Liquidation
Company Information for THE CROWN INN (WORTHINGTON) LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
05105149
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE CROWN INN (WORTHINGTON) LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in WN1 | |
Company Number | 05105149 | |
---|---|---|
Company ID Number | 05105149 | |
Date formed | 2004-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 19/04/2014 | |
Return next due | 17/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-12-04 07:28:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY KAY PRINCE |
||
DANIEL JOHN PRINCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED LION WHEELTON LTD | Director | 2016-12-01 | CURRENT | 2016-12-01 | Dissolved 2017-08-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM PLATT LANE STANDISH WIGAN GREATER MANCHESTER WN1 2XF | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM PLATT LANE STANDISH WIGAN GREATER MANCHESTER WN1 2XF | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-02-28 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/14 TO 30/11/13 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TRACEY KAY PRINCE on 2011-01-01 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN PRINCE / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/04/08 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT | |
AA | 31/05/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 24 UPPER DICCONSON STREET WIGAN LANCASHIRE WN1 2AG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/05 FROM: ORIEL HOUSE, 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 | |
88(2)R | AD 20/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2016-04-08 |
Resolutions for Winding-up | 2016-01-14 |
Notices to Creditors | 2016-01-14 |
Appointment of Liquidators | 2016-01-14 |
Meetings of Creditors | 2015-12-21 |
Proposal to Strike Off | 2012-06-05 |
Proposal to Strike Off | 2010-01-12 |
Proposal to Strike Off | 2009-04-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OVER LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2011-06-01 | £ 565,802 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 238,312 |
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 THE CROWN INN (WORTHINGTON) LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 510 |
Current Assets | 2011-06-01 | £ 132,990 |
Debtors | 2011-06-01 | £ 120,819 |
Fixed Assets | 2011-06-01 | £ 950,701 |
Secured Debts | 2011-06-01 | £ 565,802 |
Shareholder Funds | 2011-06-01 | £ 279,577 |
Stocks Inventory | 2011-06-01 | £ 11,661 |
Tangible Fixed Assets | 2011-06-01 | £ 901,951 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THE CROWN INN (WORTHINGTON) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE CROWN INN (WORTHINGTON) LIMITED | Event Date | 2016-01-05 |
At a General Meeting of the members of the above named company, duly convened and held at The Crown Inn (Worthington) Limited, Platt Lane, Standish, Wigan, Greater Manchester, WN1 2XF on 5 January 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Gareth David Rusling and John Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 5 January 2016 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Daniel John Prince , Chairman : 5 January 2016 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE CROWN INN (WORTHINGTON) LIMITED | Event Date | 2016-01-05 |
Creditors of the Company are required on or before the 9 February 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and 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 proved. Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 5 January 2016 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Gareth David Rusling and John Russell , Joint Liquidators 12 January 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE CROWN INN (WORTHINGTON) LIMITED | Event Date | 2016-01-05 |
Gareth David Rusling and John Russell of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. | |||
Initiating party | RSM RESTRUCTURING ADVISORY LLP | Event Type | Dismissal of Winding Up Petition |
Defending party | THE CROWN INN (WORTHINGTON) LIMITED | Event Date | 2015-12-23 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3332 A Petition to wind up the above-named Company (Registration Number 05105149) of Platt Lane, Standing, Wigan, WN1 2XF presented on 23 December 2015 by Lindsey Cooper and Donald Bailey of RSM RESTRUCTURING ADVISORY LLP of 9th Floor, 3 Hardman Street, Manchester, M3 3HF acting as the Joint Supervisors of its Company Voluntary Arrangement. The Petition was heard on 7 March 2016 and was dismissed by the Court. The Petitioners Solicitor is TLT LLP , 3 Hardman Square, Manchester, M3 3EB , telephone 0333 006 60700. (Ref: RB07/GM07/087285/2.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | TRIPLE M FASHION | Event Date | 2014-04-28 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3155 A Petition to wind up the above-named Partnership of 84 Park Road, Sparkhill, Birmingham, West Midlands, B11 4HB, presented on 28 April 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Partnership was advertised in The London Gazette on 28 May 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 June 2014 . The Petition was dismissed. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE CROWN INN (WORTHINGTON) LIMITED | Event Date | 2012-06-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE CROWN INN (WORTHINGTON) LIMITED | Event Date | 2010-01-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE CROWN INN (WORTHINGTON) LIMITED | Event Date | 2009-04-07 |
Initiating party | Event Type | Final Meetings | |
Defending party | 2002 GATWICK ASSURED TENANCIES LIMITED | Event Date | 1970-01-01 |
In the Croydon County CourtNo 20 of 2002 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at RSM Robson Rhodes, 186 City Road, London EC1V 2NU, on 21 October 2005, at 2.00 pm, for the purpose of receiving the Liquidators report of the winding-up and determining whether the Liquidator should be released under section 174 of the Insolvency Act 1986. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Creditor. Proxy forms must be returned to RSM Robson Rhodes, 186 City Road, London EC1V 2NU, by no later than 12.00 noon on 20 October 2005. M J Hore, Liquidator 7 September 2005. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE CROWN INN (WORTHINGTON) LIMITED | Event Date | |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at The Crown Inn (Worthington) Limited, Platt Lane, Standish, Wigan, Greater Manchester, WN1 2XF on 5 January 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield, S3 7BS , Sheffield.North@Begbies-Traynor.com not later than 12 noon on 4 January 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (SY) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Marie Harrison of Begbies Traynor (SY) LLP by email at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. By Order of the Board Daniel John Prince , Director : Dated: 7 December 2015 | |||
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. |