Company NameThe Red Lion (Chelmsford) Limited
Company StatusDissolved
Company Number08417767
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Gary Anthony Collins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(1 month, 1 week after company formation)
Appointment Duration6 years, 12 months (closed 07 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFinn Associates Tong Hall
Tong
West Yorkshire
BD4 0RR
Director NameMr Ian David Collins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(1 month, 1 week after company formation)
Appointment Duration6 years, 12 months (closed 07 April 2020)
RoleStocktaker
Country of ResidenceEngland
Correspondence AddressFinn Associates Tong Hall
Tong
West Yorkshire
BD4 0RR
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ
Director NameMr Anthony Mansworth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2016)
RolePublican
Country of ResidenceEngland
Correspondence Address28-30 The Broadway
Wickford
Essex
SS11 7AA

Location

Registered AddressFinn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1 at £1Anthony Mansworth
33.33%
Ordinary
1 at £1Gary Collins
33.33%
Ordinary
1 at £1Ian Collins
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,352
Cash£459
Current Liabilities£19,674

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 April 2020Final Gazette dissolved following liquidation (1 page)
7 January 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
29 October 2019Liquidators' statement of receipts and payments to 4 September 2019 (14 pages)
29 January 2019Liquidators' statement of receipts and payments to 4 September 2018 (17 pages)
2 October 2017Statement of affairs (8 pages)
2 October 2017Statement of affairs (8 pages)
15 September 2017Registered office address changed from 28-30 the Broadway Wickford Essex SS11 7AA to Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 28-30 the Broadway Wickford Essex SS11 7AA to Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 15 September 2017 (2 pages)
14 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
(2 pages)
14 September 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
(2 pages)
14 September 2017Appointment of a voluntary liquidator (1 page)
17 August 2017Cessation of Gary Anthony Collins as a person with significant control on 17 August 2017 (1 page)
17 August 2017Notification of Gary Anthony Collins as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Cessation of Gary Anthony Collins as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Gary Anthony Collin as a person with significant control on 17 August 2017 (1 page)
17 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
17 August 2017Notification of Gary Anthony Collins as a person with significant control on 17 August 2017 (2 pages)
6 July 2017Cessation of Anthony Michael Mansworth as a person with significant control on 1 October 2016 (1 page)
6 July 2017Cessation of Anthony Michael Mansworth as a person with significant control on 1 October 2016 (1 page)
6 July 2017Cessation of Anthony Michael Mansworth as a person with significant control on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Anthony Mansworth as a director on 1 October 2016 (1 page)
6 July 2017Termination of appointment of Anthony Mansworth as a director on 1 October 2016 (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
30 March 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
30 March 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(4 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(4 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(4 pages)
10 April 2013Appointment of Mr Gary Anthony Collins as a director (2 pages)
10 April 2013Appointment of Mr Gary Anthony Collins as a director (2 pages)
10 April 2013Appointment of Mr Ian David Collins as a director (2 pages)
10 April 2013Appointment of Mr Anthony Mansworth as a director (2 pages)
10 April 2013Appointment of Mr Anthony Mansworth as a director (2 pages)
10 April 2013Appointment of Mr Ian David Collins as a director (2 pages)
26 February 2013Termination of appointment of Joanna Saban as a director (1 page)
26 February 2013Termination of appointment of Joanna Saban as a director (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)