About

Registered Number: 04205957
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2016 (8 years and 3 months ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Based in South Yorkshire, The Hercules Pub Company Ltd was established in 2001, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation has 2 directors listed as Windley, Pamela, Windley, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDLEY, Christopher 08 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WINDLEY, Pamela 08 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 October 2015
4.68 - Liquidator's statement of receipts and payments 13 August 2014
4.68 - Liquidator's statement of receipts and payments 18 September 2013
LIQ MISC OC - N/A 25 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2013
LIQ MISC OC - N/A 24 June 2013
4.40 - N/A 24 June 2013
4.68 - Liquidator's statement of receipts and payments 27 September 2012
LQ01 - Notice of appointment of receiver or manager 12 October 2011
AD01 - Change of registered office address 19 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2011
4.20 - N/A 19 July 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 24 August 2010
AD01 - Change of registered office address 24 August 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 29 July 2009
AAMD - Amended Accounts 29 July 2009
363a - Annual Return 10 June 2009
395 - Particulars of a mortgage or charge 07 January 2009
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 16 November 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 24 March 2004
MEM/ARTS - N/A 05 December 2003
CERTNM - Change of name certificate 27 November 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 24 June 2002
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 April 2010 Outstanding

N/A

Legal charge 23 December 2008 Outstanding

N/A

Mortgage 21 December 2005 Outstanding

N/A

Mortgage 21 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.