LITTLE LONDON PUBS LIMITED
Overview
| Company Name | LITTLE LONDON PUBS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00324650 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LITTLE LONDON PUBS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LITTLE LONDON PUBS LIMITED located?
| Registered Office Address | RESOLVE PARTNERS LIMITED 22 York Buildings John Adam Street WC2N 6JU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LITTLE LONDON PUBS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEVELAND PLACE NOMINEE COMPANY (NO.2) LIMITED | Oct 15, 1993 | Oct 15, 1993 |
| GRAND METROPOLITAN NOMINEE COMPANY (NO.5) LIMITED | May 28, 1991 | May 28, 1991 |
| MANN CROSSMAN & PAULIN LIMITED | Feb 25, 1937 | Feb 25, 1937 |
What are the latest accounts for LITTLE LONDON PUBS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 22, 2015 |
What are the latest filings for LITTLE LONDON PUBS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 11, 2018 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on Sep 13, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on Feb 09, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | 4.70 | ||||||||||
Appointment of Lindsay Anne Keswick as a secretary on Apr 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Susan Stewart as a secretary on Apr 25, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on Mar 07, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 22, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Daryl Antony Kelly as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Robert Langford as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Jane Bell as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Kirk Dyson Davis as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Jones as a secretary on Dec 04, 2015 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Aug 24, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Patrick James Gallagher as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 23, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 17, 2013 | 3 pages | AA | ||||||||||
Appointment of Claire Susan Stewart as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of LITTLE LONDON PUBS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KESWICK, Lindsay Anne | Secretary | York Buildings John Adam Street WC2N 6JU London 22 | 207523630001 | |||||||
| DAVIS, Kirk Dyson | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 158484730001 | |||||
| ADAMS, Susanne Margaret | Secretary | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400002 | ||||||
| CUTHBERTSON, Colin | Secretary | 5 Hill Gardens LE16 9EB Market Harborough Leicestershire | British | 26369940001 | ||||||
| HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| JONES, Henry | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 180592200001 | |||||||
| KENDALL, Timothy James | Secretary | 31 Canterbury Close Erdington B23 7QL Birmingham West Midlands | British | 117397470002 | ||||||
| RUDD, Susan Clare | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 172445470001 | |||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEVENS, Mark | Secretary | 5 Lyon Drive Murieston EH54 9HF Livingston West Lothian | British | 80951870001 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181022020001 | |||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | Other | 130369890001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BELL, Lucy Jane | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 164754670001 | |||||
| BUBB, Stewart Edmund Conyers | Director | Clare Cottage 42 Lammas Lane KT10 8PD Esher Surrey | British | 36779040001 | ||||||
| CUMMING, Johanna Louise | Director | 18 Prospect Quay 98 Point Pleasant SW18 1PR London | United Kingdom | British | 111108910001 | |||||
| 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 | |||||
| GALLAGHER, Patrick James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | 205366190001 | |||||
| GODWIN-BRATT, Robert James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 170184800001 | |||||
| HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| JONES, Karen Elisabeth Dind | Director | Paddock House 9 Spencer Park Wandsworth SW18 2SX London | United Kingdom | British | 47793260007 | |||||
| KELLY, Daryl Antony | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 86246470001 | |||||
| KNIGHT, Andrew Ronald | Director | 89 Main Street DE13 7ED Alrewas Staffordshire | British | 81555100002 | ||||||
| LANGFORD, Jonathan Robert | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 135408140001 | |||||
| MARGERRISON, Russell John | Director | Ninth Avenue DE14 3JZ Burton-On-Trent Sunrise House Staffordshire United Kingdom | England | British | 170590800001 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| MILLER, Louise | Director | 13 Traquair Park West EH12 7AN Edinburgh Midlothian | British | 63895470001 | ||||||
| MYDDELTON, Roger Hugh | Director | 21 Lawford Road NW5 2LH London | British | 399500001 | ||||||
| PEAREY, Michael John | Director | The Lodge EH32 0RE Aberlady East Lothian | British | 46305030001 | ||||||
| PEAREY, Michael John | Director | The Lodge EH32 0RE Aberlady East Lothian | British | 46305030001 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 |
Does LITTLE LONDON PUBS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Dec 15, 2003 Delivered On Dec 31, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Twelfth supplemental trust deed | Created On Sep 30, 1985 Delivered On Oct 07, 1985 | Satisfied | Amount secured £1,288,988 debenture stock of watney mann & truman holdings PLC comprising of ukp 349,595 5% redeemable debenture stock 2000 £243,200 6 1/2% redeemable debenture stock 1988/93 & £696193 73/6% redeemable debenture stock 1988/93 & allother moneys intended to be secured by a trust deed dated 7/2/67 & deeds supplemented thereto. | |
Short particulars First floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On May 24, 1983 Delivered On May 25, 1983 | Satisfied | Amount secured £50,000,000 121/8% redeemable debenture stock 2008 of watney mann & truman holdings PLC and for further securing all monies due or to become due from watney mann & truman holdings PLC to the chargee under the terms of a trust deedated 7TH february 1962 and deeds supplemental thereto. | |
Short particulars The undertaking of the company and all its assets for the time being both present and future wheresoever situate (inlcuding any uncalled capital). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jul 28, 1970 Delivered On Aug 12, 1970 | Satisfied | Amount secured For securing debenture stock of watney mann LTD amounting to £53,127,463 including £45,627,463 secured by a trust deed dated 7.2.62 & deeds supplmental thereto. | |
Short particulars First floating charge on undertaking and assets prsent and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jul 31, 1967 Delivered On Jul 31, 1967 | Satisfied | Amount secured For securing debenture stock of watney mann LTD amounting to £45,627,463 inclusing £35,627,463 secured by trust deed dated 7.2.62 and deeds supplemental thereto. | |
Short particulars First floating charge over undertaking and assets presnt and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable charge | Created On May 08, 1967 Delivered On May 26, 1967 | Satisfied | Amount secured For securing debenture stock of watney mann LTD amounting to 10,000,000 | |
Short particulars Fixed floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jul 26, 1965 Delivered On Jul 28, 1965 | Satisfied | Amount secured £7,500,000 debenture stock of watney mann LTD. | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trut deed | Created On Mar 26, 1965 Delivered On Apr 06, 1965 | Satisfied | Amount secured £1,347,28 debenture stock of wtney mann LTD. | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jan 22, 1964 Delivered On Jan 23, 1964 | Satisfied | Amount secured For securing debenture stock of watney mann LTD. Amounting to £8,000.000 | |
Short particulars Undertaking and all assets present and future including uncalled capital. (See doc. 82). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Feb 08, 1962 Delivered On Feb 08, 1962 | Satisfied | Amount secured For further securing £5,000,000 debenture stock of watney mann LTD. | |
Short particulars Undertaking and all assets present and future including uncalled capital (see doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Feb 07, 1962 Delivered On Feb 07, 1962 | Satisfied | Amount secured For further securing £13,780,195 debenture stock of watney mann LTD. ( for further details see doc 77) | |
Short particulars Undertaking and all assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LITTLE LONDON PUBS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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