About

Registered Number: 05515075
Date of Incorporation: 21/07/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, Holborn, London, WC1R 4HE

 

British Country Inns Plc was registered on 21 July 2005 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 26 November 2019
RESOLUTIONS - N/A 25 November 2019
LIQ01 - N/A 25 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2019
DISS16(SOAS) - N/A 23 November 2019
MR04 - N/A 14 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 24 June 2019
MR04 - N/A 28 November 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 28 July 2017
PSC08 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 29 June 2016
MR04 - N/A 13 June 2016
MR04 - N/A 13 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 07 July 2015
MR05 - N/A 21 November 2014
MR05 - N/A 21 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2014
SH08 - Notice of name or other designation of class of shares 17 October 2014
RESOLUTIONS - N/A 30 September 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 07 July 2014
MR01 - N/A 24 December 2013
MR01 - N/A 24 December 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 16 August 2013
AP01 - Appointment of director 28 June 2013
AA - Annual Accounts 04 June 2013
CH04 - Change of particulars for corporate secretary 18 March 2013
AD01 - Change of registered office address 08 March 2013
AD01 - Change of registered office address 12 December 2012
AP04 - Appointment of corporate secretary 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 29 June 2012
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 06 August 2010
CH04 - Change of particulars for corporate secretary 25 February 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2007
363a - Annual Return 22 September 2007
AA - Annual Accounts 05 September 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 21 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
225 - Change of Accounting Reference Date 08 September 2006
395 - Particulars of a mortgage or charge 12 August 2006
395 - Particulars of a mortgage or charge 12 August 2006
395 - Particulars of a mortgage or charge 12 August 2006
363s - Annual Return 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
287 - Change in situation or address of Registered Office 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
CERT5 - Re-registration of a company from private to public 21 December 2005
MAR - Memorandum and Articles - used in re-registration 21 December 2005
BS - Balance sheet 21 December 2005
AUDR - Auditor's report 21 December 2005
AUDS - Auditor's statement 21 December 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 21 December 2005
43(3) - Application by a private company for re-registration as a public company 21 December 2005
123 - Notice of increase in nominal capital 21 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
CERTNM - Change of name certificate 23 November 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

Legal charge over licensed premises 31 March 2008 Fully Satisfied

N/A

Legal charge over licensed premises 19 June 2007 Fully Satisfied

N/A

Legal charge over licensed premises 19 June 2007 Outstanding

N/A

Legal charge over licensed premises 19 June 2007 Fully Satisfied

N/A

Legal charge over licensed premises 19 June 2007 Fully Satisfied

N/A

Debenture 23 May 2007 Fully Satisfied

N/A

Legal charge over licensed premises 11 August 2006 Outstanding

N/A

Legal charge over licensed premises 11 August 2006 Outstanding

N/A

Legal charge 11 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.