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

INNTOWN PROPERTIES LIMITED

PARK ROAD, LONDON, N2,
Company Registration Number
04082745
Private Limited Company
Dissolved

Dissolved 2017-07-12

Company Overview

About Inntown Properties Ltd
INNTOWN PROPERTIES LIMITED was founded on 2000-10-03 and had its registered office in Park Road. The company was dissolved on the 2017-07-12 and is no longer trading or active.

Key Data
Company Name
INNTOWN PROPERTIES LIMITED
 
Legal Registered Office
PARK ROAD
LONDON
 
Previous Names
LANEMIST LIMITED18/10/2000
Filing Information
Company Number 04082745
Date formed 2000-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-03-31
Date Dissolved 2017-07-12
Type of accounts SMALL
Last Datalog update: 2018-01-24 17:49:51
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 INNTOWN PROPERTIES LIMITED
The following companies were found which have the same name as INNTOWN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INNTOWN PROPERTIES (NOTT'M) LTD 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB Dissolved Company formed on the 2012-11-02

Company Officers of INNTOWN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LOUIS TURVILLE
Company Secretary 2000-10-12
MARTIN BERNARD BAILY
Director 2000-10-12
MARTIN PHILIP RIDSDALE
Director 2000-10-12
ROBERT LOUIS TURVILLE
Director 2000-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MCDOUGALL
Director 2003-10-27 2004-09-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-10-03 2000-10-12
LONDON LAW SERVICES LIMITED
Nominated Director 2000-10-03 2000-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BERNARD BAILY HAMPSHIRE HOGS LTD Director 2015-09-03 CURRENT 2005-07-21 Active
MARTIN BERNARD BAILY GAS OIL ELECTRICITY SUPPLY LTD Director 2015-08-20 CURRENT 2015-08-20 Active
MARTIN BERNARD BAILY ICEPAD LTD Director 2010-12-09 CURRENT 2010-12-08 Dissolved 2014-10-14
MARTIN BERNARD BAILY WELLBROOK LTD Director 2007-10-15 CURRENT 2007-10-15 Active - Proposal to Strike off
MARTIN BERNARD BAILY STEM LANE PROPERTIES LIMITED Director 1992-01-14 CURRENT 1976-06-16 Active
MARTIN BERNARD BAILY SNAKEBITE INTERNATIONAL LTD Director 1992-01-14 CURRENT 1983-03-17 Active - Proposal to Strike off
MARTIN BERNARD BAILY HOLMSLEY SOUTH LTD Director 1991-11-09 CURRENT 1965-03-29 Active
MARTIN PHILIP RIDSDALE PUB EXPERTS UK (SOUTHERN) LTD Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
MARTIN PHILIP RIDSDALE RDH PROPERTY DEVELOPMENT LIMITED Director 2018-05-04 CURRENT 2016-03-31 Active
MARTIN PHILIP RIDSDALE WICKHAM (SOUTHERN) LTD Director 2010-02-01 CURRENT 2009-01-16 Active - Proposal to Strike off
MARTIN PHILIP RIDSDALE ST. GEORGES KEEP (SOUTHERN) LIMITED Director 2008-05-09 CURRENT 2008-05-09 Dissolved 2014-07-01
MARTIN PHILIP RIDSDALE DALESWOOD DEVELOPMENTS LTD Director 2007-10-29 CURRENT 2007-10-29 Dissolved 2015-09-22
MARTIN PHILIP RIDSDALE ST. GEORGES KEEP LIMITED Director 2005-04-12 CURRENT 2005-04-09 Dissolved 2015-05-20
MARTIN PHILIP RIDSDALE BITHAM MILL MANAGEMENT COMPANY LIMITED Director 2002-09-17 CURRENT 2002-09-17 Dissolved 2014-02-04
ROBERT LOUIS TURVILLE HARKSTORE LIMITED Director 1998-05-29 CURRENT 1998-05-18 Active

