HOXTON APPRENTICE LTD
Overview
Company Name | HOXTON APPRENTICE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04234545 |
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 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 Address | No |
What were the previous names of HOXTON APPRENTICE LTD?
Company Name | From | Until |
---|---|---|
HOXTON SHARE LTD | Jul 22, 2003 | Jul 22, 2003 |
BIG BOWL TRAINING RESTAURANTS LIMITED | Jun 14, 2001 | Jun 14, 2001 |
What are the latest accounts for HOXTON APPRENTICE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HOXTON APPRENTICE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Oct 16, 2013 | 19 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Oct 17, 2013 | 19 pages | 2.35B | ||||||||||
Administrator's progress report to Apr 28, 2013 | 26 pages | 2.24B | ||||||||||
Result of meeting of creditors | 1 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 40 pages | 2.17B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Registered office address changed from 16 Hoxton Square London N1 6NT England on Nov 02, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Patricia Haikin as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Emma Jane Foster as a secretary on May 09, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Patricia Haikin as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Patrick D'silva as a director on Dec 21, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Edward Cruse as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Ms Nuala Geary as a director on Dec 15, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain Mcarthur as a director on Sep 25, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Edward Cruse as a director on Sep 25, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Miss Ronke Lawal as a director | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jun 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr David Mulcahy on Jun 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Gordon Patrick D'silva on Jun 14, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of HOXTON APPRENTICE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOSTER, Emma Jane | Secretary | 10 John Princes Street W1G 0AH London Allan House United Kingdom | 169001490001 | |||||||
CORBETT, Valerie Rose, Lady | Director | Piccotts End HP1 3AT Hemel Hempstead 96 Hertfordshire | England | British | Charity Volunteer | 138413880001 | ||||
GEARY, Nuala | Director | 10 John Princes Street W1G 0AH London Allan House United Kingdom | England | British | Director | 167456360001 | ||||
LAWAL, Ronke | Director | 10 John Princes Street W1G 0AH London Allan House United Kingdom | England | British | Chief Executive | 161256240001 | ||||
MCARTHUR, Iain Smith Hillcoat | Director | 10 John Princes Street W1G 0AH London Allan House United Kingdom | England | British | Director | 163949290001 | ||||
MULCAHY, David | Director | Ackerman Street Eaton Socon PE19 8HR St Neots 11a Cambridgeshire | United Kingdom | Irish | Food Development Director | 136695950001 | ||||
HAIKIN, Patricia | Secretary | 195 The Colonnades Porchester Square W2 6AR London | British | Director | 109962430001 | |||||
HAIKIN, Patricia | Secretary | 195 The Colonnades Porchester Square W2 6AR London | British | Charity Worker | 109962430001 | |||||
KENDAL, Peter | Secretary | 17 Shobden Road Tottenham N17 7PG London | British | Accountant | 71989710001 | |||||
O'GARA, Niall Thomas | Secretary | 37 Caversham Road KT1 2PU Kingston Upon Thames Surrey | Irish | Accountant | 56002830003 | |||||
ROBINSON, Lorna | Secretary | 51 Taunton Lane CR5 1SJ Old Coulsdon Surrey | British | 97938020001 | ||||||
ROGERS, Charlotte | Secretary | 78 Amhurst Road E8 1JH London | British | 90562620002 | ||||||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
ANDERSON, Sarah Lilian | Director | 45 Sussex Street SW1V 4RJ London | England | British | Social Enterprise | 2271960001 | ||||
CRUSE, John Edward | Director | Hoxton Square N1 6NT London 16 England | England | British | Director | 147280450001 | ||||
D'SILVA, Gordon Patrick | Director | Putney High Street Putney SW15 1SL London 12a | United Kingdom | British | Chief Executive | 76829810002 | ||||
HAIKIN, Patricia | Director | 195 The Colonnades Porchester Square W2 6AR London | United Kingdom | British | Director | 109962430001 | ||||
HENDERSON, Jacqui | Director | 4 High Market NE63 8PD Ashington Northumberland | United Kingdom | British | Executive Director | 89931550001 | ||||
LEITH, Prudence Margaret | Director | Chastleton Glebe Chastleton GL56 0SZ Moreton In Marsh Gloucestershire | United Kingdom | British | Company Director | 53695180002 | ||||
PULFORD, John Alfred | Director | Scawswater Mill Idless TR4 9QR Truro | United Kingdom | British | Director | 98133800001 | ||||
RISLEY, Angela Susan | Director | 16 Bartleywood Business Park Bartley Way RG27 9UY Hook Serco House Hampshire | United Kingdom | British | Human Resources Director | 97789620001 | ||||
SMITH, Julian | Director | 68 Lombard Street EC3V 9LJ London | British | Managing Director | 117316890001 | |||||
STAPLETON, Mike | Director | 7 Fitzwalter Road CO3 3SS Colchester Essex | British | Corporate Affairs Manager | 90979990001 | |||||
SUNLEY, Jane Margaret | Director | 6 Hendrick Avenue SW12 8TL London | United Kingdom | British | Manging Director | 17466770002 | ||||
WARD, Simon | Director | 21 Flanders Road W4 1NQ London | British | Self Employed | 43034700001 | |||||
L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Does HOXTON APPRENTICE LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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