Company NameInch Pub Co. Limited
Company StatusDissolved
Company Number03532660
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Donncha Gerard O'Rourke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed14 April 1998(3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 28 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Hoppers Road
Winchmore Hill
London
N21 3LH
Director NameJacqueline Philomena O'Rourke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed14 April 1998(3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 28 August 2014)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Hoppers Road
Winchmore Hill
London
N21 3LH
Secretary NameJacqueline Philomena O'Rourke
NationalityIrish
StatusClosed
Appointed14 April 1998(3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 28 August 2014)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Hoppers Road
Winchmore Hill
London
N21 3LH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Donnacha O'rourke
50.00%
Ordinary
1 at 1Ms Jaqueline O'rourke
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,341
Cash£1,628
Current Liabilities£45,026

Accounts

Latest Accounts2 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
23 May 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 May 2013Liquidators' statement of receipts and payments to 8 May 2013 (11 pages)
28 May 2013Liquidators statement of receipts and payments to 8 May 2013 (11 pages)
28 May 2013Liquidators statement of receipts and payments to 8 May 2013 (11 pages)
28 May 2013Liquidators' statement of receipts and payments to 8 May 2013 (11 pages)
24 May 2012Liquidators' statement of receipts and payments to 8 May 2012 (11 pages)
24 May 2012Liquidators statement of receipts and payments to 8 May 2012 (11 pages)
24 May 2012Liquidators statement of receipts and payments to 8 May 2012 (11 pages)
24 May 2012Liquidators' statement of receipts and payments to 8 May 2012 (11 pages)
17 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2011Statement of affairs with form 4.19 (6 pages)
17 May 2011Statement of affairs with form 4.19 (6 pages)
17 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2011Appointment of a voluntary liquidator (1 page)
17 May 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Registered office address changed from 74 Hoppers Road Winchmore Hill London N21 3LH on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 74 Hoppers Road Winchmore Hill London N21 3LH on 27 April 2011 (2 pages)
12 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
12 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 2
(5 pages)
11 May 2010Director's details changed for Donncha Gerard Orourke on 23 March 2010 (2 pages)
11 May 2010Director's details changed for Donncha Gerard Orourke on 23 March 2010 (2 pages)
11 May 2010Director's details changed for Jacqueline Philomena O'rourke on 23 March 2010 (2 pages)
11 May 2010Director's details changed for Jacqueline Philomena O'rourke on 23 March 2010 (2 pages)
30 September 2009Return made up to 23/03/09; full list of members (4 pages)
30 September 2009Return made up to 23/03/09; full list of members (4 pages)
20 June 2008Return made up to 23/03/08; full list of members (4 pages)
20 June 2008Return made up to 23/03/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 2 April 2006 (5 pages)
11 February 2008Total exemption small company accounts made up to 2 April 2006 (5 pages)
11 February 2008Total exemption small company accounts made up to 2 April 2006 (5 pages)
23 January 2008Total exemption small company accounts made up to 3 April 2005 (5 pages)
23 January 2008Total exemption small company accounts made up to 3 April 2005 (5 pages)
23 January 2008Total exemption small company accounts made up to 3 April 2005 (5 pages)
22 January 2008Total exemption small company accounts made up to 28 March 2004 (5 pages)
22 January 2008Total exemption small company accounts made up to 28 March 2004 (5 pages)
28 November 2007Notice of completion of voluntary arrangement (3 pages)
28 November 2007Notice of completion of voluntary arrangement (3 pages)
4 June 2007Return made up to 23/03/07; full list of members (7 pages)
4 June 2007Return made up to 23/03/07; full list of members (7 pages)
23 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2006 (12 pages)
23 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2006 (12 pages)
26 July 2006Return made up to 23/03/06; full list of members (7 pages)
26 July 2006Return made up to 23/03/06; full list of members (7 pages)
24 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2005 (11 pages)
24 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2005 (11 pages)
17 May 2005Return made up to 23/03/05; full list of members (7 pages)
17 May 2005Return made up to 23/03/05; full list of members (7 pages)
9 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2004 (10 pages)
9 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2004 (10 pages)
2 July 2004Total exemption small company accounts made up to 30 March 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 July 2004Total exemption small company accounts made up to 30 March 2003 (4 pages)
1 July 2004Return made up to 23/03/04; full list of members (7 pages)
1 July 2004Return made up to 23/03/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 1 April 2001 (4 pages)
2 March 2004Total exemption small company accounts made up to 1 April 2001 (4 pages)
2 March 2004Total exemption small company accounts made up to 1 April 2001 (4 pages)
17 December 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/03
(7 pages)
17 December 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/03
(7 pages)
28 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2003 (3 pages)
28 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2003 (3 pages)
26 November 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
26 November 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
22 August 2002Total exemption full accounts made up to 2 April 2000 (15 pages)
22 August 2002Total exemption full accounts made up to 28 March 1999 (15 pages)
22 August 2002Total exemption full accounts made up to 2 April 2000 (15 pages)
22 August 2002Total exemption full accounts made up to 28 March 1999 (15 pages)
22 August 2002Total exemption full accounts made up to 2 April 2000 (15 pages)
15 August 2002Return made up to 23/03/01; full list of members (6 pages)
15 August 2002Return made up to 23/03/02; full list of members (6 pages)
15 August 2002Return made up to 23/03/02; full list of members (6 pages)
15 August 2002Return made up to 23/03/01; full list of members (6 pages)
14 August 2000Return made up to 23/03/00; full list of members (6 pages)
14 August 2000Return made up to 23/03/00; full list of members (6 pages)
29 September 1999Return made up to 23/03/99; full list of members (6 pages)
29 September 1999Return made up to 23/03/99; full list of members (6 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR (1 page)
24 April 1998Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
23 March 1998Incorporation (18 pages)
23 March 1998Incorporation (18 pages)