STAFFORDSHIRE INNS (MIDLANDS) LIMITED

STAFFORDSHIRE INNS (MIDLANDS) LIMITED

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

    Company NameSTAFFORDSHIRE INNS (MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06014476
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STAFFORDSHIRE INNS (MIDLANDS) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is STAFFORDSHIRE INNS (MIDLANDS) LIMITED located?

    Registered Office Address
    3 The Courtyard Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    Bromsgrove
    Undeliverable Registered Office AddressNo

    What were the previous names of STAFFORDSHIRE INNS (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CATHEDRAL LODGE HOTEL COMPANY LIMITEDMay 31, 2007May 31, 2007
    SHANAHANS PUBS LIMITEDNov 30, 2006Nov 30, 2006

    What are the latest accounts for STAFFORDSHIRE INNS (MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for STAFFORDSHIRE INNS (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 23, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 23, 2018

    11 pagesLIQ03

    Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on Mar 17, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Certificate of change of name

    Company name changed the cathedral lodge hotel company LIMITED\certificate issued on 13/02/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 21, 2017

    RES15

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 060144760005 in full

    4 pagesMR04

    Confirmation statement made on Nov 30, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 060144760004 in full

    4 pagesMR04

    Current accounting period shortened from Apr 30, 2017 to Nov 30, 2016

    1 pagesAA01

    Previous accounting period extended from Oct 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Annual return made up to Nov 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 100
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registration of charge 060144760005, created on Sep 10, 2015

    28 pagesMR01

    Registration of charge 060144760004, created on Sep 10, 2015

    29 pagesMR01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Who are the officers of STAFFORDSHIRE INNS (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHANAHAN, William
    62 Beacon Street
    WS13 7AR Lichfield
    The Cathedral Lodge Hotel Co Ltd
    Staffordshire
    Director
    62 Beacon Street
    WS13 7AR Lichfield
    The Cathedral Lodge Hotel Co Ltd
    Staffordshire
    United KingdomIrishDirector107942870001
    GOLDING, Clare
    45 Friday Bridge
    Berkley Street
    B1 2LB Birmingham
    Secretary
    45 Friday Bridge
    Berkley Street
    B1 2LB Birmingham
    British80843200003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of STAFFORDSHIRE INNS (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Shanahan
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    Jul 01, 2016
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    No
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STAFFORDSHIRE INNS (MIDLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 10, 2015
    Delivered On Sep 11, 2015
    Satisfied
    Brief description
    All that the freehold interest in the land and property known as little barrow hotel, beacon street, lichfield WS13 7AR and registered at the land registry with title absolute under title number SF452857. All that the freehold interest in the land and property known as land at the back of 75 beacon street, lichfield and registered at the land registry with title absolute under title number SF452859. All that the freehold interest in the land and property known as 67 beacon street, lichfield and registered at the land registry with title absolute under title number SF139287.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Interbay Funding Limited
    Transactions
    • Sep 11, 2015Registration of a charge (MR01)
    • Dec 06, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 10, 2015
    Delivered On Sep 11, 2015
    Satisfied
    Brief description
    All that the freehold interest in the land and property known as little barrow hotel, beacon street, lichfield WS13 7AR and registered at the land registry with title absolute under title number SF452857. All that the freehold interest in the land and property known as land at the back of 75 beacon street WS13 7AR and registered at the land registry with title absolute under title number SF452859. All that the freehold interest in the land and property known as 67 beacon street, lichfield and registered at the land registry with title absolute under title number SF139287.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Interbay Funding Limited
    Transactions
    • Sep 11, 2015Registration of a charge (MR01)
    • Nov 25, 2016Satisfaction of a charge (MR04)
    Second legal charge
    Created On Jun 19, 2012
    Delivered On Jun 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cathedral lodge hotel staffordshire t/no SF452857 SF452859 and SF139287 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • West Register Number 2 Limited
    Transactions
    • Jun 27, 2012Registration of a charge (MG01)
    • Nov 18, 2015Satisfaction of a charge (MR04)
    Legal charge over licensed premises
    Created On Jul 23, 2007
    Delivered On Jul 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The little barrow hotel beacon street and land to the rear of 67 and 75 beacon street lichfield t/n's SF452857 SF452859 and SF139287,by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 28, 2007Registration of a charge (395)
    • Nov 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 13, 2007
    Delivered On Jul 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Nov 18, 2015Satisfaction of a charge (MR04)

    Does STAFFORDSHIRE INNS (MIDLANDS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 25, 2019Dissolved on
    Feb 24, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nickolas Garth Rimes
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Adam Jordan
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire

    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