Dissolved
Dissolved 2015-09-08
Company Information for MULTI-INNS (NORTH WEST) LIMITED
20 CHAPEL STREET, LIVERPOOL, L3,
|
Company Registration Number
03148602
Private Limited Company
Dissolved Dissolved 2015-09-08 |
Company Name | ||
---|---|---|
MULTI-INNS (NORTH WEST) LIMITED | ||
Legal Registered Office | ||
20 CHAPEL STREET LIVERPOOL | ||
Previous Names | ||
|
Company Number | 03148602 | |
---|---|---|
Date formed | 1996-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2015-09-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-04-28 19:08:34 |
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 |
---|---|---|
CAROLINE RAVENSCROFT |
||
CAROLINE RAVENSCROFT |
||
JOHN KENNETH RAVENSCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYLVIA MURRAY |
Company Secretary | ||
JOHN JOSEPH PRICE |
Company Secretary | ||
JOHN JAMES FIELD |
Company Secretary | ||
JOHN JAMES FIELD |
Director | ||
CLIFFORD DONALD WING |
Company Secretary | ||
BONUSWORTH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERSEYSIDE EQUESTRIAN CENTRE LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Active | |
HOPS AND BARLEY LIMITED | Company Secretary | 2005-09-06 | CURRENT | 1991-07-31 | Active | |
W. HALL & SON (HOLYWELL) LIMITED | Director | 2011-01-19 | CURRENT | 2008-06-27 | Active | |
PEMBERTON CENTRAL LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
WHISTON SOCIAL LIMITED | Director | 2008-07-14 | CURRENT | 2008-07-14 | Active | |
MERSEYSIDE EQUESTRIAN CENTRE LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active | |
HOPS AND BARLEY LIMITED | Director | 2005-09-06 | CURRENT | 1991-07-31 | Active | |
HOPS AND BARLEY (GROUP) LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
BEERSCELLARS (UK) LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
HOPS AND BARLEY (UK) LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
W. HALL & SON (HOLYWELL) LIMITED | Director | 2011-01-19 | CURRENT | 2008-06-27 | Active | |
COSMOPOLITAN DRINKS LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Active | |
GLOBAL DRINKS (UK) LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
PEMBERTON CENTRAL LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
WHISTON SOCIAL LIMITED | Director | 2008-07-14 | CURRENT | 2008-07-14 | Active | |
MERSEYSIDE EQUESTRIAN CENTRE LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active | |
HOPS AND BARLEY LIMITED | Director | 1991-08-21 | CURRENT | 1991-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM CASTOR STREET LIVERPOOL MERSEYSIDE L6 5AT UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 145 EDGE LANE LIVERPOOL L7 2PF UNITED KINGDOM | |
LATEST SOC | 25/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 06/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AA01 | PREVEXT FROM 30/11/2010 TO 31/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 3RD FLOOR, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH | |
AR01 | 06/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH RAVENSCROFT / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE RAVENSCROFT / 06/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE RAVENSCROFT / 06/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: MITCHELL CHARLESWORTH CHAVASSE COURT 24 LORD STREET LIVERPOOL MERSEYSIDE L2 1TA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/99 | |
363s | RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/97 FROM: VICTORIA HOUSE 488 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1DX | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS | |
88(2)R | AD 18/03/96--------- £ SI 1@1=1 £ IC 1/2 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 19/02 TO 30/11 | |
288 | SECRETARY RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/02/96 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2015-03-30 |
Resolutions for Winding-up | 2014-03-30 |
Appointment of Liquidators | 2014-03-30 |
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 | THE ROYAL BANK OF SCOTLAND 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 MULTI-INNS (NORTH WEST) LIMITED
MULTI-INNS (NORTH WEST) LIMITED owns 1 domain names.
multiinns.co.uk
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as MULTI-INNS (NORTH WEST) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MULTI-INNS (NORTH WEST) LIMITED | Event Date | 2014-03-26 |
At a general meeting of the above-name Company duly convened and held at Leonard Curtis, 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG on 26 March 2014 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily, that D Moore and J M Titley , both of Leonard Curtis , 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG , (IP Nos: 007510 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: D Moore or J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 0151 515 0706 John Ravenscroft , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MULTI-INNS (NORTH WEST) LIMITED | Event Date | 2014-03-26 |
D Moore and J M Titley , both of Leonard Curtis , 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG . : Further details contact: D Moore or J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 0151 515 0706 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MULTI-INNS (NORTH WEST) LIMITED | Event Date | 2014-03-26 |
Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Elms Square, Whitefield, Manchester M45 7TA on 22 May 2015 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a meeting may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, stock held by him. Date of Appointment: 26 March 2014 Office Holder details: D Moore , (IP No. 007510) of Leonard Curtis, 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG and J M Titley , (IP No. 8617) of Leonard Curtis, 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG . Further details contact: D Moore, Email: recovery@leonardcurtis.co.uk Tel: 0151 515 0706 D Moore and J M Titley , Joint Liquidators : | |||
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. |