UKBizDB.co.uk

A2B PUBLIC HOUSES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A2b Public Houses Limited. The company was founded 11 years ago and was given the registration number 08472120. The firm's registered office is in MANCHESTER. You can find them at 4th Floor Abbey House, Booth Street, Manchester, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:A2B PUBLIC HOUSES LIMITED
Company Number:08472120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 April 2013
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:4th Floor Abbey House, Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Burgess Terrace, Edinburgh, Scotland, EH9 2BD

Director31 March 2014Active
11, Elm Road, Birkenhead, England, CH42 9NY

Director03 April 2013Active
Hill Crest, Over Old Road, Hartpury, Gloucester, England, GL19 3BJ

Secretary02 May 2013Active
11, Church Road, Great Bookham, England, KT23 3PB

Corporate Secretary03 April 2013Active
11, Torr Drive, Wirral, England, CH62 0BG

Director03 April 2013Active
1, Hill Crest, Over Old Road Hartpury, Gloucester, England, GL19 3BJ

Director03 April 2013Active
5, Tuffnells Way, Harpenden, England, AL5 3HJ

Director03 April 2013Active
Flat 11, John Burns Court, 100 Wycliffe Road, London, England, SW11 5QR

Director03 April 2013Active
Penylan Cottage, Dingestow, Monmouth, Wales, NP25 4DX

Director03 April 2013Active
11, Torr Drive, Wirral, England, CH62 0BG

Director22 May 2013Active
Combers Cottage, North Lane, West Hoathly, East Grinstead, England, RH19 4PP

Director03 April 2013Active

People with Significant Control

A2b Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Cock And Pullet, 100 Woodchurch Road, Birkenhead, United Kingdom, CH42 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved liquidation.

Download
2020-12-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-05-31Insolvency

Liquidation miscellaneous.

Download
2018-11-16Address

Change registered office address company with date old address new address.

Download
2018-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-10-24Address

Change registered office address company with date old address new address.

Download
2017-10-20Insolvency

Liquidation voluntary statement of affairs.

Download
2017-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-20Resolution

Resolution.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-12-02Officers

Termination secretary company with name termination date.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.