Company NameCollins And Hague Inns Limited
Company StatusDissolved
Company Number08537905
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 10 months ago)
Dissolution Date13 March 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Anthony Mourning
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RolePub Management Company
Country of ResidenceEngland
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr Ryan John Watson
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 13 March 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMrs Donna Christine Mourning
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RolePub Management Company
Country of ResidenceEngland
Correspondence Address73 Church Lane
Pudsey
West Yorkshire
LS28 7RR

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

10 at £1Anthony Mourning
50.00%
Ordinary
10 at £1Ryan John Watson
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,559
Cash£91
Current Liabilities£27,650

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Final Gazette dissolved following liquidation (1 page)
13 December 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
13 December 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
30 March 2016Statement of affairs with form 4.19 (5 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Statement of affairs with form 4.19 (5 pages)
30 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
(1 page)
30 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
(1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Registered office address changed from 73 Church Lane Pudsey West Yorkshire LS28 7RR to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 73 Church Lane Pudsey West Yorkshire LS28 7RR to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 4 March 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20
(3 pages)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
3 September 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20
(3 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20
(3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
11 August 2013Termination of appointment of Donna Christine Mourning as a director on 8 August 2013 (1 page)
11 August 2013Director's details changed for Mr Anthony Mourning on 11 August 2013 (2 pages)
11 August 2013Director's details changed for Mrs Donna Christine Mourning on 11 August 2013 (2 pages)
11 August 2013Appointment of Mr Ryan John Watson as a director on 8 August 2013 (2 pages)
11 August 2013Appointment of Mr Ryan John Watson as a director on 8 August 2013 (2 pages)
11 August 2013Appointment of Mr Ryan John Watson as a director on 8 August 2013 (2 pages)
11 August 2013Director's details changed for Mrs Donna Christine Mourning on 11 August 2013 (2 pages)
11 August 2013Director's details changed for Mr Anthony Mourning on 11 August 2013 (2 pages)
11 August 2013Termination of appointment of Donna Christine Mourning as a director on 8 August 2013 (1 page)
11 August 2013Termination of appointment of Donna Christine Mourning as a director on 8 August 2013 (1 page)
12 June 2013Director's details changed for Mr Anthony Mourning on 11 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Donna Christine Mourning on 11 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Donna Christine Mourning on 11 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Anthony Mourning on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Director Anthony Mourning on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Director Anthony Mourning on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Director Donna Christine Mourning on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Director Donna Christine Mourning on 11 June 2013 (2 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)