CITY BARS AND RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

CITY BARS AND RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03377769

Incorporation date

28/05/1997

Size

-

Contacts

Registered address

Registered address

Stanton House, 41 Blackfriars Road, Salford, Lancashire M3 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1997)
dot icon23/08/2011
Final Gazette dissolved following liquidation
dot icon23/05/2011
Liquidators' statement of receipts and payments to 2011-05-12
dot icon23/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2011
Liquidators' statement of receipts and payments to 2011-01-13
dot icon27/01/2010
Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 2010-01-28
dot icon25/01/2010
Statement of affairs with form 4.19
dot icon25/01/2010
Appointment of a voluntary liquidator
dot icon25/01/2010
Resolutions
dot icon22/06/2009
Return made up to 29/05/09; full list of members
dot icon02/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 29/05/08; full list of members
dot icon03/06/2008
Location of register of members
dot icon03/06/2008
Location of debenture register
dot icon13/04/2008
Director's Change of Particulars / terence pullen / 01/03/2008 / HouseName/Number was: , now: hillside flat 1; Street was: little oaks 2 beechwood rise, now: 15 park farm road; Post Town was: chislehurst, now: bromley; Region was: kent, now: ; Post Code was: BR7 6TJ, now: BR1 2PF
dot icon18/12/2007
Secretary's particulars changed
dot icon18/12/2007
Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL
dot icon21/08/2007
Total exemption full accounts made up to 2007-06-03
dot icon31/07/2007
Return made up to 29/05/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-06-04
dot icon06/06/2006
Return made up to 29/05/06; full list of members
dot icon29/08/2005
Group of companies' accounts made up to 2005-05-29
dot icon07/07/2005
Return made up to 29/05/05; full list of members
dot icon12/04/2005
£ ic 22457/1071 23/02/05 £ sr [email protected]=21386
dot icon17/03/2005
Resolutions
dot icon02/03/2005
Registered office changed on 03/03/05 from: 1ST floor the cafe royal 68 regent street london W1R 5EL
dot icon14/12/2004
Particulars of mortgage/charge
dot icon17/10/2004
Group of companies' accounts made up to 2004-05-30
dot icon08/06/2004
Return made up to 29/05/04; full list of members
dot icon26/04/2004
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon23/04/2004
Court order
dot icon22/03/2004
Certificate of re-registration from Public Limited Company to Private
dot icon22/03/2004
Re-registration of Memorandum and Articles
dot icon22/03/2004
Application for reregistration from PLC to private
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Conso div 16/03/04
dot icon22/03/2004
£ nc 500000/634743 16/03/04
dot icon08/01/2004
Director resigned
dot icon29/12/2003
Group of companies' accounts made up to 2003-06-01
dot icon13/10/2003
Return made up to 29/05/03; no change of members
dot icon13/10/2003
Director's particulars changed
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon08/05/2003
Group of companies' accounts made up to 2002-06-02
dot icon11/04/2003
Director resigned
dot icon29/01/2003
Return made up to 29/05/02; full list of members
dot icon06/01/2003
New director appointed
dot icon22/12/2002
Return made up to 29/05/01; full list of members
dot icon22/12/2002
Director's particulars changed
dot icon10/09/2002
Administrator's abstract of receipts and payments
dot icon10/09/2002
Notice of discharge of Administration Order
dot icon01/07/2002
Group of companies' accounts made up to 2001-06-07
dot icon01/07/2002
Group of companies' accounts made up to 2000-06-04
dot icon21/05/2002
Registered office changed on 22/05/02 from: third floor cafe royal 68 regent street london W1R 6EL
dot icon21/05/2002
New director appointed
dot icon21/03/2002
Administrator's abstract of receipts and payments
dot icon17/12/2001
Director resigned
dot icon03/10/2001
Notice of result of meeting of creditors
dot icon13/09/2001
Statement of administrator's proposal
dot icon22/05/2001
Ad 21/02/01--------- £ si [email protected]=20741 £ ic 167581/188322
dot icon22/05/2001
Ad 19/01/01--------- £ si [email protected]=13000 £ ic 154581/167581
dot icon22/05/2001
Ad 12/12/00--------- £ si [email protected]=3000 £ ic 151581/154581
dot icon22/05/2001
Ad 01/03/01--------- £ si [email protected]=18666 £ ic 132915/151581
dot icon22/05/2001
Ad 01/03/01--------- £ si [email protected]=8666 £ ic 124249/132915
dot icon03/05/2001
Administration Order
dot icon03/05/2001
Notice of Administration Order
dot icon10/04/2001
Particulars of mortgage/charge
dot icon27/02/2001
New director appointed
dot icon29/01/2001
Director's particulars changed
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
New director appointed
dot icon26/06/2000
Return made up to 29/05/00; full list of members
dot icon26/06/2000
Secretary's particulars changed
dot icon26/06/2000
Location of register of members address changed
dot icon26/06/2000
Location of debenture register address changed
dot icon25/05/2000
Ad 12/11/99--------- £ si [email protected]=6966 £ ic 133780/140746
dot icon14/05/2000
Secretary resigned
dot icon14/05/2000
New secretary appointed
dot icon14/02/2000
Full group accounts made up to 1999-05-31
