ADMIRAL TAVERNS (58) LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL TAVERNS (58) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06077468

Incorporation date

01/02/2007

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon15/06/2016
Final Gazette dissolved following liquidation
dot icon15/03/2016
Return of final meeting in a members' voluntary winding up
dot icon05/09/2014
Termination of appointment of Kevin Roger Georgel as a director on 2014-09-05
dot icon05/09/2014
Termination of appointment of Glenn Pearson as a director on 2014-09-05
dot icon05/09/2014
Termination of appointment of Andrew Clifford as a director on 2014-09-05
dot icon02/09/2014
Registered office address changed from 150 Aldersgate Street London EC1A 4EJ to 1 More London Place London London SE1 2AF on 2014-09-02
dot icon28/08/2014
Appointment of a voluntary liquidator
dot icon28/08/2014
Declaration of solvency
dot icon28/08/2014
Insolvency resolution
dot icon28/08/2014
Resolutions
dot icon16/05/2014
Satisfaction of charge 060774680006 in full
dot icon15/05/2014
Satisfaction of charge 060774680007 in full
dot icon04/02/2014
Termination of appointment of Jonathan Paveley as a director
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon15/11/2013
Full accounts made up to 2013-06-01
dot icon24/07/2013
Memorandum and Articles of Association
dot icon24/07/2013
Resolutions
dot icon12/07/2013
Registration of charge 060774680007
dot icon09/07/2013
Registration of charge 060774680006
dot icon04/03/2013
Full accounts made up to 2012-05-26
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/09/2012
Director's details changed for Glenn Pearson on 2012-09-28
dot icon28/09/2012
Director's details changed for Andrew Clifford on 2012-09-28
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-05-28
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon16/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon16/02/2011
Full accounts made up to 2010-05-31
dot icon03/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon01/12/2010
Resolutions
dot icon17/08/2010
Appointment of Kevin Roger Georgel as a director
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon09/07/2010
Termination of appointment of Lynne D'arcy as a director
dot icon08/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register inspection address has been changed
dot icon11/02/2010
Appointment of Dr Jonathan Paveley as a director
dot icon17/01/2010
Resolutions
dot icon14/12/2009
Termination of appointment of Elliot Rosenberg as a director
dot icon11/12/2009
Termination of appointment of David Rosenberg as a director
dot icon09/12/2009
Termination of appointment of Alan Landesberg as a director
dot icon09/12/2009
Termination of appointment of Gary Landesberg as a director
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/06/2009
Full accounts made up to 2008-05-31
dot icon10/02/2009
Return made up to 01/02/09; full list of members
dot icon05/02/2009
Director's change of particulars / alan landesberg / 19/01/2009
dot icon07/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon07/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon07/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon27/02/2008
Return made up to 01/02/08; full list of members
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon23/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon27/04/2007
Memorandum and Articles of Association
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
Accounting reference date extended from 29/02/08 to 31/05/08
dot icon27/04/2007
Director resigned
dot icon24/04/2007
Particulars of mortgage/charge
dot icon11/04/2007
Certificate of change of name
dot icon01/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/06/2013
dot iconLast change occurred
01/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/06/2013
dot iconNext account date
01/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRAL TAVERNS (58) LIMITED

ADMIRAL TAVERNS (58) LIMITED is an(a) Dissolved company incorporated on 01/02/2007 with the registered office located at 1 More London Place, London, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRAL TAVERNS (58) LIMITED?

toggle

ADMIRAL TAVERNS (58) LIMITED is currently Dissolved. It was registered on 01/02/2007 and dissolved on 15/06/2016.

Where is ADMIRAL TAVERNS (58) LIMITED located?

toggle

ADMIRAL TAVERNS (58) LIMITED is registered at 1 More London Place, London, London SE1 2AF.

What does ADMIRAL TAVERNS (58) LIMITED do?

toggle

ADMIRAL TAVERNS (58) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ADMIRAL TAVERNS (58) LIMITED?

toggle

The latest filing was on 15/06/2016: Final Gazette dissolved following liquidation.