Liquidation
Company Information for THE BOOT INN (ORLETON) LIMITED
26-28 GOODALL STREET, WALSALL, WS1 1QL,
|
Company Registration Number
05872431
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
THE BOOT INN (ORLETON) LIMITED | ||||
Legal Registered Office | ||||
26-28 GOODALL STREET WALSALL WS1 1QL Other companies in HR4 | ||||
Previous Names | ||||
|
Company Number | 05872431 | |
---|---|---|
Company ID Number | 05872431 | |
Date formed | 2006-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 10:33:45 |
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 BOOT INN (ORLETON) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VENTURE NOMINEES (1) LIMITED |
||
CHARLES BENEDICT COLLIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC EDWIN COLLIER |
Director | ||
PAUL RALPH SHERWIN COLLIER |
Director | ||
VENTURE NOMINEES (2) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C B COLLIER LM LIMITED | Company Secretary | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
C B COLLIER BI LIMITED | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
MILL HOUSE FOLE LIMITED | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
C B COLLIER LW LIMITED | Company Secretary | 2018-02-10 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
C B COLLIER CB LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2018-01-03 | Active - Proposal to Strike off | |
C.B. COLLIER FD LIMITED | Company Secretary | 2017-03-17 | CURRENT | 2017-03-17 | Active | |
C.B. COLLIER HK LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2017-01-19 | Dissolved 2018-05-08 | |
C.B. COLLIER DY LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
C.B. COLLIER EN LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2016-11-25 | Dissolved 2018-05-08 | |
C. B. COLLIER LM LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2016-11-25 | Dissolved 2018-05-08 | |
C.B COLLIER GG LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Dissolved 2017-12-12 | |
CBCN LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
MOONRAKER FIELD LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
TENDALL FZCO LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-10-11 | |
CBCPB LIMITED | Company Secretary | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2017-12-12 | |
CBCPL LIMITED | Company Secretary | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2018-01-09 | |
CBCRD LIMITED | Company Secretary | 2013-10-15 | CURRENT | 2013-10-15 | Dissolved 2018-01-09 | |
C. B. COLLIER O LIMITED | Company Secretary | 2013-10-15 | CURRENT | 2013-10-15 | Active | |
COMPANY CORRECTION THREE LIMITED | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-03-10 | |
WILLOWBANK (UPTON UPON SEVERN) LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2012-08-15 | Active - Proposal to Strike off | |
WILDERNESS QUARRY AND RECYCLING LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-06-16 | |
BUSY LIZZY MANAGEMENT LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2017-01-24 | |
WILDERNESS STONE LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
60 MPH LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Dissolved 2014-07-15 | |
WILDERNESS QUARRY AND STONE SUPPLIES LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
80 MPH LIMITED | Company Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2014-07-15 | |
AESCULUS PROPERTIES LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2015-07-28 | |
CICERO PROPERTY LTD | Company Secretary | 2007-04-12 | CURRENT | 2004-08-13 | Dissolved 2014-07-23 | |
40 MPH LIMITED | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Dissolved 2014-08-19 | |
VISION (UK) LIMITED | Company Secretary | 2005-08-05 | CURRENT | 2005-08-05 | Active | |
RURALTRACK LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2004-02-02 | Dissolved 2014-07-23 | |
C. B. COLLIER LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2002-05-16 | Liquidation | |
FOCUS INITIATIVES LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Dissolved 2016-01-12 | |
EKS INTERNATIONAL UK LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-07-05 | Dissolved 2018-07-04 | |
SHARED HOME EQUITY LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
EUSTON PARK MANAGEMENT LIMITED | Company Secretary | 2004-03-05 | CURRENT | 2004-03-05 | Active | |
PETER HARGREAVES LTD | Company Secretary | 2000-03-13 | CURRENT | 2000-03-13 | Active | |
C.B COLLIER GG LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Dissolved 2017-12-12 | |
EUSTON PARK MANAGEMENT LIMITED | Director | 2005-05-12 | CURRENT | 2004-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-09-13 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/17 FROM Bewell House Bewell Street Hereford HR4 0BA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 99999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 99999 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 99999 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charles Benedict Collier on 2014-03-05 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058724310006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058724310005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058724310004 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 99999 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 16/01/2014 | |
CERTNM | Company name changed village green inns LIMITED\certificate issued on 20/01/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC COLLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COLLIER | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/14 FROM C/O Nabarro Chartered Accountants 3-4 Great Marlborough Street London W1F 7HH | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 25/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 FULL LIST | |
AA | 27/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 FULL LIST | |
AA | 28/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTURE NOMINEES (1) LIMITED / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RALPH SHERWIN COLLIER / 01/01/2010 | |
AA | 29/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR VENTURE NOMINEES (2) LIMITED | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS | |
123 | NC INC ALREADY ADJUSTED 18/04/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 1000/1000000 18/04/2008 | |
88(2) | AD 13/05/08 GBP SI 99997@1=99997 GBP IC 2/99999 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | PREVSHO FROM 31/07/2008 TO 31/03/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PAUL RALPH SHERWIN COLLIER | |
288a | DIRECTOR APPOINTED CHARLES BENEDICT COLLIER | |
288a | DIRECTOR APPOINTED DOMINIC EDWIN COLLIER | |
CERTNM | COMPANY NAME CHANGED 30 MPH LIMITED CERTIFICATE ISSUED ON 01/04/08 | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-05-13 |
Appointmen | 2017-09-19 |
Resolution | 2017-09-19 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE OVER LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK 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 THE BOOT INN (ORLETON) LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE BOOT INN (ORLETON) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THE BOOT INN (ORLETON) LIMITED | Event Date | 2019-05-13 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE BOOT INN (ORLETON) LIMITED | Event Date | 2017-09-14 |
Liquidator's name and address: Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL : Ag MF60982 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE BOOT INN (ORLETON) LIMITED | Event Date | 2017-09-14 |
Notice is hereby given that the following Written Resolutions were passed on 14 September 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL be nominated Liquidator for the purposes of such voluntary winding up." Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk , Tel: 01922 722205 . Ag MF60982 | |||
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. |