THE RED HOUSE TAVERN LIMITED

PEARL ASSURANCE HOUSE PEARL ASSURANCE HOUSE, London, N12 8LY
StatusDISSOLVED
Company No.06455721
CategoryPrivate Limited Company
Incorporated18 Dec 2007
Age16 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution07 Jul 2017
Years6 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

Gazette dissolved liquidation

Date: 07 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 12 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration result creditors meeting

Date: 13 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 24 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 17 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Taylor

Documents

View document PDF

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

View document PDF

Re registration memorandum articles

Date: 20 Jan 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 20 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 20 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 20 Jan 2011

Category: Change-of-name

Type: RR02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 28 Nov 2009

Category: Miscellaneous

Type: MISC

Description: Nominal capital increase to 19,950,000

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 30 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed susan carole phillips

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed richard william powe

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jillian maclean

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMAGH ASSETS (NO 2) LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:10462505
Status:ACTIVE
Category:Private Limited Company

K M MOORE LOGISTICS LIMITED

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

S & G HOME AND LEISURE LTD

ELLERD HOUSE,HARPENDEN,AL5 2EJ

Number:08583451
Status:ACTIVE
Category:Private Limited Company

SA ADVANCED PRACTICE LTD

20 RINGWAY,CHESTER,CH3 7NP

Number:11668452
Status:ACTIVE
Category:Private Limited Company

SEETHING SERVICES LTD

80 EFFINGHAM ROAD,LONG DITTON,KT6 5LB

Number:10633235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source