Company NameThe Westbourne Pub Company Limited
Company StatusDissolved
Company Number06965465
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date5 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Louise Kathryn McCarroll
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio Flat 68 Iffley Road
London
W6 0PF
Director NameMr Alistair James Priddle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address180c Hoxton Street
London
N1 5LH
Secretary NameMr Jonathan Paul Ross
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107a Goldhawk Road
Shepherds Bush
London
W12 8EJ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

667 at £1Spectre Hq Limited
66.70%
Ordinary
333 at £1Louise Kathryn Mccarroll
33.30%
Ordinary

Financials

Year2014
Turnover£325,898
Gross Profit£200,753
Net Worth-£44,495
Cash£1,868
Current Liabilities£105,021

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
5 July 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
7 September 2011Registered office address changed from Chiltern Chambers 37 St Peters Avenue Caversham Reading Berks RG4 7DH England on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Chiltern Chambers 37 St Peters Avenue Caversham Reading Berks RG4 7DH England on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Chiltern Chambers 37 st Peters Avenue Caversham Reading Berks RG4 7DH England on 7 September 2011 (2 pages)
13 July 2011Statement of affairs with form 4.19 (7 pages)
13 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2011Appointment of a voluntary liquidator (1 page)
13 July 2011Statement of affairs with form 4.19 (7 pages)
13 July 2011Appointment of a voluntary liquidator (1 page)
13 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-08
(1 page)
16 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
16 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1,000
(3 pages)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1,000
(3 pages)
23 July 2010Appointment of Miss Louise Kathryn Mccarroll as a director (2 pages)
23 July 2010Appointment of Miss Louise Kathryn Mccarroll as a director (2 pages)
22 July 2010Termination of appointment of Alistair Priddle as a director (2 pages)
22 July 2010Termination of appointment of Alistair Priddle as a director (2 pages)
12 January 2010Termination of appointment of Jonathon Ross as a secretary (1 page)
12 January 2010Termination of appointment of Jonathon Ross as a secretary (1 page)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2009Memorandum and Articles of Association (9 pages)
23 July 2009Memorandum and Articles of Association (9 pages)
17 July 2009Incorporation (13 pages)
17 July 2009Incorporation (13 pages)