UKBizDB.co.uk

THE BOOT INN (ORLETON) LIMITED

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

This company is commonly known as The Boot Inn (orleton) Limited. The company was founded 17 years ago and was given the registration number 05872431. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE BOOT INN (ORLETON) LIMITED
Company Number:05872431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 July 2006
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:26-28 Goodall Street, Walsall, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestnut Cottage, Gilberts End, Hanley Castle, WR8 0AS

Corporate Secretary11 July 2006Active
26-28, Goodall Street, Walsall, WS1 1QL

Director19 March 2008Active
Overbrook, Naunton, GL54 3AX

Director19 March 2008Active
10, Moathouse Close, Acton Trussell, Stafford, ST17 0QY

Director01 April 2008Active
Chestnut Cottage, Gilberts End, Hanley Castle, WR8 0AS

Corporate Director11 July 2006Active

People with Significant Control

Helen Tasker
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:26-28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Charles Benedict Collier
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:26-28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Ralph Sherwin Collier
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:26-28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Insolvency

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

Download
2022-11-17Insolvency

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

Download
2021-11-16Insolvency

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

Download
2021-02-24Insolvency

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

Download
2019-11-22Insolvency

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

Download
2018-12-12Insolvency

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

Download
2017-09-30Address

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

Download
2017-09-27Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-27Resolution

Resolution.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Officers

Change person director company with change date.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Mortgage

Mortgage satisfy charge full.

Download
2014-11-22Mortgage

Mortgage satisfy charge full.

Download
2014-10-29Mortgage

Mortgage satisfy charge full.

Download
2014-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.