LMG RESTAURANTS & BARS LIMITED

Register to unlock more data on OkredoRegister

LMG RESTAURANTS & BARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02214612

Incorporation date

26/01/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1988)
dot icon01/11/2012
Final Gazette dissolved following liquidation
dot icon01/08/2012
Completion of winding up
dot icon11/08/2011
Order of court to wind up
dot icon03/08/2011
Notice of a court order ending Administration
dot icon25/05/2011
Administrator's progress report to 2011-04-25
dot icon24/05/2011
Administrator's progress report to 2011-04-25
dot icon10/01/2011
Result of meeting of creditors
dot icon21/12/2010
Statement of administrator's proposal
dot icon04/11/2010
Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL United Kingdom on 2010-11-05
dot icon04/11/2010
Appointment of an administrator
dot icon30/10/2010
Termination of appointment of Joseph Heanen as a director
dot icon30/10/2010
Termination of appointment of Alexander Geffert as a director
dot icon12/10/2010
Termination of appointment of Greville Secretaries Limited as a secretary
dot icon30/06/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-04-26
dot icon24/06/2010
Notice of completion of voluntary arrangement
dot icon13/06/2010
Termination of appointment of Simon Howard as a director
dot icon13/06/2010
Registered office address changed from 60-62 st Mary Street Cardiff CF10 1FE on 2010-06-14
dot icon17/05/2010
Director's details changed for Geffert Alexander Hugh on 2009-10-01
dot icon17/05/2010
Termination of appointment of Michael Westenbrink as a director
dot icon22/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon22/03/2010
Director's details changed for Simon Andrew Howard on 2009-10-01
dot icon22/03/2010
Secretary's details changed for Greville Secretaries Limited on 2009-10-01
dot icon22/03/2010
Director's details changed for Mr. Michael Geuchien Westenbrink on 2009-10-01
dot icon22/03/2010
Director's details changed for Geffert Alexander Hugh on 2009-10-01
dot icon05/01/2010
Certificate of change of name
dot icon23/12/2009
Resolutions
dot icon30/09/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/08/2009
Registered office changed on 08/08/2009 from 5 the quadrant coventry CV1 2EL united kingdom
dot icon18/06/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/06/2009
Full accounts made up to 2007-04-30
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 12
dot icon08/03/2009
Return made up to 27/01/09; full list of members
dot icon08/03/2009
Location of debenture register
dot icon08/03/2009
Location of register of members
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon31/08/2008
Registered office changed on 01/09/2008 from 61 st. Mary street cardiff CF10 1FE
dot icon27/08/2008
Director appointed joseph heanen
dot icon30/07/2008
Secretary appointed greville secretaries LIMITED
dot icon30/07/2008
Director appointed geffert alexander hugh
dot icon30/07/2008
Appointment Terminated Secretary michael westenbrink
dot icon17/03/2008
Secretary appointed mr. Michael geuchien westenbrink
dot icon18/02/2008
New director appointed
dot icon17/02/2008
Return made up to 27/01/08; full list of members
dot icon29/10/2007
Secretary resigned;director resigned
dot icon08/10/2007
Full accounts made up to 2006-04-30
dot icon10/05/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Director resigned
dot icon28/02/2007
Return made up to 27/01/07; full list of members
dot icon28/02/2007
Location of register of members address changed
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon21/02/2006
Return made up to 27/01/06; full list of members
dot icon12/09/2005
Declaration of satisfaction of mortgage/charge
dot icon12/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/03/2005
Return made up to 27/01/05; full list of members
dot icon10/01/2005
Full accounts made up to 2004-04-30
dot icon29/09/2004
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon02/08/2004
Director resigned
dot icon25/02/2004
Return made up to 27/01/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-04-30
dot icon25/02/2003
Full accounts made up to 2002-04-30
dot icon11/02/2003
Return made up to 27/01/03; full list of members
dot icon11/02/2003
Director's particulars changed
dot icon31/01/2002
Return made up to 27/01/02; full list of members
dot icon31/01/2002
Director's particulars changed
dot icon31/01/2002
Registered office changed on 01/02/02
dot icon31/01/2002
New director appointed
dot icon03/11/2001
Full accounts made up to 2001-04-30
dot icon25/02/2001
New director appointed
dot icon25/02/2001
New director appointed
dot icon25/02/2001
Return made up to 27/01/01; full list of members
dot icon25/02/2001
Location of register of members address changed
dot icon15/02/2001
Full accounts made up to 2000-04-30
dot icon09/10/2000
Certificate of change of name
dot icon05/06/2000
New secretary appointed
