UKBizDB.co.uk

FLAGSTONE CASK AND GRILL LIMITED

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

This company is commonly known as Flagstone Cask And Grill Limited. The company was founded 12 years ago and was given the registration number 07769290. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:FLAGSTONE CASK AND GRILL LIMITED
Company Number:07769290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 September 2011
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary09 September 2011Active
59, Longlands Lane, Findern, United Kingdom, DE65 6AH

Director01 December 2011Active
7, Grove Avenue, Twickenham, United Kingdom, TW1 4HX

Director01 December 2011Active
Coombe House, Lodge, 124 Coombe Lane West, Kingston, United Kingdom, KT2 7DD

Director09 September 2011Active

People with Significant Control

Sally Drew
Notified on:28 February 2020
Status:Active
Date of birth:July 1975
Nationality:British
Address:St Helen's House, King Street, Derby, DE1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Annabel Mary Grundy
Notified on:28 February 2020
Status:Active
Date of birth:February 1966
Nationality:British
Address:St Helen's House, King Street, Derby, DE1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin John Drew
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:59, Longlands Lane, Findern, United Kingdom, DE65 6AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ian Hugh Grundy
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:English
Country of residence:United Kingdom
Address:7, Grove Avenue, Twickenham, United Kingdom, TW1 4HX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-12Insolvency

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

Download
2020-03-17Address

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

Download
2020-03-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Address

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

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Mortgage

Mortgage satisfy charge full.

Download
2017-10-27Mortgage

Mortgage satisfy charge full.

Download
2017-10-11Capital

Capital cancellation shares.

Download
2017-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.