TETLEY WALKER PRODUCTION LIMITED
Overview
Company Name | TETLEY WALKER PRODUCTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00031254 |
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 TETLEY WALKER PRODUCTION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TETLEY WALKER PRODUCTION 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 TETLEY WALKER PRODUCTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TETLEY WALKER PRODUCTION 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 13, 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
| 5 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 | 3 pages | GUARANTEE1 | ||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Jul 13, 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 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 000312540030 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 29 in full | 2 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 3 pages | AA | ||||||||||
Change of details for Punch Taverns (Rh) Limited as a person with significant control on Sep 04, 2017 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 29, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of TETLEY WALKER PRODUCTION 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 | Director | 136853310001 | ||||
MOUNTSTEVENS, Lawson John Wembridge | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | England | British | Director | 112375050001 | ||||
PATERSON, Sean Michael | Director | South Gyle Broadway EH12 9JZ Edinburgh 3-4 Broadway Park Scotland | Scotland | British | Finance Director | 257892140001 | ||||
APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191629220001 | |||||||
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 | 175489890001 | |||||||
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 | 161609290001 | |||||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BELL, Richard Edgar, Llb Solicitor | Director | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | Secretary | 637110001 | |||||
CONSTANTINE, Peter Anthony | Director | 83 South Rise CF14 0RG Cardiff South Glamorgan | Wales | British | Chartered Surveyor Estates Dir | 114160540001 | ||||
DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
FORDE, David | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | Director | 180590780001 | ||||
JONES, Bruce Abbott | Director | 1 Hall Drive DE13 8TF Hanbury Staffordshire | British | Company Director | 29595900002 | |||||
KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | Director | 79388130005 | ||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
TANNAHILL, David James | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | Scotland | British | Director | 237381690001 | ||||
WHITEHEAD, Gordon William George | Director | Rosedale 24 Jacks Lane ST14 8LW Marchington Staffordshire | British | Accountant | 13507460001 | |||||
WILFORD, Nicholas James | Director | The Virgate Church Street Swepstone Coalville LE6 7SA Leicester Leicestershire | British | Chartered Surveyor | 33328990001 | |||||
WILKINSON, Anthony Eric | Director | Bupton Grange Longford Lane Longford DE6 3DT Ashbourne Derbyshire | British | Company Director | 4656080002 |
Who are the persons with significant control of TETLEY WALKER PRODUCTION 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 TETLEY WALKER PRODUCTION 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 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. 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 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
| ||||
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 monies due or to become due from the company and/or all or any of the other companies 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 on the 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 Present & future, including uncalled capital.. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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 on 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 £1,352,930 7 per cent redeemable debenture stock 1982/87 of allied breweries limited and expressed to be supplemental to a trust deed dated 6TH june 1962 and thirteen deeds supplemental thereto | |
Short particulars Floating charge on the undertaking and assets for the time being of the company present and further wheresoever situate including uncalled capital.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Apr 04, 1972 Delivered On Apr 17, 1972 | Satisfied | Amount secured £100,000 redeemable debenture stock of allied breweries limited and expressed to be supplemental to a trust deed dated 6TH june 1962 and eleven deeds supplemental thereto | |
Short particulars Floating charge on undertaking assets & uncalled capital.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Mar 11, 1968 Delivered On Mar 25, 1968 | Satisfied | Amount secured £12,000,000 redeemable debenture stock of allied breweries limited and expressed to be supplemental to a trust deed dated 6TH june 1962 and ten deeds supplemental thereto | |
Short particulars Floating charge on undertaking assets & uncalled capital.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Aug 25, 1965 Delivered On Sep 07, 1965 | Satisfied | Amount secured £1,000,000 redeemable debenture stock of allied breweries limited and expressed to be supplemental to a trust deed dated 6TH june 1962 and eight deeds supplemental thereto | |
