Liquidation
Company Information for M.D.H. INNS LIMITED
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
04829762
Private Limited Company
Liquidation |
Company Name | |
---|---|
M.D.H. INNS LIMITED | |
Legal Registered Office | |
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in B3 | |
Company Number | 04829762 | |
---|---|---|
Company ID Number | 04829762 | |
Date formed | 2003-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-11-30 | |
Account next due | 2013-08-31 | |
Latest return | 2013-07-11 | |
Return next due | 2016-07-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-13 10:39:48 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
TM02 | Termination of appointment of Daniel Carter on 2015-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL EMILLE CARTER | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/13 FROM Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
RM01 | Liquidation appointment of receiver | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 06/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DANIEL CARTER on 2013-07-11 | |
CH01 | Director's details changed for Mr Daniel Emille Carter on 2013-07-11 | |
AP03 | Appointment of Daniel Carter as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/12 FROM the Bellmans Cross Inn Bridgnorth Road Shatterford Bewdley Worcestershire DY12 1RN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HAYLEY SALEY | |
AP01 | DIRECTOR APPOINTED MR DANIEL EMILLE CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY SALEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE SALEY | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Haley Louise Saley on 2011-07-11 | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HALEY LOUISE SALEY / 11/07/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
88(2)R | AD 11/07/03--------- £ SI 2@1=2 £ IC 1/3 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 61 FAIRVIEW AVENUE RAINHAM WIGMORE KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-11-19 |
Winding-Up Orders | 2013-10-01 |
Petitions to Wind Up (Companies) | 2013-05-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
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 M.D.H. INNS LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as M.D.H. INNS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | M.D.H. INNS LIMITED | Event Date | 2013-09-24 |
In the High Court of Justice Birmingham District Registry case number 6229 Principal Trading Address: Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR Notice is hereby given that Roderick Graham Butcher (IP No 8834) , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , was appointed Liquidator of the above named Company on 24 September 2013 . For further details contact: Jon Cole, Email: Jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | M.D.H. INNS LIMITED | Event Date | 2013-09-18 |
In the Birmingham District Registry case number 6229 Official Receiver appointed: G Rogers Spring Place , 105 Commercial Road , SOUTHAMPTON , SO15 1EG , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | FRENMART LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | M.D.H. INNS LIMITED | Event Date | 2013-04-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6229 A Petition to wind up the above-named Company of registered office Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire SO53 4AR , presented on 11 April 2013 by FRENMART LIMITED , claiming to be a Creditor of the Company, will be heard at the Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 5 June 2013 , at 10.00 am (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 Solicitor in accordance with Rule 4.16 by 1600 hours on 4 June 2013 . The Petitioners Solicitor is Higgs & Sons , 3 Waterfront Business Park, Brierley Hill, West Midlands DY5 1LX , telephone 0845 111 5050 , fax 01384 327290. (Ref SA/.) : | |||
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. |