Company NameHidden Bar (Liverpool) Ltd
Company StatusDissolved
Company Number09693783
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Dissolution Date21 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Patrick Hall
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Beech Road
Stockport
SK3 8HD
Director NameMr Philip Lawrenson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover House
6 Olive Shapley Avenue
Didsbury
M20 6QG

Location

Registered Address64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

21 October 2022Final Gazette dissolved following liquidation (1 page)
21 July 2022Return of final meeting in a creditors' voluntary winding up (23 pages)
19 July 2021Liquidators' statement of receipts and payments to 24 April 2021 (21 pages)
7 January 2021Termination of appointment of Philip Lawrenson as a director on 1 January 2019 (1 page)
21 December 2020Cessation of Philip Michael Lawrenson as a person with significant control on 25 April 2017 (1 page)
3 August 2020Termination of appointment of Patrick Hall as a director on 9 December 2016 (1 page)
2 July 2020Liquidators' statement of receipts and payments to 24 April 2020 (22 pages)
1 July 2019Liquidators' statement of receipts and payments to 24 April 2019 (20 pages)
22 June 2018Liquidators' statement of receipts and payments to 24 April 2018 (21 pages)
11 May 2017Registered office address changed from 1st Floor, Queens Chambers 5 John Dalton Street Manchester M2 6EL England to 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from 1st Floor, Queens Chambers 5 John Dalton Street Manchester M2 6EL England to 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 11 May 2017 (2 pages)
9 May 2017Statement of affairs (7 pages)
9 May 2017Appointment of a voluntary liquidator (1 page)
9 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-25
(1 page)
9 May 2017Statement of affairs (7 pages)
9 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-25
(1 page)
9 May 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Registered office address changed from Alexandra Buildings 28 Queen Street Manchester M2 5LF England to 1st Floor, Queens Chambers 5 John Dalton Street Manchester M2 6EL on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Alexandra Buildings 28 Queen Street Manchester M2 5LF England to 1st Floor, Queens Chambers 5 John Dalton Street Manchester M2 6EL on 11 January 2017 (1 page)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)