Company NameCaptain Cook Pubs Limited
Company StatusDissolved
Company Number07489495
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date20 March 2014 (10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMr Stephen John Irvine
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dog And Gun 2 Cooper Lane, Potto
Northallerton
North Yorkshire
DL6 3HQ

Location

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

Shareholders

1 at £1Stephen John Irvine
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 March 2014Final Gazette dissolved following liquidation (1 page)
20 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2014Final Gazette dissolved following liquidation (1 page)
20 December 2013Return of final meeting in a creditors' voluntary winding up (23 pages)
20 December 2013Return of final meeting in a creditors' voluntary winding up (23 pages)
20 December 2013Liquidators statement of receipts and payments to 13 December 2013 (26 pages)
20 December 2013Liquidators' statement of receipts and payments to 13 December 2013 (26 pages)
20 December 2013Liquidators' statement of receipts and payments to 13 December 2013 (26 pages)
7 June 2013Liquidators statement of receipts and payments to 28 May 2013 (12 pages)
7 June 2013Liquidators' statement of receipts and payments to 28 May 2013 (12 pages)
7 June 2013Liquidators' statement of receipts and payments to 28 May 2013 (12 pages)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Statement of affairs with form 4.19 (5 pages)
7 June 2012Statement of affairs with form 4.19 (5 pages)
7 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-29
(1 page)
14 May 2012Registered office address changed from the White Swan 1 West End Stokesley TS9 5BL United Kingdom on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from The White Swan 1 West End Stokesley TS9 5BL United Kingdom on 14 May 2012 (2 pages)
28 March 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1
(14 pages)
28 March 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1
(14 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)