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

BARWHEEL INNS LIMITED

LONDON, UNITED KINGDOM, EC1Y,
Company Registration Number
03608563
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Barwheel Inns Ltd
BARWHEEL INNS LIMITED was founded on 1998-08-03 and had its registered office in London. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
BARWHEEL INNS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 03608563
Date formed 1998-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-20 09:29:12
Primary Source:Companies House
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 BARWHEEL INNS LIMITED

Current Directors
Officer Role Date Appointed
JASON MARCUS TANN
Company Secretary 2013-02-26
SEBASTIAN CHARLES KELLY
Director 2005-11-03
GEORGE GERARDO MACARI
Director 2005-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAM GILL
Company Secretary 2005-11-03 2013-02-26
MARK EDWARD ROATH BARRON
Company Secretary 1998-08-03 2005-11-03
MARK EDWARD ROATH BARRON
Director 1998-08-03 2005-11-03
MARTIN GERARD WHELAN
Director 1998-08-03 2005-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIAN CHARLES KELLY GROVE LANE LAND LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
SEBASTIAN CHARLES KELLY 43 ST STEPHENS TERRACE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
SEBASTIAN CHARLES KELLY PEWSEYONE LIMITED Director 2012-01-20 CURRENT 2010-04-07 Active
SEBASTIAN CHARLES KELLY RIDGE ROAD LIMITED Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2017-01-03
SEBASTIAN CHARLES KELLY PHOENIX HOMES LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
SEBASTIAN CHARLES KELLY LUNAMEK LIMITED Director 2005-02-25 CURRENT 2005-02-25 Active
SEBASTIAN CHARLES KELLY ASTROMEK LIMITED Director 2003-09-17 CURRENT 2003-09-17 Active - Proposal to Strike off
SEBASTIAN CHARLES KELLY FABTAB LIMITED Director 2002-03-27 CURRENT 2002-02-20 Dissolved 2016-12-30
SEBASTIAN CHARLES KELLY SUREBIND LIMITED Director 2001-10-11 CURRENT 2001-09-27 Active
SEBASTIAN CHARLES KELLY TERRAMEK LIMITED Director 2001-05-23 CURRENT 2001-02-22 Active
GEORGE GERARDO MACARI 43 ST STEPHENS TERRACE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
GEORGE GERARDO MACARI LUNAMEK LIMITED Director 2005-02-25 CURRENT 2005-02-25 Active
GEORGE GERARDO MACARI ASTROMEK LIMITED Director 2003-09-17 CURRENT 2003-09-17 Active - Proposal to Strike off
GEORGE GERARDO MACARI TERRAMEK LIMITED Director 2001-05-23 CURRENT 2001-02-22 Active

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
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-05DS01APPLICATION FOR STRIKING-OFF
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0114/07/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0114/07/14 FULL LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036085630009
2013-07-30AR0114/07/13 FULL LIST
2013-04-26AP03SECRETARY APPOINTED MR JASON MARCUS TANN
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY IAN GILL
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-25AR0114/07/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-29AR0114/07/11 FULL LIST
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-11AR0114/07/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN CHARLES KELLY / 16/05/2007
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACARI / 31/01/2008
2008-01-24225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-07-19363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-07-10353LOCATION OF REGISTER OF MEMBERS
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-30395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW SECRETARY APPOINTED
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: THE GUNNERS PH, 204 BLACKSTOCK ROAD, HIGHBURY LONDON N5 1EN
2005-12-02288bDIRECTOR RESIGNED
2005-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: THE GUNNERS PH 204 BLACKSTOCK ROAD HIGHBURY LONDON N5 1EN
2005-07-29353LOCATION OF REGISTER OF MEMBERS
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 95 HOLLOWAY ROAD ISLINGTON LONDON N7 8LT
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-03363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-09-19403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-27363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-17363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-01363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-08-01287REGISTERED OFFICE CHANGED ON 01/08/01 FROM: SECOND FLOOR REF:MB 22 GROSVENOR SQUARE MAYFAIR LONDON W1X 0DT
2001-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/00
2000-08-31363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BARWHEEL INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARWHEEL INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-23 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2005-12-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-12-21 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-11-25 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-01-20 Satisfied WHITBREAD PLC
MORTGAGE DEBENTURE 1999-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 BARWHEEL INNS LIMITED

Intangible Assets
Patents
We have not found any records of BARWHEEL INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARWHEEL INNS LIMITED
Trademarks
We have not found any records of BARWHEEL INNS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED WOOLWICH TAVERNS LIMITED 2002-10-02 Outstanding

We have found 1 mortgage charges which are owed to BARWHEEL INNS LIMITED

Income
Government Income
We have not found government income sources for BARWHEEL INNS 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 (56302 - Public houses and bars) as BARWHEEL INNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BARWHEEL INNS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARWHEEL INNS 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 BARWHEEL INNS 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.