COCKTAILS UN LIMITED
CHESTER BAR LOUNGE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH3 6AT

Company number 04206672
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address MEADOWCROFT ROWTON LANE, ROWTON, CHESTER, CHESHIRE, UNITED KINGDOM, CH3 6AT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Secretary's details changed for Marita Jagbeck on 19 April 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of COCKTAILS UN LIMITED are www.cocktailsun.co.uk, and www.cocktails-un.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Cocktails Un Limited is a Private Limited Company. The company registration number is 04206672. Cocktails Un Limited has been working since 26 April 2001. The present status of the company is Active. The registered address of Cocktails Un Limited is Meadowcroft Rowton Lane Rowton Chester Cheshire United Kingdom Ch3 6at. . MCDONNELL, Marita is a Secretary of the company. MCDONNELL, Neil Edward is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MCDONNELL, Marita
Appointed Date: 26 April 2001

Director
MCDONNELL, Neil Edward
Appointed Date: 26 April 2001
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001

Persons With Significant Control

Mr Neil Edward Mcdonnell
Notified on: 19 April 2017
56 years old
Nature of control: Has significant influence or control

COCKTAILS UN LIMITED Events

25 Apr 2017
Confirmation statement made on 19 April 2017 with updates
25 Apr 2017
Secretary's details changed for Marita Jagbeck on 19 April 2017
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jan 2017
Registered 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
08 Sep 2016
Registration of charge 042066720008, created on 31 August 2016
...
... and 53 more events
22 May 2001
New secretary appointed
22 May 2001
New director appointed
16 May 2001
Director resigned
16 May 2001
Secretary resigned
26 Apr 2001
Incorporation

COCKTAILS UN LIMITED Charges

31 August 2016
Charge code 0420 6672 0008
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 1 village road, west kirby, wirral…
20 August 2009
Mortgage debenture
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 August 2009
Legal mortgage
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 ashwood court hoole lane chester t/no. CH398412 all…
20 August 2009
Legal mortgage
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 the courtyard the beeches upton chester t/no. CH531033…
20 August 2009
Legal mortgage
Delivered: 26 August 2009
Status: Satisfied on 11 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 75 watergate street chester t/nos. CH464957 and CH517690…
8 December 2006
Legal mortgage
Delivered: 14 December 2006
Status: Satisfied on 20 October 2009
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 11 the courtyard the beeches chester t/no…
6 December 2002
Legal mortgage
Delivered: 12 December 2002
Status: Satisfied on 20 October 2009
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 35 ashwood court hoole lane…
26 November 2002
Debenture
Delivered: 27 November 2002
Status: Satisfied on 20 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…