ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sanguine Branded Restaurants Limited

Sanguine Branded Restaurants Limited is a dissolved company incorporated on 16 October 2009 with the registered office located in Liverpool, Merseyside. Sanguine Branded Restaurants Limited was registered 16 years ago.
Status
Dissolved
Dissolved on 26 January 2016 (9 years ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
07046446
Private limited company
Age
16 years
Incorporated 16 October 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Suite 201 Cotton Exchange Building
Bixteth Street
Liverpool
Merseyside
L3 9LQ
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in UK • Born in Sep 1959
Director • British • Lives in England • Born in Jul 1963
Director • Finance Director • British • Lives in UK • Born in Sep 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Gateway To Wales Hotel Limited
Nicholas James Taplin and Caroline Jayne Wilce are mutual people.
Active
Cadbury House Hotel And Country Club Limited
Nicholas James Taplin and Caroline Jayne Wilce are mutual people.
Active
Cadbury House Limited
Caroline Jayne Wilce and Nicholas James Taplin are mutual people.
Active
The Gateway To Wales (Holdings) Limited
Caroline Jayne Wilce and Nicholas James Taplin are mutual people.
Active
The Club Limited
Caroline Jayne Wilce and Nicholas James Taplin are mutual people.
Active
Cadbury House Rooms Limited
Caroline Jayne Wilce and Nicholas James Taplin are mutual people.
Active
Black And White Hospitality Limited
Caroline Jayne Wilce and Nicholas James Taplin are mutual people.
Active
Black And White Hospitality Management Limited
Caroline Jayne Wilce and Nicholas James Taplin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2014)
Period Ended
31 Mar 2014
For period 31 Mar31 Mar 2014
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.75K
Decreased by £22.14K (-50%)
Total Liabilities
-£114.89K
Increased by £1.7K (+1%)
Net Assets
-£93.14K
Decreased by £23.84K (+34%)
Debt Ratio (%)
528%
Increased by 270.34% (+105%)
Latest Activity
Voluntarily Dissolution
9 Years Ago on 26 Jan 2016
Voluntary Gazette Notice
10 Years Ago on 10 Nov 2015
Application To Strike Off
10 Years Ago on 3 Nov 2015
Registered Address Changed
10 Years Ago on 17 Oct 2015
Small Accounts Submitted
10 Years Ago on 31 Dec 2014
Confirmation Submitted
11 Years Ago on 13 Nov 2014
Registered Address Changed
11 Years Ago on 4 Jul 2014
Small Accounts Submitted
11 Years Ago on 30 Dec 2013
Confirmation Submitted
12 Years Ago on 12 Nov 2013
Colin Corbally Resigned
12 Years Ago on 12 Nov 2013
Get Credit Report
Discover Sanguine Branded Restaurants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Jan 2016
First Gazette notice for voluntary strike-off
Submitted on 10 Nov 2015
Application to strike the company off the register
Submitted on 3 Nov 2015
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Suite 201 Cotton Exchange Building Bixteth Street Liverpool Merseyside L3 9LQ on 17 October 2015
Submitted on 17 Oct 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 31 Dec 2014
Annual return made up to 16 October 2014 with full list of shareholders
Submitted on 13 Nov 2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014
Submitted on 4 Jul 2014
Total exemption small company accounts made up to 31 March 2013
Submitted on 30 Dec 2013
Termination of appointment of Colin Corbally as a director
Submitted on 12 Nov 2013
Annual return made up to 16 October 2013 with full list of shareholders
Submitted on 12 Nov 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year