Dissolved 2017-02-01
Company Information for TIGER BILLS FRANCHISE LIMITED
BIRMINGHAM, WEST MIDLANDS, B11,
|
Company Registration Number
08275339
Private Limited Company
Dissolved Dissolved 2017-02-01 |
Company Name | |
---|---|
TIGER BILLS FRANCHISE LIMITED | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS | |
Company Number | 08275339 | |
---|---|---|
Date formed | 2012-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2017-02-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 23:43:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LIFESTYLE HOSPITALITY GROUP LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE EYRE |
Company Secretary | ||
PATRICK JAMES EYRE |
Director | ||
CLARE LOUISE GREENSMITH |
Director | ||
CRAIG BRITTAIN |
Director | ||
JULIE EYRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIQUE HOSPITALITY BRANDS LIMITED | Director | 2016-02-01 | CURRENT | 2013-03-14 | Dissolved 2016-06-28 | |
GISSONS PUB AND HOTEL COMPANY LIMITED | Director | 2015-12-20 | CURRENT | 2010-02-04 | Dissolved 2016-08-09 | |
TIGER BILLS MANAGEMENT LIMITED | Director | 2015-12-20 | CURRENT | 2014-10-10 | Dissolved 2017-06-20 | |
LIFESTYLE HOSPITALITY MANAGEMENT LIMITED | Director | 2015-12-20 | CURRENT | 2014-10-10 | Dissolved 2017-06-20 | |
LIFESTYLE ENTERPRISES (UK) LTD | Director | 2015-12-19 | CURRENT | 2004-11-22 | Dissolved 2017-06-20 | |
LHG EMPLOYMENT MANAGEMENT SERVICES LIMITED | Director | 2015-09-01 | CURRENT | 2014-04-29 | Dissolved 2017-01-28 | |
UK HOSPITALITY MANAGEMENT LIMITED | Director | 2015-06-01 | CURRENT | 2014-04-29 | Dissolved 2017-02-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2016 FROM CABLE PLAZA WATERFRONT WEST BRIERLEY HILL WEST MIDLANDS DY5 1LW | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM TIGER BILLS FRANCHISE LIMITED ONE CASPIAN POINT PIERHEAD STREET CARDIFF CF10 4DQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AP02 | CORPORATE DIRECTOR APPOINTED LIFESTYLE HOSPITALITY GROUP LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE GREENSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK EYRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE EYRE | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM HARBOUR POINT 2ND FLOOR OFFICES HARBOUR POINT VICTORIA PARADE TORQUAY DEVON TQ1 2BD | |
AA01 | PREVEXT FROM 31/10/2014 TO 30/04/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BRITTAIN | |
AP01 | DIRECTOR APPOINTED MS CLARE LOUISE GREENSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BRITTAIN | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE EYRE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM RUSSETTS SPLATFORD KENNFORD EXETER DEVON EX6 7XY | |
AP03 | SECRETARY APPOINTED MRS JULIE EYRE | |
AP01 | DIRECTOR APPOINTED MR CRAIG BRITTAIN | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-08-09 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER MATTHEWS | DENSEL INN LIMITED v TIGER BILLS FRANCHISE LIMITED | ||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIGER BILLS FRANCHISE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as TIGER BILLS FRANCHISE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TIGER BILLS FRANCHISE LIMITED | Event Date | 2016-02-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Meetings of the Creditors and Members of the above named Company will be held at the offices of CVR Global LLP, Three Brindleyplace, Birmingham, B1 2JB on 21 October 2016 at 10.00 am and 10.30 am respectively for the purposes of having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at kay@mayfieldsinsolvency.co.uk or the offices of W P Mayfields Ltd, Imex Business Park, Kings Road, Birmingham, B11 2AL not later than 12 noon on the business day before the Meeting. Date of Appointment: 16 February 2016 Office Holder details: Kay Possart , (IP No. 1447) of W P Mayfields Ltd , Imex Business Park, Kings Road, Birmingham, B11 2AL . For further details contact: Kay Possart, Email: kay@mayfieldsinsolvency.co.uk Kay Possart , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |