Company NameBermondsey Woolpack Ltd
Company StatusDissolved
Company Number08971895
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Steven Allan Robinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 20 February 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
London
SW18 1NH
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 20 February 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
London
SW18 1NH
Secretary NameMr Anthony Ian Schroeder
StatusClosed
Appointed06 October 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
London
SW18 1NH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Niall Patrick Devlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Bermondsey Street
London
SE1 3UB
Director NameMr Michael Peters
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Bermondsey Street
London
SE1 3UB

Location

Registered AddressRiverside House
26 Osiers Road
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

50 at £1Michael Peters
50.00%
Ordinary
50 at £1Niall Devlin
50.00%
Ordinary

Financials

Year2014
Net Worth-£279,000
Cash£138,738
Current Liabilities£663,619

Accounts

Latest Accounts3 April 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 July 2015Delivered on: 15 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a the woolpack 98 bermondsey street london t/no TGL263985.
Outstanding
15 December 2014Delivered on: 15 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (2 pages)
22 November 2017Application to strike the company off the register (2 pages)
9 October 2017Full accounts made up to 3 April 2017 (19 pages)
9 October 2017Full accounts made up to 3 April 2017 (19 pages)
6 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
7 August 2017Cessation of Niall Patrick Devlin as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Niall Patrick Devlin as a person with significant control on 6 October 2016 (1 page)
7 August 2017Cessation of Michael Philip Peters as a person with significant control on 6 October 2016 (1 page)
7 August 2017Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 7 August 2017 (1 page)
7 August 2017Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 6 October 2016 (1 page)
7 August 2017Cessation of Michael Philip Peter as a person with significant control on 7 August 2017 (1 page)
12 May 2017Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017 (2 pages)
10 October 2016Appointment of Mr Patrick Anthony Dardis as a director on 6 October 2016 (2 pages)
10 October 2016Appointment of Mr Patrick Anthony Dardis as a director on 6 October 2016 (2 pages)
10 October 2016Termination of appointment of Michael Peters as a director on 6 October 2016 (1 page)
10 October 2016Registered office address changed from 98 Bermondsey Street London SE1 3UB to Riverside House 26 Osiers Road London SW18 1NH on 10 October 2016 (1 page)
10 October 2016Satisfaction of charge 089718950002 in full (1 page)
10 October 2016Appointment of Mr Steven Allan Robinson as a director on 6 October 2016 (2 pages)
10 October 2016Appointment of Mr Anthony Ian Schroeder as a secretary on 6 October 2016 (2 pages)
10 October 2016Satisfaction of charge 089718950002 in full (1 page)
10 October 2016Satisfaction of charge 089718950001 in full (1 page)
10 October 2016Registered office address changed from 98 Bermondsey Street London SE1 3UB to Riverside House 26 Osiers Road London SW18 1NH on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Michael Peters as a director on 6 October 2016 (1 page)
10 October 2016Appointment of Mr Steven Allan Robinson as a director on 6 October 2016 (2 pages)
10 October 2016Appointment of Mr Anthony Ian Schroeder as a secretary on 6 October 2016 (2 pages)
10 October 2016Termination of appointment of Niall Patrick Devlin as a director on 6 October 2016 (1 page)
10 October 2016Termination of appointment of Niall Patrick Devlin as a director on 6 October 2016 (1 page)
10 October 2016Satisfaction of charge 089718950001 in full (1 page)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
15 July 2015Registration of charge 089718950002, created on 14 July 2015 (8 pages)
15 July 2015Registration of charge 089718950002, created on 14 July 2015 (8 pages)
19 February 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
19 February 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 December 2014Registration of charge 089718950001, created on 15 December 2014 (23 pages)
15 December 2014Registration of charge 089718950001, created on 15 December 2014 (23 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100
(3 pages)
29 April 2014Appointment of Mr Niall Patrick Devlin as a director (2 pages)
29 April 2014Appointment of Mr Michael Peters as a director (2 pages)
29 April 2014Appointment of Mr Michael Peters as a director (2 pages)
29 April 2014Appointment of Mr Niall Patrick Devlin as a director (2 pages)
29 April 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 100
(3 pages)
9 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
9 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
2 April 2014Incorporation (36 pages)
2 April 2014Incorporation (36 pages)