Company NameColourweir Inns Limited
Company StatusDissolved
Company Number04878856
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)
Previous NameMundays (768) Limited

Business Activity

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

Directors

Director NameMr Laurence Charles Neil Blackall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(1 month, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ravenna Road
Putney
London
SW15 6AW
Director NameAnthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(1 month, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O 81 Milton Mount Avenue
Crawley
Sussex
RH10 3DP
Secretary NameRobert Thomas Broad
NationalityBritish
StatusClosed
Appointed06 September 2006(3 years after company formation)
Appointment Duration12 years, 7 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Milton Mount Avenue
Crawley
West Sussex
RH10 3DP
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameDeborah Jane Hawkes
NationalityBritish
StatusResigned
Appointed21 October 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2006)
RoleSecretary
Correspondence Address20 The Orchard
Tayles Hill Drive
Epsom
Surrey
KT17 1NN
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Location

Registered Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Anthony John Carson
33.33%
Ordinary
1 at £1Blackweir Inns LTD
33.33%
Ordinary
1 at £1Laurence Charles Neil Blackall
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 November 2003Delivered on: 26 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
30 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
24 September 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
29 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(5 pages)
29 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(5 pages)
24 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2012Registered office address changed from Level 5 City Tower Basinghall Street London EC2V 5DE England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Level 5 City Tower Basinghall Street London EC2V 5DE England on 1 October 2012 (1 page)
1 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
1 October 2012Registered office address changed from Level 5 City Tower Basinghall Street London EC2V 5DE England on 1 October 2012 (1 page)
1 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 2 November 2011 (1 page)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2010Statement of capital on 13 December 2010
  • GBP 3
(3 pages)
13 December 2010Statement of capital on 13 December 2010
  • GBP 3
(3 pages)
29 November 2010Statement by directors (1 page)
29 November 2010Solvency statement dated 25/11/10 (1 page)
29 November 2010Statement by directors (1 page)
29 November 2010Solvency statement dated 25/11/10 (1 page)
29 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Anthony John Carson on 27 August 2010 (2 pages)
29 September 2010Director's details changed for Anthony John Carson on 27 August 2010 (2 pages)
6 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
9 June 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
9 June 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Return made up to 27/08/08; full list of members (4 pages)
15 April 2009Return made up to 27/08/08; full list of members (4 pages)
14 April 2009Director's change of particulars / anthony carson / 01/12/2008 (1 page)
14 April 2009Director's change of particulars / anthony carson / 01/12/2008 (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
7 April 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
12 October 2007Location of register of members (1 page)
12 October 2007Location of register of members (1 page)
12 October 2007Return made up to 27/08/07; full list of members (3 pages)
12 October 2007Return made up to 27/08/07; full list of members (3 pages)
27 March 2007Registered office changed on 27/03/07 from: c/o barber & co durham house durham house street london WC2N 6HG (1 page)
27 March 2007Registered office changed on 27/03/07 from: c/o barber & co durham house durham house street london WC2N 6HG (1 page)
19 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
19 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
16 January 2007Return made up to 27/08/06; full list of members (3 pages)
16 January 2007Return made up to 27/08/06; full list of members (3 pages)
23 October 2006Registered office changed on 23/10/06 from: 2 ravenna road london SW15 6AW (1 page)
23 October 2006Registered office changed on 23/10/06 from: 2 ravenna road london SW15 6AW (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
6 September 2006Full accounts made up to 31 December 2004 (13 pages)
6 September 2006Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 27/08/05; full list of members (3 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 27/08/05; full list of members (3 pages)
9 September 2004Return made up to 27/08/04; full list of members (8 pages)
9 September 2004Return made up to 27/08/04; full list of members (8 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2003Memorandum and Articles of Association (7 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2003Memorandum and Articles of Association (7 pages)
26 November 2003Particulars of mortgage/charge (7 pages)
26 November 2003Particulars of mortgage/charge (7 pages)
21 November 2003Ad 14/11/03--------- £ si 36261@1=36261 £ ic 4029/40290 (2 pages)
21 November 2003Ad 14/11/03--------- £ si 36261@1=36261 £ ic 4029/40290 (2 pages)
28 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 October 2003Registered office changed on 28/10/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
28 October 2003Ad 21/10/03--------- £ si 4027@1=4027 £ ic 2/4029 (2 pages)
28 October 2003New director appointed (3 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Ad 21/10/03--------- £ si 4027@1=4027 £ ic 2/4029 (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (4 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003New director appointed (4 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
28 October 2003Secretary resigned (1 page)
24 October 2003Nc inc already adjusted 20/10/03 (1 page)
24 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2003Nc inc already adjusted 20/10/03 (1 page)
21 October 2003Company name changed mundays (768) LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003Company name changed mundays (768) LIMITED\certificate issued on 21/10/03 (2 pages)
27 August 2003Incorporation (18 pages)
27 August 2003Incorporation (18 pages)