POST INNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePOST INNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00042775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of POST INNS LIMITED?

    • (7499) /

    Where is POST INNS LIMITED located?

    Registered Office Address
    Ship Canal House 8th Floor
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POST INNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for POST INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 13, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2021

    5 pages4.68

    Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Nov 11, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 13, 2020

    5 pages4.68

    Registered office address changed from 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on Mar 17, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 13, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 13, 2019

    5 pages4.68

    Appointment of a voluntary liquidator

    4 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Feb 13, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 13, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2018

    5 pages4.68

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Aug 13, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2017

    8 pages4.68

    Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on Sep 05, 2016

    6 pagesAD01

    Liquidators' statement of receipts and payments to Aug 13, 2016

    9 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 13, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2015

    9 pages4.68

    Liquidators' statement of receipts and payments to Aug 13, 2014

    9 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2014

    9 pages4.68

    Liquidators' statement of receipts and payments to Aug 13, 2013

    9 pages4.68

    Who are the officers of POST INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STARMAN SECRETARIES LIMITED
    Hesketh House
    43-45 Portman Square
    W1H 6HN London
    Secretary
    Hesketh House
    43-45 Portman Square
    W1H 6HN London
    98359920004
    CAMPBELL, Blair Patrick
    2
    120 Goldburst Terrace
    NW6 3HR London
    Director
    2
    120 Goldburst Terrace
    NW6 3HR London
    United KingdomNew ZealanderAccountant112856760002
    NIXON, Edward John
    Flat 2
    3 Copse Hill
    SW20 0NA Wimbledon
    London
    Director
    Flat 2
    3 Copse Hill
    SW20 0NA Wimbledon
    London
    United KingdomBritishFinance Director120665260001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    BritishSolicitor/Sec49678170001
    FRASER, Simon Scott
    Foxtrot 1 Shey Copse
    GU22 8HS Woking
    Surrey
    Secretary
    Foxtrot 1 Shey Copse
    GU22 8HS Woking
    Surrey
    BritishDirector39862810001
    MACKENZIE, Lisa Marie
    70 Vassall Road
    Kennington
    SW9 6HY London
    Secretary
    70 Vassall Road
    Kennington
    SW9 6HY London
    BritishDirector78059700001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishCompany Secretary42268710001
    SIMS, Roy John Peter
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    Secretary
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    British12396130001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Secretary
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    BritishCompany Secretary67168210001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Secretary
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishGroup Legal Director56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    BritishCompany Secretary37564540001
    FORTE NOMINEES LIMITED
    166 High Holborn
    WC1V 6TT London
    Secretary
    166 High Holborn
    WC1V 6TT London
    42198970001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritishSolicitor/Sec49678170001
    ELTON, James Robert
    27 Elsie Road
    SE22 8DX London
    Director
    27 Elsie Road
    SE22 8DX London
    United KingdomBritishDirector Of Development55689440001
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Director
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    United KingdomBritishChartered Accountant10297860001
    FRASER, Simon Scott
    Foxtrot 1 Shey Copse
    GU22 8HS Woking
    Surrey
    Director
    Foxtrot 1 Shey Copse
    GU22 8HS Woking
    Surrey
    BritishFinance Director39862810001
    HILL, Nicholas Mark Lalor
    36 Hazlewell Road
    SW15 6LR London
    Director
    36 Hazlewell Road
    SW15 6LR London
    United KingdomBritishBanker76547250001
    KANDERS, Alan J
    Suite 2a
    500 West End Avenue
    YO23 7DE New York
    North Yorkshire
    United States
    Director
    Suite 2a
    500 West End Avenue
    YO23 7DE New York
    North Yorkshire
    United States
    United States CitizenDirector114506230001
    LAMBERT, Bernard Charles Hector
    Flat 10
    21-23 Palace Gate
    W8 5LS London
    Director
    Flat 10
    21-23 Palace Gate
    W8 5LS London
    AustriaFrenchManaging Director60956020002
    LOVETT, Norman
    25 Balmoral Way
    Belmont
    Surrey
    Director
    25 Balmoral Way
    Belmont
    Surrey
    BritishCommercial Director49941610001
    MACKENZIE, Lisa Marie
    70 Vassall Road
    Kennington
    SW9 6HY London
    Director
    70 Vassall Road
    Kennington
    SW9 6HY London
    BritishDirector78059700001
    MAHONEY, Richard Lee
    Flat 14,38 Queens Gate
    SW7 5JN London
    Director
    Flat 14,38 Queens Gate
    SW7 5JN London
    AmericanChief Operating Officer78240440004
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritishChief Financial Officer69071800002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Director
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishCompany Secretary42268710001
    MURPHY, Michael Patrick
    59 Rue De Dippach Bertrange
    FOREIGN Luxembourg
    8055
    Luxembourg
    Director
    59 Rue De Dippach Bertrange
    FOREIGN Luxembourg
    8055
    Luxembourg
    United States CitizenDirector112950930001
    RILEY, Robert Earl
    3 Montpelier Walk
    SW7 6TT London
    Director
    3 Montpelier Walk
    SW7 6TT London
    United States CitizenChief Executive Officer95184480002
    SIMS, Roy John Peter
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    Director
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    BritishCompany Secretary12396130001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Director
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    EnglandBritishCompany Secretary67168210001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishGroup Legal Director56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritishCompany Secretary37564540001
    FORTE (UK) LIMITED
    166 High Holborn
    WC1V 6TT London
    Director
    166 High Holborn
    WC1V 6TT London
    42204690001
    FORTE NOMINEES LIMITED
    166 High Holborn
    WC1V 6TT London
    Director
    166 High Holborn
    WC1V 6TT London
    42198970001
    MERIDIEN DIRECTORS LIMITED
    166 High Holborn
    WC1V 6TT London
    Director
    166 High Holborn
    WC1V 6TT London
    98361670001