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Secretary resigned;director resigned
dot icon04/06/2000
Particulars of mortgage/charge
dot icon04/06/2000
Particulars of mortgage/charge
dot icon29/03/2000
Declaration of satisfaction of mortgage/charge
dot icon29/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Declaration of satisfaction of mortgage/charge
dot icon09/03/2000
Return made up to 27/01/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon09/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon22/03/1999
Return made up to 27/01/99; no change of members
dot icon28/02/1999
Full accounts made up to 1998-04-30
dot icon16/03/1998
Return made up to 27/01/98; no change of members
dot icon01/03/1998
Full accounts made up to 1997-04-30
dot icon01/03/1997
Return made up to 27/01/97; full list of members
dot icon13/08/1996
Particulars of mortgage/charge
dot icon08/08/1996
Full accounts made up to 1996-04-30
dot icon15/07/1996
Particulars of contract relating to shares
dot icon15/07/1996
Ad 30/04/96--------- £ si 2@1
dot icon09/07/1996
Ad 30/04/96--------- £ si 2@1=2 £ ic 803096/803098
dot icon12/03/1996
Return made up to 27/01/96; no change of members
dot icon12/03/1996
Director's particulars changed
dot icon05/11/1995
Full accounts made up to 1995-04-30
dot icon01/03/1995
Return made up to 27/01/95; full list of members
dot icon01/03/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Ad 28/10/94--------- £ si 803000@1=803000 £ ic 96/803096
dot icon17/11/1994
£ nc 100/1000000 28/10/94
dot icon07/11/1994
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon22/09/1994
Accounts for a small company made up to 1994-04-30
dot icon23/03/1994
Return made up to 27/01/94; full list of members
dot icon23/03/1994
Registered office changed on 24/03/94
dot icon23/03/1994
Director's particulars changed
dot icon13/10/1993
Full accounts made up to 1993-04-30
dot icon09/03/1993
Return made up to 27/01/93; no change of members
dot icon09/03/1993
Secretary's particulars changed;director's particulars changed
dot icon17/02/1993
Full accounts made up to 1992-04-30
dot icon26/05/1992
Auditor's resignation
dot icon26/04/1992
Accounts for a small company made up to 1991-04-30
dot icon30/01/1992
Return made up to 27/01/92; no change of members
dot icon22/12/1991
Particulars of mortgage/charge
dot icon29/07/1991
Accounts for a small company made up to 1990-04-30
dot icon29/07/1991
Accounts for a small company made up to 1989-04-30
dot icon29/07/1991
Secretary resigned;director's particulars changed;director resigned
dot icon29/07/1991
New secretary appointed;director resigned;new director appointed
dot icon29/07/1991
Return made up to 27/01/89; full list of members
dot icon29/07/1991
Return made up to 26/01/90; full list of members
dot icon29/07/1991
Return made up to 26/01/91; full list of members
dot icon18/07/1991
Restoration by order of the court
dot icon29/10/1990
Final Gazette dissolved via compulsory strike-off
dot icon09/07/1990
First Gazette notice for compulsory strike-off
dot icon28/03/1990
Registered office changed on 29/03/90 from: 62 st. Mary street cardiff CF1 1FE
dot icon23/10/1989
Secretary resigned;new secretary appointed
dot icon02/03/1989
New secretary appointed
dot icon16/02/1989
Particulars of mortgage/charge
dot icon06/06/1988
Resolutions
dot icon31/05/1988
Wd 21/04/88 ad 31/03/88--------- £ si 96@1=96 £ ic 2/98
dot icon25/05/1988
Certificate of change of name
dot icon25/05/1988
Memorandum and Articles of Association
dot icon02/05/1988
Registered office changed on 03/05/88 from: 1 museum place cardiff s glam CF1 3TX
dot icon02/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1988
Accounting reference date notified as 30/04
dot icon26/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heanen, Joseph
Director
16/07/2008 - 13/10/2010
34
Geffert, Alexander Hugh
Director
16/07/2008 - 13/10/2010
46
MORDEN LACEY GREVILLE LIMITED
Corporate Secretary
16/07/2008 - 29/09/2010
10
Corbin, Christopher John
Director
15/01/2001 - 27/03/2007
16
King, Jeremy Richard Bruce
Director
15/01/2001 - 27/03/2007
46

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 LMG RESTAURANTS & BARS LIMITED

LMG RESTAURANTS & BARS LIMITED is an(a) Dissolved company incorporated on 26/01/1988 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There is currently no 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 LMG RESTAURANTS & BARS LIMITED?

toggle

LMG RESTAURANTS & BARS LIMITED is currently Dissolved. It was registered on 26/01/1988 and dissolved on 01/11/2012.

Where is LMG RESTAURANTS & BARS LIMITED located?

toggle

LMG RESTAURANTS & BARS LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does LMG RESTAURANTS & BARS LIMITED do?

toggle

LMG RESTAURANTS & BARS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for LMG RESTAURANTS & BARS LIMITED?

toggle

The latest filing was on 01/11/2012: Final Gazette dissolved following liquidation.