Company NameUnchained Growth Pubs V Plc
Company StatusDissolved
Company Number03307523
CategoryPublic Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusClosed
Appointed24 January 1997(same day as company formation)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address13a Double Hedges Park
Edinburgh
EH16 6YL
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(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
Appointed24 January 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address29 Allan Park Gardens
Edinburgh
EH14 1LN
Scotland
Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
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
Appointed24 January 1997(same day as company formation)
RoleFinance 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
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 39-40 Queens Gate
South Kensington
London
SW7 5HR
Secretary NameMr Brian Reid
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address29 Allan Park Gardens
Edinburgh
EH14 1LN
Scotland
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(1 year, 2 months 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(1 year, 10 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

Financials

Year2014
Turnover£1,092,051
Gross Profit£678,690
Net Worth£39,581
Cash£1,600
Current Liabilities£557,457

Accounts

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

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
11 August 2005Receiver ceasing to act (1 page)
11 August 2005Receiver's abstract of receipts and payments (2 pages)
11 August 2005Receiver's abstract of receipts and payments (2 pages)
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)
15 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 (16 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)
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)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
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)
12 March 2002Return made up to 24/01/02; full list of members (16 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)
28 March 2001Return made up to 24/01/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 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)
3 February 2000Return made up to 24/01/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 1999Full accounts made up to 3 July 1999 (17 pages)
17 August 1999Registered office changed on 17/08/99 from: 8 baker street london W1M 1DA (1 page)
16 May 1999Ad 06/02/97--------- £ si [email protected] (2 pages)
29 April 1999Auditor's resignation (1 page)
20 April 1999Aud stat (1 page)
1 April 1999Return made up to 24/01/99; full list of members (18 pages)
19 March 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
29 December 1998Full accounts made up to 4 July 1998 (15 pages)
17 November 1998Particulars of mortgage/charge (4 pages)
14 April 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
13 March 1998Return made up to 24/01/98; full list of members (18 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
14 July 1997Ad 01/07/97--------- £ si [email protected]=15000 £ ic 445002/460002 (2 pages)
1 July 1997Director resigned (1 page)
4 June 1997Adendum to listing particulars (1 page)
4 June 1997Addendum to listing particulars (1 page)
20 May 1997Ad 07/05/97--------- £ si [email protected]=75000 £ ic 370002/445002 (2 pages)
16 April 1997Application to commence business (2 pages)
16 April 1997Certificate of authorisation to commence business and borrow (1 page)
15 April 1997Ad 05/04/97--------- £ si [email protected]=316250 £ ic 2/316252 (7 pages)
15 April 1997Ad 06/04/97--------- £ si [email protected]=53750 £ ic 316252/370002 (6 pages)
3 March 1997Listing of particulars (20 pages)
21 February 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (4 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (5 pages)
19 February 1997Location of register of members (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (3 pages)
19 February 1997Registered office changed on 19/02/97 from: 8 baker street london W1M 1DA (1 page)
1 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1997Incorporation (23 pages)