THE EVER SO SENSIBLE BARS LIMITED

Register to unlock more data on OkredoRegister

THE EVER SO SENSIBLE BARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03963091

Incorporation date

02/04/2000

Size

Medium

Contacts

Registered address

Registered address

KPMG LLP, St Nicholas House Park Row, Nottingham NG1 6FGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2000)
dot icon12/10/2016
Final Gazette dissolved following liquidation
dot icon12/07/2016
Notice of move from Administration to Dissolution on 2016-07-05
dot icon22/06/2016
Administrator's progress report to 2016-05-17
dot icon21/12/2015
Administrator's progress report to 2015-11-17
dot icon18/06/2015
Notice of extension of period of Administration
dot icon02/06/2015
Administrator's progress report to 2015-05-17
dot icon21/12/2014
Administrator's progress report to 2014-11-23
dot icon10/07/2014
Administrator's progress report to 2014-05-23
dot icon26/06/2014
Notice of extension of period of Administration
dot icon06/01/2014
Administrator's progress report to 2013-12-10
dot icon06/01/2014
Notice of extension of period of Administration
dot icon08/10/2013
Notice of completion of voluntary arrangement
dot icon05/08/2013
Administrator's progress report to 2013-07-06
dot icon27/03/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-30
dot icon26/03/2013
Notice of deemed approval of proposals
dot icon06/03/2013
Statement of affairs with form 2.14B
dot icon05/03/2013
Statement of administrator's proposal
dot icon14/01/2013
Appointment of an administrator
dot icon13/01/2013
Registered office address changed from Ever So Sensible Bars 9 Byard Lane the Lace Market Nottingham Nottinghamshire NG1 2GJ on 2013-01-14
dot icon12/04/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-01-30
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 10
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon06/02/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon01/10/2010
Accounts for a medium company made up to 2009-03-31
dot icon13/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mr Christopher Paul Bulaitis on 2009-10-01
dot icon13/04/2010
Director's details changed for William George Thomas Lindsay on 2009-10-01
dot icon07/04/2009
Return made up to 03/04/09; full list of members
dot icon07/04/2009
Secretary's change of particulars / scott whittaker / 01/04/2009
dot icon26/03/2009
Auditor's resignation
dot icon24/03/2009
Amended accounts made up to 2008-03-31
dot icon05/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon20/04/2008
Return made up to 03/04/08; full list of members
dot icon15/07/2007
Accounts for a medium company made up to 2007-03-31
dot icon15/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Return made up to 03/04/07; no change of members
dot icon17/04/2007
Director resigned
dot icon06/02/2007
Particulars of mortgage/charge
dot icon15/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon16/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Particulars of mortgage/charge
dot icon01/05/2006
Return made up to 03/04/06; full list of members
dot icon16/11/2005
Particulars of mortgage/charge
dot icon23/08/2005
Accounts for a small company made up to 2005-03-31
dot icon14/08/2005
Particulars of mortgage/charge
dot icon10/04/2005
Return made up to 03/04/05; full list of members
dot icon14/12/2004
Accounts for a small company made up to 2004-03-31
dot icon30/06/2004
Nc inc already adjusted 22/06/04
dot icon30/06/2004
Resolutions
dot icon15/04/2004
Return made up to 03/04/04; no change of members
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon08/09/2003
Accounts for a small company made up to 2003-03-31
dot icon30/04/2003
Return made up to 03/04/03; no change of members
dot icon01/04/2003
Ad 03/03/03--------- £ si [email protected]=12000 £ ic 646098/658098
dot icon01/04/2003
Miscellaneous
dot icon04/11/2002
Ad 29/09/02--------- £ si 295269@1=295269 £ ic 350829/646098
dot icon14/10/2002
Accounts for a small company made up to 2002-03-31
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/04/2002
Return made up to 03/04/02; full list of members
dot icon01/02/2002
New secretary appointed
dot icon01/02/2002
Secretary resigned
dot icon17/01/2002
Registered office changed on 18/01/02 from: grant thornton house 46 west bar street banbury oxfordshire OX16 9RZ
dot icon06/11/2001
Ad 24/10/01--------- £ si 10000@1=10000 £ si [email protected]=42000 £ ic 298829/350829
dot icon02/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/08/2001
Particulars of mortgage/charge
dot icon28/08/2001
Particulars of mortgage/charge
dot icon23/07/2001
Director's particulars changed
dot icon14/06/2001
Director's particulars changed
dot icon12/06/2001
Ad 06/06/01--------- £ si [email protected]=30000 £ ic 268829/298829
dot icon12/06/2001
Conso s-div 06/06/01
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon25/04/2001
Return made up to 03/04/01; full list of members
dot icon28/02/2001
Ad 19/02/01--------- £ si 80373@1=80373 £ ic 188456/268829
dot icon30/01/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon29/01/2001
Certificate of change of name
dot icon05/12/2000
New director appointed
dot icon02/05/2000
New secretary appointed;new director appointed
dot icon24/04/2000
New director appointed
dot icon24/04/2000
Ad 20/04/00--------- £ si 188455@1=188455 £ ic 1/188456
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Registered office changed on 20/04/00 from: 22 melton street london NW1 2BW
dot icon19/04/2000
Nc inc already adjusted 03/04/00
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon02/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
02/04/2000 - 03/04/2000
314
Lindsay, William George Thomas
Director
03/04/2000 - Present
3
Marsh, Helen Lesley
Director
03/04/2000 - 30/04/2001
2
Bulaitis, Christopher Paul
Director
30/11/2000 - Present
8
Lea Yeat Limited
Nominee Director
02/04/2000 - 03/04/2000
276

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 EVER SO SENSIBLE BARS LIMITED

THE EVER SO SENSIBLE BARS LIMITED is an(a) Dissolved company incorporated on 02/04/2000 with the registered office located at KPMG LLP, St Nicholas House Park Row, Nottingham NG1 6FG. 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 THE EVER SO SENSIBLE BARS LIMITED?

toggle

THE EVER SO SENSIBLE BARS LIMITED is currently Dissolved. It was registered on 02/04/2000 and dissolved on 12/10/2016.

Where is THE EVER SO SENSIBLE BARS LIMITED located?

toggle

THE EVER SO SENSIBLE BARS LIMITED is registered at KPMG LLP, St Nicholas House Park Row, Nottingham NG1 6FG.

What does THE EVER SO SENSIBLE BARS LIMITED do?

toggle

THE EVER SO SENSIBLE BARS LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for THE EVER SO SENSIBLE BARS LIMITED?

toggle

The latest filing was on 12/10/2016: Final Gazette dissolved following liquidation.