This company is commonly known as Independent Pubs Limited. The company was founded 7 years ago and was given the registration number 10517408. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 56302 - Public houses and bars.
Name | : | INDEPENDENT PUBS LIMITED |
---|---|---|
Company Number | : | 10517408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 December 2016 |
End of financial year | : | 25 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 14 January 2019 | Active |
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 14 January 2019 | Active |
15 Earlspark Road, Bieldside, Aberdeen, United Kingdom, AB15 9BZ | Director | 08 December 2016 | Active |
11 Glamorgan Road, Hampton Wick, Kingston Upon Thames, United Kingdom, KT1 4HS | Director | 08 December 2016 | Active |
Mr Lionel Francis Jouanet | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | French |
Address | : | Allen House, 1 Westmead Road, Sutton, SM1 4LA |
Nature of control | : |
|
Miss Maria Alexandra Carroll | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Allen House, 1 Westmead Road, Sutton, SM1 4LA |
Nature of control | : |
|
Mr James Anderson Clark | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 15, Earlspark Road, Aberdeen, Scotland, AB15 9BZ |
Nature of control | : |
|
Mr Peter John Linacre | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Glamorgan Road, Kingston Upon Thames, England, KT1 4HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-24 | Resolution | Resolution. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-24 | Gazette | Gazette filings brought up to date. | Download |
2018-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-06 | Gazette | Gazette notice compulsory. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.