UKBizDB.co.uk

GOLDEN PHEASANT RESTAURANT LIMITED

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

This company is commonly known as Golden Pheasant Restaurant Limited. The company was founded 45 years ago and was given the registration number 01375864. The firm's registered office is in BURTON UPON TRENT. You can find them at Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GOLDEN PHEASANT RESTAURANT LIMITED
Company Number:01375864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 June 1978
End of financial year:18 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
The Croft, London Road, Retford, DN22 7EB

Secretary-Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
31 Canterbury Close, Erdington, Birmingham, B23 7QL

Secretary30 November 2006Active
Hillside High Street, Pavenham, Bedford, MK43 7PD

Secretary07 August 2000Active
Church Field House, Bicester Road, Oakley, HP18 9QF

Secretary27 November 1997Active
23 Whitehouse Drive, Lichfield, WS13 8FE

Secretary14 September 2006Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary16 April 2009Active
92 Tebworth Road, Wingfield, LU7 9QH

Secretary02 June 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
The Croft, London Road, Retford, DN22 7EB

Director-Active
The Croft London Road, Retford, DN22 7EB

Director-Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director06 September 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
19 Meadow Close, Compton, Newbury, RG20 6QQ

Director27 November 1997Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
Beaulieu House, Roman Road, Dorking, RH4 3ET

Director29 May 2002Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director14 September 2006Active
Hillside High Street, Pavenham, Bedford, MK43 7PD

Director07 August 2000Active
Church Field House, Bicester Road, Oakley, HP18 9QF

Director27 November 1997Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director14 September 2006Active
The Manor House, Burnett, Keynsham, BS31 2TF

Director07 August 2000Active
Hill Copse, 92 Tebworth Road, Wingfield, LU7 9QH

Director01 October 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director14 September 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
Yeat Wood Farm, Wotton Underwood, Aylesbury, HP18 0RL

Director27 November 1997Active

People with Significant Control

Mill House Inns (Retford) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-20Gazette

Gazette dissolved liquidation.

Download
2021-03-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type dormant.

Download
2014-10-08Officers

Appoint person director company with name date.

Download
2014-10-08Officers

Appoint person secretary company with name date.

Download
2014-10-08Officers

Termination secretary company with name termination date.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Accounts

Accounts with accounts type dormant.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-12Officers

Appoint person director company with name.

Download
2013-02-11Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.