TOWN AND COUNTRY INNS PLC

TOWN AND COUNTRY INNS PLC

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

    Company NameTOWN AND COUNTRY INNS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01686912
    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 TOWN AND COUNTRY INNS PLC?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Licenced clubs (56301) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is TOWN AND COUNTRY INNS PLC located?

    Registered Office Address
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWN AND COUNTRY INNS PLC?

    Previous Company Names
    Company NameFromUntil
    BRANEGANS RIB-RACK AND BARS LIMITEDNov 09, 1987Nov 09, 1987
    YARNTEAM LIMITEDDec 15, 1982Dec 15, 1982

    What are the latest accounts for TOWN AND COUNTRY INNS PLC?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for TOWN AND COUNTRY INNS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    29 pagesAM10

    Notice of move from Administration to Dissolution

    7 pagesAM23

    Administrator's progress report

    7 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    40 pagesAM10

    Statement of affairs with form 2.14B/2.15B

    10 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on Nov 17, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Confirmation statement made on Aug 13, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Satisfaction of charge 19 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Full accounts made up to May 31, 2015

    22 pagesAA

    Annual return made up to Aug 13, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 50,000
    SH01

    Satisfaction of charge 15 in full

    4 pagesMR04

    Appointment of Mr Martin Brown as a director on Jul 08, 2015

    2 pagesAP01

    Appointment of Mr Benjamin James Kristian Smith as a director on Jul 08, 2015

    2 pagesAP01

    Appointment of Mr Matthew John Boyden as a director on Jul 08, 2015

    2 pagesAP01

    Who are the officers of TOWN AND COUNTRY INNS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Nigel Graham
    123a Dove House Lane
    B91 2EQ Solihull
    West Midlands
    Secretary
    123a Dove House Lane
    B91 2EQ Solihull
    West Midlands
    British60911050002
    BOYDEN, Matthew John
    Broad Street
    B15 1AU Birmingham
    96
    England
    Director
    Broad Street
    B15 1AU Birmingham
    96
    England
    EnglandBritish195810750001
    BROWN, Martin
    Winthorpe Avenue
    PE25 1QY Skegness
    The View Skegness
    Lincolnshire
    England
    Director
    Winthorpe Avenue
    PE25 1QY Skegness
    The View Skegness
    Lincolnshire
    England
    United KingdomBritish193110480001
    JONES, Mark Anthony
    Hunnington Barn Bromsgrove Road
    Hunnington
    B62 0BX Halesowen
    West Midlands
    Director
    Hunnington Barn Bromsgrove Road
    Hunnington
    B62 0BX Halesowen
    West Midlands
    United KingdomBritish14309670002
    OWEN, Nigel Graham
    123a Dove House Lane
    B91 2EQ Solihull
    West Midlands
    Director
    123a Dove House Lane
    B91 2EQ Solihull
    West Midlands
    United KingdomBritish60911050002
    SMITH, Benjamin James Kristian
    Winthorpe Avenue
    PE25 1QY Skegness
    The View Skegness
    Lincolnshire
    England
    Director
    Winthorpe Avenue
    PE25 1QY Skegness
    The View Skegness
    Lincolnshire
    England
    United KingdomBritish188657980001
    WILLIAMS, Keith Raymond
    73 Monument Lane
    Rednal
    B45 9QJ Birmingham
    West Midlands
    Secretary
    73 Monument Lane
    Rednal
    B45 9QJ Birmingham
    West Midlands
    British3992970001
    MIRUSZENKO, Jan
    11 Moorland Court
    Melville Road Edgbaston
    B16 9JR Birmingham
    Director
    11 Moorland Court
    Melville Road Edgbaston
    B16 9JR Birmingham
    English33731620003
    STOKES, Simon
    31 Gilldown Place
    Packenham Village Edgbaston
    B15 2LR Birmingham
    West Midlands
    Director
    31 Gilldown Place
    Packenham Village Edgbaston
    B15 2LR Birmingham
    West Midlands
    English33731610001
    WILLIAMS, Keith Raymond
    Charlton House Greenhurst Drive
    Twatling Road, Barnt Green
    B45 8HY Birmingham
    West Midlands
    Director
    Charlton House Greenhurst Drive
    Twatling Road, Barnt Green
    B45 8HY Birmingham
    West Midlands
    EnglandBritish3992970003

