Liquidation
Company Information for THE LEOPARD INN LTD
BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
06929651
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE LEOPARD INN LTD | |
Legal Registered Office | |
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in WR5 | |
Company Number | 06929651 | |
---|---|---|
Company ID Number | 06929651 | |
Date formed | 2009-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-11-05 06:52:57 |
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 |
---|---|---|
STEPHEN BALLARD |
||
BRIAN ROBERT HULME |
||
NICHOLAS MOSSOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHRISTOPHER WILLIAMS |
Company Secretary | ||
JOANNE EVELINE ELDRIDGE |
Company Secretary | ||
DAVID NIGEL CAPPENDELL |
Director | ||
DAVID NIGEL CAPPENDELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLD BEAMS (STOURPORT) LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Liquidation | |
SANDYS ARMS LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active | |
TIVOLI (CHELTENHAM) LIMITED | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active - Proposal to Strike off | |
SCOFF AND QUAFF (HOLDINGS) LIMITED | Director | 2008-07-15 | CURRENT | 2008-07-15 | Liquidation | |
KINGS HEAD (SIDBURY) LIMITED | Director | 2007-09-24 | CURRENT | 2007-09-24 | Liquidation | |
EWE AND LAMB (BROMSGROVE) LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
THE RIVERS C OF E MULTI ACADEMY TRUST | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
SCOFF AND QUAFF (HOLDINGS) LIMITED | Director | 2008-07-15 | CURRENT | 2008-07-15 | Liquidation | |
KINGS HEAD (SIDBURY) LIMITED | Director | 2007-09-24 | CURRENT | 2007-09-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/18 FROM The Crown and Sandys Main Road Ombersley Droitwich Worcestershire WR9 0EW England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/15 FROM The Swan Old Road Whittington Worcester Worcestershire WR5 2RL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WILLIAMS | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 10/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/09/2010 TO 30/09/2009 | |
AA01 | PREVEXT FROM 30/06/2010 TO 30/09/2010 | |
AR01 | 10/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MOSSOP / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT HULME / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BALLARD / 01/01/2010 | |
AP03 | SECRETARY APPOINTED MR DAVID CHRISTOPHER WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE ELDRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID CAPPENDELL | |
288a | SECRETARY APPOINTED JOANNE ELDRIDGE | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID CAPPENDELL | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 3 POUND COURT WEIGHTS FARM WEIGHTS LANE REDDITCH WORCESTERSHIRE B97 6RG UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-09-21 |
Resolution | 2018-09-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 23,692 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 129,279 |
Creditors Due Within One Year | 2011-09-30 | £ 75,733 |
Provisions For Liabilities Charges | 2012-09-30 | £ 2,689 |
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 THE LEOPARD INN LTD
Cash Bank In Hand | 2012-09-30 | £ 70,398 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 15,965 |
Current Assets | 2012-09-30 | £ 106,549 |
Current Assets | 2011-09-30 | £ 61,807 |
Debtors | 2012-09-30 | £ 22,262 |
Debtors | 2011-09-30 | £ 34,305 |
Stocks Inventory | 2012-09-30 | £ 13,889 |
Stocks Inventory | 2011-09-30 | £ 11,537 |
Tangible Fixed Assets | 2012-09-30 | £ 50,077 |
Tangible Fixed Assets | 2011-09-30 | £ 5,644 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE LEOPARD INN LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THE LEOPARD INN LTD | Event Date | 2018-09-21 |
Name of Company: THE LEOPARD INN LTD Company Number: 06929651 Nature of Business: Licensed public house and restaurants Registered office: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB T… | |||
Initiating party | Event Type | Resolution | |
Defending party | THE LEOPARD INN LTD | Event Date | 2018-09-21 |
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. |