-
SULLIVAN INNS LIMITED - GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 1AG, United Kingdom
Company Information
- Company registration number
- 05620997
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- GRANT THORNTON UK LLP
- 30 Finsbury Square
- London
- EC2P 1AG GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 1AG UK
Management
- Managing Directors
- MANN, Michael
- O'SULLIVAN, Margaret Majella
- O'SULLIVAN, Padraic
- Company secretaries
- HALL, Paul Nunnerley
- OSULLIVAN, Alison
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-11-14
- Age Of Company 2005-11-14 18 years
- SIC/NACE
- 5530
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2009-10-31
- Last Date: 2007-12-31
- Last Return Made Up To:
- 2009-11-14
- Annual Return
- Due Date: 2016-11-28
- Last Date:
-
SULLIVAN INNS LIMITED Company Description
- SULLIVAN INNS LIMITED is a ltd registered in United Kingdom with the Company reg no 05620997. Its current trading status is "live". It was registered 2005-11-14. It has declared SIC or NACE codes as "5530". It has 3 directors and 2 secretaries. The latest accounts are filed up to 2007-12-31. The latest annual return was filed up to 2009-11-14.It can be contacted at Grant Thornton Uk Llp .
Get SULLIVAN INNS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sullivan Inns Limited - GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 1AG, United Kingdom
- 2005-11-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SULLIVAN INNS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-10-07) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-10) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-04) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-17) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-14) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-08-07) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-appointment-of-liquidator (2014-06-24) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-07-04) - 2.24B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-08-20) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-05-30) - 2.34B
-
liquidation-voluntary-removal-liquidator (2014-10-23) - 4.38
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-24) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2014-11-07) - 600
keyboard_arrow_right 2013
-
liquidation-in-administration-amended-certificate-of-constitution-creditors-committee (2013-06-21) - 2.26B
-
liquidation-in-administration-extension-of-period (2013-07-12) - 2.31B
keyboard_arrow_right 2012
-
liquidation-in-administration-extension-of-period (2012-06-01) - 2.31B
-
liquidation-in-administration-extension-of-period (2012-12-11) - 2.31B
keyboard_arrow_right 2011
-
liquidation-in-administration-extension-of-period (2011-11-29) - 2.31B
-
liquidation-in-administration-extension-of-period (2011-06-03) - 2.31B
-
liquidation-in-administration-progress-report-with-brought-down-date (2011-06-03) - 2.24B
-
liquidation-in-administration-result-creditors-meeting (2011-02-16) - 2.23B
-
liquidation-in-administration-revised-proposals (2011-02-11) - 2.22B
-
liquidation-in-administration-progress-report-with-brought-down-date (2011-01-12) - 2.24B
-
change-registered-office-address-company-with-date-old-address (2011-09-30) - AD01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-06-24) - AD01
-
liquidation-in-administration-result-creditors-meeting (2010-08-20) - 2.23B
-
liquidation-in-administration-proposals (2010-08-04) - 2.17B
-
liquidation-in-administration-appointment-of-administrator (2010-06-08) - 2.12B
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
-
change-person-director-company-with-change-date (2010-03-10) - CH01
-
gazette-notice-compulsary (2010-06-08) - GAZ1
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-04) - AA
-
legacy (2009-06-26) - 287
keyboard_arrow_right 2008
-
legacy (2008-01-14) - 288a
-
legacy (2008-02-20) - 395
-
legacy (2008-02-16) - 403a
-
legacy (2008-12-01) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-16) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-10-05) - AA
-
legacy (2007-09-17) - 88(2)R
keyboard_arrow_right 2006
-
legacy (2006-01-19) - 288a
-
legacy (2006-03-16) - 395
-
legacy (2006-05-19) - 395
-
legacy (2006-12-12) - 363s
-
legacy (2006-12-04) - 225
-
legacy (2006-12-29) - 88(2)R
-
legacy (2006-06-13) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-12-07) - 288a
-
legacy (2005-12-06) - 288a
-
resolution (2005-11-24) - RESOLUTIONS
-
legacy (2005-11-16) - 288b
-
incorporation-company (2005-11-14) - NEWINC