CROWN AND PUNCHBOWL LIMITED

Register to unlock more data on OkredoRegister

CROWN AND PUNCHBOWL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04787568

Incorporation date

04/06/2003

Size

Dormant

Contacts

Registered address

Registered address

The Crown And Punchbowl High Street, Horningsea, Cambridge CB25 9JGCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon25/04/2024
Application to strike the company off the register
dot icon30/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon08/11/2022
Cessation of The Cock Limited as a person with significant control on 2022-11-07
dot icon08/11/2022
Cessation of Cambscuisine Holdings Limited as a person with significant control on 2022-11-07
dot icon08/11/2022
Notification of Cambscuisine Group Limited as a person with significant control on 2022-11-07
dot icon31/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon01/08/2022
Change of details for The Cock Limited as a person with significant control on 2022-08-01
dot icon01/03/2022
Termination of appointment of Maxwell David Freeman as a director on 2022-02-25
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon19/07/2019
Director's details changed for Mr Oliver Thomas Allan Thain on 2019-07-17
dot icon06/11/2018
Satisfaction of charge 1 in full
dot icon19/10/2018
Notification of Cambscuisine Holdings Limited as a person with significant control on 2018-10-12
dot icon19/10/2018
Cessation of Oliver Thomas Alan Thain as a person with significant control on 2018-10-12
dot icon12/10/2018
Confirmation statement made on 2018-08-31 with updates
dot icon11/09/2018
Registration of charge 047875680002, created on 2018-09-10
dot icon13/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/07/2018
Change of details for Mr Oliver Thomas Alan Thain as a person with significant control on 2018-07-02
dot icon08/11/2017
Confirmation statement made on 2017-08-31 with updates
dot icon03/11/2017
Director's details changed for Mr Oliver Thomas Alan Thain on 2017-11-03
dot icon29/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/03/2017
Registered office address changed from Unit 5 Button End Harston Cambridge Cambridgeshire CB22 7GX to The Crown and Punchbowl High Street Horningsea Cambridge CB25 9JG on 2017-03-08
dot icon13/02/2017
Director's details changed for Mr Oliver Thomas Alan Thain on 2017-02-07
dot icon02/12/2016
Confirmation statement made on 2016-08-31 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon13/10/2015
Appointment of Mr Maxwell David Freeman as a director on 2015-08-30
dot icon18/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon15/05/2015
Termination of appointment of Richard Alan Bradley as a director on 2015-03-09
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon06/03/2014
Registered office address changed from Warwick House Ermine Business Park Spitfire Close Huntingdon PE29 6XY on 2014-03-06
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon26/06/2013
Director's details changed for Mr Richard Alan Bradley on 2013-06-01
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon05/02/2010
Termination of appointment of Forum Executive Bureau Ltd as a secretary
dot icon24/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/07/2009
Director's change of particulars / oliver thain / 06/07/2009
dot icon15/06/2009
Return made up to 04/06/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/06/2008
Return made up to 04/06/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/06/2007
Return made up to 04/06/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon26/06/2006
Return made up to 04/06/06; full list of members
dot icon26/06/2006
Director's particulars changed
dot icon24/04/2006
Director resigned
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon27/06/2005
Return made up to 04/06/05; full list of members
dot icon20/05/2005
Registered office changed on 20/05/05 from: 11 sturton street cambridge cambridgeshire CB1 2SN
dot icon04/01/2005
New secretary appointed
dot icon30/11/2004
Secretary resigned
dot icon24/09/2004
Total exemption full accounts made up to 2004-02-28
dot icon25/06/2004
Return made up to 04/06/04; full list of members
dot icon11/06/2004
Accounting reference date shortened from 30/06/04 to 28/02/04
dot icon03/06/2004
New director appointed
dot icon02/06/2004
Ad 01/08/03--------- £ si [email protected]
dot icon25/05/2004
Secretary's particulars changed
dot icon15/08/2003
Particulars of mortgage/charge
dot icon13/06/2003
Secretary resigned
dot icon04/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
58.91K
-
0.00
54.27K
-
2022
18
35.45K
-
0.00
-
-
2022
18
35.45K
-
0.00
-
-

Employees

2022

Employees

18 Ascended20 % *

Net Assets(GBP)

35.45K £Descended-39.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thain, Oliver Thomas Allan
Director
04/06/2003 - Present
12

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

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 CROWN AND PUNCHBOWL LIMITED

CROWN AND PUNCHBOWL LIMITED is an(a) Dissolved company incorporated on 04/06/2003 with the registered office located at The Crown And Punchbowl High Street, Horningsea, Cambridge CB25 9JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN AND PUNCHBOWL LIMITED?

toggle

CROWN AND PUNCHBOWL LIMITED is currently Dissolved. It was registered on 04/06/2003 and dissolved on 23/07/2024.

Where is CROWN AND PUNCHBOWL LIMITED located?

toggle

CROWN AND PUNCHBOWL LIMITED is registered at The Crown And Punchbowl High Street, Horningsea, Cambridge CB25 9JG.

What does CROWN AND PUNCHBOWL LIMITED do?

toggle

CROWN AND PUNCHBOWL LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CROWN AND PUNCHBOWL LIMITED have?

toggle

CROWN AND PUNCHBOWL LIMITED had 18 employees in 2022.

What is the latest filing for CROWN AND PUNCHBOWL LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.