Company NameChiltern Pubs Ltd
Company StatusDissolved
Company Number06658503
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date21 January 2011 (13 years, 3 months ago)
Previous NameSweeney Pubs (UK) Ltd

Directors

Director NameMr Peter Alfred Clements
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 months after company formation)
Appointment Duration2 years, 3 months (closed 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Spinney
High Wycombe
Buckinghamshire
HP11 1QE
Director NameMrs Janice Maria Clements
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2009(5 months after company formation)
Appointment Duration2 years (closed 21 January 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 The Spinney
High Wycombe
Bucks
HP11 1QE
Director NameMrs Kelly Louise Sweeney
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Hawthorne Road
High Wycombe
Bucks
HP13 7ES
Secretary NameTavara Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence AddressSanderum House Oakley Road
Chinnor
Oxfordshire
OX39 4TW

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middx
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2011Final Gazette dissolved following liquidation (1 page)
21 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
21 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Court order insolvency:replacement of liquidator (8 pages)
2 February 2010Court order INSOLVENCY:replacement of liquidator (8 pages)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
17 December 2009Registered office address changed from 1st Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 1St Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-22
(1 page)
24 July 2009Statement of affairs with form 4.19 (7 pages)
24 July 2009Statement of affairs with form 4.19 (7 pages)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2009Registered office changed on 07/07/2009 from prospect house crendon street high wycombe bucks HP13 6LA (1 page)
7 July 2009Registered office changed on 07/07/2009 from prospect house crendon street high wycombe bucks HP13 6LA (1 page)
21 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2009Appointment Terminated Secretary tavara nominees LIMITED (1 page)
3 March 2009Appointment terminated secretary tavara nominees LIMITED (1 page)
25 February 2009Ad 19/02/09 gbp si 9@1=9 gbp ic 1/10 (2 pages)
25 February 2009Ad 19/02/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
21 February 2009Company name changed sweeney pubs (uk) LTD\certificate issued on 24/02/09 (2 pages)
21 February 2009Company name changed sweeney pubs (uk) LTD\certificate issued on 24/02/09 (2 pages)
19 February 2009Appointment terminated director kelly sweeney (1 page)
19 February 2009Appointment Terminated Director kelly sweeney (1 page)
11 February 2009Director appointed janice maria clements (2 pages)
11 February 2009Director appointed janice maria clements (2 pages)
9 October 2008Director appointed peter alfred clements (2 pages)
9 October 2008Director appointed peter alfred clements (2 pages)
15 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
15 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
29 July 2008Incorporation (6 pages)
29 July 2008Incorporation (6 pages)