MACKENZIES (CIRENCESTER) LIMITED
SHEFFIELD BEST BAR NONE LIMITED L & S LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS
Company number 05595204
Status Liquidation
Incorporation Date 18 October 2005
Company Type Private Limited Company
Address WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 2 June 2016; Liquidators statement of receipts and payments to 2 June 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of MACKENZIES (CIRENCESTER) LIMITED are www.mackenziescirencester.co.uk, and www.mackenzies-cirencester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Mackenzies Cirencester Limited is a Private Limited Company. The company registration number is 05595204. Mackenzies Cirencester Limited has been working since 18 October 2005. The present status of the company is Liquidation. The registered address of Mackenzies Cirencester Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . L & S LIMITED is a Secretary of the company. MACKENZIE, Gael Antony Colin is a Director of the company. Secretary BH GROUP LIMITED has been resigned. Secretary UK SECRETARIES LTD has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director HARRINGTON, Patrick Bernard has been resigned. Director UK DIRECTORS LTD has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
L & S LIMITED
Appointed Date: 05 September 2007

Director
MACKENZIE, Gael Antony Colin
Appointed Date: 05 September 2007
63 years old

Resigned Directors

Secretary
BH GROUP LIMITED
Resigned: 05 September 2007
Appointed Date: 22 June 2006

Secretary
UK SECRETARIES LTD
Resigned: 22 June 2006
Appointed Date: 01 November 2005

Secretary
UK SECRETARIES LTD
Resigned: 18 October 2005
Appointed Date: 18 October 2005

Director
HARRINGTON, Patrick Bernard
Resigned: 05 September 2007
Appointed Date: 22 June 2006
68 years old

Director
UK DIRECTORS LTD
Resigned: 18 October 2005
Appointed Date: 18 October 2005

Director
UK DIRECTORS LTD
Resigned: 22 June 2006
Appointed Date: 01 November 2005

MACKENZIES (CIRENCESTER) LIMITED Events

06 Jul 2016
Liquidators statement of receipts and payments to 2 June 2016
13 Aug 2015
Liquidators statement of receipts and payments to 2 June 2015
18 Jul 2014
Notice to Registrar of Companies of Notice of disclaimer
18 Jun 2014
Registered office address changed from 34 Castle Street Cirencester Gloucestershire GL7 1QH on 18 June 2014
17 Jun 2014
Statement of affairs with form 4.19
...
... and 46 more events
09 Mar 2006
New secretary appointed
09 Mar 2006
New director appointed
01 Nov 2005
Director resigned
01 Nov 2005
Secretary resigned
18 Oct 2005
Incorporation

MACKENZIES (CIRENCESTER) LIMITED Charges

6 December 2007
Debenture
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…