FAMOUS INNS LIMITED
WIGAN

Hellopages » Lancashire » West Lancashire » WN6 9DW

Company number 02296129
Status Liquidation
Incorporation Date 14 September 1988
Company Type Private Limited Company
Address C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, WN6 9DW
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from Bluebell Pentrebeirdd Welshpool Powys SY21 9DL to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 27 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of FAMOUS INNS LIMITED are www.famousinns.co.uk, and www.famous-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Famous Inns Limited is a Private Limited Company. The company registration number is 02296129. Famous Inns Limited has been working since 14 September 1988. The present status of the company is Liquidation. The registered address of Famous Inns Limited is C O Focus Insolvency Group Skull House Lane Appley Bridge Wigan Wn6 9dw. The company`s financial liabilities are £328.69k. It is £52.57k against last year. The cash in hand is £12.1k. It is £-2.02k against last year. And the total assets are £120.3k, which is £-64.63k against last year. BOURNE, Richard Jonathan is a Secretary of the company. BOURNE, Elizabeth Vaughan is a Director of the company. BOURNE, Richard Jonathan is a Director of the company. Secretary BOURNE, Elizabeth Vaughan has been resigned. Director BOURNE, Elizabeth Vaughan has been resigned. Director LLOYD, Vivien Iris has been resigned. The company operates in "Public houses and bars".


famous inns Key Finiance

LIABILITIES £328.69k
+19%
CASH £12.1k
-15%
TOTAL ASSETS £120.3k
-35%
All Financial Figures

Current Directors

Secretary
BOURNE, Richard Jonathan
Appointed Date: 17 October 1993

Director
BOURNE, Elizabeth Vaughan
Appointed Date: 23 February 1995
65 years old

Director

Resigned Directors

Secretary
BOURNE, Elizabeth Vaughan
Resigned: 17 October 1993

Director
BOURNE, Elizabeth Vaughan
Resigned: 17 October 1993
65 years old

Director
LLOYD, Vivien Iris
Resigned: 17 October 1993
107 years old

FAMOUS INNS LIMITED Events

27 Feb 2017
Registered office address changed from Bluebell Pentrebeirdd Welshpool Powys SY21 9DL to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 27 February 2017
24 Feb 2017
Statement of affairs with form 4.19
24 Feb 2017
Appointment of a voluntary liquidator
24 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-14

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 85 more events
01 Jun 1989
Wd 22/05/89 ad 14/09/88-24/10/88 £ si 402@1=402 £ ic 300/702

02 Dec 1988
Wd 22/11/88 ad 14/09/88-24/10/88 £ si 298@1=298 £ ic 2/300

29 Nov 1988
Accounting reference date notified as 31/03

23 Sep 1988
Secretary resigned

14 Sep 1988
Incorporation

FAMOUS INNS LIMITED Charges

19 August 2014
Charge code 0229 6129 0011
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 September 2000
Legal charge
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: L/H k/a yardley wood & district royal british legion…
17 December 1999
Mortgage deed
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The royal oak water street caerws.
14 December 1999
Mortgage deed
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The greenwood tree public house teviot grove kings norton…
3 March 1999
Legal charge
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: The f/h property k/a the parciau arms marianglas gwynedd…
21 May 1998
Legal mortgage
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The feathers inn bagillt flintshire t/no.WA230544 by way of…
8 December 1997
Legal charge
Delivered: 29 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The alexandra hotel,penmaenmawr,gwynedd.t/no.wa 553849.
29 August 1997
Legal charge
Delivered: 6 September 1997
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited; And Each Associated Company (As Defined)
Description: F/H property k/a derby arms 20 derby arms caergwrle; and…
11 August 1997
Legal charge
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 briery lane gains park shrewsbury shropshire.
23 December 1996
Legal mortgage
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the queens hotel and land at the back the…
13 December 1996
Legal charge
Delivered: 14 December 1996
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited, or Its Associated Companies (As Defined)
Description: Property k/a onslow hotel situate at bicton heath…