    Does POST INNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Subordination agreement
    Created On Nov 22, 2005
    Delivered On Dec 05, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company has undertaken to the chargee that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities, in each case the junior creditors concerned shall hold the same upon trust for the security agent for aplication in or towards payment of all the senior liabilities,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank (Portugal) S.A.
    Transactions
    • Dec 05, 2005Registration of a charge (395)
    Mortgage of shares
    Created On Apr 15, 2003
    Delivered On May 01, 2003
    Satisfied
    Amount secured
    All present and future obligations due or to become due from any obligor to the chargee (the "security agent") as agent and trustee for itself and each of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC
    Transactions
    • May 01, 2003Registration of a charge (395)
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Portuguese public deed executed outside the UK and comprising of property situated there
    Created On Jul 05, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and the right to all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC (The Security Agent)
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture between inter alia grand hotels (m) intermediate holding company I limited, the company and the other chargors named therein (the chargors) and cibc world markets PLC (the security agent) as agent and trustee for itself and each of the secured creditors
    Created On Jul 11, 2001
    Delivered On Jul 26, 2001
    Satisfied
    Amount secured
    Any and all present and future obligations and liabilities of any obligor to the secured creditors (or any of them) under each or any of the senior finance documents, the senior mezzanine finance documents and the junior mezzanine finance documents (all terms as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC
    Transactions
    • Jul 26, 2001Registration of a charge (395)
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Apr 05, 1965
    Delivered On Apr 26, 1965
    Satisfied
    Amount secured
    Substituted security for securing £230,000 secured by a charge dated 13.5.55.
    Short particulars
    "The south molton lounge" no. 46, south molton, london. W.1.
    Persons Entitled
    • Sun Life Assurance Society LTD
    Transactions
    • Apr 26, 1965Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Apr 05, 1965
    Delivered On Apr 26, 1965
    Satisfied
    Amount secured
    Substituted security for securing £115,000 secured by a charge dated 13.5.55
    Short particulars
    "The south molton lounge" no. 46, south molton, london. W.1.
    Persons Entitled
    • Ind Coope LTD
    Transactions
    • Apr 26, 1965Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge effecting substitution of security
    Created On Nov 24, 1964
    Delivered On Dec 02, 1964
    Satisfied
    Amount secured
    For securing all monies secured by mort dated 13/5/55
    Short particulars
    The compasses inn, station road, gomshall, surrey with land at the rear thereof.
    Persons Entitled
    • Ind Coope LTD
    Transactions
    • Dec 02, 1964Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge effecting substitution of security
    Created On Nov 24, 1964
    Delivered On Dec 02, 1964
    Satisfied
    Amount secured
    For securing all monies secured by mort. Dated 13/5/55.
    Short particulars
    The compasses inn, station road, gomshall, surrey with land at the rear thereof.
    Persons Entitled
    • Sun Life Assurance Society LTD
    Transactions
    • Dec 02, 1964Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge without instrument
    Created On Aug 23, 1963
    Delivered On Sep 04, 1963
    Satisfied
    Amount secured
