Dissolved
Dissolved 2016-12-27
Company Information for MUSTARD AND RYE LIMITED
2ND FLOOR 170 EDMUND STREET, BIRMINGHAM, B3,
|
Company Registration Number
08372980
Private Limited Company
Dissolved Dissolved 2016-12-27 |
Company Name | |
---|---|
MUSTARD AND RYE LIMITED | |
Legal Registered Office | |
2ND FLOOR 170 EDMUND STREET BIRMINGHAM | |
Company Number | 08372980 | |
---|---|---|
Date formed | 2013-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-12-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 01:58:51 |
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 | ||
---|---|---|---|---|
MUSTARD AND RYE LIMITED | 63 WALTER ROAD SWANSEA SA1 4PT | Liquidation | Company formed on the 2017-10-23 | |
MUSTARD AND RYE LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HANCOCK | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM MUSTARD & RYE UNIT 2 CHILTERN HOUSE CALENICK STREET TRURO CORNWALL TR1 2SF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM SMUGGLERS DEN INN TREBELLAN CUBERT NEWQUAY CORNWALL TR8 5PY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID HANCOCK / 21/11/2014 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HANCOCK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083729800001 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/14 FULL LIST | |
AA01 | CURREXT FROM 31/01/2014 TO 30/04/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-23 |
Appointment of Liquidators | 2015-08-19 |
Notices to Creditors | 2015-08-19 |
Resolutions for Winding-up | 2015-08-19 |
Meetings of Creditors | 2015-07-20 |
Meetings of Creditors | 2015-02-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THOMAS DAVID HANCOCK |
|
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 MUSTARD AND RYE LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MUSTARD AND RYE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MUSTARD AND RYE LIMITED | Event Date | 2015-08-14 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 2 October 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Arvindar Singh-Sall at 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 7 August 2015 Office Holder details: Arvindar Jit Singh and Steven Martin Stokes (IP Nos. 11070 and 10330) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB For further details contact: The Joint Liquidators, Email: pooja.ghelani@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MUSTARD AND RYE LIMITED | Event Date | 2015-08-07 |
Arvindar Jit Singh and Steven Martin Stokes , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB . : For further details contact: The Joint Liquidators, Email: pooja.ghelani@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MUSTARD AND RYE LIMITED | Event Date | 2015-08-07 |
At a general meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 07 August 2015 at 11.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Arvindar Jit Singh and Steven Martin Stokes , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB , (IP Nos. 11070 and 10330) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: pooja.ghelani@frpadvisory.com Thomas Hancock , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MUSTARD AND RYE LIMITED | Event Date | 2015-08-07 |
Notice is hereby given that the Liquidators have summoned final meetings of the Company's members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB on 31 August 2016 at 10.00 am and 10.30 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 07 August 2015 Office Holder details: Arvindar Jit Singh , (IP No. 11070) and Steven Martin Stokes , (IP No. 10330) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . For further details contact: The Joint Liquidators, Tel: 0121 710 1687. Alternative contact: Pooja Ghelani Arvindar Jit Singh , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MUSTARD AND RYE LIMITED | Event Date | 2015-07-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 29 July 2015 at 11.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at 170 Edmund Street, Birmingham, B3 2HB before the meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. Forms of general and special proxy are available and proxies must be duly completed and lodged with the Company at FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB , not later than 12.00 noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at 170 Edmund Street, Birmingham, B3 2HB, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. Further details contact: Tel: 0121 710 1680 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SIMON EDWARD & SUSAN JEANETTE HANCOCK (IN PARTNERSHIP) | Event Date | 2015-02-17 |
In the Truro County Court case number 268 Notice is hereby given that a meeting of the creditors of the Company will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , on 26 March 2015 , at 3.30 pm in order to consider the following resolution: That the remuneration of the Joint Liquidators be fixed by reference to the time properly given by them and their staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 9 January 2015. Office holder details: Mustafa Abdulali and Neil Dingley (IP Nos 07837 and 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. For further details contact: Jannice Adofo, Email: jannice.adofo@moorestephens.com, Tel: 01782 201120. Ref: HAN1856. | |||
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. |