Company NameA & B Hospitality Limited
Company StatusDissolved
Company Number08735903
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Dissolution Date2 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Adriano Addis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address136 The Stables
Wynyard
Billingham
TS22 5QY
Secretary NameMr Adriano Addis
StatusClosed
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address136 The Stables
Wynyard
Billingham
TS22 5QY
Director NameMr Ben Alex Jones-Lee
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address52 St Anns Quay
Newcastle-Upon Tyne
NE1 2DJ

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

70 at £1Adriano Addis
70.00%
Ordinary
30 at £1Ben Jones-lee
30.00%
Ordinary

Financials

Year2014
Net Worth-£13,056
Cash£1,886
Current Liabilities£57,338

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 August 2017Liquidators' statement of receipts and payments to 23 June 2017 (11 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
21 August 2016Registered office address changed from 8 High Street Yarm Stocton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
7 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-24
(1 page)
7 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Statement of affairs with form 4.19 (6 pages)
16 June 2016Registered office address changed from 90 High Street Gosforth Newcastle upon Tyne NE3 1HB to 8 High Street Yarm Stocton on Tees TS15 9AE on 16 June 2016 (2 pages)
18 May 2016Termination of appointment of Ben Jones-Lee as a director on 16 May 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 March 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
25 July 2014Registered office address changed from 136 the Stables Wynyard Billingham TS22 5QY England to 90 High Street Gosforth Newcastle upon Tyne NE3 1HB on 25 July 2014 (1 page)
16 July 2014Withdraw the company strike off application (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
(26 pages)