MOAT HOUSE (CATERERS) LIMITED

MOAT HOUSE (CATERERS) LIMITED

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

    Company NameMOAT HOUSE (CATERERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01043175
    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 MOAT HOUSE (CATERERS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MOAT HOUSE (CATERERS) LIMITED located?

    Registered Office Address
    Suite 64 Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOAT HOUSE (CATERERS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MOAT HOUSE (CATERERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 13, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Sally Ann Coughlan on Jan 02, 2016

    1 pagesCH03

    Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Dec 07, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Termination of appointment of Matthew Alexander Rosenberg as a director on Jul 06, 2015

    1 pagesTM01

    Appointment of Martin Quinn as a director on Jul 06, 2015

    2 pagesAP01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Matthew Alexander Rosenberg on Sep 23, 2014

    2 pagesCH01

    Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014

    1 pagesCH03

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Sep 29, 2014

    1 pagesAD01

    Part of the property or undertaking has been released and no longer forms part of charge 29

    14 pagesMR05

    Annual return made up to Jun 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Erwin Rieck as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of W2001 Two Cv as a director

    1 pagesTM01

    Termination of appointment of W2001 Britannia Llc as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of MOAT HOUSE (CATERERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUGHLAN, Sally Ann
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    Suite 64
    Essex
    England
    Secretary
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    Suite 64
    Essex
    England
    British107832420001
    QUINN, Martin Joseph
    34 Francis Grove, Wimbledon
    SW19 4DT London
    Westmont Management Limited
    England
    Director
    34 Francis Grove, Wimbledon
    SW19 4DT London
    Westmont Management Limited
    England
    EnglandIrishAsset Manager186571310001
    BURGESS, Keith John
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    Secretary
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    British7009790002
    CHRISTIAN, Tracy Joanne
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    Secretary
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    British102667300001
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    British7901050001
    WALLER, Ronald John
    Brindles 118 Hanging Hill Lane
    CM13 2HN Brentwood
    Essex
    Secretary
    Brindles 118 Hanging Hill Lane
    CM13 2HN Brentwood
    Essex
    British1210620001
    WATERS, Jonathan Roy
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    Secretary
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    British129848360001
    ALLSOP, Heather Louise
    62 Prebend Street
    N1 8PS London
    Director
    62 Prebend Street
    N1 8PS London
    BritishInvestment Banker101912850001
    BAIRSTOW, John
    Frieze Cottage Coxtie Green Road
    South Weald
    CM14 5RE Brentwood
    Essex
    Director
    Frieze Cottage Coxtie Green Road
    South Weald
    CM14 5RE Brentwood
    Essex
    BritishCompany Director537400001
    BELL, Gerald James
    Cavewood Rectory Lane
    Datchworth
    SG3 6RD Knebworth
    Hertfordshire
    Director
    Cavewood Rectory Lane
    Datchworth
    SG3 6RD Knebworth
    Hertfordshire
    BritishCompany Director47018930002
    BOULD, Andrew Robin Douglas
    508 Uxbridge Road
    HA5 4SG Pinner
    Middlesex
    Director
    508 Uxbridge Road
    HA5 4SG Pinner
    Middlesex
    BritishCompany Director36875610001
    CAIRNS, Michael Anthony
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    Director
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    United KingdomBritishCompany Director36488470001
    COLES, Alan Clifford
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    Director
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    EnglandBritishChartered Accountant101144900002
    COLLYER, Brian Charles
    49 Route De Croissy
    78110 Le Vesinet
    France
    Director
    49 Route De Croissy
