Company Information for GREAT NORTHERN INNS LIMITED
CHARLOTTE HOUSE 19B MARKET PLACE, BINGHAM, NOTTINGHAM, NG13 8AP,
|
Company Registration Number
02738233
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREAT NORTHERN INNS LIMITED | |
Legal Registered Office | |
CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP Other companies in LE67 | |
Company Number | 02738233 | |
---|---|---|
Company ID Number | 02738233 | |
Date formed | 1992-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 19:08:07 |
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 | ||
---|---|---|---|---|
GREAT NORTHERN INNS CO., LTD. | 1301 E NINTH ST #2600 - CLEVELAND OH 441141824 | Active | Company formed on the 1995-09-22 | |
GREAT NORTHERN INNS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LESLIE JOHN HOWARD |
||
COSEC SUPPORT SERVICES LTD |
||
LESLIE JOHN HOWARD |
||
DAVID THOMAS WILLANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER MARGARET HOWARD |
Company Secretary | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDLINE LEISURE LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-11-01 | Active - Proposal to Strike off | |
FONT CRAFT WORKS LTD | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
GREAT NORTHERN (FRIAR LANE) LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
GREAT NORTHERN CITY LTD | Director | 2014-10-13 | CURRENT | 2014-10-13 | Liquidation | |
GREAT NORTHERN BARS LTD | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
INNTOWN PROPERTIES (NOTT'M) LTD | Director | 2012-11-02 | CURRENT | 2012-11-02 | Dissolved 2013-08-13 | |
NAVIGATION BREWERY LTD | Director | 2011-10-13 | CURRENT | 2011-10-13 | Active | |
REDLINE LEISURE LIMITED | Director | 2003-01-22 | CURRENT | 2002-11-01 | Active - Proposal to Strike off | |
FONT CRAFT WORKS LTD | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
GREAT NORTHERN CITY LTD | Director | 2014-10-13 | CURRENT | 2014-10-13 | Liquidation | |
GREAT NORTHERN BARS LTD | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
INNTOWN PROPERTIES (NOTT'M) LTD | Director | 2012-11-02 | CURRENT | 2012-11-02 | Dissolved 2013-08-13 | |
NAVIGATION BREWERY LTD | Director | 2011-10-13 | CURRENT | 2011-10-13 | Active | |
REDLINE LEISURE LIMITED | Director | 2003-01-22 | CURRENT | 2002-11-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-17 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-17 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/19 FROM 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN HOWARD | |
CH01 | Director's details changed for Mr David Thomas Willans on 2019-08-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-08-07 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSEC SUPPORT SERVICES LTD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE JOHN HOWARD / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HOWARD / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WILLANS / 01/10/2012 | |
AR01 | 07/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HOWARD / 01/08/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AP02 | CORPORATE DIRECTOR APPOINTED COSEC SUPPORT SERVICES LTD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HOWARD / 20/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE JOHN HOWARD / 20/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB UNITED KINGDOM | |
AR01 | 07/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 1 QUEEN STREET SHEPSHED LEICS LE12 9RZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN HOWARD / 01/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLIE JOHN HOWARD / 01/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS WILLANS / 01/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JENNIFER HOWARD | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NG1 7HR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 16/08/01 | |
363s | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 16 ST PETERS DRIVE RAINWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0BE | |
363s | RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
Notice of | 2022-12-14 |
Appointment of Liquidators | 2019-09-20 |
Resolutions for Winding-up | 2019-09-20 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | COORS BREWERS LIMITED | |
LEGAL CHARGE | Satisfied | COORS BREWERS LIMITED | |
DEBENTURE | Satisfied | COORS BREWERS LIMITED | |
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | ALLIED-LYONS RETAILING LIMITED AND CARLSBERG-TETLEY BREWING LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 1,279,946 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 1,360,667 |
Creditors and other liabilities
|
|
|
|
|
|
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 GREAT NORTHERN INNS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 232,939 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 92,066 |
Current Assets | 2013-03-31 | £ 1,218,615 |
Current Assets | 2012-03-31 | £ 1,076,566 |
Debtors | 2013-03-31 | £ 839,623 |
Debtors | 2012-03-31 | £ 835,437 |
Fixed Assets | 2013-03-31 | £ 1,052,908 |
Fixed Assets | 2012-03-31 | £ 830,905 |
Shareholder Funds | 2013-03-31 | £ 991,577 |
Shareholder Funds | 2012-03-31 | £ 546,804 |
Stocks Inventory | 2013-03-31 | £ 73,836 |
Stocks Inventory | 2012-03-31 | £ 78,921 |
Tangible Fixed Assets | 2013-03-31 | £ 1,052,908 |
Tangible Fixed Assets | 2012-03-31 | £ 830,905 |
Debtors and other cash assets
GREAT NORTHERN INNS LIMITED owns 3 domain names.
greatnortherninns.co.uk coppercafe.co.uk southbankbar.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
SPS LEISURE LIMITED | 2013-12-20 | Outstanding |
We have found 1 mortgage charges which are owed to GREAT NORTHERN INNS LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GREAT NORTHERN INNS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Public house | The Approach, 12-18, Friar Lane, Nottingham, NG1 6DQ NG1 6DQ | 38,000 | 20060607 |
Nottingham City Council | Shops | 27, Friar Lane, Nottingham, NG1 6DB NG1 6DB | 37,500 | 20131001 |
Nottingham City Council | Public house | Trent Navigation Inn, 17, Meadow Lane, Nottingham, NG2 3HS NG2 3HS | 24,500 | 20110609 |
Nottingham City Council | Public house | Cross Keys, 15, Byard Lane, Nottingham, NG1 2GJ NG1 2GJ | 11,250 | 20100418 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GREAT NORTHERN INNS LIMITED | Event Date | 2022-12-14 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREAT NORTHERN INNS LIMITED | Event Date | 2019-09-18 |
Liquidator's name and address: Philip Anthony Brooks and Julie Elizabeth Willetts of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP : Further information about this case is available from the offices of Blades Insolvency Services on 01949 831260 or at p.brooks@bladesinsolvency.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREAT NORTHERN INNS LIMITED | Event Date | 2019-09-18 |
At a General Meeting of the above-named company, duly convened and held at Charlotte House, 19B Market Place, Bingham, Nottingham, NG13 8AP, on 18 September 2019 at 10.30 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- 1. "That the company be wound up voluntarily" and 2. "That Philip Anthony Brooks (IP No 9105) and Julie Elizabeth Willetts (IP No 913 3), of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham, NG13 8AP, be appointed Joint Liquidators of the company, and that they act either jointly or severally." Office Holder Details: Philip Anthony Brooks and Julie Elizabeth Willetts (IP numbers 9105 and 9133 ) of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . Date of Appointment: 18 September 2019 . Further information about this case is available from the offices of Blades Insolvency Services on 01949 831260 or at p.brooks@bladesinsolvency.co.uk. D T Willans , Director : | |||
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. |