dot icon11/01/2000
Particulars of mortgage/charge
dot icon11/01/2000
New secretary appointed
dot icon28/12/1999
Registered office changed on 29/12/99 from: city bars & restaurants PLC enterprise administration LTD 113/123 upper richmond road london SW15 2TL
dot icon28/12/1999
Secretary resigned
dot icon21/11/1999
Ad 09/09/99--------- £ si [email protected]=17333 £ ic 116447/133780
dot icon21/11/1999
Ad 22/07/99--------- £ si [email protected]=37 £ ic 116410/116447
dot icon18/11/1999
Return made up to 29/05/99; full list of members
dot icon18/11/1999
Ad 02/10/98-05/11/98 £ si [email protected]=14866 £ ic 101544/116410
dot icon18/11/1999
Ad 11/03/98-03/04/98 £ si [email protected]
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon16/09/1999
Ad 22/07/99--------- £ si [email protected]=15043 £ ic 86501/101544
dot icon08/09/1999
Director resigned
dot icon30/08/1999
Director resigned
dot icon27/07/1999
Secretary resigned;director resigned
dot icon12/07/1999
Ad 10/06/99--------- £ si [email protected]=10000 £ ic 76501/86501
dot icon12/07/1999
Director resigned
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon04/05/1999
Ad 24/03/99-07/04/99 £ si [email protected]=17333 £ ic 59168/76501
dot icon01/05/1999
New director appointed
dot icon25/03/1999
Particulars of mortgage/charge
dot icon28/02/1999
New director appointed
dot icon28/02/1999
Registered office changed on 01/03/99 from: 113/123 upper richmond road london SW15 2TL
dot icon29/12/1998
Full accounts made up to 1998-05-31
dot icon16/11/1998
New director appointed
dot icon01/11/1998
New director appointed
dot icon09/09/1998
New secretary appointed
dot icon16/08/1998
Registered office changed on 17/08/98 from: butlers wharf house locksbottom farnborough kent BR6 8NZ
dot icon09/08/1998
Ad 30/04/98-22/06/98 £ si [email protected]
dot icon23/07/1998
Return made up to 29/05/98; full list of members
dot icon23/07/1998
Location of register of members address changed
dot icon18/03/1998
Ad 11/03/98--------- £ si [email protected]=2933 £ ic 104668/107601
dot icon18/03/1998
Ad 19/02/98--------- £ si [email protected]=4667 £ ic 100001/104668
dot icon16/03/1998
Ad 14/10/97--------- £ si [email protected]=33333 £ ic 66668/100001
dot icon15/03/1998
Ad 09/09/97--------- £ si [email protected]=16666 £ ic 50002/66668
dot icon13/01/1998
Registered office changed on 14/01/98 from: 113/123 upper richmond road putney london SW15 2TL
dot icon29/09/1997
Memorandum and Articles of Association
dot icon29/09/1997
Ad 10/09/97--------- £ si [email protected]=50000 £ ic 2/50002
dot icon29/09/1997
Nc inc already adjusted 09/09/97
dot icon29/09/1997
S-div 09/09/97
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon23/09/1997
Particulars of mortgage/charge
dot icon22/09/1997
Secretary resigned
dot icon22/09/1997
New secretary appointed
dot icon10/09/1997
Certificate of authorisation to commence business and borrow
dot icon10/09/1997
Application to commence business
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon28/08/1997
Registered office changed on 29/08/97 from: butlers wharf house locksbottom farnborough kent BR6 8NL
dot icon11/08/1997
New secretary appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Secretary resigned
dot icon11/08/1997
Director resigned
dot icon29/07/1997
Memorandum and Articles of Association
dot icon29/07/1997
New director appointed
dot icon28/07/1997
Certificate of change of name
dot icon23/07/1997
Director resigned
dot icon22/07/1997
Memorandum and Articles of Association
dot icon22/07/1997
Memorandum and Articles of Association
dot icon22/07/1997
Resolutions
dot icon21/07/1997
Certificate of change of name
dot icon20/07/1997
New secretary appointed;new director appointed
dot icon20/07/1997
New director appointed
dot icon20/07/1997
Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU
dot icon20/07/1997
Director resigned
dot icon20/07/1997
Secretary resigned;director resigned
dot icon28/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
28/05/1997 - 13/07/1997
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/05/1997 - 13/07/1997
99599
INSTANT COMPANIES LIMITED
Nominee Director
28/05/1997 - 13/07/1997
43699
ENTERPRISE ADMINISTRATION LTD
Corporate Secretary
04/08/1998 - 25/11/1999
39
ENTERPRISE ADMINISTRATION LTD
Corporate Secretary
09/05/2000 - Present
39

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 CITY BARS AND RESTAURANTS LIMITED

CITY BARS AND RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 28/05/1997 with the registered office located at Stanton House, 41 Blackfriars Road, Salford, Lancashire M3 7DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY BARS AND RESTAURANTS LIMITED?

toggle

CITY BARS AND RESTAURANTS LIMITED is currently Dissolved. It was registered on 28/05/1997 and dissolved on 23/08/2011.

Where is CITY BARS AND RESTAURANTS LIMITED located?

toggle

CITY BARS AND RESTAURANTS LIMITED is registered at Stanton House, 41 Blackfriars Road, Salford, Lancashire M3 7DB.

What does CITY BARS AND RESTAURANTS LIMITED do?

toggle

CITY BARS AND RESTAURANTS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for CITY BARS AND RESTAURANTS LIMITED?

toggle

The latest filing was on 23/08/2011: Final Gazette dissolved following liquidation.