ESCAPADE BARS LIMITED
Status | DISSOLVED |
Company No. | 06718117 |
Category | Private Limited Company |
Incorporated | 08 Oct 2008 |
Age | 15 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 15 Apr 2024 |
Years | 1 month, 18 days |
SUMMARY
ESCAPADE BARS LIMITED is an dissolved private limited company with number 06718117. It was incorporated 15 years, 7 months, 26 days ago, on 08 October 2008 and it was dissolved 1 month, 18 days ago, on 15 April 2024. The company address is C/O Begbies Traynor 340 C/O Begbies Traynor 340, Manchester, M3 4LY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
New address: C/O Begbies Traynor 340 Deansgate Manchester M3 4LY
Old address: 79 Tib Street Manchester M4 1LS England
Change date: 2022-11-28
Documents
Liquidation voluntary statement of affairs
Date: 28 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Purnell
Change date: 2021-04-26
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 27 Apr 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-29
Officer name: Francis John Rushe
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
New address: 79 Tib Street Manchester M4 1LS
Old address: C/O Jon Child & Co 52 Oak Street Manchester M4 5JA
Change date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Capital allotment shares
Date: 02 May 2018
Action Date: 01 Jan 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-01-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Nadine Purnell
Termination date: 2017-03-15
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-16
Officer name: Mr Francis John Rushe
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Capital allotment shares
Date: 10 Nov 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-01
Capital : 6 GBP
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Appoint person director company with name date
Date: 28 Oct 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Francis John Rushe
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2016
Action Date: 20 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-20
Charge number: 067181170001
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-08
Officer name: Jessica Nadine Purnell
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Woodruffe
Documents
Change registered office address company with date old address
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Address
Type: AD01
Old address: 107 Oldham Street Manchester M4 1LW
Change date: 2012-11-08
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Change person director company with change date
Date: 08 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Daniel Purnell
Documents
Change person director company with change date
Date: 08 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Richard Woodruffe
Change date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Purnell
Change date: 2009-10-08
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Richard Woodruffe
Change date: 2009-10-08
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel purnell / 28/11/2008
Documents
Some Companies
BIRMINGHAM TILE AND MARBLE LTD
HILL COTTAGE,HENLEY IN ARDEN,B95 5QX
Number: | 11940670 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOOTH PARKES & ASSOCIATES LIMITED
SOUTHOLME TRINITY STREET,LINCOLNSHIRE,DN21 2EQ
Number: | 02991047 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE RETIREMENT SOLUTIONS LLP
LANDGATE CHAMBERS,RYE,TN31 7LJ
Number: | OC344488 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN
Number: | 11694274 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALMEIRA AVENUE MANSIONS,HOVE,BN3 2FA
Number: | 02915059 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 CHURCH LANE,LONDON,SW17 9PW
Number: | 11282682 |
Status: | ACTIVE |
Category: | Private Limited Company |