REGENT INNS PLC

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

    Company NameREGENT INNS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01973490
    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 REGENT INNS PLC?

    • (5540) /

    Where is REGENT INNS PLC located?

    Registered Office Address
    BDO LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of REGENT INNS PLC?

    Previous Company Names
    Company NameFromUntil
    LOCKTON INNS PLCDec 20, 1985Dec 20, 1985

    What are the latest accounts for REGENT INNS PLC?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2008

    What are the latest filings for REGENT INNS PLC?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Oct 18, 2013

    13 pages2.24B

    Notice of move from Administration to Dissolution on Oct 18, 2013

    13 pages2.35B

    Administrator's progress report to Apr 19, 2013

    29 pages2.24B

    Administrator's progress report to Oct 19, 2012

    19 pages2.24B

    Notice of extension of period of Administration

    3 pages2.31B

    Administrator's progress report to Apr 19, 2012

    25 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 19, 2011

    17 pages2.24B

    Administrator's progress report to Apr 19, 2011

    14 pages2.24B

    Administrator's progress report to Oct 19, 2010

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 19, 2010

    14 pages2.24B

    Result of meeting of creditors

    4 pages2.23B

    Statement of administrator's proposal

    125 pages2.17B

    Registered office address changed from , Rowley House South Herts Office Campus, Elstree Way, Borehamwood, Herts, WD6 1JH on Dec 17, 2009

