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
Wear INNS Limited
Wear INNS Limited is a liquidation company incorporated on 4 November 2005 with the registered office located in London, Greater London. Wear INNS Limited was registered 19 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 month ago
Company No
05613167
Private limited company
Age
19 years
Incorporated
4 November 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1388 days
Dated
4 November 2020
(4 years ago)
Next confirmation dated
4 November 2021
Was due on
18 November 2021
(3 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1345 days
For period
31 Mar
⟶
28 Mar 2020
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2021
Was due on
31 December 2021
(3 years ago)
Learn more about Wear INNS Limited
Contact
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on
30 Apr 2024
(1 year 4 months ago)
Previous address was
Allan House 10 John Princes Street London W1G 0JW England
Companies in EC2A 4BX
Telephone
01429839241
Email
Available in Endole App
Website
Blackrosepubs.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Mr Mansukh Gudka
Director • Kenyan • Lives in England • Born in Jan 1941
Manish Mansukhlal Gudka
Director • British • Lives in UK • Born in Jul 1970
Milton Portfolio Property 3 Limited
PSC
Mr Manish Mansukhlal Gudka
PSC • British • Lives in UK • Born in Jul 1970
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
BRP T1 Birmingham (Management Company) Limited
Manish Mansukhlal Gudka and Mr Mansukh Gudka are mutual people.
Active
BRP T2 Birmingham (Management Company) Limited
Manish Mansukhlal Gudka and Mr Mansukh Gudka are mutual people.
Active
Laser Bristol Tradeco Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels Management Ltd
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels LBS Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels ZHH Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels OCS Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z OLD Compton Street Ltd
Manish Mansukhlal Gudka is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
28 Mar 2020
For period
28 Mar
⟶
28 Mar 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.86M (-100%)
Turnover
Unreported
Decreased by £13.64M (-100%)
Employees
Unreported
Decreased by 296 (-100%)
Total Assets
£0
Decreased by £21.36M (-100%)
Total Liabilities
£0
Decreased by £18.13M (-100%)
Net Assets
£0
Decreased by £3.23M (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
1 Month Ago on 7 Aug 2025
Liquidator Removed By Court
1 Month Ago on 6 Aug 2025
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Declaration of Solvency
3 Years Ago on 22 Oct 2021
Voluntary Liquidator Appointed
3 Years Ago on 21 Oct 2021
Charge Satisfied
3 Years Ago on 22 Sep 2021
Charge Satisfied
3 Years Ago on 22 Sep 2021
Registered Address Changed
3 Years Ago on 22 Sep 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 27 Jul 2021
Get Alerts
Get Credit Report
Discover Wear INNS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 7 Aug 2025
Removal of liquidator by court order
Submitted on 6 Aug 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Jun 2025
Statement of affairs
Submitted on 7 Jun 2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 30 April 2024
Submitted on 30 Apr 2024
Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024
Submitted on 30 Apr 2024
Liquidators' statement of receipts and payments to 20 September 2023
Submitted on 21 Nov 2023
Liquidators' statement of receipts and payments to 20 September 2022
Submitted on 13 Jan 2023
Declaration of solvency
Submitted on 22 Oct 2021
Appointment of a voluntary liquidator
Submitted on 21 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs