Company NameYe Olde Three Crowns Limited
Company StatusDissolved
Company Number08302719
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 4 months ago)
Dissolution Date7 November 2019 (4 years, 5 months ago)
Previous NameDirect Beer Supplies Limited

Business Activity

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

Director

Director NameMr Paul Riley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brereton Drive
Worsley
Manchester
Greater Manchester
M28 2GW

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Riley
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,561
Cash£1,210
Current Liabilities£111,014

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 November 2019Final Gazette dissolved following liquidation (1 page)
7 August 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
12 July 2019Appointment of a voluntary liquidator (3 pages)
12 July 2019Removal of liquidator by court order (20 pages)
1 October 2018Liquidators' statement of receipts and payments to 27 July 2018 (15 pages)
2 October 2017Liquidators' statement of receipts and payments to 27 July 2017 (13 pages)
2 October 2017Liquidators' statement of receipts and payments to 27 July 2017 (13 pages)
18 August 2016Registered office address changed from Higsons Chartered Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 18 August 2016 (2 pages)
18 August 2016Registered office address changed from Higsons Chartered Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 18 August 2016 (2 pages)
16 August 2016Statement of affairs with form 4.19 (6 pages)
16 August 2016Appointment of a voluntary liquidator (1 page)
16 August 2016Statement of affairs with form 4.19 (6 pages)
16 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
(1 page)
16 August 2016Appointment of a voluntary liquidator (1 page)
16 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
(1 page)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Company name changed direct beer supplies LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
10 December 2015Company name changed direct beer supplies LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
2 May 2013Registered office address changed from 8 Higher Market Street Farnworth Bolton Lancashire BL4 9AJ England on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 8 Higher Market Street Farnworth Bolton Lancashire BL4 9AJ England on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 8 Higher Market Street Farnworth Bolton Lancashire BL4 9AJ England on 2 May 2013 (2 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)