BRITISH COUNTRY INNS 3 LIMITED

29th Floor 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.06037622
CategoryPrivate Limited Company
Incorporated28 Dec 2006
Age17 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution22 Jun 2022
Years1 year, 10 months, 28 days

SUMMARY

BRITISH COUNTRY INNS 3 LIMITED is an dissolved private limited company with number 06037622. It was incorporated 17 years, 4 months, 23 days ago, on 28 December 2006 and it was dissolved 1 year, 10 months, 28 days ago, on 22 June 2022. The company address is 29th Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2021

Action Date: 10 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-10

New address: 29th Floor 40 Bank Street London E14 5NR

Old address: 26-28 Bedford Row Holborn London WC1R 4HE

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2021

Action Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-28

Old address: Hyde Park House 5 Manfred Road London SW15 2RS

New address: 26-28 Bedford Row Holborn London WC1R 4HE

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: David Timothy Udell

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 01 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Mr Martin William Sherwood

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew Mayes

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2013

Action Date: 02 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-02

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Athenaeum Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Derringtons Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-27

Old address: Ampney House Falcon Close Quedgeley Gloucestershire GL2 4BR

Documents

View document PDF

Capital cancellation shares

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH06

Date: 2013-03-22

Capital : 2,882,746.0 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Mar 2013

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Capital

Type: SH19

Capital : 3,794,788 GBP

Date: 2013-02-08

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/01/13

Documents

View document PDF

Resolution

Date: 08 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 04 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 04 Jan 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 04 Jan 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Miller

Documents

View document PDF

Legacy

Date: 22 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2011

Action Date: 29 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2010

Action Date: 30 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Feb 2010

Action Date: 29 Jun 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Athenaeum Secretaries Limited

Change date: 2009-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 24 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-24

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 26 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-26

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter mathews / 01/03/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/05/07--------- £ si [email protected]=464819 £ ic 3249313/3714132

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/07--------- £ si [email protected]=1017050 £ ic 2232263/3249313

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/03/07--------- £ si [email protected]=1124261 £ ic 1108002/2232263

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/03/07--------- £ si [email protected]=396941 £ ic 711061/1108002

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/02/07--------- £ si [email protected]=661060 £ ic 50001/711061

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/01/08

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/01/07--------- £ si [email protected]=49999 £ ic 2/50001

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 23/01/07 from: 1 redcliff street bristol BS1 6TP

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/01/07

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 17 Jan 2007

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 17 Jan 2007

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 28 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ126 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09427698
Status:LIQUIDATION
Category:Private Limited Company

ISA & SANTOS LTD

95 MILES ROAD,MITCHAM,CR4 3FF

Number:11362561
Status:ACTIVE
Category:Private Limited Company

JUKEBOX ARTISTS LTD

FLAT 6 THE FACTORY,LONDON,N1 7LX

Number:11690061
Status:ACTIVE
Category:Private Limited Company

MEAKIN DRIVER LTD

MEESON HOUSE 76,STAFFORD,ST19 5AP

Number:07081124
Status:ACTIVE
Category:Private Limited Company

PAINTWERKS LIMITED

56 TREGORRICK ROAD,COVENTRY,CV7 9FH

Number:09720976
Status:ACTIVE
Category:Private Limited Company

T.K. HAULAGE LIMITED

15 CASTLEHOUSE,LONDON,SW8 2UH

Number:02916465
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source