Company NameSchooner Carveries Ltd
Company StatusDissolved
Company Number08424358
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date24 December 2018 (5 years, 4 months ago)

Business Activity

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

Director

Director NameMr Stephen I'Anson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address44 High Stell
Middleton St George
County Durham
DL2 1UW

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 December 2018Final Gazette dissolved following liquidation (1 page)
24 September 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
1 September 2017Liquidators' statement of receipts and payments to 6 July 2017 (21 pages)
1 September 2017Liquidators' statement of receipts and payments to 6 July 2017 (21 pages)
1 September 2016Liquidators' statement of receipts and payments to 6 July 2016 (19 pages)
1 September 2016Liquidators' statement of receipts and payments to 6 July 2016 (19 pages)
5 August 2015Liquidators statement of receipts and payments to 6 July 2015 (17 pages)
5 August 2015Liquidators' statement of receipts and payments to 6 July 2015 (17 pages)
5 August 2015Liquidators' statement of receipts and payments to 6 July 2015 (17 pages)
5 August 2015Liquidators statement of receipts and payments to 6 July 2015 (17 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
15 July 2014Statement of affairs with form 4.19 (6 pages)
15 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Statement of affairs with form 4.19 (6 pages)
15 July 2014Resolution INSOLVENCY:re res in specie liqs remuneration (1 page)
15 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-07
(1 page)
15 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Resolution INSOLVENCY:re res in specie liqs remuneration (1 page)
27 June 2014Registered office address changed from C/O C/O Innovate North Limted Glendale House Glendale House Northgate Baildon BD17 6JX on 27 June 2014 (2 pages)
27 June 2014Registered office address changed from C/O C/O Innovate North Limted Glendale House Glendale House Northgate Baildon BD17 6JX on 27 June 2014 (2 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Registered office address changed from the Schooner Public House Warrior Drive Hartlepool Cleveland TS25 1EZ England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from the Schooner Public House Warrior Drive Hartlepool Cleveland TS25 1EZ England on 27 March 2014 (1 page)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)