HOXTON APPRENTICE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHOXTON APPRENTICE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04234545
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOXTON APPRENTICE LTD?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is HOXTON APPRENTICE LTD located?

    Registered Office Address
    Allan House
    10 John Princes Street
    W1G 0AH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOXTON APPRENTICE LTD?

    Previous Company Names
    Company NameFromUntil
    HOXTON SHARE LTDJul 22, 2003Jul 22, 2003
    BIG BOWL TRAINING RESTAURANTS LIMITEDJun 14, 2001Jun 14, 2001

    What are the latest accounts for HOXTON APPRENTICE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HOXTON APPRENTICE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Oct 16, 2013

    19 pages2.24B

    Notice of move from Administration to Dissolution on Oct 17, 2013

    19 pages2.35B

    Administrator's progress report to Apr 28, 2013

    26 pages2.24B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    40 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from 16 Hoxton Square London N1 6NT England on Nov 02, 2012

    1 pagesAD01

    Annual return made up to Jun 14, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2012

    Statement of capital on Jun 14, 2012

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Patricia Haikin as a secretary on Sep 30, 2011

    1 pagesTM02

    Appointment of Emma Jane Foster as a secretary on May 09, 2012

    1 pagesAP03

    Termination of appointment of Patricia Haikin as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Gordon Patrick D'silva as a director on Dec 21, 2011

    1 pagesTM01

    Termination of appointment of John Edward Cruse as a director on Dec 15, 2011

    1 pagesTM01

    Appointment of Ms Nuala Geary as a director on Dec 15, 2011

    2 pagesAP01

    Appointment of Mr Iain Mcarthur as a director on Sep 25, 2011

    2 pagesAP01

    Appointment of Mr John Edward Cruse as a director on Sep 25, 2011

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Miss Ronke Lawal as a director

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jun 14, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr David Mulcahy on Jun 10, 2010

