GOLDEN PHEASANT RESTAURANT LIMITED

GOLDEN PHEASANT RESTAURANT LIMITED

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

    Company NameGOLDEN PHEASANT RESTAURANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01375864
    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 GOLDEN PHEASANT RESTAURANT LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is GOLDEN PHEASANT RESTAURANT LIMITED located?

    Registered Office Address
    Jubilee House
    Second Avenue
    DE14 2WF Burton Upon Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLDEN PHEASANT RESTAURANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 18, 2018

    What are the latest filings for GOLDEN PHEASANT RESTAURANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Stephen Peter Dando as a director on Mar 05, 2020

    1 pagesTM01

    Confirmation statement made on Sep 20, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 18, 2018

    3 pagesAA

    Confirmation statement made on Sep 20, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Sep 20, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 20, 2016

    3 pagesAA

    Termination of appointment of Neil Robert Ceidrych Griffiths as a director on Nov 30, 2016

    1 pagesTM01

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 22, 2015

    3 pagesAA

    Annual return made up to Aug 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Aug 23, 2014

    6 pagesAA

    Appointment of Mr Edward Michael Bashforth as a director on Oct 07, 2014

    2 pagesAP01

    Appointment of Francesca Appleby as a secretary on Oct 07, 2014

    2 pagesAP03

    Termination of appointment of Claire Louise Harris as a secretary on Oct 07, 2014

    1 pagesTM02

    Annual return made up to Aug 30, 2014 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Aug 17, 2013

    3 pagesAA

    Annual return made up to Aug 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 10,000
    SH01

    Appointment of Neil Robert Ceidruch Griffiths as a director

    2 pagesAP01

    Termination of appointment of Roger Whiteside as a director

    1 pagesTM01

    Who are the officers of GOLDEN PHEASANT RESTAURANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    191627770001
    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 KingdomBritish131551840002
    AKERS, Bridget Margaret
    The Croft
    London Road
    DN22 7EB Retford
    Nottinghamshire
    Secretary
    The Croft
    London Road
    DN22 7EB Retford
    Nottinghamshire
    British55908990001
    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
    175488250001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    MILLS, Michael Peter
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    Secretary
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    British23098320003
    PARRATT, Christopher Joseph
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    Secretary
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    British151402840001
    RUDD, Susan Clare
    23 Whitehouse Drive
    WS13 8FE Lichfield
    Staffordshire
    Secretary
    23 Whitehouse Drive
    WS13 8FE Lichfield
    Staffordshire
    British81789210002
    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
    Other130369890001
    THOMPSON, Robert Keth Fimay
    92 Tebworth Road
    LU7 9QH Wingfield
    Bedfordshire
    Secretary
    92 Tebworth Road
    LU7 9QH Wingfield
    Bedfordshire
    British90824440001
    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
    161624040001
    AKERS, Bridget Margaret
    The Croft
    London Road
    DN22 7EB Retford
    Nottinghamshire
    Director
    The Croft
    London Road
    DN22 7EB Retford
    Nottinghamshire
    British55908990001
    AKERS, Frederick
    The Croft London Road
    DN22 7EB Retford
    Nottinghamshire
    Director
    The Croft London Road
    DN22 7EB Retford
    Nottinghamshire
    British15454950001
    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 KingdomBritish131551840002
    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 KingdomBritish152083750001
    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 KingdomBritish141395280001
    GRANGER, Robert Paul
    19 Meadow Close
    Compton
    RG20 6QQ Newbury
    Berkshire
    Director
    19 Meadow Close
    Compton
    RG20 6QQ Newbury
    Berkshire
    British55506440001
    GRIFFITHS, Neil Robert Ceidrych
    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
    EnglandBritish55975990001
    KENNEDY, Samual Edward
    Beaulieu House
    Roman Road
    RH4 3ET Dorking
    Surrey
    Director
    Beaulieu House
    Roman Road
    RH4 3ET Dorking
    Surrey
    EnglandBritish149343140001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    MILLS, Michael Peter
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    Director
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    British23098320003
    PARRATT, Christopher Joseph
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    Director
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    EnglandBritish151402840001
    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 KingdomBritish63043630002
    SNOOK, David Philip
    The Manor House
    Burnett
    BS31 2TF Keynsham
    Director
    The Manor House
    Burnett
    BS31 2TF Keynsham
    United KingdomBritish86850310001
    THOMSON, Robert Keith Finlay
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    Director
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    United KingdomBritish51167890002
    THORLEY, Giles Alexander
    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 KingdomBritish81928120002
    WHITESIDE, Roger Mark
    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
    EnglandBritish128819260001
    WILLIAMS, Robert Geoffrey
    Yeat Wood Farm
    Wotton Underwood
    HP18 0RL Aylesbury
    Director
    Yeat Wood Farm
    Wotton Underwood
    HP18 0RL Aylesbury
    United KingdomBritish55506280003

