Company NameBeverley Road Social Club Limited
Company StatusDissolved
Company Number07382846
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date9 December 2015 (8 years, 4 months ago)
Previous NamesPhco280 Limited and Beverley Road Trades And Labour Club Limited

Business Activity

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

Directors

Director NameMrs Barbara Kitchman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39 Beverley Road
Hull
North Humberside
HU3 1XH
Director NameVictor Kitchman
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39 Beverley Road
Hull
North Humberside
HU3 1XH
Director NamePaul Robert Stephenson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39 Beverley Road
Hull
North Humberside
HU3 1XH
Director NameChristina Yvonne Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Beverley Road
Hull
North Humberside
HU3 1XH
Director NameRobert William Turner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Beverley Road
Hull
North Humberside
HU3 1XH
Secretary NameJohn Walter Frederick Canvess
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address113 Clumber Street
Princes Avenue
Hull
East Yorkshire
HU5 3RJ
Director NameMr Colin John Coates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Roseacre Close
Emerson Park
Hornchurch
Essex
RM11 3NJ
Secretary NamePeter Hodgson & Co (Corporation)
StatusResigned
Appointed21 September 2010(same day as company formation)
Correspondence AddressShadwell House 65 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW

Location

Registered Address234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Victor Kitchman
100.00%
Ordinary A

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
8 April 2015Liquidators' statement of receipts and payments to 28 February 2015 (14 pages)
8 April 2015Liquidators statement of receipts and payments to 28 February 2015 (14 pages)
7 May 2014Liquidators statement of receipts and payments to 28 February 2014 (15 pages)
7 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (15 pages)
6 March 2013Statement of affairs with form 4.19 (6 pages)
6 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Registered office address changed from C/O Yorkshire Accountancy Limited Po Box Annie Reed Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 20 February 2013 (1 page)
29 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 1
(8 pages)
26 September 2012Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 26 September 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
18 January 2011Termination of appointment of Peter Hodgson & Co as a secretary (2 pages)
17 January 2011Appointment of Christina Yvonne Taylor as a director (3 pages)
17 January 2011Appointment of John Walter Frederick Canvess as a secretary (3 pages)
17 January 2011Appointment of Victor Kitchman as a director (3 pages)
17 January 2011Appointment of Paul Robert Stephenson as a director (3 pages)
17 January 2011Appointment of Barbara Kitchman as a director (3 pages)
17 January 2011Termination of appointment of Colin Coates as a director (2 pages)
17 January 2011Appointment of Robert William Turner as a director (3 pages)
11 January 2011Company name changed beverley road trades and labour club LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
(2 pages)
11 January 2011Change of name notice (2 pages)
1 November 2010Company name changed PHCO280 LIMITED\certificate issued on 01/11/10
  • CONNOT ‐
(3 pages)
26 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
(1 page)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)