    78110 Le Vesinet
    France
    CanadianInvestment Banker101144260001
    COPPEL, Andrew Maxwell
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    Director
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    EnglandBritishGroup Chief Executive14330100002
    FINKLEMAN, Michael David
    Charlewood
    Manor Crescent, Seer Green
    HP9 2QX Beaconsfield
    Buckinghamshire
    Director
    Charlewood
    Manor Crescent, Seer Green
    HP9 2QX Beaconsfield
    Buckinghamshire
    BritishCompany Director66057660001
    GOIN, Russell Todd
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    Director
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    AmericanBanker108675490001
    HERSEY, David Michael
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    Director
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    BritishCompany Director17567250001
    KABALAN, Fadi
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    Director
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    EnglandBritishChartered Accountant133846470001
    KRAIS, Ashley Simon
    74 Marsh Lane
    NW7 4NT London
    Director
    74 Marsh Lane
    NW7 4NT London
    United KingdomBritishCompany Director105921220001
    LE POIDEVIN, Andrew Daryl
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector4958800007
    MAIDEN, George Barry
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    Director
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    BritishAccountant8832120001
    MARCUS, Martin Alan
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    Director
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    BritishCompany Director35543430001
    MENARD, Veronique Pascale Dominique
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    England
    Director
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    England
    United KingdomFrenchBanker141156250001
    METCALFE, Michael Stuart
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director40294180002
    MOORE, Richard John
    2 Maple Wood
    Bedhampton
    PO9 3JB Havant
    Hampshire
    Director
    2 Maple Wood
    Bedhampton
    PO9 3JB Havant
    Hampshire
    EnglandBritishCompany Director101144680001
    MULAHASANI, Heather Louise
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    Director
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    EnglandBritishBanker136994090001
    OGDEN, Kathryn
    14 Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    Director
    14 Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    AmericanAnalyst114248790002
    PORTER, Allan William
    147 Worrin Road
    CM15 8JR Shenfield
    Essex
    Director
    147 Worrin Road
    CM15 8JR Shenfield
    Essex
    BritishChartered Accountant17567090001
    RIECK, Erwin Joseph
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    GermanChief Executive Officer108675520002
    ROSENBERG, Matthew Alexander
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    68
    Essex
    England
    Director
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    68
    Essex
    England
    EnglandBritishAsset Manager134723670001
    SCOBLE, Timothy James
    57 Old Road
    Wheatley
    OX33 1NX Oxford
    Oxfordshire
    Director
    57 Old Road
    Wheatley
    OX33 1NX Oxford
    Oxfordshire
    United KingdomBritishDirector83743120001
    W2001 BRITANNIA LLC
    The Corporation Trust Company
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    County Of Newcastle
    Usa
    Director
    The Corporation Trust Company
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    County Of Newcastle
    Usa
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityDELAWARE LIMITED LIABILITY COMPANY ACT
    152068200001
    W2001 TWO CV
    Strawinskylaan 1207
    1077 Xx Amsterdam
    Strawinskylaan 1207
    Netherlands
    Director
    Strawinskylaan 1207
    1077 Xx Amsterdam
    Strawinskylaan 1207
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number34207195
    152068300001

    Who are the persons with significant control of MOAT HOUSE (CATERERS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    Suite 64
    Essex
    England
    Apr 06, 2016
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    Suite 64
    Essex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number416937
    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.

