Company NameDare Pub Company Ltd
Company StatusLiquidation
Company Number09049983
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Darren McGow
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTrevor Arms Marford Hill
Wrexham
LL12 8TA
Wales
Director NameMrs Nicola Alexandra McGow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 2017)
RoleBusiness Woman
Country of ResidenceWales
Correspondence AddressTrevor Arms Marford Hill
Marford
Wrexham
Clwyd
LL12 8TA
Wales
Director NameMr Mohanananthan Kuhananthan
Date of BirthMay 1971 (Born 53 years ago)
NationalitySri Lankan
StatusResigned
Appointed27 April 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTrevor Arms Marford Hill
Marford
Wrexham
LL12 8TA
Wales
Director NameMr James Nanjil Manoharan
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(3 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Morgan Mohan-Anandan
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Arms Marford Hill
Marford
Wrexham
Clwyd
LL12 8TA
Wales

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1David Mcgow
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,696
Cash£6,954
Current Liabilities£49,349

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 January 2020 (4 years, 3 months ago)
Next Return Due7 March 2021 (overdue)

Filing History

27 July 2023Liquidators' statement of receipts and payments to 2 June 2023 (12 pages)
9 August 2022Liquidators' statement of receipts and payments to 2 June 2022 (12 pages)
9 August 2021Liquidators' statement of receipts and payments to 2 June 2021 (13 pages)
11 August 2020Liquidators' statement of receipts and payments to 2 June 2020 (13 pages)
27 January 2020Notification of James Nanjil Manoharan as a person with significant control on 9 November 2018 (2 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
12 July 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
25 June 2019Registered office address changed from Trevor Arms Marford Hill Marford Wrexham Clwyd LL12 8TA to 41 Greek Street Stockport Cheshire SK3 8AX on 25 June 2019 (2 pages)
25 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 June 2019Statement of affairs (8 pages)
24 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-03
(1 page)
24 June 2019Appointment of a voluntary liquidator (3 pages)
30 May 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Termination of appointment of Mohanananthan Kuhananthan as a director on 8 November 2018 (1 page)
6 February 2019Cessation of Mohanananthan Kuhananthan as a person with significant control on 8 November 2018 (1 page)
6 February 2019Cessation of David Darren Mcgow as a person with significant control on 8 November 2018 (1 page)
6 February 2019Termination of appointment of David Darren Mcgow as a director on 8 November 2018 (1 page)
5 February 2019Termination of appointment of Morgan Mohan-Anandan as a director on 5 February 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
18 June 2018Appointment of Mr Morgan Mohan-Anandan as a director on 16 June 2018 (2 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
15 May 2018Appointment of Mr James Manoharan as a director on 15 May 2018 (2 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
27 April 2017Termination of appointment of Nicola Alexandra Mcgow as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Mohanananthan Kuhananthan as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Mohanananthan Kuhananthan as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Nicola Alexandra Mcgow as a director on 27 April 2017 (1 page)
18 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 October 2016Appointment of Mrs Nicola Alexandra Mcgow as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mrs Nicola Alexandra Mcgow as a director on 17 October 2016 (2 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
2 April 2015Registered office address changed from 16 Corwen Road Penyffordd Chester CH4 0HL Wales to Trevor Arms Marford Hill Marford Wrexham Clwyd LL12 8TA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 16 Corwen Road Penyffordd Chester CH4 0HL Wales to Trevor Arms Marford Hill Marford Wrexham Clwyd LL12 8TA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 16 Corwen Road Penyffordd Chester CH4 0HL Wales to Trevor Arms Marford Hill Marford Wrexham Clwyd LL12 8TA on 2 April 2015 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)