Dissolved 2017-04-12
Company Information for THE HORSE AND GROOM INN LIMITED
EASTLEIGH, HAMPSHIRE, SO53,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-04-12 |
Company Name | |
---|---|
THE HORSE AND GROOM INN LIMITED | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE | |
Company Number | 08115105 | |
---|---|---|
Date formed | 2012-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-04-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 14:59:03 |
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 |
---|---|---|
BERNARD GEORGE LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVID CLARKE |
Director | ||
MARCO PIERRE WHITE |
Director | ||
TRISTAN DAVID MCEWEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLLARS LIMITED | Director | 2015-08-03 | CURRENT | 2015-02-09 | Dissolved 2016-07-26 | |
CHELTENHAM UK ESTATE LIMITED | Director | 2015-08-03 | CURRENT | 2014-12-02 | Dissolved 2017-01-24 | |
PBR RESTAURANT LTD | Director | 2014-02-14 | CURRENT | 2010-02-10 | Dissolved 2014-11-25 | |
PENGUINS UK ASSOCIATES LTD | Director | 2014-02-12 | CURRENT | 2011-03-14 | Dissolved 2017-10-27 | |
CHISWICK PROPERTY ASSOCIATES LTD | Director | 2013-10-17 | CURRENT | 2011-04-20 | Dissolved 2015-12-01 | |
MPW PARISIENNE RESTAURANTS LIMITED | Director | 2013-10-17 | CURRENT | 2000-10-16 | Dissolved 2016-01-13 | |
THE RUDLOE HOTEL LIMITED | Director | 2013-10-01 | CURRENT | 2012-06-21 | Dissolved 2016-12-13 | |
PAC RESTAURANTS LTD | Director | 2013-04-09 | CURRENT | 2011-03-22 | Dissolved 2014-12-02 | |
THE TALBOT HOTEL (RIPLEY) LIMITED | Director | 2012-07-01 | CURRENT | 2012-06-21 | Dissolved 2016-11-16 | |
THE MERMAID INN (ELLINGTON) LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Dissolved 2015-09-29 | |
PRUNIER RESTAURANT LIMITED | Director | 2012-05-01 | CURRENT | 1976-04-05 | Dissolved 2016-12-06 | |
NELSONS ANGEL INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS COACH HOUSE LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS LIFEBOAT INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS WAYFORD INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS BRIDGE INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS PEARTREE INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
COLOSSUS INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-03-15 | |
BRITANNIA INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-03-03 | |
THE FROGMILL INN LIMITED | Director | 2012-04-01 | CURRENT | 2012-02-09 | Dissolved 2016-08-17 | |
THE BLACK BOY INN LTD | Director | 2012-04-01 | CURRENT | 2011-11-24 | Dissolved 2016-08-11 | |
AGAMEMNON INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-10-20 | |
DEFIANCE INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
DOWNTON INNS LTD | Director | 2012-04-01 | CURRENT | 2011-11-24 | Dissolved 2016-11-16 | |
HORATIO INNS LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
MINOTAUR INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
VICTORY INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
SELLICAN LIMITED | Director | 2010-04-26 | CURRENT | 2002-04-19 | Dissolved 2015-07-14 | |
MPW PARISIENNE RESTAURANTS LIMITED | Director | 2005-09-01 | CURRENT | 2000-10-16 | Dissolved 2016-01-13 |
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 09/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO WHITE | |
AP01 | DIRECTOR APPOINTED MR BERNARD GEORGE LAWSON | |
AP01 | DIRECTOR APPOINTED MR MARCO PIERRE WHITE | |
AR01 | 21/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN MCEWEN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-29 |
Appointment of Liquidators | 2015-03-23 |
Resolutions for Winding-up | 2015-03-23 |
Meetings of Creditors | 2015-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-06-30 | £ 286,628 |
---|
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 HORSE AND GROOM INN LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 8,714 |
Current Assets | 2013-06-30 | £ 155,048 |
Debtors | 2013-06-30 | £ 135,836 |
Stocks Inventory | 2013-06-30 | £ 10,498 |
Tangible Fixed Assets | 2013-06-30 | £ 34,963 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as THE HORSE AND GROOM INN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE HORSE AND GROOM INN LIMITED | Event Date | 2015-03-10 |
Primary Office Holder: Duncan Beat , Baker Tilly Restructuring and Recovery LLP , 75 Springfield Road, Chelmsford CM2 6JB , Tel: 02076282040 and Joint Office Holder: Alexander Kinninmonth , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , Tel: 023 8064 6428 : Correspondence address & contact details of Case manager: Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Tel 02380646428 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE HORSE AND GROOM INN LIMITED | Event Date | 2015-03-10 |
Nature of business: Pubs/Restaurants 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, Hampshire SO53 3TY on 2 December 2016 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, Hampshire SO53 3TY, no later than 12 noon on the preceding business day. Correspondence address & contact details of case administrator 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 Duncan Beat : Appointed: 10 March 2015 : RSM Restructuring Advisory LLP , 6th Floor, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ : 023 8064 6464 : IP Number: 8161 : Joint Office Holder: Alexander Kinninmonth : Appointed: 10 March 2015 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate,Chandlers Ford, Eastleigh SO53 3TY : 023 8064 6464 : IP Number: 9019 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE HORSE AND GROOM INN LIMITED | Event Date | 2015-01-12 |
Previous registered name(s) in the last 12 months: NONE Other trading (names) or styles(s): The Horse and Groom Inn NOTE: Disclose any name under which the company either carried on business or any debt owed to a creditor was incurred. 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 6th Floor, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ , on 2 March 2015 at 1.30 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 2 March 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 companys 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 full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details are available on telephone number 023 8064 6428 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE HORSE AND GROOM INN LIMITED | Event Date | |
Nature of Business: Pub and Restaurant Notice is hereby given that at a General Meeting of the above-named company duly convened at Baker Tilly Restructuring & Recovery LLP, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ , on 10 March 2015, the following special resolution was passed. That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding-up. The Company also passed the following ordinary resolutions: That Duncan Beat of Baker Tilly Restructuring & Recovery LLP , 75 Springfield Road, Chelmsford CM2 6JB and Alexander Kinninmonth of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , be and they are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Name, address and contact details of Joint Liquidators: Primary Office Holder: Duncan Beat (IP Number: 8161 ), Baker Tilly Restructuring & Recovery LLP , 75 Springfield Road, Chelmsford CM2 6JB , Tel: 020776 282040 Joint Office Holder: Alexander Kinninmonth (IP Number: 9019 ), Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Tel: 02380 646428 . Further details are available from: Correspondence Address and contact details Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ 02380646428 Bernard Lawson , Chairman . : | |||
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. |