Company NameRoyal Court Liverpool Ltd
Company StatusDissolved
Company Number05776487
CategoryPrivate Limited Company
Incorporation Date10 April 2006(17 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameMr Kevin Edward Dunn
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Bramford Court
Blagdens Lane
London
N14 6DH
Director NameMr Kevin John Fearon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 09 September 2014)
RoleTheatre Manager
Country of ResidenceEngland
Correspondence Address26 Cromptons Lane
Liverpool
Merseyside
L18 3EX
Director NameGillian Isobel Miller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Elmbank Road
Liverpool
Merseyside
L18 1HR

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Kevin Dunn
50.00%
Ordinary
1 at 1Ms Gillian Miller
50.00%
Ordinary

Financials

Year2014
Turnover£2,579,819
Gross Profit£1,021,009
Net Worth-£25,002
Cash£421,530
Current Liabilities£641,727

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2013Restoration by order of the court (3 pages)
3 April 2013Restoration by order of the court (3 pages)
13 November 2012Final Gazette dissolved following liquidation (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved following liquidation (1 page)
28 February 2012Deferment of dissolution (voluntary) (1 page)
28 February 2012Deferment of dissolution (voluntary) (1 page)
15 November 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
15 November 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
16 March 2011Appointment of a voluntary liquidator (1 page)
16 March 2011Appointment of a voluntary liquidator (1 page)
4 March 2011Statement of affairs with form 4.19 (6 pages)
4 March 2011Statement of affairs with form 4.19 (6 pages)
4 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2011Registered office address changed from Royal Court Theatre, Roe Street Liverpool Merseyside L1 Ihl on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from Royal Court Theatre, Roe Street Liverpool Merseyside L1 Ihl on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from Royal Court Theatre, Roe Street Liverpool Merseyside L1 Ihl on 4 February 2011 (2 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
(4 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
(4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 May 2009Return made up to 10/04/09; full list of members (3 pages)
1 May 2009Return made up to 10/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 10/04/08; full list of members (3 pages)
30 April 2008Return made up to 10/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
5 July 2007Particulars of mortgage/charge (6 pages)
5 July 2007Particulars of mortgage/charge (6 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 10/04/07; full list of members (2 pages)
2 May 2007Return made up to 10/04/07; full list of members (2 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
10 April 2006Incorporation (15 pages)
10 April 2006Incorporation (15 pages)