BROWNS PIE SHOP (LINCOLN) LTD

Register to unlock more data on OkredoRegister

BROWNS PIE SHOP (LINCOLN) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05582732

Incorporation date

04/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2005)
dot icon19/06/2025
Final Gazette dissolved following liquidation
dot icon19/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2024
Liquidators' statement of receipts and payments to 2024-10-23
dot icon27/02/2024
Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-27
dot icon13/11/2023
Registered office address changed from 33 Steep Hill Lincoln Lincolnshire LN2 1LU England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-11-13
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Statement of affairs
dot icon03/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/10/2023
Appointment of a voluntary liquidator
dot icon11/08/2023
Voluntary strike-off action has been suspended
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the company off the register
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon20/04/2022
Micro company accounts made up to 2021-11-30
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon18/08/2021
Registered office address changed from 127 Rivermead Lincoln Lincolnshire LN6 8FE England to 33 Steep Hill Lincoln Lincolnshire LN2 1LU on 2021-08-18
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon16/01/2021
Confirmation statement made on 2020-10-04 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/07/2020
Cessation of Carly Jade Turner as a person with significant control on 2020-07-01
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/10/2017
Notification of Daniel Gill as a person with significant control on 2016-12-20
dot icon13/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon13/10/2017
Notification of Carly Jade Turner as a person with significant control on 2016-12-20
dot icon13/10/2017
Cessation of Allan Gill as a person with significant control on 2016-12-20
dot icon13/10/2017
Cessation of Elizabeth Christine Gill as a person with significant control on 2016-12-20
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/06/2017
Registered office address changed from 50 Mount Street Lincoln Lincs LN1 3JG to 127 Rivermead Lincoln Lincolnshire LN6 8FE on 2017-06-02
dot icon14/03/2017
Termination of appointment of Christine Gill as a director on 2016-12-20
dot icon04/01/2017
Termination of appointment of Allan Gill as a secretary on 2016-12-20
dot icon22/12/2016
Termination of appointment of a director
dot icon22/12/2016
Termination of appointment of Allan Gill as a director on 2016-12-20
dot icon06/12/2016
Satisfaction of charge 1 in full
dot icon27/10/2016
Appointment of Mr Daniel Gill as a director on 2016-10-21
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon22/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/10/2008
Return made up to 04/10/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/10/2007
Return made up to 04/10/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/10/2006
Return made up to 04/10/06; full list of members
dot icon17/10/2006
Director's particulars changed
dot icon17/10/2006
Secretary's particulars changed;director's particulars changed
dot icon03/10/2006
Registered office changed on 03/10/06 from: 81 rivermeade lincoln lincs LN6 8FE
dot icon03/10/2006
Accounting reference date extended from 31/10/06 to 30/11/06
dot icon14/02/2006
Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon02/11/2005
Particulars of mortgage/charge
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Secretary resigned
dot icon04/10/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
04/10/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
38.06K
-
0.00
-
-
2021
16
38.06K
-
0.00
-
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

38.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BROWNS PIE SHOP (LINCOLN) LTD

BROWNS PIE SHOP (LINCOLN) LTD is an(a) Dissolved company incorporated on 04/10/2005 with the registered office located at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There is currently no active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS PIE SHOP (LINCOLN) LTD?

toggle

BROWNS PIE SHOP (LINCOLN) LTD is currently Dissolved. It was registered on 04/10/2005 and dissolved on 19/06/2025.

Where is BROWNS PIE SHOP (LINCOLN) LTD located?

toggle

BROWNS PIE SHOP (LINCOLN) LTD is registered at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does BROWNS PIE SHOP (LINCOLN) LTD do?

toggle

BROWNS PIE SHOP (LINCOLN) LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BROWNS PIE SHOP (LINCOLN) LTD have?

toggle

BROWNS PIE SHOP (LINCOLN) LTD had 16 employees in 2021.

What is the latest filing for BROWNS PIE SHOP (LINCOLN) LTD?

toggle

The latest filing was on 19/06/2025: Final Gazette dissolved following liquidation.