Company NameBardfield Inns Limited
Company StatusDissolved
Company Number05586897
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date8 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen William Hudspith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleWine Merchant
Correspondence AddressHunts Farm
Bardfield End Green
Thaxted
Essex
CM6 3PY
Director NameClare Suzanne Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleShopkeeper
Correspondence AddressHunts Farm
Bardfield End Green
Thaxted
Essex
CM6 3PY
Secretary NameStephen William Hudspith
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleWine Merchant
Correspondence AddressHunts Farm
Bardfield End Green
Thaxted
Essex
CM6 3PY
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£107,094
Cash£2,612
Current Liabilities£24,175

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2011Final Gazette dissolved following liquidation (1 page)
8 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
19 August 2009Liquidators statement of receipts and payments (5 pages)
19 August 2009Liquidators' statement of receipts and payments (5 pages)
5 March 2009Liquidators statement of receipts and payments to 13 February 2009 (6 pages)
5 March 2009Liquidators' statement of receipts and payments to 13 February 2009 (6 pages)
20 February 2008Registered office changed on 20/02/08 from: quantic accountancy mount nebo brickwall farm sible hedingham essex CO9 3RH (1 page)
20 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2008Appointment of a voluntary liquidator (1 page)
20 February 2008Declaration of solvency (3 pages)
20 February 2008Registered office changed on 20/02/08 from: quantic accountancy mount nebo brickwall farm sible hedingham essex CO9 3RH (1 page)
20 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2008Appointment of a voluntary liquidator (1 page)
20 February 2008Declaration of solvency (3 pages)
11 October 2007Return made up to 07/10/07; full list of members (3 pages)
11 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 October 2007Return made up to 07/10/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 October 2006Return made up to 07/10/06; full list of members (5 pages)
30 October 2006Return made up to 07/10/06; full list of members (5 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
30 May 2006Registered office changed on 30/05/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
30 May 2006Registered office changed on 30/05/06 from: quantic accountancy brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
30 May 2006Location of register of members (1 page)
30 May 2006Location of register of members (1 page)
25 November 2005Ad 31/10/05--------- £ si 107999@1=107999 £ ic 1/108000 (2 pages)
25 November 2005Ad 31/10/05--------- £ si 107999@1=107999 £ ic 1/108000 (2 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
7 October 2005Incorporation (25 pages)