Company Information for THE CHURCH HOUSE INN LTD
ONE, COURTENAY PARK, NEWTON ABBOT, DEVON, TQ12 2HD,
|
Company Registration Number
07190672
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE CHURCH HOUSE INN LTD | |
Legal Registered Office | |
ONE COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD Other companies in TQ12 | |
Company Number | 07190672 | |
---|---|---|
Company ID Number | 07190672 | |
Date formed | 2010-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 16/03/2014 | |
Return next due | 13/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-05 00:34:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE CHURCH HOUSE INN | Prince Edward Island | Unknown | Company formed on the 2015-01-16 | |
THE CHURCH HOUSE INN TORVER LTD | SOUTHERSTEAD TORVER TORVER CONISTON CUMBRIA LA21 8BT | Active - Proposal to Strike off | Company formed on the 2018-05-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM UNIT 4 BRUNEL BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM UNIT 4 BRUNEL BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 09/05/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH | |
AR01 | 16/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 2ND FLOOR OFFICES MANOR BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PF UNITED KINGDOM | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-07-06 |
Resolutions for Winding-up | 2015-06-24 |
Appointment of Liquidators | 2015-06-24 |
Meetings of Creditors | 2015-06-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2013-03-31 | £ 50,344 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 98,223 |
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 CHURCH HOUSE INN LTD
Cash Bank In Hand | 2013-03-31 | £ 13,784 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 7,991 |
Current Assets | 2013-03-31 | £ 73,022 |
Current Assets | 2012-03-31 | £ 96,951 |
Debtors | 2013-03-31 | £ 48,210 |
Debtors | 2012-03-31 | £ 76,472 |
Secured Debts | 2012-03-31 | £ 18,041 |
Shareholder Funds | 2013-03-31 | £ 22,678 |
Shareholder Funds | 2012-03-31 | £ 23,843 |
Stocks Inventory | 2013-03-31 | £ 11,028 |
Stocks Inventory | 2012-03-31 | £ 12,488 |
Tangible Fixed Assets | 2012-03-31 | £ 25,115 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE CHURCH HOUSE INN LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | THE CHURCH HOUSE INN LIMITED | Event Date | 2015-07-06 |
On 18 June 2015 , the above-named company went into insolvent liquidation. I, Simon Johnathan Cadman , of The Church House Inn, Stokenham, Kingsbridge, Devon TQ7 2SZ , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Simon Cadman trading as The Church House Inn. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE CHURCH HOUSE INN LTD | Event Date | 2015-06-18 |
At a General Meeting of the Members of The Church House Inn Ltd duly convened and held at the offices of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 18 June 2015 at 11.30am 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 Michelle Anne Weir , of Lameys , One Courtenay Park, Newton Abbot, Devon, TQ12 2HD , be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up. For further details contact: Michelle Weir, Liquidator or Adam Buck, Email: info@lameys.co.uk or telephone 01626 366117. Simon Jonathon Cadman , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE CHURCH HOUSE INN LTD | Event Date | 2015-06-18 |
Michelle Anne Weir , of Lameys , One Courtenay Park, Newton Abbot, Devon, TQ12 2HD . : For further details contact: Michelle Weir, Liquidator or Adam Buck, Email: info@lameys.co.uk or telephone 01626 366117. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE CHURCH HOUSE INN LTD | Event Date | 2015-06-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 18 June 2015 at 12.00 noon for the purposes mentioned in Section 99 to 101 of the said Act. Proxies to be used at the meeting must be lodged, together with a Statement of Claim, at the offices of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD not later than 12.00 noon on the business day preceding the day of the meeting. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the companys creditors may be inspected free of charge at the premises of Lameys , One Courtenay Park, Newton Abbot, TQ12 2HD , between 10.00 am and 4.00 pm on the two business days immediately preceding the date of the meeting. For further information contact: Michelle Weir (IP No: 9107), Email: info@lameys.co.uk, Tel: 01626 366117 | |||
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. |