UKBizDB.co.uk

STUART INNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stuart Inns Limited. The company was founded 12 years ago and was given the registration number 07691675. The firm's registered office is in SOUTHEND ON SEA. You can find them at 3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:STUART INNS LIMITED
Company Number:07691675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex, SS1 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, SS1 1JE

Secretary04 July 2011Active
3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, SS1 1JE

Director25 July 2013Active
Lancaster House, Sopwith Crescent, Hurricane Way, Shotgate, Wickford, SS11 8YU

Director16 April 2012Active
Lancaster House, Sopwith Crescent, Hurricane Way, Shotgate, Wickford, SS11 8YU

Director04 July 2011Active
Lancaster House, Sopwith Crescent, Hurricane Way, Shotgate, Wickford, SS11 8YU

Director04 July 2011Active

People with Significant Control

Orwell Financial Solutions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, Sopwith Crescent, Wickford, England, SS11 8YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Andrew Stuart Macmillan
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, SS1 1JE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-22Gazette

Gazette dissolved liquidation.

Download
2021-09-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2019-02-27Insolvency

Liquidation disclaimer notice.

Download
2019-02-27Insolvency

Liquidation disclaimer notice.

Download
2019-02-27Insolvency

Liquidation disclaimer notice.

Download
2019-02-27Insolvency

Liquidation disclaimer notice.

Download
2019-02-27Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-27Resolution

Resolution.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-07-16Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Officers

Change person director company with change date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-07-12Officers

Change person secretary company with change date.

Download
2016-07-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.