ENGLISH COUNTRY INNS LIMITED
Overview
| Company Name | ENGLISH COUNTRY INNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03896380 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENGLISH COUNTRY INNS LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is ENGLISH COUNTRY INNS LIMITED located?
| Registered Office Address | St Johns House St Johns Square WV2 4BH Wolverhampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGLISH COUNTRY INNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGLISH COUNTRY INNS PLC | Jan 31, 2000 | Jan 31, 2000 |
| VENTUREOFFER PUBLIC LIMITED COMPANY | Dec 17, 1999 | Dec 17, 1999 |
What are the latest accounts for ENGLISH COUNTRY INNS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for ENGLISH COUNTRY INNS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
What are the latest filings for ENGLISH COUNTRY INNS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 8 pages | AA | ||
Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 01, 2022 | 8 pages | AA | ||
Director's details changed for Mr Andrew Andonis Andrea on Dec 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Edward John Hancock on Dec 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Robert Anthony Leach on Dec 29, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Michelle Louise Woodall on Dec 29, 2022 | 1 pages | CH03 | ||
Director's details changed for Mrs Hayleigh Lupino on Dec 29, 2022 | 2 pages | CH01 | ||
Change of details for Marston's Corporate Holdings Limited as a person with significant control on Dec 29, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Marston's House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on Dec 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 02, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne Marie Brennan as a secretary on Oct 05, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Michelle Louise Woodall as a secretary on Oct 05, 2021 | 2 pages | AP03 | ||
Appointment of Robert Anthony Leach as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Appointment of Edward Hancock as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Hayleigh Lupino as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Who are the officers of ENGLISH COUNTRY INNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODALL, Michelle Louise | Secretary | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | 288186590001 | |||||||
| HANCOCK, Edward John | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 288133210002 | |||||
| LEACH, Robert Anthony | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 194085550001 | |||||
| LUPINO, Hayleigh | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 207826950002 | |||||
| BRENNAN, Anne Marie | Secretary | Marston's House WV1 4JT Wolverhampton West Midlands | British | 109935620001 | ||||||
| GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
| HILLGATE SECRETARIAL LIMITED | Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 62127560001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREA, Andrew Andonis | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | England | British | 137383120011 | |||||
| ANDREW, Derek | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 39071260003 | ||||||
| DALZELL, Peter | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | 163616170001 | |||||
| DARBY, Alistair William | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 87846880002 | ||||||
| FINDLAY, Ralph Graham | Director | Brewery Road WV1 4JT Wolverhampton Marstons House West Midlands | England | British | 129897400001 | |||||
| GEE, Stephen Trevor | Director | Church Farm Barns SN16 9TE Oaksey Wiltshire | United Kingdom | British | 30701840007 | |||||
| HUGHES, Michael John | Director | 36 Taffrail House Burrells Wharf Square E14 3TG London | British | 92493220001 | ||||||
| HUNT, Roger | Director | Hinnington Grange TF11 9JT Shifnal | England | British | 4188240002 | |||||
| INGLETT, Paul | Director | Marston's House WV1 4JT Wolverhampton West Midlands | British | 81617110002 | ||||||
| MATHEWS, Peter John | Director | 84 High Street SN13 0HG Corsham Wiltshire | British | 72951440001 | ||||||
| OLIVER, Stephen John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 66123690003 | ||||||
| SEXTON, Paul Charles Peake | Director | 4 Mark Terrace SW20 8TF London | British | 91987230001 | ||||||
| UDELL, David Timothy | Director | 258 The Avenue BR4 0ED West Wickham Kent | United Kingdom | British | 13786210001 | |||||
| WESTWOOD, Richard James | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | 314691870001 | |||||
| HILLGATE NOMINEES LIMITED | Director | 7th Floor 26 Old Bailey EC4M 7HW London | 87692860001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 62127560001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of ENGLISH COUNTRY INNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marston's Corporate Holdings Limited | Aug 03, 2018 | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marston's Plc | Apr 06, 2016 | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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