Company NameBen Emily Limited
Company StatusDissolved
Company Number05485098
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date5 March 2014 (10 years, 1 month ago)
Previous NamePub Company 1018 Limited

Business Activity

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

Directors

Director NamePeter Thompson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressMarquis Of Granby
Streetgate Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5ES
Director NameSusan Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RolePublican
Correspondence AddressMarquis Of Granby
Streetgate Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5ES
Secretary NameSusan Thompson
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RolePublican
Correspondence AddressMarquis Of Granby Streetgate
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5ES
Director NameMiss Helen Bina Cara
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCorporate Secretarial Supervis
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Secretary NameCynthia Bolton
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDerngate Mews
Derngate
Northampton
NN1 1UE

Location

Registered AddressBegbies Tryanor Central Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Peter Thompson
50.00%
Ordinary
50 at £1Susan Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£6,345
Current Liabilities£90,708

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
5 December 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
20 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 May 2013Liquidators' statement of receipts and payments to 12 April 2013 (18 pages)
16 May 2013Liquidators' statement of receipts and payments to 12 April 2013 (18 pages)
16 May 2013Liquidators statement of receipts and payments to 12 April 2013 (18 pages)
25 April 2012Administrator's progress report to 12 April 2012 (22 pages)
25 April 2012Administrator's progress report to 12 April 2012 (22 pages)
13 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 April 2012Result of meeting of creditors (4 pages)
12 April 2012Result of meeting of creditors (4 pages)
11 April 2012Result of meeting of creditors (4 pages)
11 April 2012Result of meeting of creditors (4 pages)
21 March 2012Statement of administrator's proposal (31 pages)
21 March 2012Statement of administrator's proposal (31 pages)
14 March 2012Statement of affairs with form 2.14B (9 pages)
14 March 2012Statement of affairs with form 2.14B (9 pages)
6 February 2012Appointment of an administrator (1 page)
6 February 2012Appointment of an administrator (1 page)
2 February 2012Registered office address changed from Marquis of Granby Streetgate Sunniside Newcastle upon Tyne NE16 5ES United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Marquis of Granby Streetgate Sunniside Newcastle upon Tyne NE16 5ES United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Marquis of Granby Streetgate Sunniside Newcastle upon Tyne NE16 5ES United Kingdom on 2 February 2012 (2 pages)
20 July 2011Director's details changed for Peter Thompson on 20 June 2010 (2 pages)
20 July 2011Director's details changed for Peter Thompson on 20 June 2010 (2 pages)
20 July 2011Director's details changed for Susan Thompson on 20 June 2010 (2 pages)
20 July 2011Director's details changed for Susan Thompson on 20 June 2010 (2 pages)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(5 pages)
20 July 2011Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 20 July 2011 (1 page)
20 July 2011Secretary's details changed for Susan Thompson on 20 June 2010 (2 pages)
20 July 2011Registered office address changed from Marquis of Granby Streetgate Sunniside Newcastle upon Tyne NE16 5ES on 20 July 2011 (1 page)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(5 pages)
20 July 2011Secretary's details changed for Susan Thompson on 20 June 2010 (2 pages)
20 July 2011Registered office address changed from Marquis of Granby Streetgate Sunniside Newcastle upon Tyne NE16 5ES on 20 July 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (11 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (11 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 20/06/09; full list of members (5 pages)
2 July 2009Return made up to 20/06/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 September 2008Return made up to 20/06/08; full list of members (5 pages)
29 September 2008Return made up to 20/06/08; full list of members (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 September 2007Return made up to 20/06/07; full list of members (5 pages)
19 September 2007Return made up to 20/06/07; full list of members (5 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 June 2006Return made up to 20/06/06; full list of members (5 pages)
28 June 2006Return made up to 20/06/06; full list of members (5 pages)
25 July 2005Company name changed pub company 1018 LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed pub company 1018 LIMITED\certificate issued on 25/07/05 (2 pages)
8 July 2005Registered office changed on 08/07/05 from: derngate mews derngate northampton NN1 1UE (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: derngate mews derngate northampton NN1 1UE (1 page)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
20 June 2005Incorporation (26 pages)
20 June 2005Incorporation (26 pages)