Company NameElvet Bars Limited
DirectorsHollie Ann Lavinia Shepherd and Kate Louise Amanda Shepherd
Company StatusActive - Proposal to Strike off
Company Number07423495
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameHollie Ann Lavinia Shepherd
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Cottage Shincliffe Village
Durham
DH1 2PB
Director NameMiss Kate Louise Amanda Shepherd
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Cottage Shincliffe Village
Durham
County Durham
DH1 2PB
Director NameMr Thomas Sydney Jnr Shepherd
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 47 Prince Bishops Shopping Centre
Durham
DH1 3UJ

Contact

Websitevelvetcommunications.co.uk

Location

Registered AddressUnit 47 Prince Bishops Shopping Centre
Durham
DH1 3UJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

1 at £1Hollie Shepherd
33.33%
Ordinary
1 at £1Kate Shepherd
33.33%
Ordinary
1 at £1Thomas Shepherd
33.33%
Ordinary

Financials

Year2014
Net Worth£4,007
Cash£6,475
Current Liabilities£160,781

Accounts

Latest Accounts29 March 2018 (6 years ago)
Next Accounts Due20 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return19 January 2021 (3 years, 3 months ago)
Next Return Due2 February 2022 (overdue)

Charges

2 September 2011Delivered on: 16 September 2011
Persons entitled: Rreef Durham Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the interest in the deposit account, the deposit balance and any money withdrawn from the deposit account see image for full details.
Outstanding

Filing History

4 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
24 June 2019Total exemption full accounts made up to 29 March 2018 (7 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
22 March 2018Total exemption full accounts made up to 30 March 2017 (8 pages)
1 February 2018Notification of Kate Louise Amanda Shepherd as a person with significant control on 8 January 2018 (2 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
1 February 2018Notification of Hollie Ann Lavinia Shepherd as a person with significant control on 8 January 2018 (2 pages)
1 February 2018Withdrawal of a person with significant control statement on 1 February 2018 (2 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
13 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
3 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(4 pages)
3 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(4 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(4 pages)
23 October 2014Termination of appointment of Thomas Sydney Jnr Shepherd as a director on 31 October 2013 (1 page)
23 October 2014Termination of appointment of Thomas Sydney Jnr Shepherd as a director on 31 October 2013 (1 page)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
28 December 2012Appointment of Mr Thomas Shepherd as a director (2 pages)
28 December 2012Appointment of Mr Thomas Shepherd as a director (2 pages)
28 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 August 2011Registered office address changed from Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard TS22 5TB on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard TS22 5TB on 25 August 2011 (2 pages)
29 October 2010Incorporation (47 pages)
29 October 2010Incorporation (47 pages)