Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAMOUS INNS LIMITED
Company Information for

FAMOUS INNS LIMITED

APPLEY BRIDGE, WIGAN, WN6,
Company Registration Number
02296129
Private Limited Company
Dissolved

Dissolved 2018-04-03

Company Overview

About Famous Inns Ltd
FAMOUS INNS LIMITED was founded on 1988-09-14 and had its registered office in Appley Bridge. The company was dissolved on the 2018-04-03 and is no longer trading or active.

Key Data
Company Name
FAMOUS INNS LIMITED
 
Legal Registered Office
APPLEY BRIDGE
WIGAN
WN6
Other companies in SY21
 
Filing Information
Company Number 02296129
Date formed 1988-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-04-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-10 02:29:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FAMOUS INNS LIMITED
The following companies were found which have the same name as FAMOUS INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAMOUS INNS (1998) LIMITED Bluebell Pentrebeirdd Guilsfield Welshpool POWYS SY21 9DL Active - Proposal to Strike off Company formed on the 1998-06-03
FAMOUS INNS TRADING LIMITED Bluebell Pentrebeirdd Welshpool POWYS SY21 9DL Active - Proposal to Strike off Company formed on the 2008-05-02

Company Officers of FAMOUS INNS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JONATHAN BOURNE
Company Secretary 1993-10-17
ELIZABETH VAUGHAN BOURNE
Director 1995-02-23
RICHARD JONATHAN BOURNE
Director 1992-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH VAUGHAN BOURNE
Company Secretary 1992-01-21 1993-10-17
ELIZABETH VAUGHAN BOURNE
Director 1992-01-21 1993-10-17
VIVIEN IRIS LLOYD
Director 1992-01-21 1993-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JONATHAN BOURNE FAMOUS INNS TRADING LIMITED Company Secretary 2009-04-01 CURRENT 2008-05-02 Active - Proposal to Strike off
RICHARD JONATHAN BOURNE LOKI SERVICES LIMITED Company Secretary 2004-04-19 CURRENT 2004-04-19 Active
ELIZABETH VAUGHAN BOURNE LOKI SERVICES LIMITED Director 2004-04-19 CURRENT 2004-04-19 Active
ELIZABETH VAUGHAN BOURNE FAMOUS INNS (1998) LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active - Proposal to Strike off
RICHARD JONATHAN BOURNE LOKI CONSTRUCTION LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JONATHAN BOURNE THE THREE HORSESHOES AT ALVELEY LIMITED Director 2014-07-20 CURRENT 2014-03-24 Dissolved 2017-12-19
RICHARD JONATHAN BOURNE FAMOUS INNS TRADING LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active - Proposal to Strike off
RICHARD JONATHAN BOURNE LOKI SERVICES LIMITED Director 2004-04-19 CURRENT 2004-04-19 Active
RICHARD JONATHAN BOURNE FAMOUS INNS (1998) LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2017 FROM BLUEBELL PENTREBEIRDD WELSHPOOL POWYS SY21 9DL
2017-02-244.20STATEMENT OF AFFAIRS/4.19
2017-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-244.20STATEMENT OF AFFAIRS/4.19
2017-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN BOURNE / 01/12/2013
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH VAUGHAN BOURNE / 01/12/2011
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 16402
2016-03-28AR0121/01/16 FULL LIST
2016-03-28AR0121/01/16 FULL LIST
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 16402
2015-02-20AR0121/01/15 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022961290011
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 16402
2014-02-03AR0121/01/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-25AR0121/01/13 FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN BOURNE / 01/12/2012
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH VAUGHAN BOURNE / 01/12/2012
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN BOURNE / 01/12/2012
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-15AR0121/01/12 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM THE OLD STABLES CRIGGION SHREWSBURY SHROPSHIRE SY3 5HF
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-18AR0121/01/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-29DISS40DISS40 (DISS40(SOAD))
2010-05-28AR0121/01/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH VAUGHAN BOURNE / 01/01/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN BOURNE / 01/01/2010
2010-05-25GAZ1FIRST GAZETTE
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM COPPICE FARM CRIGGION SHREWSBURY SHROPSHIRE SY3 9BG
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-30363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-01363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-01-29363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-30363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/02
2002-01-26363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-18363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-28363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
1999-12-23395PARTICULARS OF MORTGAGE/CHARGE
1999-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-02-08363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-22395PARTICULARS OF MORTGAGE/CHARGE
1998-04-01363sRETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-29395PARTICULARS OF MORTGAGE/CHARGE
1997-09-06395PARTICULARS OF MORTGAGE/CHARGE
1997-08-21395PARTICULARS OF MORTGAGE/CHARGE
1997-02-27363sRETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS
1997-01-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-09395PARTICULARS OF MORTGAGE/CHARGE
1996-12-14395PARTICULARS OF MORTGAGE/CHARGE
1996-02-27363sRETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-02363sRETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to FAMOUS INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-22
Appointment of Liquidators2017-02-22
Meetings of Creditors2017-02-06
Proposal to Strike Off2010-05-25
Fines / Sanctions
No fines or sanctions have been issued against FAMOUS INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-15 Outstanding CARLSBERG-TETLEY BREWING LIMITED
MORTGAGE DEED 2000-01-06 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 1999-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-10 Outstanding CARLSBERG-TETLEY BREWING LIMITED
LEGAL MORTGAGE 1998-05-22 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 1997-12-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-06 Outstanding CARLSBERG-TETLEY BREWING LIMITED; AND EACH ASSOCIATED COMPANY (AS DEFINED)
LEGAL CHARGE 1997-08-21 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-01-09 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 1996-12-14 Outstanding CARLSBERG-TETLEY BREWING LIMITED, OR ITS ASSOCIATED COMPANIES (AS DEFINED)
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAMOUS INNS LIMITED

