UKBizDB.co.uk

REALPUBS LIMITED

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

This company is commonly known as Realpubs Limited. The company was founded 22 years ago and was given the registration number 04406971. The firm's registered office is in LONDON. You can find them at Resolve Advisory Limited, 22 York Buildings, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:REALPUBS LIMITED
Company Number:04406971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 March 2002
End of financial year:29 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Secretary27 April 2011Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 January 2018Active
22 Tinwell Road, Stamford, PE9 2SD

Secretary22 June 2002Active
22 Tinwell Road, Stamford, PE9 2SD

Secretary30 March 2002Active
3, Natwoke Close, Beaconsfield, HP9 2AR

Secretary06 May 2009Active
3rd Floor 19 Phipp Street, London, EC2A 4NZ

Corporate Secretary30 March 2002Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director27 April 2011Active
Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT

Director26 September 2014Active
Westgate Brewery, Bury St Edmunds, Suffolk, England, IP33 1QT

Director27 April 2011Active
3rd Floor, 19 Phipp Street, London, EC2A 4NZ

Director30 March 2002Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director26 March 2015Active
Preston Fields Farm, Preston Bagot, Henley In Arden, United Kingdom, B95 5EE

Director30 July 2009Active
Westgate Brewery, Bury St Edmunds, Suffolk, England, IP33 1QT

Director09 September 2011Active
23 Avondale Avenue, London, N12 8EP

Director30 March 2002Active
19 Linden Avenue, London, NW10 5RE

Director30 March 2002Active
375, Kilburn High Road, London, NW6 7QB

Director10 June 2010Active
39, Bennerley Road, London, London, SW11 6DR

Director23 November 2007Active

People with Significant Control

Greene King Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT
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 (7 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
2022-04-25Gazette

Gazette dissolved liquidation.

Download
2022-01-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-10Insolvency

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

Download
2020-01-28Address

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

Download
2020-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-27Resolution

Resolution.

Download
2019-12-30Capital

Capital statement capital company with date currency figure.

Download
2019-12-15Capital

Legacy.

Download
2019-12-15Insolvency

Legacy.

Download
2019-12-15Resolution

Resolution.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type full.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Address

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

Download
2016-02-02Accounts

Accounts with accounts type full.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.