Company NameEmpire Palace(Denaby),Limited(The)
Company StatusDissolved
Company Number00128874
CategoryPrivate Limited Company
Incorporation Date8 May 1913(110 years, 1 month ago)
Dissolution Date1 March 2021 (2 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Peter John Lakin
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(78 years, 8 months after company formation)
Appointment Duration29 years, 2 months (closed 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands View Green Lane
Scawthorpe
Doncaster
South Yorkshire
DN5 7UY
Secretary NameChristopher John Lakin
NationalityBritish
StatusClosed
Appointed13 November 2007(94 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 01 March 2021)
RoleAccountant
Correspondence Address2 Crofton Mews
Tithe Close
Codicote
Hertfordshire
SG4 8UX
Secretary NameMrs Dorothy Lakin
NationalityBritish
StatusResigned
Appointed21 December 1991(78 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address93 Summer Lane
Wombwell
Barnsley
South Yorkshire
S73 8TU

Contact

Telephone01245 259361
Telephone regionChelmsford

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4k at £1Mr P.j. Lakin
99.98%
Ordinary
1 at £1Christopher John Lakin
0.03%
Ordinary

Financials

Year2014
Net Worth-£7,264
Cash£17
Current Liabilities£9,074

Accounts

Latest Accounts29 November 2018 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Charges

1 September 1987Delivered on: 9 September 1987
Satisfied on: 4 October 1994
Persons entitled: John Smith's Tadcasster Brewery Limited

Classification: Legal charge
Secured details: £27,000 and all other monies due or to become due from the company to the chargee for goods received and services rendered.
Particulars: Land situate in dedaby nr rotherham, S. yorkshire with outbuildings k/a the empire palace cinema, denaby.
Fully Satisfied

Filing History

1 March 2021Final Gazette dissolved following liquidation (1 page)
1 December 2020Return of final meeting in a members' voluntary winding up (11 pages)
2 December 2019Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 2 December 2019 (2 pages)
29 November 2019Registered office address changed from 41 Bridge Street Swinton Mexborough S Yorkshire S64 8AP to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 29 November 2019 (2 pages)
27 November 2019Declaration of solvency (5 pages)
27 November 2019Appointment of a voluntary liquidator (3 pages)
27 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-20
(1 page)
14 June 2019Total exemption full accounts made up to 29 November 2018 (8 pages)
11 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
31 May 2018Current accounting period extended from 30 May 2018 to 29 November 2018 (1 page)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
13 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,000
(4 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,000
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,000
(4 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,000
(4 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,000
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Peter John Lakin on 20 December 2009 (2 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Peter John Lakin on 20 December 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 January 2009Return made up to 21/12/08; full list of members (3 pages)
14 January 2009Return made up to 21/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 January 2008Return made up to 21/12/07; full list of members (3 pages)
24 January 2008Return made up to 21/12/07; full list of members (3 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (2 pages)
21 January 2008Secretary resigned (1 page)
14 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 January 2007Return made up to 21/12/06; full list of members (2 pages)
25 January 2007Return made up to 21/12/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 January 2006Return made up to 21/12/05; full list of members (6 pages)
24 January 2006Return made up to 21/12/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 January 2005Return made up to 21/12/04; full list of members (6 pages)
31 January 2005Return made up to 21/12/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 January 2004Return made up to 21/12/03; full list of members (6 pages)
12 January 2004Return made up to 21/12/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
5 September 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
3 January 2003Return made up to 21/12/02; full list of members (6 pages)
3 January 2003Return made up to 21/12/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
2 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
21 December 2001Return made up to 21/12/01; full list of members (6 pages)
21 December 2001Return made up to 21/12/01; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
19 October 2000Full accounts made up to 31 May 2000 (9 pages)
19 October 2000Full accounts made up to 31 May 2000 (9 pages)
3 February 2000Full accounts made up to 31 May 1999 (9 pages)
3 February 2000Full accounts made up to 31 May 1999 (9 pages)
17 December 1999Return made up to 21/12/99; full list of members (6 pages)
17 December 1999Return made up to 21/12/99; full list of members (6 pages)
10 December 1998Return made up to 21/12/98; full list of members (6 pages)
10 December 1998Return made up to 21/12/98; full list of members (6 pages)
8 December 1998Full accounts made up to 31 May 1998 (10 pages)
8 December 1998Full accounts made up to 31 May 1998 (10 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
16 January 1998Return made up to 21/12/97; no change of members (4 pages)
16 January 1998Return made up to 21/12/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 May 1996 (11 pages)
4 April 1997Full accounts made up to 31 May 1996 (11 pages)
19 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1996Full accounts made up to 31 May 1995 (13 pages)
2 April 1996Full accounts made up to 31 May 1995 (13 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (10 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (10 pages)