THE AYLESBURY BREWERY COMPANY,LIMITED
Overview
| Company Name | THE AYLESBURY BREWERY COMPANY,LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00046374 |
| 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 THE AYLESBURY BREWERY COMPANY,LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE AYLESBURY BREWERY COMPANY,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 THE AYLESBURY BREWERY COMPANY,LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THE AYLESBURY BREWERY COMPANY,LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Aug 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Forde as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
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 20, 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 | 3 pages | GUARANTEE1 | ||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Aug 09, 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 23, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Aug 24, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 000463740009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 4 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 Edward Michael Bashforth as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of THE AYLESBURY BREWERY COMPANY,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 | 191636580001 | |||||||
| 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 | 175489820001 | |||||||
| 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 | 161609300001 | |||||||
| 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 THE AYLESBURY BREWERY COMPANY,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 THE AYLESBURY BREWERY COMPANY,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. | ||||
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 All right title and interest in to and under the f/h or l/h property comprising in 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 allbuildings, trade and other fixtures, fixed plant and machinery from time to time on such f/h or l/h 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
| ||||
| 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
| ||||
| Legal charge | Created On Apr 23, 1987 Delivered On Apr 29, 1987 | Satisfied | Amount secured £1,165,000 & all other monies due or to become due from the company to the chargee. Under the terms of the charge. | |
Short particulars 117 the headrow and 72A and 74 upper basinghall street leeds west yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge by way of substituted security | Created On Mar 18, 1959 Delivered On Mar 23, 1959 | Satisfied | Amount secured £200,000 debenture stock secured by a trust deed dated 28 dec 1987. | |
Short particulars Land adjoining the "old swan inn" cheddington. Bucks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Conveyance supplemental to a trust deed dated 28TH june 1897. | Created On Jul 08, 1931 Delivered On Jul 28, 1931 | Satisfied | Amount secured £50,000 | |
Short particulars Land with the premises known as "the red lion" twyford ,county of buckingham ,. | ||||
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