BRENT WALKER GROUP PLC(THE)

BRENT WALKER GROUP PLC(THE)

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

    Company NameBRENT WALKER GROUP PLC(THE)
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01591274
    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 BRENT WALKER GROUP PLC(THE)?

    • (7415) /

    Where is BRENT WALKER GROUP PLC(THE) located?

    Registered Office Address
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRENT WALKER GROUP PLC(THE)?

    Previous Company Names
    Company NameFromUntil
    BRENT WALKER HOLDINGS PLCMay 31, 1985May 31, 1985
    BRENT WALKER HOLDINGS LIMITEDJun 20, 1983Jun 20, 1983
    LOCKS HEATH PROPERTIES TWENTY-ONE LIMITEDOct 14, 1981Oct 14, 1981

    What are the latest accounts for BRENT WALKER GROUP PLC(THE)?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for BRENT WALKER GROUP PLC(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesLQ02

    legacy

    3 pagesLQ02

    Receiver's abstract of receipts and payments to Dec 14, 2008

    2 pages3.6

    legacy

    1 pages405(2)

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    1 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Amended certificate of constitution of creditors' committee

    1 pages3.4

    Miscellaneous

    Stat of affairs with f 3.10
    9 pagesMISC

    Administrative Receiver's report

    14 pages3.10

    legacy

    2 pages88(2)R

    legacy

    1 pages405(1)

    legacy

    2 pages405(1)

    legacy

    1 pages287

    legacy

    13 pages363a

    Who are the officers of BRENT WALKER GROUP PLC(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIBBLE, Keith George
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    Secretary
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    British82410610001
    BROWN, John Michael
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    Director
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    British889800001
    DIBBLE, Keith George
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    Director
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    British82410610001
    GOSWELL, Brian Lawrence, Sir
    Pipers
    Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    Director
    Pipers
    Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    BritainBritish20200210001
    LEACH, John Leslie
    Dunelm
    Church Road
    KT10 0JP Claygate
    Surrey
    Director
    Dunelm
    Church Road
    KT10 0JP Claygate
    Surrey
    British1411850002
    MCDONALD, Peter Stuart
    Limes Farmhouse
    Upper Lambourn
    RG17 8RG Hungerford
    Berkshire
    England
    Director
    Limes Farmhouse
    Upper Lambourn
    RG17 8RG Hungerford
    Berkshire
    England
    British77781180003
    BRACKENBURY, Frederick Edwin John Gedge
    8 Moore Street
    SW3 2QN London
    Director
    8 Moore Street
    SW3 2QN London
    United KingdomBritish53682420001
    BRIGHT, Keith, Sir
    16 Westbourne Park Villas
    W2 5EA London
    Director
    16 Westbourne Park Villas
    W2 5EA London
    United KingdomBritish1770160001
    CLEMENTS, Alan William
    Wildbriar
    41 Shirley Hills Road
    CR0 7HQ Croydon
    Surrey
    Director
    Wildbriar
    41 Shirley Hills Road
    CR0 7HQ Croydon
    Surrey
    British5575140001
    KINDERSLEY DL, Robert Hugh Molesworth, The Lord
    West Green Farm
    Shipbourne
    TN11 9PU Tonbridge
    Kent
    Director
    West Green Farm
    Shipbourne
    TN11 9PU Tonbridge
    Kent
    EnglandBritish35554730001
    QUINLAN, Timothy Edward
    121 Thorpe Bay Gardens
    Thorpe Bay
    SS1 3NW Southend On Sea
    Essex
    Director
    121 Thorpe Bay Gardens
    Thorpe Bay
    SS1 3NW Southend On Sea
    Essex
    EnglandBritish49553030001
    SCOBIE, Kenneth Charles
    Path Hill House Path Hill
    Goring Heath
    RG8 7RE Reading
    Berkshire
    Director
    Path Hill House Path Hill
    Goring Heath
    RG8 7RE Reading
    Berkshire
    EnglandBritish8867190001
    WARD, Charles John Nicholas
    Bacon House Brackley Road
    Greatworth
    OX17 2DX Banbury
    Oxfordshire
    Director
    Bacon House Brackley Road
    Greatworth
    OX17 2DX Banbury
    Oxfordshire
    United KingdomBritish78441480001

