Company NameThe Red House Tavern Limited
Company StatusDissolved
Company Number06455721
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)
Previous NamesMulberry Pub Company (UK) Plc and Mulberry Pub Company (UK) Limited

Business Activity

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

Directors

Director NameMs Susan Carole Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(9 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House Lodge
124 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameMr Richard Powe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(9 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodside Lane
Woodside Park
London
N12 8RE
Secretary NameEnterprise Administration Ltd (Corporation)
StatusClosed
Appointed18 December 2007(same day as company formation)
Correspondence AddressApsley House 176 Upper Richmond Road
London
SW15 2SH
Director NameJillian Sarah Maclean
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby Cottage
Old Road Wickham St Paul
Halstead
Essex
CO9 2PU
Director NameDr Bernadette Marie Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Court Frog Hall
London Road, Stretton On Dunsmore
Rugby
Warwickshire
CV23 9HU

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
7 April 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
26 July 2016Liquidators' statement of receipts and payments to 11 July 2016 (11 pages)
26 July 2016Liquidators' statement of receipts and payments to 11 July 2016 (11 pages)
28 August 2015Liquidators statement of receipts and payments to 11 July 2015 (11 pages)
28 August 2015Liquidators' statement of receipts and payments to 11 July 2015 (11 pages)
28 August 2015Liquidators' statement of receipts and payments to 11 July 2015 (11 pages)
12 August 2014Liquidators statement of receipts and payments to 11 July 2014 (11 pages)
12 August 2014Liquidators' statement of receipts and payments to 11 July 2014 (11 pages)
12 August 2014Liquidators' statement of receipts and payments to 11 July 2014 (11 pages)
26 July 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
12 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
26 April 2013Administrator's progress report to 31 March 2013 (19 pages)
26 April 2013Statement of affairs with form 2.14B (7 pages)
26 April 2013Statement of affairs with form 2.14B (7 pages)
26 April 2013Administrator's progress report to 31 March 2013 (19 pages)
13 November 2012Result of meeting of creditors (1 page)
13 November 2012Result of meeting of creditors (1 page)
18 October 2012Statement of administrator's proposal (18 pages)
18 October 2012Statement of administrator's proposal (18 pages)
9 October 2012Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 9 October 2012 (2 pages)
9 October 2012Appointment of an administrator (1 page)
9 October 2012Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 9 October 2012 (2 pages)
9 October 2012Appointment of an administrator (1 page)
24 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2012Registered office address changed from Aspley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 14 March 2012 (1 page)
14 March 2012Secretary's details changed for Enterprise Administration Ltd on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from Aspley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 14 March 2012 (1 page)
14 March 2012Secretary's details changed for Enterprise Administration Ltd on 14 March 2012 (2 pages)
14 March 2012Secretary's details changed for Enterprise Administration Ltd on 12 March 2012 (2 pages)
14 March 2012Secretary's details changed for Enterprise Administration Ltd on 12 March 2012 (2 pages)
13 March 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 13 March 2012 (1 page)
14 February 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 927,023
(7 pages)
14 February 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 927,023
(7 pages)
14 September 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 927,023
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 927,023
(3 pages)
17 August 2011Company name changed mulberry pub company (uk) LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
(2 pages)
17 August 2011Company name changed mulberry pub company (uk) LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
(2 pages)
17 August 2011Change of name notice (2 pages)
17 August 2011Change of name notice (2 pages)
12 July 2011Termination of appointment of Bernadette Taylor as a director (1 page)
12 July 2011Termination of appointment of Bernadette Taylor as a director (1 page)
25 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
25 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
20 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 January 2011Re-registration from a public company to a private limited company (2 pages)
20 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 January 2011Re-registration of Memorandum and Articles (41 pages)
20 January 2011Re-registration from a public company to a private limited company (2 pages)
20 January 2011Re-registration of Memorandum and Articles (41 pages)
20 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
20 July 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 895,873.00
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 895,873.00
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 895,873.00
(3 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (11 pages)
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (11 pages)
1 February 2010Capitals not rolled up (5 pages)
1 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 782,133.00
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 782,133.00
(2 pages)
1 February 2010Capitals not rolled up (5 pages)
25 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (11 pages)
25 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (11 pages)
22 January 2010Ad 03/04/09-03/04/09\gbp si 232134@1=232134\gbp ic 594134/826268\ (5 pages)
22 January 2010Ad 03/04/09-03/04/09\gbp si 232134@1=232134\gbp ic 594134/826268\ (5 pages)
28 November 2009Nominal capital increase to 19,950,000 (2 pages)
28 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase capital 02/10/2008
(35 pages)
28 November 2009Nominal capital increase to 19,950,000 (2 pages)
28 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase capital 02/10/2008
(35 pages)
28 November 2009Statement of capital following an allotment of shares on 3 October 2009
  • GBP 362,000
(3 pages)
28 November 2009Statement of capital following an allotment of shares on 3 October 2009
  • GBP 362,000
(3 pages)
28 November 2009Annual return made up to 18 December 2008 with a full list of shareholders (8 pages)
28 November 2009Annual return made up to 18 December 2008 with a full list of shareholders (8 pages)
28 November 2009Statement of capital following an allotment of shares on 3 October 2009
  • GBP 362,000
(3 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 March 2009Resolutions
  • RES13 ‐ Subdivision of shares 02/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 March 2009Resolutions
  • RES13 ‐ Subdivision of shares 02/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 March 2009S-div (1 page)
30 March 2009Return made up to 18/12/08; full list of members; amend (8 pages)
30 March 2009Return made up to 18/12/08; full list of members; amend (8 pages)
30 March 2009Capitals not rolled up (3 pages)
30 March 2009S-div (1 page)
30 March 2009Capitals not rolled up (3 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Registered office changed on 12/01/2009 from erico house 93-99 upper richmond road london SW15 2TG (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Registered office changed on 12/01/2009 from erico house 93-99 upper richmond road london SW15 2TG (1 page)
8 January 2009Director appointed susan carole phillips (2 pages)
8 January 2009Director appointed richard william powe (2 pages)
8 January 2009Director appointed richard william powe (2 pages)
8 January 2009Director appointed susan carole phillips (2 pages)
6 March 2008Appointment terminated director jillian maclean (1 page)
6 March 2008Appointment terminated director jillian maclean (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
7 February 2008Registered office changed on 07/02/08 from: 113-123 upper richmond road london SW15 2TL (1 page)
7 February 2008Registered office changed on 07/02/08 from: 113-123 upper richmond road london SW15 2TL (1 page)
18 December 2007Incorporation (77 pages)
18 December 2007Incorporation (77 pages)