Company NameChislehurst Inns Limited
Company StatusDissolved
Company Number08623055
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NamesNelstead Services Limited and Sydney Arms (Kent) Limited

Business Activity

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

Directors

Director NameMr Simon Grover
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House
62 Broomfield Road
Chelmsford
CM1 1SW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
London
SW16 6AY

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
9 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
24 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
(1 page)
24 February 2016Statement of affairs with form 4.19 (5 pages)
24 February 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Statement of affairs with form 4.19 (5 pages)
24 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
(1 page)
21 January 2016Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 21 January 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 December 2015Company name changed sydney arms (kent) LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
9 December 2015Company name changed sydney arms (kent) LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom to 39 High Street Orpington Kent BR6 0JE on 10 September 2014 (1 page)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom to 39 High Street Orpington Kent BR6 0JE on 10 September 2014 (1 page)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Company name changed nelstead services LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed nelstead services LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Appointment of Mr Simon Grover as a director (2 pages)
5 September 2013Appointment of Mr Simon Grover as a director (2 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
24 July 2013Termination of appointment of Laurence Adams as a director (1 page)
24 July 2013Termination of appointment of Laurence Adams as a director (1 page)
24 July 2013Incorporation (38 pages)
24 July 2013Incorporation (38 pages)