Company Name586 Ltd
Company StatusDissolved
Company Number04373620
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael John Nicholas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 02 May 2017)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lock Tavern 35 Chalk Farm Road
London
NW1 8AJ
Director NameMr Paul Anthony Nicholas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 02 May 2017)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Accounts Office Lock Tavern
35 Chalk Farm Road
London
NW1 8AJ
Secretary NameMr Michael John Nicholas
StatusClosed
Appointed30 September 2011(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 02 May 2017)
RoleCompany Director
Correspondence AddressThe Lock Tavern
35 Chalk Farm Road
London
NW1 8AJ
Director NameMr Daniel Charles Crouch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Defectors Weld
170 Wobridge Road Shepherds Bush
London
W12 6AA
Director NameMr Gavin Sean Standing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleProperty Managment
Country of ResidenceUnited Kingdom
Correspondence Address9 Fieldway Crescent
London
N5 1PU
Director NameMr Giles Jon Standing
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address69 Allerton Road
London
N16 5UF
Secretary NameMr Daniel Charles Crouch
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Defectors Weld
170 Wobridge Road Shepherds Bush
London
W12 6AA
Director NameMr Nicholas John Paul
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2008)
RoleCivil Engineer
Correspondence Address1 Clive Court
1b Abercrombie Street Battersea
London
SW11 2JB
Secretary NameJane Louise Hargreaves
NationalityBritish
StatusResigned
Appointed12 June 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address18 Whistler Court
26 Preston Park Avenue
Brighton
East Sussex
BN1 6HL
Director NameMr Vincent Kane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2009)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address18 Whistler Court
26 Preston Park Avenue
Brighton
East Sussex
BN1 6HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 April 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2011)
Correspondence Address9 Station Approach
Sanderstead
Surrey
CR2 0PL

Location

Registered AddressGroup Accounts Lock Tavern
35 Chalk Farm Road
London
NW1 8AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

999 at £0.1Rose Two LTD
99.90%
Ordinary
1 at £0.1Solitaire Restaurants Holdings LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£40,026
Current Liabilities£143,946

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Charges

14 September 2004Delivered on: 22 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 September 2003Delivered on: 9 October 2003
Persons entitled: Mitchells & Butlers Retail Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £15,000 and the deposit balance.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2017Full accounts made up to 31 May 2016 (7 pages)
6 March 2017Full accounts made up to 31 May 2016 (7 pages)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
28 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
26 February 2015Accounts for a small company made up to 31 May 2014 (5 pages)
26 February 2015Accounts for a small company made up to 31 May 2014 (5 pages)
25 February 2015Director's details changed for Mr Paul Anthony Nicholas on 17 December 2014 (2 pages)
25 February 2015Director's details changed for Mr Paul Anthony Nicholas on 17 December 2014 (2 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
27 February 2014Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 27 February 2014 (1 page)
14 January 2014Accounts for a small company made up to 31 May 2013 (5 pages)
14 January 2014Accounts for a small company made up to 31 May 2013 (5 pages)
20 March 2013Director's details changed for Mr Michael John Nicholas on 15 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Michael John Nicholas on 15 February 2013 (2 pages)
19 March 2013Secretary's details changed for Mr Michael John Nicholas on 15 February 2013 (2 pages)
19 March 2013Secretary's details changed for Mr Michael John Nicholas on 15 February 2013 (2 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
22 June 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (3 pages)
22 June 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (3 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
13 October 2011Appointment of Mr Paul Anthony Nicholas as a director (2 pages)
13 October 2011Appointment of Mr Michael John Nicholas as a director (2 pages)
13 October 2011Appointment of Mr Michael John Nicholas as a secretary (2 pages)
13 October 2011Appointment of Mr Michael John Nicholas as a director (2 pages)
13 October 2011Appointment of Mr Michael John Nicholas as a secretary (2 pages)
13 October 2011Appointment of Mr Paul Anthony Nicholas as a director (2 pages)
12 October 2011Termination of appointment of Gavin Standing as a director (1 page)
12 October 2011Termination of appointment of Daniel Crouch as a director (1 page)
12 October 2011Termination of appointment of Giles Standing as a director (1 page)
12 October 2011Termination of appointment of Giles Standing as a director (1 page)
12 October 2011Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (1 page)
12 October 2011Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary (1 page)
12 October 2011Termination of appointment of Gavin Standing as a director (1 page)
12 October 2011Termination of appointment of Daniel Crouch as a director (1 page)
6 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 October 2011Registered office address changed from 18 Hand Court London WC1V 6JF on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 18 Hand Court London WC1V 6JF on 6 October 2011 (1 page)
6 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 October 2011Registered office address changed from 18 Hand Court London WC1V 6JF on 6 October 2011 (1 page)
17 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
17 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
6 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Resolutions
  • RES13 ‐ 100 of £1 divided into 1000 of 0.10P each 12/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
5 August 2010Resolutions
  • RES13 ‐ 100 of £1 divided into 1000 of 0.10P each 12/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
29 June 2010Sub-division of shares on 12 April 2010 (5 pages)
29 June 2010Sub-division of shares on 12 April 2010 (5 pages)
30 April 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Daniel Charles Crouch on 2 October 2009 (2 pages)
30 April 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Daniel Charles Crouch on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Daniel Charles Crouch on 2 October 2009 (2 pages)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 2 October 2009 (2 pages)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 January 2010Termination of appointment of Vincent Kane as a director (1 page)
11 January 2010Termination of appointment of Vincent Kane as a director (1 page)
8 May 2009Return made up to 14/02/09; full list of members (4 pages)
8 May 2009Return made up to 14/02/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Return made up to 14/02/08; full list of members (6 pages)
26 June 2008Return made up to 14/02/08; full list of members (6 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2008Appointment terminated secretary jane hargreaves (1 page)
22 May 2008Secretary appointed gorrie whitson secretarial services LIMITED (2 pages)
22 May 2008Appointment terminated director nick paul (1 page)
22 May 2008Secretary appointed gorrie whitson secretarial services LIMITED (2 pages)
22 May 2008Appointment terminated director nick paul (1 page)
22 May 2008Appointment terminated secretary jane hargreaves (1 page)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page)
10 May 2007Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 14/02/07; full list of members (4 pages)
4 April 2007Return made up to 14/02/07; full list of members (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006New secretary appointed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Return made up to 14/02/06; full list of members (3 pages)
28 April 2006Return made up to 14/02/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 14/02/05; full list of members (10 pages)
18 March 2005Return made up to 14/02/05; full list of members (10 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
15 April 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 April 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Particulars of mortgage/charge (4 pages)
9 October 2003Particulars of mortgage/charge (4 pages)
21 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
21 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
5 February 2003Registered office changed on 05/02/03 from: 17 new burlington place regent street london W1S 2HZ (1 page)
5 February 2003Registered office changed on 05/02/03 from: 17 new burlington place regent street london W1S 2HZ (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
5 March 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (4 pages)
5 March 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (4 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002New director appointed (2 pages)
14 February 2002Incorporation (9 pages)
14 February 2002Incorporation (9 pages)