Company NameWessex Taverns Group Limited
Company StatusDissolved
Company Number05257955
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameShelfco (No. 3014) Limited

Business Activity

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

Directors

Director NameMr Henry Francis Costigan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director NameMr John Richard Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(11 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Burdon Walk
Castle Eden
Hartlepool
TS27 4FD
Secretary NameMr John Richard Foots
NationalityBritish
StatusClosed
Appointed08 December 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Burdon Walk
Castle Eden
Hartlepool
TS27 4FD
Director NameMr Kamran Aziz
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(3 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bramhall Drive High Generals Wood
Rickleton
Washington
Tyne & Wear
NE38 9DD
Director NamePhilippa Helen Kelly
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressOrchard House
The Village
Burrington
Somerset
BS40 7AD
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(3 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrangemoor House
Scots Gap
Morpeth
Northumberland
NE61 4EE
Director NameMr John Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Director NameMr William Moore Teasdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne
Gubeon Wood, Tranwell
Morpeth
Northumberland
NE61 6BH
Secretary NameMr Kamran Aziz
NationalityBritish
StatusResigned
Appointed24 January 2005(3 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bramhall Drive High Generals Wood
Rickleton
Washington
Tyne & Wear
NE38 9DD
Secretary NamePhilippa Helen Kelly
NationalityBritish
StatusResigned
Appointed24 October 2005(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressOrchard House
The Village
Burrington
Somerset
BS40 7AD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2008Administrator's progress report (4 pages)
24 January 2008Notice of move from Administration to Dissolution (4 pages)
15 January 2008Notice of completion of voluntary arrangement (5 pages)
13 August 2007Administrator's progress report (5 pages)
4 April 2007Statement of affairs (6 pages)
3 April 2007Statement of administrator's proposal (10 pages)
17 February 2007Registered office changed on 17/02/07 from: 56 north parade whitley bay tyne and wear NE26 1PB (1 page)
14 February 2007Appointment of an administrator (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
4 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2006 (4 pages)
2 November 2006Return made up to 13/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 August 2006Notice of end of Administration (5 pages)
14 August 2006Administrator's progress report (5 pages)
14 August 2006Statement of administrator's revised proposal (4 pages)
28 April 2006New secretary appointed (2 pages)
29 March 2006Return made up to 13/10/05; full list of members (14 pages)
18 November 2005Registered office changed on 18/11/05 from: grant thornton uk LLP earl grey house 75-85 grey street newcastle upon tyne NE1 6EF (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
3 November 2005Result of meeting of creditors (6 pages)
3 November 2005Administrator's progress report (5 pages)
1 November 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
28 October 2005New director appointed (3 pages)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
24 October 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
30 June 2005Statement of affairs (4 pages)
23 June 2005Result of meeting of creditors (3 pages)
24 May 2005Statement of administrator's proposal (9 pages)
11 May 2005Registered office changed on 11/05/05 from: 56 north parade whitley bay tyne & wear NE26 1PB (1 page)
6 April 2005Appointment of an administrator (1 page)
28 February 2005Nc inc already adjusted 02/02/05 (1 page)
21 February 2005Statement of affairs (11 pages)
15 February 2005Ad 02/02/05--------- £ si 238097@1=238097 £ si [email protected]=2380 £ si [email protected]=5065988 £ ic 1/5306466 (2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2005Particulars of mortgage/charge (8 pages)
5 February 2005Particulars of mortgage/charge (5 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005New director appointed (3 pages)
28 January 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Registered office changed on 28/01/05 from: lacon house theobalds road london WC1X 8RW (1 page)
28 January 2005New director appointed (3 pages)
28 January 2005New secretary appointed;new director appointed (3 pages)
24 January 2005Company name changed shelfco (no. 3014) LIMITED\certificate issued on 24/01/05 (2 pages)
13 October 2004Incorporation (25 pages)