THE FAUCET INN PUB CO PLC

Register to unlock more data on OkredoRegister

THE FAUCET INN PUB CO PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03772584

Incorporation date

17/05/1999

Size

Group

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1999)
dot icon22/11/2021
Bona Vacantia disclaimer
dot icon04/11/2014
Bona Vacantia disclaimer
dot icon01/11/2011
Final Gazette dissolved following liquidation
dot icon01/08/2011
Administrator's progress report to 2011-07-28
dot icon01/08/2011
Notice of move from Administration to Dissolution on 2011-07-28
dot icon26/06/2011
Administrator's progress report to 2011-06-09
dot icon08/03/2011
Notice of extension of period of Administration
dot icon08/03/2011
Administrator's progress report to 2011-02-03
dot icon28/11/2010
Registered office address changed from 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon22/08/2010
Administrator's progress report to 2010-08-03
dot icon22/06/2010
Group of companies' accounts made up to 2009-05-30
dot icon23/02/2010
Statement of administrator's proposal
dot icon16/02/2010
Appointment of an administrator
dot icon11/02/2010
Registered office address changed from Union 88-90 George Street London W1U 8PA on 2010-02-12
dot icon31/01/2010
Particulars of a mortgage or charge / charge no: 43
dot icon11/10/2009
Termination of appointment of Richard Archer as a director
dot icon11/10/2009
Termination of appointment of Geoffrey Newton as a director
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/08/2009
Return made up to 18/05/09; full list of members
dot icon03/08/2009
Location of register of members
dot icon14/04/2009
Auditor's resignation
dot icon22/03/2009
Auditor's resignation
dot icon27/12/2008
Group of companies' accounts made up to 2008-05-31
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 42
dot icon22/09/2008
Particulars of a mortgage or charge / charge no: 41
dot icon11/09/2008
Return made up to 18/05/08; full list of members
dot icon18/08/2008
Secretary's Change of Particulars / tracy nevard / 01/01/2008 / HouseName/Number was: , now: 114; Street was: 33 south view road, now: corbyn street; Area was: hornsey, now: ; Post Code was: N8 7LU, now: N4 3DB
dot icon04/06/2008
Amended group of companies' accounts made up to 2007-05-26
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 40
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 39
dot icon08/04/2008
Director's Change of Particulars / richard archer / 02/01/2008 / HouseName/Number was: , now: 7; Street was: 26 ewhurst avenue, now: west hill; Area was: , now: south croydon; Post Town was: south croyden, now: surrey; Region was: surrey, now: ; Post Code was: CR2 0DG, now: CR2 0SB
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 38
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 36
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 37
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 35
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 34
dot icon17/02/2008
New director appointed
dot icon17/02/2008
New director appointed
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon14/11/2007
Total exemption full accounts made up to 2007-05-26
dot icon24/09/2007
Particulars of mortgage/charge
dot icon02/07/2007
Return made up to 18/05/07; no change of members
dot icon02/07/2007
Director's particulars changed
dot icon02/01/2007
Group of companies' accounts made up to 2006-05-28
dot icon01/08/2006
Particulars of mortgage/charge
dot icon10/07/2006
Return made up to 18/05/06; full list of members
dot icon26/05/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Particulars of mortgage/charge
dot icon22/02/2006
Secretary's particulars changed
dot icon27/12/2005
Full accounts made up to 2005-05-31
dot icon11/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon16/08/2005
Conso 31/05/05
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon19/07/2005
Return made up to 18/05/05; full list of members
dot icon19/07/2005
Director's particulars changed
dot icon10/05/2005
Director's particulars changed
dot icon24/04/2005
Particulars of mortgage/charge
dot icon24/04/2005
Particulars of mortgage/charge
dot icon01/04/2005
Particulars of mortgage/charge
dot icon01/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon27/02/2005
Registered office changed on 28/02/05 from: c/o the aristocrat 88-90 george street london W1U 8PA
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon13/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Particulars of mortgage/charge
dot icon30/08/2004
Full accounts made up to 2004-05-31
dot icon01/08/2004
