AUGUSTA PUB COMPANY LIMITED

Register to unlock more data on OkredoRegister

AUGUSTA PUB COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08379609

Incorporation date

29/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2013)
dot icon11/06/2025
Liquidators' statement of receipts and payments to 2025-04-11
dot icon09/05/2025
Registered office address changed from 3rd Floor, Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-09
dot icon06/01/2025
Change of details for Downing Pub Eis One Limited as a person with significant control on 2025-01-06
dot icon05/11/2024
Director's details changed for Mr Martin Gordon Robertson on 2024-11-05
dot icon30/09/2024
Change of details for Downing Pub Eis One Limited as a person with significant control on 2024-09-30
dot icon03/05/2024
Resolutions
dot icon03/05/2024
Appointment of a voluntary liquidator
dot icon03/05/2024
Declaration of solvency
dot icon03/05/2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 3rd Floor, Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 2024-05-03
dot icon26/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon24/11/2023
Termination of appointment of Colin George Eric Corbally as a director on 2023-11-24
dot icon13/07/2023
Accounts for a small company made up to 2022-06-30
dot icon15/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon08/06/2022
Accounts for a small company made up to 2021-06-30
dot icon01/06/2022
Statement of capital on 2022-06-01
dot icon01/06/2022
Statement by Directors
dot icon01/06/2022
Solvency Statement dated 26/05/22
dot icon01/06/2022
Resolutions
dot icon31/05/2022
Statement by Directors
dot icon31/05/2022
Solvency Statement dated 26/05/22
dot icon31/05/2022
Resolutions
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon19/11/2021
Termination of appointment of Mark Nicholas Crowther as a director on 2021-11-11
dot icon05/11/2021
Appointment of Mr Colin George Eric Corbally as a director on 2021-10-19
dot icon11/07/2021
Accounts for a small company made up to 2020-06-30
dot icon23/02/2021
Termination of appointment of Anthony James Thomas as a director on 2021-02-23
dot icon05/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon09/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon20/05/2020
Termination of appointment of Steven Michael Kenee as a director on 2020-05-12
dot icon20/05/2020
Appointment of Martin Robertson as a director on 2020-05-12
dot icon09/03/2020
Satisfaction of charge 083796090006 in full
dot icon14/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon25/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/07/2019
Appointment of Mr Anthony James Thomas as a director on 2019-07-05
dot icon31/05/2019
Satisfaction of charge 083796090005 in full
dot icon31/05/2019
Satisfaction of charge 083796090004 in full
dot icon05/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/02/2018
Notification of Downing Pub Eis One Limited as a person with significant control on 2018-02-01
dot icon01/02/2018
Withdrawal of a person with significant control statement on 2018-02-01
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon31/10/2017
Registration of charge 083796090006, created on 2017-10-18
dot icon27/10/2017
Registration of charge 083796090005, created on 2017-10-20
dot icon27/10/2017
Registration of charge 083796090004, created on 2017-10-20
dot icon11/10/2017
Satisfaction of charge 083796090002 in full
dot icon11/10/2017
Satisfaction of charge 083796090001 in full
dot icon11/10/2017
Satisfaction of charge 083796090003 in full
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/10/2017
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
dot icon12/05/2017
Termination of appointment of Stephanie Ferguson as a secretary on 2017-05-12
dot icon06/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon07/06/2016
Registration of charge 083796090003, created on 2016-06-07
dot icon15/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/04/2015
Registration of charge 083796090002, created on 2015-03-13
dot icon05/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon29/08/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor, Ergon House Horseferry Road London SW1P 2AL on 2014-08-29
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon03/02/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon31/01/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon29/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-20
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-11-04
dot icon03/10/2013
Registration of charge 083796090001
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon04/09/2013
Appointment of Miss Stephanie Ferguson as a secretary
dot icon09/08/2013
Registered office address changed from Fairclose Farm House the Hill Freshford Bath BA2 7WG England on 2013-08-09
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon11/04/2013
Appointment of Steven Kenee as a director
dot icon29/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
29/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbally, Colin George Eric
Director
19/10/2021 - 24/11/2023
104
Crowther, Mark Nicholas
Director
29/01/2013 - 11/11/2021
372
Thomas, Anthony James
Director
05/07/2019 - 23/02/2021
156
Robertson, Martin Gordon
Director
12/05/2020 - Present
49
Kenee, Steven Michael
Director
27/03/2013 - 12/05/2020
69

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUGUSTA PUB COMPANY LIMITED

AUGUSTA PUB COMPANY LIMITED is an(a) Liquidation company incorporated on 29/01/2013 with the registered office located at Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BA. 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 AUGUSTA PUB COMPANY LIMITED?

toggle

AUGUSTA PUB COMPANY LIMITED is currently Liquidation. It was registered on 29/01/2013 .

Where is AUGUSTA PUB COMPANY LIMITED located?

toggle

AUGUSTA PUB COMPANY LIMITED is registered at Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BA.

What does AUGUSTA PUB COMPANY LIMITED do?

toggle

AUGUSTA PUB COMPANY LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for AUGUSTA PUB COMPANY LIMITED?

toggle

The latest filing was on 11/06/2025: Liquidators' statement of receipts and payments to 2025-04-11.