UKBizDB.co.uk

OLD SCHOOL BAR & KITCHEN LIMITED

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

This company is commonly known as Old School Bar & Kitchen Limited. The company was founded 10 years ago and was given the registration number 08575620. The firm's registered office is in DORCHESTER. You can find them at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:OLD SCHOOL BAR & KITCHEN LIMITED
Company Number:08575620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 June 2013
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old School Bar & Kitchen, Mount Hawke, England, TR4 8BA

Director31 December 2017Active
Old School Bar & Kitchen, Mount Hawke, United Kingdom, TR4 8BA

Director11 September 2018Active
51, South Street, Isleworth, United Kingdom, TW7 7AA

Director19 June 2013Active
51, South Street, Isleworth, United Kingdom, TW7 7AA

Director19 June 2013Active
Twp Accounting, The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director19 June 2013Active
Old School Bar & Kitchen, Mount Hawke, Truro, England, TR4 8BA

Director19 June 2013Active

People with Significant Control

David William Alfred Cliverd
Notified on:11 September 2018
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Old School Bar & Kitchen, Mount Hawke, United Kingdom, TR4 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Martine Suzanne Derry
Notified on:31 December 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Rivermead House, Hamm Moor Lane, Addlestone, England, KT15 2SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jenny Clilverd
Notified on:31 December 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Old School Bar & Kitchen, Mount Hawke, England, TR4 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Technical Resources Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rivermead House, Hamm Moor Lane, Addlestone, England, KT15 2SF
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
2023-11-26Gazette

Gazette dissolved liquidation.

Download
2023-08-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-08Insolvency

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

Download
2022-03-30Insolvency

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

Download
2021-04-06Insolvency

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

Download
2020-04-30Insolvency

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

Download
2019-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-17Resolution

Resolution.

Download
2019-04-12Address

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

Download
2019-04-11Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Address

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

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Capital

Capital alter shares subdivision.

Download
2018-02-20Resolution

Resolution.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2017-12-05Address

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

Download

Copyright © 2024. All rights reserved.