Short particulars Undertaking and assets present and future including uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jun 16, 1965 Delivered On Jun 17, 1965 | Satisfied | Amount secured £2,000,000 redeemable debenture stock of allied breweries limited and expressed to be supplemental to a trust deed dated 6TH june 1962 and seven deeds supplemental thereto | |
Short particulars Undertaking and assets present and future including uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
(1) trust deed and (2) trust deed | Created On Aug 14, 1964 Delivered On Aug 18, 1964 | Satisfied | Amount secured Trust deed for securing £2,623,369 redeemable debenture stock of allied breweries limited and £10,000,000 redeemable debenture stock of allied breweries limited | |
Short particulars (1) & (2) undertaking and assets present and future including uncalled capital. 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 £10,342,599 redeemable debenture stock of allied breweries limited and expressed to be supplemental to a trust deed dated 6TH june 1962 and to three deeds supplemental thereto dated 29TH august 1962, 29TH august 1962 and 18TH january 1963 respectively | |
Short particulars Undertaking assets present and future including uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jan 18, 1963 Delivered On Jan 24, 1963 | Satisfied | Amount secured For securing debenture stock £5,000,000 of ind coope tetley ansell limited and expressed to be supplemental to a trust deed dated 6TH june 1962 and to two deeds supplemental thereto each dated 29TH august 1962 | |
Short particulars Undertaking and assets present and future including uncalled capital.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Aug 29, 1962 Delivered On Sep 03, 1962 | Satisfied | Amount secured For further securing £24,042,568 debenture stock of ind coope tetley ansell limited (inclusive of £23,202,533 previously outstanding) and expressed to be supplemental to two trust deeds dated 6TH june 1962 and 29TH august 1962 respectively | |
Short particulars Undertaking and assets present and futur including uncalled capital.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge by way of further or substituted security(supplemental to the debenture stock trust deed dated the 30TH may 1947) | Created On Sep 23, 1960 Delivered On Sep 29, 1960 | Satisfied | Amount secured £800,000 2 1/4% 1ST mortgage debenture stock with a premium of 1% in certain events | |
Short particulars All that piece of land situate on the north easterly side of church road halewood lancaster together with the public house and other buildings erected thereon known as the eagle & child inn halewood aforesaid. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge by way of further or substituted security (supplemental to the deneture stock trust deed dated the 30TH may 1947) | Created On Nov 19, 1954 Delivered On Dec 01, 1954 | Satisfied | Amount secured £800,000 2 1/4% 1ST mortgage debenture stock with a premium of 1% in certain events | |
Short particulars All that plot of land fronting to ledsham road little sutton in the county of chester together with the public house erected thereon and known as "travellers rest" and nod 14 ledsham road aforesaid. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge by way of further or substituted security (supplemental to the debenture stock trust deed dated the 30TH may 1947) | Created On Sep 10, 1953 Delivered On Sep 17, 1953 | Satisfied | Amount secured £800,000 2 3/4% ist mortgage debenture stock with a premium of 1% in certain events | |
Short particulars All that piece of and situate on the southerly side of prescot road fairfield liverpool together with the shop and dwellinghouse erected thereon and numbered 26A prescot road aforesaid. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 28, 1951 Delivered On Oct 10, 1951 | Satisfied | Amount secured For securing £800,000 debenture stock with a premium of 1% in certain events secured by a trust deed dated 30-5-47 | |
Short particulars 5 mill lane, wallasey, cheshire and the benefit of the licence together with all fixtures fixed plant and machinery thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage by way of additional security (supplemental to trust deed dated 1 august 1890) | Created On Jan 08, 1942 Delivered On Jan 14, 1942 | Satisfied | Amount secured £1,000,000 first mortgage debentures of the company, with a premium of 5% in certain events | |
Short particulars F/H land situate on southwest side of greaves street and southeast side of denton street toxteth park liverpool. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage by way of additional security (supplemental to trust deed dated 1 august 1890 | Created On Dec 08, 1939 Delivered On Dec 11, 1939 | Satisfied | Amount secured £1,000,000 first mortgage debentures of the company, with a premium of 5% in certain events | |
Short particulars Freehold land & "the st. Georges tavern" nod. 238, 240 & 242 marsh lane, bootle, lancaster. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage by way of additional security (supplemental to trust deed dated 1 august 1890) | Created On Oct 18, 1939 Delivered On Oct 26, 1939 | Satisfied | Amount secured £1,000,000 first mortgage debentures of the company, with a premium of 5% in certain events | |
Short particulars F/H land and premises formerly known as the "stamford arms" stamford street with 2 houses adjoining land and stables in gee street l/h land and workshop in dannett street, all in warrington lancaster. | ||||
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