    For further securing £4,000,000 due from fortes (holdings) LTD to the chargee.
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Prudential Assurance Coy LTD.
    Transactions
    • Sep 04, 1963Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Aug 14, 1963
    Acquired On Aug 28, 1964
    Delivered On Sep 14, 1964
    Satisfied
    Amount secured
    £11,500
    Short particulars
    Alveston manor hotel & 1 tiddington road, stratford upon avon. (See doc 183 for details).
    Persons Entitled
    • Ind Coope LTD
    Transactions
    • Sep 14, 1964Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Aug 14, 1963
    Acquired On Aug 28, 1964
    Delivered On Sep 14, 1964
    Satisfied
    Amount secured
    £196,500
    Short particulars
    Alveston manor hotel & 1 tiddington road, stratford upon avon.
    Persons Entitled
    • Sun Life Assurance Society
    Transactions
    • Sep 14, 1964Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge by way of substituted security
    Created On Aug 12, 1963
    Delivered On Aug 21, 1963
    Satisfied
    Amount secured
    For securing all moneys secured by a mortgage dated 13/5/55
    Short particulars
    The fox & hounds 1 london road. Croydon. Surrey.
    Persons Entitled
    • Sun Life Assurance Society
    Transactions
    • Aug 21, 1963Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge by way of substituted security
    Created On Aug 12, 1963
    Delivered On Aug 21, 1963
    Satisfied
    Amount secured
    For securing all moneys secured by a mortgage dated 13/5/55
    Short particulars
    The fox & hounds 1 london road croydon. Surrey.
    Persons Entitled
    • Ind Coope LTD
    Transactions
    • Aug 21, 1963Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Jan 15, 1963
    Acquired On Aug 28, 1964
    Delivered On Sep 14, 1964
    Satisfied
    Amount secured
    £11,500
    Short particulars
    The fairmile hotel portsmouth road, cobham, surrey.
    Persons Entitled
    • Ind Coope LTD
    Transactions
    • Sep 14, 1964Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Jan 15, 1963
    Acquired On Aug 28, 1964
    Delivered On Sep 14, 1964
    Satisfied
    Amount secured
    £196 500
    Short particulars
    The fairmile hotel portsmouth road, cobham, surrey.
    Persons Entitled
    • Sun Life Assurance Society
    Transactions
    • Sep 14, 1964Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 27, 1962
    Delivered On Oct 10, 1962
    Satisfied
    Amount secured
    £40,027.15.9 and further advances not exceeding in the aggregate therewith the sum of £50,000 together with any sums and/or to become due from the company to the chargee on account current or stated for goods supplied or otherwise
    Short particulars
    "Arndale" ribbledale garage and ribbledale cafe, liverpool road, in the parishes of little hoole and much hoole, preston, lancs see doc for full details.
    Persons Entitled
    • Shell-Mex & Bp LTD
    Transactions
    • Oct 10, 1962Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1961
    Acquired On Aug 28, 1964
    Delivered On Sep 14, 1964
    Satisfied
    Amount secured
    £24,750
    Short particulars
    Highway garage and adjoining land; kirk smeaton, york.
    Persons Entitled
    • Shell-Mex & B. P. LTD
    Transactions
    • Sep 14, 1964Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge by way of substituted security
    Created On Nov 26, 1960
    Delivered On Dec 07, 1960
    Satisfied
    Amount secured
    For securing all moneys secured by a debenture dated 28TH march 1958
    Short particulars
    1A tottenham court road, london W.1 (ground floor & basement only).
    Persons Entitled
    • Industrial & Commercial Finance Corp. LTD
    Transactions
    • Dec 07, 1960Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 1959
    Delivered On Oct 26, 1959
    Satisfied
    Amount secured
