TETLEY WALKER PRODUCTION LIMITED

TETLEY WALKER PRODUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTETLEY WALKER PRODUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00031254
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TETLEY WALKER PRODUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TETLEY WALKER PRODUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Forde as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 13, 2020 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 17, 2020

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesGUARANTEE1

    legacy

    2 pagesAGREEMENT1

    legacy

    79 pagesPARENT_ACC

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of David James Tannahill as a director on Apr 24, 2019

    1 pagesTM01

    Current accounting period extended from Aug 24, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 000312540030 in full

    1 pagesMR04

    Satisfaction of charge 29 in full

    2 pagesMR04

    Accounts for a dormant company made up to Aug 19, 2017

    3 pagesAA

    Change of details for Punch Taverns (Rh) Limited as a person with significant control on Sep 04, 2017

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Francesca Appleby as a secretary on Aug 29, 2017

    1 pagesTM02

    Who are the officers of TETLEY WALKER PRODUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Christopher John
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomBritishDirector136853310001
    MOUNTSTEVENS, Lawson John Wembridge
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    EnglandBritishDirector112375050001
    PATERSON, Sean Michael
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4 Broadway Park
    Scotland
    Director
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4 Broadway Park
    Scotland
    ScotlandBritishFinance Director257892140001
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191629220001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175489890001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    British117216940001
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161609290001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector131551840002
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Director
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    BritishSecretary637110001
    CONSTANTINE, Peter Anthony
    83 South Rise
    CF14 0RG Cardiff
    South Glamorgan
    Director
    83 South Rise
    CF14 0RG Cardiff
    South Glamorgan
    WalesBritishChartered Surveyor Estates Dir114160540001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishChartered Accountant152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector141395280001
    FORDE, David
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomIrishDirector180590780001
    JONES, Bruce Abbott
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    Director
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    BritishCompany Director29595900002
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritishDirector79388130005
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector63043630002
    TANNAHILL, David James
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    ScotlandBritishDirector237381690001
    WHITEHEAD, Gordon William George
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    Director
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    BritishAccountant13507460001
    WILFORD, Nicholas James
    The Virgate Church Street
    Swepstone Coalville
    LE6 7SA Leicester
    Leicestershire
    Director
    The Virgate Church Street
    Swepstone Coalville
    LE6 7SA Leicester
    Leicestershire
    BritishChartered Surveyor33328990001
    WILKINSON, Anthony Eric
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    Director
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    BritishCompany Director4656080002

    Who are the persons with significant control of TETLEY WALKER PRODUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    Aug 29, 2017
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc065527
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Punch Taverns (Rh) Limited
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Apr 06, 2016
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TETLEY WALKER PRODUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties
    Transactions
    • Oct 15, 2014Registration of a charge (MR01)
    • Apr 18, 2018Satisfaction of a charge (MR04)
    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
    • Deutsche Trustee Company Limited (Or Such Other Person Acting as Security Trustee Under Thepunch Taverns First Priority Deed of Charge) (the "Security Trustee")
    Transactions
    • Nov 20, 2003Registration of a charge (395)
    • Apr 18, 2018Satisfaction of a charge (MR04)
    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
    • Deutsche Trustee Company Limited
    Transactions
    • May 08, 2002Registration of a charge (395)
    • Jan 14, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Trustee Company Limited as Trustee for the Spirit Secured Parties
    Transactions
    • May 08, 2002Registration of a charge (395)
    • Jan 14, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trustee Company Limited (For Itself and on Behalf of the Pr Secured Parties) "the Security Trustee" (as Defined Therein)
    Transactions
    • Jul 15, 2000Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    • Jan 24, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 14, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation PLC
    • Drayton Premier Investment Trust PLC
    Transactions
    • Sep 18, 1989Registration of a charge
    • Sep 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation P.L.C.
    • Drayton Premier Investment Trust PLC
    Transactions
    • Feb 17, 1989Registration of a charge
    • Sep 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Coporation PLC
    • Drayton Premier Investment Trust PLC
    Transactions
    • Nov 25, 1983Registration of a charge
    • Nov 20, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation PLC
    • Drayton Premier Investment Trust Plcas Trustees
    Transactions
    • Jul 13, 1983Registration of a charge
    • Nov 20, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Drayton Premier Investment Trust Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Mar 30, 1978Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Apr 17, 1972Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Mar 25, 1968Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation Limited
    • The Premier Investment Company Limited
    Transactions
    • Sep 07, 1965Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Jun 17, 1965Registration of a charge
    • Sep 20, 1994Statement of satisfaction of a charge in full or part (403a)
    (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
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Aug 18, 1964Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Feb 21, 1964Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Jan 24, 1963Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Sep 03, 1962Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation Limited
    Transactions
    • Sep 29, 1960Registration of a charge
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Law Debenture Corporation Limited
    Transactions
    • Dec 01, 1954Registration of a charge
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation Limited
    Transactions
    • Sep 17, 1953Registration of a charge
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation Limited
    Transactions
    • Oct 10, 1951Registration of a charge
    • Sep 10, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Right Honourable Henry Edwyn
    • Honourable Sir Arthur Stanley
    Transactions
    • Jan 14, 1942Registration of a charge
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Honourable Sir Arhur Stanley
    • Right Honourable Henry Edwyn
    Transactions
    • Dec 11, 1939Registration of a charge
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Right Honourable Henry Edwyn
    • Honourable Sir Arthur Stanley
    Transactions
    • Oct 26, 1939Registration of a charge
    • Sep 16, 1994Statement of satisfaction of a charge in full or part (403a)

    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