Company NameThe Black Horse Pub At Tring Ltd
Company StatusDissolved
Company Number07639921
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date19 March 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Catherine Elaine Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleBarista
Country of ResidenceEngland
Correspondence AddressThe Black Horse Public House Frogmore Street
Tring
Herts
HP23 5AZ
Director NameMr Peter Ronald Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Black Horse Public House Frogmore Street
Tring
Herts
HP23 5AZ

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 March 2017Final Gazette dissolved following liquidation (1 page)
19 March 2017Final Gazette dissolved following liquidation (1 page)
19 December 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
19 December 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
30 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (14 pages)
30 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (14 pages)
23 September 2015Liquidators statement of receipts and payments to 28 July 2015 (13 pages)
23 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (13 pages)
23 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (13 pages)
6 October 2014Liquidators' statement of receipts and payments to 28 July 2014 (8 pages)
6 October 2014Liquidators' statement of receipts and payments to 28 July 2014 (8 pages)
6 October 2014Liquidators statement of receipts and payments to 28 July 2014 (8 pages)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Statement of affairs with form 4.19 (9 pages)
5 August 2013Statement of affairs with form 4.19 (9 pages)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Compulsory strike-off action has been suspended (1 page)
25 July 2013Compulsory strike-off action has been suspended (1 page)
19 July 2013Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF on 19 July 2013 (2 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
11 March 2013Registered office address changed from Tring Business Solutions Limited 1St Floor Suite 51Railway Approach East Grinstead West Sussex RH19 1BT England on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from Tring Business Solutions Limited 1St Floor Suite 51Railway Approach East Grinstead West Sussex RH19 1BT England on 11 March 2013 (2 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
23 September 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-09-23
  • GBP 100
(4 pages)
23 September 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-09-23
  • GBP 100
(4 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)