Company NameNew Pubco (MC) Limited
Company StatusDissolved
Company Number05269223
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 01 November 2011)
RoleChartered Account
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr John Robert Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressIvy Lodge
Main Road Pentrich
Ripley
Derbyshire
DE5 3RE
Director NameMr Derek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameMr Cornel Carl Riklin
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed03 November 2004(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address103 Barrow Gate Road
Chiswick
London
W4 4QS
Director NameBenedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
62 Eccleston Square
London
SW1V 1PH
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
9 Spencer Park Wandsworth
London
SW18 2SX
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed12 December 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(10 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Director NameMr Kevin James Albert Santry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 April 2010(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 February 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Location

Registered AddressAshby Street
1 Bridge Street
Staines
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Turnover£6,316,000
Gross Profit£3,116,000
Net Worth-£28,027,000
Cash£21,000
Current Liabilities£28,577,000

Accounts

Latest Accounts3 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (3 pages)
8 July 2011Application to strike the company off the register (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Auditor's resignation (1 page)
12 May 2011Auditor's resignation (1 page)
8 March 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
8 March 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
3 March 2011Termination of appointment of Kevin Santry as a director (2 pages)
3 March 2011Termination of appointment of Kevin Santry as a director (2 pages)
2 March 2011Appointment of Mr John Charles Low as a director (3 pages)
2 March 2011Appointment of Mr John Charles Low as a director (3 pages)
5 January 2011Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 16
(14 pages)
5 January 2011Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 16
(14 pages)
30 July 2010Full accounts made up to 3 June 2007 (15 pages)
30 July 2010Full accounts made up to 3 June 2007 (15 pages)
30 July 2010Full accounts made up to 3 June 2007 (15 pages)
2 June 2010Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
19 May 2010Appointment of Donald Calum Macintyre as a director (3 pages)
19 May 2010Appointment of Kevin James Albert Santry as a director (3 pages)
19 May 2010Appointment of Kevin James Albert Santry as a director (3 pages)
19 May 2010Appointment of Donald Calum Macintyre as a director (3 pages)
14 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
14 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
14 May 2010Termination of appointment of Mark Grunnell as a director (2 pages)
14 May 2010Termination of appointment of Mark Grunnell as a director (2 pages)
14 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
14 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mark Grunnel on 25 October 2009 (2 pages)
27 October 2009Director's details changed for Mark Grunnel on 25 October 2009 (2 pages)
21 September 2009Appointment Terminated Director timothy smalley (1 page)
21 September 2009Appointment terminated director timothy smalley (1 page)
4 November 2008Return made up to 25/10/08; full list of members (4 pages)
4 November 2008Return made up to 25/10/08; full list of members (4 pages)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
20 June 2008Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page)
5 December 2007Full accounts made up to 31 May 2006 (12 pages)
5 December 2007Full accounts made up to 31 May 2006 (12 pages)
6 November 2007Return made up to 25/10/07; no change of members (7 pages)
6 November 2007Return made up to 25/10/07; no change of members (7 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
13 November 2006Return made up to 25/10/06; full list of members (7 pages)
13 November 2006Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 13/11/06
(7 pages)
8 August 2006Full accounts made up to 31 May 2005 (14 pages)
8 August 2006Full accounts made up to 31 May 2005 (14 pages)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2005Return made up to 25/10/05; full list of members (7 pages)
5 December 2005Return made up to 25/10/05; full list of members (7 pages)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
5 September 2005Accounting reference date shortened from 24/08/05 to 31/05/05 (1 page)
5 September 2005Accounting reference date shortened from 24/08/05 to 31/05/05 (1 page)
9 February 2005Registered office changed on 09/02/05 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
9 February 2005Registered office changed on 09/02/05 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
17 January 2005Declaration of assistance for shares acquisition (15 pages)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (3 pages)
17 January 2005Declaration of assistance for shares acquisition (15 pages)
17 January 2005New director appointed (3 pages)
17 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (3 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (3 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 January 2005New secretary appointed (2 pages)
13 December 2004Particulars of mortgage/charge (13 pages)
13 December 2004Particulars of mortgage/charge (13 pages)
9 November 2004New director appointed (3 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004Accounting reference date shortened from 31/10/05 to 24/08/05 (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004Director resigned (1 page)
9 November 2004Accounting reference date shortened from 31/10/05 to 24/08/05 (1 page)
25 October 2004Incorporation (24 pages)
25 October 2004Incorporation (24 pages)