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

INNCHURN LIMITED

3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
04489743
Private Limited Company
Liquidation

Company Overview

About Innchurn Ltd
INNCHURN LIMITED was founded on 2002-07-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Innchurn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
INNCHURN LIMITED
 
Legal Registered Office
3RD FLOOR TEMPLE POINT
1 TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in GL53
 
Previous Names
FAVOURITE TRADE LIMITED12/03/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INNCHURN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES LIMITED
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.

Company Officers of INNCHURN LIMITED

Current Directors
Officer Role Date Appointed
GRAEME ROY BRISTER
Director 2014-07-02
ANITA MARIA WEBBON
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WALKER
Director 2002-12-09 2014-10-10
JAMES WALKER
Company Secretary 2008-09-08 2014-07-02
HAYLEY CHRISTINA WALKER
Director 2008-09-08 2012-06-25
METTE LARSEN
Company Secretary 2002-12-09 2008-09-08
METTE LARSEN
Director 2002-12-09 2008-09-08
RM REGISTRARS LIMITED
Company Secretary 2002-07-18 2002-12-09
RM NOMINEES LIMITED
Director 2002-07-18 2002-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA MARIA WEBBON MISTRAL ELAN LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2016-06-07

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
2018-08-22GAZ2Final Gazette dissolved via compulsory strike-off
2018-05-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
2017-06-084.68 Liquidators' statement of receipts and payments to 2017-03-10
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM Pillar House 113-115 Bath Road Cheltenham Glos GL53 7LS
2016-03-224.20Volunatary liquidation statement of affairs with form 4.19
2016-03-22600Appointment of a voluntary liquidator
2016-03-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-03-11
  • Extraordinary resolution to wind up on 2016-03-11
  • Extraordinary resolution to wind up on 2016-03-11
  • Extraordinary resolution to wind up on 2016-03-11
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0118/07/15 ANNUAL RETURN FULL LIST
2015-05-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-14TM02Termination of appointment of James Walker on 2014-07-02
2014-07-14AP01DIRECTOR APPOINTED MR GRAEME ROY BRISTER
2014-07-14AP01DIRECTOR APPOINTED MS ANITA MARIA WEBBON
2014-03-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0118/07/13 ANNUAL RETURN FULL LIST
2013-08-14CH01Director's details changed for James Walker on 2013-07-18
2013-08-14CH03SECRETARY'S DETAILS CHNAGED FOR JAMES WALKER on 2013-07-18
2013-07-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0118/07/12 ANNUAL RETURN FULL LIST
2012-07-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY WALKER
2011-09-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0118/07/11 ANNUAL RETURN FULL LIST
2010-08-12AR0118/07/10 FULL LIST
2010-04-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 08/09/2008
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY METTE LARSEN
2008-10-07288aSECRETARY APPOINTED JAMES WALKER
2008-10-07288aDIRECTOR APPOINTED HAYLEY CHRISTINA WALKER
2008-08-15363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-04-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-01363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-08-30363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-01363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-03-13225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-03-12CERTNMCOMPANY NAME CHANGED FAVOURITE TRADE LIMITED CERTIFICATE ISSUED ON 12/03/03
2003-02-09288aNEW DIRECTOR APPOINTED
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2003-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-0988(2)RAD 09/12/02--------- £ SI 98@1=98 £ IC 2/100
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288bSECRETARY RESIGNED
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL
2002-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

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 INNCHURN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-17
Resolutions for Winding-up2016-03-17
Appointment of Liquidators2016-03-17
Meetings of Creditors2016-03-04
Fines / Sanctions
No fines or sanctions have been issued against INNCHURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 2006-10-06 Outstanding KEITH JAMES BRUCE-SMITH, ROGER HUGH KNIGHT SEELIG AND MICHAEL DAVID STANFORD-TUCK (THE TRUSTEESOF THE EARL BATHURST ESTATE SETTLEMENT 1963)
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 INNCHURN LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of INNCHURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INNCHURN LIMITED
Trademarks
We have not found any records of INNCHURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INNCHURN 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 (56101 - Licensed restaurants) as INNCHURN LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where INNCHURN 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 TypeNotices to Creditors
Defending partyINNCHURN LIMITEDEvent Date2016-03-11
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 TypeResolutions for Winding-up
Defending partyINNCHURN LIMITEDEvent Date2016-03-11
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 TypeAppointment of Liquidators
Defending partyINNCHURN LIMITEDEvent Date2016-03-11
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 TypeMeetings of Creditors
Defending partyINNCHURN LIMITEDEvent Date2016-02-29
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INNCHURN 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 INNCHURN 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.