Ad 27/05/04--------- £ si [email protected]=9983 £ ic 508113/518096
dot icon01/08/2004
Return made up to 18/05/04; full list of members
dot icon21/06/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Particulars of mortgage/charge
dot icon19/11/2003
Full accounts made up to 2003-05-31
dot icon22/10/2003
Registered office changed on 23/10/03 from: 3-7 northcote road wandsworth london SW11 1NG
dot icon12/06/2003
Return made up to 18/05/03; full list of members
dot icon12/06/2003
Director's particulars changed
dot icon21/04/2003
New director appointed
dot icon10/04/2003
Accounts for a small company made up to 2002-05-31
dot icon20/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Ad 17/03/03--------- £ si [email protected]=7113 £ ic 501000/508113
dot icon13/03/2003
Certificate of re-registration from Private to Public Limited Company
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Auditor's report
dot icon13/03/2003
Auditor's statement
dot icon13/03/2003
Balance Sheet
dot icon13/03/2003
Re-registration of Memorandum and Articles
dot icon13/03/2003
Declaration on reregistration from private to PLC
dot icon13/03/2003
Application for reregistration from private to PLC
dot icon13/03/2003
Resolutions
dot icon11/03/2003
Particulars of mortgage/charge
dot icon22/01/2003
Secretary's particulars changed
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
New secretary appointed
dot icon19/08/2002
Ad 09/07/01--------- £ si 100000@1
dot icon19/08/2002
Return made up to 18/05/02; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-05-31
dot icon26/09/2001
Particulars of mortgage/charge
dot icon27/07/2001
Ad 03/10/00--------- £ si 150000@1
dot icon15/07/2001
Ad 09/07/01--------- £ si 100000@1=100000 £ ic 401000/501000
dot icon18/06/2001
Return made up to 18/05/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-05-31
dot icon04/03/2001
Registered office changed on 05/03/01 from: deloitte & touche mountbatten house 1 grosvenor square southampton hampshire SO15 2BZ
dot icon29/01/2001
Director resigned
dot icon29/01/2001
New director appointed
dot icon21/11/2000
Ad 03/10/00--------- £ si 150000@1=150000 £ ic 251000/401000
dot icon13/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Return made up to 18/05/00; full list of members
dot icon03/07/2000
Director's particulars changed
dot icon04/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon29/03/2000
Particulars of mortgage/charge
dot icon29/03/2000
Particulars of mortgage/charge
dot icon24/03/2000
Particulars of mortgage/charge
dot icon15/03/2000
Particulars of mortgage/charge
dot icon27/02/2000
New director appointed
dot icon07/11/1999
Registered office changed on 08/11/99 from: rahere 7 sharvells road milford on sea lymington hampshire SO41 0PE
dot icon12/09/1999
Resolutions
dot icon12/09/1999
Resolutions
dot icon12/09/1999
Ad 18/08/99--------- £ si 250000@1=250000 £ ic 1000/251000
dot icon12/09/1999
Ad 28/07/99--------- £ si 998@1=998 £ ic 2/1000
dot icon12/09/1999
Nc inc already adjusted 28/07/99
dot icon12/09/1999
Resolutions
dot icon12/09/1999
Resolutions
dot icon20/05/1999
New secretary appointed;new director appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
Director resigned
dot icon20/05/1999
Secretary resigned
dot icon17/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2009
dot iconLast change occurred
29/05/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/05/2009
dot iconNext account date
29/05/2010
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
FIRST SECRETARIES LIMITED
Nominee Secretary
17/05/1999 - 17/05/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
17/05/1999 - 17/05/1999
5474
Archer, Richard Neil
Director
26/01/2003 - 30/09/2009
9
Newton, Geoffrey David
Director
29/01/2008 - 30/09/2009
12
Paskins, Keith Terence
Director
29/01/2008 - Present
7

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 FAUCET INN PUB CO PLC

THE FAUCET INN PUB CO PLC is an(a) Dissolved company incorporated on 17/05/1999 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 5 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 FAUCET INN PUB CO PLC?

toggle

THE FAUCET INN PUB CO PLC is currently Dissolved. It was registered on 17/05/1999 and dissolved on 01/11/2011.

Where is THE FAUCET INN PUB CO PLC located?

toggle

THE FAUCET INN PUB CO PLC is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does THE FAUCET INN PUB CO PLC do?

toggle

THE FAUCET INN PUB CO PLC operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for THE FAUCET INN PUB CO PLC?

toggle

The latest filing was on 22/11/2021: Bona Vacantia disclaimer.