Intangible Assets
Patents
We have not found any records of FAMOUS INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAMOUS INNS LIMITED
Trademarks
We have not found any records of FAMOUS INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAMOUS INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as FAMOUS INNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where FAMOUS INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFAMOUS INNS LIMITEDEvent Date2017-02-14
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 14 February 2017 as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Anthony Fisher and Natalie Hughes , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , (IP Nos. 9506 and 14336) be and are hereby nominated as Joint Liquidators for the purposes of the winding up and that the Joint Liquidators are authorised to act jointly and severally in the Liquidation. At the subsequent meeting of creditors held on the same date, the appointment of Anthony Fisher and Natalie Hughes of Focus Insolvency Group as Joint Liquidators was confirmed. Further details contact: Catherine Unsworth, Email: catherine.unsworth@focusinsolvencygroup.co.uk or 01257 251319. Richard Jonathan Bourne , Director : Ag FF112312
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFAMOUS INNS LIMITEDEvent Date2017-02-14
Liquidator's name and address: Anthony Fisher and Natalie Hughes , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW . : Further details contact: Catherine Unsworth, Email: catherine.unsworth@focusinsolvencygroup.co.uk or 01257 251319. Ag FF112312
 
Initiating party Event TypeMeetings of Creditors
Defending partyFAMOUS INNS LIMITEDEvent Date2017-02-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above Company will be held at the Ramada Hotel Telford Ironbridge, Forge Gate, Telford, TF3 4NA on 14 February 2017 at 11.15 am for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. In addition the meeting may be called upon to approve the costs of preparing the statement of affairs and convening the meetings. A proof of debt and proxy form which, if intended to be used for voting at the meeting, must be duly completed and lodged with the Company at Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , not later than 12.00 noon on the business day preceding the meeting. Pursuant to section 98(2)(b) of the Act, a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further information please contact Natalie Hughes (IP No. 14336) at votes@focusinsolvencygroup.co.uk, or telephone 01257 251319. Ag FF110133
 
Initiating party Event TypeProposal to Strike Off
Defending partyFAMOUS INNS LIMITEDEvent Date2010-05-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAMOUS INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAMOUS INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.