Company NameSouth Weald Inns Limited
Company StatusDissolved
Company Number07836276
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 4 months ago)
Dissolution Date12 November 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameNikki King
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2012(6 months after company formation)
Appointment Duration3 years, 6 months (closed 12 November 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr Mark Anthony Charles Price
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address143 Lintly
Tamworth
Staffordshire
B77 4LW

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mark Price
100.00%
Ordinary

Financials

Year2014
Net Worth£213
Cash£22,926
Current Liabilities£78,422

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Final Gazette dissolved following liquidation (1 page)
12 November 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
12 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
27 April 2015Liquidators' statement of receipts and payments to 18 March 2015 (8 pages)
27 April 2015Liquidators statement of receipts and payments to 18 March 2015 (8 pages)
27 April 2015Liquidators' statement of receipts and payments to 18 March 2015 (8 pages)
5 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 April 2014Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU on 8 April 2014 (2 pages)
3 April 2014Statement of affairs with form 4.19 (11 pages)
3 April 2014Statement of affairs with form 4.19 (11 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Registered office address changed from the Tower Arms Weald Road South Weald Brentwood Essex CM14 5QJ England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from the Tower Arms Weald Road South Weald Brentwood Essex CM14 5QJ England on 25 November 2013 (1 page)
25 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 5 November 2012
  • GBP 100
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 5 November 2012
  • GBP 100
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 5 November 2012
  • GBP 100
(3 pages)
30 July 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 May 2013Current accounting period shortened from 30 November 2012 to 31 January 2012 (1 page)
30 May 2013Current accounting period shortened from 30 November 2012 to 31 January 2012 (1 page)
21 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
8 May 2012Appointment of Nikki King as a director (2 pages)
8 May 2012Appointment of Nikki King as a director (2 pages)
5 May 2012Termination of appointment of Mark Price as a director (1 page)
5 May 2012Registered office address changed from 185a Lichfield Road Sutton Coldfield West Midlands B74 2XA England on 5 May 2012 (1 page)
5 May 2012Termination of appointment of Mark Price as a director (1 page)
5 May 2012Registered office address changed from 185a Lichfield Road Sutton Coldfield West Midlands B74 2XA England on 5 May 2012 (1 page)
5 May 2012Registered office address changed from 185a Lichfield Road Sutton Coldfield West Midlands B74 2XA England on 5 May 2012 (1 page)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)