Liquidation
Company Information for CHARACTER INNS LIMITED
THE CROWN, LITTLE WALDEN, SAFFRON WALDEN, ESSEX,
|
Company Registration Number
02717276
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHARACTER INNS LIMITED | |
Legal Registered Office | |
THE CROWN LITTLE WALDEN SAFFRON WALDEN ESSEX | |
Company Number | 02717276 | |
---|---|---|
Company ID Number | 02717276 | |
Date formed | 1992-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/1997 | |
Account next due | 31/03/1999 | |
Latest return | 22/05/1998 | |
Return next due | 19/06/1999 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 06:40:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHARACTER INNS IOW LTD | UNIT 6 ST. GEORGES BUSINESS CENTRE ST. GEORGES SQUARE PORTSMOUTH HAMPSHIRE PO1 3EY | Voluntary Arrangement | Company formed on the 2019-03-07 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE OVERTON |
||
COLIN KNIGHTON HAYLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASTON TRUSTEES LIMITED |
Company Secretary | ||
KRISTIAN KARVEN DE HAVILLAND |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLIA HOSPITALITY LTD | Director | 2016-10-14 | CURRENT | 2011-09-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore & wind-up 31/08/01 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS6 | Strike-off action suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363(287) | REGISTERED OFFICE CHANGED ON 06/08/98 | |
363s | Return made up to 22/05/98; full list of members | |
288c | Director's particulars changed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/97 | |
363b | Return made up to 22/05/97; no change of members | |
287 | Registered office changed on 15/07/97 from: the admirals head little bealings woodbridge IP13 6LW | |
288a | New secretary appointed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/96 | |
288b | Director resigned | |
288a | New director appointed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/95 | |
288b | Secretary resigned | |
363s | Return made up to 22/05/96; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/05/96 | |
363s | Return made up to 22/05/95; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
288 | Director's particulars changed | |
287 | Registered office changed on 21/04/96 from: box 26 9/11 kensington high street london W8 5NP | |
363s | Return made up to 22/05/94; no change of members | |
363s | Return made up to 22/05/93; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 14/01/93 FROM: BADGERS LEAP PANFIELD BRAINTREE ESSEX CM7 5BE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2000-07-04 |
Proposal to Strike Off | 1999-11-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | EDINBURGH MORTGAGE CORPORATION PLC | |
LEGAL CHARGE | Outstanding | EDINBURGH MORTGAGE CORPORATION PLC | |
DEBENTURE | Outstanding | WHITBREAD PLC |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as CHARACTER INNS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHARACTER INNS LIMITED | Event Date | 2000-07-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHARACTER INNS LIMITED | Event Date | 1999-11-09 |
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. |