The Plough (Cock Marling) Limited

DataGardener
the plough (cock marling) limited
in liquidation
Small

The Plough (cock Marling) Limited

04994116Private Limited With Share Capital

30-34 North Street, Hailsham, BN271DW
Incorporated

12/12/2003

Company Age

22 years

Directors

4

Employees

32

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

The Plough (cock Marling) Limited (04994116) is a private limited with share capital incorporated on 12/12/2003 (22 years old) and registered in hailsham, BN271DW. The company operates under SIC code 56101 - licenced restaurants.

The plough (cock marling) limited is a restaurants company based out of 7 wellington square, hastings, united kingdom.

Private Limited With Share Capital
SIC: 56101
Small
Incorporated 12/12/2003
BN271DW
32 employees

Financial Overview

Total Assets

£83.7K

Liabilities

£869.7K

Net Assets

£-786.0K

Cash

£32.2K

Key Metrics

32

Employees

4

Directors

5

Shareholders

1

CCJs

Board of Directors

3

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

91
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-04-2025
Resolution
Category:Resolution
Date:03-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2019
Capital Allotment Shares
Category:Capital
Date:28-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2012
Termination Director Company With Name
Category:Officers
Date:18-01-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Legacy
Category:Mortgage
Date:08-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-01-2010
Legacy
Category:Mortgage
Date:20-02-2009
Legacy
Category:Annual Return
Date:16-02-2009
Legacy
Category:Mortgage
Date:07-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2008
Legacy
Category:Annual Return
Date:01-08-2008
Legacy
Category:Officers
Date:01-08-2008
Legacy
Category:Mortgage
Date:05-06-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2007
Legacy
Category:Annual Return
Date:29-01-2007
Legacy
Category:Mortgage
Date:09-11-2006
Legacy
Category:Mortgage
Date:09-11-2006
Legacy
Category:Officers
Date:12-04-2006
Legacy
Category:Officers
Date:12-04-2006
Legacy
Category:Officers
Date:12-04-2006
Legacy
Category:Officers
Date:12-04-2006
Legacy
Category:Officers
Date:12-04-2006
Legacy
Category:Officers
Date:12-04-2006
Legacy
Category:Annual Return
Date:21-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2005
Legacy
Category:Accounts
Date:18-10-2005
Legacy
Category:Annual Return
Date:12-01-2005
Legacy
Category:Mortgage
Date:13-07-2004
Legacy
Category:Officers
Date:06-04-2004
Legacy
Category:Capital
Date:22-03-2004
Legacy
Category:Officers
Date:27-01-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Officers
Date:06-01-2004
Legacy
Category:Officers
Date:23-12-2003
Legacy
Category:Officers
Date:23-12-2003
Legacy
Category:Address
Date:23-12-2003
Incorporation Company
Category:Incorporation
Date:12-12-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date27/09/2024
Latest Accounts30/12/2023

Trading Addresses

30-34 North Street, Hailsham, BN271DWRegistered
Udimore Road, Udimore, Rye, East Sussex, TN316AL

Contact

01797223381
30-34 North Street, Hailsham, BN271DW