Company NameSundial Pubs Limited
Company StatusDissolved
Company Number05173417
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameHoburne Consultants Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Angus Ross Evans
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 October 2004(3 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months (closed 12 July 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 Havana Road
London
SW19 8EJ
Director NameMark Oliver Winstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 03 November 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Halford Road
London
SW6 1JT
Secretary NameMark Oliver Winstone
NationalityBritish
StatusResigned
Appointed20 October 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 03 November 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Halford Road
London
SW6 1JT
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitewww.thebutchershook.co.uk

Location

Registered AddressC/O Valentine And Co Glade House 52-54
Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth£59,916
Cash£77,385
Current Liabilities£137,186

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 January 2005Delivered on: 4 February 2005
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

Filing History

17 February 2020Liquidators' statement of receipts and payments to 16 December 2019 (19 pages)
21 February 2019Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine and Co Glade House 52-54 Carter Lane London EC4V 5EF on 21 February 2019 (2 pages)
20 February 2019Appointment of a voluntary liquidator (3 pages)
20 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-17
(1 page)
20 February 2019Statement of affairs (9 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
24 September 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 400
(3 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 400
(3 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 400
(3 pages)
10 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 400
(3 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 400
(3 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 400
(3 pages)
13 August 2014Director's details changed for Mr Angus Ross Evans on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Angus Ross Evans on 13 August 2014 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 400
(3 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 400
(3 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 400
(3 pages)
21 June 2013Director's details changed for Angus Ross Evans on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Angus Ross Evans on 21 June 2013 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Angus Ross Evans on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Angus Ross Evans on 13 April 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Angus Ross Evans on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Angus Ross Evans on 11 March 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 July 2009Return made up to 07/07/09; full list of members (3 pages)
30 July 2009Return made up to 07/07/09; full list of members (3 pages)
8 July 2009Director's change of particulars / angus evans / 07/07/2008 (2 pages)
8 July 2009Director's change of particulars / angus evans / 07/07/2008 (2 pages)
6 November 2008Appointment terminated director and secretary mark winstone (1 page)
6 November 2008Appointment terminated director and secretary mark winstone (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Return made up to 07/07/08; full list of members (4 pages)
18 September 2008Return made up to 07/07/08; full list of members (4 pages)
17 September 2008Director's change of particulars / angus evans / 01/07/2008 (2 pages)
17 September 2008Director's change of particulars / angus evans / 01/07/2008 (2 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
29 August 2007Return made up to 07/07/07; full list of members (2 pages)
29 August 2007Return made up to 07/07/07; full list of members (2 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 October 2006Return made up to 07/07/06; full list of members (2 pages)
25 October 2006Return made up to 07/07/06; full list of members (2 pages)
27 April 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
27 April 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
25 August 2005Return made up to 07/07/05; full list of members (7 pages)
25 August 2005Return made up to 07/07/05; full list of members (7 pages)
14 March 2005Registered office changed on 14/03/05 from: 12 great james street london WC1N 3DR (1 page)
14 March 2005Registered office changed on 14/03/05 from: 12 great james street london WC1N 3DR (1 page)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
24 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 November 2004Ad 09/11/04--------- £ si 399@1=399 £ ic 1/400 (2 pages)
24 November 2004Ad 09/11/04--------- £ si 399@1=399 £ ic 1/400 (2 pages)
24 November 2004Nc inc already adjusted 09/11/04 (1 page)
24 November 2004Nc inc already adjusted 09/11/04 (1 page)
16 November 2004Registered office changed on 16/11/04 from: 13 station road london N3 2SB (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 13 station road london N3 2SB (1 page)
16 November 2004New secretary appointed;new director appointed (2 pages)
15 November 2004Company name changed hoburne consultants LTD\certificate issued on 15/11/04 (2 pages)
15 November 2004Company name changed hoburne consultants LTD\certificate issued on 15/11/04 (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: c/o company formations (GB) LTD 14 bridge house bridge street sunderland SR1 1TE (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: c/o company formations (GB) LTD 14 bridge house bridge street sunderland SR1 1TE (1 page)
20 October 2004Secretary resigned (1 page)
7 July 2004Incorporation (13 pages)
7 July 2004Incorporation (13 pages)