Company NameBeetroot Grill & Cafe Limited
Company StatusDissolved
Company Number07151860
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Kate Elizabeth Hannaford
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleProuction Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Pioneer Cottages
Low Pittington
Durham
DH6 1BH
Director NameMr Neville Scott King
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address151 Burn Park Road
Houghton Le Spring
Tyne And Wear
DH4 5DG
Secretary NameMiss Kate Elizabeth Hannaford
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address17-25 Scarborough Street
Hartlepool
TS24 7DA

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved following liquidation (1 page)
5 November 2013Final Gazette dissolved following liquidation (1 page)
5 August 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
5 August 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
22 October 2012Liquidators statement of receipts and payments to 3 October 2012 (13 pages)
22 October 2012Liquidators' statement of receipts and payments to 3 October 2012 (13 pages)
22 October 2012Liquidators' statement of receipts and payments to 3 October 2012 (13 pages)
12 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-04
(1 page)
10 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Statement of affairs with form 4.19 (8 pages)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Statement of affairs with form 4.19 (8 pages)
12 September 2011Registered office address changed from 42 Bridge Street Morpeth Northumberland NE61 1NL on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 42 Bridge Street Morpeth Northumberland NE61 1NL on 12 September 2011 (2 pages)
27 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-27
  • GBP 100
(4 pages)
27 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-27
  • GBP 100
(4 pages)
26 August 2010Registered office address changed from 3 Pioneer Cottages Low Pittington Durham DH6 1BH United Kingdom on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from 3 Pioneer Cottages Low Pittington Durham DH6 1BH United Kingdom on 26 August 2010 (2 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)