USHERS OF TROWBRIDGE LIMITED

USHERS OF TROWBRIDGE LIMITED

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

    Company NameUSHERS OF TROWBRIDGE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02597688
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of USHERS OF TROWBRIDGE LIMITED?

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

    Where is USHERS OF TROWBRIDGE LIMITED located?

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

    What were the previous names of USHERS OF TROWBRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILBUK 247 LIMITEDApr 03, 1991Apr 03, 1991

    What are the latest accounts for USHERS OF TROWBRIDGE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 11, 2022
    Next Accounts Due OnMay 11, 2023
    Last Accounts
    Last Accounts Made Up ToAug 15, 2021

    What is the status of the latest confirmation statement for USHERS OF TROWBRIDGE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 13, 2023
    Next Confirmation Statement DueMar 27, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2022
    OverdueYes

    What are the latest filings for USHERS OF TROWBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 26, 2024

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Mar 09, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Appointment of Mr Derek Anthony Howell as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Stephen Peter Dando as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Edward Michael Bashforth as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Aug 15, 2021

    4 pagesAA

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 16, 2020

    17 pagesAA

    Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Aug 18, 2019

    3 pagesAA

    Confirmation statement made on Mar 13, 2020 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Mar 13, 2019 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Mar 13, 2018 with updates

