PUNCH TAVERNS (CMG) LIMITED

PUNCH TAVERNS (CMG) LIMITED

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

    Company NamePUNCH TAVERNS (CMG) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02639687
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PUNCH TAVERNS (CMG) LIMITED?

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

    Where is PUNCH TAVERNS (CMG) LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PUNCH TAVERNS (CMG) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUNCH PUB COMPANY (CMG) LIMITED Jan 14, 2002Jan 14, 2002
    C M GROUP LIMITEDAug 21, 1991Aug 21, 1991

    What are the latest accounts for PUNCH TAVERNS (CMG) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PUNCH TAVERNS (CMG) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 09, 2020 with updates

    4 pagesCS01

    Termination of appointment of David Forde as a director on Jul 31, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 20, 2020

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 31/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    79 pagesPARENT_ACC

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of David James Tannahill as a director on Apr 24, 2019

    1 pagesTM01

    Satisfaction of charge 026396870065 in full

    4 pagesMR04

    Satisfaction of charge 64 in full

    4 pagesMR04

    Current accounting period extended from Aug 24, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Aug 09, 2018 with no updates

    3 pagesCS01

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

    3 pagesAA

    Change of details for L&P34 Limited as a person with significant control on Sep 04, 2017

    2 pagesPSC05

    Confirmation statement made on Sep 13, 2017 with updates

    4 pagesCS01

    Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Sep 08, 2017

    1 pagesAD01

    Termination of appointment of Francesca Appleby as a secretary on Aug 29, 2017

    1 pagesTM02

    Termination of appointment of Stephen Peter Dando as a director on Aug 29, 2017

    1 pagesTM01

    Who are the officers of PUNCH TAVERNS (CMG) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Christopher John
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomBritishDirector136853310001
    MOUNTSTEVENS, Lawson John Wembridge
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    EnglandBritishDirector112375050001
    PATERSON, Sean Michael
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4 Broadway Park
    Scotland
    Director
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4 Broadway Park
    Scotland
    ScotlandBritishFinance Director257892140001
    ANSPACH, Jeff Alan
    8 Turnpike Road
    LS24 8JS Tadcaster
    North Yorkshire
    Secretary
    8 Turnpike Road
    LS24 8JS Tadcaster
    North Yorkshire
    BritishFinancial Director49769150002
    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
    191628480001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    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
    175489140001
    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
    161722570001
    WALSH, Sarah Elizabeth
    Low Hall
    Hackness
    YO13 0JN Scarborough
    North Yorkshire
    Secretary
    Low Hall
    Hackness
    YO13 0JN Scarborough
    North Yorkshire
    British30538860001
    ANSPACH, Jeff Alan
    8 Turnpike Road
    LS24 8JS Tadcaster
    North Yorkshire
    Director
    8 Turnpike Road
    LS24 8JS Tadcaster
    North Yorkshire
    BritishFinancial Director49769150002
    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
    BUTLER, Philip Stanley
    Garden House
    Skelton
    YO3 6XY York
    Yorkshire
    Director
    Garden House
    Skelton
    YO3 6XY York
    Yorkshire
    EnglandBritishCompany Director32490610001
    CRAWFURD-PORTER, James Justin
    1 Burnett Close
    Burton Leonard
    HG3 3TX Harrogate
    North Yorkshire
    Director
    1 Burnett Close
    Burton Leonard
    HG3 3TX Harrogate
    North Yorkshire
    BritishOperations Director49769230002
    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
    FORDE, David
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomIrishDirector180590780001
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritishDirector79388130005
    LAMBERT, Stephen David
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Director
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    BritishChartered Accountant43572470001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    MITCHELL, Andrew John Bower, Rt Hon
    30 Gibson Square
    N1 0RD London
    Director
    30 Gibson Square
    N1 0RD London
    UkBritishCompany Director55191260001
    PATTON, Francis Andrew
    13 Lake Lock Grove
    Stanley
    WF3 4JJ Wakefield
    West Yorkshire
    Director
    13 Lake Lock Grove
    Stanley
    WF3 4JJ Wakefield
    West Yorkshire
    United KingdomBritishDirector74404250001
    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
    TANNAHILL, David James
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    ScotlandBritishDirector237381690001
    THOMPSON, Andrew George
    5 Selkirk Drive
    CW4 7LJ Holmes Chapel
    Cheshire
    Director
    5 Selkirk Drive
    CW4 7LJ Holmes Chapel
    Cheshire
    BritishBusiness Director66211570001
    THORLEY, Giles Alexander
    Charlton Manor
    Ashley Road Charlton Kings
    GL52 6NS Cheltenham
    Gloucestershire
    Director
    Charlton Manor
    Ashley Road Charlton Kings
    GL52 6NS Cheltenham
    Gloucestershire
    Gb-EngBritishDirector81928120001
    WALKER, William John
    1 Simpkins Close
    Weston Under Wetherley
    CV33 9GE Leamington Spa
    Warwickshire
    Director
    1 Simpkins Close
    Weston Under Wetherley
    CV33 9GE Leamington Spa
    Warwickshire
    EnglandBritishOperations Director84041950001
    WALSH, James
    Low Hall
    Hackness
    YO13 0JN Scarborough
    North Yorkshire
    Director
    Low Hall
    Hackness
    YO13 0JN Scarborough
    North Yorkshire
    BritishCompany Chairman30538870001
    WALSH, Sarah Elizabeth
    Low Hall
    Hackness
    YO13 0JN Scarborough
    North Yorkshire
    Director
    Low Hall
    Hackness
    YO13 0JN Scarborough
    North Yorkshire
    BritishDirector30538860001

