Company NamePoppies Restaurant Limited
Company StatusDissolved
Company Number05118491
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)
Previous NamesPoppy's Restaurant Limited and Montanas Restaurant Limited

Business Activity

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

Directors

Director NameMr Alexander David Stephenson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 Kingsgate
Bridlington
North Humberside
YO15 3PJ
Secretary NameMaria Louise Stephenson
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address63 Kingsgate
Bridlington
North Humberside
YO15 3PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

102 at £1Alexander David Stephenson
51.00%
Ordinary
98 at £1Mrs Maria Louise Stephenson
49.00%
Ordinary

Financials

Year2014
Net Worth-£57,012
Cash£200
Current Liabilities£68,279

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

16 May 2005Delivered on: 17 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 March 2018Final Gazette dissolved following liquidation (1 page)
12 December 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
12 December 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
18 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
(1 page)
18 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
(1 page)
15 November 2016Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page)
9 November 2016Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Maclaren House Skerne Road Driffield YO25 6PN on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Maclaren House Skerne Road Driffield YO25 6PN on 9 November 2016 (2 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 November 2016Statement of affairs with form 4.19 (5 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 November 2016Statement of affairs with form 4.19 (5 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(4 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(4 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(4 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(4 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(4 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(4 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(4 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(4 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 April 2010Director's details changed for Alexander David Stephenson on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Alexander David Stephenson on 7 April 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Alexander David Stephenson on 7 April 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 April 2009Return made up to 07/04/09; full list of members (3 pages)
8 April 2009Return made up to 07/04/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 November 2007Company name changed montanas restaurant LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed montanas restaurant LIMITED\certificate issued on 21/11/07 (2 pages)
5 June 2007Company name changed poppy's restaurant LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed poppy's restaurant LIMITED\certificate issued on 05/06/07 (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 07/04/07; full list of members (2 pages)
12 April 2007Return made up to 07/04/07; full list of members (2 pages)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
25 April 2006Return made up to 07/04/06; full list of members (2 pages)
25 April 2006Return made up to 07/04/06; full list of members (2 pages)
24 April 2006Ad 28/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 2006Ad 28/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 October 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
6 October 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/05
(6 pages)
12 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/05
(6 pages)
29 April 2005Ad 04/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2005Ad 04/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
23 March 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004New director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
4 May 2004Incorporation (19 pages)
4 May 2004Incorporation (19 pages)