INNSPIRED (CEDAR) LIMITED
Overview
Company Name | INNSPIRED (CEDAR) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01564833 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INNSPIRED (CEDAR) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INNSPIRED (CEDAR) LIMITED located?
Registered Office Address | Jubilee House Second Avenue DE14 2WF Burton Upon Trent Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INNSPIRED (CEDAR) LIMITED?
Company Name | From | Until |
---|---|---|
PUNCH TAVERNS (CEDAR) LIMITED | Sep 02, 2004 | Sep 02, 2004 |
PUNCH RETAILING (CEDAR) LIMITED | Sep 23, 1999 | Sep 23, 1999 |
ALLIED DOMECQ RETAILING (CEDAR) LIMITED | Nov 12, 1996 | Nov 12, 1996 |
WATERMILL DRINKS COMPANY LIMITED | May 28, 1996 | May 28, 1996 |
WATERMILL LIMITED | May 29, 1981 | May 29, 1981 |
What are the latest accounts for INNSPIRED (CEDAR) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 11, 2022 |
Next Accounts Due On | May 11, 2023 |
Last Accounts | |
Last Accounts Made Up To | Aug 15, 2021 |
What is the status of the latest confirmation statement for INNSPIRED (CEDAR) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 12, 2023 |
Next Confirmation Statement Due | Nov 26, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 12, 2022 |
Overdue | Yes |
What are the latest filings for INNSPIRED (CEDAR) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2024 | 8 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Derek Anthony Howell as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Peter Dando as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Michael Bashforth as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Punch Taverns (Pge) Limited as a person with significant control on Aug 26, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Punch Taverns (Finco) Limited as a person with significant control on Aug 26, 2022 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Aug 15, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 16, 2020 | 19 pages | AA | ||||||||||||||
Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020 | 1 pages | AA01 | ||||||||||||||
Notification of Punch Taverns (Pge) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Cessation of Punch Taverns (Rh) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 18, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Oct 20, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 18, 2018 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Oct 20, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of INNSPIRED (CEDAR) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWELL, Derek Anthony | Director | Chamberlain Square B3 3AX Birmingham One England | United Kingdom | British | Director | 299032280001 | ||||
APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191627930001 | |||||||
BELL, Richard Edgar, Llb Solicitor | Secretary | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175488330001 | |||||||
RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161624410001 | |||||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BELL, Richard Edgar, Llb Solicitor | Director | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | Secretary | 637110001 | |||||
DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | Director | 55975990001 | ||||
JONES, Bruce Abbott | Director | 1 Hall Drive DE13 8TF Hanbury Staffordshire | British | Company Director | 29595900002 | |||||
KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | Director | 79388130005 | ||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
WHITEHEAD, Gordon William George | Director | Rosedale 24 Jacks Lane ST14 8LW Marchington Staffordshire | British | Accountant | 13507460001 | |||||
WHITESIDE, Roger Mark | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | Director | 128819260001 | ||||
WILKINSON, Anthony Eric | Director | Bupton Grange Longford Lane Longford DE6 3DT Ashbourne Derbyshire | British | Company Director | 4656080002 |
Who are the persons with significant control of INNSPIRED (CEDAR) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Punch Taverns (Finco) Limited | Aug 26, 2022 | Second Avenue Centrum One Hundred DE14 2WF Burton-On-Trent Jubilee House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Punch Taverns (Pge) Limited | Apr 06, 2016 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Punch Taverns (Rh) Limited | Apr 06, 2016 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does INNSPIRED (CEDAR) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0