Warning: file_put_contents(c/7a55ef44ecf6a62f59846ca5ff9deb97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Waggon Inn Eighton Banks Limited, NG1 6LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE WAGGON INN EIGHTON BANKS LIMITED

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

This company is commonly known as The Waggon Inn Eighton Banks Limited. The company was founded 10 years ago and was given the registration number 09049756. The firm's registered office is in NOTTINGHAM. You can find them at Second Floor Poynt South, Upper Parliament Street, Nottingham, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE WAGGON INN EIGHTON BANKS LIMITED
Company Number:09049756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 May 2014
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Waggon Inn, Galloping Green Road, Gateshead, United Kingdom, NE9 7XB

Director21 May 2014Active
The Waggon Inn, Galloping Green Road, Gateshead, United Kingdom, NE9 7XB

Director21 May 2014Active
The Waggon Inn, Galloping Green Road, Gateshead, United Kingdom, NE9 7XB

Director21 May 2014Active

People with Significant Control

Mr Scott Trewhitt
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Westgate House, 1 Westgate, Wetherby, LS22 6LL
Nature of control:
  • Significant influence or control
Mrs Marilyn Trewhitt
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Second Floor, Poynt South, Nottingham, NG1 6LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Trewhitt
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Second Floor, Poynt South, Nottingham, NG1 6LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-09Gazette

Gazette dissolved liquidation.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-10Address

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

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.