    4 pagesCS01

    Who are the officers of USHERS OF TROWBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELL, Derek Anthony
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    Director
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    United KingdomBritishDirector299032280001
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191629440001
    COLES, Martin David
    14 Dymott Square
    Hilperton
    BA14 7RW Trowbridge
    Wiltshire
    Secretary
    14 Dymott Square
    Hilperton
    BA14 7RW Trowbridge
    Wiltshire
    BritishCompany Director7586530002
    DALLISON, Adrian John
    27 Marlborough Building
    BA1 2LY Bath
    Secretary
    27 Marlborough Building
    BA1 2LY Bath
    BritishChartered Accountant63086120002
    GREEN, Andrew Bernard
    Roddenbrook Lodge Huntenhull Lane
    Chapmanslade
    BA13 4AS Westbury
    Wiltshire
    Secretary
    Roddenbrook Lodge Huntenhull Lane
    Chapmanslade
    BA13 4AS Westbury
    Wiltshire
    British62833460001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175489550001
    REES, William Arwel
    Woodlands
    Old Monmouth Road
    NP7 8BU Abergavenny
    Gwent
    Secretary
    Woodlands
    Old Monmouth Road
    NP7 8BU Abergavenny
    Gwent
    BritishAccountant3205450001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    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
    British117216940001
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161609220001
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    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
    BIRCH, James
    7 Woods Close
    Sherston
    SN16 0LF Malmesbury
    Wiltshire
    Director
    7 Woods Close
    Sherston
    SN16 0LF Malmesbury
    Wiltshire
    BritishDirector116449180001
    BLACKLEDGE, David Albert
    The Stoop
    Stanley
    SN15 3RF Chippenham
    Wiltshire
    Director
    The Stoop
    Stanley
    SN15 3RF Chippenham
    Wiltshire
    EnglandBritishDirector123065010001
    BOYLE, Joseph Michael
    58 Candlemas Lane
    HP9 1AF Beaconsfield
    Buckinghamshire
    Director
    58 Candlemas Lane
    HP9 1AF Beaconsfield
    Buckinghamshire
    IrishRetail Director39039380003
    BREARE, Robert Roddick Ackrill
    42 Magdalen Road
    SW18 3NP London
    Director
    42 Magdalen Road
    SW18 3NP London
    BritishDirector38255700004
    BROOK, Peter Stuart
    Curzon House
    Rode
    BA11 6QW Frome
    Somerset
    Director
    Curzon House
    Rode
    BA11 6QW Frome
    Somerset
    EnglandBritishDirector120715800001
    BUCKLEY, Simon
    Abbotshill 2 Abbey Terrace
    SA19 6BD Llandeilo
    Dyfed
    Director
    Abbotshill 2 Abbey Terrace
    SA19 6BD Llandeilo
    Dyfed
    WalesWelshDirector45611200001
    BUCKLEY, Simon
    Abbotshill 2 Abbey Terrace
    SA19 6BD Llandeilo
    Dyfed
    Director
    Abbotshill 2 Abbey Terrace
    SA19 6BD Llandeilo
    Dyfed
    WalesWelshDirector45611200001
    COLES, Martin David
    14 Dymott Square
    Hilperton
    BA14 7RW Trowbridge
    Wiltshire
    Director
    14 Dymott Square
    Hilperton
    BA14 7RW Trowbridge
    Wiltshire
    EnglandBritishCompany Director7586530002
    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
    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
    ENG, Siang Yang Veronica
    6 Frewin Road
    SW18 3LP London
    Director
    6 Frewin Road
    SW18 3LP London
    SingaporeanFund Manager43564360001
    HUMPHREY, Peter Michael
    The Coppice
    Bowden Hill Lacock
    SN15 2PP Chippenham
    Wiltshire
    Director
    The Coppice
    Bowden Hill Lacock
    SN15 2PP Chippenham
    Wiltshire
    BritishDirector36114040002
    JONES, Owen Griffiths Ronald
    43a Holly Bush Road
    Cyncoed
    CF2 6SY Cardiff
    South Glamorgan
    Director
    43a Holly Bush Road
    Cyncoed
    CF2 6SY Cardiff
    South Glamorgan
    WelshDirector34313410001
    LARGE, Peter Francis William
    Heath Lodge Heath Road
    LU7 8AU Leighton Buzzard
    Bedfordshire
    Director
    Heath Lodge Heath Road
    LU7 8AU Leighton Buzzard
    Bedfordshire
    BritishInvestment Banker66271370001
    LUSCOMBE, Richard William
    Lauriston House
    Town Barton, Norton St. Philip
    BA2 7LN Bath
    Avon
    Director
    Lauriston House
    Town Barton, Norton St. Philip
    BA2 7LN Bath
    Avon
    BritishDirector70464690001
    MACLEAY, Alastair
    Prospect House
    Trudoxhill
    BA11 5DP Frome
    Somerset
    Director
    Prospect House
    Trudoxhill
    BA11 5DP Frome
    Somerset
    EnglandBritishDirector28099710001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    MCLACHLAN, John James
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    United KingdomBritishChartered Accountant7039760002
    MOULTON, Jonathan Paul
    Sequoia
    57 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    Director
    Sequoia
    57 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    BritishDirector14450900001
    NORTH, Roger Richard George
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    Director
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    BritishCheif Executive32490940002
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector63043630002
    REES, William Arwel
    Woodlands
    Old Monmouth Road
    NP7 8BU Abergavenny
    Gwent
    Director
    Woodlands
    Old Monmouth Road
    NP7 8BU Abergavenny
    Gwent
    United KingdomBritishAccountant3205450001
    STAFFORD, Richard Anthony
    Oldmill Barn Henfords Marsh
    BA12 9PA Warminster
    Wiltshire
    Director
    Oldmill Barn Henfords Marsh
    BA12 9PA Warminster
    Wiltshire
    BritishDirector63206930002

