Company NameMonty's Bar Ltd
Company StatusDissolved
Company Number08334127
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 3 months ago)
Dissolution Date14 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameAlan David Webb
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Elm Industrial Estate
Church Road
Harold Wood
Essex
RM3 0JU
Director NameMr Stephen Beaton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2013(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Elms Industrial Estate
Church Road Harold Wood
Romford
RM3 0JU

Location

Registered AddressSuite 7 North Wing
Warlies Park House, Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Shareholders

50 at £1Alan Webb
50.00%
Ordinary
50 at £1Stephen Beaton
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,783
Cash£8,936
Current Liabilities£68,719

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 August 2017Application to strike the company off the register (3 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Registered office address changed from Unit 8 Elm Industrial Estate Church Road Harold Wood Essex RM3 0JU to Suite 7 North Wing Warlies Park House, Horseshoe Hill Upshire Essex EN9 3SL on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Unit 8 Elm Industrial Estate Church Road Harold Wood Essex RM3 0JU to Suite 7 North Wing Warlies Park House, Horseshoe Hill Upshire Essex EN9 3SL on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Unit 8 Elm Industrial Estate Church Road Harold Wood Essex RM3 0JU to Suite 7 North Wing Warlies Park House, Horseshoe Hill Upshire Essex EN9 3SL on 5 May 2015 (1 page)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
8 July 2013Appointment of Mr Stephen Beaton as a director (2 pages)
8 July 2013Appointment of Mr Stephen Beaton as a director (2 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)