Company NameThe Ultimate Pub Company Limited
Company StatusDissolved
Company Number06379436
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)
Dissolution Date4 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameThomas Francis Gavaghan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Aldensley Road
London
W6 0DL
Director NameAndre Hugo Swart
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Florence Way
Knaphill
Woking
Surrey
GU21 2FE
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameThe Volensis Group Limited (Corporation)
StatusResigned
Appointed01 April 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2010)
Correspondence Address62 Camden Road
London
NW1 9DR

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
4 July 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
25 January 2013Liquidators' statement of receipts and payments to 24 November 2012 (15 pages)
25 January 2013Liquidators statement of receipts and payments to 24 November 2012 (15 pages)
25 January 2013Liquidators' statement of receipts and payments to 24 November 2012 (15 pages)
13 December 2011Registered office address changed from 62 Camden Road London NW1 9DR on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from 62 Camden Road London NW1 9DR on 13 December 2011 (2 pages)
29 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-25
(1 page)
29 November 2011Statement of affairs with form 4.19 (7 pages)
29 November 2011Appointment of a voluntary liquidator (1 page)
29 November 2011Appointment of a voluntary liquidator (1 page)
29 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2011Statement of affairs with form 4.19 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 24,999
(3 pages)
8 February 2011Termination of appointment of The Volensis Group Limited as a secretary (1 page)
8 February 2011Director's details changed for Thomas Francis Gavaghan on 2 October 2009 (2 pages)
8 February 2011Director's details changed for Thomas Francis Gavaghan on 2 October 2009 (2 pages)
8 February 2011Director's details changed for Thomas Francis Gavaghan on 2 October 2009 (2 pages)
8 February 2011Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 24,999
(3 pages)
8 February 2011Termination of appointment of The Volensis Group Limited as a secretary (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
2 June 2009Return made up to 24/09/08; full list of members (4 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 24/09/08; full list of members (4 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Director's change of particulars / thomas gavaghan / 01/09/2008 (1 page)
1 June 2009Director's Change of Particulars / thomas gavaghan / 01/09/2008 / HouseName/Number was: , now: 57; Street was: the thatched house, now: aldensley road; Area was: 115 dalling road hammersmith, now: ; Post Code was: W6 0ET, now: W6 0DL; Country was: , now: united kingdom (1 page)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Registered office changed on 07/04/2009 from 82 st john street london EC1M 4JN (1 page)
7 April 2009Appointment terminated secretary vantis secretaries LIMITED (1 page)
7 April 2009Secretary appointed the volensis group LIMITED (2 pages)
7 April 2009Registered office changed on 07/04/2009 from 82 st john street london EC1M 4JN (1 page)
7 April 2009Appointment Terminated Secretary vantis secretaries LIMITED (1 page)
7 April 2009Secretary appointed the volensis group LIMITED (2 pages)
31 March 2009Appointment terminated director andre swart (1 page)
31 March 2009Appointment Terminated Director andre swart (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (1 page)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Ad 24/09/07-24/09/07 £ si [email protected]=24999 £ ic 1/25000 (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Ad 24/09/07-24/09/07 £ si [email protected]=24999 £ ic 1/25000 (1 page)
24 September 2007Incorporation (20 pages)
24 September 2007Incorporation (20 pages)