INN LEISURE GROUP LIMITED
Overview
Company Name | INN LEISURE GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01648817 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INN LEISURE GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INN LEISURE GROUP LIMITED located?
Registered Office Address | 33 Cavendish Square W1B 0PW London London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INN LEISURE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
KNOTMENT LIMITED | Jul 06, 1982 | Jul 06, 1982 |
What are the latest accounts for INN LEISURE GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for INN LEISURE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Gareth Caldecott as a director on Jun 28, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on Jul 01, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Elliot as a director on Jun 01, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on Sep 05, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jagtar Singh as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of INN LEISURE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158956200001 | |||||||||||
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||||||
ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 178756480001 | ||||||||
DAWES, Peter Graham | Secretary | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | British | 105703820001 | ||||||||||
EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||||||
FILEX SERVICES LIMITED | Secretary | Great Portland Street W1W 5LS London 179 |
| 3620420001 | ||||||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Director | 34251500001 | ||||||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 73603940003 | ||||||||
CANNON, Michael Robin | Director | 16 Courtfield Road South Kensington SW7 4DA London | British | Company Director | 36545510001 | |||||||||
CANNON, Sally Ann Tiverton | Director | 16 Courtfield Road South Kensington SW7 4DA London | British | Company Director | 25054170001 | |||||||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||||||
CLARK, John Webb | Director | Orchard Priors Battledown Close GL52 6RD Cheltenham Gloucestershire | British | Chartered Accountant | 5691050001 | |||||||||
EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | Barrister | 123440090026 | ||||||||
FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | Solicitor | 15541980001 | ||||||||
LONGDEN, John David | Director | Vicarage House Nidd HG3 3BN Harrogate North Yorkshire | United Kingdom | British | Company Director | 40890250001 | ||||||||
MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | Company Secretary | 35477380001 | |||||||||
SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | Director | 121710890001 | ||||||||
SINGLETON, Paul James | Director | 15 Kingsway Avenue Broughton PR3 5JN Preston Lancashire | British | Accountant | 79357110001 | |||||||||
STOREY, Martin John | Director | Ysgubor Newydd Nannerch CH7 5RD Mold Clwyd | British | Director | 35968160001 | |||||||||
WHITE, Christopher Geoffrey | Director | Woodbine Brown Heath Road Christleton CH3 7PN Chester Cheshire | British | Property Manager | 58547200001 | |||||||||
YOUNG, Roger Allen | Director | Hempgill Carriage Drive WA6 6DR Frodsham Cheshire | British | Director | 35968110001 |
Does INN LEISURE GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Sep 06, 1985 Delivered On Sep 10, 1985 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 12 chertsey road, woking, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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