Download leads from Nexok and grow your business. Find out more

Empire Inns Limited

Documents

Total Documents152
Total Pages720

Filing History

15 August 2012Final Gazette dissolved via compulsory strike-off
15 August 2012Final Gazette dissolved following liquidation
15 August 2012Final Gazette dissolved following liquidation
15 May 2012Return of final meeting in a creditors' voluntary winding up
15 May 2012Return of final meeting in a creditors' voluntary winding up
8 May 2012Liquidators' statement of receipts and payments to 24 March 2012
8 May 2012Liquidators statement of receipts and payments to 24 March 2012
8 May 2012Liquidators' statement of receipts and payments to 24 March 2012
5 April 2011Appointment of a voluntary liquidator
5 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
5 April 2011Statement of affairs with form 4.19
5 April 2011Appointment of a voluntary liquidator
5 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-25
5 April 2011Statement of affairs with form 4.19
2 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1
2 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1
2 February 2011Compulsory strike-off action has been discontinued
2 February 2011Compulsory strike-off action has been discontinued
1 February 2011First Gazette notice for compulsory strike-off
1 February 2011First Gazette notice for compulsory strike-off
31 January 2011Total exemption small company accounts made up to 31 January 2010
31 January 2011Total exemption small company accounts made up to 31 January 2010
25 January 2010Director's details changed for David Andrew Bailey on 18 January 2010
25 January 2010Director's details changed for David Andrew Bailey on 18 January 2010
25 January 2010Register(s) moved to registered inspection location
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders
25 January 2010Register inspection address has been changed
25 January 2010Register inspection address has been changed
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders
25 January 2010Register(s) moved to registered inspection location
4 December 2009Total exemption small company accounts made up to 31 January 2009
4 December 2009Total exemption small company accounts made up to 31 January 2009
20 January 2009Return made up to 18/01/09; full list of members
20 January 2009Return made up to 18/01/09; full list of members
1 December 2008Total exemption small company accounts made up to 31 January 2008
1 December 2008Total exemption small company accounts made up to 31 January 2008
30 October 2008Return made up to 18/01/08; full list of members
30 October 2008Return made up to 18/01/08; full list of members
11 December 2007New secretary appointed
11 December 2007New secretary appointed
10 December 2007Secretary resigned
10 December 2007Secretary resigned
26 November 2007Total exemption small company accounts made up to 31 January 2007
26 November 2007Total exemption small company accounts made up to 31 January 2007
18 April 2007Location of register of members
18 April 2007Return made up to 18/01/07; full list of members
18 April 2007Return made up to 18/01/07; full list of members
18 April 2007Location of register of members
5 December 2006Total exemption small company accounts made up to 31 January 2006
5 December 2006Total exemption small company accounts made up to 31 January 2006
10 August 2006Return made up to 18/01/06; full list of members
10 August 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 June 2006Registered office changed on 06/06/06 from: 6A hexthorpe road hexthorpe doncaster south yorkshire DN4 0BG
6 June 2006Registered office changed on 06/06/06 from: 6A hexthorpe road hexthorpe doncaster south yorkshire DN4 0BG
6 June 2006Total exemption small company accounts made up to 31 January 2005
6 June 2006Total exemption small company accounts made up to 31 January 2005
17 February 2005Return made up to 18/01/05; full list of members
17 February 2005Return made up to 18/01/05; full list of members
13 October 2004Accounts for a small company made up to 31 January 2004
13 October 2004Accounts for a small company made up to 31 January 2004
29 July 2004Accounts for a small company made up to 31 January 2003
29 July 2004Accounts for a small company made up to 31 January 2003
20 February 2004Return made up to 18/01/04; full list of members
20 February 2004Return made up to 18/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 September 2003Registered office changed on 01/09/03 from: 88 market street west preston lancashire PR1 2EU
