Company NameG & G (Bar 100) Limited
Company StatusDissolved
Company Number03960579
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameG & G Fast Foods Limited

Business Activity

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

Directors

Director NameMr George Thomas Crow
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House Fairfield
Northallerton
North Yorkshire
DL7 8DJ
Director NameMrs Greta Florence Crow
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
High Street
Northallerton
North Yorkshire
DL7 8DJ
Secretary NameMr George Thomas Crow
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House Fairfield
Northallerton
North Yorkshire
DL7 8DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01429 862367
Telephone regionHartlepool

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1George Thomas Crow
50.00%
Ordinary
1 at £1Greta Florence Crow
50.00%
Ordinary

Financials

Year2014
Net Worth-£339,420

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

10 August 2001Delivered on: 29 August 2001
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as g & g fast foods limited and george thomas crow and greta florence crow, the coach inn company limited and g & g leisure limited (borrower) to the chargee on any account whatsoever.
Particulars: By way of assignment the goodwill, the benefit of all justices licence and any public entertainment licences, by way of fixed charge all the proceeds of insurance, all goods and moveable things not hereinbefore specifically charged. By way of floating charge the whole of the borrowers undertaking and all its property and assets whatsoever and wheresoever present and future.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 August 2001Delivered on: 25 August 2001
Persons entitled: Scottish Courage Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
9 May 2022Application to strike the company off the register (3 pages)
21 February 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
14 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 July 2020 (8 pages)
20 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 July 2019 (7 pages)
15 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
1 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 September 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
24 April 2008Return made up to 27/03/08; full list of members (4 pages)
24 April 2008Return made up to 27/03/08; full list of members (4 pages)
18 October 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
18 October 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
17 May 2007Return made up to 27/03/07; full list of members (2 pages)
17 May 2007Return made up to 27/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 April 2006Return made up to 27/03/06; full list of members (2 pages)
6 April 2006Return made up to 27/03/06; full list of members (2 pages)
30 September 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
30 September 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
22 September 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
22 September 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
3 April 2004Return made up to 27/03/04; full list of members (7 pages)
3 April 2004Return made up to 27/03/04; full list of members (7 pages)
25 February 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
25 February 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
7 April 2003Return made up to 27/03/03; full list of members (7 pages)
7 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
7 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
7 April 2003Return made up to 27/03/03; full list of members (7 pages)
30 April 2002Return made up to 27/03/02; full list of members (6 pages)
30 April 2002Return made up to 27/03/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
10 September 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
10 September 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
29 August 2001Particulars of mortgage/charge (5 pages)
29 August 2001Particulars of mortgage/charge (5 pages)
25 August 2001Particulars of mortgage/charge (4 pages)
25 August 2001Particulars of mortgage/charge (4 pages)
1 August 2001Company name changed g & g fast foods LIMITED\certificate issued on 01/08/01 (2 pages)
1 August 2001Company name changed g & g fast foods LIMITED\certificate issued on 01/08/01 (2 pages)
4 April 2001Return made up to 27/03/01; full list of members (6 pages)
4 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
27 March 2000Incorporation (18 pages)
27 March 2000Incorporation (18 pages)