Company NameUnchained Growth Pubs Ii Plc
Company StatusDissolved
Company Number03160061
CategoryPublic Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusClosed
Appointed15 February 1996(same day as company formation)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Director NameJohn Patton Beresford
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address4 Rosslyn Terrace
Glasgow
G12 9NB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameMr Brian Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Search Manager
Country of ResidenceScotland
Correspondence Address29 Allan Park Gardens
Edinburgh
EH14 1LN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 03 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Director NameMr Clive Royston Watson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(6 days after company formation)
Appointment Duration2 years (resigned 23 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hall Farm Church Lane
Pirbright
Surrey
GU24 0JJ
Director NameQuentin Danvers Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(6 days after company formation)
Appointment Duration7 years (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressFlat 11 39-40 Queens Gate
South Kensington
London
SW7 5HR
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Director NamePeter Stewart Mackie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrenwood 39 Firs Wood Close
Northaw
Hertfordshire
EN6 4BY

Location

Registered AddressC/O Graham Harvey Suite
Bank Chambers
375 Regents Park Road
London
N3 1DE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
18 August 2005Receiver's abstract of receipts and payments (2 pages)
18 August 2005Receiver's abstract of receipts and payments (2 pages)
12 August 2005Receiver ceasing to act (1 page)
6 August 2004Receiver's abstract of receipts and payments (2 pages)
24 November 2003Statement of Affairs in administrative receivership following report to creditors (4 pages)
17 September 2003Administrative Receiver's report (18 pages)
24 June 2003Appointment of receiver/manager (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: bank chambers 375 regents park road london N3 1DE (1 page)
6 May 2003Full accounts made up to 30 September 2002 (17 pages)
28 April 2003Director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: graham harvey suite northway house 1379 high road london N20 9LP (1 page)
8 March 2003Return made up to 15/02/03; full list of members (29 pages)
4 February 2003Auditor's resignation (1 page)
15 October 2002Registered office changed on 15/10/02 from: 77 muswell hill london N10 3PJ (1 page)
8 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
18 April 2002Return made up to 15/02/02; full list of members (28 pages)
28 January 2002Full accounts made up to 30 June 2001 (17 pages)
19 October 2001Director resigned (1 page)
20 August 2001Auditor's resignation (3 pages)
12 July 2001Director's particulars changed (1 page)
21 February 2001Return made up to 15/02/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
7 June 2000Registered office changed on 07/06/00 from: northway house 1379 high road london N20 9LP (1 page)
17 May 2000Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 15/02/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 1999Full accounts made up to 3 July 1999 (16 pages)
17 August 1999Registered office changed on 17/08/99 from: neill clerk capital 8 baker street london W1M 1DA (1 page)
29 April 1999Auditor's resignation (1 page)
20 April 1999Aud stat (1 page)
19 March 1999Return made up to 15/02/99; full list of members (28 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
14 January 1999Full accounts made up to 4 July 1998 (17 pages)
14 April 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
3 December 1997Full accounts made up to 5 July 1997 (15 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Return made up to 15/02/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
8 May 1996Certificate of authorisation to commence business and borrow (1 page)
7 May 1996Ad 02/04/96--------- £ si [email protected]=375500 £ ic 2/375502 (15 pages)
7 May 1996Ad 05/04/96--------- £ si [email protected]=110750 £ ic 376502/487252 (8 pages)
7 May 1996Ad 02/04/96--------- £ si [email protected] £ ic 375502/375502 (2 pages)
7 May 1996Ad 06/04/96--------- £ si [email protected]=1000 £ ic 487252/488252 (2 pages)
7 May 1996Ad 03/04/96--------- £ si [email protected]=1000 £ ic 375502/376502 (2 pages)
3 May 1996Application to commence business (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (1 page)
8 March 1996Prospectus (20 pages)
15 February 1996Incorporation (23 pages)