    Who are the persons with significant control of PUNCH TAVERNS (CMG) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    Aug 29, 2017
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc065527
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    L&P 34 Limited
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Apr 06, 2016
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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 PUNCH TAVERNS (CMG) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 08, 2014
    Delivered On Oct 15, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties
    Transactions
    • Oct 15, 2014Registration of a charge (MR01)
    • Jan 10, 2019Satisfaction of a charge (MR04)
    Third supplemental deed of charge
    Created On Nov 03, 2003
    Delivered On Nov 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other punch taverns secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all right, title, interest and benefit, present and future (if any), in, to and under: the f/h or l/h property comprising the further punch taverns mortgaged properties; and all estates or interests in such property and all buildings, trade and other fixtures. By way of fixed security the whole right, title, interest and benefit in and to the whole of the scottish trust property.. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (Or Such Other Person Acting as Security Trustee Under Thepunch Taverns First Priority Deed of Charge) (the "Security Trustee")
    Transactions
    • Nov 20, 2003Registration of a charge (395)
    • Jan 10, 2019Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Jun 12, 2003
    Delivered On Jun 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge any beneficial interest claim or entitlement it has in any pension fund, its goodwill, the benefit of any authorization (statutory or otherwise) held in connection with its use of any security asset. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Agent)
    Transactions
    • Jun 13, 2003Registration of a charge (395)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement
    Created On May 14, 2003
    Delivered On May 22, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge any beneficial interest,claim or entitlement it has in any pension fund;its goodwill;the benefit of any authorization held in connection with its use of any security asset;its uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 22, 2003Registration of a charge (395)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement
    Created On Feb 26, 2003
    Delivered On Mar 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Black bull, commercial street, rothwell leeds t/n WYK687859, blue lion, tailors hill, great baddow, chelmsford essex t/n EX653768, chambers 2 railway road, leigh, wigan greater manchester t/n GM896953 for details of further property charged please refer to form 395. by way of first fixed charge and by way of security the assets relating to that property.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Facility Agent and Arranger)
    Transactions
    • Mar 04, 2003Registration of a charge (395)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement
    Created On Feb 10, 2003
    Delivered On Feb 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the assets relating to the property, the bell 2 westbourne road bedford MK40 4LB t/N.BD177542, the blue ball 57 bradway grantchester cambridge CB3 9NQ t/N.CB160171, the bricklayers arms 1 new town potton sandy bedfordshire SG19 2QH t/N.BD177621 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Facility Agent and Arranger)
    Transactions
    • Feb 14, 2003Registration of a charge (395)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement
    Created On Feb 10, 2003
    Delivered On Feb 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the assets relating to the property-ashford arms church street ashford in the water bakewell derbyshire DE45 1QB t/N.DY184099, biddy mulligans 79 milbourne street carlisle cumbria CA2 5XF, bridge hotel the square minsterley SY5 0BA t/N.SL74471 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Facility Agent and Arranger)
    Transactions
    • Feb 14, 2003Registration of a charge (395)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement
    Created On May 20, 2002
    Delivered On May 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or any transaction party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The airdale heifer 53 stockbank road batteford mirfield west yorkshire t/n WYK492888; the albion bridge street morley t/n WYK596143; the angel 151 main street grenoside south yorkshire t/m SYK376158 (for full details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As the Agent)
    Transactions
    • May 30, 2002Registration of a charge (395)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Dec 10, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each transaction party under each transaction document to which the obligor is a party
    Short particulars