    Who are the persons with significant control of USHERS OF TROWBRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3635246
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does USHERS OF TROWBRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 15, 2001
    Delivered On May 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6A george street and land and buildings on the north west side of union street trowbridge wiltshire. T/no. WT108923 and land and buildings on hte north west side of fore street trowbridge wiltshire. T/no. WT108921 and WT137825. 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
    • Skandinaviska Enskilda Banken Ab (Publ)
    Transactions
    • May 22, 2001Registration of a charge (395)
    • Oct 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 01, 2000
    Delivered On Jun 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the brewery fore street trowbridge wiltshire - WT108921 WT137825 and WT108923. 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 16, 2000Registration of a charge (395)
    • Oct 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 24, 2000
    Delivered On Jun 02, 2000
    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
    • Jun 02, 2000Registration of a charge (395)
    • Jul 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Oct 18, 1996
    Delivered On Oct 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The goods specified in the schedule to form 395 together with the benefitv of contracts per the acquisition of goods and all and any representations warranties and guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Oct 22, 1996Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Seventh supplemental debenture
    Created On Jul 30, 1996
    Delivered On Aug 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee arising under or in connection with the financing documents (as defined)
    Short particulars
    .. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC, (The "Security Trustee") as Security Agent and Trustee for Thelenders
    Transactions
    • Aug 12, 1996Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Sixth supplemental debenture
    Created On May 24, 1996
    Delivered On Jun 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (actual or contingent and whether owed jointly or severally or in any other capacity) arising under or in connection with the financing documents as defined if and to the extent that such obligations and liabilities do not form part of the secured liabilities as defined in the original debenture
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 1996Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Fifth supplemental debenture
    Created On Jul 04, 1995
    Delivered On Jul 12, 1995
    Satisfied
    Amount secured
    A) all monies due or to become due from the company to the chargee and b) each obligor to the senior creditors under or in connection with the senior finance documents; and c) each obligor to the hedging bank under or in connection with the hedging document; and d) each obligor to the mezzanine creditors under or in connection with the mezzanine finance documents
    Short particulars
    Various properties as detailed in the schedule to form 395 including :- alpha arms, 26 alpha street, slough t/n bk 320525; the crofton, crofton lane, hillhead, PO14 3QF t/n hp 439538; and the crown, timbrell street BA14 8PP t/n wt 108692. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 1995Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    The deferred consideration as defined in an agreement dated 30TH june 1996 and made between inntrepreneur estates (cpc) limited and the company together with interest thereon payable in accordance with the provisions thereof
    Short particulars
    Property k/a the railway arms station road west drayton middlesex and all fixtures & fittings.
    Persons Entitled
    • Inntrepreneur Estates (Cpc) Limited
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    The deferred consideration as defined in an agreement dated 30TH june 1995 and made between inntrepreneur (cpc) limited and the company together with interest thereon payable in accordance with the provisions thereof
    Short particulars
    Property k/a the railway tavern 39 bedfont lane feltham middlesex & fixtures & fittings.
    Persons Entitled
    • Inntrepreneur Estates (Cpc) Limited
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    The deferred consideration as defined in an agreement dated 30TH june 1995 and made between inntrepreneur estates (gl) limited and the company together with interest thereon payable in accordance with the provisions thereof
    Short particulars
    Property k/a the royal oak hawkeridge westbury wiltshire and all fixtures & fittings.
    Persons Entitled
    • Inntrepreneur Estates (Gl) Limited
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    The deferred consideration as defined in an agreement dated 30TH june 1995 and made between inntrepreneur estates (cpc) limited and the company together with interest thereon payable in accordance with the provisions thereof
    Short particulars
    Property k/a the white lion 115 high street egham surrey and all fixtures & fittings.
    Persons Entitled
    • Inntrepreneur Estates (Cpc) Limited
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    The deferred consideration as defined in an agreement dated 30TH june 1995 and made between inntrepreneur estates (cpc) limited and the company together with interest thereon payable in accordance with the provisions thereof
    Short particulars
    Property k/a the jolly farmer guildford road runfold farnham surrey and all fixtures & fittings.
    Persons Entitled
    • Inntrepreneur Estates (Cpc) Limited
