Company Information for THE BIG HOUSE LIVERPOOL LTD
PENNY LANE BUSINESS CENTRE, 374 SMITHDOWN ROAD, LIVERPOOL, MERSEYSIDE, L15 5AN,
|
Company Registration Number
08349645
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE BIG HOUSE LIVERPOOL LTD | |
Legal Registered Office | |
PENNY LANE BUSINESS CENTRE 374 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 5AN Other companies in L15 | |
Company Number | 08349645 | |
---|---|---|
Company ID Number | 08349645 | |
Date formed | 2013-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-01-31 | |
Account next due | 2018-10-31 | |
Latest return | 2017-11-02 | |
Return next due | 2018-11-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-07-14 07:30:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE BIG HOUSE LIVERPOOL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THOMAS KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUREEN FRIEL |
Company Secretary | ||
MAUREEN FRIEL |
Director | ||
GRAHAM LAURENCE HARMON |
Director | ||
SUSANNE MCKERR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T KENNEDY & A M COLLINS LTD | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
THE VINES (LIVERPOOL) LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2013-12-19 | |
ELEGANCE 1 LIMITED | Director | 2005-10-13 | CURRENT | 2005-04-27 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ07 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00010050 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS KENNEDY | |
PSC07 | CESSATION OF MAUREEN FRIEL AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN FRIEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAUREEN FRIEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES | |
AA | 31/01/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS KENNEDY | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/16 FULL LIST | |
AR01 | 07/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 07/01/15 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 07/01/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MAUREEN FRIEL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM BILAIL HOUSE 260 PICTON ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 4LP ENGLAND | |
AP01 | DIRECTOR APPOINTED MAUREEN FRIEL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 133 ALDERSON ROAD LIVERPOOL MERSEYSIDE L15 1HG ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARMON | |
SH01 | 14/01/13 STATEMENT OF CAPITAL GBP 7 | |
SH01 | 11/01/13 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNE MCKERR | |
AP01 | DIRECTOR APPOINTED MR GRAHAM LAURENCE HARMON | |
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 |
Resolutions for Winding-up | 2018-01-29 |
Appointment of Liquidators | 2018-01-29 |
Meetings of Creditors | 2018-01-17 |
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 56302 - Public houses and bars
|
|
|
|
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 THE BIG HOUSE LIVERPOOL LTD
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THE BIG HOUSE LIVERPOOL LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE BIG HOUSE LIVERPOOL LIMITED | Event Date | 2018-01-18 |
At a VIRTUAL EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 14:00 on 18 January 2018 , the following SPECIAL RESOLUTION was duly passed, viz: THAT it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS be and is hereby appointed Contact details: Stuart John Rathmell (IP: 10050 ) Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS (T) 01204 867615 (E) stuart.rathmell.insolvency@outlook.com Thomas Kennedy - Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE BIG HOUSE LIVERPOOL LIMITED | Event Date | 2018-01-18 |
Liquidator's name and address: Stuart John Rathmell, Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS (T) 01204 867615 (E) stuart.rathmell.insolvency@outlook.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE BIG HOUSE LIVERPOOL LIMITED | Event Date | 2017-12-17 |
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a Virtual Meeting of Creditors will be held at 14:05 on 18 January 2018 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS not later than 12 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no. 10050 ) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted on 01204 867615 | |||
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. |