Liquidation
Company Information for WOLSEY`S INNS LIMITED
30-32 QUAY STREET, BANGOR, COUNTY DOWN, BT20 5ED,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
WOLSEY`S INNS LIMITED | |
Legal Registered Office | |
30-32 QUAY STREET BANGOR COUNTY DOWN BT20 5ED Other companies in BT20 | |
Company Number | NI028003 | |
---|---|---|
Company ID Number | NI028003 | |
Date formed | 1993-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-06 06:12:13 |
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 |
---|---|---|
SHARON NELSON |
||
NICOLA JAYNE WOLSEY |
||
PAUL MARTYN WOLSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JAYNE WOLSEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE RABBIT ROOMS LIMITED | Director | 2016-12-13 | CURRENT | 2010-05-11 | Active | |
LEAN LOGISTICS IRELAND LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
JOHNNY THE JIG LTD | Director | 2014-04-24 | CURRENT | 2014-04-24 | Liquidation | |
ALLEY CAT BAR LIMITED | Director | 2012-09-03 | CURRENT | 2012-02-23 | Dissolved 2016-07-22 | |
THE RABBIT ROOMS LIMITED | Director | 2010-07-01 | CURRENT | 2010-05-11 | Active | |
HIGHTOWN MERCHANTS LIMITED | Director | 1997-08-27 | CURRENT | 1997-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 28/04/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0280030009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 7524 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JAYNE WOLSEY | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 7524 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/15 FROM 24/26 High Street Bangor Co Down BT20 5AY | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 7524 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 7524 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA WOLSEY | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN WOLSEY / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE WOLSEY / 04/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARON NELSON / 04/02/2010 | |
AC(NI) | 31/10/08 ANNUAL ACCTS | |
371S(NI) | 14/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
371S(NI) | 14/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 14/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/05 ANNUAL ACCTS | |
402R(NI) | 0000 | |
371S(NI) | 14/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/04 ANNUAL ACCTS | |
371S(NI) | 14/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
371S(NI) | 14/12/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/10/02 ANNUAL ACCTS | |
371S(NI) | 14/12/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/01 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 14/12/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 14/12/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
371S(NI) | 14/12/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
371S(NI) | 14/12/98 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/98 ANNUAL ACCTS | |
371S(NI) | 14/12/97 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/97 ANNUAL ACCTS | |
371S(NI) | 14/12/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/96 ANNUAL ACCTS | |
371S(NI) | 14/12/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/95 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 14/12/94 ANNUAL RETURN SHUTTLE | |
232(NI) | NOTICE OF ARD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2020-02-21 |
Appointment of Liquidators | 2019-12-13 |
Resolutions for Winding-up | 2019-12-13 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DIAGEO NORTHERN IRELAND LIMITED | ||
MORTGAGE OR CHARGE | Outstanding | DIAGEO NORTHERN IRELAND LIMITED | |
MORTGAGE OR CHARGE | Satisfied | INBEV IRELAND LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ANGLO IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | GUINNESS N I LTD | |
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (NI) PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WOLSEY`S INNS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WOLSEY’S INNS LTD | Event Date | 2020-02-21 |
Notice is hereby given, pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that the Final Meeting of the members of the above-named Company will be held at the offices of James B Kennedy & Co Ltd Unit A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH , on Thursday 26th March 2010 at 11.00am respectively for the purpose of receiving an account of the Liquidators Acts and Dealings and of the conduct of the winding-up to date. Members wishing to vote at their meeting must (unless they are individual members attending in person) lodge their proxies at the offices of James B Kennedy & Co Ltd , Chartered Accountants & Licensed Insolvency Practitioners, Unit A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH W, no later than 12.00 noon on Wednesday 25th March 2020 . Dated this 20th day of February 2020 James B Kennedy F.C.A. : LIQUIDATOR : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WOLSEY’S INNS LTD | Event Date | 2019-12-06 |
Liquidator's name and address: James B Kennedy & Co Ltd , Unit A1, Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WOLSEY’S INNS LTD | Event Date | 2019-12-06 |
At an extraordinary general meeting of the Members of the above-named company duly convened and held at James B Kennedy & Co Ltd, Unit A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH on the Friday 6th December 2019 the following Extraordinary Resolution was duly passed That the Directors having made a declaration of solvency, in accordance with the Article 70(1)(b) of the Insolvency Order (Northern Ireland) 1989 the company will be voluntarily wound up and that James B Kennedy & Co Ltd , Unit A1, Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH be appointed liquidator of the company | |||
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. |