Company NameCraven Bar Co. Limited
Company StatusDissolved
Company Number11193728
CategoryPrivate Limited Company
Incorporation Date7 February 2018(6 years, 2 months ago)
Dissolution Date13 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Brian Peer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2019(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Menlove Mansions
Liverpool
L18 2HY
Director NameMr John David Creighton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Anderson Brookes Insolvency Practitioners Ltd
30 Churchgate
Bolton
Lancashire
BL1 1HL
Director NameMr Christopher Hanley Pickles
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leeming Building Ludgate Hill
Leeds
LS2 7HZ
Director NameMiss Jade Louise Renner
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(6 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leeming Building Ludgate Hill
Leeds
LS2 7HZ
Director NameMr Steven Michael Kenee
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(6 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 August 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressFirepit Bingley Old Fire Station
Market Street
Bingley
BD16 2HP

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Charges

15 October 2019Delivered on: 17 October 2019
Persons entitled: Downing LLP as Security Trustee

Classification: A registered charge
Particulars: The following property presently owned by the company being the cross keys, hotel, otley road, skipton, BD23 2JR (freehold title number NYK250398) as well as any land which the company may acquire in the future. And all present and future owned intellectual property and vehicles. For more details please refer to the instrument.
Outstanding
13 July 2018Delivered on: 20 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The cross keys hotel otley road skipton BD23 2JR freehold title number NYK250398.
Outstanding
13 July 2018Delivered on: 20 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 January 2021Removal of liquidator by court order (14 pages)
3 November 2020Appointment of a voluntary liquidator (3 pages)
18 September 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 March 2020Registered office address changed from Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 9 March 2020 (2 pages)
6 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-26
(1 page)
6 March 2020Statement of affairs (8 pages)
6 March 2020Appointment of a voluntary liquidator (4 pages)
22 November 2019Termination of appointment of Steven Michael Kenee as a director on 7 August 2019 (1 page)
17 October 2019Registration of charge 111937280003, created on 15 October 2019 (31 pages)
16 October 2019Satisfaction of charge 111937280001 in full (1 page)
16 October 2019Satisfaction of charge 111937280002 in full (1 page)
27 September 2019Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP on 27 September 2019 (1 page)
14 May 2019Appointment of Mr John David Creighton as a director on 30 April 2019 (2 pages)
14 May 2019Termination of appointment of Jade Louise Renner as a director on 18 April 2019 (1 page)
19 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
4 February 2019Appointment of Mr John Peer as a director on 28 January 2019 (2 pages)
14 January 2019Current accounting period extended from 31 July 2018 to 31 July 2019 (1 page)
24 September 2018Termination of appointment of Christopher Hanley Pickles as a director on 14 August 2018 (1 page)
24 September 2018Appointment of Miss Jade Louise Renner as a director on 14 August 2018 (2 pages)
24 September 2018Appointment of Mr Steven Michael Kenee as a director on 14 August 2018 (2 pages)
16 August 2018Registered office address changed from Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL United Kingdom to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 16 August 2018 (1 page)
20 July 2018Registration of charge 111937280001, created on 13 July 2018 (41 pages)
20 July 2018Registration of charge 111937280002, created on 13 July 2018 (14 pages)
25 April 2018Current accounting period shortened from 28 February 2019 to 31 July 2018 (1 page)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)