1 September 2003Registered office changed on 01/09/03 from: 88 market street west preston lancashire PR1 2EU
30 August 2003New secretary appointed
30 August 2003Secretary resigned;director resigned
30 August 2003New secretary appointed
30 August 2003Secretary resigned;director resigned
22 August 2003Particulars of mortgage/charge
22 August 2003Particulars of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
21 August 2003Declaration of satisfaction of mortgage/charge
16 July 2003Full accounts made up to 31 January 2002
16 July 2003Full accounts made up to 31 January 2002
20 March 2003Return made up to 18/01/03; full list of members
20 March 2003Return made up to 18/01/02; full list of members
20 March 2003Return made up to 18/01/02; full list of members
28 December 2001Full accounts made up to 31 January 2001
28 December 2001Full accounts made up to 31 January 2001
6 February 2001Return made up to 18/01/01; full list of members
6 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
5 December 2000Particulars of mortgage/charge
5 December 2000Particulars of mortgage/charge
6 July 2000Accounts for a medium company made up to 31 January 2000
6 July 2000Accounts for a medium company made up to 31 January 2000
8 June 2000Particulars of mortgage/charge
8 June 2000Particulars of mortgage/charge
11 April 2000Particulars of mortgage/charge
11 April 2000Particulars of mortgage/charge
26 January 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
26 January 2000Return made up to 18/01/00; full list of members
10 December 1999Particulars of mortgage/charge
10 December 1999Particulars of mortgage/charge
10 December 1999Particulars of mortgage/charge
10 December 1999Particulars of mortgage/charge
6 September 1999Registered office changed on 06/09/99 from: the emporium 72 cleveland street doncaster south yorkshire DN1 3DP
6 September 1999Registered office changed on 06/09/99 from: the emporium 72 cleveland street doncaster south yorkshire DN1 3DP
5 July 1999Accounts for a small company made up to 31 January 1999
5 July 1999Accounts for a small company made up to 31 January 1999
15 February 1999Particulars of mortgage/charge
15 February 1999Particulars of mortgage/charge
20 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/99
  • 363(353) ‐ Location of register of members address changed
20 January 1999Return made up to 18/01/99; full list of members
8 January 1999Particulars of mortgage/charge
8 January 1999Particulars of mortgage/charge
23 November 1998Particulars of mortgage/charge
23 November 1998Particulars of mortgage/charge
23 June 1998Accounts for a small company made up to 31 January 1998
23 June 1998Accounts for a small company made up to 31 January 1998
18 February 1998Auditor's resignation
18 February 1998Auditor's resignation
16 February 1998Auditor's resignation
16 February 1998Auditor's resignation
29 January 1998Return made up to 18/01/98; no change of members
29 January 1998Return made up to 18/01/98; no change of members
26 November 1997Full accounts made up to 1 February 1997
26 November 1997Full accounts made up to 1 February 1997
26 November 1997Full accounts made up to 1 February 1997
14 March 1997Return made up to 18/01/97; full list of members
14 March 1997Return made up to 18/01/97; full list of members
  • 363(287) ‐ Registered office changed on 14/03/97
  • 363(288) ‐ Director's particulars changed
3 December 1996Ad 21/12/95--------- £ si 1@1
3 December 1996Ad 21/12/95--------- £ si 1@1
20 November 1996Full accounts made up to 31 January 1996
20 November 1996Full accounts made up to 31 January 1996
22 February 1996Return made up to 18/01/96; full list of members
22 February 1996Return made up to 18/01/96; full list of members
22 February 1996Director's particulars changed
28 December 1995New director appointed
27 April 1995Registered office changed on 27/04/95 from: the two palfreys acacia road cantley doncaster DN4 6NR
27 April 1995Registered office changed on 27/04/95 from: the two palfreys acacia road cantley doncaster DN4 6NR
27 February 1995£ nc 100/10000 14/02/95
27 February 1995Registered office changed on 27/02/95 from: 64 whitchurch road cardiff CF4 3LX
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
27 February 1995New secretary appointed;director resigned
20 February 1995Company name changed\certificate issued on 20/02/95
20 February 1995Company name changed\certificate issued on 20/02/95
18 January 1995Incorporation
Sign up now to grow your client base. Plans & Pricing