Company NameThe Grapes Music Bar Limited
Company StatusDissolved
Company Number07452953
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 5 months ago)
Dissolution Date12 July 2017 (6 years, 9 months ago)
Previous NamesCoach & Horses Limited and The Grapes Music Box Limited

Business Activity

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

Directors

Director NameEdward Woodcock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15/16 Friars Terrace
Stafford
ST17 4AU
Director NameRachel Sandham
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridge Street
Stafford
Staffs
ST16 2HL
Director NameMr Edward Woodock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridge Street
Stafford
Staffs
ST16 2HL
Director NameMr Christopher McGurran
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
12 April 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
20 June 2016Termination of appointment of Christopher Mcgurran as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Christopher Mcgurran as a director on 20 June 2016 (1 page)
15 June 2016Liquidators statement of receipts and payments to 26 April 2016 (11 pages)
15 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (11 pages)
15 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (11 pages)
11 May 2015Registered office address changed from C/O C/O the Grapes 5 Bridge Street Stafford Staffs ST16 2HL to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from C/O C/O the Grapes 5 Bridge Street Stafford Staffs ST16 2HL to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 11 May 2015 (2 pages)
8 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-27
(1 page)
8 May 2015Statement of affairs with form 4.19 (6 pages)
8 May 2015Statement of affairs with form 4.19 (6 pages)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Appointment of a voluntary liquidator (1 page)
13 April 2015Appointment of Mr Christopher Mcgurran as a director on 12 April 2015 (2 pages)
13 April 2015Appointment of Mr Christopher Mcgurran as a director on 12 April 2015 (2 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Termination of appointment of Edward Woodock as a director on 12 April 2015 (1 page)
13 April 2015Termination of appointment of Edward Woodock as a director on 12 April 2015 (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
8 December 2014Appointment of Mr Edward Woodock as a director on 1 October 2014 (2 pages)
8 December 2014Termination of appointment of Christopher Mcgurran as a director on 1 October 2014 (1 page)
8 December 2014Appointment of Mr Edward Woodock as a director on 1 October 2014 (2 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Termination of appointment of Christopher Mcgurran as a director on 1 October 2014 (1 page)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Appointment of Mr Edward Woodock as a director on 1 October 2014 (2 pages)
8 December 2014Termination of appointment of Christopher Mcgurran as a director on 1 October 2014 (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Appointment of Mr Christopher Mcgurran as a director (2 pages)
24 June 2014Appointment of Mr Christopher Mcgurran as a director (2 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Termination of appointment of Rachel Sandham as a director (1 page)
19 June 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Termination of appointment of Rachel Sandham as a director (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
8 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
8 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
15 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 November 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 July 2012Termination of appointment of Edward Woodcock as a director (1 page)
5 July 2012Appointment of Rachel Sandham as a director (2 pages)
5 July 2012Appointment of Rachel Sandham as a director (2 pages)
5 July 2012Company name changed the grapes music box LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Company name changed the grapes music box LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Termination of appointment of Edward Woodcock as a director (1 page)
3 July 2012Registered office address changed from 15/16 Friars Terrace Stafford ST17 4AU United Kingdom on 3 July 2012 (1 page)
3 July 2012Company name changed coach & horses LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Registered office address changed from 15/16 Friars Terrace Stafford ST17 4AU United Kingdom on 3 July 2012 (1 page)
3 July 2012Company name changed coach & horses LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Registered office address changed from 15/16 Friars Terrace Stafford ST17 4AU United Kingdom on 3 July 2012 (1 page)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)