    Does BRENT WALKER GROUP PLC(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed supplemental to three composite guarantees and debentures dated 15TH november 1990,28TH march 1991 and 27TH march 1992
    Created On Jun 17, 1997
    Delivered On Jul 07, 1997
    Outstanding
    Amount secured
    All monies,liabilities and other obligations of whatsoever nature due,owing or incurred by the brent walker group PLC and each of it's subsidiaries (other than the company) for the time being and from time to time to the chargee as agent and trustee for itself each of the existing lenders and hambros leasing limited (the new lender)under the term facilities agreement dated 27TH march 1992 and certain related agreements and documents (the "operative agreements")
    Short particulars
    Please refer to form 395 for full details of charged assets. 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
    • Standard Chartered Bank
    Transactions
    • Jul 07, 1997Registration of a charge (395)
    Supplemental deed
    Created On Dec 31, 1996
    Delivered On Jan 03, 1997
    Outstanding
    Amount secured
    All monies liabilities and other obligations whatsoever due from the company to the chargee in respect of the composite guarantees and debentures dated 15 november 1990 and 27 march 1992 to which this deed is supplemental under the terms of the facilities agreement dated 27 march 1992
    Short particulars
    The immoveable property comprised in a lease relating to royal birkdale unit 15 the courtyard straffan county kildare and all fixtures fixed plant and machinery thereon.
    Persons Entitled
    • Standard Chartered Bank(As Agent and Trustee for Itself and the Lenders as Defined in the Term Facility Agreement)
    Transactions
    • Jan 03, 1997Registration of a charge (395)
    Assignment of deposit
    Created On Nov 25, 1996
    Delivered On Dec 04, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the letters dated 25TH november 1996 as the same may be amended, extended or replaced from time to time
    Short particulars
    The initial sum of £2,020,000 and all other sums (whether of principal interst or otherwise) hereafter standing to the credit of an account of the company with standard chargtered bank with account number 02 7063652 01 which is designated "the brent walker group PLC - pubmaster incentive scheme account", or to the credit of any replacement account (the "deposit") and all of the rights to and interest of the company on and to the deposit or to require the payment of the deposit.. See the mortgage charge document for full details.
    Persons Entitled
    • Pubmaster Limited
    Transactions
    • Dec 04, 1996Registration of a charge (395)
    Supplemental deed
    Created On Sep 04, 1996
    Delivered On Sep 24, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the original deeds (as defined)
    Short particulars
    F/H property k/a unit h eastway commercial centre eastway hackney t/no. NGL476813 and all fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Sep 24, 1996Registration of a charge (395)
    Supplemental deed
    Created On May 11, 1995
    Delivered On May 16, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to each of the composite guarantees and debentures dated 15TH november 1990, 19TH february 1991, 28TH march 1991 and 27TH march 1992 as supplemented
    Short particulars
    The immovable property comprised in the tenancy agreement dated 10TH march 1995 relating to the 5TH floor of the premises at 19 rupert street london W1V 7FS and all fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Banklenders (As Defined)as Agent and Trustee for Itself and Each of The
    Transactions
    • May 16, 1995Registration of a charge (395)
    Charge over deposit
    Created On Apr 06, 1995
    Delivered On Apr 10, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargees pursuant to the terms of a tax indemnity dted 4/4/95 as may be amended or extended
    Short particulars
    The initial sum of £115,000 and all other sums hereafter standing to the credit of an account numbered 017048 77701. see the mortgage charge document for full details.
    Persons Entitled
    • Folksham General Mutual Insurance Society as Agent for Itself and Trustee for Emenex Companies
    Transactions
    • Apr 10, 1995Registration of a charge (395)
    Charge over deposit
    Created On Feb 23, 1995
    Delivered On Feb 27, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a tax indemnity dated 23RD february 1995
    Short particulars
    The initial sum of £35,350 and all other sums standing to the credit of an account of the company with standard chartered bank account no. 01 7046251 01 designated the brent walker group PLC-tax deposit account no.2. See the mortgage charge document for full details.
    Persons Entitled
    • Folksam General Mutual Insurance Societyex Companies (As Defined)for Itself and as Agent and Trustee for the Emen
    Transactions
    • Feb 27, 1995Registration of a charge (395)
