MARR TAVERNS LIMITED

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

    Company NameMARR TAVERNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02677899
    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 MARR TAVERNS LIMITED?

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

    Where is MARR TAVERNS 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 MARR TAVERNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (775) LIMITEDJan 15, 1992Jan 15, 1992

    What are the latest accounts for MARR TAVERNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MARR TAVERNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    16 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

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

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Mar 02, 2020 with updates

    4 pagesCS01

    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 17, 2020

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    79 pagesPARENT_ACC

    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

    Confirmation statement made on Mar 02, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Confirmation statement made on Mar 02, 2018 with no updates

    3 pagesCS01

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

    3 pagesAA

    Change of details for Marr Holdings Limited as a person with significant control on Sep 04, 2017

    2 pagesPSC05

    Who are the officers of MARR TAVERNS 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 KingdomBritish136853310001
    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
    United KingdomBritish112375050001
    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
    ScotlandBritish257892140001
    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
    191628080001
    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
    BROWN, Robert Adam Southall
    24 Alders Brook
    Hilton
    DE65 5HF Derby
    Derbyshire
    Secretary
    24 Alders Brook
    Hilton
    DE65 5HF Derby
    Derbyshire
    British67809020001
    DALEY, Frances Margaret Catherine
    1 Frank Dixon Way
    SE21 7BB London
    Secretary
    1 Frank Dixon Way
    SE21 7BB London
    United Kingdom45177440002
    HARRINGTON, Columb
    4 Drovers Way
    Newton Longville
    MK17 0HR Buckinghamshire
    Secretary
    4 Drovers Way
    Newton Longville
    MK17 0HR Buckinghamshire
    Irish51845740002
    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
    175488540001
    JONES, Ian Andrew
    6 Pages Croft
    HP4 1BX Berkhamsted
    Hertfordshire
    Secretary
    6 Pages Croft
    HP4 1BX Berkhamsted
    Hertfordshire
    British54298280003
    KIRK, Ronald Leslie James
    16 Greet Park Close
    NG25 0EE Southwell
    Nottinghamshire
    Secretary
    16 Greet Park Close
    NG25 0EE Southwell
    Nottinghamshire
    British71984630001
    LAZARUS, David Michael
    58 Woodside Park Road
    N12 8RS London
    Secretary
    58 Woodside Park Road
    N12 8RS London
    British62981490001
    MOORE, Alan
    47 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    Secretary
    47 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    British8254860001
    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
    161686170001
    WHITAKER, Jack Mcdonald
    16 Broadmead Road
    IG8 0AY Woodford Green
    Essex
    Secretary
    16 Broadmead Road
    IG8 0AY Woodford Green
    Essex
    British31871780001
    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 KingdomBritish131551840002
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Director
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    BUNTING, Martin Brian
    The Long House
    41 High Street, Odiham
    RG29 1LF Hook
    Hampshire
    Director
    The Long House
    41 High Street, Odiham
    RG29 1LF Hook
    Hampshire
    EnglandBritish64749460001
    DALEY, Frances Margaret Catherine
    17 Pickwick Road
    Dulwich
    SE21 7JN London
    Director
    17 Pickwick Road
    Dulwich
    SE21 7JN London
    British45177440001
    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 KingdomBritish152083750001
    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 KingdomBritish141395280001
    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 KingdomIrish180590780001
    FREEDMAN, Cyril Winston
    Golden Mead
    Mead Road
    BR7 6AD Chislehurst
    Kent
    Director
    Golden Mead
    Mead Road
    BR7 6AD Chislehurst
    Kent
    British1631420001
    JACKSON, Alan Michael
    Woodrow Farm
    Wigginton
    HP23 6HT Tring
    Hertfordshire
    Director
    Woodrow Farm
    Wigginton
    HP23 6HT Tring
    Hertfordshire
    EnglandBritish46903690001
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritish79388130005
    KIRK, Ronald Leslie James
    16 Greet Park Close
    NG25 0EE Southwell
    Nottinghamshire
    Director
    16 Greet Park Close
    NG25 0EE Southwell
    Nottinghamshire
    United KingdomBritish71984630001
    LAMBERT, Stephen David
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Director
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    British43572470001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    MOORE, Alan
    47 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    Director
    47 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    British8254860001
    NEAME, Robert Harry Beale
    Dane Court Farmhouse
    Kits Hill Selling
    ME13 9QP Faversham
    Kent
    Director
    Dane Court Farmhouse
    Kits Hill Selling
    ME13 9QP Faversham
    Kent
    United KingdomBritish1511740001
    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 KingdomBritish63043630002
    SHERLING, Clive Richard
    Lincoln House, Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    Director
    Lincoln House, Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    EnglandBritish20007920003
    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
    ScotlandBritish237381690001