    2 pagesCH01

    Director's details changed for Gordon Patrick D'silva on Jun 14, 2010

    2 pagesCH01

    Who are the officers of HOXTON APPRENTICE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Emma Jane
    10 John Princes Street
    W1G 0AH London
    Allan House
    United Kingdom
    Secretary
    10 John Princes Street
    W1G 0AH London
    Allan House
    United Kingdom
    169001490001
    CORBETT, Valerie Rose, Lady
    Piccotts End
    HP1 3AT Hemel Hempstead
    96
    Hertfordshire
    Director
    Piccotts End
    HP1 3AT Hemel Hempstead
    96
    Hertfordshire
    EnglandBritishCharity Volunteer138413880001
    GEARY, Nuala
    10 John Princes Street
    W1G 0AH London
    Allan House
    United Kingdom
    Director
    10 John Princes Street
    W1G 0AH London
    Allan House
    United Kingdom
    EnglandBritishDirector167456360001
    LAWAL, Ronke
    10 John Princes Street
    W1G 0AH London
    Allan House
    United Kingdom
    Director
    10 John Princes Street
    W1G 0AH London
    Allan House
    United Kingdom
    EnglandBritishChief Executive161256240001
    MCARTHUR, Iain Smith Hillcoat
    10 John Princes Street
    W1G 0AH London
    Allan House
    United Kingdom
    Director
    10 John Princes Street
    W1G 0AH London
    Allan House
    United Kingdom
    EnglandBritishDirector163949290001
    MULCAHY, David
    Ackerman Street
    Eaton Socon
    PE19 8HR St Neots
    11a
    Cambridgeshire
    Director
    Ackerman Street
    Eaton Socon
    PE19 8HR St Neots
    11a
    Cambridgeshire
    United KingdomIrishFood Development Director136695950001
    HAIKIN, Patricia
    195 The Colonnades
    Porchester Square
    W2 6AR London
    Secretary
    195 The Colonnades
    Porchester Square
    W2 6AR London
    BritishDirector109962430001
    HAIKIN, Patricia
    195 The Colonnades
    Porchester Square
    W2 6AR London
    Secretary
    195 The Colonnades
    Porchester Square
    W2 6AR London
    BritishCharity Worker109962430001
    KENDAL, Peter
    17 Shobden Road
    Tottenham
    N17 7PG London
    Secretary
    17 Shobden Road
    Tottenham
    N17 7PG London
    BritishAccountant71989710001
    O'GARA, Niall Thomas
    37 Caversham Road
    KT1 2PU Kingston Upon Thames
    Surrey
    Secretary
    37 Caversham Road
    KT1 2PU Kingston Upon Thames
    Surrey
    IrishAccountant56002830003
    ROBINSON, Lorna
    51 Taunton Lane
    CR5 1SJ Old Coulsdon
    Surrey
    Secretary
    51 Taunton Lane
    CR5 1SJ Old Coulsdon
    Surrey
    British97938020001
    ROGERS, Charlotte
    78 Amhurst Road
    E8 1JH London
    Secretary
    78 Amhurst Road
    E8 1JH London
    British90562620002
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    ANDERSON, Sarah Lilian
    45 Sussex Street
    SW1V 4RJ London
    Director
    45 Sussex Street
    SW1V 4RJ London
    EnglandBritishSocial Enterprise2271960001
    CRUSE, John Edward
    Hoxton Square
    N1 6NT London
    16
    England
    Director
    Hoxton Square
    N1 6NT London
    16
    England
    EnglandBritishDirector147280450001
    D'SILVA, Gordon Patrick
    Putney High Street
    Putney
    SW15 1SL London
    12a
    Director
    Putney High Street
    Putney
    SW15 1SL London
    12a
    United KingdomBritishChief Executive76829810002
    HAIKIN, Patricia
    195 The Colonnades
    Porchester Square
    W2 6AR London
    Director
    195 The Colonnades
    Porchester Square
    W2 6AR London
    United KingdomBritishDirector109962430001
    HENDERSON, Jacqui
    4 High Market
    NE63 8PD Ashington
    Northumberland
    Director
    4 High Market
    NE63 8PD Ashington
    Northumberland
    United KingdomBritishExecutive Director89931550001
    LEITH, Prudence Margaret
    Chastleton Glebe
    Chastleton
    GL56 0SZ Moreton In Marsh
    Gloucestershire
    Director
    Chastleton Glebe
    Chastleton
    GL56 0SZ Moreton In Marsh
    Gloucestershire
    United KingdomBritishCompany Director53695180002
    PULFORD, John Alfred
    Scawswater Mill
    Idless
    TR4 9QR Truro
    Director
    Scawswater Mill
    Idless
    TR4 9QR Truro
    United KingdomBritishDirector98133800001
    RISLEY, Angela Susan
    16 Bartleywood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    Director
    16 Bartleywood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United KingdomBritishHuman Resources Director97789620001
    SMITH, Julian
    68 Lombard Street
    EC3V 9LJ London
    Director
    68 Lombard Street
    EC3V 9LJ London
    BritishManaging Director117316890001
    STAPLETON, Mike
    7 Fitzwalter Road
    CO3 3SS Colchester
    Essex
    Director
    7 Fitzwalter Road
    CO3 3SS Colchester
    Essex
    BritishCorporate Affairs Manager90979990001
    SUNLEY, Jane Margaret
    6 Hendrick Avenue
    SW12 8TL London
    Director
    6 Hendrick Avenue
    SW12 8TL London
    United KingdomBritishManging Director17466770002
    WARD, Simon
    21 Flanders Road
    W4 1NQ London
    Director
    21 Flanders Road
    W4 1NQ London
    BritishSelf Employed43034700001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Does HOXTON APPRENTICE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2012Administration started
    Oct 17, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony Harry Hyams
    4th Floor Allan House 10 John Princes Street
    W1G 0AH London
    practitioner
    4th Floor Allan House 10 John Princes Street
    W1G 0AH London
    Lloyd Edward Hinton
    4th Floor Allan House, 10 John Princes Street
    W1G 0AH London
    practitioner
    4th Floor Allan House, 10 John Princes Street
    W1G 0AH London

    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