    Supplemental deed supplemental to three composite guarantees dated 15TH november 1990, 28TH march 1991 and 27TH march 1992
    Created On Feb 01, 1995
    Delivered On Feb 20, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the term facility agreement dated 27TH march 1992 and the "operative agreements" (as defined in agent and trustee for emenex investments B.V.)
    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
    • Standard Chartered Bankts B.V.Acting as Agent and Trustee for Emenex Investmen
    Transactions
    • Feb 20, 1995Registration of a charge (395)
    Charge over deposit
    Created On Feb 01, 1995
    Delivered On Feb 03, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a tax indemnity dated 1ST february 1995 and this deed (as defined therein)
    Short particulars
    The initial sum of £115000 and other monies standing to the credit of an account with the bank no: 10 7045646 01. see the mortgage charge document for full details.
    Persons Entitled
    • Folksam General Mutual Insiurance Society for Itself and as Agent and Trustee Forthe Emenex Companies
    Transactions
    • Feb 03, 1995Registration of a charge (395)
    Security deed
    Created On Feb 01, 1995
    Delivered On Feb 02, 1995
    Outstanding
    Amount secured
    £450,000 due or to become due from the company to the chargee
    Short particulars
    The company's interest in the sum of £450,000.
    Persons Entitled
    • Burford Trocadero Limited
    Transactions
    • Feb 02, 1995Registration of a charge (395)
    Supplemental deed
    Created On Dec 21, 1994
    Delivered On Jan 10, 1995
    Outstanding
    Amount secured
    The indebtedness (as defined in the original deeds, as defined in the supplemental deed) of the company to the chargee
    Short particulars
    The benefit of the option agreement dated 21/12/94 relating to land at unit h eastway commercial centre hackney london t/no NGL476813. See the mortgage charge document for full details.
    Persons Entitled
    • Standard Chartered Bankdated 27TH March 1992)Ers as Defined in the Term Facilities Agreement(For Itself and as Agent for Itself and the Lend
    Transactions
    • Jan 10, 1995Registration of a charge (395)
    Supplemental deed
    Created On Dec 21, 1994
    Delivered On Jan 03, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee to pay any sum to william hill pursuant to any of clauses 7.1 (a), 7.1 (c), 7.2 (b) and 7.3 (a) of the agreement (as defined in the original deed) or to subscribe for the loan stock (as defined in the agreement) pursuant to clause 7.2(a) of the agreement and all monies due or to become due from the company to the chargee to pay any sum to william hill in respect of any payment under any of clauses 7.1 (a), 7.1 (c), 7.2 (b) and 7.3 (a) of the agreement pursuant to any clauses 26(a), 26(b) and 26(c) of the agreement, not exceeding the aggregate of the qualifying total outstanding gm judgement debt amount (as defined in the agreement)
    Short particulars
    The benefit of an option agreement dated 21ST december. See the mortgage charge document for full details.
    Persons Entitled
    • The William Hill Group Limited
    Transactions
    • Jan 03, 1995Registration of a charge (395)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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 William Hill Group Limited
    Transactions
    • Mar 11, 1994Registration of a charge (395)
    Supplemental deed
    Created On Jul 09, 1992
    Delivered On Jul 27, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to four composite guarantees and debentures as defined
    Short particulars
    32,792 ordinary shares of 10P and all shares and stocks bonds and debentures etc.
    Persons Entitled
    • Standard Chartered Bank as Agent and Trustee for Itself and the Lenders
    Transactions
    • Jul 27, 1992Registration of a charge (395)
    Composite guarantee and debenture
    Created On Mar 30, 1992
    Delivered On Apr 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under clause 2.1 of the composite guarantee and debenture
    Short particulars
    See doc ref M723C 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.
    Persons Entitled
    • The William Hill Group Limited
    Transactions
    • Apr 14, 1992Registration of a charge (395)
    • Jul 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Mar 30, 1992
    Delivered On Apr 13, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the term facilities agreements dated 27TH march 1992 and supplemental to the "principal deeds (as defined in this deed)
    Short particulars
    Units 1 and 2 brent crescent,london,NW10TITLE no: AGL21657.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    Supplemental deed
    Created On Mar 30, 1992
    Delivered On Apr 13, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the term facilities agreement dated 27TH march 1992 and supplemental to the " principal deeds" (as defined in this deed)
    Short particulars
    Leasehold units 1 and 2 brent crescent,london,NW10 title no:AGL21657 (see doc ref M133 for full details).
