HOODEN HORSE INNS LIMITED
Overview
Company Name | HOODEN HORSE INNS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02700525 |
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 HOODEN HORSE INNS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOODEN HORSE INNS LIMITED located?
Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOODEN HORSE INNS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HOODEN HORSE INNS 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 Apr 03, 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 17, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
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 Apr 03, 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 Apr 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 3 pages | AA | ||||||||||
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 | ||||||||||
Change of details for Punch Taverns (Ib) Limited as a person with significant control on Sep 04, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 29, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Peter Dando as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||
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 HOODEN HORSE INNS 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 | Director | 136853310001 | ||||
MOUNTSTEVENS, Lawson John Wembridge | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | England | British | Director | 112375050001 | ||||
PATERSON, Sean Michael | Director | South Gyle Broadway EH12 9JZ Edinburgh 3-4 Broadway Park Scotland | Scotland | British | Finance Director | 257892140001 | ||||
APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191627820001 | |||||||
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 | Accountant | 67809020001 | |||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
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 | 175488160001 | |||||||
RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
SAVAGE, Neil Howard | Secretary | Belmont Farm Snoad Hill, Bethersden TN26 3DY Ashford Kent | British | Self Employed Fencing Contract | 64244340001 | |||||
STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161624270001 | |||||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BELL, Richard Edgar, Llb Solicitor | Director | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | Secretary | 637110001 | |||||
BENSLEY, Alex Vincent | Director | Crabb Cottage Lenham Heath Road Lenham ME17 2BU Maidstone Kent | British | Publican | 26841140002 | |||||
BROWN, Robert Adam Southall | Director | 24 Alders Brook Hilton DE65 5HF Derby Derbyshire | British | Accountant | 67809020001 | |||||
DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
ELLIOTT, Roy Lewis | Director | Chilmington Cottage Chilmington Green Great Chart TN23 3DP Ashford Kent | British | Company Director | 13331850001 | |||||
FORDE, David | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | Director | 180590780001 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
JACKSON, Alan Marchant | Director | Woodrow Farm Wigginton HP23 6HT Tring Hertfordshire | England | British | Director | 18341590001 | ||||
KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | Director | 79388130005 | ||||
LAMBERT, Stephen David | Director | Fernley 84 Newmarket Road NR2 2LB Norwich Norfolk | British | Chartered Accountant | 43572470001 | |||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
SAVAGE, Neil Howard | Director | Belmont Farm Snoad Hill, Bethersden TN26 3DY Ashford Kent | British | Self Employed Fencing Contract | 64244340001 | |||||
TANNAHILL, David James | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | Scotland | British | Director | 237381690001 |
Who are the persons with significant control of HOODEN HORSE INNS 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 HOODEN HORSE INNS 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
| ||||
Legal charge | Created On Feb 21, 1994 Delivered On Feb 23, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The hooden horse inn maytham road rolvenden kent t/n K342057 together with the goodwill of the business carried on therefrom. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Loan agreement and legal charge | Created On Dec 03, 1993 Delivered On Dec 07, 1993 | Satisfied | Amount secured £170,000 and all other monies due or to become due from the company to the chargee under the terms of this deed | |
Short particulars The f/h properties "the rose inn" public house willesborough kent t/n k 414790 and "the hooden horse" public house the street greater chart ashford kent t/n k 298812. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Loan agreement and legal charge | Created On Jun 17, 1993 Delivered On Jun 23, 1993 | Satisfied | Amount secured £110,000 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars F/H the rose inn public house willesborough kent t/n K414790. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 30, 1992 Delivered On Dec 04, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The duke of york public house high street cranbrook kent t/n k 341843 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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