Company NameMothership Broadway Limited
Company StatusDissolved
Company Number08394036
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date29 November 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andreas Maddocks
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Jonathan Paul Ross
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameMr Jonathan Paul Ross
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AB

Contact

Telephone020 30561344
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Mothership Hq LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,005
Cash£15,039
Current Liabilities£189,752

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

10 November 2014Delivered on: 17 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The domain names:. Www.storiesonbroadway.com, www.wearetbc.com, www.queenofhoxton.com and www.mothershipgroup.com. The trade mark:. Registration number: UK00002657749 territory: united kingdom registration date: 19/7/2013. for more details please refer to the instrument.
Outstanding

Filing History

29 November 2018Final Gazette dissolved following liquidation (1 page)
29 August 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
2 October 2017Liquidators' statement of receipts and payments to 19 July 2017 (15 pages)
2 October 2017Liquidators' statement of receipts and payments to 19 July 2017 (15 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
9 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages)
2 August 2016Registered office address changed from 30 City Road London EC1Y 2AB to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from 30 City Road London EC1Y 2AB to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 2 August 2016 (2 pages)
29 July 2016Appointment of a voluntary liquidator (1 page)
29 July 2016Statement of affairs with form 4.19 (8 pages)
29 July 2016Appointment of a voluntary liquidator (1 page)
29 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-20
(1 page)
29 July 2016Statement of affairs with form 4.19 (8 pages)
29 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-20
(1 page)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various company business 10/11/2014
(4 pages)
2 December 2015Resolutions
  • RES13 ‐ Various company business 10/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 December 2015Memorandum and Articles of Association (20 pages)
2 December 2015Memorandum and Articles of Association (20 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
17 November 2014Registration of charge 083940360001, created on 10 November 2014 (50 pages)
17 November 2014Registration of charge 083940360001, created on 10 November 2014 (50 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
11 March 2013Secretary's details changed for Mr Jonathon Paul Ross on 8 March 2013 (1 page)
11 March 2013Secretary's details changed for Mr Jonathon Paul Ross on 8 March 2013 (1 page)
11 March 2013Secretary's details changed for Mr Jonathon Paul Ross on 8 March 2013 (1 page)
8 March 2013Director's details changed for Mr Jonathon Paul Ross on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Jonathon Paul Ross on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Jonathon Paul Ross on 8 March 2013 (2 pages)
5 March 2013Current accounting period shortened from 28 February 2014 to 31 July 2013 (1 page)
5 March 2013Current accounting period shortened from 28 February 2014 to 31 July 2013 (1 page)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)