Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
British Country INNS Plc
British Country INNS Plc is a dissolved company incorporated on 21 July 2005 with the registered office located in London, Greater London. British Country INNS Plc was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 April 2022
(3 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
05515075
Public limited company
Age
20 years
Incorporated
21 July 2005
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about British Country INNS Plc
Contact
Address
29th Floor 40 Bank Street
London
E14 5NR
Same address for the past
4 years
Companies in E14 5NR
Telephone
0146057518
Email
Unreported
Website
Bciplc.co.uk
See All Contacts
People
Officers
4
Shareholders
100
Controllers (PSC)
1
Martin William Sherwood
Director • British • Lives in England • Born in Jan 1944
David Andrew Mayes
Director • British • Lives in England • Born in Jul 1964
Mr Peter John Mathews
Director • British • Lives in UK • Born in Feb 1948
Kin Company Secretarial Limited
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Knoll House Hotel Limited
Kin Company Secretarial Limited is a mutual person.
Active
99 Clarendon Road Tenants Association Limited
Martin William Sherwood is a mutual person.
Active
The Eis Association Limited
Martin William Sherwood is a mutual person.
Active
Northern Venture Trust Plc
David Andrew Mayes is a mutual person.
Active
Am Visualisation Limited
Kin Company Secretarial Limited is a mutual person.
Active
Royalton Limited
Kin Company Secretarial Limited is a mutual person.
Active
Sports Revolution Limited
Kin Company Secretarial Limited is a mutual person.
Active
Precisionpoint Software Limited
Kin Company Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
3 Feb 2018
For period
3 Feb
⟶
3 Feb 2018
Traded for
12 months
Cash in Bank
£35.73K
Decreased by £2.47K (-6%)
Turnover
£2.42M
Increased by £102.24K (+4%)
Employees
109
Decreased by 5 (-4%)
Total Assets
£2.21M
Increased by £50.43K (+2%)
Total Liabilities
-£449.96K
Increased by £21.06K (+5%)
Net Assets
£1.76M
Increased by £29.37K (+2%)
Debt Ratio (%)
20%
Increased by 0.5% (+3%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 25 Apr 2022
Registered Address Changed
4 Years Ago on 10 Jul 2021
Registered Address Changed
5 Years Ago on 26 Nov 2019
Voluntary Liquidator Appointed
5 Years Ago on 25 Nov 2019
Declaration of Solvency
5 Years Ago on 25 Nov 2019
Compulsory Strike-Off Suspended
5 Years Ago on 23 Nov 2019
Charge Satisfied
5 Years Ago on 14 Oct 2019
Compulsory Gazette Notice
5 Years Ago on 1 Oct 2019
Confirmation Submitted
6 Years Ago on 24 Jun 2019
Charge Satisfied
6 Years Ago on 28 Nov 2018
Get Alerts
Get Credit Report
Discover British Country INNS Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Apr 2022
Return of final meeting in a members' voluntary winding up
Submitted on 25 Jan 2022
Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 10 July 2021
Submitted on 10 Jul 2021
Liquidators' statement of receipts and payments to 19 November 2020
Submitted on 20 Jan 2021
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 26-28 Bedford Row Holborn London WC1R 4HE on 26 November 2019
Submitted on 26 Nov 2019
Declaration of solvency
Submitted on 25 Nov 2019
Appointment of a voluntary liquidator
Submitted on 25 Nov 2019
Resolutions
Submitted on 25 Nov 2019
Compulsory strike-off action has been suspended
Submitted on 23 Nov 2019
Satisfaction of charge 4 in full
Submitted on 14 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs