Company NameClassic Bar Holdings Limited
Company StatusDissolved
Company Number05890752
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date7 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Hanley Pickles
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Gladstone Terrace
Stanningley
Leeds
LS28 6NE
Secretary NameMr Christopher Hanley Pickles
NationalityBritish
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Gladstone Terrace
Stanningley
Leeds
LS28 6NE
Director NamePaul Crompton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 07 January 2011)
RoleCompany Director
Correspondence AddressDelves Barns
Nether Moor Road
Huddersfield
West Yorkshire
HD4 7BU
Director NameMr Allan Harper
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 07 January 2011)
RoleCompany Director
Correspondence AddressMemmo Centre 4 Avenue Des Guelfes
Monaco
Mc98000
Director NameMr Richard Thomas Dixon Weddall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDove House
276 Harrogate Road
Leeds
West Yorkshire
LS17 6LE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£112,614
Net Worth£45,306
Cash£49,359
Current Liabilities£367,204

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

7 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2011Final Gazette dissolved following liquidation (1 page)
7 October 2010Notice of move from Administration to Dissolution (12 pages)
7 October 2010Notice of move from Administration to Dissolution on 30 September 2010 (12 pages)
25 June 2010Registered office address changed from C/O C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
23 April 2010Administrator's progress report to 1 April 2010 (13 pages)
23 April 2010Administrator's progress report to 1 April 2010 (13 pages)
23 April 2010Administrator's progress report to 1 April 2010 (13 pages)
2 December 2009Statement of affairs with form 2.14B (6 pages)
2 December 2009Statement of affairs with form 2.14B (6 pages)
26 November 2009Statement of administrator's proposal (22 pages)
26 November 2009Statement of administrator's proposal (22 pages)
8 October 2009Registered office address changed from 4 Park Place Leeds West Yorkshire LS1 2RU on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from 4 Park Place Leeds West Yorkshire LS1 2RU on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester Lancashire M2 1HL on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 4 Park Place Leeds West Yorkshire LS1 2RU on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester Lancashire M2 1HL on 8 October 2009 (1 page)
8 October 2009Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester Lancashire M2 1HL on 8 October 2009 (1 page)
7 October 2009Appointment of an administrator (1 page)
7 October 2009Appointment of an administrator (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 22 (7 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 22 (7 pages)
6 October 2008Director appointed allan harper (2 pages)
6 October 2008Director appointed allan harper (2 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
19 August 2008Return made up to 28/07/08; full list of members (3 pages)
19 August 2008Return made up to 28/07/08; full list of members (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
4 July 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
4 July 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
11 March 2008Appointment terminated director richard weddall (1 page)
11 March 2008Appointment Terminated Director richard weddall (1 page)
20 November 2007Registered office changed on 20/11/07 from: estate house, ripley street bradford west yorkshire BD4 7EX (1 page)
20 November 2007Registered office changed on 20/11/07 from: estate house, ripley street bradford west yorkshire BD4 7EX (1 page)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (7 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (7 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
8 November 2006New director appointed (1 page)
8 November 2006Registered office changed on 08/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 November 2006New director appointed (1 page)
8 November 2006Registered office changed on 08/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New secretary appointed;new director appointed (1 page)
7 November 2006New secretary appointed;new director appointed (1 page)
7 November 2006Secretary resigned (1 page)
28 July 2006Incorporation (16 pages)
28 July 2006Incorporation (16 pages)