Company NameCocktails Un Limited
DirectorNeil Edward McDonnell
Company StatusActive
Company Number04206672
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Previous NameBar Lounge Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Neil Edward McDonnell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(same day as company formation)
RoleBar Owner
Country of ResidenceEngland
Correspondence AddressMeadowcroft Rowton Lane
Rowton
Chester
Cheshire
CH3 6AT
Wales
Secretary NameMrs Marita McDonnell
NationalitySwedish
StatusCurrent
Appointed26 April 2001(same day as company formation)
RoleBook Keeper
Correspondence AddressMeadowcroft Rowton Lane
Rowton
Chester
Cheshire
CH3 6AT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrosvenor-insurance.com
Telephone01244 324891
Telephone regionChester

Location

Registered AddressMeadowcroft Rowton Lane
Rowton
Chester
Cheshire
CH3 6AT
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishRowton
WardChester Villages
Built Up AreaChester

Shareholders

1 at £1Neil Mcdonnell
50.00%
Ordinary A
1 at £1Neil Mcdonnell
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,376,519
Cash£90,437
Current Liabilities£857,476

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

27 October 2017Delivered on: 7 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Bar lounge. 75 watergate street. Chester. CH1 2LB.
Outstanding
31 August 2016Delivered on: 8 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 1 village road, west kirby, wirral, CH48 3JN and registered at land registry under title number MS433277.
Outstanding
20 August 2009Delivered on: 26 August 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 August 2009Delivered on: 26 August 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 ashwood court hoole lane chester t/no. CH398412 all fixed plant and machinery and fixtures and fittings from time to time all other chattels located at the property and not ordinarily disposed of in the ordinary course of business all benefits in respect of the insurances including all claims and the refund of any premiums.
Outstanding
20 August 2009Delivered on: 26 August 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 the courtyard the beeches upton chester t/no. CH531033 all fixed plant and machinery and fixtures and fittings from time to time all other chattels located at the property and not ordinarily disposed of in the ordinary course of business all benefits in respect of the insurances including all claims and the refund of any premiums.
Outstanding
12 December 2017Delivered on: 12 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Bar lounge. 75 watergate street. Chester. CH1 2LB.
Outstanding
20 August 2009Delivered on: 26 August 2009
Satisfied on: 11 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 watergate street chester t/nos. CH464957 and CH517690 all fixed plant and machinery and fixtures and fittings from time to time all other chattels located at the property and not ordinarily disposed of in the ordinary course of business all benefits in respect of the insurances including all claims and the refund of any premiums.
Fully Satisfied
8 December 2006Delivered on: 14 December 2006
Satisfied on: 20 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 11 the courtyard the beeches chester t/no CH531033. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 December 2002Delivered on: 12 December 2002
Satisfied on: 20 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 35 ashwood court hoole lane chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 November 2002Delivered on: 27 November 2002
Satisfied on: 20 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
16 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
5 January 2018Part of the property or undertaking has been released from charge 042066720009 (1 page)
12 December 2017Registration of charge 042066720010, created on 12 December 2017 (18 pages)
7 November 2017Registration of charge 042066720009, created on 27 October 2017 (16 pages)
7 November 2017Registration of charge 042066720009, created on 27 October 2017 (16 pages)
25 April 2017Secretary's details changed for Marita Jagbeck on 19 April 2017 (1 page)
25 April 2017Secretary's details changed for Marita Jagbeck on 19 April 2017 (1 page)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2017Registered office address changed from Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Meadowcroft Rowton Lane Rowton Chester Cheshire CH3 6AT on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Meadowcroft Rowton Lane Rowton Chester Cheshire CH3 6AT on 18 January 2017 (1 page)
8 September 2016Registration of charge 042066720008, created on 31 August 2016 (16 pages)
8 September 2016Registration of charge 042066720008, created on 31 August 2016 (16 pages)
20 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
11 November 2015Satisfaction of charge 4 in full (2 pages)
11 November 2015Satisfaction of charge 4 in full (2 pages)
21 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
19 January 2015Accounts for a small company made up to 30 April 2014 (10 pages)
19 January 2015Accounts for a small company made up to 30 April 2014 (10 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Registered office address changed from Lower Ground Floor Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 15 May 2014 (1 page)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Registered office address changed from Lower Ground Floor Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 15 May 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
13 May 2013Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Marita Jagbeck on 19 April 2013 (1 page)
13 May 2013Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 13 May 2013 (1 page)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
13 May 2013Director's details changed for Mr Neil Mcdonnell on 19 April 2013 (2 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
13 May 2013Director's details changed for Mr Neil Mcdonnell on 19 April 2013 (2 pages)
13 May 2013Secretary's details changed for Marita Jagbeck on 19 April 2013 (1 page)
23 November 2012Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 23 November 2012 (1 page)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 August 2012Registered office address changed from 2 Hilliards Court Vicars Lane Chester Cheshire CH4 9PX England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 2 Hilliards Court Vicars Lane Chester Cheshire CH4 9PX England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 2 Hilliards Court Vicars Lane Chester Cheshire CH4 9PX England on 1 August 2012 (1 page)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
21 September 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2
(3 pages)
20 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Neil Mcdonnell on 19 April 2010 (2 pages)
20 May 2010Director's details changed for Neil Mcdonnell on 19 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
4 January 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 4 January 2010 (1 page)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 June 2009Return made up to 19/04/09; full list of members (3 pages)
10 June 2009Return made up to 19/04/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
9 May 2008Return made up to 19/04/08; full list of members (3 pages)
9 May 2008Return made up to 19/04/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
12 February 2008Amended accounts made up to 30 April 2006 (9 pages)
12 February 2008Amended accounts made up to 30 April 2006 (9 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
11 July 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
11 July 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
8 May 2007Return made up to 19/04/07; no change of members (6 pages)
8 May 2007Return made up to 19/04/07; no change of members (6 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
27 April 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(6 pages)
27 April 2006Return made up to 19/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(6 pages)
30 June 2005Return made up to 23/04/05; full list of members (6 pages)
30 June 2005Return made up to 23/04/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
6 May 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
20 July 2004Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
20 July 2004Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
27 April 2004Return made up to 23/04/04; full list of members (6 pages)
27 April 2004Return made up to 23/04/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
6 March 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
1 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
16 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 26/04/02; full list of members (6 pages)
14 May 2002Return made up to 26/04/02; full list of members (6 pages)
20 March 2002Registered office changed on 20/03/02 from: stanhoe house mark rake wirral merseyside CH62 2DN (1 page)
20 March 2002Registered office changed on 20/03/02 from: stanhoe house mark rake wirral merseyside CH62 2DN (1 page)
18 December 2001Company name changed bar lounge LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Company name changed bar lounge LIMITED\certificate issued on 18/12/01 (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
26 April 2001Incorporation (13 pages)
26 April 2001Incorporation (13 pages)