Company NameKAM Garbutt Limited
Company StatusDissolved
Company Number07218086
CategoryPrivate Limited Company
Incorporation Date9 April 2010(13 years, 11 months ago)
Dissolution Date21 January 2023 (1 year, 2 months ago)
Previous NameGarbutt Culceth Limited

Business Activity

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

Directors

Director NameMrs Anne-Marie Garbutt
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RolePub Landlord
Country of ResidenceEngland
Correspondence Address51 Lord Street
Croft
Warrington
Cheshire
WA3 7DE
Director NameMr Kirk Garbutt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RolePub Landlord
Country of ResidenceEngland
Correspondence Address51 Lord Street
Croft
Warrington
Cheshire
WA3 7DE

Location

Registered AddressC/O Beesley Corporate Recovery Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

50 at £1Anne-marie Garbutt
50.00%
Ordinary
50 at £1Kirk Garbutt
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,580
Cash£57,408
Current Liabilities£72,384

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 January 2023Final Gazette dissolved following liquidation (1 page)
21 October 2022Return of final meeting in a creditors' voluntary winding up (11 pages)
14 February 2022Appointment of a voluntary liquidator (3 pages)
14 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-04
(1 page)
14 February 2022Statement of affairs (10 pages)
26 January 2022Registered office address changed from 51 Lord Street Croft Warrington Cheshire WA3 7DE to C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 26 January 2022 (2 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
6 October 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
6 October 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 June 2010Company name changed garbutt culceth LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed garbutt culceth LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
9 April 2010Incorporation (24 pages)
9 April 2010Incorporation (24 pages)