Company NameHoratio Inns Ltd
Company StatusDissolved
Company Number07469431
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date2 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Marco Pierre White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 02 November 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address82 Addison Road
Holland Park
London
W14 8ED
Director NameMr Bernard George Lawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Crescent Mews
London
SW1X 7EU
Director NameMr Paul Andrew Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120b Edith Road
London
W14 9AP
Director NameMr Robert David Clarke
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address19 Salisbury Close
Stotfold
Hitchin
Hertfordshire
SG5 4FL
Director NameMr Tristan David McEwen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Wayford Bridge Inn
Wayford Bridge
Nr Stalham
Norfolk
NR12 9LL

Location

Registered AddressZolfo Cooper The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£6,343,806
Gross Profit£3,765,786
Net Worth-£4,777,523
Cash£9,546
Current Liabilities£3,704,076

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

2 November 2016Final Gazette dissolved following liquidation (1 page)
2 August 2016Notice of move from Administration to Dissolution on 8 July 2016 (31 pages)
21 January 2016Notice of extension of period of Administration (1 page)
21 January 2016Administrator's progress report to 8 January 2016 (31 pages)
20 August 2015Administrator's progress report to 18 July 2015 (29 pages)
7 April 2015Notice of deemed approval of proposals (1 page)
16 March 2015Statement of administrator's proposal (32 pages)
30 January 2015Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR England to Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 30 January 2015 (2 pages)
29 January 2015Appointment of an administrator (1 page)
1 October 2014Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR on 1 October 2014 (1 page)
8 July 2014Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 8 July 2014 (1 page)
3 April 2014Termination of appointment of Robert Clarke as a director (1 page)
3 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 142,700
(5 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (20 pages)
30 October 2013Appointment of Mr Bernard George Lawson as a director (2 pages)
26 June 2013Termination of appointment of Tristan Mcewen as a director (1 page)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
20 July 2012Appointment of Tristan David Mcewen as a director (3 pages)
30 April 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 142,700
(3 pages)
19 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
27 January 2012Appointment of Mr Marco Pierre White as a director (2 pages)
27 January 2012Termination of appointment of Paul Clark as a director (1 page)
28 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
23 December 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 200
(3 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (22 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)