Company NameD & M Taverns Limited
Company StatusDissolved
Company Number03334040
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years ago)
Dissolution Date11 May 2013 (10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDamian Patrick Morgan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed17 March 1997(same day as company formation)
RoleLicencee
Country of ResidenceUnited Kingdom
Correspondence Address1286 Greenford Road
Greenford
Middlesex
UB6 0HH
Secretary NameDarren Anthony Nolan
NationalityBritish
StatusClosed
Appointed24 April 2002(5 years, 1 month after company formation)
Appointment Duration11 years (closed 11 May 2013)
RoleCompany Director
Correspondence Address1 Farndale Crescent
Greenford
Middlesex
UB6 9LJ
Secretary NameMichael Anthony Seery
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address210 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1D & M Taverns (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£591,440
Cash£5,192
Current Liabilities£386,818

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2013Final Gazette dissolved following liquidation (1 page)
11 May 2013Final Gazette dissolved following liquidation (1 page)
11 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2013Administrator's progress report to 1 February 2013 (21 pages)
11 February 2013Administrator's progress report to 1 February 2013 (21 pages)
11 February 2013Notice of move from Administration to Dissolution (21 pages)
11 February 2013Notice of move from Administration to Dissolution on 1 February 2013 (21 pages)
11 February 2013Administrator's progress report to 1 February 2013 (21 pages)
12 October 2012Notice of extension of period of Administration (1 page)
12 October 2012Administrator's progress report to 21 September 2012 (13 pages)
12 October 2012Notice of extension of period of Administration (1 page)
12 October 2012Administrator's progress report to 21 September 2012 (13 pages)
27 April 2012Administrator's progress report to 6 April 2012 (14 pages)
27 April 2012Administrator's progress report to 6 April 2012 (14 pages)
27 April 2012Administrator's progress report to 6 April 2012 (14 pages)
12 December 2011Notice of deemed approval of proposals (1 page)
12 December 2011Notice of deemed approval of proposals (1 page)
18 November 2011Statement of administrator's proposal (49 pages)
18 November 2011Statement of administrator's proposal (49 pages)
17 November 2011Statement of affairs with form 2.14B (6 pages)
17 November 2011Statement of affairs with form 2.14B (6 pages)
18 October 2011Appointment of an administrator (1 page)
18 October 2011Appointment of an administrator (1 page)
17 October 2011Registered office address changed from 1286 Greenford Road Greenford Middlesex UB6 0HH on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from 1286 Greenford Road Greenford Middlesex UB6 0HH on 17 October 2011 (2 pages)
19 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 2
(4 pages)
19 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 2
(4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Return made up to 17/03/09; full list of members (3 pages)
28 May 2009Return made up to 17/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Return made up to 17/03/08; full list of members (3 pages)
16 October 2008Return made up to 17/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 17/03/07; full list of members (6 pages)
2 April 2007Return made up to 17/03/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 17/03/06; full list of members (6 pages)
23 March 2006Return made up to 17/03/06; full list of members (6 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (9 pages)
18 January 2006Particulars of mortgage/charge (9 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Registered office changed on 05/04/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
5 April 2005Registered office changed on 05/04/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
22 March 2005Return made up to 17/03/05; full list of members (6 pages)
22 March 2005Return made up to 17/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 April 2004Return made up to 17/03/04; full list of members (6 pages)
3 April 2004Return made up to 17/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 17/03/03; full list of members (6 pages)
2 May 2003Return made up to 17/03/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 April 2002Return made up to 17/03/02; full list of members (6 pages)
24 April 2002Return made up to 17/03/02; full list of members (6 pages)
19 April 2001Return made up to 17/03/01; full list of members (6 pages)
19 April 2001Return made up to 17/03/01; full list of members (6 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 April 2000Return made up to 17/03/00; full list of members (6 pages)
4 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
20 August 1999Return made up to 17/03/99; change of members; amend (4 pages)
20 August 1999Return made up to 17/03/99; change of members; amend (4 pages)
1 April 1999Return made up to 17/03/99; no change of members (4 pages)
1 April 1999Return made up to 17/03/99; no change of members (4 pages)
11 December 1998Full accounts made up to 31 March 1998 (10 pages)
11 December 1998Full accounts made up to 31 March 1998 (10 pages)
16 March 1998Return made up to 17/03/98; full list of members (6 pages)
16 March 1998Return made up to 17/03/98; full list of members (6 pages)
15 April 1997Particulars of mortgage/charge (7 pages)
15 April 1997Particulars of mortgage/charge (7 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 March 1997Incorporation (15 pages)
17 March 1997Incorporation (15 pages)