PREMIUM BARS AND RESTAURANTS PLC

Register to unlock more data on OkredoRegister

PREMIUM BARS AND RESTAURANTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03760981

Incorporation date

27/04/1999

Size

Group

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1999)
dot icon26/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon13/07/2015
First Gazette notice for compulsory strike-off
dot icon30/10/2014
Compulsory strike-off action has been suspended
dot icon25/08/2014
First Gazette notice for compulsory strike-off
dot icon27/08/2012
Restoration by order of the court
dot icon07/05/2011
Final Gazette dissolved following liquidation
dot icon07/02/2011
Notice of move from Administration to Dissolution on 2011-02-01
dot icon30/08/2010
Administrator's progress report to 2010-08-03
dot icon04/08/2010
Notice of extension of period of Administration
dot icon08/03/2010
Administrator's progress report to 2010-02-03
dot icon01/02/2010
Statement of affairs with form 2.15B/2.14B
dot icon29/09/2009
Statement of administrator's proposal
dot icon26/08/2009
Appointment of an administrator
dot icon10/08/2009
Appointment terminated director stephane nahum
dot icon10/08/2009
Appointment terminated director patrick odriscoll
dot icon10/08/2009
Appointment terminated director anthony kelly
dot icon09/08/2009
Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX
dot icon11/06/2009
Return made up to 28/04/09; bulk list available separately
dot icon11/06/2009
Location of register of members
dot icon05/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon19/02/2009
Registered office changed on 20/02/2009 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF, united kingdom
dot icon17/02/2009
Resolutions
dot icon17/02/2009
Gbp nc 4240000/5500000\30/01/09
dot icon09/02/2009
Memorandum and Articles of Association
dot icon09/02/2009
Resolutions
dot icon01/12/2008
Director's change of particulars / anthony kelly / 03/11/2008
dot icon30/10/2008
Director appointed mr charles williamson
dot icon29/10/2008
Appointment terminated director mark jones
dot icon22/09/2008
Registered office changed on 23/09/2008 from, hale place 229 ashley road, hale, altrincham, cheshire, WA15 9SX
dot icon01/09/2008
Director appointed anthony brian kelly
dot icon31/08/2008
Appointment terminated director craig bell
dot icon25/08/2008
Registered office changed on 26/08/2008 from, 26 mosley street, newcastle upon tyne, tyne & wear, NE1 1DF
dot icon21/08/2008
Secretary appointed mr wayne anthony arthur
dot icon21/08/2008
Director appointed mr wayne anthony arthur
dot icon28/07/2008
Appointment terminated secretary craig bell
dot icon16/07/2008
Appointment terminated director kc wong
dot icon16/07/2008
Appointment terminated director alka bali
dot icon16/07/2008
Appointment terminated director jacob lyons
dot icon29/05/2008
Return made up to 28/04/08; bulk list available separately
dot icon06/05/2008
Director appointed alka bali
dot icon06/05/2008
Director appointed patrick odriscoll
dot icon30/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon06/12/2007
Certificate of change of name
dot icon19/08/2007
Ad 27/07/07--------- £ si [email protected]=200 £ ic 3982295/3982495
dot icon20/05/2007
Return made up to 28/04/07; bulk list available separately
dot icon03/04/2007
Ad 05/03/07--------- £ si [email protected]=1479290 £ ic 2481225/3960515
dot icon10/03/2007
Nc inc already adjusted 28/02/07
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon01/03/2007
Group of companies' accounts made up to 2006-06-30
dot icon19/02/2007
Ad 04/05/06--------- £ si [email protected]=750 £ ic 2479525/2480275
dot icon19/02/2007
Ad 20/12/06--------- £ si [email protected]=950 £ ic 2480275/2481225
dot icon14/11/2006
Director resigned
dot icon17/10/2006
New director appointed
dot icon15/08/2006
Secretary's particulars changed;director's particulars changed
dot icon12/06/2006
New director appointed
dot icon06/06/2006
Return made up to 28/04/06; bulk list available separately
dot icon23/05/2006
Ad 05/05/06--------- £ si [email protected]=9473 £ ic 2470052/2479525
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon02/02/2006
Secretary's particulars changed;director's particulars changed
dot icon13/12/2005
Group of companies' accounts made up to 2005-06-30
dot icon17/10/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon30/05/2005
