Company NameThe Innkeeper Group Plc
Company StatusDissolved
Company Number02566060
CategoryPublic Limited Company
Incorporation Date4 December 1990(33 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameStephen Henry Molyneux
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressMolyneux House
Kingsway
South Woodham Ferrers
Essex
CM3 5QH
Director NameKeith William Pointer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(2 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleManaging Director
Correspondence Address42 Edinburgh Road
Norwich
Norfolk
NR2 3RJ
Director NameCarol Molyneux
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1993(3 years after company formation)
Appointment Duration30 years, 4 months
RolePublic House Operator
Correspondence AddressMolyneux House Kingsway
South Woodham Ferrers
Chelmsford
Essex
CM3 5QH
Secretary NameStephen Paul Putnam
NationalityBritish
StatusCurrent
Appointed04 December 1993(3 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressThe Hermitage
Clare
Suffolk
CO10 8QE
Director NameCarol Molyneux
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressMolyneux House Kingsway
South Woodham Ferrers
Chelmsford
Essex
CM3 5QH
Secretary NameStephen Henry Molyneux
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressMolyneux House
Kingsway
South Woodham Ferrers
Essex
CM3 5QH
Director NameThomas Keith Gardner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 22 September 1993)
RoleLicensed Trade Proprietor
Correspondence AddressLawers School Lane
Quinton
Northamptonshire
NN7 2EA
Director NameKeith William Parsons
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 22 September 1993)
RoleLicensed Trade Proprietor
Correspondence AddressHunters Barn
Little Street
Yardley Hastings
Northants
NN7 1EZ
Secretary NameKeith William Parsons
NationalityBritish
StatusResigned
Appointed25 May 1993(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 22 September 1993)
RoleLicensed Trade Proprietor
Correspondence AddressHunters Barn
Little Street
Yardley Hastings
Northants
NN7 1EZ
Director NameStephen Paul Putnam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 1994)
RoleChartered Accountant
Correspondence AddressThe Hermitage
Clare
Suffolk
CO10 8QE

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 October 2000Dissolved (1 page)
19 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
15 September 1995Liquidators statement of receipts and payments (10 pages)
20 January 1995Director resigned (2 pages)
15 August 1994Registered office changed on 15/08/94 from: 76 new cavendish stret london W1M 7LB (1 page)
29 July 1994Registered office changed on 29/07/94 from: mobbs miller house christchurch road northampton northamptonshire NN1 5NE (1 page)
7 May 1994Director's particulars changed (2 pages)
22 March 1994Return made up to 04/12/93; full list of members (8 pages)
8 November 1993Full accounts made up to 31 December 1992 (4 pages)
5 June 1993S-div conve 25/05/93 (1 page)
4 December 1992Return made up to 04/12/92; no change of members (4 pages)
29 September 1992Return made up to 04/12/91; full list of members (9 pages)
4 September 1992Full accounts made up to 30 May 1992 (4 pages)