Company NameThe Mitre Real Ale Company Limited
DirectorBrian Corrin
Company StatusLiquidation
Company Number04455852
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameBrian Corrin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleLicencee
Correspondence Address73 Canning Street
Liverpool
Merseyside
L8 7NW
Secretary NameArlene Margaret Powell
NationalityBritish
StatusCurrent
Appointed24 February 2005(2 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleSecretary
Correspondence Address198 Wadham Road
Bootle
Merseyside
L20 2DF
Director NameDavid Roy Stevenson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCook
Correspondence Address29 Springbank Road
Liverpool
Merseyside
L4 2QR
Secretary NameBrian Corrin
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleLicencee
Correspondence Address73 Canning Street
Liverpool
Merseyside
L8 7NW
Secretary NameArlene Margaret Powell
NationalityBritish
StatusResigned
Appointed24 February 2005(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 24 February 2005)
RoleSecretary
Correspondence Address198 Wadham Road
Bootle
Merseyside
L20 2DF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2004
Net Worth£1,713
Cash£17,959
Current Liabilities£51,527

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Next Accounts Due30 April 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due20 June 2017 (overdue)

Filing History

25 May 2023Liquidators' statement of receipts and payments to 16 May 2023 (5 pages)
15 December 2022Liquidators' statement of receipts and payments to 16 November 2022 (5 pages)
13 June 2022Liquidators' statement of receipts and payments to 16 May 2022 (5 pages)
5 May 2022Removal of liquidator by court order (11 pages)
5 May 2022Appointment of a voluntary liquidator (3 pages)
28 March 2022INSOLVENCY:Secretary of state release of liquidator (1 page)
1 December 2021Liquidators' statement of receipts and payments to 16 November 2021 (5 pages)
20 May 2021Liquidators' statement of receipts and payments to 16 May 2021 (5 pages)
8 December 2020Liquidators' statement of receipts and payments to 16 November 2020 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 May 2020 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 May 2015 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 May 2014 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 November 2013 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 November 2012 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 May 2013 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 May 2016 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 November 2014 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 November 2017 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 May 2019 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 November 2018 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 November 2015 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 May 2018 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 May 2017 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 November 2016 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 November 2019 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
15 August 2020Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
20 March 2020Appointment of a voluntary liquidator (2 pages)
4 March 2020Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages)
1 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
1 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
1 December 2010Liquidators statement of receipts and payments to 16 November 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 16 May 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 16 May 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 16 May 2010 (5 pages)
18 November 2009Liquidators statement of receipts and payments to 16 November 2009 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 16 November 2009 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 16 November 2009 (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 16 May 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 16 May 2009 (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 16 May 2009 (5 pages)
21 November 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
21 November 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
21 November 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
26 June 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
26 June 2008Liquidators statement of receipts and payments to 16 November 2008 (5 pages)
26 June 2008Liquidators' statement of receipts and payments to 16 November 2008 (5 pages)
21 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2007Appointment of a voluntary liquidator (1 page)
21 June 2007Appointment of a voluntary liquidator (1 page)
21 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2007Registered office changed on 05/06/07 from: 133 dale street liverpool merseyside L2 2JH (1 page)
5 June 2007Statement of affairs (7 pages)
5 June 2007Registered office changed on 05/06/07 from: 133 dale street liverpool merseyside L2 2JH (1 page)
5 June 2007Statement of affairs (7 pages)
11 August 2006Return made up to 06/06/06; full list of members (2 pages)
11 August 2006Return made up to 06/06/06; full list of members (2 pages)
13 April 2006Return made up to 06/06/05; full list of members (2 pages)
13 April 2006Return made up to 06/06/05; full list of members (2 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
30 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Return made up to 06/06/04; full list of members (2 pages)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Return made up to 06/06/04; full list of members (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
16 March 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
23 September 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
17 June 2002Secretary resigned (2 pages)
17 June 2002Registered office changed on 17/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Director resigned (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Secretary resigned (2 pages)
17 June 2002Director resigned (2 pages)
6 June 2002Incorporation (11 pages)
6 June 2002Incorporation (11 pages)