THE INN PARTNERSHIP PENSION SCHEME LIMITED

THE INN PARTNERSHIP PENSION SCHEME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE INN PARTNERSHIP PENSION SCHEME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03818899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE INN PARTNERSHIP PENSION SCHEME LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE INN PARTNERSHIP PENSION SCHEME LIMITED located?

    Registered Office Address
    Jubilee House
    Second Avenue
    DE14 2WF Burton Upon Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE INN PARTNERSHIP PENSION SCHEME LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 18, 2018

    What are the latest filings for THE INN PARTNERSHIP PENSION SCHEME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jul 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 18, 2018

    3 pagesAA

    Confirmation statement made on Jul 12, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 19, 2017

    3 pagesAA

    Notification of Inn Partnership Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jul 12, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 20, 2016

    3 pagesAA

    Termination of appointment of Neil Robert Ceidrych Griffiths as a director on Nov 30, 2016

    1 pagesTM01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Aug 22, 2015

    3 pagesAA

    Annual return made up to Jul 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Aug 23, 2014

    5 pagesAA

    Appointment of Mr Edward Michael Bashforth as a director on Oct 07, 2014

    2 pagesAP01

    Appointment of Francesca Appleby as a secretary on Oct 07, 2014

    2 pagesAP03

    Termination of appointment of Claire Louise Harris as a secretary on Oct 07, 2014

    1 pagesTM02

    Annual return made up to Jul 17, 2014 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Aug 17, 2013

    3 pagesAA

    Annual return made up to Jul 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Termination of appointment of Roger Whiteside as a director

    1 pagesTM01

    Appointment of Neil Robert Ceidruch Griffiths as a director

    2 pagesAP01

    Who are the officers of THE INN PARTNERSHIP PENSION SCHEME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191629240001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750001
    BRAMALL, Colin Stephen
    The Well House 131a High Street
    Riseley
    MK44 1DJ Bedford
    Bedfordshire
    Secretary
    The Well House 131a High Street
    Riseley
    MK44 1DJ Bedford
    Bedfordshire
    British62475470002
    CROSS, Anthony
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    Secretary
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    British1812400001
    DEEGAN, Jayne
    5 Hardstruggle Row
    Eskdaleside
    YO22 5ET Sleights
    North Yorkshire
    Secretary
    5 Hardstruggle Row
    Eskdaleside
    YO22 5ET Sleights
    North Yorkshire
    British94870790001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175489960001
    LYTHGOE, John Stephen
    89 Barley Road
    Thelwall
    WA4 2NF Warrington
    Cheshire
    Secretary
    89 Barley Road
    Thelwall
    WA4 2NF Warrington
    Cheshire
    British72341030001
    MILLER, Nicola Jane
    27 Hillston Close
    TS26 0PE Hartlepool
    Secretary
    27 Hillston Close
    TS26 0PE Hartlepool
    British95390370001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    British117216940001
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161609380001
    THOMAS EGGAR SECRETARIES LTD
    5 East Pallant
    PO19 1TS Chichester
    West Sussex
    Secretary
    5 East Pallant
    PO19 1TS Chichester
    West Sussex
    37896530004
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BRAMALL, Colin Stephen
    The Well House 131a High Street
    Riseley
    MK44 1DJ Bedford
    Bedfordshire
    Director
    The Well House 131a High Street
    Riseley
    MK44 1DJ Bedford
    Bedfordshire
    British62475470002
    BRIGHT, John William
    4 Earlscliffe Court
    WA14 2BX Bowdon
    Cheshire
    Director
    4 Earlscliffe Court
    WA14 2BX Bowdon
    Cheshire
    United KingdomBritish76489540002
    CROSS, Anthony
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    Director
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    EnglandBritish1812400001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish141395280001
    GRANT, Martin James
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    Director
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    UkBritish82731440001
    GRIFFITHS, Neil Robert Ceidrych
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritish55975990001
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritish79388130005
    KING, Brian
    10 Blenheim Close
    CH5 3SJ Deeside
    Clwyd
    Director
    10 Blenheim Close
    CH5 3SJ Deeside
    Clwyd
    British62427980001
    LYTHGOE, John Stephen
    89 Barley Road
    Thelwall
    WA4 2NF Warrington
    Cheshire
    Director
    89 Barley Road
    Thelwall
    WA4 2NF Warrington
    Cheshire
    British72341030001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish63043630002
    SAMMONS, Nigel Anthony
    Hutton Lodge
    Hutton Magna
    DL11 7HQ Richmond
    North Yorkshire
    Director
    Hutton Lodge
    Hutton Magna
    DL11 7HQ Richmond
    North Yorkshire
    British59809250002
    SANDS, John Robert
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    Director
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    United KingdomBritish141561650001
    SHACKLADY, Martin Robert
    52 Culcheth Hall Drive
    Culcheth
    WA3 4PX Warrington
    Cheshire
    Director
    52 Culcheth Hall Drive
    Culcheth
    WA3 4PX Warrington
    Cheshire
    British67083700002
    TURNBULL, Ronald
    16 Willow Road
    Dairy Lane Estate
    DH4 5QF Houghton Le Spring
    Tyne & Wear
    Director
    16 Willow Road
    Dairy Lane Estate
    DH4 5QF Houghton Le Spring
    Tyne & Wear
    British63331360001
    WELHAM, Chris
    36 Urban Road
    M33 7TX Sale
    Cheshire
    Director
    36 Urban Road
    M33 7TX Sale
    Cheshire
    British67083620001
    WHITESIDE, Roger Mark
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritish128819260001
    WOOTTON, Jeremy Charles
    17 Amberley Drive
    Goring By Sea
    BN12 4QF Worthing
    West Sussex
    Director
    17 Amberley Drive
    Goring By Sea
    BN12 4QF Worthing
    West Sussex
    United KingdomBritish24896480001

    Who are the persons with significant control of THE INN PARTNERSHIP PENSION SCHEME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inn Partnership Limited
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    Apr 06, 2016
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE INN PARTNERSHIP PENSION SCHEME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2020Commencement of winding up
    Jan 07, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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