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    Supplemental deed
    Created On Mar 30, 1992
    Delivered On Apr 13, 1992
    Outstanding
    Amount secured
    All monies due or tombecome due from the company and/or all or any of the other companies named therein to the chargee as defined in and supplemental to two composite guarantees and debentures dated 15TH november 1990 and 28TH march 1991
    Short particulars
    Leasehold units 1 and 2 brent crescent,london NW10 title no:AGL21657.
    Persons Entitled
    • Standard Chartered Bankacting as Agent and Trustee for Itself and Each
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    Composite guarantee and debenture
    Created On Mar 27, 1992
    Delivered On Apr 13, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under tyhe terms of the composite guarantee and 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.
    Persons Entitled
    • Standard Chartered Bank"Lenders" as Definedacting as Agent and Trustee for Itself and The
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Jan 26, 1998Appointment of a receiver or manager (405 (1))
    • 1Dec 15, 2009Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Supplemental deed
    Created On Dec 09, 1991
    Acquired On Feb 18, 1993
    Delivered On Mar 10, 1993
    Outstanding
    Amount secured
    All monies due
    Short particulars
    The beneficial interest in £65000 of pubmaster limited £147700000 floati ng rate secured notes 2011 for full details see form 395 REFM7.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Mar 10, 1993Registration of an acquisition (400)
    Debenture
    Created On Dec 09, 1991
    Delivered On Dec 19, 1991
    Outstanding
    Amount secured
    All monies due from pubmaster limited to the chargee under the terms of the loan notes and loan stock as defined in the debenture
    Short particulars
    By way of legal mortgage the legal estates indicated to be held by the company in the freehold, leasehold, heritable or other land or buildings (see form 395 for details).
    Persons Entitled
    • Brent Walker Limited
    Transactions
    • Dec 19, 1991Registration of a charge (395)
    Guarantee and debenture
    Created On Nov 11, 1991
    Delivered On Nov 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 11TH november 1991
    Short particulars
    By way of first legal mrotgager the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery see form 395 for full details ref M157.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Nov 29, 1991Registration of a charge (395)
    • Sep 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 01, 1991
    Delivered On Jul 18, 1991
    Satisfied
    Amount secured
    All moneys due from the brent walker group PLC and certain of its subsidiaries to the chargee under the terms of the facility agreement dated 01.07.91
    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.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jul 18, 1991Registration of a charge (395)
    • Sep 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Apr 09, 1991
    Delivered On Apr 25, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the orignal deeds (as defined)
    Short particulars
    A debt owed by brent walker investments s A. to the company 27,850,000 french francs (for more details see form 395 ref M6).
    Persons Entitled
    • Standard Chartered Bank Acting for Itself
    • Acting for Itself & as Agent & Trustee for Itself & Each of the Lenders(As Defined).
    Transactions
    • Apr 25, 1991Registration of a charge
    Composite guarantee & debenture
    Created On Mar 28, 1991
    Delivered On Apr 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due form the brenk walker group PLC and/or any other company named therein under the terms of a facility agreement dated 28/3/91 and this deed
    Short particulars
    (See doc M156 for full detials). 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
    • Standard Chartered Bank
    Transactions
    • Apr 17, 1991Registration of a charge
    • Aug 25, 1992Statement that part or whole of property from a floating charge has been released (403b)

    Does BRENT WALKER GROUP PLC(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 1992Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Scott Barnes
    Euston Square
    Melton Street
    NW1 2EP London
    practitioner
    Euston Square
    Melton Street
    NW1 2EP London
    Martin Gilbert Ellis
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    practitioner
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    2
    DateType
    Nov 15, 1990Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Scott Barnes
    Euston Square
    Melton Street
    NW1 2EP London
    practitioner
    Euston Square
    Melton Street
    NW1 2EP London
    Martin Gilbert Ellis
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    practitioner
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square 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