    1 pagesAD01

    Statement of affairs with form 2.14B

    15 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    legacy

    1 pages288a

    Who are the officers of REGENT INNS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YARLETT, Claire Rosalind
    40 The Walk
    EN6 1QE Potters Bar
    Herts
    Secretary
    40 The Walk
    EN6 1QE Potters Bar
    Herts
    British21065790007
    DAVIES, Philip Glyn
    Waye Barton
    Chagford
    TQ13 8DT Newton Abbot
    Devon
    Director
    Waye Barton
    Chagford
    TQ13 8DT Newton Abbot
    Devon
    EnglandBritish46297520001
    FOSTER, Michael Raymond
    4 Church Close
    Westoning
    MK45 5DH Bedford
    Director
    4 Church Close
    Westoning
    MK45 5DH Bedford
    EnglandBritish53280440001
    GLOVER, William James, Dr
    Churchgate House
    Balchins Lane, Westcott
    RH4 3LL Dorking
    Surrey
    Director
    Churchgate House
    Balchins Lane, Westcott
    RH4 3LL Dorking
    Surrey
    EnglandBritish81601250001
    KAYE, Simon Clifford
    22 Milverton Crescent
    CV32 5NQ Leamington Spa
    Warwickshire
    Director
    22 Milverton Crescent
    CV32 5NQ Leamington Spa
    Warwickshire
    EnglandBritish77230310002
    LAURIE, John
    50 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    Director
    50 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    United KingdomBritish629270002
    LESLIE, John Stewart
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    Director
    Bec House Church End
    HP27 9PD Bledlow
    Buckinghamshire
    United KingdomBritish59934350001
    MARKS, Peter Jack
    The Redhouse
    54 High Street
    NN13 7DS Brackley
    Northamptonshire
    Director
    The Redhouse
    54 High Street
    NN13 7DS Brackley
    Northamptonshire
    EnglandBritish77895710001
    BLAKE, Michael Anthony
    Ropeland Way
    RH12 5NY Horsham
    4
    West Sussex
    Secretary
    Ropeland Way
    RH12 5NY Horsham
    4
    West Sussex
    British134279420001
    HUBERMAN, Paul Laurence
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    Secretary
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    British3470530003
    WATSON, Clive Royston
    West Hall Farm Church Lane
    GU24 0JJ Pirbright
    Surrey
    Secretary
    West Hall Farm Church Lane
    GU24 0JJ Pirbright
    Surrey
    British36882420010
    BATCHELOR, Nigel Maurice
    3 The Green
    Wimbledon
    SW19 5AZ London
    Director
    3 The Green
    Wimbledon
    SW19 5AZ London
    EnglandBritish62010280003
    CRACKNELL, Alan Charles
    10 Selwood Place
    Kensington
    SW7 3QQ London
    Director
    10 Selwood Place
    Kensington
    SW7 3QQ London
    British27020030003
    DODGE, Tanith Claire
    40 Airedale Avenue
    Chiswick
    W4 2NW London
    England
    Director
    40 Airedale Avenue
    Chiswick
    W4 2NW London
    England
    United KingdomBritish59699290001
    FELTON SMITH, Paul Jonathan
    The Old Parsonage
    Tidebrook
    TN5 6PA Wadhurst
    East Sussex
    Director
    The Old Parsonage
    Tidebrook
    TN5 6PA Wadhurst
    East Sussex
    EnglandBritish57538260003
    FRANKS, David Louis
    Squirrels Leap
    Bottom Lane, Seer Green
    HP9 2UH Buckinghamshire
    Director
    Squirrels Leap
    Bottom Lane, Seer Green
    HP9 2UH Buckinghamshire
    British90848100001
    HAUPT, Stephen Edward
    The Owls Nest
    Market Square, Lower Heyford
    OX6 3NY Bicester
    Oxfordshire
    Director