    Who are the persons with significant control of MARR TAVERNS 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.
    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 FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2506120
    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 MARR TAVERNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 14, 1999
    Delivered On Oct 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the obligors each of them to the secured creditors (or any of them) under the facility documents (or any of them) 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
    • Chase Manhattan International Limited (As Trustee for the Secured Creditors)
    Transactions
    • Oct 05, 1999Registration of a charge (395)
    • May 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 04, 1996
    Delivered On Mar 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 21, 1996Registration of a charge (395)
    • Sep 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 04, 1996
    Delivered On Mar 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a adam & eve 47 swan road rotherhithe london t/no 134241. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 11, 1996Registration of a charge (395)
    • Sep 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jan 12, 1996
    Delivered On Jan 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other liable party (all as defined) to the chargee as agent and trustee for the finance parties (as defined) and to the finance parties or any of them under each of the liability documents (as defined) to which such liable party is a party
    Short particulars
    Golden lion public house 2 britannia street london WC1 t/n 221904,the victoria public house 2 mornington terrace camden NW1 t/n 340217,the marquis of granby public house west sompting lancing west sussex and the vauxhall public house 159 sturry road canterbury kent with all buildings and fixtures.
    Persons Entitled
    • Samuel Montagu & Co. Limited
    Transactions
    • Jan 26, 1996Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jul 31, 1995
    Delivered On Aug 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each liable party (as defined) to the chargee under the liability documents (as defined)
    Short particulars
    Reardons wine bar, bankside house 107/112 leadenhall street london EC3. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co Limited as Agent and Trustee for the Finance Parties (As Defined)
    Transactions
    • Aug 02, 1995Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of sub-charge
    Created On May 18, 1995
    Delivered On May 24, 1995
    Satisfied
    Amount secured
    All present and future obligations due or to become due from the company and/or each liable party pursuant to the terms of the liability documents and/or this charge
    Short particulars
    First legal mortgage all the company's interest in the usher debenture the principal money and all interest due. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co as Agent and Trustee for the Finance Parties (As Defined)
    Transactions
    • May 24, 1995Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Sep 20, 1994
    Delivered On Oct 07, 1994
    Satisfied
    Amount secured
    All moneys due or to become due from the company to samuel montagu & co limited as agent and trustee for the finance parties (as defined) on any account whatsoever
    Short particulars
    The george & dragon public house cavendish street ramsgate kent title no K408946,the jolly caulkers public house batchelor street chatham kent title NO341831 tog with all buildings and fixtures the proceeds of sale and the benefit of any covenants.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent and Trustee for the Secured Parties
    Transactions
    • Oct 07, 1994Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture (seventh)
    Created On May 21, 1993
    Delivered On May 26, 1993
    Satisfied
    Amount secured
    All present and future obligations of each liable party (as defined) to samuel montagu & co (as agent and trustee for the finance parties) and to the finance parties (as defined) or any of them under each of the liablility documents (also as defined)to which such liable party is a party see charge particulars form for details
    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
    • Samuel Montagu & Co Limited (As Agent and Trustee)
    Transactions
    • May 26, 1993Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Apr 02, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to samuel montagu & co limited as agent and trustee for the finance parties (as defined) on any account whatsoever under each of the liability documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Apr 08, 1993Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Feb 02, 1993
    Delivered On Feb 05, 1993
    Satisfied
    Amount secured
    All present and future obligations of each liable partie (as defined) to samuel montagu & co. (As agent and trustee for the finance parties) and to the finance parties (as defined) or any of them under each of the lability documents (also as defined) to which such liable party is a party
    Short particulars
    Property k/a merlin king arthurs way andover weymouth title no: HP443117. 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
    • Samuel Montagu & Co
    Transactions
    • Feb 05, 1993Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Dec 04, 1992
    Delivered On Dec 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the finance parties (as defined) under the terms of each of the liability documents (as defined)
    Short particulars
    (See form 395 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
    • Samuel Montagu & Co Limited as Agent and Trustee for the Finance Parties(As Defined)
    Transactions
    • Dec 10, 1992Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 21, 1992
    Delivered On Oct 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee the deed
    Short particulars
    A separate designated interest earning account at a clearing bank. £19,260 tog: all sums paid into the said account.
    Persons Entitled
    • Tower Bridge Business Centre Limited
    Transactions
    • Oct 23, 1992Registration of a charge (395)
    • Sep 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Oct 14, 1992
    Delivered On Oct 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from marr taverns limited (formerly oval (775) limited) supplemental to a guarantee and debenture dated 23/03/92 to the chargee under each of the finance documents (as defined in the debenture) to which the company is a party
    Short particulars
    (See form 395 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
    • Which the Company is a Party
    • Samuel Montagu & Co. Limited as Agent and Trustee for Itself and Forthe Finance Parties (As Defined) and the Finance Parties (or Any of Them) Under Each of the Finance Documents (as Defined in the Debenture) To
    Transactions
    • Oct 16, 1992Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Sep 04, 1992
    Delivered On Sep 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other member of the group to samuel montagu & co limited as security agent and trustee for the finance parties (as defined)under the terms of the liability documents (as defined)
    Short particulars
    Property k/a the british pilot station road allhallows kent ME3 9QW title no: P121192 (please see form 395 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
    • Samuel Montagu & Co Limited
    Transactions
    • Sep 09, 1992Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Aug 10, 1992
    Delivered On Aug 19, 1992
    Satisfied
    Amount secured
    All present and future obligations of the company and any subsidiaries of the company (the liable parties) to the chargee or any of them under each of theliability documents (as defined) to which such liable party is a party
    Short particulars
    F/H and l/h properties specified in the schedule together with buildings and fixtures the proceeds of sale thereof see doc for details.
    Persons Entitled
    • Samuel Montagu & Co Limited(The "Security Agent") and the Finance Parties(as Defined)
    Transactions
    • Aug 19, 1992Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 23, 1992
    Delivered On Mar 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent & trustee for the finance parties (as defined in the charge) on any account whatsoever under the terms of the liability documents (as defined in the charge)
    Short particulars
    (For full details refer to doc M395 ref M77). 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
    • Samuel Montagu & Co. Limited as Agent and Trustee for the Financeparties (As Defined in the Charge)
    Transactions
    • Mar 25, 1992Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)

    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