BLACK CAT BARS LTD

Register to unlock more data on OkredoRegister

BLACK CAT BARS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07548413

Incorporation date

02/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Smedley Street, Matlock, Derbyshire DE4 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon01/04/2026
Liquidators' statement of receipts and payments to 2026-01-25
dot icon08/12/2025
Registered office address changed from Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-08
dot icon27/03/2025
Liquidators' statement of receipts and payments to 2025-01-25
dot icon22/03/2024
Liquidators' statement of receipts and payments to 2024-01-25
dot icon07/06/2023
Amended total exemption full accounts made up to 2020-07-31
dot icon14/02/2023
Statement of affairs
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Appointment of a voluntary liquidator
dot icon06/02/2023
Registered office address changed from The Association Bar 30 Church Street Ripley Derbyshire DE5 3BU England to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 2023-02-06
dot icon06/10/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon09/06/2022
Termination of appointment of Benjamin John Parr as a director on 2022-02-16
dot icon01/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/03/2021
Amended total exemption full accounts made up to 2019-07-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon31/07/2018
Compulsory strike-off action has been discontinued
dot icon30/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon21/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon06/02/2017
Registered office address changed from The Association Bar 155 High Street Burton upon Trent Stafforshire DE14 1JE to The Association Bar 30 Church Street Ripley Derbyshire DE5 3BU on 2017-02-06
dot icon08/12/2016
Amended total exemption small company accounts made up to 2015-07-31
dot icon31/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon13/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mr Richard Qualter on 2015-01-29
dot icon14/04/2015
Director's details changed for Mr Benjamin John Parr on 2015-01-29
dot icon26/11/2014
Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ to The Association Bar 155 High Street Burton upon Trent Stafforshire DE14 1JE on 2014-11-26
dot icon15/08/2014
Amended total exemption small company accounts made up to 2013-07-31
dot icon15/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/05/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon08/11/2013
Amended accounts made up to 2012-07-31
dot icon08/07/2013
Registered office address changed from Suite 2 2Nd Floor 2/4 Corporation Street Chesterfield Derbyshire S41 7TP England on 2013-07-08
dot icon25/03/2013
Director's details changed for Mr Benjamin John Parr on 2013-03-22
dot icon22/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon22/03/2013
Director's details changed for Mr Benjamin John Parr on 2013-03-22
dot icon06/03/2013
Compulsory strike-off action has been discontinued
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon02/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon06/03/2012
Current accounting period extended from 2012-03-31 to 2012-07-31
dot icon15/11/2011
Registered office address changed from 31 New Queen Street Chesterfield Derbyshire S41 7ET England on 2011-11-15
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-05-17
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon03/03/2011
Appointment of Mr Richard Qualter as a director
dot icon02/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
01/03/2023
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
30/07/2021
dot iconNext due on
30/07/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin John Parr
Director
02/03/2011 - 16/02/2022
37
Qualter, Richard
Director
03/03/2011 - Present
22

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About BLACK CAT BARS LTD

BLACK CAT BARS LTD is an(a) Liquidation company incorporated on 02/03/2011 with the registered office located at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ. 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 BLACK CAT BARS LTD?

toggle

BLACK CAT BARS LTD is currently Liquidation. It was registered on 02/03/2011 .

Where is BLACK CAT BARS LTD located?

toggle

BLACK CAT BARS LTD is registered at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ.

What does BLACK CAT BARS LTD do?

toggle

BLACK CAT BARS LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BLACK CAT BARS LTD?

toggle

The latest filing was on 01/04/2026: Liquidators' statement of receipts and payments to 2026-01-25.