Company NameVegas (Wakefield) Limited
Company StatusDissolved
Company Number08184112
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Dissolution Date11 April 2016 (8 years ago)

Business Activity

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

Director

Director NameMr Robert Anthony Davis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed17 August 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£444
Cash£9,926
Current Liabilities£14,423

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
11 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
13 April 2015Registered office address changed from C/O Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from C/O Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015 (2 pages)
27 November 2014Registered office address changed from 163 Wrenthorpe Lane Wrenthorpe Wakefield WF2 0PF to C/O Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from 163 Wrenthorpe Lane Wrenthorpe Wakefield WF2 0PF to C/O Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 27 November 2014 (2 pages)
18 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-07
(1 page)
18 November 2014Appointment of a voluntary liquidator (1 page)
18 November 2014Statement of affairs with form 4.19 (5 pages)
18 November 2014Statement of affairs with form 4.19 (5 pages)
18 November 2014Appointment of a voluntary liquidator (1 page)
21 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1
(3 pages)
21 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)