Company NameDark Horse Bars Limited
Company StatusDissolved
Company Number06917464
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Barnaby Bowman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(4 days after company formation)
Appointment Duration6 years, 3 months (closed 11 September 2015)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address1 Waterton Court
Carlisle
Cumbria
CA1 2PP
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Director NameJohn Van Leerop
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 March 2010)
RoleCompany Director
Correspondence Address6 Chapel Brow
Waterton Court
Carlisle
Cumbria
CA1 2PP

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

3 at 1Barnaby Bowman
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,784
Cash£2,305
Current Liabilities£235,346

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Liquidators' statement of receipts and payments to 21 May 2015 (20 pages)
11 June 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
11 June 2015Liquidators statement of receipts and payments to 21 May 2015 (20 pages)
11 June 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
11 June 2015Liquidators' statement of receipts and payments to 21 May 2015 (20 pages)
2 October 2014Liquidators statement of receipts and payments to 26 June 2014 (25 pages)
2 October 2014Liquidators' statement of receipts and payments to 26 June 2014 (25 pages)
2 October 2014Liquidators' statement of receipts and payments to 26 June 2014 (25 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
21 August 2013Liquidators statement of receipts and payments to 26 June 2013 (23 pages)
21 August 2013Liquidators' statement of receipts and payments to 26 June 2013 (23 pages)
21 August 2013Liquidators' statement of receipts and payments to 26 June 2013 (23 pages)
3 August 2012Liquidators' statement of receipts and payments to 26 June 2012 (14 pages)
3 August 2012Liquidators' statement of receipts and payments to 26 June 2012 (14 pages)
3 August 2012Liquidators statement of receipts and payments to 26 June 2012 (14 pages)
7 July 2011Statement of affairs with form 4.19 (5 pages)
7 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2011Statement of affairs with form 4.19 (5 pages)
8 June 2011Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from the Old Police Station Church Street Ambleside Cumbria LA22 0BT on 8 June 2011 (2 pages)
23 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 100
(4 pages)
23 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 100
(4 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 July 2010Director's details changed for Barnaby Bowman on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Barnaby Bowman on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Barnaby Bowman on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (3 pages)
31 March 2010Termination of appointment of John Van Leerop as a director (2 pages)
31 March 2010Termination of appointment of John Van Leerop as a director (2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 3
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 3
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 3
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 2
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 2
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 2
(2 pages)
10 June 2009Appointment terminated director ceri john (1 page)
10 June 2009Registered office changed on 10/06/2009 from 28 coity road bridgend mid glamorgan CF31 1LR (1 page)
10 June 2009Director appointed john van leerop (2 pages)
10 June 2009Appointment terminated director ceri john (1 page)
10 June 2009Director appointed john van leerop (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 28 coity road bridgend mid glamorgan CF31 1LR (1 page)
10 June 2009Director appointed barnaby bowman (2 pages)
10 June 2009Director appointed barnaby bowman (2 pages)
28 May 2009Incorporation (13 pages)
28 May 2009Incorporation (13 pages)