Active - Proposal to Strike off
Company Information for SLAINTE INNS LIMITED
OFFICE 9 THE CIVIC CENTRE, MARTINS WAY, STOURPORT-ON-SEVERN, WORCESTERSHIRE, DY13 8UJ,
|
Company Registration Number
04196662
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SLAINTE INNS LIMITED | |
Legal Registered Office | |
OFFICE 9 THE CIVIC CENTRE MARTINS WAY STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UJ Other companies in DY11 | |
Company Number | 04196662 | |
---|---|---|
Company ID Number | 04196662 | |
Date formed | 2001-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/09/2021 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 10:26:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SLAINTE INNS (WORCS) LIMITED | The Corner House 4 Beaumont Road Church Stretton WORCESTERSHIRE SY6 6BN | Active | Company formed on the 2018-02-12 |
Officer | Role | Date Appointed |
---|---|---|
SEAN BERNARD LUKE MCGAHERN |
||
MAXINE PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANDREW PRATTLEY |
Company Secretary | ||
JOHN MCGAUGHRAN |
Director | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLAINTE INNS (WORCS) LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
TIPICALLY INSPIRED WEDDINGS AND EVENTS LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/21 FROM Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/21 FROM 1 Franchise Street Kidderminster Worcestershire DY11 6RE | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/04/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD PRATTLEY | |
AR01 | 09/04/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD PRATTLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE PARKER / 18/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BERNARD LUKE MCGAHERN / 18/05/2015 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/04/13 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2011 | |
AR01 | 09/04/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF SUPERVISOR | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010 | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE PARKER / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN BERNARD LUKE MCGAHERN / 09/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
363s | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/05/05 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 2ND FLOOR ARCADIA HOUSE 27 WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1EW | |
Registered office changed on 27/04/01 from:\ 2ND floor arcadia house 27 worcester street kidderminster worcestershire DY10 1EW | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2011-10-01 | £ 798,358 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 86,972 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 SLAINTE INNS LIMITED
Called Up Share Capital | 2011-10-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 2,135 |
Current Assets | 2011-10-01 | £ 14,782 |
Fixed Assets | 2011-10-01 | £ 962,878 |
Shareholder Funds | 2011-10-01 | £ 92,330 |
Stocks Inventory | 2011-10-01 | £ 12,647 |
Tangible Fixed Assets | 2011-10-01 | £ 962,878 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as SLAINTE INNS LIMITED are:
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. |