    The Owls Nest
    Market Square, Lower Heyford
    OX6 3NY Bicester
    Oxfordshire
    British68466580001
    HUBERMAN, Paul Laurence
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    Director
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    EnglandBritish3470530003
    IVELL, Robert Lewis
    Boltons Hill
    Barham Road
    PE28 0YT Spaldwick
    Cambridgeshire
    Director
    Boltons Hill
    Barham Road
    PE28 0YT Spaldwick
    Cambridgeshire
    United KingdomEnglish96389110001
    JACKSON, Alan Marchant
    Woodrow Farm
    Wigginton
    HP23 6HT Tring
    Hertfordshire
    Director
    Woodrow Farm
    Wigginton
    HP23 6HT Tring
    Hertfordshire
    EnglandBritish18341590001
    MACKIE, Peter Stewart
    Warrenwood 39 Firs Wood Close
    EN6 4BY Northaw
    Hertfordshire
    Director
    Warrenwood 39 Firs Wood Close
    EN6 4BY Northaw
    Hertfordshire
    EnglandBritish54229150002
    MOORSOM, Patrick William Pierre
    Flat 9 Holland Park Court
    Holland Park Gardens
    W14 8DN London
    Director
    Flat 9 Holland Park Court
    Holland Park Gardens
    W14 8DN London
    British35372410001
    POTTER, Brian Nigel
    Montana House Broomfield Park
    Sunningdale
    SL5 0JT Ascot
    Berkshire
    Director
    Montana House Broomfield Park
    Sunningdale
    SL5 0JT Ascot
    Berkshire
    British30095280001
    PRICKETT, Richard Other
    48 Stokenchurch Street
    SW6 3TR London
    Director
    48 Stokenchurch Street
    SW6 3TR London
    British46381140001
    ROWE, Simon George
    117 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    Director
    117 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    EnglandBritish68119020002
    SAVAGE, Peter James
    Woodlands Hurdle Way
    Compton Down
    SO21 2AN Winchester
    Hampshire
    Director
    Woodlands Hurdle Way
    Compton Down
    SO21 2AN Winchester
    Hampshire
    EnglandBritish46555490001
    SCOTT, Russell
    5 Russell's House
    Greenbank Road
    WD17 4RY Watford
    Herts
    Director
    5 Russell's House
    Greenbank Road
    WD17 4RY Watford
    Herts
    United KingdomBritish99430690001
    SHIMMEN, John Christopher
    Fir Tree Cottage Buslins Lane
    Chartridge
    HP5 2SN Chesham
    Buckinghamshire
    Director
    Fir Tree Cottage Buslins Lane
    Chartridge
    HP5 2SN Chesham
    Buckinghamshire
    British57990890003
    SPENCER, John Strathmore
    Scairbhin
    Reen
    IRISH Union Hall
    County Cork
    Ireland
    Director
    Scairbhin
    Reen
    IRISH Union Hall
    County Cork
    Ireland
    British69179790001
    THIELE, Michael Ian
    70 Woodfield Road
    W5 1SH London
    Director
    70 Woodfield Road
    W5 1SH London
    British48030900002
    TURNER, David Lee
    37 Hampton Road
    TW11 0LA Teddington
    Middlesex
    Director
    37 Hampton Road
    TW11 0LA Teddington
    Middlesex
    British103235820002
    VAUGHAN, Oliver John
    20 Phillimore Gardens
    W8 7QE London
    Director
    20 Phillimore Gardens
    W8 7QE London
    EnglandBritish3418760001
    WALLIS, William Oscar Francis
    Saulgrove House
    Long Sutton
    RG29 1SR Hook
    Hampshire
    Director
    Saulgrove House
    Long Sutton
    RG29 1SR Hook
    Hampshire
    British47571930001
    WATSON, Clive Royston
    West Hall Farm Church Lane
    GU24 0JJ Pirbright
    Surrey
    Director
    West Hall Farm Church Lane
    GU24 0JJ Pirbright
    Surrey
    United KingdomBritish36882420010