    Who are the persons with significant control of GOLDEN PHEASANT RESTAURANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mill House Inns (Retford) Limited
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    Apr 06, 2016
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    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 GOLDEN PHEASANT RESTAURANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First ranking fixed and floating security document
    Created On Dec 08, 2006
    Delivered On Dec 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any finance party 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
    • The Royal Bank of Scotland as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Dec 18, 2006Registration of a charge (395)
    • Apr 23, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 19, 2005
    Delivered On Apr 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due by any group company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The elms hotel london road retford notti. 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 Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Apr 01, 2005Registration of a charge (395)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 02, 2003
    Delivered On May 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the beneficiaries
    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
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Aug 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed supplemental to a composite guarantee and debenture dated 7TH august 2000
    Created On Aug 18, 2000
    Delivered On Aug 21, 2000
    Satisfied
    Amount secured
    All moneys and obligations and liabilities due owing or incurred to the chargee (on behalf of itself and the banks and financial institutions from time to time parties to the secured documents) and to the finance parties by it or any other chargor under the secured documents (as defined)
    Short particulars
    As described in the composite guarantee and debenture save that the title for site no 48 in the table for freehold properties shall be deleted and replaced with CH445871 and CH432365 and the title for site no 34 in the table for l/h properties shall be deleted and replaced with GM781708. 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2000Registration of a charge (395)
    • May 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 07, 2000
    Delivered On Aug 21, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities from time to time due owing or incurred by the company to the royal bank of scotland PLC (as security trustee on behalf of itself and the banks and the financial institutions from time to time parties to the secured documents) under or pursuant to the secured documents (as defined) as the same may be amended,varied,novated,supplemented or replaced and this debenture
    Short particulars
    See form 395 for full details. 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 Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2000Registration of a charge (395)
    • May 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental mortgage debenture
    Created On Nov 27, 1997
    Delivered On Dec 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever as defined in a facilities agreement dated 16TH september 1996
    Short particulars
    F/H and l/h land and buildings k/a the elms hotel london road retford nottinghamshire t/no NT295236.
    Persons Entitled
    • Nm Rothschild & Sons Limited (As Trustee and Agent for the Banks)
    Transactions
    • Dec 05, 1997Registration of a charge (395)
    • Oct 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 25, 1995
    Delivered On Oct 27, 1995
    Satisfied
    Amount secured
    £29,500 and all other monies due or to become due from the company to the chargee and/or its present or future subsidiary companies or any other person nominated by the company or their assigns under the terms of the charge
    Short particulars
    Elms hotel london road retford, all fixtures and fittings (not being personal chattel within the bills of sale acts) the goodwill of the businessand the benefit of the justices licence. See the mortgage charge document for full details.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Oct 27, 1995Registration of a charge (395)
    • Jul 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal and floating charge
    Created On May 27, 1994
    Delivered On Jun 14, 1994
    Satisfied
    Amount secured
    £53,000 and all other monies due from the company to the chargee and/or its then or future subsidiary companies
    Short particulars
    The elms hotel retford nottinghamshire & fixtures & fittings the goodwill of the business the benefit of all licences & a floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Jun 14, 1994Registration of a charge (395)
    • Jul 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 27, 1994
    Delivered On Jun 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the elms hotel london road retford nottinghamshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 1994Registration of a charge (395)
    • Jul 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 23, 1987
    Delivered On Nov 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H "the croft" london rd, retford nottingham and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 1987Registration of a charge
    • Jun 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1978
    Delivered On Jul 21, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece of land forming part of the garden of no.219 Chellaston road, shelton lock, derby with the bungalow erected thereon.
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Jul 21, 1978Registration of a charge
    • Jul 19, 2000Statement of satisfaction of a charge in full or part (403a)

    Does GOLDEN PHEASANT RESTAURANT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2020Commencement of winding up
    Jun 20, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    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