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    The deferred consideration as defined in an agreement dated 30TH june 1995 and made between inntrepreneur estates (gl) limited and the company together with interest thereon payable in accordance with the provisions thereof
    Short particulars
    Property k/a the crown staplehay trull taunton somerset and all fixtures & fittings.
    Persons Entitled
    • Inntrepreneur Estates (Gl) Limited
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Fourth supplemental debenture
    Created On May 18, 1995
    Delivered On May 26, 1995
    Satisfied
    Amount secured
    For securing a) all monies due or to become due from the company to the chargee (the security trustee) as security agent and trustee for the lenders (as defined) under the debenture and from b) each obligor to the senior creditors under or in connection with the senior finance documents; and c) each obligor to the hedging bank under or in connection with the hedging document; and d) each obligor to the mezzanine creditors under or in connection with the mezzanine finance documents
    Short particulars
    All property specified in the schedule to this form 395 together with all buildings and fixtures on the property. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 26, 1995Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 18, 1995
    Delivered On May 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a portfolio disposal contract dated 16/5/95 and/or this debenture
    Short particulars
    First legal mortgage the real property and first fixed equitable charge all its right title and interet in the property. See the mortgage charge document for full details.
    Persons Entitled
    • Marr Taverns Limited
    Transactions
    • May 19, 1995Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Third supplemental debenture
    Created On Mar 15, 1995
    Delivered On Apr 03, 1995
    Satisfied
    Amount secured
    (A) all monies due or to become due from the company to the chargee (the security trustee) as security agent and trustee for the lenders (as defined) under the debenture and from (b) each obligor to the senior creditors under or in connection with the senior finance documents and from (c) each obligor to the hedging bank under or in connection with the hedging documents and from (d) each obligor to the mezzanine creditors under or in connection with the mezzanine finance documents
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 1995Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Second supplemental debenture
    Created On Oct 24, 1994
    Delivered On Nov 08, 1994
    Satisfied
    Amount secured
    A) all monies due or to become due from the company to the chargee (the security trustee) as security agent and trustee for the lenders (as defined) under the debenture and from b) each obligor to the senior creditors under or in connection with the senior finance documents; and c) each obligor to the hedging bank under or in connection with the hedging documents; and d) each obligor to the mezzanine creditors under or in connection with the mezzanine finance documents
    Short particulars
    All of the mortgaged property together with all buildings and fixtures thereon, the proceeds of sale and the benefit of any covenants and all plant and machinery; all bnefits in respect of insurances and the benefit of all present and future licences etc.. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 08, 1994Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Nov 24, 1992
    Delivered On Nov 25, 1992
    Satisfied
    Amount secured
    For securing a)all monies due or to become due from the company to national westminster bank PLC(the security trustee) as security agent and trustee for the lenders (as defined) under the debenture and from b)each obligor to the senior creditors under or in connection with the senior finance documents;and c) each obligor to the hedging bank under or in connection with the hedging documents;and d) each obligor to the mezzanine creditors under or in connection with the mezzanine finance documents.
    Short particulars
    All of the mortgaged property together with all buildings and fixtures thereon,the proceeds of sale and the benefit of any covenants and all plant and machinery;all benefits in respect of the insurances and the benefit of all present and future licences.please see doc M167C for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1992Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 11, 1991
    Delivered On Nov 27, 1991
    Satisfied
    Amount secured
    For securing a)all monies due or to become due from the company to national westminster bank PLC (the security trustee)as security agent and trustee for the lenders(as defined) under the debenture and from b) each obligor to the senior creditors under or in connection with the senior finance documents;and c)each obligor to the hedging bank under or in connection with the hedging documents;and d)each obligor to the mezzanine creditors under or in connection with the mezzanine finance documents.
    Short particulars
    Please see M395 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
    • Mezzanine Creditorsunder the Mezzanine Finance Documents
    • National Westminster Bank PLC (The Security Trustee)as Security Agent and Trustee for the Lenders(Asdefined) Under the Debenture
    • Senior Creditorsunder the Senior Finance Documents
    • Hedging Bankunder the Hedging Documents
    Transactions
    • Nov 27, 1991Registration of a charge (395)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (403a)

    Does USHERS OF TROWBRIDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2023Commencement of winding up
    Mar 21, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    David Matthew Hammond
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0