Company NameInvicta Bars And Catering Limited
Company StatusDissolved
Company Number08808274
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)
Dissolution Date29 April 2020 (3 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Paul Bates
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
London
SW16 6AY

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Paul Bates
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2020Final Gazette dissolved following liquidation (1 page)
29 January 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
14 November 2019Liquidators' statement of receipts and payments to 28 September 2019 (16 pages)
7 February 2019Liquidators' statement of receipts and payments to 28 September 2017 (17 pages)
7 February 2019Liquidators' statement of receipts and payments to 28 September 2018 (19 pages)
23 March 2017Registered office address changed from Onslow House Broomfield Road Chelmsford CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from Onslow House Broomfield Road Chelmsford CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages)
11 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29
(1 page)
11 October 2016Appointment of a voluntary liquidator (1 page)
11 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29
(1 page)
11 October 2016Statement of affairs with form 4.19 (5 pages)
11 October 2016Statement of affairs with form 4.19 (5 pages)
11 October 2016Appointment of a voluntary liquidator (1 page)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
25 August 2016Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House Broomfield Road Chelmsford CM1 1SW on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House Broomfield Road Chelmsford CM1 1SW on 25 August 2016 (1 page)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
24 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP England to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP England to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page)
10 December 2013Appointment of Mr Paul Bates as a director (2 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
(38 pages)
10 December 2013Termination of appointment of Laurence Adams as a director (1 page)
10 December 2013Appointment of Mr Paul Bates as a director (2 pages)
10 December 2013Termination of appointment of Laurence Adams as a director (1 page)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
(38 pages)