Company NameDivine Inns Limited
DirectorAdrian John Harvey
Company StatusLiquidation
Company Number07904892
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMr Adrian John Harvey
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Hotel High Street
Sutton Coldfield
B72 1UD

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Dwell Inns Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£367,896
Cash£148,894
Current Liabilities£1,919,847

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due23 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 January 2020 (4 years, 3 months ago)
Next Return Due21 February 2021 (overdue)

Charges

18 April 2012Delivered on: 2 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

29 March 2023Registered office address changed from C/O Begbies Traynor (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 29 March 2023 (2 pages)
21 February 2023Liquidators' statement of receipts and payments to 16 December 2022 (16 pages)
14 January 2022Statement of affairs (10 pages)
5 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-17
(1 page)
5 January 2022Appointment of a voluntary liquidator (3 pages)
5 January 2022Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 5 January 2022 (2 pages)
11 November 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
28 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Registered office address changed from 28 Lichfield Street Tamworth B79 7QE on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 28 Lichfield Street Tamworth B79 7QE on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 28 Lichfield Street Tamworth B79 7QE on 9 May 2014 (1 page)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
18 April 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)