UKBizDB.co.uk

THE CHESTER GALLERY TEA ROOMS LIMITED

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

This company is commonly known as The Chester Gallery Tea Rooms Limited. The company was founded 26 years ago and was given the registration number 03436630. The firm's registered office is in LIVERPOOL. You can find them at C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE CHESTER GALLERY TEA ROOMS LIMITED
Company Number:03436630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 1997
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Bridge Street, Chester, England, CH1 1NG

Director04 February 2014Active
12 Roseacre Meols Drive, West Kirby, Wirral, CH48 5JW

Secretary19 September 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 September 1997Active
49, Bridge Street, Chester, United Kingdom, CH1 1NG

Director30 June 2012Active
12 Roseacre Meols Drive, West Kirby, Wirral, CH45 5JW

Director19 September 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 September 1997Active

People with Significant Control

Morgan Lloyd Sipp Trustees Ltd
Notified on:16 September 2016
Status:Active
Country of residence:England
Address:The Pavilions Eden Park, Ham Green, Bristol, England, BS20 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Ann Burns
Notified on:16 September 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:C/O Leonard Curtis 6th Floor, Walker House, Liverpool, L2 3YL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Gazette

Gazette dissolved liquidation.

Download
2022-10-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-31Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-10-08Insolvency

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

Download
2020-12-05Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-20Address

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

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Address

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

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Capital

Capital cancellation shares.

Download
2017-10-18Capital

Capital return purchase own shares.

Download
2017-09-05Resolution

Resolution.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.