SUBURBAN COCKTAILS LIMITED

Kay Johnson Gee Corporate Recovery Ltd Kay Johnson Gee Corporate Recovery Ltd, Manchester, M15 4PN
StatusDISSOLVED
Company No.08632664
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution06 Aug 2023
Years10 months, 11 days

SUMMARY

SUBURBAN COCKTAILS LIMITED is an dissolved private limited company with number 08632664. It was incorporated 10 years, 10 months, 16 days ago, on 01 August 2013 and it was dissolved 10 months, 11 days ago, on 06 August 2023. The company address is Kay Johnson Gee Corporate Recovery Ltd Kay Johnson Gee Corporate Recovery Ltd, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2022

Action Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2022

Action Date: 23 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2021

Action Date: 23 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2020

Action Date: 23 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-23

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Nov 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Nov 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England

New address: Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN

Change date: 2019-10-07

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-15

Psc name: Kingdom Thenga

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard George Carew

Cessation date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Frederick Mcgerty

Termination date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-15

Officer name: Richard George Carew

Documents

View document PDF

Resolution

Date: 12 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Kingdom Thenga

Change date: 2019-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-27

Psc name: Richard George Carew

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mr Paul Frederick Mcgerty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Old address: Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR

Change date: 2019-04-15

New address: 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086326640003

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Price

Cessation date: 2019-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Paul Ellison

Cessation date: 2019-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Andrew Crompton

Cessation date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Price

Termination date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Paul Ellison

Termination date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-08

Officer name: Paul Andrew Crompton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard George Carew

Appointment date: 2019-03-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086326640002

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kingdom Thenga

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 22 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Price

Notification date: 2016-11-22

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Andrew Paul Crompton

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jason Paul Ellison

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Paul Crompton

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-31

Psc name: Kingdom Thenga

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-31

Psc name: Jason Paul Ellison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital cancellation shares

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-22

Officer name: Mr Paul Andrew Crompton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-22

Officer name: Mr Ian Price

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: Karen Anne Thenga

Documents

View document PDF

Capital cancellation shares

Date: 09 Nov 2016

Action Date: 02 Sep 2016

Category: Capital

Type: SH06

Capital : 92 GBP

Date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Lodge

Termination date: 2016-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karen Anne Dodd

Change date: 2015-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2015

Action Date: 23 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086326640003

Charge creation date: 2015-02-23

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2015-01-30

Documents

View document PDF

Capital cancellation shares

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Capital

Type: SH06

Date: 2015-01-30

Capital : 85 GBP

Documents

View document PDF

Resolution

Date: 10 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 10 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kingdom Thenga

Change date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Shaun Lodge

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Paul Ellison

Appointment date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Dodd

Appointment date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-09

Officer name: Mr Kingdom Thenga

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-08-31

Documents

View document PDF

Resolution

Date: 23 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Jun 2014

Action Date: 16 Jun 2014

Category: Capital

Type: SH06

Capital : 88 GBP

Date: 2014-06-16

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2014

Action Date: 24 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-24

Capital : 104.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086326640002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086326640001

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 20 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-20

Capital : 103 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 20 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-20

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 29 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Old address: 79 Faulkner Street Hoole Hoole Chester CH2 3BG England

Change date: 2013-11-11

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Lodge

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COLLINS CATERING LTD

27 BECKWORTH LANE,HAYWARDS HEATH,RH16 2EH

Number:10433357
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HELSON AND JACKETS LIMITED LIABILITY PARTNERSHIP

ARDWALL DAIRY HOUSE,CASTLE DOUGLAS,DG7 2EN

Number:SO304250
Status:ACTIVE
Category:Limited Liability Partnership

JMS CARPENTRY AND JOINERY LIMITED

7 BARROWDEN ROAD,STAMFORD,PE9 3RJ

Number:07965267
Status:ACTIVE
Category:Private Limited Company

MAYADEEN LIMITED

28 LINGS COPPICE,LONDON,SE21 8SY

Number:07696865
Status:ACTIVE
Category:Private Limited Company

POWER MEDIA LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11896527
Status:ACTIVE
Category:Private Limited Company

R & N PROPERTIES LIMITED

33 LEGRAMS LANE,BRADFORD,BD7 1NH

Number:03594473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source