THE RELAXED PUB COMPANY NO. 2 LIMITED
Overview
Company Name | THE RELAXED PUB COMPANY NO. 2 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 08457941 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE RELAXED PUB COMPANY NO. 2 LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is THE RELAXED PUB COMPANY NO. 2 LIMITED located?
Registered Office Address | The Old Town Hall, 71 Christchurch Road BH24 1DH Ringwood |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE RELAXED PUB COMPANY NO. 2 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2020 |
Next Accounts Due On | Mar 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for THE RELAXED PUB COMPANY NO. 2 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 13, 2021 |
Next Confirmation Statement Due | Jul 27, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2020 |
Overdue | Yes |
What are the latest filings for THE RELAXED PUB COMPANY NO. 2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 28 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 19, 2024 | 28 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 19, 2023 | 23 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 19, 2022 | 23 pages | LIQ03 | ||||||||||||||
Registered office address changed from Link House 25 West Street Poole Dorset BH15 1LD to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on May 05, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Confirmation statement made on Jul 13, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Alex Cross as a secretary on Feb 27, 2020 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Annabel Luisa Norris as a secretary on Feb 27, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Eloise Flinter as a director on Jan 02, 2020 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 07, 2019
| 4 pages | SH01 | ||||||||||||||
Appointment of Mr Marc Eric Clark as a director on Nov 22, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Geoffrey Siggs as a secretary on Nov 22, 2019 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Stephen Geoffrey Siggs as a director on Nov 22, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Carl Anthony Hadfield as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 13, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Carl Anthony Hadfield as a director on May 15, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles Oscar Bronson as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 08, 2019
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of THE RELAXED PUB COMPANY NO. 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSS, Alex | Secretary | Christchurch Road BH24 1DH Ringwood The Old Town Hall, 71 | 267576330001 | |||||||
CLARK, Marc Eric | Director | Christchurch Road BH24 1DH Ringwood The Old Town Hall, 71 | England | British | Director | 223046740001 | ||||
FLINTER, Eloise | Director | Christchurch Road BH24 1DH Ringwood The Old Town Hall, 71 | England | British | Head Of Group Operations | 266069450001 | ||||
REYNOLDS, Christopher Leslie James | Director | Christchurch Road BH24 1DH Ringwood The Old Town Hall, 71 | England | British | Director | 239208880001 | ||||
NORRIS, Annabel Luisa | Secretary | 25 West Street BH15 1LD Poole Link House Dorset | 252492490001 | |||||||
SIGGS, Stephen Geoffrey | Secretary | 25 West Street BH15 1LD Poole Link House Dorset | 242545420001 | |||||||
SIGGS, Stephen Geoffrey | Secretary | 25 West Street BH15 1LD Poole Link House Dorset | 242551200001 | |||||||
ADAMS, Martin Clayton | Director | 25 West Street BH15 1LD Poole Link House Dorset | England | British | Accountant | 186019590001 | ||||
BRONSON, Charles Oscar | Director | Davis Road Parkstone BH12 1BB Poole 1a England | England | British | Chef | 227188250002 | ||||
BRONSON, James Peter | Director | Richmond Hill Drive BH2 6LT Bournemouth Flat 15 Richmond Gate England | United Kingdom | British | Bar And Restaurant Operator | 74696250001 | ||||
HADFIELD, Carl Anthony | Director | West Street BH15 1LD Poole 4th Floor, Link House England | England | British | Operations Director | 230740600001 | ||||
SIGGS, Stephen Geoffrey | Director | 25 West Street BH15 1LD Poole Link House Dorset | England | British | Finance Director | 115791940001 | ||||
SIGGS, Stephen Geoffrey | Director | Link House West Street BH15 1LD Poole 4th Floor Dorset Uk | England | British | None | 115791940001 | ||||
THOMAS, Andrew Mark | Director | Gainsborough Road BH7 7BD Bournemouth 10 United Kingdom | England | British | Call Centre Manager | 166877900001 |
Who are the persons with significant control of THE RELAXED PUB COMPANY NO. 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Marc Eric Clark | Jul 25, 2018 | Christchurch Road BH24 1DH Ringwood The Old Town Hall, 71 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Charles Oscar Bronson | Mar 20, 2017 | 25 West Street BH15 1LD Poole Link House Dorset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Canford Investments Ltd | Mar 20, 2017 | Haviland Road Ferndown Industrial Estate BH21 7RG Wimborne 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven James Clark | Apr 06, 2016 | 25 West Street BH15 1LD Poole Link House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Peter Bronson | Apr 06, 2016 | Leighton Lodge 15 Branksome Wood Road BH2 6BX Bournemouth Flat 10 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does THE RELAXED PUB COMPANY NO. 2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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