SOHO CLUBS AND BARS LIMITED

Register to unlock more data on OkredoRegister

SOHO CLUBS AND BARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05122359

Incorporation date

06/05/2004

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon08/10/2013
Final Gazette dissolved following liquidation
dot icon08/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon24/03/2013
Liquidators' statement of receipts and payments to 2013-03-02
dot icon11/09/2012
Liquidators' statement of receipts and payments to 2012-09-02
dot icon11/03/2012
Liquidators' statement of receipts and payments to 2012-03-02
dot icon05/10/2011
Liquidators' statement of receipts and payments to 2011-09-02
dot icon25/05/2011
Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2011-05-26
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-02
dot icon06/10/2010
Liquidators' statement of receipts and payments to 2010-09-02
dot icon13/09/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/09/2009
Registered office changed on 11/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL
dot icon02/09/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/04/2009
Administrator's progress report to 2009-03-16
dot icon20/03/2009
Notice of extension of period of Administration
dot icon10/10/2008
Administrator's progress report to 2008-09-16
dot icon01/06/2008
Statement of affairs with form 2.14B
dot icon15/05/2008
Statement of administrator's proposal
dot icon10/04/2008
Appointment Terminated Secretary ronnie smith
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon01/04/2008
Registered office changed on 02/04/2008 from 23-25 old compton street london W1D 5JL
dot icon31/03/2008
Appointment of an administrator
dot icon05/12/2007
Return made up to 07/05/07; full list of members
dot icon07/08/2007
Ad 29/12/06--------- £ si 4950000@1=4950000 £ ic 50001/5000001
dot icon01/07/2007
Particulars of mortgage/charge
dot icon20/06/2007
Resolutions
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Declaration of assistance for shares acquisition
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Full accounts made up to 2005-12-31
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Nc inc already adjusted 30/11/06
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon29/05/2006
Return made up to 07/05/06; full list of members
dot icon15/05/2006
Certificate of change of name
dot icon15/02/2006
Director resigned
dot icon30/01/2006
Full accounts made up to 2004-12-31
dot icon18/12/2005
Secretary resigned
dot icon27/11/2005
New director appointed
dot icon27/11/2005
New secretary appointed
dot icon07/11/2005
Accounting reference date shortened from 30/09/05 to 31/12/04
dot icon03/11/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon17/08/2005
Return made up to 07/05/05; full list of members
dot icon17/08/2005
Secretary's particulars changed;director's particulars changed
dot icon24/04/2005
New secretary appointed
dot icon24/04/2005
Secretary resigned
dot icon17/04/2005
Registered office changed on 18/04/05 from: 9-13 st andrew street london EC4A 3AF
dot icon29/03/2005
Accounting reference date extended from 31/05/05 to 30/09/05
dot icon09/02/2005
Director's particulars changed
dot icon10/01/2005
Particulars of mortgage/charge
dot icon24/10/2004
Certificate of change of name
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon04/10/2004
Particulars of mortgage/charge
dot icon03/10/2004
Ad 24/09/04--------- £ si 1@1=1 £ ic 50000/50001
dot icon03/10/2004
Resolutions
dot icon03/10/2004
Resolutions
dot icon03/10/2004
Resolutions
dot icon03/10/2004
Resolutions
dot icon03/10/2004
£ nc 50000/50001 24/09/04
dot icon30/09/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
New director appointed
dot icon17/08/2004
Particulars of mortgage/charge
dot icon02/08/2004
Particulars of mortgage/charge
dot icon12/07/2004
Ad 25/06/04--------- £ si 49999@1=49999 £ ic 1/50000
dot icon12/07/2004
Nc inc already adjusted 25/06/04
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon27/06/2004
Certificate of change of name
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Secretary resigned
dot icon06/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordeno, Jeremy Mark
Secretary
01/04/2005 - 21/10/2005
3
Smith, Ronnie James
Secretary
07/11/2005 - 16/03/2008
1
COMPANY DIRECTORS LIMITED
Nominee Director
07/05/2004 - 07/05/2004
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/05/2004 - 07/05/2004
68517
Gordeno, Jeremy Mark
Director
31/08/2004 - 21/10/2005
8

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 SOHO CLUBS AND BARS LIMITED

SOHO CLUBS AND BARS LIMITED is an(a) Dissolved company incorporated on 06/05/2004 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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 SOHO CLUBS AND BARS LIMITED?

toggle

SOHO CLUBS AND BARS LIMITED is currently Dissolved. It was registered on 06/05/2004 and dissolved on 08/10/2013.

Where is SOHO CLUBS AND BARS LIMITED located?

toggle

SOHO CLUBS AND BARS LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does SOHO CLUBS AND BARS LIMITED do?

toggle

SOHO CLUBS AND BARS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for SOHO CLUBS AND BARS LIMITED?

toggle

The latest filing was on 08/10/2013: Final Gazette dissolved following liquidation.