THE FAMOUS PUB COMPANY UK LIMITED

Register to unlock more data on OkredoRegister

THE FAMOUS PUB COMPANY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825324

Incorporation date

08/06/1993

Size

-

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1993)
dot icon16/09/2010
Final Gazette dissolved following liquidation
dot icon16/06/2010
Liquidators' statement of receipts and payments to 2010-06-04
dot icon16/06/2010
Return of final meeting in a members' voluntary winding up
dot icon26/04/2010
Liquidators' statement of receipts and payments to 2010-04-16
dot icon29/04/2009
Registered office changed on 30/04/2009 from 3 monkspath hall road solihull west midlands B90 4SJ
dot icon29/04/2009
Insolvency resolution
dot icon29/04/2009
Declaration of solvency
dot icon29/04/2009
Appointment of a voluntary liquidator
dot icon29/04/2009
Resolutions
dot icon03/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon27/10/2008
Return made up to 30/09/08; no change of members
dot icon13/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/11/2007
Return made up to 30/09/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon22/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/10/2006
Return made up to 30/09/06; full list of members
dot icon13/09/2006
Location of register of members
dot icon15/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/11/2005
Return made up to 30/09/05; full list of members
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon13/06/2005
Return made up to 09/06/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-09-30
dot icon14/06/2004
Return made up to 09/06/04; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/02/2004
Director's particulars changed
dot icon24/07/2003
Director's particulars changed
dot icon18/06/2003
Return made up to 09/06/03; full list of members
dot icon05/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/11/2002
Secretary's particulars changed;director's particulars changed
dot icon25/06/2002
Return made up to 09/06/02; full list of members
dot icon19/06/2002
Declaration of assistance for shares acquisition
dot icon09/06/2002
Resolutions
dot icon04/06/2002
Particulars of mortgage/charge
dot icon04/06/2002
Declaration of satisfaction of mortgage/charge
dot icon04/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/05/2002
Return made up to 09/06/01; full list of members; amend
dot icon06/05/2002
Full accounts made up to 2001-09-30
dot icon29/04/2002
Registered office changed on 30/04/02 from: cranmore avenue shirley solihull west midlands B90 4LE
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
New secretary appointed
dot icon25/06/2001
Return made up to 09/06/01; full list of members
dot icon25/06/2001
Secretary's particulars changed;director's particulars changed
dot icon04/06/2001
Location of register of members
dot icon14/05/2001
Particulars of mortgage/charge
dot icon08/05/2001
Declaration of assistance for shares acquisition
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon21/01/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon05/09/2000
Registered office changed on 06/09/00 from: 22 melton street london NW1 2BW
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New secretary appointed;new director appointed
dot icon19/06/2000
Return made up to 09/06/00; full list of members
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon16/06/1999
Return made up to 09/06/99; full list of members
dot icon31/05/1999
Director's particulars changed
dot icon03/01/1999
Particulars of mortgage/charge
dot icon08/12/1998
Declaration of satisfaction of mortgage/charge
dot icon08/12/1998
Declaration of satisfaction of mortgage/charge
dot icon08/12/1998
Declaration of satisfaction of mortgage/charge
dot icon08/12/1998
Declaration of satisfaction of mortgage/charge
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon07/09/1998
Particulars of mortgage/charge
dot icon19/07/1998
Return made up to 09/06/98; full list of members
dot icon19/07/1998
Director's particulars changed
dot icon06/10/1997
Full accounts made up to 1997-03-31
dot icon04/07/1997
Return made up to 09/06/97; full list of members
dot icon04/07/1997
Location of register of members
dot icon04/07/1997
Registered office changed on 05/07/97 from: 22 melton street london NW1 2BW
dot icon28/06/1997
Full accounts made up to 1996-02-28
dot icon21/05/1997
Location of register of members
dot icon21/05/1997
Registered office changed on 22/05/97 from: 21 queen annes place bush hill park enfield middlesex EN1 2QB
dot icon02/05/1997
New secretary appointed
dot icon02/05/1997
Secretary resigned
dot icon11/03/1997
Accounting reference date extended from 28/02/97 to 31/03/97
dot icon11/03/1997
Return made up to 09/06/96; full list of members
dot icon11/03/1997
Secretary's particulars changed;director's particulars changed
dot icon11/03/1997
Accounting reference date shortened from 30/06/96 to 28/02/96
dot icon29/01/1997
Particulars of mortgage/charge
dot icon29/01/1997
Particulars of mortgage/charge
dot icon05/06/1996
Accounts made up to 1995-06-30
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Registered office changed on 21/02/96 from: cedar house 698 green lanes winchmore hill london N21 3RE
dot icon19/02/1996
Particulars of mortgage/charge
dot icon04/01/1996
Certificate of change of name
dot icon22/10/1995
Certificate of change of name
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Accounts made up to 1994-06-30
dot icon20/06/1995
Return made up to 09/06/95; full list of members
dot icon02/01/1995
Compulsory strike-off action has been discontinued
dot icon20/12/1994
Return made up to 09/06/94; full list of members
dot icon12/12/1994
First Gazette notice for compulsory strike-off
dot icon22/06/1993
Registered office changed on 23/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/06/1993
Secretary resigned;director resigned;new director appointed
dot icon22/06/1993
New secretary appointed;new director appointed
dot icon08/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/06/1993 - 08/06/1993
16011
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
28/12/1995 - 02/08/2000
449
London Law Services Limited
Nominee Director
08/06/1993 - 08/06/1993
15403
Tuppen, Graham Edward
Director
02/08/2000 - Present
35
George, David Colbron
Director
02/08/2000 - Present
29

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 FAMOUS PUB COMPANY UK LIMITED

THE FAMOUS PUB COMPANY UK LIMITED is an(a) Dissolved company incorporated on 08/06/1993 with the registered office located at C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQ. 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 FAMOUS PUB COMPANY UK LIMITED?

toggle

THE FAMOUS PUB COMPANY UK LIMITED is currently Dissolved. It was registered on 08/06/1993 and dissolved on 16/09/2010.

Where is THE FAMOUS PUB COMPANY UK LIMITED located?

toggle

THE FAMOUS PUB COMPANY UK LIMITED is registered at C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQ.

What does THE FAMOUS PUB COMPANY UK LIMITED do?

toggle

THE FAMOUS PUB COMPANY UK LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for THE FAMOUS PUB COMPANY UK LIMITED?

toggle

The latest filing was on 16/09/2010: Final Gazette dissolved following liquidation.