Company NameMcCarthy Pubs Limited
Company StatusDissolved
Company Number03901706
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameDennis McCarthy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2001(1 year after company formation)
Appointment Duration14 years, 10 months (closed 10 December 2015)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressLaurie Arms
238 Shepherds Bush Road
London
W6 7NL
Director NameJason McCarthy
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(5 years, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 10 December 2015)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address238 Shepherds Bush Road
London
W6 7NL
Director NameJason Francis Mc Carthy
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(6 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 10 December 2015)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address238 Shepherds Bush Road
London
W6 7NL
Director NameAble Director Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence AddressOslands Court Oslands Lane
Bridge Road Swanwick
Southampton
SO31 7EG
Secretary NameAble Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence AddressOslands Court Oslands Lane
Bridge Road
Lower Swanwick
Southampton
SO31 7EG

Location

Registered Address238 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at 1D Mccarthy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Completion of winding up (1 page)
6 August 2013Order of court to wind up (2 pages)
18 April 2013Registered office address changed from C/O Victor Stewart and Co the White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH on 18 April 2013 (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1
(5 pages)
17 February 2010Termination of appointment of Able Secretary Limited as a secretary (1 page)
17 February 2010Director's details changed for Jason Mccarthy on 11 January 2010 (2 pages)
17 February 2010Director's details changed for Jason Francis Mc Carthy on 11 January 2010 (2 pages)
17 February 2010Director's details changed for Dennis Mccarthy on 11 January 2010 (2 pages)
21 November 2009Compulsory strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Return made up to 11/01/09; full list of members (4 pages)
25 March 2008Return made up to 11/01/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 February 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
6 February 2007Return made up to 11/01/07; full list of members (2 pages)
21 November 2006New director appointed (1 page)
5 April 2006New director appointed (2 pages)
11 January 2006Return made up to 11/01/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
11 January 2005Return made up to 04/01/05; full list of members (6 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
10 September 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
10 January 2004Return made up to 04/01/04; full list of members (6 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
16 August 2003Registered office changed on 16/08/03 from: victor stewart, oslands court oslands lane, swanwick southampton hampshire SO31 7EG (1 page)
16 January 2003Return made up to 04/01/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
9 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 January 2002Return made up to 04/01/02; full list of members (6 pages)
28 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 July 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Return made up to 04/01/01; full list of members (6 pages)
14 February 2001New director appointed (2 pages)
4 January 2000Incorporation (21 pages)