Company NamePlough & Flail Limited
Company StatusDissolved
Company Number07163231
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 1 month ago)
Dissolution Date29 November 2013 (10 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Simon Cross
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
Director NameChristopher Peter Lees Jones
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
Director NameSimon Christopher Lees Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
Director NameWilliam Richard Lees Jones
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
Secretary NameSimon Cross
StatusClosed
Appointed02 April 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 November 2013)
RoleCompany Director
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
Director NameMr Clifford Brierley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleChairman Of Deckers
Country of ResidenceEngland
Correspondence AddressUnit F, Royal Pennine Trading Estate
Lynroyle Way
Rochdale
OL11 3EX
Director NameMr Maxwell James Brierley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleManaging Director Of Deckers
Country of ResidenceEngland
Correspondence AddressUnit F, Royal Pennine Trading Estate
Lynroyle Way
Rochdale
OL11 3EX
Secretary NameMr Anthony Owen
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Ashbourne Road
Stretford
M32 9RZ

Location

Registered AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester

Accounts

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

Filing History

29 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2013Final Gazette dissolved following liquidation (1 page)
29 November 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
29 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
19 March 2013Appointment of a voluntary liquidator (1 page)
19 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2013Appointment of a voluntary liquidator (1 page)
19 March 2013Declaration of solvency (3 pages)
19 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-12
(1 page)
19 March 2013Declaration of solvency (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
10 April 2012Appointment of Simon Cross as a secretary on 2 April 2012 (1 page)
10 April 2012Termination of appointment of Maxwell James Brierley as a director on 2 April 2012 (1 page)
10 April 2012Appointment of William Richard Lees Jones as a director on 2 April 2012 (2 pages)
10 April 2012Appointment of Mr Simon Cross as a director on 2 April 2012 (2 pages)
10 April 2012Termination of appointment of Clifford Brierley as a director on 2 April 2012 (1 page)
10 April 2012Termination of appointment of Anthony Owen as a secretary on 2 April 2012 (1 page)
10 April 2012Appointment of Simon Christopher Lees Jones as a director on 2 April 2012 (2 pages)
10 April 2012Termination of appointment of Clifford Brierley as a director (1 page)
10 April 2012Appointment of Simon Cross as a secretary (1 page)
10 April 2012Appointment of Simon Christopher Lees Jones as a director (2 pages)
10 April 2012Appointment of Christopher Peter Lees Jones as a director (2 pages)
10 April 2012Appointment of Mr Simon Cross as a director (2 pages)
10 April 2012Registered office address changed from Unit F, Royal Pennine Trading Estate Lynroyle Way Rochdale OL11 3EX United Kingdom on 10 April 2012 (1 page)
10 April 2012Termination of appointment of Maxwell Brierley as a director (1 page)
10 April 2012Termination of appointment of Anthony Owen as a secretary (1 page)
10 April 2012Registered office address changed from Unit F, Royal Pennine Trading Estate Lynroyle Way Rochdale OL11 3EX United Kingdom on 10 April 2012 (1 page)
10 April 2012Appointment of Christopher Peter Lees Jones as a director on 2 April 2012 (2 pages)
10 April 2012Appointment of William Richard Lees Jones as a director (2 pages)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(4 pages)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(4 pages)
15 November 2011Full accounts made up to 31 March 2011 (13 pages)
15 November 2011Full accounts made up to 31 March 2011 (13 pages)
2 March 2011Director's details changed for Mr Clifford Brierley on 1 April 2010 (2 pages)
2 March 2011Director's details changed for Mr Clifford Brierley on 1 April 2010 (2 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Mr Maxwell James Brierley on 1 April 2010 (2 pages)
2 March 2011Director's details changed for Mr Maxwell James Brierley on 1 April 2010 (2 pages)
2 March 2011Director's details changed for Mr Clifford Brierley on 1 April 2010 (2 pages)
2 March 2011Director's details changed for Mr Maxwell James Brierley on 1 April 2010 (2 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 April 2010Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages)
23 April 2010Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 April 2010Particulars of a charge subject to which a property has been acquired / charge no: 4 (7 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
17 April 2010Particulars of a charge subject to which a property has been acquired / charge no: 4 (7 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
17 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
19 February 2010Incorporation (23 pages)
19 February 2010Incorporation (23 pages)