THE RELAXED PUB COMPANY NO. 2 LIMITED

THE RELAXED PUB COMPANY NO. 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE RELAXED PUB COMPANY NO. 2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08457941
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for THE RELAXED PUB COMPANY NO. 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for THE RELAXED PUB COMPANY NO. 2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 13, 2021
    Next Confirmation Statement DueJul 27, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2020
    OverdueYes

    What are the latest filings for THE RELAXED PUB COMPANY NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    28 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 19, 2024

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 19, 2023

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 19, 2022

    23 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 20, 2021

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Confirmation statement made on Jul 13, 2020 with updates

    4 pagesCS01

    Appointment of Mr Alex Cross as a secretary on Feb 27, 2020

    2 pagesAP03

    Termination of appointment of Annabel Luisa Norris as a secretary on Feb 27, 2020

    1 pagesTM02

    Appointment of Ms Eloise Flinter as a director on Jan 02, 2020

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    17 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 07, 2019

    • Capital: GBP 410.20
    4 pagesSH01

    Appointment of Mr Marc Eric Clark as a director on Nov 22, 2019

    2 pagesAP01

    Termination of appointment of Stephen Geoffrey Siggs as a secretary on Nov 22, 2019

    1 pagesTM02

    Termination of appointment of Stephen Geoffrey Siggs as a director on Nov 22, 2019

    1 pagesTM01

    Termination of appointment of Carl Anthony Hadfield as a director on Nov 19, 2019

    1 pagesTM01

    Confirmation statement made on Jul 13, 2019 with updates

    4 pagesCS01

    Appointment of Mr Carl Anthony Hadfield as a director on May 15, 2019

    2 pagesAP01

    Termination of appointment of Charles Oscar Bronson as a director on Mar 01, 2019

    1 pagesTM01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 08, 2019

    • Capital: GBP 351.6
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 28, 2019Clarification This document is a duplicate of form SH01 registered on 16/01/2019.

    Who are the officers of THE RELAXED PUB COMPANY NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Alex
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall, 71
    Secretary
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall, 71
    267576330001
    CLARK, Marc Eric
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall, 71
    Director
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall, 71
    EnglandBritishDirector223046740001
    FLINTER, Eloise
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall, 71
    Director
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall, 71
    EnglandBritishHead Of Group Operations266069450001
    REYNOLDS, Christopher Leslie James
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall, 71
    Director
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall, 71
    EnglandBritishDirector239208880001
    NORRIS, Annabel Luisa
    25 West Street
    BH15 1LD Poole
    Link House
    Dorset
    Secretary
    25 West Street
    BH15 1LD Poole
    Link House
    Dorset
    252492490001
    SIGGS, Stephen Geoffrey
    25 West Street
    BH15 1LD Poole
    Link House
    Dorset
    Secretary
    25 West Street
    BH15 1LD Poole
    Link House
    Dorset
    242545420001
    SIGGS, Stephen Geoffrey
    25 West Street
    BH15 1LD Poole
    Link House
    Dorset
    Secretary
    25 West Street
    BH15 1LD Poole
    Link House
    Dorset
    242551200001
    ADAMS, Martin Clayton
    25 West Street
    BH15 1LD Poole
    Link House
    Dorset
    Director
    25 West Street
    BH15 1LD Poole
    Link House
    Dorset
    EnglandBritishAccountant186019590001
    BRONSON, Charles Oscar
    Davis Road
    Parkstone
    BH12 1BB Poole
    1a
    England
    Director
    Davis Road
    Parkstone
    BH12 1BB Poole
    1a
    England
    EnglandBritishChef227188250002
    BRONSON, James Peter
    Richmond Hill Drive
    BH2 6LT Bournemouth
    Flat 15 Richmond Gate
    England
    Director
    Richmond Hill Drive
    BH2 6LT Bournemouth
    Flat 15 Richmond Gate
    England
    United KingdomBritishBar And Restaurant Operator74696250001
    HADFIELD, Carl Anthony
    West Street
    BH15 1LD Poole
    4th Floor, Link House
    England
    Director
    West Street
    BH15 1LD Poole
    4th Floor, Link House
    England
    EnglandBritishOperations Director230740600001
    SIGGS, Stephen Geoffrey
    25 West Street
    BH15 1LD Poole
    Link House
    Dorset
    Director
    25 West Street
    BH15 1LD Poole
    Link House
    Dorset
    EnglandBritishFinance Director115791940001
    SIGGS, Stephen Geoffrey
    Link House
    West Street
    BH15 1LD Poole
    4th Floor
    Dorset
    Uk
    Director
    Link House
    West Street
    BH15 1LD Poole
    4th Floor
    Dorset
    Uk
    EnglandBritishNone115791940001
    THOMAS, Andrew Mark
    Gainsborough Road
    BH7 7BD Bournemouth
    10
    United Kingdom
    Director
    Gainsborough Road
    BH7 7BD Bournemouth
    10
    United Kingdom
    EnglandBritishCall Centre Manager166877900001

    Who are the persons with significant control of THE RELAXED PUB COMPANY NO. 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Marc Eric Clark
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall, 71
    Jul 25, 2018
    Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall, 71
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Charles Oscar Bronson
    25 West Street
    BH15 1LD Poole
    Link House
    Dorset
    Mar 20, 2017
    25 West Street
    BH15 1LD Poole
    Link House
    Dorset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Haviland Road
    Ferndown Industrial Estate
    BH21 7RG Wimborne
    12
    England
    Mar 20, 2017
    Haviland Road
    Ferndown Industrial Estate
    BH21 7RG Wimborne
    12
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10522705
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steven James Clark
    25 West Street
    BH15 1LD Poole
    Link House
    England
    Apr 06, 2016
    25 West Street
    BH15 1LD Poole
    Link House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Peter Bronson
    Leighton Lodge
    15 Branksome Wood Road
    BH2 6BX Bournemouth
    Flat 10
    Apr 06, 2016
    Leighton Lodge
    15 Branksome Wood Road
    BH2 6BX Bournemouth
    Flat 10
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE RELAXED PUB COMPANY NO. 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2025Due to be dissolved on
    Apr 20, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Hampshire
    Tauseef Ahmed Rashid
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    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