Company NameNow & Then Pubs  Limited
Company StatusDissolved
Company Number05571016
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date8 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Edward Mullin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 08 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Willow Chase
Long Newton
Stockton On Tees
TS21 1PD
Director NameMr William Wesley Overin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 08 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Elton
Stockton On Tees
Teesside
TS21 1AG
Director NameIan Timothy Perrett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 08 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount
2 Topcliffe Road Sowerby
Thirsk
North Yorkshire
YO7 1QU
Director NameLindsay Frances Perrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount
2 Topcliffe Road Sowerby
Thirsk
North Yorkshire
YO7 1QU
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence AddressWestminster St Mark's Court
Teesdale Business Park
Teesside
TS17 6QP

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£93,371
Cash£64,165
Current Liabilities£237,719

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2017Final Gazette dissolved following liquidation (1 page)
8 May 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
8 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
26 January 2016Liquidators' statement of receipts and payments to 24 November 2015 (25 pages)
26 January 2016Liquidators statement of receipts and payments to 24 November 2015 (25 pages)
26 January 2016Liquidators' statement of receipts and payments to 24 November 2015 (25 pages)
28 January 2015Liquidators statement of receipts and payments to 24 November 2014 (23 pages)
28 January 2015Liquidators' statement of receipts and payments to 24 November 2014 (23 pages)
28 January 2015Liquidators' statement of receipts and payments to 24 November 2014 (23 pages)
2 January 2014Notice of completion of voluntary arrangement (15 pages)
2 January 2014Notice of completion of voluntary arrangement (15 pages)
23 December 2013Registered office address changed from C/O Censis 66 Church Street Hartlepool Cleveland TS24 7DN on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from C/O Censis 66 Church Street Hartlepool Cleveland TS24 7DN on 23 December 2013 (2 pages)
20 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2013Appointment of a voluntary liquidator (1 page)
20 December 2013Appointment of a voluntary liquidator (1 page)
20 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2013Statement of affairs with form 4.19 (8 pages)
17 December 2013Statement of affairs with form 4.19 (8 pages)
1 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(6 pages)
1 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
29 November 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
7 July 2011Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Endeavour Secretary Ltd as a secretary (1 page)
7 July 2011Termination of appointment of Endeavour Secretary Ltd as a secretary (1 page)
9 February 2011Termination of appointment of Lindsay Perrett as a director (2 pages)
9 February 2011Termination of appointment of Lindsay Perrett as a director (2 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 October 2010Secretary's details changed for Endeavour Secretary Ltd on 1 January 2010 (2 pages)
22 October 2010Registered office address changed from Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Stockton on Tees TS17 6QP on 22 October 2010 (1 page)
22 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
22 October 2010Secretary's details changed for Endeavour Secretary Ltd on 1 January 2010 (2 pages)
22 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
22 October 2010Secretary's details changed for Endeavour Secretary Ltd on 1 January 2010 (2 pages)
22 October 2010Registered office address changed from Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Stockton on Tees TS17 6QP on 22 October 2010 (1 page)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
18 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
18 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
18 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
18 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
18 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
18 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
18 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
18 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
28 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
28 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
14 October 2008Return made up to 22/09/08; full list of members (5 pages)
14 October 2008Return made up to 22/09/08; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 October 2007Return made up to 22/09/07; full list of members (4 pages)
1 October 2007Return made up to 22/09/07; full list of members (4 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 October 2006Registered office changed on 18/10/06 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page)
18 October 2006Registered office changed on 18/10/06 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page)
18 October 2006Return made up to 22/09/06; full list of members (4 pages)
18 October 2006Return made up to 22/09/06; full list of members (4 pages)
13 January 2006Particulars of mortgage/charge (7 pages)
13 January 2006Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005Particulars of mortgage/charge (6 pages)
1 December 2005Particulars of mortgage/charge (6 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
19 October 2005Ad 30/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Ad 30/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
22 September 2005Incorporation (30 pages)
22 September 2005Incorporation (30 pages)