Company NameThe Traditional Pub Company Limited
Company StatusDissolved
Company Number08587826
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date29 April 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Damon Spencer Godding
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressUnit 4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressJupiter House Warley Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Damon Godding
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,014
Cash£936
Current Liabilities£92,385

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 April 2019Final Gazette dissolved following liquidation (1 page)
29 January 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
27 June 2018Liquidators' statement of receipts and payments to 17 April 2018 (22 pages)
3 May 2017Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to Jupiter House Warley Business Park the Drive Brentwood Essex CM13 3BE on 3 May 2017 (2 pages)
3 May 2017Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to Jupiter House Warley Business Park the Drive Brentwood Essex CM13 3BE on 3 May 2017 (2 pages)
30 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
(1 page)
30 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
(1 page)
30 April 2017Statement of affairs (8 pages)
30 April 2017Appointment of a voluntary liquidator (1 page)
30 April 2017Appointment of a voluntary liquidator (1 page)
30 April 2017Statement of affairs (8 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
8 July 2013Appointment of Mr Damon Spencer Godding as a director (2 pages)
8 July 2013Appointment of Mr Damon Spencer Godding as a director (2 pages)
27 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(28 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(28 pages)
27 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)