About

Registered Number: 01101081
Date of Incorporation: 12/03/1973 (52 years ago)
Company Status: Liquidation
Registered Address: 101 & 102 Empire Way Business Park Liverpool Road, Burnley, BB12 6HH

 

Based in Burnley, The Inn Club of Lancashire Ltd was registered on 12 March 1973, it has a status of "Liquidation". There are no directors listed for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CVA4 - N/A 23 July 2018
CVA3 - N/A 15 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2018
AD01 - Change of registered office address 11 January 2018
RESOLUTIONS - N/A 09 January 2018
LIQ02 - N/A 09 January 2018
CS01 - N/A 26 September 2017
PSC04 - N/A 26 September 2017
CH01 - Change of particulars for director 26 September 2017
AA - Annual Accounts 29 March 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 March 2017
CS01 - N/A 16 December 2016
MR01 - N/A 11 October 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
AA - Annual Accounts 30 March 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 January 2016
MR01 - N/A 14 January 2016
MR01 - N/A 14 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 March 2015
1.1 - Report of meeting approving voluntary arrangement 03 March 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 29 August 2014
MR01 - N/A 06 August 2014
MR01 - N/A 06 August 2014
MR01 - N/A 06 August 2014
MR01 - N/A 06 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
MR04 - N/A 06 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 October 2013
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 08 April 2013
TM02 - Termination of appointment of secretary 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 25 April 2008
363s - Annual Return 04 February 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
363s - Annual Return 28 October 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 04 February 2004
363a - Annual Return 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
AA - Annual Accounts 03 May 2003
395 - Particulars of a mortgage or charge 02 April 2003
225 - Change of Accounting Reference Date 26 March 2003
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
363a - Annual Return 01 June 2002
395 - Particulars of a mortgage or charge 15 March 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 04 April 2000
363a - Annual Return 25 November 1999
363a - Annual Return 06 October 1998
AA - Annual Accounts 01 September 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
128(4) - Notice of assignment of name or new name to any class of shares 26 May 1998
123 - Notice of increase in nominal capital 26 May 1998
363a - Annual Return 12 March 1998
AA - Annual Accounts 02 April 1997
363a - Annual Return 15 December 1996
287 - Change in situation or address of Registered Office 26 June 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 04 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 05 April 1994
287 - Change in situation or address of Registered Office 06 January 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 12 March 1993
288 - N/A 31 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1993
RESOLUTIONS - N/A 18 December 1992
123 - Notice of increase in nominal capital 18 December 1992
363s - Annual Return 08 October 1992
287 - Change in situation or address of Registered Office 25 August 1992
AA - Annual Accounts 10 July 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 11 October 1991
363a - Annual Return 28 April 1991
395 - Particulars of a mortgage or charge 21 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 16 March 1989
363 - Annual Return 23 January 1989
395 - Particulars of a mortgage or charge 11 October 1988
395 - Particulars of a mortgage or charge 12 July 1988
395 - Particulars of a mortgage or charge 12 July 1988
395 - Particulars of a mortgage or charge 12 July 1988
AA - Annual Accounts 12 February 1988
AA - Annual Accounts 15 June 1987
363 - Annual Return 18 May 1987
363 - Annual Return 18 May 1987
363 - Annual Return 18 May 1987
363 - Annual Return 18 May 1987
395 - Particulars of a mortgage or charge 06 October 1986
NEWINC - New incorporation documents 12 March 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2016 Outstanding

N/A

A registered charge 24 December 2015 Fully Satisfied

N/A

A registered charge 24 December 2015 Fully Satisfied

N/A

A registered charge 05 August 2014 Fully Satisfied

N/A

A registered charge 05 August 2014 Fully Satisfied

N/A

A registered charge 05 August 2014 Fully Satisfied

N/A

A registered charge 05 August 2014 Fully Satisfied

N/A

Debenture 30 March 2007 Fully Satisfied

N/A

Legal charge 30 March 2007 Fully Satisfied

N/A

Debenture 31 March 2003 Fully Satisfied

N/A

Debenture 01 March 2002 Fully Satisfied

N/A

Mortgage debenture 08 January 1991 Fully Satisfied

N/A

Legal charge 04 October 1988 Fully Satisfied

N/A

Confirmatory charge 21 June 1988 Fully Satisfied

N/A

Confirmatory charge. 21 June 1988 Fully Satisfied

N/A

Confirmatory charge 21 June 1988 Fully Satisfied

N/A

Legal charge 01 October 1986 Fully Satisfied

N/A

Legal mortgage 02 March 1983 Fully Satisfied

N/A

Legal mortgage 23 October 1978 Fully Satisfied

N/A

Legal mortgage 23 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.