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
2017-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-124.43REPORT OF FINAL MEETING OF CREDITORS
2012-07-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012
2012-02-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2012
2011-11-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011
2011-11-22LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-11-22LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-11-22LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-11-22LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-01-20LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-09-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010
2010-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010
2010-02-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2010
2010-02-17LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-07-214.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2009-07-21COCOMPORDER OF COURT TO WIND UP
2009-07-11287REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX
2009-05-21405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-05-21405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-05-21405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-05-21405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-03-11405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-03-11405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-03-11405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-03-11405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-11-07363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2007-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-19363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7012 - Buying & sell own real estate


Licences & Regulatory approval
We could not find any licences issued to INNTOWN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-17
Petitions to Wind Up (Companies)2009-04-09
Petitions to Wind Up (Companies)2009-03-23
Fines / Sanctions
No fines or sanctions have been issued against INNTOWN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-09-26 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2007-07-19 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2007-06-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-06-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-06-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-06-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER CASH DEPOSIT 2007-06-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2007-03-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-09-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-02-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-11-17 Outstanding HSBC BANK PLC
DEBENTURE 2005-08-17 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-27 Satisfied PENNYFARTHING HOMES LIMITED
CHARGE ON BENEFICIAL INTEREST 2003-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE OVER LICENSED PREMISES 2002-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-22 Satisfied TEMPLE BAR DEVELOPMENTS (HAMPSHIRE) LIMITED
LEGAL MORTGAGE 2001-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2001-02-08 Satisfied ELDRIDGE POPE & CO.PLC
Intangible Assets
Patents
We have not found any records of INNTOWN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INNTOWN PROPERTIES LIMITED
Trademarks
We have not found any records of INNTOWN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INNTOWN PROPERTIES 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 (7011 - Development & sell real estate) as INNTOWN PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INNTOWN PROPERTIES 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 TypeFinal Meetings
Defending partyINNTOWN PROPERTIES LIMITEDEvent Date2017-02-15
Principal Trading Address: Unit 1, Merryfield Park, Derrit Lane, Bransgrove, Christchurch BH23 8AA Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY on 30 March 2017 at 10.00 am, for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY no later than 12.00 noon on the business day before the meeting. Date of Appointment: 13 May 2009. Office Holder details: Alan Simon (IP No. 008635) of Langley House, Park Road, East Finchley, London, N2 8EY. For further details contact: Rima Shah, Tel: 020 8444 2000. Ag FF112049
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINNTOWN PROPERTIES LIMITEDEvent Date2009-01-21
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 5107 A Petition to wind up the above-named Company of 1 Winchester Place, North Street, Poole, Dorset BH15 1NX , presented on 21 January 2009 by the Petitioner, ELDRIDGE, POPE & CO., LIMITED , of Marstons House, Brewery Road, Wolverhampton WV1 4JT , claiming to be a Creditor of the Company, will be heard at the High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 27 April 2009 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 24 April 2009. The Petitioners Solicitors are Shoosmiths , 7th Floor, 125 Colmore Row, Birmingham B3 3SH .(Ref DC/SJSL/131954.139.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINNTOWN PROPERTIES LIMITEDEvent Date2009-01-21
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 5107 A Petition to wind-up the above named Company of 1 Winchester Place, North Street, Poole, Dorset BH15 1NX , presented on 21 January 2009 by the Petitioner, ELDRIDGE, POPE & CO., LIMITED of Marstons House, Brewery Road, Wolverhampton WV1 4JT claiming to be a Creditor of the Company, will be heard at the High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 31 March 2009 at 1400 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 30 March 2009. The Petitioners Solicitors are Shoosmiths , 7th Floor, 125 Colmore Row, Birmingham B3 3SH . (Ref: DC/SJSL/131954.139.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INNTOWN PROPERTIES 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 INNTOWN PROPERTIES 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.