SYCAMORE TAVERNS LIMITED

SYCAMORE TAVERNS LIMITED

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

    Company NameSYCAMORE TAVERNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02698688
    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 SYCAMORE TAVERNS LIMITED?

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

    Where is SYCAMORE 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 SYCAMORE TAVERNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.1797) LIMITEDMar 19, 1992Mar 19, 1992

    What are the latest accounts for SYCAMORE TAVERNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SYCAMORE TAVERNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    1 pagesTM01

    Confirmation statement made on Mar 31, 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

    Statement of capital on Jan 20, 2020

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 31/12/2019
    RES13
    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 31, 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 31, 2018 with no updates

    3 pagesCS01

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

    3 pagesAA

    Change of details for Punch Taverns (Ib) Limited as a person with significant control on Sep 04, 2017

    2 pagesPSC05

    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 Stephen Peter Dando as a director on Aug 29, 2017

    1 pagesTM01

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

    1 pagesTM02

    Termination of appointment of Edward Michael Bashforth as a director on Aug 29, 2017

    1 pagesTM01

    Appointment of Mr David Forde as a director on Aug 29, 2017

    2 pagesAP01

    Appointment of Mr Christopher John Moore as a director on Aug 29, 2017

    2 pagesAP01

    Who are the officers of SYCAMORE 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
    191629160001
    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
    CARTWRIGHT, Julian Mountfort
    Little Munstead North Munstead Lane
    GU8 4AX Godalming
    Surrey
    Secretary
    Little Munstead North Munstead Lane
    GU8 4AX Godalming
    Surrey
    British16634110001
    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
    175489950001
    JONES, Ian Andrew
    6 Pages Croft
    HP4 1BX Berkhamsted
    Hertfordshire
    Secretary
    6 Pages Croft
    HP4 1BX Berkhamsted
    Hertfordshire
    British54298280003
    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
    THOMSON, Allan Hendry
    Chevin
    Kingsley Avenue
    GU15 2LZ Camberley
    Surrey
    Secretary
    Chevin
    Kingsley Avenue
    GU15 2LZ Camberley
    Surrey
    British74231460001
    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
    161616100001
    VIRDEE, Jagjit Singh
    33 Atkins Road
    SW12 0AA London
    Secretary
    33 Atkins Road
    SW12 0AA London
    British28012500001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    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
    BROWN, Robert Adam Southall
    24 Alders Brook
    Hilton
    DE65 5HF Derby
    Derbyshire
    Director
    24 Alders Brook
    Hilton
    DE65 5HF Derby
    Derbyshire
    British67809020001
    CARTWRIGHT, Julian Mountfort
    Little Munstead North Munstead Lane
    GU8 4AX Godalming
    Surrey
    Director
    Little Munstead North Munstead Lane
    GU8 4AX Godalming
    Surrey
    British16634110001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CHURCHES, John Hartford
    15 Bishopscourt Gardens
    CM2 6AZ Chelmsford
    Essex
    Director
    15 Bishopscourt Gardens
    CM2 6AZ Chelmsford
    Essex
    British48140680001
    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
    EUGSTER, Christopher Aap
    46b St Georges Drive
    Pimlico
    SW1V London
    Director
    46b St Georges Drive
    Pimlico
    SW1V London
    British31819830001
    FEARNLEY, Stanley
    Oak View
    Lower Dunsforth
    YO26 9RZ York
    North Yorkshire
    Director
    Oak View
    Lower Dunsforth
    YO26 9RZ York
    North Yorkshire
    EnglandBritish99291860001
    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
    HARRINGTON, Columb
    4 Drovers Way
    Newton Longville
    MK17 0HR Buckinghamshire
    Director
    4 Drovers Way
    Newton Longville
    MK17 0HR Buckinghamshire
    Irish51845740002
    HARRINGTON, Columb
    24 Penton Court
    Jamnagar Close
    TW18 2JU Staines
    Middlesex
    Director
    24 Penton Court
    Jamnagar Close
    TW18 2JU Staines
    Middlesex
    Irish51845740003
    JACKSON, Alan Marchant
    Woodrow Farm
    Wigginton
    HP23 6HT Tring
    Hertfordshire
    Director
    Woodrow Farm
    Wigginton
    HP23 6HT Tring
    Hertfordshire
    EnglandBritish18341590001
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritish79388130005
    LAMBERT, Stephen David
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Director
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    British43572470001
    MACARTHUR, Angus Wyper
    Brackley
    8 Wray Lane
    RH2 0HS Reigate
    Surrey
    Director
    Brackley
    8 Wray Lane
    RH2 0HS Reigate
    Surrey
    British36596270001
    MACFARLANE, Peter Froude
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    Director
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    British34011410004
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001

    Who are the persons with significant control of SYCAMORE 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 Number1899248
    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 SYCAMORE TAVERNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 14, 1999
    Delivered On Oct 05, 1999
    Outstanding
    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)
    Mortgage
    Created On Dec 20, 1996
    Delivered On Dec 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property of the mortagagor being air balloon bristol t/n- AV56717. Alma, windsor t/n-BK307310. Ampleforth arms, oxford t/n-ON155728. For full details of property charged see form 395. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon, by way of assignment the goodwill of the business (if any) and the full benefit of all present and future licences (if any).. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Sep 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 1996
    Delivered On Dec 24, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Sep 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 15, 1994
    Delivered On Aug 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or sycamore taverns (management) limited to the chargee under the terms of any senior financing documents and this deed (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. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co.as Security Trustee Forr the Beneficiaries
    Transactions
    • Aug 05, 1994Registration of a charge (395)
    • Feb 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 19, 1992
    Delivered On Nov 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or sycamore taverns (management) limited to the chargee under the terms of any senior financing documents and this deed (as defined)
    Short particulars
    See doc ref M426C for full details of the property. 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. Limitedas Security Trustee for the Beneficiaries (As Defined)
    Transactions
    • Nov 04, 1992Registration of a charge (395)
    • Feb 25, 1999Statement 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