    Does REGENT INNS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Oct 07, 2008
    Delivered On Oct 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Creditors
    Transactions
    • Oct 09, 2008Registration of a charge (395)
    • Apr 11, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Fixed and floating security document
    Created On Aug 09, 2006
    Delivered On Aug 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to any creditor 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 PLC as Security Trustee for the Benefit of the Creditors
    Transactions
    • Aug 17, 2006Registration of a charge (395)
    • Jun 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 11, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Fixed and floating security document
    Created On Sep 05, 2005
    Delivered On Sep 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Walkabout 1-3 church street barnsley (t/no SYK214915) walkabout 1-9 queen street blackpool (t/nos LA582813, LA678782 and LA760809), walkabout 9-11 market placederby (t/nos DY289792 and DY20004) for details of further properties charged please refer to form 395. by way of fixed charge all book debts bank accounts investments and intellectual property. By way of floating charge its undertaking and. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Creditors
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • Jun 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 11, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Standard security which was presented for registration in scotland on 08/09/2005 and
    Created On Sep 02, 2005
    Delivered On Sep 17, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the lease t/no GLA169190 of the subjects k/a and forming units 1, 3 and 5 ugc development, renfield street, glasgow, together with (1) the whole parts, privileges and pertinents,(2) the whole fixtures and fittings, (3) whole right, title and interest, present and future, in and to the said subjects. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland as Security Trustee for the Creditors 'the Security Trustee'
    Transactions
    • Sep 17, 2005Registration of a charge (395)
    Standard security which was presented for registration in scotland on 08/09/2005 and
    Created On Sep 02, 2005
    Delivered On Sep 17, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the lease t/no MID51881 together with (1) the whole parts, p rivileges and pertinents, (2) the whole fixtures and fittings, (3) whole right, title and interest, present and future, in and to the said subjects. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland as Security Trustee for the Creditors 'the Security Trustee'
    Transactions
    • Sep 17, 2005Registration of a charge (395)
    Standard security which was presented for registration in scotland on 08/09/2005
    Created On Sep 02, 2005
    Delivered On Sep 17, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the lease t/no GLA169227 of the subjects k/a and forming unit 4, ugc development, renfield street, glasgow; together with (1) the whole parts, privileges and pertinents, (2) the whole fixtures and fittings, (3) whole right, title and interest, present and future, in and to the said subjects. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland as Security Trustee for the Creditors 'the Security Trustee'
    Transactions
    • Sep 17, 2005Registration of a charge (395)
    A fixed and floating security document
    Created On Sep 06, 2001
    Delivered On Sep 21, 2001
    Satisfied
    Amount secured
    All monies debts and liabilities due, owing or incurred by the company and/or any obligor to the chargee on any account whatsoever under any credit document
    Short particulars
    The f/h property known as bar monaco, 12 high street, croydon, surrey CR0 1YA t/n SGL333476; butterfields, 1-3 church street, barnsley, yorkshire S70 2AB t/n SYK214915; crocker's folly, 24 aberdeen place, maida vale, london NW8 8JR t/n NGL1519437. For details of further properties charged please refer to the schedule on form 395. 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
    • Hsbc Investment Bank PLC as Security Trustee for the Banks
    Transactions
    • Sep 21, 2001Registration of a charge (395)
    • Jul 13, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 13, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 13, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 13, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 13, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 13, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 11, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 15, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 29, 2000
    Delivered On Mar 04, 2000
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 04, 2000Registration of a charge (395)
    • Sep 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Dec 02, 1999
    Delivered On Dec 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as land buildings lying to the west of littlers close, merton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 1999Registration of a charge (395)
    • Oct 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 02, 1999
    Delivered On Dec 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as land and buildings lying to the west of littlers close merton; TGL47309. And the proceeds of sale thereof 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
    • Dec 07, 1999Registration of a charge (395)
    • Nov 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 28, 1999
    Delivered On Oct 04, 1999
    Satisfied
    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 walkabout inn wiston terrace rear 7/9 friar street reading. And the proceeds of sale thereof 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
    • Oct 04, 1999Registration of a charge (395)
    • Nov 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licenced premises
    Created On Sep 28, 1999
    Delivered On Sep 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over walkabout inn 7-9 friar street reading berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 29, 1999Registration of a charge (395)
    • Oct 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 08, 1999
    Delivered On Sep 16, 1999
    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 the camelot cinema crescent road newquay cornwall. T/no. CL61501. And the proceeds of sale thereof 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
    • Sep 16, 1999Registration of a charge (395)
    • Nov 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Sep 08, 1999
    Delivered On Sep 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The camelot cinema crescent road newquay cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 11, 1999Registration of a charge (395)
    • Oct 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 02, 1999
    Delivered On Sep 09, 1999
    Satisfied
    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 unit 2, 67-83 cookridge street leeds. And the proceeds of sale thereof 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
    • Sep 09, 1999Registration of a charge (395)
    • Nov 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1999
    Delivered On Sep 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a unit 2 67-83 cookridge street leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 03, 1999Registration of a charge (395)
    • Oct 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licenced premises
    Created On Aug 05, 1999
    Delivered On Aug 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 67-83 cookridge street leeds west yorkshire the benefit of all licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 1999Registration of a charge (395)
    • Oct 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 05, 1999
    Delivered On Aug 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a unit 1 67-83 cookridge street leeds. And the proceeds of sale thereof 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
    • Aug 11, 1999Registration of a charge (395)
    • Nov 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Jun 17, 1999
    Delivered On Jun 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The guildhall high street newcastle-under-lyme staffordshire. And the proceeds of sale thereof 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 22, 1999Registration of a charge (395)
    • Nov 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licenced premises
    Created On Jun 17, 1999
    Delivered On Jun 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The guildhall high street newcastle-under-lyme staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 22, 1999Registration of a charge (395)
    • Oct 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licenced premises
    Created On Jun 17, 1999
    Delivered On Jun 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cathedral hotel 7 milford street salisbury wiltshire. And the proceeds of sale thereof 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 22, 1999Registration of a charge (395)
    • Nov 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licenced premises
    Created On Jun 17, 1999
    Delivered On Jun 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cathedral hotel milford street salisbury wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 22, 1999Registration of a charge (395)
    • Oct 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licenced premises
    Created On Jun 15, 1999
    Delivered On Jun 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 & 6 castle square and 14/15 strand swansea. And the proceeds of sale thereof 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 25, 1999Registration of a charge (395)
    • Nov 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licenced premises
    Created On Jun 15, 1999
    Delivered On Jun 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 castle square swansea west glamorgan, 6 castle square swansea west glamorgan and 14/15 strand swansea west glamorgan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Oct 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 09, 1999
    Delivered On Feb 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1999Registration of a charge (395)
    • Sep 04, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 23, 2000Statement of satisfaction of a charge in full or part (403a)

    Does REGENT INNS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2013Administration ended
    Oct 20, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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