STONEHILL TAVERNS PLC

Register to unlock more data on OkredoRegister

STONEHILL TAVERNS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04594318

Incorporation date

18/11/2002

Size

Full

Contacts

Registered address

Registered address

Montague Place, Quayside, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon15/01/2015
Bona Vacantia disclaimer
dot icon15/08/2011
Final Gazette dissolved following liquidation
dot icon15/05/2011
Liquidators' statement of receipts and payments to 2011-05-05
dot icon15/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon20/01/2011
Liquidators' statement of receipts and payments to 2010-12-23
dot icon26/10/2010
Insolvency filing
dot icon04/07/2010
Liquidators' statement of receipts and payments to 2010-06-23
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2009-12-23
dot icon14/12/2009
Registered office address changed from 1st Floor 89 King Street Maidstone Kent ME14 1BG on 2009-12-15
dot icon23/12/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/08/2008
Administrator's progress report to 2008-07-06
dot icon24/01/2008
Administrator's progress report
dot icon24/10/2007
Notice of extension of period of Administration
dot icon14/08/2007
Administrator's progress report
dot icon02/05/2007
Notice of extension of period of Administration
dot icon12/03/2007
Notice of extension of period of Administration
dot icon14/02/2007
Administrator's progress report
dot icon15/08/2006
Registered office changed on 16/08/06 from: 1ST floor holbrook house 72 bank street maidstone kent ME14 1SN
dot icon03/08/2006
Administrator's progress report
dot icon08/02/2006
Administrator's progress report
dot icon31/07/2005
Administrator's progress report
dot icon06/07/2005
Result of meeting of creditors
dot icon30/05/2005
Statement of administrator's proposal
dot icon09/02/2005
Registered office changed on 10/02/05 from: old monk leman street london
dot icon17/01/2005
Return made up to 19/11/04; full list of members
dot icon17/01/2005
Secretary's particulars changed;director's particulars changed;director resigned
dot icon17/01/2005
Registered office changed on 18/01/05
dot icon16/01/2005
Registered office changed on 17/01/05 from: old monk 32 leman street london E1
dot icon11/01/2005
Appointment of an administrator
dot icon29/12/2004
Registered office changed on 30/12/04 from: 2ND floor great western hotel st mary street cardiff CF10 1FA
dot icon09/08/2004
Prospectus
dot icon28/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Prospectus
dot icon28/06/2004
S-div 22/06/04
dot icon28/06/2004
Nc inc already adjusted 22/06/04
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon23/06/2004
Re-registration of Memorandum and Articles
dot icon23/06/2004
Balance Sheet
dot icon23/06/2004
Auditor's report
dot icon23/06/2004
Auditor's statement
dot icon23/06/2004
Declaration on reregistration from private to PLC
dot icon23/06/2004
Application for reregistration from private to PLC
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon21/06/2004
New secretary appointed;new director appointed
dot icon14/06/2004
Miscellaneous
dot icon14/06/2004
Miscellaneous
dot icon19/05/2004
Particulars of mortgage/charge
dot icon17/05/2004
Secretary resigned
dot icon28/04/2004
Particulars of mortgage/charge
dot icon11/12/2003
Return made up to 19/11/03; full list of members
dot icon11/12/2003
Ad 19/11/02--------- £ si 200000@1=200000 £ ic 1/200001
dot icon02/12/2003
Nc inc already adjusted 19/11/02
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon23/11/2003
Nc inc already adjusted 19/11/02
dot icon23/11/2003
Resolutions
dot icon23/11/2003
Resolutions
dot icon11/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
Registered office changed on 03/09/03 from: 10 orange street haymarket london WC2H 7DQ
dot icon12/08/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon26/03/2003
Particulars of mortgage/charge
dot icon24/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
New director appointed
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Secretary resigned
dot icon18/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Nominee Secretary
18/11/2002 - 18/11/2002
1441
A.C. Directors Limited
Nominee Director
18/11/2002 - 18/11/2002
1402
Martin, Gerald Patrick Houston
Director
18/11/2002 - Present
3
Martin, Lynda Michele
Secretary
07/06/2004 - Present
-
Martin, Lynda Michele
Secretary
18/11/2002 - 26/08/2003
-

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 STONEHILL TAVERNS PLC

STONEHILL TAVERNS PLC is an(a) Dissolved company incorporated on 18/11/2002 with the registered office located at Montague Place, Quayside, Chatham, Kent ME4 4QU. 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 STONEHILL TAVERNS PLC?

toggle

STONEHILL TAVERNS PLC is currently Dissolved. It was registered on 18/11/2002 and dissolved on 15/08/2011.

Where is STONEHILL TAVERNS PLC located?

toggle

STONEHILL TAVERNS PLC is registered at Montague Place, Quayside, Chatham, Kent ME4 4QU.

What does STONEHILL TAVERNS PLC do?

toggle

STONEHILL TAVERNS PLC operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for STONEHILL TAVERNS PLC?

toggle

The latest filing was on 15/01/2015: Bona Vacantia disclaimer.