Company NameOdd Bar Ltd
Company StatusDissolved
Company Number05225609
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Dissolution Date24 February 2021 (3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Cleo Farman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleBar
Country of ResidenceUnited Kingdom
Correspondence AddressDuff & Phelps 58 Spring Gardens
The Chancery
Manchester
M2 1EW
Secretary NameJennifer Mary Scott-Russell
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Birch Grove
Rusholme
Manchester
Lancashire
M14 5JY

Contact

Websitewww.oddbar.co.uk
Telephone0161 8330070
Telephone regionManchester

Location

Registered AddressDuff & Phelps 58 Spring Gardens
The Chancery
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£346,906
Cash£59,592
Current Liabilities£157,140

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

6 April 2005Delivered on: 8 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 March 2005Delivered on: 17 March 2005
Persons entitled: Five/Four Partnership Limited

Classification: Rent deposit deed
Secured details: £5,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,500 plus vat.
Outstanding

Filing History

24 November 2020Return of final meeting in a creditors' voluntary winding up (38 pages)
26 March 2020Liquidators' statement of receipts and payments to 22 January 2020 (32 pages)
4 April 2019Liquidators' statement of receipts and payments to 22 January 2019 (62 pages)
20 March 2018Appointment of a voluntary liquidator (3 pages)
20 February 2018Registered office address changed from Lancashire Gate Tiviot Dale Stockport Cheshire SK1 1TD to Duff & Phelps 58 Spring Gardens the Chancery Manchester M2 1EW on 20 February 2018 (2 pages)
7 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-23
(1 page)
7 February 2018Statement of affairs (10 pages)
6 October 2017Satisfaction of charge 2 in full (1 page)
6 October 2017Satisfaction of charge 2 in full (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
6 September 2017Satisfaction of charge 1 in full (1 page)
6 September 2017Satisfaction of charge 1 in full (1 page)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 September 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
30 September 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 October 2014Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE England to Lancashire Gate Tiviot Dale Stockport Cheshire SK1 1TD on 17 October 2014 (1 page)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE England to Lancashire Gate Tiviot Dale Stockport Cheshire SK1 1TD on 17 October 2014 (1 page)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
29 May 2014Registered office address changed from Sumner House St. Thomas's Road Chorley Lancs PR7 1HP on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Sumner House St. Thomas's Road Chorley Lancs PR7 1HP on 29 May 2014 (1 page)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 October 2011Director's details changed for Cleo Farman on 21 September 2011 (2 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Cleo Farman on 21 September 2011 (2 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Cleo Farman on 19 November 2009 (3 pages)
27 April 2010Director's details changed for Cleo Farman on 19 November 2009 (3 pages)
14 January 2010Registered office address changed from 6 Osborne Road Manchester M19 2DT on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 6 Osborne Road Manchester M19 2DT on 14 January 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
24 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
29 June 2009Registered office changed on 29/06/2009 from 6 osborne road levenshulme manchester lancashire M2 2DT (1 page)
29 June 2009Registered office changed on 29/06/2009 from 6 osborne road levenshulme manchester lancashire M2 2DT (1 page)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 October 2008Return made up to 21/09/08; full list of members (3 pages)
16 October 2008Return made up to 21/09/08; full list of members (3 pages)
7 May 2008Director's change of particulars / cleo farman / 02/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from 1 tintern street fallowfield manchester greater manchester M14 7PS (1 page)
7 May 2008Registered office changed on 07/05/2008 from 1 tintern street fallowfield manchester greater manchester M14 7PS (1 page)
7 May 2008Director's change of particulars / cleo farman / 02/05/2008 (1 page)
9 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 October 2007Return made up to 21/09/07; full list of members (2 pages)
24 October 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2006Return made up to 21/09/06; full list of members (2 pages)
21 September 2006Return made up to 21/09/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 February 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
6 February 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
15 November 2005Return made up to 05/10/05; no change of members (6 pages)
15 November 2005Return made up to 05/10/05; no change of members (6 pages)
7 November 2005Return made up to 08/09/05; full list of members (6 pages)
7 November 2005Return made up to 08/09/05; full list of members (6 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
8 September 2004Incorporation (15 pages)
8 September 2004Incorporation (15 pages)