THE SAND BAR AND SEAFOOD COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02560751 |
Category | Private Limited Company |
Incorporated | 21 Nov 1990 |
Age | 33 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2021 |
Years | 3 years, 1 month, 23 days |
SUMMARY
THE SAND BAR AND SEAFOOD COMPANY LIMITED is an dissolved private limited company with number 02560751. It was incorporated 33 years, 6 months, 13 days ago, on 21 November 1990 and it was dissolved 3 years, 1 month, 23 days ago, on 11 April 2021. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary arrangement completion
Date: 01 Apr 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Change date: 2020-02-13
Old address: 57a Broadway Leigh-on-Sea SS9 1PE England
Documents
Liquidation voluntary statement of affairs
Date: 12 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
New address: 57a Broadway Leigh-on-Sea SS9 1PE
Change date: 2020-02-12
Old address: 201 Haverstock Hill Second Floor London NW3 4QG
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 29 Jan 2020
Action Date: 29 Nov 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 24 Dec 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
Old address: 21 Drake Road Westcliff on Sea Essex SS0 8LP
Change date: 2014-10-30
New address: 201 Haverstock Hill Second Floor London NW3 4QG
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Ann Waite Sterry
Change date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Change person director company with change date
Date: 23 Nov 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-31
Officer name: Louise Ann Waite Sterry
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Change person director company with change date
Date: 07 Dec 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-25
Officer name: Louise Ann Waite Sterry
Documents
Change person director company with change date
Date: 07 Dec 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-25
Officer name: Miss Ann Ruth Donnelly
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Address
Type: AD01
Old address: 1-5 Nelson Street Southend on Sea Essex SS1 1EG
Change date: 2011-01-19
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Legacy
Date: 24 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 24/02/05 from: 374 london road hadleigh benfleet essex SS7 2DA
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 03 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 03/01/01 from: audit house 161 high street billericay essex CM12 9AB
Documents
Legacy
Date: 06 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/00; full list of members
Documents
Certificate change of name company
Date: 27 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed raffles wine bar (essex) LIMITED\certificate issued on 28/04/00
Documents
Legacy
Date: 16 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 16/03/00 from: audit house 151 high street billericay essex CM12 9AB
Documents
Accounts with accounts type full
Date: 15 Mar 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 31 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/99; full list of members
Documents
Legacy
Date: 17 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/98; full list of members
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Jun 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/97; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/96; no change of members
Documents
Accounts with accounts type small
Date: 06 Aug 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/95; no change of members
Documents
Accounts with accounts type small
Date: 26 Jul 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/94; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 08 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/93; no change of members
Documents
Accounts with accounts type small
Date: 15 Jun 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 01 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/92; no change of members
Documents
Accounts with accounts type small
Date: 03 Sep 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 15 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 21/11/91; full list of members
Documents
Legacy
Date: 29 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jul 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 02 Jan 1991
Category: Capital
Type: 88(2)R
Description: Ad 19/12/90--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 07 Dec 1990
Category: Address
Type: 287
Description: Registered office changed on 07/12/90 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
112 CHIEFTAIN WAY,CAMBRIDGE,CB4 2EY
Number: | 10109036 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ROCHESTER COURT,ROCHESTER,ME2 4NW
Number: | 06616371 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORFORD SUPPLY CO(ESSEX)LIMITED(THE)
SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 00606900 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAY & EMPLOYMENT RIGHTS SERVICE (YORKSHIRE) LTD
UNIT 2, BRETTON STREET ENTERPRISE CENTRE BRETTON STREET,DEWSBURY,WF12 9DB
Number: | 02201619 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 4, HIGHLANDS FARM BERDEN,HERTFORDSHIRE,CM23 1AB
Number: | 10633093 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE DENE,CHESTER LE STREET,DH2 3TB
Number: | 07352277 |
Status: | ACTIVE |
Category: | Private Limited Company |