IND COOPE (WEST MIDLANDS) LIMITED
Overview
| Company Name | IND COOPE (WEST MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00028599 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IND COOPE (WEST MIDLANDS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IND COOPE (WEST MIDLANDS) LIMITED located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IND COOPE (WEST MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IND COOPE (WEST MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of David Forde as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 11, 2020 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 17, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Tannahill as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Aug 24, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 000285990041 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 40 in full | 2 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 4 pages | AA | ||||||||||
Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Sep 08, 2017 | 1 pages | AD01 | ||||||||||
Change of details for Punch Taverns (Rh) Limited as a person with significant control on Sep 04, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 29, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of IND COOPE (WEST MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Christopher John | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | 136853310001 | |||||
| MOUNTSTEVENS, Lawson John Wembridge | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | 112375050001 | |||||
| PATERSON, Sean Michael | Director | South Gyle Broadway EH12 9JZ Edinburgh 3-4 Broadway Park Scotland | Scotland | British | 257892140001 | |||||
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191627870001 | |||||||
| BELL, Richard Edgar, Llb Solicitor | Secretary | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175488320001 | |||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161624430001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BELL, Richard Edgar, Llb Solicitor | Director | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| CONSTANTINE, Peter Anthony | Director | 83 South Rise CF14 0RG Cardiff South Glamorgan | Wales | British | 114160540001 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| FORDE, David | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | 180590780001 | |||||
| JONES, Bruce Abbott | Director | 1 Hall Drive DE13 8TF Hanbury Staffordshire | British | 29595900002 | ||||||
| KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | 79388130005 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| TANNAHILL, David James | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | Scotland | British | 237381690001 | |||||
| WHITEHEAD, Gordon William George | Director | Rosedale 24 Jacks Lane ST14 8LW Marchington Staffordshire | British | 13507460001 | ||||||
| WILFORD, Nicholas James | Director | The Virgate Church Street Swepstone Coalville LE6 7SA Leicester Leicestershire | British | 33328990001 | ||||||
| WILKINSON, Anthony Eric | Director | Bupton Grange Longford Lane Longford DE6 3DT Ashbourne Derbyshire | British | 4656080002 |
Who are the persons with significant control of IND COOPE (WEST MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heineken Uk Limited | Aug 29, 2017 | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Taverns (Rh) Limited | Apr 06, 2016 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IND COOPE (WEST MIDLANDS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 08, 2014 Delivered On Oct 15, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third supplemental deed of charge | Created On Nov 03, 2003 Delivered On Nov 20, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other punch taverns secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all right, title, interest and benefit, present and future (if any), in, to and under: the f/h or l/h property comprising the further punch taverns mortgaged properties; and all estates or interests in such property and all buildings, trade and other fixtures. By way of fixed security the whole right, title, interest and benefit in and to the whole of the scottish trust property.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Apr 22, 2002 Delivered On May 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other spirit secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A charge by way of first legal mortgage all of the company's right title interest and benefit present and future in to and under the freehold or leasehold property comprising the spirit mortgaged properties owned by it and described in part 1 of schedule 2 to the charge and all estates or interests in such property and all buildings trade and other fixtures fixed plant and machinery from time to time on such freehold or leasehold property.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Apr 22, 2002 Delivered On May 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of assignment all of the company's right, title, interest and benefit, present and future in, to and under the master amendment deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jun 28, 2000 Delivered On Jul 15, 2000 | Satisfied | Amount secured All moneys due or to become due from the company, or any other charging company and/or guarantor to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties under or in respect of the issuer/borrower facility agreement, the charge and/or any other transaction documents to which it is a party (all as defined therein) | |
Short particulars All right title and interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fiall right title interest and benefit, in, to and under the f/h xed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Oct 05, 1999 Delivered On Oct 21, 1999 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to any transaction party under each transaction document (as defined) except for any obligation which, if it were so included, would result in the security agreement contravening section 151 of the companies act 1985 | |
