Company NamePriory Bars Limited
Company StatusDissolved
Company Number03569755
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NamesWoods Club Limited and The Colour Pub Company Limited

Business Activity

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

Directors

Director NameMr Jordan Karl Swinscoe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Philbeach Gardens
London
SW5 9EU
Secretary NameMs Samantha Jane Swinscoe
NationalityBritish
StatusClosed
Appointed08 June 1999(1 year after company formation)
Appointment Duration11 years, 9 months (closed 15 March 2011)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address91 Philbeach Gardens
London
SW5 9EU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£42,931
Cash£9,183
Current Liabilities£40,966

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2010Compulsory strike-off action has been suspended (1 page)
16 October 2010Compulsory strike-off action has been suspended (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
12 April 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 June 2009Return made up to 26/05/09; full list of members (3 pages)
12 June 2009Return made up to 26/05/09; full list of members (3 pages)
13 August 2008Return made up to 26/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2008Return made up to 26/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 June 2007Return made up to 26/05/07; full list of members (6 pages)
21 June 2007Return made up to 26/05/07; full list of members (6 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 June 2006Return made up to 26/05/06; full list of members (6 pages)
12 June 2006Return made up to 26/05/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2005Return made up to 26/05/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 June 2004Return made up to 26/05/04; full list of members (7 pages)
8 June 2004Return made up to 26/05/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 July 2003Return made up to 26/05/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(6 pages)
11 July 2003Return made up to 26/05/03; full list of members (6 pages)
22 May 2003Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 2003Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 2002Return made up to 26/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2002Return made up to 26/05/02; full list of members (6 pages)
20 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
20 March 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
20 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
20 March 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
29 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2001Return made up to 26/05/01; full list of members (6 pages)
13 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Registered office changed on 24/05/00 from: 100 new bond street london W1Y 0RE (1 page)
24 May 2000Registered office changed on 24/05/00 from: 100 new bond street london W1Y 0RE (1 page)
16 May 2000Company name changed the colour pub company LIMITED\certificate issued on 17/05/00 (2 pages)
16 May 2000Company name changed the colour pub company LIMITED\certificate issued on 17/05/00 (2 pages)
12 November 1999Secretary's particulars changed (1 page)
12 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
12 November 1999Secretary's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
12 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
12 November 1999Accounts made up to 30 September 1999 (1 page)
12 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
22 June 1999New secretary appointed (2 pages)
21 June 1999Company name changed woods club LIMITED\certificate issued on 22/06/99 (2 pages)
21 June 1999Company name changed woods club LIMITED\certificate issued on 22/06/99 (2 pages)
18 June 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 1999Return made up to 26/05/99; full list of members (6 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
26 May 1998Incorporation (16 pages)