Company NameBirley Arms Hotel Limited
Company StatusLiquidation
Company Number06322754
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 8 months ago)
Previous NameBurley Arms Hotel Limited

Business Activity

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

Directors

Director NameMr Ian Francis Benson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressPiggot House
Cumeragh Lane, Longridge
Preston
PR3 2JB
Director NamePatricia Maria Benson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressPiggot House
Cumeragh Lane, Longridge
Preston
PR3 2JB
Director NameStuart Allan Benson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address61 Schoolfield
Bamber Bridge
Preston
PR5 8BH
Secretary NameMr Ian Francis Benson
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiggot House
Cumeragh Lane, Longridge
Preston
PR3 2JB

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2008
Net Worth-£46,003
Cash£5,296
Current Liabilities£132,152

Accounts

Latest Accounts31 July 2008 (15 years, 7 months ago)
Next Accounts Due30 April 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due7 August 2016 (overdue)

Filing History

13 April 2017Liquidators' statement of receipts and payments to 19 March 2017 (14 pages)
29 April 2016Liquidators' statement of receipts and payments to 19 March 2016 (14 pages)
29 April 2016Liquidators statement of receipts and payments to 19 March 2016 (14 pages)
20 April 2015Registered office address changed from 6B Old Market Place Altrincham Cheshire WA14 4NP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 20 April 2015 (2 pages)
17 April 2015Appointment of a voluntary liquidator (1 page)
3 November 2010Registered office address changed from 4 Albert Road Queensbury Bradford West Yorkshire BD13 1PB United Kingdom on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 4 Albert Road Queensbury Bradford West Yorkshire BD13 1PB United Kingdom on 3 November 2010 (2 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Statement of affairs with form 4.19 (5 pages)
12 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2008Return made up to 24/07/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from inn business accounting ryefield house 180 highgate rd, queensbury bradford BD13 1DS (1 page)
21 September 2007Memorandum and Articles of Association (8 pages)
14 September 2007Company name changed burley arms hotel LIMITED\certificate issued on 14/09/07 (2 pages)
24 July 2007Incorporation (13 pages)