WEAR INNS LIMITED
Overview
Company Name | WEAR INNS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05613167 |
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 WEAR INNS LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is WEAR INNS LIMITED located?
Registered Office Address | 14 Bonhill Street EC2A 4BX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEAR INNS LIMITED?
Company Name | From | Until |
---|---|---|
SANDCO 938 LIMITED | Nov 04, 2005 | Nov 04, 2005 |
What are the latest accounts for WEAR INNS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2021 |
Next Accounts Due On | Dec 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Mar 28, 2020 |
What is the status of the latest confirmation statement for WEAR INNS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 04, 2021 |
Next Confirmation Statement Due | Nov 18, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2020 |
Overdue | Yes |
What are the latest filings for WEAR INNS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2023 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2022 | 10 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 22 Baker Street London W1U 3BW England to Allan House 10 John Princes Street London W1G 0JW on Sep 22, 2021 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 056131670035 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 056131670036 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Mar 28, 2020 | 12 pages | AA | ||||||||||
Termination of appointment of Gareth Jones as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Gareth Jones as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Mansukh Gudka as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor 20 Balderton Street London W1K 6TL England to 22 Baker Street London W1U 3BW on Mar 16, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 30, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2019 with updates | 8 pages | CS01 | ||||||||||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WEAR INNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUDKA, Manish Mansukhlal | Director | Bonhill Street EC2A 4BX London 14 | United Kingdom | British | Director | 163227370001 | ||||
GUDKA, Mansukh | Director | Bonhill Street EC2A 4BX London 14 | England | Kenyan | Company Director | 281838720001 | ||||
DUCKWORTH, Simon Charles | Secretary | 13 Beverley Road Monkseaton NE25 8JH Whitley Bay Tyne & Wear | British | 118411750001 | ||||||
HODGSON, Geoffrey Mark | Secretary | 7 Westfield Grove NE3 4YA Newcastle Upon Tyne Tyne & Wear | British | Company Director | 141886470001 | |||||
STEIN, Iain | Secretary | 50 Newlands Avenue Melton Park Gosforth NE3 5PX Newcastle Upon Tyne Tyne & Wear | British | Accountant | 101782480001 | |||||
THORNTON, Howard | Secretary | 3 Kestrel Court Reedham NR13 3UH Norwich Norfolk | British | Director | 149837760001 | |||||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020010001 | |||||||
BIAGIONI, Mauro Andrea | Director | Princess Square NE1 8ER Newcastle Upon Tyne Nvm Private Equity Northumberland House Tyne And Wear England | England | British | Investment Director | 139254230001 | ||||
COCKWILL, Karl Nicholas | Director | c/o Nvm Private Equity King Street M2 4WQ Manchester 82 England | England | British | Investment Manager | 164023840001 | ||||
COLCLOUGH, David James | Director | Palmer Street SW1H 0AD London Business Growth Fund Plc 21 England | United Kingdom | British | Investor | 168687780001 | ||||
DUCKWORTH, Simon Charles | Director | 13 Beverley Road Monkseaton NE25 8JH Whitley Bay Tyne & Wear | United Kingdom | British | Chartred Accountant | 118411750001 | ||||
HODGSON, Geoffrey Mark | Director | 7 Westfield Grove NE3 4YA Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Company Director | 141886470001 | ||||
JACKSON, Barry William | Director | c/o Business Growth Fund City Square LS1 2ES Leeds 1 England | England | British | Investment Manager | 195555520001 | ||||
JONES, Gareth | Director | Baker Street W1U 3BW London 22 England | England | British | Chartered Accountant | 121225470001 | ||||
LEVETT, Timothy Roland | Director | 8 Tankerville Terrace Jesmond NE2 3AH Newcastle Upon Tyne | United Kingdom | British | Director | 2586350004 | ||||
SANDS, John Robert | Director | 6 Wellington Drive Wynyard TS22 5QJ Billingham Cleveland | United Kingdom | British | Company Director | 97975820002 | ||||
STEIN, Iain | Director | 50 Newlands Avenue Melton Park Gosforth NE3 5PX Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Finance Director | 101782480001 | ||||
WEIR, John Edward | Director | 5 Churchill Close The Fairways TS22 5GP Wynyard Cleveland | United Kingdom | British | Managing Director | 111072760001 | ||||
WARD HADAWAY INCORPORATIONS LIMITED | Nominee Director | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020000001 |
Who are the persons with significant control of WEAR INNS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Gareth Jones | Aug 03, 2018 | Baker Street W1U 3BW London 22 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Manish Mansukhlal Gudka | Aug 03, 2018 | Bonhill Street EC2A 4BX London 14 | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Milton Portfolio Property 3 Limited | Aug 03, 2018 | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Charles Duckworth | Apr 06, 2016 | 20 Balderton Street W1K 6TL London 4th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Karl Nicholas Cockwill | Apr 06, 2016 | King Street C/O Nvm Private Equity M2 4WQ Manchester 82 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Barry William Jackson | Apr 06, 2016 | City Square C/O Business Growth Fund LS1 2ES Leeds 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Business Growth Fund Plc | Apr 06, 2016 | Palmer Street SW1H 0AD London 21 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nvm Private Equity Llp | Apr 06, 2016 | 32 Gallowgate NE1 4SN Newcastle Upon Tyne Time Central England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Robert Sands | Apr 06, 2016 | Wellington Drive Wynyard TS22 5QJ Billingham 6 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does WEAR INNS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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