Liquidation
Company Information for INNCHURN LIMITED
3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
04489743
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INNCHURN LIMITED | ||
Legal Registered Office | ||
3RD FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in GL53 | ||
Previous Names | ||
|
Company Number | 04489743 | |
---|---|---|
Company ID Number | 04489743 | |
Date formed | 2002-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-06 14:55:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAEME ROY BRISTER |
||
ANITA MARIA WEBBON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WALKER |
Director | ||
JAMES WALKER |
Company Secretary | ||
HAYLEY CHRISTINA WALKER |
Director | ||
METTE LARSEN |
Company Secretary | ||
METTE LARSEN |
Director | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MISTRAL ELAN LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/17 FROM Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/16 FROM Pillar House 113-115 Bath Road Cheltenham Glos GL53 7LS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of James Walker on 2014-07-02 | |
AP01 | DIRECTOR APPOINTED MR GRAEME ROY BRISTER | |
AP01 | DIRECTOR APPOINTED MS ANITA MARIA WEBBON | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Walker on 2013-07-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES WALKER on 2013-07-18 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY WALKER | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 18/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 08/09/2008 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY METTE LARSEN | |
288a | SECRETARY APPOINTED JAMES WALKER | |
288a | DIRECTOR APPOINTED HAYLEY CHRISTINA WALKER | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED FAVOURITE TRADE LIMITED CERTIFICATE ISSUED ON 12/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/03 FROM: CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/12/02--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-17 |
Resolutions for Winding-up | 2016-03-17 |
Appointment of Liquidators | 2016-03-17 |
Meetings of Creditors | 2016-03-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE | Outstanding | KEITH JAMES BRUCE-SMITH, ROGER HUGH KNIGHT SEELIG AND MICHAEL DAVID STANFORD-TUCK (THE TRUSTEESOF THE EARL BATHURST ESTATE SETTLEMENT 1963) |
Creditors Due Within One Year | 2013-12-31 | £ 110,458 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 104,460 |
Creditors Due Within One Year | 2012-12-31 | £ 104,460 |
Creditors Due Within One Year | 2011-12-31 | £ 118,752 |
Provisions For Liabilities Charges | 2013-12-31 | £ 2,800 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,722 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,722 |
Provisions For Liabilities Charges | 2011-12-31 | £ 5,113 |
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 INNCHURN LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 25,694 |
Cash Bank In Hand | 2012-12-31 | £ 14,495 |
Cash Bank In Hand | 2012-12-31 | £ 14,495 |
Cash Bank In Hand | 2011-12-31 | £ 14,140 |
Current Assets | 2013-12-31 | £ 59,315 |
Current Assets | 2012-12-31 | £ 44,097 |
Current Assets | 2012-12-31 | £ 44,097 |
Current Assets | 2011-12-31 | £ 37,939 |
Debtors | 2013-12-31 | £ 24,127 |
Debtors | 2012-12-31 | £ 20,733 |
Debtors | 2012-12-31 | £ 20,733 |
Debtors | 2011-12-31 | £ 14,929 |
Fixed Assets | 2013-12-31 | £ 81,700 |
Fixed Assets | 2012-12-31 | £ 100,944 |
Fixed Assets | 2012-12-31 | £ 100,944 |
Fixed Assets | 2011-12-31 | £ 121,531 |
Shareholder Funds | 2013-12-31 | £ 27,757 |
Shareholder Funds | 2012-12-31 | £ 36,859 |
Shareholder Funds | 2012-12-31 | £ 36,859 |
Shareholder Funds | 2011-12-31 | £ 35,605 |
Stocks Inventory | 2013-12-31 | £ 9,494 |
Stocks Inventory | 2012-12-31 | £ 8,869 |
Stocks Inventory | 2012-12-31 | £ 8,869 |
Stocks Inventory | 2011-12-31 | £ 8,870 |
Tangible Fixed Assets | 2013-12-31 | £ 21,701 |
Tangible Fixed Assets | 2012-12-31 | £ 34,278 |
Tangible Fixed Assets | 2012-12-31 | £ 34,278 |
Tangible Fixed Assets | 2011-12-31 | £ 48,198 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as INNCHURN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | INNCHURN LIMITED | Event Date | 2016-03-11 |
Mark Malone of Begbies Traynor (Central) LLP, Festival House, Jessops Avenue, Cheltenham, Gloucestershire, GL50 3SH and W John Kelly, of Begbies Traynor (Central) LLP, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company on 11 March 2016. Creditors of the Company are required on or before the 14 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01242 649227. Alternatively enquiries can be to Louise Everill by email at birmingham@begbies-traynor.com or by telephone on 01242 649227. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INNCHURN LIMITED | Event Date | 2016-03-11 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Festival House, Jessops Avenue, Cheltenham, Gloucestershire, GL50 3SH on 11 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Malone , of Begbies Traynor (Central) LLP , Festival House, Jessops Avenue, Cheltenham, Gloucestershire, GL50 3SH and W John Kelly , of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , (IP Nos: 15970 and 004857) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01242 649227. Alternatively enquiries can be to Louise Everill by email at birmingham@begbies-traynor.com or by telephone on 01242 649227. Graeme Brister , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INNCHURN LIMITED | Event Date | 2016-03-11 |
Mark Malone , of Begbies Traynor (Central) LLP , Festival House, Jessop Avenue, Cheltenham, GL50 3SH and W John Kelly , of Begbies Traynor (Central) LLP , Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01242 649227. Alternatively enquiries can be to Louise Everill by email at birmingham@begbies-traynor.com or by telephone on 01242 649227. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INNCHURN LIMITED | Event Date | 2016-02-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Festival House, Jessops Avenue, Cheltenham, Gloucestershire, GL50 3SH on 11 March 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , not later than 12.00 noon on 10 March 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Louise Everill of Begbies Traynor (Central) LLP by telephone on 0121 200 8150 or by email: louise.everill@begbies-traynor.com | |||
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. |