THE CLOSE IMPERIAL PUB COMPANY PLC

Register to unlock more data on OkredoRegister

THE CLOSE IMPERIAL PUB COMPANY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06017281

Incorporation date

04/12/2006

Size

Full

Contacts

Registered address

Registered address

The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2006)
dot icon17/01/2015
Final Gazette dissolved following liquidation
dot icon17/10/2014
Return of final meeting in a members' voluntary winding up
dot icon28/03/2014
Liquidators' statement of receipts and payments to 2014-01-29
dot icon07/02/2013
Registered office address changed from 7 Swallow Street London W1B 4DE on 2013-02-07
dot icon07/02/2013
Appointment of a voluntary liquidator
dot icon07/02/2013
Resolutions
dot icon07/02/2013
Declaration of solvency
dot icon02/01/2013
Termination of appointment of David Richard Charles Agnew as a director on 2012-12-31
dot icon02/01/2013
Termination of appointment of Mark Nicholas Crowther as a director on 2012-12-31
dot icon27/11/2012
Full accounts made up to 2012-05-31
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2012
Termination of appointment of Ian Hugh Grundy as a director on 2011-12-30
dot icon05/03/2012
Termination of appointment of Gavin John Drew as a director on 2011-12-30
dot icon12/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon24/11/2011
Full accounts made up to 2011-05-31
dot icon04/04/2011
Director's details changed for Mr Stephen Richards Daniels on 2011-02-25
dot icon01/04/2011
Secretary's details changed for Anthony Robert Buckley on 2011-02-25
dot icon01/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-01
dot icon26/01/2011
Change of name notice
dot icon26/01/2011
Resolutions
dot icon12/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon03/12/2010
Full accounts made up to 2010-05-31
dot icon15/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon11/11/2009
Secretary's details changed for Anthony Robert Buckley on 2009-10-18
dot icon03/11/2009
Appointment of Mr Ian Hugh Grundy as a director
dot icon03/11/2009
Appointment of Mr Gavin John Drew as a director
dot icon24/10/2009
Full accounts made up to 2009-05-31
dot icon16/10/2009
Secretary's details changed for Anthony Robert Buckley on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Stephen Richards Daniels on 2009-10-15
dot icon16/10/2009
Secretary's details changed for Mr Anthony Robert Buckley on 2009-10-15
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2009
Director's change of particulars / stephen daniels / 16/07/2009
dot icon12/03/2009
Appointment terminated director anthony carson
dot icon25/02/2009
Director appointed stephen richards daniels
dot icon25/02/2009
Appointment terminated director michael hughes
dot icon20/01/2009
Appointment terminated director constantinos michael
dot icon13/01/2009
Return made up to 04/12/08; full list of members
dot icon12/01/2009
Secretary's change of particulars / anthony buckley / 01/01/2008
dot icon27/12/2008
Appointment terminate, director michael constantinos logged form
dot icon01/09/2008
Full accounts made up to 2008-06-01
dot icon08/01/2008
Return made up to 04/12/07; full list of members
dot icon08/01/2008
Secretary's particulars changed
dot icon22/12/2007
New director appointed
dot icon23/11/2007
Director's particulars changed
dot icon23/11/2007
Director resigned
dot icon16/06/2007
Ad 31/05/07--------- £ si [email protected]=864525 £ ic 3070562/3935087
dot icon26/04/2007
Ad 06/04/07--------- £ si [email protected]=154987 £ ic 2915575/3070562
dot icon24/04/2007
Ad 04/04/07--------- £ si [email protected]=61500 £ ic 288509/350009
dot icon24/04/2007
Ad 05/04/07--------- £ si [email protected]=2565566 £ ic 350009/2915575
dot icon18/04/2007
Certificate of authorisation to commence business and borrow
dot icon18/04/2007
Application to commence business
dot icon24/03/2007
Ad 14/03/07--------- £ si [email protected]=288507 £ ic 2/288509
dot icon13/03/2007
Accounting reference date extended from 31/12/07 to 31/05/08
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Registered office changed on 27/02/07 from: 10 crown place london EC2A 4FT
dot icon27/02/2007
Secretary resigned;director resigned
dot icon27/02/2007
Director resigned
dot icon09/02/2007
Resolutions
dot icon09/02/2007
Resolutions
dot icon09/02/2007
Resolutions
dot icon25/01/2007
Certificate of change of name
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
New director appointed
dot icon04/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2012
dot iconLast change occurred
31/05/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2012
dot iconNext account date
31/05/2013
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 CLOSE IMPERIAL PUB COMPANY PLC

THE CLOSE IMPERIAL PUB COMPANY PLC is an(a) Dissolved company incorporated on 04/12/2006 with the registered office located at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF. 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 THE CLOSE IMPERIAL PUB COMPANY PLC?

toggle

THE CLOSE IMPERIAL PUB COMPANY PLC is currently Dissolved. It was registered on 04/12/2006 and dissolved on 17/01/2015.

Where is THE CLOSE IMPERIAL PUB COMPANY PLC located?

toggle

THE CLOSE IMPERIAL PUB COMPANY PLC is registered at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF.

What does THE CLOSE IMPERIAL PUB COMPANY PLC do?

toggle

THE CLOSE IMPERIAL PUB COMPANY PLC operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for THE CLOSE IMPERIAL PUB COMPANY PLC?

toggle

The latest filing was on 17/01/2015: Final Gazette dissolved following liquidation.