London
W1T 3JS
Secretary Name | Mr Simon Alexander Malcolm Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gloucester Place Portman Square London W1U 8EZ |
Director Name | Mr Simon Alexander Malcolm Conway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gloucester Place Portman Square London W1U 8EZ |
Director Name | Mr Anthony Lyons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lyndhurst Road Hampstead London NW3 5NX |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Matterhorn Capital Pubs & Bars Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,539,144 |
Cash | £12,732 |
Current Liabilities | £7,620,089 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2014 | Administrator's progress report to 8 August 2014 (24 pages) |
1 September 2014 | Administrator's progress report to 8 August 2014 (24 pages) |
1 September 2014 | Administrator's progress report to 16 July 2014 (24 pages) |
20 August 2014 | Notice of move from Administration to Dissolution on 14 August 2014 (26 pages) |
31 January 2014 | Notice of extension of period of Administration (1 page) |
31 January 2014 | Administrator's progress report to 16 January 2014 (17 pages) |
16 August 2013 | Notice of extension of period of Administration (1 page) |
12 August 2013 | Notice of extension of period of Administration (1 page) |
12 August 2013 | Administrator's progress report to 26 July 2013 (19 pages) |
8 May 2013 | Director's details changed for Mr Christian Arden on 15 March 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Christian Arden on 15 March 2013 (2 pages) |
12 March 2013 | Administrator's progress report to 14 February 2013 (17 pages) |
24 October 2012 | Notice of deemed approval of proposals (1 page) |
11 October 2012 | Statement of administrator's proposal (30 pages) |
21 September 2012 | Statement of affairs with form 2.14B (6 pages) |
21 August 2012 | Registered office address changed from 10 Gloucester Place London W1U 8EZ on 21 August 2012 (2 pages) |
21 August 2012 | Appointment of an administrator (1 page) |
13 August 2012 | Company name changed matterhorn capital leisure LIMITED\certificate issued on 13/08/12
|
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2012 | Director's details changed for Mr Christian Arden on 29 February 2012 (3 pages) |
3 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
15 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Appointment of Mr Simon Alexander Malcolm Conway as a director (2 pages) |
9 February 2011 | Termination of appointment of Anthony Lyons as a director (1 page) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 December 2010 | Secretary's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Director's details changed for Christian Arden on 1 April 2009 (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Director's details changed for Christian Arden on 1 April 2009 (1 page) |
9 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
18 September 2008 | Director's change of particulars / anthony lyons / 01/09/2008 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 154 church road hove east sussex BN3 2DL (1 page) |
28 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 November 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (25 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
31 January 2007 | Location of register of members (1 page) |
15 November 2006 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | Company name changed matterhorn capital clacton numbe r two LIMITED\certificate issued on 28/07/06 (2 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (10 pages) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: summit house 12 red lion square london WC1R 4QD (1 page) |
20 February 2006 | Memorandum and Articles of Association (11 pages) |
8 February 2006 | Company name changed mislex (480) LIMITED\certificate issued on 08/02/06 (2 pages) |
4 January 2006 | Incorporation (16 pages) |