Company NameGood Time Inns (BI) Ltd
Company StatusLiquidation
Company Number06698756
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Nicholas James Icke
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Globe Inn Audlem Road
Nantwich
Cheshire
CW5 7EA
Director NameMrs Rachel Icke
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Globe Inn Audlem Road
Nantwich
Cheshire
CW5 7EA
Director NameMr Carl David Brookfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Secretary NameRachel Icke
NationalityBritish
StatusCurrent
Appointed16 September 2008(same day as company formation)
RolePublican
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Telephone01270 623374
Telephone regionCrewe

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

33 at £1Carl David Brookfield
33.33%
Ordinary
33 at £1Nicholas James Icke
33.33%
Ordinary
33 at £1Rachel Icke
33.33%
Ordinary

Financials

Year2014
Net Worth-£67,499
Cash£11,174
Current Liabilities£79,125

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2018 (5 years, 6 months ago)
Next Return Due30 September 2019 (overdue)

Charges

26 July 2012Delivered on: 1 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 99
(6 pages)
9 October 2015Director's details changed for Carl David Brookfield on 30 June 2015 (2 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 99
(6 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 99
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Director's details changed for Nicholas James Icke on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Rachel Icke on 1 October 2009 (1 page)
22 September 2010Director's details changed for Rachel Icke on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Carl David Brookfield on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Rachel Icke on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Rachel Icke on 1 October 2009 (1 page)
22 September 2010Director's details changed for Carl David Brookfield on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Nicholas James Icke on 1 October 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 November 2009Director's details changed for Rachel Icke on 17 September 2009 (1 page)
10 November 2009Director's details changed for Nicholas James Icke on 17 September 2009 (1 page)
12 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
21 December 2008Registered office changed on 21/12/2008 from 17-19 regent house beam heath way nantwich cheshire CW5 6PQ (1 page)
24 September 2008Ad 16/09/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
24 September 2008Director and secretary appointed rachel icke (2 pages)
24 September 2008Director appointed carl david brookfield (2 pages)
24 September 2008Director appointed nicholas james icke (2 pages)
16 September 2008Incorporation (9 pages)
16 September 2008Appointment terminated director yomtov jacobs (1 page)