    For further securing all moneys due or to become due from the company to the chargee secured by a debenture dated 28/3/58
    Short particulars
    "Marcol house", 289A, 289, 291, 293 regent st., St. Marylebone, london.
    Persons Entitled
    • Industrial & Commercial Finance Coy LTD
    Transactions
    • Oct 26, 1959Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 10, 1959
    Acquired On Aug 15, 1963
    Delivered On Sep 03, 1963
    Satisfied
    Amount secured
    £25.000 (owing)
    Short particulars
    44 & 45 dean street & land at rear of 40 & 42 old compton street, soho, london.
    Persons Entitled
    • Friends Provident & Century Life Office
    Transactions
    • Sep 03, 1963Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge by way of substituted security
    Created On Jun 10, 1959
    Delivered On Jun 22, 1959
    Satisfied
    Amount secured
    For securing all monies due from the company to the chargee secured by a debenture dated 28/3/58
    Short particulars
    139, 141 & 143 oxford street, london (see doc. 150).
    Persons Entitled
    • Industrial & Commercial Finance Coy. LTD.
    Transactions
    • Jun 22, 1959Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Equitable charge by deposit of land certificate without written instrument
    Created On Jan 12, 1959
    Delivered On Jan 26, 1959
    Satisfied
    Amount secured
    All monies due etc not exceeding £250,000
    Short particulars
    64 to 70, 70A & 72 (even) regent st., 11 & 23 (odd) glasshouse street and 6,8 & 10 air street, london, W.1.
    Persons Entitled
    • Clydesdale & North of Scotland Bank LTD
    Transactions
    • Jan 26, 1959Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge by way of substituted security
    Created On Apr 24, 1958
    Delivered On May 13, 1958
    Satisfied
    Amount secured
    For securing £115,000 secured by a charge dated 13TH may 1955
    Short particulars
    Leasehold properties known as no. 30, throgmorton street, and no. 1, copthall court in the city of london.
    Persons Entitled
    • Ind Coope & Allsopp LTD
    Transactions
    • May 13, 1958Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge by way of substituted security
    Created On Apr 24, 1958
    Delivered On May 13, 1958
    Satisfied
    Amount secured
    For securing £230,000 secured by a charge dated 13TH may 1955
    Short particulars
    Leasehold properties known as no. 30, throgmorton street, and no. 1, copthall court in the city of london.
    Persons Entitled
    • Sun Life Assurance Society
    Transactions
    • May 13, 1958Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    2ND supplemental charge by way of subistituted security
    Created On Apr 24, 1957
    Delivered On May 01, 1957
    Satisfied
    Amount secured
    For securing the sum of £115,000 secured by a charge dated 13/5/1955
    Short particulars
    84, bishopsgate, london, E.C.2 (title no ln 140082).
    Persons Entitled
    • Ind Coope & Allsopp LTD.
    Transactions
    • May 01, 1957Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)

    Does POST INNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2022Due to be dissolved on
    Feb 14, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Peter Holder
    Kroll Limited
    Wellington Plaza
    LS1 4DL 31 Wellington Street
    Leeds
    practitioner
    Kroll Limited
    Wellington Plaza
    LS1 4DL 31 Wellington Street
    Leeds
    Stuart Charles Edward Mackellar
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    practitioner
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    Catherine Williamson
    6 New Street Square
    EC4A 3BF London
    United Kingdom
    practitioner
    6 New Street Square
    EC4A 3BF London
    United Kingdom
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    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