Company NameNottons (Swindon) Limited
Company StatusDissolved
Company Number00944981
CategoryPrivate Limited Company
Incorporation Date30 December 1968(55 years, 4 months ago)
Dissolution Date6 June 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Carolyn Ann Notton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(22 years, 3 months after company formation)
Appointment Duration28 years, 2 months (closed 06 June 2019)
RoleCafe Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address6 Greywethers Avenue
Swindon
Wiltshire
SN3 1QF
Secretary NameMr Paul John Notton
NationalityBritish
StatusClosed
Appointed01 April 2004(35 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greywethers Avenue
Swindon
Wiltshire
SN3 1QF
Director NameSarah Carolyn Notton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(38 years after company formation)
Appointment Duration12 years, 5 months (closed 06 June 2019)
RoleCompany Director
Correspondence Address61 Greywethers Avenue
Swindon
Wiltshire
SN3 1QG
Director NameMr Paul John Notton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(22 years, 3 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 April 2004)
RoleCafe Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address6 Greywethers Avenue
Swindon
Wiltshire
SN3 1QF
Secretary NameMrs Carolyn Ann Notton
NationalityBritish
StatusResigned
Appointed09 April 1991(22 years, 3 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greywethers Avenue
Swindon
Wiltshire
SN3 1QF

Contact

Websiterudisbar.com
Email address[email protected]
Telephone01793 523892
Telephone regionSwindon

Location

Registered AddressSfp 9 Ensign House
Admirals Way Marsh Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Mr Paul John Notton
50.17%
Ordinary
1.5k at £1Mrs Carolyn Ann Notton
49.83%
Ordinary

Financials

Year2014
Net Worth£26,815
Cash£9,240
Current Liabilities£108,484

Accounts

Latest Accounts3 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End03 January

Charges

8 January 2010Delivered on: 22 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rudis wine bar 21 regent circus swindon wilts.
Outstanding
5 January 2010Delivered on: 12 January 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 November 1996Delivered on: 4 December 1996
Satisfied on: 3 February 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 regent circus swindon with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business at the property all rental and other payments whatsoever at the property. See the mortgage charge document for full details.
Fully Satisfied
9 March 1993Delivered on: 10 March 1993
Satisfied on: 3 February 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
6 December 1989Delivered on: 13 December 1989
Satisfied on: 3 December 2008
Persons entitled: Bass Brewers Limited.

Classification: Legal charge
Secured details: £124,158.67 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Rudis, 21 regent circus, swindon, wiltshire together with the benefit of the goodwill and justices licence and as a floating charge covering all plant machinery fixtures, fittings, furnishings and equipment.
Fully Satisfied

Filing History

6 June 2019Final Gazette dissolved following liquidation (1 page)
6 March 2019Return of final meeting in a members' voluntary winding up (11 pages)
7 July 2018Liquidators' statement of receipts and payments to 11 May 2018 (15 pages)
19 September 2017Total exemption full accounts made up to 3 January 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 3 January 2017 (8 pages)
13 September 2017Previous accounting period shortened from 30 April 2017 to 3 January 2017 (1 page)
13 September 2017Previous accounting period shortened from 30 April 2017 to 3 January 2017 (1 page)
8 June 2017Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG to Sfp 9 Ensign House Admirals Way Marsh Way London E14 9XQ on 8 June 2017 (2 pages)
8 June 2017Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG to Sfp 9 Ensign House Admirals Way Marsh Way London E14 9XQ on 8 June 2017 (2 pages)
6 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-12
(1 page)
6 June 2017Declaration of solvency (5 pages)
6 June 2017Declaration of solvency (5 pages)
6 June 2017Appointment of a voluntary liquidator (1 page)
6 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-12
(1 page)
6 June 2017Appointment of a voluntary liquidator (1 page)
15 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 January 2017Satisfaction of charge 5 in full (1 page)
9 January 2017Satisfaction of charge 5 in full (1 page)
9 January 2017Satisfaction of charge 4 in full (1 page)
9 January 2017Satisfaction of charge 4 in full (1 page)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,000
(5 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,000
(5 pages)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,000
(5 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,000
(5 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,000
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000
(5 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000
(5 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 May 2009Return made up to 09/04/09; full list of members (4 pages)
19 May 2009Return made up to 09/04/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 April 2008Return made up to 09/04/08; full list of members (4 pages)
22 April 2008Return made up to 09/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 June 2007Return made up to 09/04/07; full list of members (2 pages)
11 June 2007Return made up to 09/04/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
14 July 2006Return made up to 09/04/06; full list of members (2 pages)
14 July 2006Return made up to 09/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 June 2005Return made up to 09/04/05; full list of members (2 pages)
3 June 2005Return made up to 09/04/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 May 2004New secretary appointed (2 pages)
28 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 May 2003Return made up to 09/04/03; full list of members (7 pages)
20 May 2003Return made up to 09/04/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 June 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(6 pages)
21 June 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 May 2001Return made up to 09/04/01; full list of members (6 pages)
15 May 2001Return made up to 09/04/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 May 2000Return made up to 09/04/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 May 2000Return made up to 09/04/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 May 1999Return made up to 09/04/99; no change of members (4 pages)
16 May 1999Return made up to 09/04/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 April 1998Return made up to 09/04/98; full list of members (6 pages)
18 April 1998Return made up to 09/04/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
7 May 1997Return made up to 09/04/97; no change of members (4 pages)
7 May 1997Return made up to 09/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
16 April 1996Return made up to 09/04/96; no change of members (4 pages)
16 April 1996Return made up to 09/04/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
21 April 1995Return made up to 09/04/95; full list of members (6 pages)
21 April 1995Return made up to 09/04/95; full list of members (6 pages)
10 March 1993Particulars of mortgage/charge (3 pages)
10 March 1993Particulars of mortgage/charge (3 pages)
13 December 1989Particulars of mortgage/charge (3 pages)
13 December 1989Particulars of mortgage/charge (3 pages)
22 March 1983Accounts made up to 30 April 1982 (5 pages)
22 March 1983Accounts made up to 30 April 1982 (5 pages)
9 October 1982Accounts made up to 30 April 1981 (3 pages)
9 October 1982Accounts made up to 30 April 1981 (3 pages)
30 December 1968Certificate of incorporation (1 page)
30 December 1968Certificate of incorporation (1 page)