    Does MOAT HOUSE (CATERERS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A composite guarantee and debenture
    Created On Feb 23, 2005
    Delivered On Mar 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the secured creditors on any account whatsoever 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
    • Goldman Sachs Credit Partners, L.P.
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Jul 18, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Composite guarantee and debenture
    Created On Nov 24, 2004
    Delivered On Dec 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs Credit Partners, L.P.
    Transactions
    • Dec 14, 2004Registration of a charge (395)
    • Mar 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 18, 2004
    Delivered On Jun 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Law Debenture Trust Coproration PLC
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • Feb 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to the shepperton legal mortgage
    Created On Jun 08, 2004
    Delivered On Jun 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a shepperton moat house felix lane walton on thames surrey t/no SY471582 and proceeds of sale and all buildings and trade and other fixtures fixed charge all plant machinery vehicles computers and office and other equipment floating charge all undertaking and all property, assets and rights present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement)
    Transactions
    • Jun 11, 2004Registration of a charge (395)
    • Nov 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to the composite guarantee and debenture
    Created On Jun 08, 2004
    Delivered On Jun 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement)
    Transactions
    • Jun 11, 2004Registration of a charge (395)
    • Nov 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 25, 2004
    Delivered On Mar 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders)
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    • Nov 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 23, 2004
    Delivered On Jan 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (including the company) to any of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property being shepperton moat house, felix lane, walton on thames, surrey t/no. SY471582. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement)
    Transactions
    • Jan 28, 2004Registration of a charge (395)
    • Nov 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 01, 1991
    Delivered On Jul 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Holiday inn great north road seaton burn newcastle upon tyne tyne and wear with buildings and fixtures thereon by way of a assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 06, 1991Registration of a charge
    • Dec 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 29, 1986
    Delivered On Jan 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The dover stage hotel, camden crescent, dover kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 1987Registration of a charge
    • Jun 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 29, 1986
    Delivered On Jan 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The grand hotel, colmore row, birmignham, west midlands and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 1987Registration of a charge
    • Dec 01, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 06, 1986
    Delivered On Nov 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a drury lane, moat house, 10 drury lane london WC2 t/no ngl 279811 and ngl 474818 including all buildings now or hereafter to be erected thereon, and all trade and other fixtures, fixed plant and machinery.
    Persons Entitled
    • Swiss Volksbank
    Transactions
    • Nov 24, 1986Registration of a charge
    • Mar 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1986
    Delivered On Oct 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Telford moat house, foregate telford centre, telford, shropshire, all trade and other fixtures, goodwill, benefit of licences.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 24, 1986Registration of a charge
    • Dec 01, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 1986
    Delivered On Jan 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Drury lane, moat house, 10 drury lane, high holborn london. WC2B 5RE.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 27, 1986Registration of a charge
    Legal mortgage
    Created On Oct 31, 1983
    Delivered On Nov 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings situate at belmont road, hereford known as the hereford moat house title no HW27333.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lombard & Ulster Limited
    Transactions
    • Nov 02, 1983Registration of a charge
    Legal mortgage
    Created On Apr 19, 1982
    Delivered On Apr 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property 80 bootham, yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 29, 1982Registration of a charge
    • Dec 01, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 19, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property rose & crown inn, harnham road, harnham, near salisbury, wiltshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1982Registration of a charge
    Legal mortgage
    Created On Apr 19, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property 35 and 37 harnham road, east harnham, salisbury, wiltshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1982Registration of a charge
    Legal mortgage
    Created On Apr 19, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Epping forest lodge (formely epping foreest motel) high street, epping essex CM1 4AL. Title no. Ex 237108.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1982Registration of a charge
    Legal mortgage
    Created On Apr 19, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Europa lodge hotel, hinckley road, leicester, forest east blaby leicester title no lt 110788. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1982Registration of a charge
    Legal mortgage
    Created On Apr 19, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Westone hotel, weston favell, northampton. Title no. Nn 52384. f/hold property coachmans house and part of westone hotel, weston favell, northampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1982Registration of a charge
    Legal mortgage
    Created On Apr 19, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property 45 park drive, leicester forest east, leicester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1982Registration of a charge
    • May 24, 1984Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 19, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Oxford europa lodge, wolvercote roundabant. Oxford title no. On 15968. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1982Registration of a charge
    Legal mortgage
    Created On Apr 19, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    314 banbury road, oxford. Title no on 8860.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1982Registration of a charge
    Legal mortgage
    Created On Apr 19, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Car parts adjoining viking hotel, yorks, north yorkshire. Title no. Nyk 12585 f/hold property viking hotel. North street, yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1982Registration of a charge
    • Dec 01, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 19, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold 4 chapel street, stratford upon avon, warwick. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1982Registration of a charge

    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