Company NameJennys Bar L1 Ltd
Company StatusDissolved
Company Number08301353
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Daniel James Murphy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4102 Charlotte House
Queens Dock Business Centre 67-83 Norfolk Street
Liverpool
Merseyside
L1 0BG
Director NameMr Ryan Francis McMahon
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4102 Charlotte House
Queens Dock Business Centre 67-83 Norfolk Street
Liverpool
Merseyside
L1 0BG
Director NameMr John Doran
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4102 Charlotte House
Queens Dock Business Centre 67-83 Norfolk Street
Liverpool
Merseyside
L1 0BG

Location

Registered AddressC/O Cg & Co Gregs Building
1 Booth Street
Manchester
Greater Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Daniel Murphy
33.33%
Ordinary
50 at £1John Doran
33.33%
Ordinary
50 at £1Ryan Mcmahon
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,254
Cash£16,927
Current Liabilities£53,351

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved following liquidation (1 page)
16 July 2020Insolvency:s/s cert release of liquidator (4 pages)
29 June 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
14 May 2019Liquidators' statement of receipts and payments to 2 April 2019 (15 pages)
24 April 2018Appointment of a voluntary liquidator (3 pages)
24 April 2018Statement of affairs (7 pages)
24 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-03
(1 page)
22 March 2018Registered office address changed from The Old Ropery Fenwick Street Liverpool L2 7LS to C/O Cg & Co Gregs Building 1 Booth Street Manchester Greater Manchester M2 4DU on 22 March 2018 (1 page)
6 November 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
6 November 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
10 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 150
(4 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 150
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150
(4 pages)
12 February 2015Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG to The Old Ropery Fenwick Street Liverpool L2 7LS on 12 February 2015 (1 page)
12 February 2015Termination of appointment of John Doran as a director on 21 November 2014 (1 page)
12 February 2015Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG to The Old Ropery Fenwick Street Liverpool L2 7LS on 12 February 2015 (1 page)
12 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150
(4 pages)
12 February 2015Termination of appointment of John Doran as a director on 21 November 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 150
(5 pages)
10 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 150
(5 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)