Company NamePubfloat Limited
Company StatusDissolved
Company Number01354493
CategoryPrivate Limited Company
Incorporation Date23 February 1978(46 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Douglas Beardon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration27 years, 3 months (closed 09 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Yellow House 9 Poppy Close
Bury St. Edmunds
Suffolk
IP32 7JT
Director NameDavid James Reynolds
Date of BirthJuly 1940 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration27 years, 3 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nine Acres
Ipswich
IP2 0DL
Secretary NameDavid James Reynolds
NationalityEnglish
StatusClosed
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration27 years, 3 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hyntle Close
Ipswich
IP2 0DP
Director NameJonathan Feltham-Whitcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(37 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nine Acres
Ipswich
IP2 0DL

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1David James Reynolds
49.00%
Ordinary
41 at £1Douglas Beardon
41.00%
Ordinary
10 at £1Jonathan Paol Feltham-whitcher
10.00%
Ordinary

Financials

Year2014
Net Worth£128,444
Cash£5,911
Current Liabilities£120,027

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 August 2003Delivered on: 12 August 2003
Satisfied on: 28 October 2015
Persons entitled: John Saunders and Jan Fay-Schjoll

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: Westleton cottage crafts and tea rooms the street westleton suffolk IP17 3AD.
Fully Satisfied
21 May 1999Delivered on: 22 May 1999
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: F/Hold - the dukes head lynn rd,west rudham kings lynn norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 March 1999Delivered on: 19 March 1999
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 April 1982Delivered on: 7 May 1982
Persons entitled: National Westminster 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: 77 high st hastings east sussex. Title no esx 7985. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 October 1980Delivered on: 4 November 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84, seaside, eastbourne, east sussex. Title no. Eb 10764. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 September 1978Delivered on: 5 October 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 173 high road chadwell heath essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 January 2017Director's details changed for Jonathan Feltham-Whitcher on 1 July 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Director's details changed for David James Reynolds on 1 July 2016 (2 pages)
11 January 2017Director's details changed for David James Reynolds on 1 July 2016 (2 pages)
11 January 2017Director's details changed for Jonathan Feltham-Whitcher on 1 July 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Appointment of Jonathan Feltham-Whitcher as a director on 1 October 2015 (3 pages)
22 December 2015Appointment of Jonathan Feltham-Whitcher as a director on 1 October 2015 (3 pages)
22 December 2015Appointment of Jonathan Feltham-Whitcher as a director on 1 October 2015 (3 pages)
28 October 2015Satisfaction of charge 6 in full (1 page)
28 October 2015Satisfaction of charge 6 in full (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Director's details changed for Douglas Beardon on 31 December 2014 (2 pages)
7 January 2015Director's details changed for Douglas Beardon on 31 December 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Director's details changed for David James Reynolds on 31 December 2013 (2 pages)
8 January 2014Secretary's details changed for David James Reynolds on 31 December 2013 (1 page)
8 January 2014Director's details changed for David James Reynolds on 31 December 2013 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Secretary's details changed for David James Reynolds on 31 December 2013 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for David James Reynolds on 10 December 2009 (2 pages)
23 February 2010Director's details changed for David James Reynolds on 10 December 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 March 2008Return made up to 31/12/07; full list of members (7 pages)
26 March 2008Return made up to 31/12/07; full list of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2004Registered office changed on 14/02/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
14 February 2004Registered office changed on 14/02/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 27 March 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 27 March 2001 (5 pages)
7 February 2002Accounting reference date extended from 20/03/02 to 31/03/02 (1 page)
7 February 2002Accounting reference date extended from 20/03/02 to 31/03/02 (1 page)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 27 March 2000 (5 pages)
26 March 2001Accounts for a small company made up to 27 March 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Accounts for a small company made up to 20 March 1999 (5 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 20 March 1999 (5 pages)
12 January 2000Accounting reference date shortened from 31/03/99 to 20/03/99 (1 page)
12 January 2000Accounting reference date shortened from 31/03/99 to 20/03/99 (1 page)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 July 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
22 February 1996Return made up to 31/12/95; full list of members (8 pages)
22 February 1996Return made up to 31/12/95; full list of members (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 February 1978Incorporation (12 pages)
23 February 1978Incorporation (12 pages)