Company Name12 Casks Limited
Company StatusDissolved
Company Number08496670
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameJames Fisher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock Of Gibraltar Enslow Bridge
Enslow
Kidlington
Oxfordshire
OX5 3AY
Director NameMr James Fisher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleLicensed Victualler
Country of ResidenceEngland
Correspondence Address18 St. Clements Street
Oxford
OX4 1AB
Director NameMr Barnaby Edward Moutray Hill
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(4 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Noke
Oxford
Oxon
OX3 9TX
Director NameMr Richard Anthony Dennehy
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Meadow View Road
Kennington
Oxford
Oxon
OX1 5QU
Director NameMr Rui Martins Resende
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed10 September 2013(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-18 St Clements
Oxford
Oxfordshire
OX4 1AB

Location

Registered AddressWilson Field Ltd
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

80 at £1Jamie Fisher
80.00%
Ordinary
5 at £1Anthony Bruce Fisher
5.00%
Ordinary
15 at £1Richard Anthony Dennehy
15.00%
Ordinary

Financials

Year2014
Net Worth-£84,311
Cash£1,477
Current Liabilities£98,824

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

2 August 2013Delivered on: 3 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
9 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
(1 page)
6 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (16 pages)
31 October 2016Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 31 October 2016 (1 page)
19 October 2016Statement of affairs with form 4.19 (7 pages)
19 October 2016Statement of affairs with form 4.19 (7 pages)
19 October 2016Appointment of a voluntary liquidator (2 pages)
19 October 2016Appointment of a voluntary liquidator (2 pages)
16 September 2016Termination of appointment of Rui Martins Resende as a director on 31 August 2016 (2 pages)
16 September 2016Termination of appointment of Rui Martins Resende as a director on 31 August 2016 (2 pages)
15 September 2016Appointment of James Fisher as a director on 31 August 2016 (3 pages)
15 September 2016Appointment of James Fisher as a director on 31 August 2016 (3 pages)
27 June 2016Termination of appointment of James Fisher as a director on 21 June 2016 (1 page)
27 June 2016Termination of appointment of James Fisher as a director on 21 June 2016 (1 page)
6 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
4 February 2016Termination of appointment of Richard Anthony Dennehy as a director on 1 September 2015 (1 page)
4 February 2016Termination of appointment of Richard Anthony Dennehy as a director on 1 September 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
27 February 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
27 February 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 February 2015Termination of appointment of Barnaby Edward Moutray Hill as a director on 31 July 2014 (1 page)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 February 2015Termination of appointment of Barnaby Edward Moutray Hill as a director on 31 July 2014 (1 page)
24 July 2014Director's details changed for Mr James Fisher on 1 April 2014 (2 pages)
24 July 2014Annual return made up to 19 April 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 19 April 2014 with a full list of shareholders (6 pages)
24 July 2014Director's details changed for Mr James Fisher on 1 April 2014 (2 pages)
24 July 2014Director's details changed for Mr James Fisher on 1 April 2014 (2 pages)
25 October 2013Appointment of Mr Richard Anthony Dennehy as a director (2 pages)
25 October 2013Appointment of Mr Rui Martins Resende as a director (2 pages)
25 October 2013Appointment of Mr Richard Anthony Dennehy as a director (2 pages)
25 October 2013Appointment of Mr Barnaby Edward Moutray Hill as a director (2 pages)
25 October 2013Appointment of Mr Barnaby Edward Moutray Hill as a director (2 pages)
25 October 2013Appointment of Mr Rui Martins Resende as a director (2 pages)
3 August 2013Registration of charge 084966700001 (26 pages)
3 August 2013Registration of charge 084966700001 (26 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)