UKBizDB.co.uk

COLDBECK RAVENSTONEDALE LIMITED

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

This company is commonly known as Coldbeck Ravenstonedale Limited. The company was founded 13 years ago and was given the registration number 07556322. The firm's registered office is in PRESTON. You can find them at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:COLDBECK RAVENSTONEDALE LIMITED
Company Number:07556322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 March 2011
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director01 August 2011Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director09 March 2011Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director01 August 2011Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director08 March 2011Active
2, Jordan Street, Knott Mill, Manchester, United Kingdom, M15 4PY

Director01 August 2011Active

People with Significant Control

Mrs Ann Molesworth
Notified on:06 April 2016
Status:Active
Date of birth:December 1934
Nationality:British
Address:2, Jordan Street, Manchester, M15 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Metcalfe- Gibson
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Matlida Van- Rees
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Metcalfe- Gibson
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-04Gazette

Gazette dissolved liquidation.

Download
2022-02-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-17Insolvency

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

Download
2020-01-03Insolvency

Liquidation disclaimer notice.

Download
2020-01-03Address

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

Download
2020-01-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-02Resolution

Resolution.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download
2013-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-29Accounts

Accounts with accounts type total exemption small.

Download
2012-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.