EX LOCAL PUB LIMITED

Register to unlock more data on OkredoRegister

EX LOCAL PUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06554262

Incorporation date

02/04/2008

Size

-

Contacts

Registered address

Registered address

Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckinghamshire MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2008)
dot icon18/10/2018
Final Gazette dissolved following liquidation
dot icon18/07/2018
Return of final meeting in a members' voluntary winding up
dot icon10/04/2018
Liquidators' statement of receipts and payments to 2018-03-26
dot icon05/04/2017
Registered office address changed from The Old Post Office the Street Shurlock Row Reading RG10 0PR England to Robert Day and Company Limited the Old Library the Walk Winslow Buckinghamshire MK18 3AJ on 2017-04-06
dot icon04/04/2017
Declaration of solvency
dot icon04/04/2017
Appointment of a voluntary liquidator
dot icon04/04/2017
Resolutions
dot icon19/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/08/2016
Resolutions
dot icon16/08/2016
Registered office address changed from The Shurlock Inn the Street Shurlock Row Reading Berkshire RG10 0PS to The Old Post Office the Street Shurlock Row Reading RG10 0PR on 2016-08-17
dot icon16/08/2016
Satisfaction of charge 2 in full
dot icon16/08/2016
Satisfaction of charge 1 in full
dot icon03/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/05/2013
Annual return made up to 2010-04-03 with full list of shareholders
dot icon20/05/2013
Annual return made up to 2011-04-03 with full list of shareholders
dot icon20/05/2013
Annual return made up to 2012-04-03 with full list of shareholders
dot icon30/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon30/04/2013
Director's details changed for Mr Simon Victor William Guest on 2012-04-04
dot icon04/04/2013
Annual return made up to 2009-04-03 with full list of shareholders
dot icon02/12/2012
Registered office address changed from , One Friar Street, Reading, Berkshire, RG1 1DA, Uk on 2012-12-03
dot icon05/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon11/04/2012
Director's details changed for Mr Anthony John David Morris on 2012-02-01
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon27/04/2011
Register(s) moved to registered office address
dot icon03/11/2010
Appointment of Mr Anthony John David Morris as a director
dot icon02/11/2010
Termination of appointment of Gordon Hulme as a director
dot icon02/11/2010
Termination of appointment of Robert Bedwell as a director
dot icon02/11/2010
Termination of appointment of Gordon Hulme as a secretary
dot icon02/11/2010
Appointment of Mr Simon Victor William Guest as a director
dot icon12/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Director's details changed for Gordon Richard Hulme on 2010-04-03
dot icon27/04/2010
Director's details changed for Robert Graham Charles Bedwell on 2010-04-03
dot icon08/02/2010
Accounts for a dormant company made up to 2009-01-31
dot icon05/12/2009
Previous accounting period shortened from 2009-04-30 to 2009-01-31
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2009
Return made up to 03/04/09; full list of members
dot icon05/05/2009
Registered office changed on 06/05/2009 from, one friar street, reading, berkshire, RG1 1DA
dot icon05/05/2009
Location of debenture register
dot icon05/05/2009
Location of register of members
dot icon10/03/2009
Ad 26/02/09\gbp si 700@1=700\gbp ic 300/1000\
dot icon10/03/2009
Ad 26/02/09\gbp si 249@1=249\gbp ic 51/300\
dot icon10/03/2009
Ad 26/02/09\gbp si 49@1=49\gbp ic 2/51\
dot icon10/03/2009
Nc inc already adjusted 26/02/09
dot icon10/03/2009
Resolutions
dot icon02/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2009
Secretary appointed gordon richard hulme
dot icon22/02/2009
Appointment terminated secretary blandy services LIMITED
dot icon22/02/2009
Appointment terminated director blandy nominees LIMITED
dot icon22/02/2009
Director appointed robert graham charles bedwell
dot icon22/02/2009
Director appointed gordon richard hulme
dot icon23/12/2008
Certificate of change of name
dot icon02/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2017
dot iconLast change occurred
30/01/2017

Accounts

dot iconLast made up date
30/01/2017
dot iconNext account date
30/01/2018
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

7
psc login icon

Officers

This information is available in our reports to registered users.

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 EX LOCAL PUB LIMITED

EX LOCAL PUB LIMITED is an(a) Dissolved company incorporated on 02/04/2008 with the registered office located at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckinghamshire MK18 3AJ. There are currently 2 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 EX LOCAL PUB LIMITED?

toggle

EX LOCAL PUB LIMITED is currently Dissolved. It was registered on 02/04/2008 and dissolved on 18/10/2018.

Where is EX LOCAL PUB LIMITED located?

toggle

EX LOCAL PUB LIMITED is registered at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckinghamshire MK18 3AJ.

What does EX LOCAL PUB LIMITED do?

toggle

EX LOCAL PUB LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for EX LOCAL PUB LIMITED?

toggle

The latest filing was on 18/10/2018: Final Gazette dissolved following liquidation.