Company Name23 Bar And Grill Ltd
Company StatusDissolved
Company Number08964551
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)
Dissolution Date26 September 2023 (7 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Middleton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleGarage Manager
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameJoanne Tucker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 26 September 2023)
RoleAirline Crew
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameMr Mark Kenyon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Church Street
Ainsworth
Lancashire
BL2 5RA

Contact

Telephone01204 384020
Telephone regionBolton

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £0.1Philip Middleton
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,948
Cash£332
Current Liabilities£146,463

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

12 January 2016Delivered on: 19 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 7 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: La tama restaurant 23 church street ainsworth bolton.
Outstanding
26 January 2015Delivered on: 28 January 2015
Satisfied on: 18 December 2015
Persons entitled: Philip Middleton

Classification: A registered charge
Particulars: L/H 23 church street ainsworth.
Fully Satisfied

Filing History

28 August 2020Micro company accounts made up to 31 May 2020 (6 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 May 2019 (6 pages)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
19 January 2016Registration of charge 089645510003, created on 12 January 2016 (18 pages)
19 January 2016Registration of charge 089645510003, created on 12 January 2016 (18 pages)
28 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
28 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 December 2015Satisfaction of charge 089645510002 in full (4 pages)
18 December 2015Satisfaction of charge 089645510002 in full (4 pages)
29 July 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
29 July 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Director's details changed for Joanne Tucker on 12 March 2015 (2 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Director's details changed for Joanne Tucker on 12 March 2015 (2 pages)
15 April 2015Appointment of Joanne Tucker as a director on 4 March 2015 (3 pages)
15 April 2015Appointment of Joanne Tucker as a director on 4 March 2015 (3 pages)
15 April 2015Appointment of Joanne Tucker as a director on 4 March 2015 (3 pages)
30 March 2015Director's details changed for Mr Philip Middleton on 12 March 2015 (2 pages)
30 March 2015Registered office address changed from 23 Church Street Ainsworth Lancashire BL2 5RA England to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Philip Middleton on 12 March 2015 (2 pages)
30 March 2015Registered office address changed from 23 Church Street Ainsworth Lancashire BL2 5RA England to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 30 March 2015 (1 page)
9 February 2015Termination of appointment of Mark Kenyon as a director on 27 January 2015 (2 pages)
9 February 2015Termination of appointment of Mark Kenyon as a director on 27 January 2015 (2 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 January 2015Registration of charge 089645510002, created on 26 January 2015 (41 pages)
28 January 2015Registration of charge 089645510002, created on 26 January 2015 (41 pages)
29 December 2014Director's details changed for Mr Phillip Middleton on 11 December 2014 (3 pages)
29 December 2014Director's details changed for Mr Phillip Middleton on 11 December 2014 (3 pages)
7 August 2014Registration of charge 089645510001, created on 23 July 2014 (12 pages)
7 August 2014Registration of charge 089645510001, created on 23 July 2014 (12 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)