Company NameBg Inns Ltd
DirectorGeorge Richard Giles
Company StatusLiquidation
Company Number05981088
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr George Richard Giles
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Secretary NameMr George Richard Giles
StatusCurrent
Appointed07 July 2010(3 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address27 Broughton Close, Appleton
Warrington
Cheshire
WA4 3DR
Secretary NamePeter Lovat Clarke
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Secretary NameMr George Brian Giles
NationalityBritish
StatusResigned
Appointed01 June 2007(7 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 2010)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address27 Broughton Close, Appleton
Warrington
Cheshire
WA4 3DR

Contact

Telephone01925 635462
Telephone regionWarrington

Location

Registered AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Richard Giles
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,246
Cash£30,465
Current Liabilities£452,014

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Next Accounts Due31 October 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due10 November 2016 (overdue)

Charges

14 May 2012Delivered on: 19 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 June 2010Delivered on: 9 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rope & anchor, manchester road, woolston, t/no: CH564712 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 February 2007Delivered on: 16 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The red lion london road stockton heath warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
14 February 2007Delivered on: 16 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The famous king & queen public house 147 padgate lane warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding

Filing History

10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
20 July 2016Liquidators' statement of receipts and payments to 9 May 2016 (14 pages)
20 July 2016Liquidators statement of receipts and payments to 9 May 2016 (14 pages)
21 June 2016Order of court to wind up (3 pages)
3 May 2016Appointment of a voluntary liquidator (1 page)
3 May 2016Statement of affairs with form 4.19 (9 pages)
20 April 2016Registered office address changed from 27 Broughton Close, Appleton Warrington Cheshire WA4 3DR to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 20 April 2016 (2 pages)
19 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
(1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 February 2012Secretary's details changed for Mr Richard George Giles on 28 February 2012 (1 page)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
26 January 2011Termination of appointment of George Giles as a secretary (1 page)
26 January 2011Appointment of Mr Richard George Giles as a secretary (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 November 2009Secretary's details changed for Mr George Brian Giles on 1 October 2009 (1 page)
12 November 2009Director's details changed for George Richard Giles on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr George Brian Giles on 1 October 2009 (1 page)
12 November 2009Director's details changed for George Richard Giles on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 November 2008Return made up to 27/10/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 January 2008Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
5 November 2007Return made up to 27/10/07; full list of members (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
16 February 2007Particulars of mortgage/charge (7 pages)
16 February 2007Particulars of mortgage/charge (7 pages)
27 October 2006Incorporation (12 pages)