Company Information for A2B PUBLIC HOUSES LIMITED
4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
|
Company Registration Number
08472120 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| A2B PUBLIC HOUSES LIMITED | |
| Legal Registered Office | |
| 4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB Other companies in CH1 | |
| Company Number | 08472120 | |
|---|---|---|
| Company ID Number | 08472120 | |
| Date formed | 2013-04-03 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2016 | |
| Account next due | 31/12/2017 | |
| Latest return | 03/04/2016 | |
| Return next due | 01/05/2017 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-12-09 16:34:53 |
| 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 | ||
|---|---|---|---|---|
| A2B PUBLIC HOUSES LIMITED | Unknown | |||
| A2B PUBLIC HOUSES LIMITED | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
EDWARD FRANCIS ATKINSON |
||
JEREMY JOHN FOSTER BLOOD |
||
FREDERICK WILLIAMS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
KEVIN LEONARD BARKER |
Company Secretary | ||
KEVIN LEONARD BARKER |
Director | ||
CLARE WHARTON |
Director | ||
DAVID JOHN WILLIAMS |
Director | ||
NICHOLAS JOHN BRISTOW |
Director | ||
UK COMPANY SECRETARIES LTD |
Company Secretary | ||
ANDREW JAMES DILLON |
Director | ||
GRAHAM FELTHAM HEATH |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| A2B HISTORIC LIMITED | Director | 2013-06-15 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
| A2B REAL PROPERTY LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
| A2B INVESTMENTS LIMITED | Director | 2013-02-06 | CURRENT | 2012-12-27 | Liquidation | |
| BIRLING VENTURES LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
| AMPERSAND BELGRAVIA LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Dissolved 2017-07-25 | |
| DPL360 LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Dissolved 2017-07-04 | |
| A2B REAL PROPERTY LIMITED | Director | 2014-03-31 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
| A2B INVESTMENTS LIMITED | Director | 2014-03-31 | CURRENT | 2012-12-27 | Liquidation | |
| VEROS DIGITAL LIMITED | Director | 2012-09-13 | CURRENT | 2011-06-10 | Dissolved 2017-11-21 | |
| BLUEWAVE FOODS LIMITED | Director | 2012-02-01 | CURRENT | 2011-11-17 | Liquidation | |
| SILVER FLOWE LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Active | |
| WAVERLEYTBS LIMITED | Director | 2010-06-21 | CURRENT | 1941-05-26 | Dissolved 2017-02-02 | |
| MANFIELD PARTNERS LIMITED | Director | 2010-06-03 | CURRENT | 2009-11-13 | Active - Proposal to Strike off | |
| HUNTINGTOWER INVESTMENT GROUP LIMITED | Director | 2010-04-12 | CURRENT | 2010-01-09 | Dissolved 2013-12-20 | |
| SYMPOSIAC LIMITED | Director | 2010-03-01 | CURRENT | 2010-01-27 | Dissolved 2015-08-04 | |
| DESMODUS LIMITED | Director | 2009-07-07 | CURRENT | 2009-02-11 | Dissolved 2013-09-10 | |
| A2B HISTORIC LIMITED | Director | 2013-06-15 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
| A2B REAL PROPERTY LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
| A2B INVESTMENTS LIMITED | Director | 2013-02-06 | CURRENT | 2012-12-27 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-02 | |
| LIQ10 | Removal of liquidator by court order | |
| 600 | Appointment of a voluntary liquidator | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-02 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANCIS ATKINSON | |
| LIQ MISC | INSOLVENCY:sec of state release of liq | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-02 | |
| 600 | Appointment of a voluntary liquidator | |
| LIQ10 | Removal of liquidator by court order | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM C/O COCK AND PULLET 100 WOODCHURCH ROAD BIRKENHEAD MERSEYSIDE CH42 9LP UNITED KINGDOM | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM C/O COCK AND PULLET 100 WOODCHURCH ROAD BIRKENHEAD MERSEYSIDE CH42 9LP UNITED KINGDOM | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | Resolutions passed:
| |
| LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LEONARD BARKER | |
| TM02 | Termination of appointment of Kevin Leonard Barker on 2016-11-25 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE WHARTON | |
| LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/08/15 FROM Watergate Building New Crane Street Chester Cheshire CH1 4JE | |
| LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY UK COMPANY SECRETARIES LTD | |
| AP01 | DIRECTOR APPOINTED MR JEREMY JOHN FOSTER BLOOD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRISTOW | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEATH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DILLON | |
| AP01 | DIRECTOR APPOINTED MS CLARE WHARTON | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM WATERGATE BUILDING CRANE WHARF NEW CRANE STREET CHESTER CHESHIRE CH1 4JE ENGLAND | |
| AA01 | CURRSHO FROM 30/04/2014 TO 31/03/2014 | |
| AP03 | SECRETARY APPOINTED MR KEVIN LEONARD BARKER | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM C/O UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB ENGLAND | |
| 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 |
| Appointmen | 2017-10-11 |
| Resolution | 2017-10-11 |
| Petitions | 2017-09-27 |
| 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 A2B PUBLIC HOUSES LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as A2B PUBLIC HOUSES LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | A2B PUBLIC HOUSES LIMITED | Event Date | 2017-10-03 |
| Liquidator's name and address: Russell Cash (IP No. 8783 ) and David Thornhill (IP No. 8840 ) both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU : Ag NF70567 | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | A2B PUBLIC HOUSES LIMITED | Event Date | 2017-10-03 |
| At a General Meeting of the above named Company, duly convened, and held at the offices of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU on 3 October 2017 at 3.30 pm , the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Russell Stewart Cash (IP No. 8783 ) and David Thornhill (IP No. 8840 ) both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU be and are hereby appointed Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Liquidators be done by both or either of them." Further details contact: The Joint Liquidators, Email: cp.manchester@frpadvisory.com Ag NF70567 | |||
| 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. |