THE BANK HOUSE CAFE BAR LIMITED

Register to unlock more data on OkredoRegister

THE BANK HOUSE CAFE BAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02113744

Incorporation date

22/03/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Calthorpe Road, Edgbaston, Birmingham B15 1TSCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1987)
dot icon24/09/2012
Final Gazette dissolved following liquidation
dot icon24/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/08/2011
Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 2011-08-23
dot icon05/05/2011
Statement of affairs with form 4.19
dot icon05/05/2011
Appointment of a voluntary liquidator
dot icon05/05/2011
Resolutions
dot icon11/04/2011
Registered office address changed from Units 5-7 Hollins Business Centre, Rowley Street Stafford ST16 2RH on 2011-04-12
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/10/2010
Register(s) moved to registered inspection location
dot icon25/10/2010
Register inspection address has been changed
dot icon24/10/2010
Director's details changed for John Richardson on 2009-10-01
dot icon24/10/2010
Director's details changed for Lee Peate on 2009-10-01
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2008
Return made up to 30/09/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon24/10/2007
Return made up to 30/09/07; full list of members
dot icon21/10/2007
Accounting reference date shortened from 31/08/08 to 31/03/08
dot icon19/07/2007
Particulars of mortgage/charge
dot icon07/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon17/10/2006
Return made up to 30/09/06; full list of members
dot icon17/10/2006
Registered office changed on 18/10/06 from: unit 24 hollins business centre rowley street stafford, ST16 2RH
dot icon08/06/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon07/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon06/10/2005
Return made up to 30/09/05; full list of members
dot icon01/06/2005
New director appointed
dot icon03/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon14/10/2004
Return made up to 30/09/04; full list of members
dot icon14/10/2004
Registered office changed on 15/10/04
dot icon22/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon21/10/2003
Return made up to 30/09/03; full list of members
dot icon30/10/2002
Return made up to 30/09/02; full list of members
dot icon30/10/2002
Location of register of members address changed
dot icon30/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon05/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/10/2001
Return made up to 30/09/01; full list of members
dot icon22/10/2000
Director resigned
dot icon22/10/2000
Director resigned
dot icon19/10/2000
Return made up to 30/09/00; full list of members
dot icon19/10/2000
Secretary resigned;director resigned
dot icon17/10/2000
Accounts for a small company made up to 2000-08-31
dot icon09/10/2000
New secretary appointed
dot icon11/06/2000
Accounts for a small company made up to 1999-08-31
dot icon19/10/1999
Return made up to 30/09/99; full list of members
dot icon19/10/1999
Secretary's particulars changed;director's particulars changed
dot icon31/07/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon15/07/1999
Declaration of satisfaction of mortgage/charge
dot icon15/07/1999
Declaration of satisfaction of mortgage/charge
dot icon11/07/1999
Particulars of mortgage/charge
dot icon16/05/1999
Accounts for a small company made up to 1998-08-31
dot icon08/04/1999
Certificate of change of name
dot icon29/10/1998
Return made up to 30/09/98; no change of members
dot icon28/07/1998
Accounts made up to 1997-08-31
dot icon11/10/1997
Return made up to 30/09/97; no change of members
dot icon11/10/1997
Location of register of members address changed
dot icon24/06/1997
Accounts made up to 1996-08-31
dot icon09/10/1996
Return made up to 30/09/96; full list of members
dot icon09/10/1996
Registered office changed on 10/10/96
dot icon08/06/1996
Accounts for a small company made up to 1995-08-31
dot icon22/10/1995
Return made up to 30/09/95; no change of members
dot icon28/06/1995
Accounts made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 30/09/94; no change of members
dot icon08/06/1994
Accounts made up to 1993-08-31
dot icon08/06/1994
Resolutions
dot icon04/10/1993
Return made up to 30/09/93; full list of members
dot icon05/07/1993
Full accounts made up to 1992-08-31
dot icon26/06/1993
Resolutions
dot icon26/06/1993
Resolutions
dot icon06/10/1992
Return made up to 30/09/92; no change of members
dot icon23/08/1992
Registered office changed on 24/08/92 from: unit 3 astonfields industrial es romford road stafford ST16 3DZ
dot icon22/10/1991
Accounts for a small company made up to 1991-08-31
dot icon08/10/1991
Return made up to 30/09/91; no change of members
dot icon26/11/1990
Accounts for a small company made up to 1990-08-31
dot icon26/11/1990
Return made up to 31/10/90; full list of members
dot icon07/02/1990
Accounts for a small company made up to 1989-08-31
dot icon08/01/1990
Return made up to 30/11/89; full list of members
dot icon24/05/1989
Registered office changed on 25/05/89 from: 2 baches street london N1 6EE
dot icon14/02/1989
Accounts for a small company made up to 1988-08-31
dot icon14/02/1989
Return made up to 26/11/88; full list of members
dot icon24/08/1988
Particulars of mortgage/charge
dot icon05/01/1988
Wd 27/11/87 ad 01/10/87--------- £ si 498@1=498 £ ic 2/500
dot icon01/12/1987
Accounting reference date extended from 31/03 to 31/08
dot icon17/11/1987
Wd 30/10/87 pd 16/10/87--------- £ si 2@1
dot icon11/11/1987
Particulars of mortgage/charge
dot icon12/10/1987
Memorandum and Articles of Association
dot icon09/09/1987
Certificate of change of name
dot icon23/06/1987
Certificate of change of name
dot icon22/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, John
Director
02/05/2006 - Present
2
Gray, Judith Alice
Director
03/05/2005 - Present
3
Gray, Mark Alexander
Director
01/07/1999 - 29/09/2000
-
Peate, Lee
Director
02/05/2006 - Present
-
Gray, Judith Alice
Secretary
29/09/2000 - Present
-

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 THE BANK HOUSE CAFE BAR LIMITED

THE BANK HOUSE CAFE BAR LIMITED is an(a) Dissolved company incorporated on 22/03/1987 with the registered office located at 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS. There are currently 4 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 THE BANK HOUSE CAFE BAR LIMITED?

toggle

THE BANK HOUSE CAFE BAR LIMITED is currently Dissolved. It was registered on 22/03/1987 and dissolved on 24/09/2012.

Where is THE BANK HOUSE CAFE BAR LIMITED located?

toggle

THE BANK HOUSE CAFE BAR LIMITED is registered at 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS.

What does THE BANK HOUSE CAFE BAR LIMITED do?

toggle

THE BANK HOUSE CAFE BAR LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for THE BANK HOUSE CAFE BAR LIMITED?

toggle

The latest filing was on 24/09/2012: Final Gazette dissolved following liquidation.