Company NameConcept Bar Creations Limited
Company StatusDissolved
Company Number08368870
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 2 months ago)
Dissolution Date17 January 2018 (6 years, 2 months ago)
Previous NameEscapade Bars (UK) Limited

Business Activity

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

Directors

Director NameMr Daniel Purnell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address6 Nelson Street
Horwich
Bolton
Lancashire
BL6 6BJ
Director NameJessica Nadine Purnell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Nelson Street
Horwich
Bolton
Lancashire
BL6 6BJ

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel Purnell
50.00%
Ordinary
1 at £1Jessica Purnell
50.00%
Ordinary

Financials

Year2014
Net Worth-£151,184
Cash£15,234
Current Liabilities£258,438

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

27 November 2013Delivered on: 28 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 January 2018Final Gazette dissolved following liquidation (1 page)
17 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
17 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
15 December 2016Statement of affairs with form 4.19 (5 pages)
15 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
(1 page)
15 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
(1 page)
15 December 2016Statement of affairs with form 4.19 (5 pages)
15 December 2016Appointment of a voluntary liquidator (1 page)
15 December 2016Appointment of a voluntary liquidator (1 page)
21 November 2016Registered office address changed from 52 Oak Street Manchester M4 5JA to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 52 Oak Street Manchester M4 5JA to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 21 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
28 November 2013Registration of charge 083688700001 (8 pages)
28 November 2013Registration of charge 083688700001 (8 pages)
12 September 2013Company name changed escapade bars (uk) LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Company name changed escapade bars (uk) LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Incorporation (37 pages)
21 January 2013Incorporation (37 pages)