About

Registered Number: 05364187
Date of Incorporation: 14/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2019 (4 years and 9 months ago)
Registered Address: Derby House, 12 Winckley Square, Preston, PR1 3JJ

 

T @ K Pubs Ltd was founded on 14 February 2005 and has its registered office in Preston, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Tibbetts, Paul, Robertson, Katherine, Robertson, Terry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Terry 14 February 2005 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TIBBETTS, Paul 19 May 2015 - 1
ROBERTSON, Katherine 14 February 2005 18 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2019
AM23 - N/A 23 May 2019
AM10 - N/A 15 January 2019
AM10 - N/A 12 July 2018
AM19 - N/A 05 June 2018
MR04 - N/A 01 February 2018
AM10 - N/A 02 January 2018
AM06 - N/A 16 August 2017
AM03 - N/A 28 July 2017
AD01 - Change of registered office address 06 July 2017
AD01 - Change of registered office address 28 June 2017
AM01 - N/A 14 June 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 30 March 2017
AA01 - Change of accounting reference date 29 November 2016
AA - Annual Accounts 30 May 2016
DISS40 - Notice of striking-off action discontinued 22 March 2016
AR01 - Annual Return 20 March 2016
DISS16(SOAS) - N/A 19 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
MR04 - N/A 10 July 2015
AP03 - Appointment of secretary 02 June 2015
AR01 - Annual Return 04 April 2015
AR01 - Annual Return 18 August 2014
DISS40 - Notice of striking-off action discontinued 24 June 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 23 June 2014
DISS16(SOAS) - N/A 05 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AAMD - Amended Accounts 18 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 10 April 2013
AA - Annual Accounts 10 April 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 24 October 2012
DISS40 - Notice of striking-off action discontinued 11 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AA - Annual Accounts 28 September 2011
DISS40 - Notice of striking-off action discontinued 14 September 2011
AR01 - Annual Return 13 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 12 September 2011
AR01 - Annual Return 12 September 2011
MG01 - Particulars of a mortgage or charge 03 December 2010
MG01 - Particulars of a mortgage or charge 03 December 2010
MG01 - Particulars of a mortgage or charge 26 November 2010
DISS16(SOAS) - N/A 21 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AR01 - Annual Return 30 December 2009
AR01 - Annual Return 30 December 2009
DISS40 - Notice of striking-off action discontinued 30 December 2009
AA - Annual Accounts 29 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
AA - Annual Accounts 24 March 2009
395 - Particulars of a mortgage or charge 16 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
395 - Particulars of a mortgage or charge 15 November 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
395 - Particulars of a mortgage or charge 16 July 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
Charge of whole 12 August 2008 Fully Satisfied

N/A

Debenture 06 November 2007 Fully Satisfied

N/A

Legal and general charge 13 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.