Company NameDanes At The Pumphouse Ltd Limited
Company StatusDissolved
Company Number08111758
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameDanes At The Pumphpouse Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Ian John Hetherington
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleCatering
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Director NameMrs Karen Hetherington
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 16 April 2019)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Ian Hetherington
40.00%
Ordinary A
40k at £1Karen Hetherington
40.00%
Ordinary A
20k at £1Ryan Bennett
20.00%
Ordinary B

Financials

Year2014
Net Worth-£79,757
Cash£9,036
Current Liabilities£57,754

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 April 2019Final Gazette dissolved following liquidation (1 page)
16 January 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
27 September 2018Liquidators' statement of receipts and payments to 31 August 2018 (20 pages)
15 September 2017Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 15 September 2017 (2 pages)
14 September 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Statement of affairs (8 pages)
14 September 2017Statement of affairs (8 pages)
14 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-01
(1 page)
14 September 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-01
(1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100,000
(6 pages)
27 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100,000
(6 pages)
25 April 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
25 April 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 August 2015Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 26 August 2015 (1 page)
30 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
(4 pages)
30 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100,000
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 February 2015Company name changed danes at the pumphpouse LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
4 February 2015Company name changed danes at the pumphpouse LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
18 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(4 pages)
18 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 November 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
18 November 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
19 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
7 February 2013Registered office address changed from 168 Boyce Road Stanford-Le-Hope Essex SS17 8RL United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 168 Boyce Road Stanford-Le-Hope Essex SS17 8RL United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 168 Boyce Road Stanford-Le-Hope Essex SS17 8RL United Kingdom on 7 February 2013 (1 page)
8 October 2012Appointment of Mrs Karen Hetherington as a director (2 pages)
8 October 2012Appointment of Mrs Karen Hetherington as a director (2 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)