Short particulars By way of first legal mortgage the property defined as abbots way south drive sothway plymouth devon, alsager arms 4 sandbach rd south alsager stoke-on-trent staffs, anchor high st little paxton st neots huntingdon cambs (for full list of all property charged see schedule to form 395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Sep 13, 1989 Delivered On Sep 18, 1989 | Satisfied | Amount secured £200,000,000 9 3/4% debenture stock 2019 of allied-lyons PLC created under this deed and all other monies due or to become due from the company and/or all or any of the other comanies named therein to the chargee as secured by this deed and deeds supplemental thereto | |
Short particulars By way of collateral security a first floating charge:- both present and future including any uncalled capital. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Sixteenth supplemental trust deed | Created On Feb 16, 1989 Delivered On Feb 17, 1989 | Satisfied | Amount secured £150,000,000 9 3/4% debenture stock 2019 of allied-lyons PLC constituted by this deed and all other moneys intended to be secured by this deed and various deeds (as defined) to which it is supplemental | |
Short particulars Floating charge over present & future including uncalled capital. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Nov 23, 1983 Delivered On Nov 25, 1983 | Satisfied | Amount secured £75,000,000 11 3/4 % debenture stock 2009 of allied-lyons PLC | |
Short particulars Undertaking and all assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable charge without instrument | Created On Jun 22, 1983 Delivered On Jul 13, 1983 | Satisfied | Amount secured £75,000,000 debenture stock of allied lyons PLC | |
Short particulars Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Mar 15, 1978 Delivered On Mar 30, 1978 | Satisfied | Amount secured For securing debenture stock of allied breweries limited amounting to £1,352,930 created under the terms of a trust deed dated 6 june 1962 and deeds supplemental thereto | |
Short particulars Floating charge over the see doc m 318). undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Apr 04, 1972 Delivered On Apr 17, 1972 | Satisfied | Amount secured Trust deed for the purpose of securing debenture stock of allied breweries LTD amounting to £100,000 | |
Short particulars By way of collateral security floating charge on undertaking and assets present and future including uncalled capital (see doc 297 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Mar 11, 1968 Delivered On Mar 25, 1968 | Satisfied | Amount secured Trust deed for the purpose of debenture stock of allied breweries LTD amounting to £12,000,000 | |
Short particulars Floating charge on the undertaking and assets present and future including uncalled capital (see doc 278 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Aug 25, 1965 Delivered On Sep 07, 1965 | Satisfied | Amount secured Trust deed for the purpose of securing debenture stock of allied breweries LTD amounting to £1,000,000 | |
Short particulars Floating charge on the undertaking and assets present and future including uncalled capital (see doc 266 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 16, 1965 Delivered On Jun 17, 1965 | Satisfied | Amount secured Trust deed for the purpose of securing debenture stock of allied breweries LTD amounting to £2,000,000 | |
Short particulars Floating charge on the undertaking and assets present and FUTU0E including uncalled capital (see doc 265 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Aug 14, 1964 Delivered On Aug 18, 1964 | Satisfied | Amount secured Trust deed for securing £10,000,000 debenture stock of allied breweries LTD | |
Short particulars Floating charge on the undertaking and assets present and future including uncalled capital (see doc for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Aug 14, 1964 Delivered On Aug 18, 1964 | Satisfied | Amount secured Trust deed for the purpose of securing debenture stock amounting to £2,623,369 of allied breweries LTD | |
Short particulars Floating charge on the undertaking and assets present and future including uncalled capital see doc for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of substitution | Created On Jun 25, 1964 Delivered On Jul 07, 1964 | Satisfied | Amount secured For securing £10,000 secured by a mortgage dated 29 august 1957 | |
Short particulars A) elephant & castle inn wybunbury cheshire b) landlords fixtures and fittings c) goodwill of the business carried on thereon d) the right to receive compensation for non-renewal of licences. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Feb 19, 1964 Delivered On Feb 21, 1964 | Satisfied | Amount secured For the purpose of securing debenture stock of allied breweries limited amounting to £ 10,342,599 | |
Short particulars Floating charge on the undertaking and assets present and future including uncalled capital (see doc 254 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jan 18, 1963 Delivered On Jan 24, 1963 | Satisfied | Amount secured Further securing debenture stock amounting to £5,000,000 of ind coope tetley ansell LTD | |
Short particulars Floating charge on the (see doc for further details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 29, 1962 Delivered On Sep 03, 1962 | Satisfied | Amount secured Further securing £840,035 debenture stock of ind coope tetley ansell LTD | |
Short particulars Floating charge on the (see doc 224 for full details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Aug 29, 1962 Delivered On Sep 03, 1962 | Satisfied | Amount secured Further securing £7,854,882 debenture stock of ind coope tetley ansell LTD | |
Short particulars Floating charge on the (see doc 224 for full details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jun 06, 1962 Delivered On Jun 07, 1962 | Satisfied | Amount secured For the purpose of further securing debenture stock amounting to £15,347,651 | |
Short particulars Floating charge on the (see doc 218 for full details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Aug 29, 1957 Delivered On Sep 02, 1957 | Satisfied | Amount secured £10,000 | |
Short particulars " the coach & horses inn" with land adjoining situate near great haywood stowe, staffs together with fixtures & fittings goodwill and trade connection, benefit of licences and certain compensation monies (see doc 188 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage registered pursuant to an order of the court dated 24TH oct 1962 | Created On Apr 08, 1957 Acquired On Jun 06, 1961 Delivered On Nov 05, 1962 | Satisfied | Amount secured £10,000 | |
Short particulars The butchers arms church street audley staffordshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0