Return made up to 28/04/05; bulk list available separately
dot icon30/11/2004
Group of companies' accounts made up to 2004-06-30
dot icon22/06/2004
Director resigned
dot icon06/06/2004
Return made up to 28/04/04; bulk list available separately
dot icon04/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon05/11/2003
Ad 21/10/03--------- £ si [email protected]=690000 £ ic 1746982/2436982
dot icon27/10/2003
Nc inc already adjusted 20/10/03
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon15/06/2003
Return made up to 28/04/03; bulk list available separately
dot icon20/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon29/12/2002
Secretary resigned
dot icon29/12/2002
New secretary appointed
dot icon14/05/2002
Return made up to 28/04/02; bulk list available separately
dot icon04/12/2001
Ad 29/11/01--------- £ si [email protected]=83189 £ ic 1663793/1746982
dot icon08/11/2001
Group of companies' accounts made up to 2001-06-30
dot icon09/10/2001
New director appointed
dot icon14/05/2001
Return made up to 28/04/01; bulk list available separately
dot icon06/03/2001
Director's particulars changed
dot icon19/12/2000
New director appointed
dot icon31/10/2000
Resolutions
dot icon05/10/2000
Full group accounts made up to 2000-06-30
dot icon14/05/2000
Return made up to 28/04/00; bulk list available separately
dot icon08/05/2000
New director appointed
dot icon02/04/2000
Particulars of mortgage/charge
dot icon17/01/2000
Full group accounts made up to 1999-06-30
dot icon16/01/2000
New director appointed
dot icon05/01/2000
Accounting reference date shortened from 30/04/00 to 30/06/99
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
Secretary resigned
dot icon08/12/1999
Ad 29/07/99--------- £ si [email protected]=1200000 £ ic 413794/1613794
dot icon22/09/1999
Ad 02/08/99--------- £ si [email protected]=413793 £ ic 1/413794
dot icon22/09/1999
New director appointed
dot icon09/09/1999
Location of register of members (non legible)
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Secretary resigned;director resigned
dot icon03/08/1999
Prospectus
dot icon18/07/1999
Resolutions
dot icon18/07/1999
Resolutions
dot icon18/07/1999
Resolutions
dot icon18/07/1999
Resolutions
dot icon18/07/1999
S-div 15/07/99
dot icon18/07/1999
£ nc 100/2200000 15/07/99
dot icon15/07/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon15/07/1999
Auditor's statement
dot icon15/07/1999
Auditor's report
dot icon15/07/1999
Balance Sheet
dot icon15/07/1999
Re-registration of Memorandum and Articles
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Declaration on reregistration from private to PLC
dot icon15/07/1999
Application for reregistration from private to PLC
dot icon13/07/1999
New secretary appointed;new director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
Secretary resigned
dot icon13/06/1999
Secretary resigned
dot icon13/06/1999
Director resigned
dot icon13/06/1999
New secretary appointed
dot icon13/06/1999
New director appointed
dot icon13/06/1999
Registered office changed on 14/06/99 from: 5 north street, newcastle upon tyne, tyne & wear NE1 8DF
dot icon27/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark Vincent
Director
18/08/2005 - 19/10/2008
41
Williamson, Charles
Director
19/10/2008 - Present
22
Rankin, Allan
Director
31/05/1999 - 18/08/2005
45
Rowlinson, Colin
Director
18/08/2005 - 17/10/2006
31
JL NOMINEES TWO LIMITED
Nominee Secretary
27/04/1999 - 31/05/1999
3110

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 PREMIUM BARS AND RESTAURANTS PLC

PREMIUM BARS AND RESTAURANTS PLC is an(a) Dissolved company incorporated on 27/04/1999 with the registered office located at C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3AT. 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 PREMIUM BARS AND RESTAURANTS PLC?

toggle

PREMIUM BARS AND RESTAURANTS PLC is currently Dissolved. It was registered on 27/04/1999 and dissolved on 26/10/2015.

Where is PREMIUM BARS AND RESTAURANTS PLC located?

toggle

PREMIUM BARS AND RESTAURANTS PLC is registered at C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3AT.

What does PREMIUM BARS AND RESTAURANTS PLC do?

toggle

PREMIUM BARS AND RESTAURANTS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PREMIUM BARS AND RESTAURANTS PLC?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved via compulsory strike-off.