About

Registered Number: 05571016
Date of Incorporation: 22/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2017 (6 years and 11 months ago)
Registered Address: Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

 

Founded in 2005, Now & Then Pubs Ltd are based in Wynyard, it has a status of "Dissolved". We don't currently know the number of employees at the company. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 February 2017
AD01 - Change of registered office address 21 August 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2016
4.68 - Liquidator's statement of receipts and payments 28 January 2015
1.4 - Notice of completion of voluntary arrangement 02 January 2014
AD01 - Change of registered office address 23 December 2013
RESOLUTIONS - N/A 20 December 2013
4.20 - N/A 20 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2013
4.20 - N/A 17 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 19 December 2012
1.1 - Report of meeting approving voluntary arrangement 29 November 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 October 2011
TM02 - Termination of appointment of secretary 07 July 2011
AD01 - Change of registered office address 07 July 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 22 October 2010
CH04 - Change of particulars for corporate secretary 22 October 2010
AD01 - Change of registered office address 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 19 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 June 2009
225 - Change of Accounting Reference Date 28 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 01 October 2007
395 - Particulars of a mortgage or charge 08 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
395 - Particulars of a mortgage or charge 13 January 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
RESOLUTIONS - N/A 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 06 September 2007 Fully Satisfied

N/A

Legal charge 11 January 2006 Fully Satisfied

N/A

Legal charge 30 November 2005 Outstanding

N/A

Debenture 30 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.