WHITEGATE TAVERNS LIMITED

WHITEGATE TAVERNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWHITEGATE TAVERNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01838261
    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 WHITEGATE TAVERNS LIMITED?

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

    Where is WHITEGATE TAVERNS LIMITED located?

    Registered Office Address
    Resolve Advisory Limited
    22 York Buildings
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITEGATE TAVERNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHANHEATH LIMITEDAug 03, 1984Aug 03, 1984

    What are the latest accounts for WHITEGATE TAVERNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2018

    What are the latest filings for WHITEGATE TAVERNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 15, 2021

    10 pagesLIQ03

    Confirmation statement made on Mar 01, 2020 with updates

    5 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Jan 30, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 16, 2020

    LRESSP

    Statement of capital on Dec 30, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 29, 2018

    10 pagesAA

    Confirmation statement made on Mar 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Kirk Dyson Davis as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mr Richard Smothers as a director on Jan 31, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 01, 2016

    11 pagesAA

    Appointment of Lindsay Anne Keswick as a secretary on Apr 25, 2016

    2 pagesAP03

    Termination of appointment of Claire Susan Stewart as a secretary on Apr 25, 2016

    1 pagesTM02

    Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on Mar 07, 2016

    1 pagesAD01

    Annual return made up to Mar 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 3,000
    SH01

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

    3 pagesAA

    Who are the officers of WHITEGATE TAVERNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Secretary
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    207523810001
    SMOTHERS, Richard
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritishDirector242658700001
    CUTHBERTSON, Colin
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    Secretary
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    British26369940001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishChartered Secretary895960001
    JONES, Henry
    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
    180592810001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    RUDD, Susan Clare
    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
    172445020001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEVENS, Mark
    5 Lyon Drive
    Murieston
    EH54 9HF Livingston
    West Lothian
    Secretary
    5 Lyon Drive
    Murieston
    EH54 9HF Livingston
    West Lothian
    BritishCompany Secretary80951870001
    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
    181021410001
    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
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    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 KingdomBritishDirector131551840002
    BELL, Lucy Jane
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector164754670001
    BUBB, Stewart Edmund Conyers
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    Director
    Clare Cottage
    42 Lammas Lane
    KT10 8PD Esher
    Surrey
    BritishCompany Director36779040001
    CUMMING, Johanna Louise
    18 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Director
    18 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    United KingdomBritishDirector111108910001
    CUTHBERTSON, Colin
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    Director
    5 Hill Gardens
    LE16 9EB Market Harborough
    Leicestershire
    EnglandBritishChartered Accountant26369940001
    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 KingdomBritishChartered Accountant152083750001
    DAVIS, Kirk Dyson
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector158484730001
    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 KingdomBritishDirector141395280001
    GALLAGHER, Patrick James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritishDirector205366190001
    GODWIN-BRATT, Robert James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector170184800001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishCompany Director895960001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishChartered Secretary895960001
    JACOBS, David Michael
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    Director
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    BritishManaging Director47141160001
    JONES, Karen Elisabeth Dind
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    Director
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    United KingdomBritishDirector47793260007
    KELLY, Daryl Antony
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishAccountant86246470001
    KELLY, Daryl Antony
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishAccountant86246470001
    KNIGHT, Andrew Ronald
    89 Main Street
    DE13 7ED Alrewas
    Staffordshire
    Director
    89 Main Street
    DE13 7ED Alrewas
    Staffordshire
    BritishCompany Director81555100002
    LANGFORD, Jonathan Robert
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector135408140001
    MARGERRISON, Russell John
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritishDirector170590800001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    MILLER, Louise
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    BritishChartered Secretary63895470001
    PEAREY, Michael John
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    Director
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    BritishSolicitor46305030001
    PEAREY, Michael John
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    Director
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    BritishSolicitor46305030001

    What are the latest statements on persons with significant control for WHITEGATE TAVERNS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WHITEGATE TAVERNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Dec 15, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1985Registration of a charge
    Legal charge
    Created On Mar 15, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19/21 flixton road, urmston, trafford greater manchester together with trade and other fixtures, goodwill, and the benefit of all licences.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1985Registration of a charge
    Legal charge
    Created On Mar 15, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The stone room 3/a in the sub-basement of the manchester royal exchange together with trade and other fixtures, goodwill and benefits of all licences.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1985Registration of a charge
    Legal charge
    Created On Mar 15, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The barnaby rudge restaurant. 15 st. Ann's square, 2 old bank street, together with trade and other fixtures, goodwill, benefits of all licences.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1985Registration of a charge
    Legal charge
    Created On Mar 15, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Municipal buildings wellington road ashton under lyne greater manchester not known as fergusons restaurant toget her with trade and other fixtures good will and benefit of all licences.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1985Registration of a charge
    Legal charge
    Created On Mar 15, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old dukes restaurant, (formerly wellington inn drane street, and smith street, rochdale, lancashire. Together with trade and other fixtures, goodwill and benefits of all licences.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1985Registration of a charge
    Legal charge
    Created On Mar 15, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ferguson's restaurant, 2A northenden road, sale. Together with trade and other fixtures, goodwill and benefits of all licences.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1985Registration of a charge
    Legal charge
    Created On Mar 15, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - manchester road, castleton greater manchester. K/a- the royal toby hotel. Togerher with trade and other fixtures, goodwill, and benefits of all licences.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1985Registration of a charge
    Legal charge
    Created On Mar 15, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the w of manchester rd, castleton, rochdale together with trade & other fixtures goodwill and the benefits of all licences.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1985Registration of a charge
    Legal charge
    Created On Mar 15, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Section 24 of the industrial building situate in longwood road trafford park, manchester with trade & other fixtures, goodwill and benefits of all licences.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1985Registration of a charge
    Debenture
    Created On Mar 15, 1985
    Delivered On Mar 27, 1985
    Satisfied
    Amount secured
    Securing £436,333.29 and all other moneys due or to become due from the company to the chargee under the terms of the charge (incl. Moneys in respect of trade payments (as defined in the charge).
    Short particulars
    1) charge by way of legal mortgage on - ferguson's restaurant 2A northenden road, sale, cheshire. T/no:- gm 179649 2) fixed charge on machinery plant tool equipment the goodwill of the business, all bookdebts and other debts of the company present and future. Floating charge on all the undertakings and all property and assets of the borrower present and future (not subject to fixed charges under 1 & 2 abover) the debenture prohilats the creation of any further charges or of granting any leases without the written consent of wilsons brewery LTD.
    Persons Entitled
    • Wilsons Brewery Limited.
    Transactions
    • Mar 27, 1985Registration of a charge

    Does WHITEGATE TAVERNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2020Commencement of winding up
    Apr 25, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU 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