Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAFFORDSHIRE INNS (MIDLANDS) LIMITED
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 Overview

About Staffordshire Inns (midlands) Ltd
STAFFORDSHIRE INNS (MIDLANDS) LIMITED was founded on 2006-11-30 and has its registered office in Stoke Prior. The organisation's status is listed as "Liquidation". Staffordshire Inns (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
THE CATHEDRAL LODGE HOTEL COMPANY LIMITED13/02/2017
SHANAHANS PUBS LIMITED31/05/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFFORDSHIRE INNS (MIDLANDS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIGSAW BUSINESS MANAGEMENT SERVICES LIMITED   MS(AFA)&CO LIMITED   ORMSBY RODGERS LIMITED
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 STAFFORDSHIRE INNS (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM SHANAHAN
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE GOLDING
Company Secretary 2006-11-30 2009-01-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-11-30 2006-11-30
COMPANY DIRECTORS LIMITED
Nominated Director 2006-11-30 2006-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SHANAHAN CEDAR INNS HOLDINGS LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2016-03-15
WILLIAM SHANAHAN CEDAR INN LTD Director 2005-09-19 CURRENT 2005-09-15 Dissolved 2014-06-15

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
2018-05-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN
2017-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-104.70DECLARATION OF SOLVENCY
2017-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-104.70DECLARATION OF SOLVENCY
2017-02-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-13CERTNMCOMPANY NAME CHANGED THE CATHEDRAL LODGE HOTEL COMPANY LIMITED CERTIFICATE ISSUED ON 13/02/17
2017-01-30RES15CHANGE OF NAME 21/01/2017
2017-01-23AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-08RES15CHANGE OF NAME 11/11/2016
2016-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060144760005
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060144760004
2016-11-22AA01CURRSHO FROM 30/04/2017 TO 30/11/2016
2016-06-27AA01PREVEXT FROM 31/10/2015 TO 30/04/2016
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0130/11/15 FULL LIST
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060144760004
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060144760005
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0130/11/14 FULL LIST
2014-07-29AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0130/11/13 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-19AR0130/11/12 FULL LIST
2012-07-24AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-08AR0130/11/11 FULL LIST
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-08AR0130/11/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHANAHAN / 30/11/2010
2010-10-01AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-01AR0130/11/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHANAHAN / 30/11/2009
2009-09-30AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS; AMEND
2009-06-08363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS; AMEND
2009-06-0888(2)AMENDING 88(2)
2009-01-19363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY CLARE GOLDING
2008-05-13225CURREXT FROM 30/06/2008 TO 31/10/2008
2008-01-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-09225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31CERTNMCOMPANY NAME CHANGED SHANAHANS PUBS LIMITED CERTIFICATE ISSUED ON 31/05/07
2006-12-14288bSECRETARY RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-1288(2)RAD 30/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to STAFFORDSHIRE INNS (MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-11
Notices to Creditors2017-03-07
Appointment of Liquidators2017-03-07
Resolutions for Winding-up2017-03-07
Fines / Sanctions
No fines or sanctions have been issued against STAFFORDSHIRE INNS (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-10 Satisfied INTERBAY FUNDING LIMITED
2015-09-10 Satisfied INTERBAY FUNDING LIMITED
SECOND LEGAL CHARGE 2012-06-27 Satisfied WEST REGISTER NUMBER 2 LIMITED
LEGAL CHARGE OVER LICENSED PREMISES 2007-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of STAFFORDSHIRE INNS (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAFFORDSHIRE INNS (MIDLANDS) LIMITED
Trademarks
We have not found any records of STAFFORDSHIRE INNS (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STAFFORDSHIRE INNS (MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2012-03-19 GBP £1,200 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.

Outgoings
Business Rates/Property Tax
No properties were found where STAFFORDSHIRE INNS (MIDLANDS) 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 TypeNotices to Creditors
Defending partySTAFFORDSHIRE INNS (MIDLANDS) LIMITEDEvent Date2017-02-24
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 TypeAppointment of Liquidators
Defending partySTAFFORDSHIRE INNS (MIDLANDS) LIMITEDEvent Date2017-02-24
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 TypeResolutions for Winding-up
Defending partySTAFFORDSHIRE INNS (MIDLANDS) LIMITEDEvent Date2017-02-24
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 TypeNotices to Creditors
Defending partySTAFFORDSHIRE INNS (MIDLANDS) LIMITEDEvent Date2017-02-24
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAFFORDSHIRE INNS (MIDLANDS) 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 STAFFORDSHIRE INNS (MIDLANDS) 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.