ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Village INN Moseley Limited

The Village INN Moseley Limited is a liquidation company incorporated on 28 February 2013 with the registered office located in Newcastle upon Tyne, Tyne and Wear. The Village INN Moseley Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
08424491
Private limited company
Age
12 years
Incorporated 28 February 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 1653 days
Dated 29 February 2020 (5 years ago)
Next confirmation dated 28 February 2021
Was due on 11 April 2021 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1696 days
For period 1 Mar27 Feb 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 27 February 2020
Was due on 27 February 2021 (4 years ago)
Address
Ground Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Address changed on 30 Mar 2023 (2 years 6 months ago)
Previous address was C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Telephone
01827311517
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in May 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dwell INNS Leisure Limited
Mr Adrian John Harvey is a mutual person.
Active
High Street INNS (Sutton) Limited
Mr Adrian John Harvey is a mutual person.
Active
Suburban INNS Limited
Mr Adrian John Harvey is a mutual person.
Active
Suburban INNS People Limited
Mr Adrian John Harvey is a mutual person.
Active
Suburban INNS Operations Limited
Mr Adrian John Harvey is a mutual person.
Active
Divine INNS Limited
Mr Adrian John Harvey is a mutual person.
Liquidation
Suburban INNS Management Limited
Mr Adrian John Harvey is a mutual person.
Liquidation
The Durham Ox Warwickshire Limited
Mr Adrian John Harvey is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
27 Feb 2019
For period 27 Feb27 Feb 2019
Traded for 12 months
Cash in Bank
£180.68K
Increased by £21.42K (+13%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 33 (%)
Total Assets
£1.08M
Increased by £63.76K (+6%)
Total Liabilities
-£184.22K
Increased by £45.44K (+33%)
Net Assets
£900.46K
Increased by £18.31K (+2%)
Debt Ratio (%)
17%
Increased by 3.39% (+25%)
Latest Activity
Registered Address Changed
2 Years 6 Months Ago on 30 Mar 2023
Registered Address Changed
3 Years Ago on 5 Jan 2022
Voluntary Liquidator Appointed
3 Years Ago on 5 Jan 2022
Compulsory Strike-Off Suspended
4 Years Ago on 18 Jun 2021
Compulsory Gazette Notice
4 Years Ago on 4 May 2021
Confirmation Submitted
5 Years Ago on 2 Mar 2020
Full Accounts Submitted
5 Years Ago on 29 Feb 2020
Accounting Period Shortened
5 Years Ago on 29 Nov 2019
Confirmation Submitted
6 Years Ago on 28 Feb 2019
Full Accounts Submitted
6 Years Ago on 30 Nov 2018
Get Credit Report
Discover The Village INN Moseley Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 16 December 2024
Submitted on 28 Jan 2025
Liquidators' statement of receipts and payments to 16 December 2023
Submitted on 15 Feb 2024
Registered office address changed from C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023
Submitted on 30 Mar 2023
Liquidators' statement of receipts and payments to 16 December 2022
Submitted on 22 Feb 2023
Statement of affairs
Submitted on 14 Jan 2022
Resolutions
Submitted on 5 Jan 2022
Appointment of a voluntary liquidator
Submitted on 5 Jan 2022
Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 5 January 2022
Submitted on 5 Jan 2022
Compulsory strike-off action has been suspended
Submitted on 18 Jun 2021
First Gazette notice for compulsory strike-off
Submitted on 4 May 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year