    Who are the persons with significant control of TOWN AND COUNTRY INNS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Anthony Jones
    Bromsgrove Road
    Hunnington
    B62 0JX Halesowen
    Hunnington Barn
    England
    Apr 06, 2016
    Bromsgrove Road
    Hunnington
    B62 0JX Halesowen
    Hunnington Barn
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Benjamin James Kristian Smith
    Winthorpe Avenue
    PE25 1QY Skegness
    The View Skegness
    England
    Apr 06, 2016
    Winthorpe Avenue
    PE25 1QY Skegness
    The View Skegness
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does TOWN AND COUNTRY INNS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 08, 2015
    Delivered On Jul 25, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Benjamin James Kristian Smith
    Transactions
    • Jul 25, 2015Registration of a charge (MR01)
    Legal charge
    Created On Dec 23, 2011
    Delivered On Jan 05, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 1-5 the highgate centre, belwell lane, four oaks, sutton coldfield t/no WM732063.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 2012Registration of a charge (MG01)
    Legal charge
    Created On May 11, 2009
    Delivered On May 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Apres 16-22 poplar road solihull west midlands t/n WM885841 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 2009Registration of a charge (395)
    • Dec 19, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 15, 2008
    Delivered On Oct 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H apres at unit 1 holden way off lichfield road mere green sutton coldfield west midlands t/no WM761452.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 22, 2008Registration of a charge (395)
    • Dec 19, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 17, 2008
    Delivered On Jan 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 9 the brewery st margarets road cheltenham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 24, 2008Registration of a charge (395)
    Legal charge
    Created On Dec 22, 2005
    Delivered On Jan 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 25-27 goalgate street, stafford t/no SF274191 and SF397493.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 2006Registration of a charge (395)
    • Dec 19, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 13, 2005
    Delivered On Jun 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13 bird street lichfield t/no SF410696.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 2005Registration of a charge (395)
    • Aug 14, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 08, 2005
    Delivered On Feb 12, 2005
    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 25-27 gaolgate street stafford t/nos SF274191 and SF397493.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2005Registration of a charge (395)
    • Dec 19, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 22, 2002
    Delivered On Dec 03, 2002
    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 land and buildings at summer row birmingham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 03, 2002Registration of a charge (395)
    • Dec 19, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 29, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    162-164 broad street 39 auchinleck square and 161 broad street birmingham west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Jan 15, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 29, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    162, 163 and 164 broad street birmingham west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Sep 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 28, 1993
    Delivered On May 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Whitbread PLC
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Sep 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 26, 1992
    Delivered On Jul 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    162, 163 and 164 broad street the five ways shopping centre edgbaston birmingham west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 1992Registration of a charge (395)
    • Sep 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 15, 1991
    Delivered On Aug 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge the leasehold property known as the office cafe bar and maximillians night club 162 163 and 164 broad streets (units 54 55 and 56 auckinleck house and the five ways centre) edgbaston, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Whitebread Public Limited Company.
    Transactions
    • Aug 21, 1991Registration of a charge
    • Sep 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1991
    Delivered On May 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The punchbowl lopworth warwickshire title no wk 332261.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 08, 1991Registration of a charge
    • Sep 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1991
    Delivered On May 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 74 western works, allcook st bromley st, digbeth birmingham west midlands title no WN501284.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 08, 1991Registration of a charge
    • Dec 09, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 19, 1991
    Delivered On May 07, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 07, 1991Registration of a charge
    Charge
    Created On Nov 28, 1990
    Delivered On Nov 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and indemnity dated 30.7.90 (as defined in the charge) and all monies due or to become due from the company or any associated or subsidary or parent company to the chargee or any associated subsidiary or parent company (all as defined in the charge) on any account whatsoever. Under the terms of the charge.
    Short particulars
    The land & licensed premises k/a the punch bowl at lapworth, warkwickshire, together with fixtures & fittings & the goodwill of the business & the benefit the licences, by way of.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Nov 30, 1990Registration of a charge
    • Sep 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 05, 1990
    Delivered On Mar 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Building k/a 139/147 hurst street birmingham, west midlands & goodwill the benefit of all licenses. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Mar 23, 1990Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 17, 1988
    Delivered On Jun 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    192, broad street, birminigham, west midlands title no wm 107907.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1988Registration of a charge
    Charge
    Created On Dec 23, 1987
    Delivered On Dec 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Branegans rib rack and bars 192 broad st, birmingham. & the goodwill and the benefit of all licences held.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bass Mitchells & Butlers Limited
    Transactions
    • Dec 24, 1987Registration of a charge
    • Sep 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 13, 1986
    Delivered On May 15, 1986
    Satisfied
    Amount secured
    £85,000 and any other monies that may become owing by the companies to the chargee on account current or stated for goods supplied or otherwise
    Short particulars
    L/H property k/a or to be k/a burberries on the street 220/223 broad street birmingham west midlands tog with the fixtures and fittings thereon and the goodwill of the business & the benefit of the licences relating thereto.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bass Mitchells & Butlers Limited
    Transactions
    • May 15, 1986Registration of a charge
    • Sep 03, 1996Statement of satisfaction of a charge in full or part (403a)

    Does TOWN AND COUNTRY INNS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2016Administration started
    Jan 27, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    practitioner
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    Joanne Louise Hammond
    Begbies Traynor (Sy) Llp Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    practitioner
    Begbies Traynor (Sy) Llp Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire

    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