    Real property k/a albion the village ryhope sunderland tyne & wear t/n TY327903 for further properties please refer to 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for Itself, the Finance Parties and the Hedging Counterparties Under the Intercreditor Deed (The"Security Trustee")
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Mar 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 25, 1999
    Delivered On Mar 30, 1999
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 30, 1999Registration of a charge (395)
    • Dec 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 14, 1998
    Delivered On Dec 17, 1998
    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 old plough main street egmanston mansfield nottinghamshire t/no NT301761. 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 17, 1998Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 15, 1998
    Delivered On Oct 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as great northern station street boston lincolnshire title number LL74070.. 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 22, 1998Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 15, 1998
    Delivered On Oct 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as the bird in hand high street measham near ashby de la zouch leicestershire title number LT284984.. 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 22, 1998Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 29, 1998
    Delivered On Oct 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the hebble brook public house 2 mill lane old mixenden halifax west yorkshire; t/no WYK527860. 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 02, 1998Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 14, 1998
    Delivered On Sep 17, 1998
    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 bay horse inn manor street evenwood bishop auckland county durham t/no DU136637. 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 17, 1998Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 09, 1998
    Delivered On Sep 15, 1998
    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 highwayman's tavern ousegate selby northyorkshire t/n NYK144507. 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 15, 1998Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 26, 1998
    Delivered On Sep 04, 1998
    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 montalt arms public house george street mablethorpe lincolnshire t/no LL46842. 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 04, 1998Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 01, 1998
    Delivered On Jul 10, 1998
    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 electrician's arms 159-161 manchester road huddersfield west yorkshire t/no WYK532249. 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
    • Jul 10, 1998Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 29, 1997
    Delivered On Aug 06, 1997
    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 junction 115 church street manningham bradford west yorkshire t/no.WYK498047. 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 06, 1997Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 29, 1997
    Delivered On Aug 06, 1997
    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 goldsborough inn bolton road bradfordwest yorkshire t/n WYK332185. 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 06, 1997Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 29, 1997
    Delivered On Aug 06, 1997
    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 black lion burnley road luddendenfoot halifax west yorkshire.t/no.WYK418755. 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 06, 1997Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 29, 1997
    Delivered On Aug 01, 1997
    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 the red ginn bowling old lane bradford west yorkshire t/n WYK588284. 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 01, 1997Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 29, 1997
    Delivered On Aug 01, 1997
    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 craven gate 2 dow street leeds west yorkshire t/no WYK597383 and WYK589189. 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 01, 1997Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 29, 1997
    Delivered On Aug 01, 1997
    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 malt shovel church lane southowram halifax west yorkshire t/n WYK339951. 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 01, 1997Registration of a charge (395)
    • May 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 29, 1996
    Delivered On Dec 09, 1996
    Outstanding
    Amount secured
    Any sums due or to become due from the company to the chargee under the provisions of the covenant contained in clause 2 of the charge
    Short particulars
    Black swan church street north cave goole.
    Persons Entitled
    • £Whitbread PLC
    Transactions
    • Dec 09, 1996Registration of a charge (395)

    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