This company is commonly known as Honeycomb Bar And Restaurant Limited. The company was founded 7 years ago and was given the registration number 10713545. The firm's registered office is in TANSLEY. You can find them at C/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, . This company's SIC code is 56302 - Public houses and bars.
Name | : | HONEYCOMB BAR AND RESTAURANT LIMITED |
---|---|---|
Company Number | : | 10713545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 April 2017 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, DE4 5FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, DE4 5FY | Director | 28 August 2018 | Active |
259-267, Ecclesall Road, Sheffield, England, S11 8NX | Director | 14 February 2018 | Active |
259-267, Ecclesall Road, Sheffield, England, S11 8NX | Director | 06 April 2017 | Active |
Mr Christopher Jonathan Anderson | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Keppel Drive, Rotherham, England, S61 2SX |
Nature of control | : |
|
Manjit Dosanjh | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 259-267, Ecclesall Road, Sheffield, England, S11 8NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-20 | Resolution | Resolution. | Download |
2020-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Resolution | Resolution. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Address | Change registered office address company with date old address new address. | Download |
2018-01-03 | Resolution | Resolution. | Download |
2017-04-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.