Dissolved 2017-08-11
Company Information for THE COMPASS INN LTD
EASTLEIGH, HAMPSHIRE, SO53,
|
Company Registration Number
07707890
Private Limited Company
Dissolved Dissolved 2017-08-11 |
Company Name | ||
---|---|---|
THE COMPASS INN LTD | ||
Legal Registered Office | ||
EASTLEIGH HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 07707890 | |
---|---|---|
Date formed | 2011-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2017-08-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 11:14:19 |
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 COMPASS INN (TORMARTON) LTD | THE COMPASS INN TORMARTON BADMINTON GL9 1JB | Active | Company formed on the 2016-10-20 | |
THE COMPASS INN LTD | THE COMPASS INN TORMARTON BADMINTON GL9 1JB | Active | Company formed on the 2017-09-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM EASTLEIGH COURT TOLLGATE CHANDLERS FORD EASTLEIGH SO53 3TZ | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2012 TO 31/08/2012 | |
AR01 | 18/07/12 FULL LIST | |
AA01 | CURREXT FROM 31/07/2012 TO 30/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM CROWN HOUSE 8 SOUTHAMPTON ROAD RINGWOOD BH241HY ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD YONWIN | |
AP01 | DIRECTOR APPOINTED MRS LUCY ANN DRAPER | |
RES15 | CHANGE OF NAME 25/08/2011 | |
CERTNM | COMPANY NAME CHANGED HAMPTON REED (CROYDON) LIMITED CERTIFICATE ISSUED ON 31/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-20 |
Appointment of Liquidators | 2015-07-15 |
Resolutions for Winding-up | 2015-07-15 |
Meetings of Creditors | 2015-07-06 |
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 | 2013-08-31 | £ 18,830 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 21,294 |
Creditors Due Within One Year | 2013-08-31 | £ 45,488 |
Creditors Due Within One Year | 2012-08-31 | £ 54,114 |
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 COMPASS INN LTD
Cash Bank In Hand | 2013-08-31 | £ 4,417 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 10,363 |
Current Assets | 2013-08-31 | £ 16,226 |
Current Assets | 2012-08-31 | £ 17,627 |
Debtors | 2013-08-31 | £ 5,013 |
Secured Debts | 2013-08-31 | £ 21,294 |
Secured Debts | 2012-08-31 | £ 23,758 |
Shareholder Funds | 2013-08-31 | £ 3,444 |
Shareholder Funds | 2012-08-31 | £ 8,178 |
Stocks Inventory | 2013-08-31 | £ 6,796 |
Stocks Inventory | 2012-08-31 | £ 7,000 |
Tangible Fixed Assets | 2013-08-31 | £ 51,536 |
Tangible Fixed Assets | 2012-08-31 | £ 65,959 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THE COMPASS INN LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE COMPASS INN LIMITED | Event Date | 2015-07-09 |
Alexander Kinninmonth and David Smithson both of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire S053 3TZ , tel: +44 (0) 2380 646 464, Joint Liquidators : Alternative contact for enquiries on proceedings: Matthew Vanderman, Tel: 023 8064 6420, Email: matthew.vanderman@bakertilly.co.uk Alexander Kinninmonth and David Smithson were appointed Joint Liquidators of The Compass Inn Limited on 9 July 2015 by members and creditors. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE COMPASS INN LTD | Event Date | 2015-07-09 |
At a General Meeting of the members of the above-named company duly convened and held at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh. Hampshire S053 3TZ on 9 July 2015 the following special and ordinary resolutions were duly passed: Special Resolution That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. Ordinary Resolutions That Alexander Kinninmonth and David Smithson of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire S053 3TZ he and are hereby appointed Joint Liquidators for the purposes of such winding up That the Joint Liquidators are to act jointly and severally. Lucy Draper , Chairman : 9 July 2015 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE COMPASS INN LTD | Event Date | 2015-07-09 |
Nature of business: Public House NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 (as amended) , that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY on 28 April 2017 at 11:00 AM, to be followed at 11:30 AM by a final meeting of creditors for the purpose of receiving an account 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 Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986 . A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager Matthew Vanderman , 023 8064 6420 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Alexander Kinninmonth , Appointed: 9 July 2015 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY 023 8064 6408 , IP Number: 9019 Joint Office Holder: David Smithson , Appointed: 9 July 2015 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 023 8064 6418 , IP Number: 9317 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE COMPASS INN LTD | Event Date | 2015-07-01 |
Previous registered name(s) in the last 12 months: None Other trading names or styles: None NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 9 July 2015 at 10:15 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders’ meeting has been convened for 9 July 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, no later than 12 noon on 8 July 2015 . A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Further details are available from Matthew Vanderman , telephone number 023 8064 6420 . | |||
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. |