SMITHILLS RESTAURANTS(HOLDINGS)LIMITED
Status | DISSOLVED |
Company No. | 00885518 |
Category | Private Limited Company |
Incorporated | 12 Aug 1966 |
Age | 57 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 4 months, 1 day |
SUMMARY
SMITHILLS RESTAURANTS(HOLDINGS)LIMITED is an dissolved private limited company with number 00885518. It was incorporated 57 years, 8 months, 24 days ago, on 12 August 1966 and it was dissolved 2 years, 4 months, 1 day ago, on 04 January 2022. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Manchester.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2020
Action Date: 06 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-06
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
Old address: 70 Chorley New Road Bolton Lancashire BL1 4BY England
Change date: 2019-08-22
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA
Documents
Liquidation voluntary declaration of solvency
Date: 21 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 22 Feb 2019
Category: Restoration
Type: AC92
Documents
Liquidation voluntary arrangement completion
Date: 22 May 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 22 Nov 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 20 Nov 2013
Action Date: 29 Aug 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-08-29
Documents
Change registered office address company with date old address
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Address
Type: AD01
Old address: The Cottage Smithills Coaching House Smithills Dean Road Bolton BL1 7NR
Change date: 2013-10-22
Documents
Mortgage satisfy charge full
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 31 Oct 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Termination director company with name termination date
Date: 05 Sep 2012
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-08-31
Officer name: Mark Buls
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Stewart Clarke
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Harthern
Documents
Termination secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Batty
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 03 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Buls
Change date: 2010-10-03
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 03 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia May Harthern
Change date: 2010-10-03
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 03 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Stewart Clarke
Change date: 2010-10-03
Documents
Change person secretary company with change date
Date: 06 Oct 2010
Action Date: 03 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-03
Officer name: Mrs Nicola Batty
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-03
Officer name: Peter Stewart Clarke
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-03
Officer name: Mark Buls
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia May Harthern
Change date: 2009-10-03
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director clifford morris
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/06; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; no change of members
Documents
Accounts with accounts type
Date: 22 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type
Date: 17 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type
Date: 14 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type
Date: 08 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type
Date: 24 May 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type
Date: 28 Apr 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Accounts with accounts type full group
Date: 13 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 17 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; full list of members
Documents
Accounts with accounts type full
Date: 06 May 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 20 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 11 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1996
Category: Capital
Type: 169
Description: £ ic 102450/71412 14/11/95 £ sr 31038@1=31038
Documents
Resolution
Date: 08 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members
Documents
Accounts with accounts type full group
Date: 26 Sep 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts amended with accounts type full group
Date: 28 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AAMD
Made up date: 1994-01-31
Documents
Legacy
Date: 23 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; no change of members
Documents
Legacy
Date: 18 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Accounts with accounts type full group
Date: 12 Oct 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 24 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; no change of members
Documents
Accounts with accounts type full group
Date: 23 Sep 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Accounts with accounts type full group
Date: 20 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 16 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/92; full list of members
Documents
Legacy
Date: 08 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full group
Date: 31 Jan 1992
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 31 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/92; no change of members
Documents
Accounts with accounts type full group
Date: 16 Jan 1991
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 16 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/91; change of members
Documents
Legacy
Date: 06 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/01/90; full list of members; amend
Documents
Accounts with accounts type full group
Date: 20 Jan 1990
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 20 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/01/90; full list of members
Documents
Legacy
Date: 27 Sep 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Feb 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/01/89; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 1989
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 29 Feb 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 05 Jan 1988
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 05 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/11/87; full list of members
Documents
Some Companies
AUBREY HOMES CONSTRUCTION LIMITED
HORSESHOES,WARE,SG11 2LQ
Number: | 07577311 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON LODGE,MORPETH,NE61 6DG
Number: | 07181813 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 FAIR CLOSE,BICESTER,OX26 4YW
Number: | 10511268 |
Status: | ACTIVE |
Category: | Private Limited Company |
RINGSTEAD BUSINESS CENTRE,RINGSTEAD,NN14 4BX
Number: | 07511081 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 GRASSINGTON DRIVE,BURNLEY,BB10 2SP
Number: | 11070779 |
Status: | ACTIVE |
Category: | Private Limited Company |
182A HIGH STREET,BECKENHAM,BR3 1EW
Number: | 07895670 |
Status: | ACTIVE |
Category: | Private Limited Company |