OPEN HOUSE LIMITED
Overview
Company Name | OPEN HOUSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00613133 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of OPEN HOUSE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OPEN HOUSE LIMITED located?
Registered Office Address | Resolve Advisory Limited 22 York Buildings WC2N 6JU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OPEN HOUSE LIMITED?
Company Name | From | Until |
---|---|---|
SPIRIT PUB COMPANY LIMITED | May 18, 2011 | May 18, 2011 |
OPEN HOUSE LIMITED | Feb 28, 1986 | Feb 28, 1986 |
ANGLIA TAVERNS LIMITED | Oct 17, 1958 | Oct 17, 1958 |
What are the latest accounts for OPEN HOUSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 29, 2018 |
What are the latest filings for OPEN HOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 15, 2021 | 10 pages | LIQ03 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Jan 28, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 29, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Kirk Dyson Davis as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Smothers as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 01, 2016 | 11 pages | AA | ||||||||||
Appointment of Lindsay Anne Keswick as a secretary on Apr 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Susan Stewart as a secretary on Apr 25, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on Mar 07, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 22, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Jonathan Robert Langford as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daryl Antony Kelly as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Jane Bell as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Kirk Dyson Davis as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of OPEN HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KESWICK, Lindsay Anne | Secretary | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | 207523750001 | |||||||
SMOTHERS, Richard | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | United Kingdom | British | Director | 242658700001 | ||||
CUTHBERTSON, Colin | Secretary | 5 Hill Gardens LE16 9EB Market Harborough Leicestershire | British | 26369940001 | ||||||
HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | Chartered Secretary | 895960001 | |||||
JONES, Henry | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 180592080001 | |||||||
KENDALL, Timothy James | Secretary | 31 Canterbury Close Erdington B23 7QL Birmingham West Midlands | British | 117397470002 | ||||||
RUDD, Susan Clare | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 172445850001 | |||||||
RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
STEVENS, Mark | Secretary | 5 Lyon Drive Murieston EH54 9HF Livingston West Lothian | British | Company Secretary | 80951870001 | |||||
STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181021900001 | |||||||
STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | Other | 130369890001 | ||||||
WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BELL, Lucy Jane | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 164754670001 | ||||
BUBB, Stewart Edmund Conyers | Director | Clare Cottage 42 Lammas Lane KT10 8PD Esher Surrey | British | Company Director | 36779040001 | |||||
CUMMING, Johanna Louise | Director | 18 Prospect Quay 98 Point Pleasant SW18 1PR London | United Kingdom | British | Director | 111108910001 | ||||
CUTHBERTSON, Colin | Director | 5 Hill Gardens LE16 9EB Market Harborough Leicestershire | England | British | Chartered Accountant | 26369940001 | ||||
DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DAVIS, Kirk Dyson | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 158484730001 | ||||
DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
GALLAGHER, Patrick James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | Director | 205366190001 | ||||
GODWIN-BRATT, Robert James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 170184800001 | ||||
HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | Company Director | 895960001 | |||||
HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | Company Director | 895960001 | |||||
JACOBS, David Michael | Director | Riverside House Hall Cottages Lodden Drive RG10 8ND Reading Berkshire | British | Managing Director | 47141160001 | |||||
JONES, Karen Elisabeth Dind | Director | Paddock House 9 Spencer Park Wandsworth SW18 2SX London | United Kingdom | British | Company Director | 47793260007 | ||||
KELLY, Daryl Antony | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Accountant | 86246470001 | ||||
KNIGHT, Andrew Ronald | Director | 89 Main Street DE13 7ED Alrewas Staffordshire | British | Company Director | 81555100002 | |||||
LANGFORD, Jonathan Robert | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 135408140001 | ||||
MARGERRISON, Russell John | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | Director | 170590800001 | ||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
MILLER, Louise | Director | 13 Traquair Park West EH12 7AN Edinburgh Midlothian | British | Chartered Secretary | 63895470001 | |||||
PEAREY, Michael John | Director | The Lodge EH32 0RE Aberlady East Lothian | British | Solicitor | 46305030001 | |||||
PEAREY, Michael John | Director | The Lodge EH32 0RE Aberlady East Lothian | British | Company Director | 46305030001 | |||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 |
What are the latest statements on persons with significant control for OPEN HOUSE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does OPEN HOUSE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0