ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

King Arthur INNS Limited

King Arthur INNS Limited is a in administration company incorporated on 20 February 2014 with the registered office located in Birmingham, Worcestershire. King Arthur INNS Limited was registered 11 years ago.
Status
In Administration
In administration since 1 year 6 months ago
Company No
08903657
Private limited company
Age
11 years
Incorporated 20 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 April 2023 (2 years 5 months ago)
Next confirmation dated 7 April 2024
Was due on 21 April 2024 (1 year 4 months ago)
Last change occurred 2 years 2 months ago
Accounts
Overdue
Accounts overdue by 1437 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2020
Was due on 30 September 2021 (3 years ago)
Contact
Address
Sanderlings,Becketts Farm Alcester Road
Wythall
Birmingham
B47 6AJ
Address changed on 24 Feb 2024 (1 year 6 months ago)
Previous address was 78a the Manor the Causeway Great Billing Northampton NN3 9EX England
Telephone
01525261628
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Aug 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Good Eats Wixford Ltd
Mr Daniel Edward Hyland is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£570
Decreased by £57K (-99%)
Turnover
Unreported
Same as previous period
Employees
31
Decreased by 144 (-82%)
Total Assets
£167.64K
Decreased by £317.38K (-65%)
Total Liabilities
-£171.25K
Decreased by £135.6K (-44%)
Net Assets
-£3.6K
Decreased by £181.77K (-102%)
Debt Ratio (%)
102%
Increased by 38.88% (+61%)
Latest Activity
Registered Address Changed
1 Year 6 Months Ago on 24 Feb 2024
Administrator Appointed
1 Year 6 Months Ago on 24 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Jan 2024
Compulsory Strike-Off Suspended
1 Year 8 Months Ago on 6 Jan 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 5 Dec 2023
Compulsory Strike-Off Discontinued
2 Years 2 Months Ago on 1 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 30 Jun 2023
Henry Jason Tudor Resigned
2 Years 3 Months Ago on 8 Jun 2023
Mr Daniel Hyland Appointed
2 Years 3 Months Ago on 8 Jun 2023
Henry Jason Tudor (PSC) Resigned
2 Years 8 Months Ago on 2 Jan 2023
Get Credit Report
Discover King Arthur INNS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 18 Mar 2025
Administrator's progress report
Submitted on 10 Sep 2024
Notice of deemed approval of proposals
Submitted on 16 May 2024
Statement of administrator's proposal
Submitted on 11 Apr 2024
Appointment of an administrator
Submitted on 24 Feb 2024
Registered office address changed from 78a the Manor the Causeway Great Billing Northampton NN3 9EX England to Sanderlings,Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 24 February 2024
Submitted on 24 Feb 2024
Registered office address changed from No 20 1 Swan Street Alcester B49 5DP England to 78a the Manor the Causeway Great Billing Northampton NN3 9EX on 8 January 2024
Submitted on 8 Jan 2024
Compulsory strike-off action has been suspended
Submitted on 6 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2023
Compulsory strike-off action has been discontinued
Submitted on 1 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year