Weston Super Mare
Avon
BS23 2PR
Secretary Name | Irene Monica Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(3 years after company formation) |
Appointment Duration | 14 years (closed 01 July 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bristol Road Lower Weston Super Mare Avon BS23 2PR |
Director Name | Mr Justin Newland |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bristol Road Lower Weston Super Mare Avon BS23 2PR |
Secretary Name | Myfanwy Price Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 No5 Polworth Road London SW16 2ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Moorfields Corporate Recovery Llp 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£29,491 |
Cash | £7,590 |
Current Liabilities | £303,922 |
Latest Accounts | 30 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
1 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 11 December 2016 (16 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 11 December 2015 (16 pages) |
29 March 2018 | Liquidators' statement of receipts and payments to 11 December 2017 (17 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 11 December 2014 (24 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 11 December 2014 (24 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 11 December 2014 (24 pages) |
17 January 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Insolvency:form 2.39B & c/o - notice of vacation of office by administrator (10 pages) |
20 December 2013 | Insolvency:form 2.39B & c/o - notice of vacation of office by administrator (10 pages) |
12 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
12 December 2013 | Administrator's progress report to 6 December 2013 (18 pages) |
12 December 2013 | Administrator's progress report to 6 December 2013 (18 pages) |
12 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
12 December 2013 | Administrator's progress report to 6 December 2013 (18 pages) |
11 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
11 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
11 December 2013 | (1 page) |
17 July 2013 | Administrator's progress report to 6 June 2013 (20 pages) |
17 July 2013 | Administrator's progress report to 6 June 2013 (20 pages) |
17 July 2013 | Administrator's progress report to 6 June 2013 (20 pages) |
26 February 2013 | Notice of deemed approval of proposals (1 page) |
26 February 2013 | Notice of deemed approval of proposals (1 page) |
21 February 2013 | Statement of administrator's proposal (31 pages) |
21 February 2013 | Statement of administrator's proposal (31 pages) |
13 February 2013 | Statement of affairs with form 2.14B (8 pages) |
13 February 2013 | Statement of affairs with form 2.14B (8 pages) |
19 December 2012 | Registered office address changed from 157 Redland Road Redland Bristol BS6 6YE on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of an administrator (1 page) |
19 December 2012 | Registered office address changed from 157 Redland Road Redland Bristol BS6 6YE on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of an administrator (1 page) |
30 May 2012 | Total exemption small company accounts made up to 30 October 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 October 2011 (6 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
12 July 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Irene Monica Jones on 21 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Irene Monica Jones on 21 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 October 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 October 2009 (6 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 October 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 October 2008 (7 pages) |
18 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
18 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
8 February 2009 | Appointment terminated director justin newland (1 page) |
8 February 2009 | Appointment terminated director justin newland (1 page) |
15 December 2008 | Memorandum and Articles of Association (12 pages) |
15 December 2008 | Memorandum and Articles of Association (12 pages) |
5 December 2008 | Company name changed seventh inn LIMITED\certificate issued on 08/12/08 (2 pages) |
5 December 2008 | Company name changed seventh inn LIMITED\certificate issued on 08/12/08 (2 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 October 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 October 2007 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 October 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 October 2006 (6 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 15Y redland road redland bristol BS6 6YE (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 15Y redland road redland bristol BS6 6YE (1 page) |
16 August 2007 | Return made up to 21/05/07; no change of members
|
16 August 2007 | Return made up to 21/05/07; no change of members
|
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: currant hill south bank westerham kent TN16 1EN (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: currant hill south bank westerham kent TN16 1EN (1 page) |
16 June 2006 | Return made up to 21/05/06; full list of members
|
16 June 2006 | Return made up to 21/05/06; full list of members
|
15 June 2006 | Total exemption full accounts made up to 30 October 2005 (13 pages) |
15 June 2006 | Total exemption full accounts made up to 30 October 2005 (13 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 October 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 October 2004 (4 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Return made up to 21/05/05; full list of members
|
27 June 2005 | Return made up to 21/05/05; full list of members
|
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
22 July 2004 | Return made up to 21/05/04; full list of members
|
22 July 2004 | Return made up to 21/05/04; full list of members
|
15 May 2004 | Amended accounts made up to 30 October 2003 (6 pages) |
15 May 2004 | Amended accounts made up to 30 October 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 October 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 October 2003 (6 pages) |
24 May 2003 | Ad 30/11/02--------- £ si 3@1 (2 pages) |
24 May 2003 | Ad 30/11/02--------- £ si 3@1 (2 pages) |
23 May 2003 | Return made up to 21/05/03; full list of members
|
23 May 2003 | Return made up to 21/05/03; full list of members
|
28 March 2003 | Accounting reference date extended from 31/05/03 to 30/10/03 (1 page) |
28 March 2003 | Accounting reference date extended from 31/05/03 to 30/10/03 (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: currant hill south bank westerham kent TN16 1EN (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: currant hill south bank westerham kent TN16 1EN (1 page) |
12 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Particulars of mortgage/charge (5 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 1ST floor elan centre sundridge road ide hill sevenoaks kent TN14 6JT (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 1ST floor elan centre sundridge road ide hill sevenoaks kent TN14 6JT (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (16 pages) |
21 May 2002 | Incorporation (16 pages) |