Dissolved 2015-01-27
Company Information for SOUTH WESTERN INNS LIMITED
IPSWICH, SUFFOLK, IP7,
|
Company Registration Number
05427934
Private Limited Company
Dissolved Dissolved 2015-01-27 |
Company Name | |
---|---|
SOUTH WESTERN INNS LIMITED | |
Legal Registered Office | |
IPSWICH SUFFOLK | |
Company Number | 05427934 | |
---|---|---|
Date formed | 2005-04-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2015-01-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-05 03:09:38 |
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 |
---|---|---|
AARON NOMINEES LIMITED |
||
IAN ARTHUR WILLIAM CHAMBERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN LEIGH ANDREWS |
Director | ||
COLIN MICHAEL ANDREWS |
Company Secretary | ||
COLIN MICHAEL ANDREWS |
Director | ||
MARGARET ROSE ANDREWS |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCEAN REEF LTD | Director | 2016-05-16 | CURRENT | 2015-03-11 | Active - Proposal to Strike off | |
DHOW LTD | Director | 2016-05-01 | CURRENT | 2015-01-19 | Active - Proposal to Strike off | |
E.T.C. RENEWABLES LIMITED | Director | 2015-03-09 | CURRENT | 2008-12-17 | Active | |
C. & H. (UK) LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
QUILL SECRETARIAL LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
AARON NOMINEES LIMITED | Director | 2014-02-09 | CURRENT | 2007-02-08 | Active - Proposal to Strike off | |
AARON SECRETARIES LIMITED | Director | 2014-02-09 | CURRENT | 2007-02-08 | Active - Proposal to Strike off | |
D K DINER OF DUNMOW LIMITED | Director | 2013-07-15 | CURRENT | 2005-06-02 | Active - Proposal to Strike off | |
ESSEX TURF SUPPLY LIMITED | Director | 2012-03-30 | CURRENT | 2003-03-19 | Active | |
INTERNATIONAL COURIERS LIMITED | Director | 2011-02-07 | CURRENT | 2004-06-15 | Dissolved 2016-11-29 | |
VINTAGE COMPANIES LIMITED | Director | 2011-02-07 | CURRENT | 2006-10-25 | Active - Proposal to Strike off | |
BOJANGLES SECURITIES LIMITED | Director | 2011-02-07 | CURRENT | 1996-06-18 | Active - Proposal to Strike off | |
AARON CLARKE LIMITED | Director | 2011-01-02 | CURRENT | 2008-01-02 | Dissolved 2016-05-31 | |
R.E.GOODLAD LIMITED | Director | 2010-10-28 | CURRENT | 1957-11-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/04/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN ARTHUR WILLIAM CHAMBERS | |
AP02 | CORPORATE DIRECTOR APPOINTED AARON NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREWS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN ANDREWS | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREWS | |
AA01 | PREVEXT FROM 30/04/2011 TO 30/09/2011 | |
AR01 | 18/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEIGH ANDREWS / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE ANDREWS / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL ANDREWS / 18/04/2010 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | 30/04/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 25/04/05--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-13 |
Proposal to Strike Off | 2010-05-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due After One Year | 2011-10-01 | £ 221,036 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 4,672 |
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 SOUTH WESTERN INNS LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 669 |
Current Assets | 2011-10-01 | £ 669 |
Shareholder Funds | 2011-10-01 | £ 225,039 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as SOUTH WESTERN INNS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SOUTH WESTERN INNS LIMITED | Event Date | 2013-08-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SOUTH WESTERN INNS LIMITED | Event Date | 2010-05-11 |
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. |