Company NameOhio 124 Limited
Company StatusDissolved
Company Number08355558
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date4 September 2020 (3 years, 7 months ago)
Previous NamesRed's Smoque 2 Limited and Legitimate Industries Limited

Business Activity

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

Directors

Director NameMr James Michael Douglas
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodhouse Thorpe Lodge
Littlethorpe
Ripon
HG4 3KU
Director NameMr Scott Munro
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address5 Briar Gate
Wetherby
LS22 7YX
Director NameMr Craig Anthony Bell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Booth Street
Manchester
M2 4AB

Contact

Websitetruebarbecue.com

Location

Registered AddressFrp Advisory Llp 4th Floor, Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Red's Smoque (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts26 March 2017 (7 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 March

Charges

26 May 2015Delivered on: 3 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 September 2020Final Gazette dissolved following liquidation (1 page)
4 June 2020Notice of move from Administration to Dissolution (25 pages)
29 January 2020Administrator's progress report (48 pages)
13 October 2019Termination of appointment of Craig Anthony Bell as a director on 27 June 2019 (1 page)
8 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-23
(2 pages)
8 August 2019Change of name notice (2 pages)
7 August 2019Statement of administrator's proposal (56 pages)
7 August 2019Notice of deemed approval of proposals (3 pages)
19 July 2019Registered office address changed from 10 Weaver Street Leeds LS4 2AU England to 32 Booth Street Manchester M2 4AB on 19 July 2019 (2 pages)
18 July 2019Appointment of an administrator (3 pages)
8 April 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
7 August 2018Audit exemption subsidiary accounts made up to 26 March 2017 (17 pages)
7 August 2018Audit exemption statement of guarantee by parent company for period ending 26/03/17 (2 pages)
25 July 2018Notice of agreement to exemption from audit of accounts for period ending 26/03/17 (1 page)
25 July 2018Consolidated accounts of parent company for subsidiary company period ending 26/03/17 (37 pages)
9 July 2018Notice of agreement to exemption from audit of accounts for period ending 26/03/17 (1 page)
9 July 2018Audit exemption statement of guarantee by parent company for period ending 26/03/17 (3 pages)
14 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
8 February 2018Auditor's resignation (1 page)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
23 March 2017Accounts for a small company made up to 30 March 2016 (13 pages)
23 March 2017Accounts for a small company made up to 30 March 2016 (13 pages)
15 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
26 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
26 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 March 2016Company name changed red's smoque 2 LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
21 March 2016Company name changed red's smoque 2 LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
11 January 2016Appointment of Mr Craig Anthony Bell as a director on 1 November 2015 (2 pages)
11 January 2016Appointment of Mr Craig Anthony Bell as a director on 1 November 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 June 2015Memorandum and Articles of Association (22 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 June 2015Memorandum and Articles of Association (22 pages)
3 June 2015Registration of charge 083555580001, created on 26 May 2015 (38 pages)
3 June 2015Registration of charge 083555580001, created on 26 May 2015 (38 pages)
24 April 2015Registered office address changed from Unit 1 Cloth Hall Street Leeds LS1 2HD to 10 Weaver Street Leeds LS4 2AU on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Unit 1 Cloth Hall Street Leeds LS1 2HD to 10 Weaver Street Leeds LS4 2AU on 24 April 2015 (1 page)
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)