Dissolved
Dissolved 2016-09-02
Company Information for H-OM BAR AND RESTAURANT LTD
GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG,
|
Company Registration Number
08623571
Private Limited Company
Dissolved Dissolved 2016-09-02 |
Company Name | |
---|---|
H-OM BAR AND RESTAURANT LTD | |
Legal Registered Office | |
GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG Other companies in NG5 | |
Company Number | 08623571 | |
---|---|---|
Date formed | 2013-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-09-02 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-24 14:05:20 |
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 |
---|---|---|
ANIL GULATI |
||
NAVEEN MANI TRIPATHI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRINITY HOSPITALITY LTD | Director | 2014-02-20 | CURRENT | 2014-02-20 | Dissolved 2015-09-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 1-5 HIGH STREET ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 7DA | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN MANI TRIPATHI / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL GULATI / 26/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN MANI TRIPATHI / 12/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN MANI TRIPATHI / 12/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086235710002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086235710001 | |
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 | 2016-01-12 |
Appointment of Liquidators | 2015-03-13 |
Resolutions for Winding-up | 2015-03-13 |
Meetings of Creditors | 2015-02-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as H-OM BAR AND RESTAURANT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | H-OM BAR AND RESTAURANT LTD | Event Date | 2015-03-10 |
Anthony Alan Josephs and Linda Ann Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : For further details contact: Email: Josephine.humphreys@r-m-t.co.uk Tel: 0191 2569500 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | H-OM BAR AND RESTAURANT LTD | Event Date | 2015-03-10 |
At a General Meeting of the above-named Company duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 10 March 2015 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that A A Josephs and L A Farish , both of RMT Accountants & Business Advisors , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , (IP Nos. 004179 and 009054) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Email: Josephine.humphreys@r-m-t.co.uk Tel: 0191 2569500 Anil Gulati , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | H-OM BAR AND RESTAURANT LTD | Event Date | 2015-03-10 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 08 March 2016 at 10.30 am and 11.00 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A Proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meetings must be lodged at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG not later than 12.00 noon on the business day before the meeting. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 10 March 2015 Office Holder details: Linda Ann Farish , (IP No. 009054) and Emily Louise Thompson , (IP No. 17830) both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . For further details contact: Josephine Humphreys on email: Josephine.humphreys@r-m-t.co.uk or on tel: 0191 256 9500. Linda Ann Farish , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | H-OM BAR AND RESTAURANT LTD | Event Date | 2015-02-17 |
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 RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 10 March 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A A Josephs and L A Farish of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Josephine Humphreys, Email: josephine.humphreys@r-m-t.co.uk. | |||
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. |