Company NameA P Bars & Restaurants Limited
Company StatusDissolved
Company Number07710662
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date25 August 2021 (2 years, 7 months ago)
Previous NamesHLW 433 Limited and Blue Tux Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Angelo Mario Quadrini
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(2 months after company formation)
Appointment Duration9 years, 11 months (closed 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Friar House
Low Friar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5UF
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House Commercial Street
Sheffield
South Yorkshire
S1 2AT
Director NameMrs Sheila Winnifred Quadrini
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Friar House
Low Friar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5UF
Director NameMs Valerie Ann Stanley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Friar House
Low Friar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5UF

Location

Registered AddressSuite 5 Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

2 at £1Blue Q Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,298
Cash£2
Current Liabilities£53,306

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Return of final meeting in a creditors' voluntary winding up (24 pages)
21 April 2020Registered office address changed from Unit 40 Friar House Low Friar Street Newcastle upon Tyne NE1 5UF to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 April 2020 (2 pages)
9 April 2020Appointment of a voluntary liquidator (3 pages)
9 April 2020Statement of affairs (8 pages)
9 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-25
(1 page)
25 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
1 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
3 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Valerie Ann Stanley as a director on 19 July 2018 (1 page)
3 August 2018Termination of appointment of Sheila Winnifred Quadrini as a director on 19 July 2018 (1 page)
27 July 2018Director's details changed for Valerie Stanley on 27 July 2018 (2 pages)
27 July 2018Director's details changed for Mrs Sheila Winnifred Quadrini on 27 July 2018 (2 pages)
27 July 2018Director's details changed for Mr Michael Angelo Mario Quadrini on 6 April 2016 (2 pages)
27 July 2018Director's details changed for Mrs Sheila Winnifred Quadrini on 27 July 2018 (2 pages)
27 July 2018Change of details for Blue Q Property Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
20 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
27 September 2011Termination of appointment of Roger Dyson as a director (2 pages)
27 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 2
(4 pages)
27 September 2011Appointment of Sheila Quadrini as a director (3 pages)
27 September 2011Appointment of Sheila Quadrini as a director (3 pages)
27 September 2011Termination of appointment of Roger Dyson as a director (2 pages)
27 September 2011Appointment of Valerie Stanley as a director (3 pages)
27 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 2
(4 pages)
27 September 2011Appointment of Mr Michael Anglo Mario Quadrini as a director (3 pages)
27 September 2011Appointment of Mr Michael Anglo Mario Quadrini as a director (3 pages)
27 September 2011Appointment of Valerie Stanley as a director (3 pages)
19 September 2011Registered office address changed from , Commercial House Commercial Street, Sheffield, South Yorkshire, S1 2AT on 19 September 2011 (2 pages)
19 September 2011Registered office address changed from , Commercial House Commercial Street, Sheffield, South Yorkshire, S1 2AT on 19 September 2011 (2 pages)
13 September 2011Change of name notice (2 pages)
13 September 2011Company name changed hlw 433 LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
(3 pages)
13 September 2011Company name changed hlw 433 LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
(3 pages)
13 September 2011Change of name notice (2 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)