SYCAMORE TAVERNS LIMITED
Overview
| Company Name | SYCAMORE TAVERNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02698688 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SYCAMORE TAVERNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.1797) LIMITED | Mar 19, 1992 | Mar 19, 1992 |
What are the latest accounts for SYCAMORE TAVERNS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SYCAMORE TAVERNS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of David Forde as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jan 20, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||||||
Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David James Tannahill as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Aug 24, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 3 pages | AA | ||||||||||||||
Change of details for Punch Taverns (Ib) Limited as a person with significant control on Sep 04, 2017 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Stephen Peter Dando as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 29, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Edward Michael Bashforth as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Forde as a director on Aug 29, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher John Moore as a director on Aug 29, 2017 | 2 pages | AP01 | ||||||||||||||
Who are the officers of SYCAMORE TAVERNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Christopher John | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | 136853310001 | |||||
| MOUNTSTEVENS, Lawson John Wembridge | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | 112375050001 | |||||
| PATERSON, Sean Michael | Director | South Gyle Broadway EH12 9JZ Edinburgh 3-4 Broadway Park Scotland | Scotland | British | 257892140001 | |||||
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191629160001 | |||||||
| BELL, Richard Edgar, Llb Solicitor | Secretary | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| BROWN, Robert Adam Southall | Secretary | 24 Alders Brook Hilton DE65 5HF Derby Derbyshire | British | 67809020001 | ||||||
| CARTWRIGHT, Julian Mountfort | Secretary | Little Munstead North Munstead Lane GU8 4AX Godalming Surrey | British | 16634110001 | ||||||
| HARRINGTON, Columb | Secretary | 4 Drovers Way Newton Longville MK17 0HR Buckinghamshire | Irish | 51845740002 | ||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175489950001 | |||||||
| JONES, Ian Andrew | Secretary | 6 Pages Croft HP4 1BX Berkhamsted Hertfordshire | British | 54298280003 | ||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| THOMSON, Allan Hendry | Secretary | Chevin Kingsley Avenue GU15 2LZ Camberley Surrey | British | 74231460001 | ||||||
| TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161616100001 | |||||||
| VIRDEE, Jagjit Singh | Secretary | 33 Atkins Road SW12 0AA London | British | 28012500001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BELL, Richard Edgar, Llb Solicitor | Director | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| BROWN, Robert Adam Southall | Director | 24 Alders Brook Hilton DE65 5HF Derby Derbyshire | British | 67809020001 | ||||||
| CARTWRIGHT, Julian Mountfort | Director | Little Munstead North Munstead Lane GU8 4AX Godalming Surrey | British | 16634110001 | ||||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
| CHURCHES, John Hartford | Director | 15 Bishopscourt Gardens CM2 6AZ Chelmsford Essex | British | 48140680001 | ||||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| EUGSTER, Christopher Aap | Director | 46b St Georges Drive Pimlico SW1V London | British | 31819830001 | ||||||
| FEARNLEY, Stanley | Director | Oak View Lower Dunsforth YO26 9RZ York North Yorkshire | England | British | 99291860001 | |||||
| FORDE, David | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | 180590780001 | |||||
| HARRINGTON, Columb | Director | 4 Drovers Way Newton Longville MK17 0HR Buckinghamshire | Irish | 51845740002 | ||||||
| HARRINGTON, Columb | Director | 24 Penton Court Jamnagar Close TW18 2JU Staines Middlesex | Irish | 51845740003 | ||||||
| JACKSON, Alan Marchant | Director | Woodrow Farm Wigginton HP23 6HT Tring Hertfordshire | England | British | 18341590001 | |||||
| KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | 79388130005 | |||||
| LAMBERT, Stephen David | Director | Fernley 84 Newmarket Road NR2 2LB Norwich Norfolk | British | 43572470001 | ||||||
| MACARTHUR, Angus Wyper | Director | Brackley 8 Wray Lane RH2 0HS Reigate Surrey | British | 36596270001 | ||||||
| MACFARLANE, Peter Froude | Director | Heath Hall Bowlhead Green GU8 6NW Godalming Surrey | British | 34011410004 | ||||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 |
Who are the persons with significant control of SYCAMORE TAVERNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heineken Uk Limited | Aug 29, 2017 | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Taverns (Ib) Limited | Apr 06, 2016 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SYCAMORE TAVERNS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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