THE RED HOUSE TAVERN LIMITED
Status | DISSOLVED |
Company No. | 06455721 |
Category | Private Limited Company |
Incorporated | 18 Dec 2007 |
Age | 16 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Jul 2017 |
Years | 6 years, 11 months, 22 days |
SUMMARY
THE RED HOUSE TAVERN LIMITED is an dissolved private limited company with number 06455721. It was incorporated 16 years, 6 months, 11 days ago, on 18 December 2007 and it was dissolved 6 years, 11 months, 22 days ago, on 07 July 2017. The company address is PEARL ASSURANCE HOUSE PEARL ASSURANCE HOUSE, London, N12 8LY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jul 2016
Action Date: 11 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2015
Action Date: 11 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Aug 2014
Action Date: 11 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-11
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 12 Jul 2013
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 26 Apr 2013
Action Date: 31 Mar 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-03-31
Documents
Liquidation in administration statement of affairs with form attached
Date: 26 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration result creditors meeting
Date: 13 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 18 Oct 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-09
Old address: Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom
Documents
Liquidation in administration appointment of administrator
Date: 09 Oct 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 24 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-14
Old address: Aspley House 176 Upper Richmond Road London SW15 2SH United Kingdom
Documents
Change corporate secretary company with change date
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-03-14
Officer name: Enterprise Administration Ltd
Documents
Change corporate secretary company with change date
Date: 14 Mar 2012
Action Date: 12 Mar 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-03-12
Officer name: Enterprise Administration Ltd
Documents
Change registered office address company with date old address
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-13
Old address: Erico House 93-99 Upper Richmond Road London SW15 2TG
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Capital allotment shares
Date: 14 Sep 2011
Action Date: 20 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-20
Capital : 927,023 GBP
Documents
Certificate change of name company
Date: 17 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mulberry pub company (uk) LIMITED\certificate issued on 17/08/11
Documents
Change of name notice
Date: 17 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernadette Taylor
Documents
Change account reference date company current extended
Date: 25 May 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-06-30
Documents
Re registration memorandum articles
Date: 20 Jan 2011
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 20 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration public limited company to private
Date: 20 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Reregistration public to private company
Date: 20 Jan 2011
Category: Change-of-name
Type: RR02
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Capital allotment shares
Date: 20 Jul 2010
Action Date: 02 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-02
Capital : 895,873.00 GBP
Documents
Accounts with accounts type dormant
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Capital allotment shares
Date: 01 Feb 2010
Action Date: 20 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-20
Capital : 782,133.00 GBP
Documents
Legacy
Date: 01 Feb 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Legacy
Date: 22 Jan 2010
Category: Capital
Type: 88(2)
Description: Ad 03/04/09-03/04/09\gbp si 232134@1=232134\gbp ic 594134/826268\
Documents
Resolution
Date: 28 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2009
Action Date: 18 Dec 2008
Category: Annual-return
Type: AR01
Made up date: 2008-12-18
Documents
Capital allotment shares
Date: 28 Nov 2009
Action Date: 03 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-03
Capital : 362,000 GBP
Documents
Miscellaneous
Date: 28 Nov 2009
Category: Miscellaneous
Type: MISC
Description: Nominal capital increase to 19,950,000
Documents
Accounts with accounts type dormant
Date: 13 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members; amend
Documents
Legacy
Date: 30 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Resolution
Date: 30 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 12/01/2009 from erico house 93-99 upper richmond road london SW15 2TG
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed susan carole phillips
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed richard william powe
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jillian maclean
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 07/02/08 from: 113-123 upper richmond road london SW15 2TL
Documents
Some Companies
1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 10462505 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HARTHILL ROAD,DONCASTER,DN12 2HG
Number: | 09544941 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGER BEATTIE CAD SERVICES LIMITED
12 TITCHFIELD CLOSE,BURGESS HILL,RH15 0RX
Number: | 07953294 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLERD HOUSE,HARPENDEN,AL5 2EJ
Number: | 08583451 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 RINGWAY,CHESTER,CH3 7NP
Number: | 11668452 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 EFFINGHAM ROAD,LONG DITTON,KT6 5LB
Number: | 10633235 |
Status: | ACTIVE |
Category: | Private Limited Company |