ENGLISH COUNTRY INNS LIMITED

ENGLISH COUNTRY INNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENGLISH COUNTRY INNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03896380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ENGLISH COUNTRY INNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGLISH COUNTRY INNS PLCJan 31, 2000Jan 31, 2000
    VENTUREOFFER PUBLIC LIMITED COMPANYDec 17, 1999Dec 17, 1999

    What are the latest accounts for ENGLISH COUNTRY INNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for ENGLISH COUNTRY INNS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025

    What are the latest filings for ENGLISH COUNTRY INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 28, 2024

    8 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    8 pagesAA

    Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023

    1 pagesTM01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 01, 2022

    8 pagesAA

    Director's details changed for Mr Andrew Andonis Andrea on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Mr Edward John Hancock on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Robert Anthony Leach on Dec 29, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Michelle Louise Woodall on Dec 29, 2022

    1 pagesCH03

    Director's details changed for Mrs Hayleigh Lupino on Dec 29, 2022

    2 pagesCH01

    Change of details for Marston's Corporate Holdings Limited as a person with significant control on Dec 29, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 02, 2021

    8 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anne Marie Brennan as a secretary on Oct 05, 2021

    1 pagesTM02

    Appointment of Mrs Michelle Louise Woodall as a secretary on Oct 05, 2021

    2 pagesAP03

    Appointment of Robert Anthony Leach as a director on Oct 05, 2021

    2 pagesAP01

    Appointment of Edward Hancock as a director on Oct 05, 2021

    2 pagesAP01

    Appointment of Mrs Hayleigh Lupino as a director on Oct 05, 2021

    2 pagesAP01

    Who are the officers of ENGLISH COUNTRY INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODALL, Michelle Louise
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Secretary
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    288186590001
    HANCOCK, Edward John
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish288133210002
    LEACH, Robert Anthony
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish194085550001
    LUPINO, Hayleigh
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish207826950002
    BRENNAN, Anne Marie
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Secretary
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British109935620001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    62127560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREA, Andrew Andonis
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    EnglandBritish137383120011
    ANDREW, Derek
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British39071260003
    DALZELL, Peter
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    EnglandBritish163616170001
    DARBY, Alistair William
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British87846880002
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    EnglandBritish129897400001
    GEE, Stephen Trevor
    Church Farm Barns
    SN16 9TE Oaksey
    Wiltshire
    Director
    Church Farm Barns
    SN16 9TE Oaksey
    Wiltshire
    United KingdomBritish30701840007
    HUGHES, Michael John
    36 Taffrail House
    Burrells Wharf Square
    E14 3TG London
    Director
    36 Taffrail House
    Burrells Wharf Square
    E14 3TG London
    British92493220001
    HUNT, Roger
    Hinnington Grange
    TF11 9JT Shifnal
    Director
    Hinnington Grange
    TF11 9JT Shifnal
    EnglandBritish4188240002
    INGLETT, Paul
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Director
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British81617110002
    MATHEWS, Peter John
    84 High Street
    SN13 0HG Corsham
    Wiltshire
    Director
    84 High Street
    SN13 0HG Corsham
    Wiltshire
    British72951440001
    OLIVER, Stephen John
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British66123690003
    SEXTON, Paul Charles Peake
    4 Mark Terrace
    SW20 8TF London
    Director
    4 Mark Terrace
    SW20 8TF London
    British91987230001
    UDELL, David Timothy
    258 The Avenue
    BR4 0ED West Wickham
    Kent
    Director
    258 The Avenue
    BR4 0ED West Wickham
    Kent
    United KingdomBritish13786210001
    WESTWOOD, Richard James
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    EnglandBritish314691870001
    HILLGATE NOMINEES LIMITED
    7th Floor
    26 Old Bailey
    EC4M 7HW London
    Director
    7th Floor
    26 Old Bailey
    EC4M 7HW London
    87692860001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    62127560001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of ENGLISH COUNTRY INNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Aug 03, 2018
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11282116
    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.
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Apr 06, 2016
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00031461
    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.

    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