Company NameMKAP Pubs & Bars Group Limited
Company StatusDissolved
Company Number05665556
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date20 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Alexander Malcolm Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(1 month after company formation)
Appointment Duration8 years, 9 months (closed 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ
Secretary NameMr Simon Alexander Malcolm Conway
NationalityBritish
StatusClosed
Appointed03 February 2006(1 month after company formation)
Appointment Duration8 years, 9 months (closed 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ
Director NameMr Anthony Lyons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lyndhurst Road
Hampstead
London
NW3 5NX
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD

Location

Registered AddressThe Zenith Building 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

83 at £1Matterhorn Capital LTD
83.00%
Ordinary
17 at £1Sian Sutherland-arden
17.00%
Ordinary

Financials

Year2014
Net Worth-£1,853,960
Cash£109,810
Current Liabilities£6,639,533

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
1 September 2014Administrator's progress report to 8 August 2014 (24 pages)
1 September 2014Administrator's progress report to 8 August 2014 (24 pages)
1 September 2014Administrator's progress report to 16 July 2014 (24 pages)
20 August 2014Notice of move from Administration to Dissolution on 14 August 2014 (26 pages)
31 January 2014Notice of extension of period of Administration (1 page)
31 January 2014Administrator's progress report to 16 January 2014 (17 pages)
16 August 2013Notice of extension of period of Administration (1 page)
12 August 2013Notice of extension of period of Administration (1 page)
12 August 2013Administrator's progress report to 26 July 2013 (19 pages)
12 March 2013Administrator's progress report to 14 February 2013 (17 pages)
24 October 2012Notice of deemed approval of proposals (1 page)
23 October 2012Statement of administrator's proposal (30 pages)
21 September 2012Statement of affairs with form 2.14B (6 pages)
21 August 2012Registered office address changed from 10 Gloucester Place London W1U 8EZ on 21 August 2012 (2 pages)
21 August 2012Appointment of an administrator (1 page)
10 August 2012Company name changed matterhorn capital pubs and bars group LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
(2 pages)
10 August 2012Change of name notice (1 page)
3 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(5 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(5 pages)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Anthony Lyons as a director (1 page)
31 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
8 December 2010Secretary's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
8 December 2010Secretary's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
8 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
8 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 January 2009Return made up to 04/01/09; full list of members (4 pages)
18 September 2008Director's change of particulars / anthony lyons / 01/09/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from 154 church road hove east sussex BN3 2DL (1 page)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 January 2008Return made up to 04/01/08; full list of members (3 pages)
21 September 2007Particulars of mortgage/charge (25 pages)
15 February 2007Return made up to 04/01/07; full list of members (3 pages)
13 February 2007Director's particulars changed (1 page)
31 January 2007Location of register of members (1 page)
15 November 2006Particulars of mortgage/charge (9 pages)
25 September 2006Company name changed matterhorn capital clacton limit ed\certificate issued on 25/09/06 (2 pages)
14 September 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Ad 03/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2006New director appointed (8 pages)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
7 February 2006Memorandum and Articles of Association (11 pages)
7 February 2006Memorandum and Articles of Association (12 pages)
31 January 2006Company name changed mislex (476) LIMITED\certificate issued on 31/01/06 (2 pages)
4 January 2006Incorporation (16 pages)