Company Information for STAFFORDSHIRE INNS (MIDLANDS) LIMITED
3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
06014476
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
STAFFORDSHIRE INNS (MIDLANDS) LIMITED | ||||
Legal Registered Office | ||||
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Other companies in B30 | ||||
Previous Names | ||||
|
Company Number | 06014476 | |
---|---|---|
Company ID Number | 06014476 | |
Date formed | 2006-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/08/2017 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 15:51:15 |
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 |
---|---|---|
WILLIAM SHANAHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE GOLDING |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CEDAR INNS HOLDINGS LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Dissolved 2016-03-15 | |
CEDAR INN LTD | Director | 2005-09-19 | CURRENT | 2005-09-15 | Dissolved 2014-06-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED THE CATHEDRAL LODGE HOTEL COMPANY LIMITED CERTIFICATE ISSUED ON 13/02/17 | |
RES15 | CHANGE OF NAME 21/01/2017 | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 11/11/2016 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060144760005 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060144760004 | |
AA01 | CURRSHO FROM 30/04/2017 TO 30/11/2016 | |
AA01 | PREVEXT FROM 31/10/2015 TO 30/04/2016 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060144760004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060144760005 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHANAHAN / 30/11/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHANAHAN / 30/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS; AMEND | |
88(2) | AMENDING 88(2) | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CLARE GOLDING | |
225 | CURREXT FROM 30/06/2008 TO 31/10/2008 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SHANAHANS PUBS LIMITED CERTIFICATE ISSUED ON 31/05/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 30/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-04-11 |
Notices to Creditors | 2017-03-07 |
Appointment of Liquidators | 2017-03-07 |
Resolutions for Winding-up | 2017-03-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | INTERBAY FUNDING LIMITED | ||
Satisfied | INTERBAY FUNDING LIMITED | ||
SECOND LEGAL CHARGE | Satisfied | WEST REGISTER NUMBER 2 LIMITED | |
LEGAL CHARGE OVER LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
Other Fees & Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STAFFORDSHIRE INNS (MIDLANDS) LIMITED | Event Date | 2017-02-24 |
Notice is hereby given that creditors of the Company are required, on or before 07 April 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 24 February 2017 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . The Joint Liquidators can be contacted by Email: kate.conneely@rimesandco.co.uk or Tel: 01527 558410. Ag GF120450 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STAFFORDSHIRE INNS (MIDLANDS) LIMITED | Event Date | 2017-02-24 |
Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : The Joint Liquidators can be contacted by Email: kate.conneely@rimesandco.co.uk or Tel: 01527 558410. Ag GF120450 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STAFFORDSHIRE INNS (MIDLANDS) LIMITED | Event Date | 2017-02-24 |
Notice is hereby given that the following resolutions were passed on 24 February 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ be and are hereby appointed Joint Liquidators to the Company, to act either jointly or separately for the purposes of the voluntary winding up. The Joint Liquidators can be contacted by Email: kate.conneely@rimesandco.co.uk or Tel: 01527 558410. Ag GF120450 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STAFFORDSHIRE INNS (MIDLANDS) LIMITED | Event Date | 2017-02-24 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final distribution to unsecured creditors of the Company within a period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 07 May 2017 (the last date for proving). In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a small debt not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this distribution and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Date of Appointment: 24 February 2017 Office Holder details: Nickolas Rimes , (IP No. 009533) and Adam Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . For further details contact: The Joint Liquidators, Email: kate.conneely@rimesandco.co.uk, Tel: 01527 558410. Ag HF10799 | |||
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. |