UKBizDB.co.uk

SK BARS LIMITED

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

This company is commonly known as Sk Bars Limited. The company was founded 13 years ago and was given the registration number 07617199. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones, 125-127 Union Street, Oldham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SK BARS LIMITED
Company Number:07617199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 April 2011
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Bridgestones, 125-127 Union Street, Oldham, OL1 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bridgestones, 125-127 Union Street, Oldham, OL1 1TE

Director28 April 2011Active
C/O Bridgestones, 125-127 Union Street, Oldham, OL1 1TE

Director28 April 2011Active
31, Spear Street, Northern Quarter, Manchester, Uk, M1 1DF

Director27 May 2011Active
31, Spear Street, Northern Quarter, Manchester, Greater Manchester, United Kingdom, M1 1DF

Director28 April 2011Active
31, Spear Street, Northern Quarter, Manchester, Greater Manchester, United Kingdom, M1 1DF

Director28 April 2011Active

People with Significant Control

Sam Joseph Lewis-Mcalpine
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:31, Spear Street, Manchester, United Kingdom, M1 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Terence Bailkoski
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:31, Spear Street, Greater Manchester, United Kingdom, M1 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Jon Bowden
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:31, Spear Street, Greater Manchester, United Kingdom, M1 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Gazette

Gazette dissolved liquidation.

Download
2023-09-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-20Insolvency

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

Download
2021-09-22Insolvency

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

Download
2020-09-17Insolvency

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

Download
2019-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-03-29Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2019-03-29Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2019-03-29Insolvency

Liquidation in administration removal of administrator from office.

Download
2019-03-29Address

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

Download
2019-03-15Insolvency

Liquidation in administration administrator deceased.

Download
2019-02-26Address

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

Download
2018-09-12Insolvency

Liquidation in administration extension of period.

Download
2018-08-23Insolvency

Liquidation in administration progress report.

Download
2018-04-16Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2018-04-16Insolvency

Liquidation in administration resignation of administrator.

Download
2018-02-20Insolvency

Liquidation in administration result creditors meeting.

Download
2018-02-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-01-31Mortgage

Mortgage satisfy charge full.

Download
2018-01-30Insolvency

Liquidation in administration proposals.

Download
2018-01-29Address

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

Download
2018-01-26Insolvency

Liquidation in administration appointment of administrator.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.