Company NameLaurel Pub Bidco Limited
Company StatusDissolved
Company Number05293362
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date29 August 2012 (11 years, 8 months ago)
Previous NamePub Bidco Limited

Business Activity

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

Directors

Director NameChristian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(2 years after company formation)
Appointment Duration5 years, 9 months (closed 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Alverton
Nottingham
Nottinghamshire
NG13 9PB
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed12 September 2005(9 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 29 August 2012)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed24 November 2004(2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Stephen John Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mill Road
Marlow
Buckinghamshire
SL7 1PX
Director NameMr Christopher Hutt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlight End
Pett Road
Pett
East Sussex
TN35 4HB
Director NameMr Ian Timothy Payne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRumbolds
Spring Lane
Cottered
Hertfordshire
SG9 9QH
Director NameMr Paul Symonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
10a Vicars Close, Biddenham
Bedford
Bedfordshire
MK40 4BG
Director NameMrs Suzanne Louise Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House
Rouse Court
Gerrards Cross
Buckinghamshire
SL9 0NJ
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameNewhall Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2005(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 12 September 2005)
Correspondence Address115 Colmore Row
Birmingham
B3 3AL

Location

Registered AddressKroll Limited
10 Fleet Street
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,611,000
Cash£253,000
Current Liabilities£52,842,000

Accounts

Latest Accounts25 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End26 February

Filing History

29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 26 March 2012 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 26 September 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 26 March 2011 (6 pages)
12 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (6 pages)
12 April 2011Liquidators' statement of receipts and payments to 26 March 2011 (6 pages)
19 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (6 pages)
19 October 2010Liquidators statement of receipts and payments to 26 September 2010 (6 pages)
19 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (6 pages)
13 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (6 pages)
13 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (6 pages)
13 April 2010Liquidators statement of receipts and payments to 26 March 2010 (6 pages)
27 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
27 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
28 October 2008Administrator's progress report to 26 September 2008 (14 pages)
28 October 2008Administrator's progress report to 26 September 2008 (14 pages)
28 August 2008Appointment terminated director robert tchenguiz (1 page)
28 August 2008Appointment Terminated Director robert tchenguiz (1 page)
20 August 2008Appointment Terminated Director aaron brown (1 page)
20 August 2008Appointment terminated director aaron brown (1 page)
20 August 2008Appointment Terminated Director timothy smalley (1 page)
20 August 2008Appointment terminated director timothy smalley (1 page)
19 August 2008Appointment terminated director mark grunnell (1 page)
19 August 2008Appointment terminated director ian payne (1 page)
19 August 2008Appointment Terminated Director mark grunnell (1 page)
19 August 2008Appointment terminated director suzanne baker (1 page)
19 August 2008Appointment Terminated Director ian payne (1 page)
19 August 2008Appointment Terminated Director paul symonds (1 page)
19 August 2008Appointment Terminated Director suzanne baker (1 page)
19 August 2008Appointment terminated director paul symonds (1 page)
15 July 2008Auditor's resignation (2 pages)
15 July 2008Auditor's resignation (2 pages)
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)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
27 May 2008Statement of administrator's proposal (28 pages)
27 May 2008Statement of administrator's proposal (28 pages)
19 May 2008Statement of affairs with form 2.14B (6 pages)
19 May 2008Statement of affairs with form 2.14B (6 pages)
4 April 2008Appointment of an administrator (1 page)
4 April 2008Appointment of an administrator (1 page)
1 April 2008Registered office changed on 01/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page)
1 April 2008Registered office changed on 01/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 December 2007Return made up to 17/12/07; no change of members (8 pages)
20 December 2007Return made up to 17/12/07; no change of members (8 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
7 December 2007Registered office changed on 07/12/07 from: leconfield house curzon street london W1J 5JA (1 page)
7 December 2007Registered office changed on 07/12/07 from: leconfield house curzon street london W1J 5JA (1 page)
26 November 2007Full accounts made up to 25 February 2007 (16 pages)
26 November 2007Full accounts made up to 25 February 2007 (16 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
15 January 2007Return made up to 22/11/06; full list of members (9 pages)
15 January 2007Return made up to 22/11/06; full list of members (9 pages)
7 January 2007Full accounts made up to 26 February 2006 (15 pages)
7 January 2007Full accounts made up to 26 February 2006 (15 pages)
10 December 2006New director appointed (1 page)
10 December 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
27 February 2006Accounting reference date extended from 31/05/05 to 26/02/06 (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Accounting reference date extended from 31/05/05 to 26/02/06 (1 page)
29 December 2005Return made up to 22/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 2005Return made up to 22/11/05; full list of members (8 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Particulars of mortgage/charge (35 pages)
3 June 2005Particulars of mortgage/charge (35 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
27 January 2005Memorandum and Articles of Association (6 pages)
27 January 2005Memorandum and Articles of Association (6 pages)
19 January 2005Company name changed pub bidco LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed pub bidco LIMITED\certificate issued on 19/01/05 (2 pages)
24 December 2004Particulars of mortgage/charge (12 pages)
24 December 2004Particulars of mortgage/charge (12 pages)
22 December 2004Particulars of mortgage/charge (33 pages)
22 December 2004Particulars of mortgage/charge (33 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
7 December 2004Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
7 December 2004Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
1 December 2004Registered office changed on 01/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 December 2004New director appointed (3 pages)
1 December 2004New director appointed (9 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004Registered office changed on 01/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 December 2004New director appointed (3 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (9 pages)
22 November 2004Incorporation (15 pages)
22 November 2004Incorporation (15 pages)