About

Registered Number: 04552204
Date of Incorporation: 03/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2015 (8 years and 7 months ago)
Registered Address: The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

 

Established in 2002, Mighty Pub Company Ltd have registered office in Stourbridge in West Midlands, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed as Marvellous Management Limited, Yenibertiz, Yusuf Mehmed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARVELLOUS MANAGEMENT LIMITED 22 October 2007 14 March 2008 1
YENIBERTIZ, Yusuf Mehmed 22 October 2007 14 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2015
RM02 - N/A 25 September 2015
3.6 - Abstract of receipt and payments in receivership 25 September 2015
3.6 - Abstract of receipt and payments in receivership 25 September 2015
L64.07 - Release of Official Receiver 14 August 2015
COCOMP - Order to wind up 20 November 2014
RM01 - N/A 21 August 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
DISS40 - Notice of striking-off action discontinued 19 November 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 18 November 2013
DISS16(SOAS) - N/A 31 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 18 May 2011
AP01 - Appointment of director 10 February 2011
AR01 - Annual Return 26 November 2010
AD01 - Change of registered office address 26 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 20 October 2009
AD01 - Change of registered office address 13 October 2009
AA - Annual Accounts 05 October 2009
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
395 - Particulars of a mortgage or charge 19 March 2008
AAMD - Amended Accounts 23 January 2008
363s - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 25 July 2007
395 - Particulars of a mortgage or charge 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 06 December 2006
395 - Particulars of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 20 January 2005
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 05 January 2004
395 - Particulars of a mortgage or charge 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 14 March 2008 Outstanding

N/A

Legal mortgage 25 April 2007 Fully Satisfied

N/A

Legal mortgage 08 August 2006 Fully Satisfied

N/A

Legal mortgage 25 May 2006 Fully Satisfied

N/A

Debenture 02 May 2006 Fully Satisfied

N/A

Debenture 18 January 2005 Fully Satisfied

N/A

Debenture 27 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.