Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORSCOT INNS LIMITED
Company Information for

NORSCOT INNS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
03412971
Private Limited Company
Dissolved

Dissolved 2016-05-03

Company Overview

About Norscot Inns Ltd
NORSCOT INNS LIMITED was founded on 1997-07-31 and had its registered office in Southampton. The company was dissolved on the 2016-05-03 and is no longer trading or active.

Key Data
Company Name
NORSCOT INNS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
NORSCOT (WESTCOUNTRY INN) LIMITED22/03/2004
NORSCOT LYDFORD LIMITED03/12/1997
Filing Information
Company Number 03412971
Date formed 1997-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-30
Date Dissolved 2016-05-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-16 02:56:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORSCOT INNS LIMITED

Current Directors
Officer Role Date Appointed
TRACY ANNE BUCKLEY
Director 2014-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SAMUEL SUNLEY
Director 1997-07-31 2014-01-24
JANICE MCGROTY SCOULAR
Company Secretary 2004-06-15 2013-07-01
ANDREW YOUNG
Company Secretary 1997-07-31 2004-06-15
ANDREW YOUNG
Director 2001-11-01 2002-09-20
L & A SECRETARIAL LIMITED
Nominated Secretary 1997-07-31 1997-07-31
L & A REGISTRARS LIMITED
Nominated Director 1997-07-31 1997-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 1 DUKE STREET SOUTH MOLTON DEVON EX36 3AL
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 1 DUKE STREET SOUTH MOLTON DEVON EX36 3AL
2015-04-284.20STATEMENT OF AFFAIRS/4.19
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-284.20STATEMENT OF AFFAIRS/4.19
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-29AA30/01/14 TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0120/07/14 FULL LIST
2014-02-17AP01DIRECTOR APPOINTED MRS TRACY ANNE BUCKLEY
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SUNLEY
2013-10-28AA30/01/13 TOTAL EXEMPTION SMALL
2013-09-24AR0120/07/13 FULL LIST
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY JANICE SCOULAR
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 1 DUKE STREET SOUTH MOLTON DEVON EX36 3AL ENGLAND
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM INDEPENDENCE HOUSE 11 BEAR STREET BARNSTAPLE DEVON EX32 7DX
2012-10-26AA30/01/12 TOTAL EXEMPTION FULL
2012-08-17AR0120/07/12 FULL LIST
2011-10-29AA30/01/11 TOTAL EXEMPTION SMALL
2011-08-07AR0120/07/11 FULL LIST
2010-11-27AA30/01/10 TOTAL EXEMPTION SMALL
2010-08-16AR0120/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL SUNLEY / 01/01/2010
2009-11-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-12-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-16363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-07363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-05363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-06-23288bSECRETARY RESIGNED
2004-06-23288aNEW SECRETARY APPOINTED
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 7 FIELDINGS SUITE WHITWELL HATCH SCOTLAND LANE HASLEMERE SURREY GU27 3AW
2004-03-22CERTNMCOMPANY NAME CHANGED NORSCOT (WESTCOUNTRY INN) LIMITE D CERTIFICATE ISSUED ON 22/03/04
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-03363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-09-30288bDIRECTOR RESIGNED
2002-09-20363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-01-27288aNEW DIRECTOR APPOINTED
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-09-13363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-16363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 4 KENWOOD PARK WEYBRIDGE SURREY KT13 0HJ
1999-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-28363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-09-10363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-08-04225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/01/99
1997-12-02CERTNMCOMPANY NAME CHANGED NORSCOT LYDFORD LIMITED CERTIFICATE ISSUED ON 03/12/97
1997-08-06287REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 31 CORSHAM STREET LONDON N1 6DR
1997-08-06288aNEW SECRETARY APPOINTED
1997-08-06288bSECRETARY RESIGNED
1997-08-06288bDIRECTOR RESIGNED
1997-08-06288aNEW DIRECTOR APPOINTED
1997-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to NORSCOT INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-03
Appointment of Liquidators2015-04-23
Resolutions for Winding-up2015-04-23
Meetings of Creditors2015-04-02
Fines / Sanctions
No fines or sanctions have been issued against NORSCOT INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-11-22 Outstanding HSBC BANK PLC
DEBENTURE 2001-11-22 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-31 £ 207,987
Creditors Due Within One Year 2012-01-31 £ 31,337
Non-instalment Debts Due After5 Years 2012-01-31 £ 207,987

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-30
Annual Accounts
2014-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORSCOT INNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-31 £ 2
Fixed Assets 2012-01-31 £ 187,671
Shareholder Funds 2012-01-31 £ 51,653
Tangible Fixed Assets 2012-01-31 £ 187,671

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORSCOT INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORSCOT INNS LIMITED
Trademarks
We have not found any records of NORSCOT INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORSCOT INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as NORSCOT INNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where NORSCOT INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNORSCOT INNS LIMITEDEvent Date2015-04-13
Stephen Powell and Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Sam Jones, telephone number: 02380 234222, email address: sam.jones@hjsrecovery.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNORSCOT INNS LIMITEDEvent Date2015-04-13
At a general meeting of the Company, duly convened and held at Best Western Tiverton Hotel, Blundells Road, Tiverton, Devon EX16 4DB on 13 April 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 13 April 2015 Creditors: 13 April 2015 Liquidators details: Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Sam Jones, telephone number: 02380 234222, email address: sam.jones@hjsrecovery.co.uk Tracy Buckley , Director and Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyNORSCOT INNS LIMITEDEvent Date2015-04-13
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 28 January 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Appointed Liquidators of Norscot Inns Limited on 13 April 2015 . Person to contact with enquiries about the case: Sam Jones, telephone number: 02380 234222, email address: sam.jones@hjssolutions.co.uk :
 
Initiating party Event TypeMeetings of Creditors
Defending partyNORSCOT INNS LIMITEDEvent Date2015-03-18
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 13 April 2015 at 2.15 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 9 April 2015 and 10 April 2015 between the hours of 10.00 am and 4.00 pm. For further details contact Sam Jones, Tel: 023 8023 4222, Email: sam.jones@hjsrecovery.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyDENSON LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 17 August 2009 to send in their names and addresses, with particulars of their debts or claims to the undersigned Michael David Rollings of Baker Tilly Restructuring and Recovery LLP, 5 Old Bailey, London EC4M 7AF the Joint Liquidator of the company, and if so required by notice in writing to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Michael David Rollings Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORSCOT INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORSCOT INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1