HOODEN HORSE INNS LIMITED

HOODEN HORSE INNS LIMITED

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

    Company NameHOODEN HORSE INNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02700525
    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 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 AddressNo

    What are the latest accounts for HOODEN HORSE INNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HOODEN HORSE INNS 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 Apr 03, 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 Apr 03, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

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

    3 pagesAA

    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

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

    2 pagesPSC05

    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

    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 HOODEN HORSE INNS 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
    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
    191627820001
    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
    BritishAccountant67809020001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    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
    175488160001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    SAVAGE, Neil Howard
    Belmont Farm
    Snoad Hill, Bethersden
    TN26 3DY Ashford
    Kent
    Secretary
    Belmont Farm
    Snoad Hill, Bethersden
    TN26 3DY Ashford
    Kent
    BritishSelf Employed Fencing Contract64244340001
    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
    161624270001
    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
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Director
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    BritishSecretary637110001
    BENSLEY, Alex Vincent
    Crabb Cottage Lenham Heath Road
    Lenham
    ME17 2BU Maidstone
    Kent
    Director
    Crabb Cottage Lenham Heath Road
    Lenham
    ME17 2BU Maidstone
    Kent
    BritishPublican26841140002
    BROWN, Robert Adam Southall
    24 Alders Brook
    Hilton
    DE65 5HF Derby
    Derbyshire
    Director
    24 Alders Brook
    Hilton
    DE65 5HF Derby
    Derbyshire
    BritishAccountant67809020001
    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
    ELLIOTT, Roy Lewis
    Chilmington Cottage Chilmington Green
    Great Chart
    TN23 3DP Ashford
    Kent
    Director
    Chilmington Cottage Chilmington Green
    Great Chart
    TN23 3DP Ashford
    Kent
    BritishCompany Director13331850001
    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
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    JACKSON, Alan Marchant
    Woodrow Farm
    Wigginton
    HP23 6HT Tring
    Hertfordshire
    Director
    Woodrow Farm
    Wigginton
    HP23 6HT Tring
    Hertfordshire
    EnglandBritishDirector18341590001
    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
    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
    SAVAGE, Neil Howard
    Belmont Farm
    Snoad Hill, Bethersden
    TN26 3DY Ashford
    Kent
    Director
    Belmont Farm
    Snoad Hill, Bethersden
    TN26 3DY Ashford
    Kent
    BritishSelf Employed Fencing Contract64244340001
    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

    Who are the persons with significant control of HOODEN HORSE INNS 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 HOODEN HORSE INNS 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)
    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
    • First National Bank PLC
    Transactions
    • Feb 23, 1994Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Greene King PLC
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Greene King PLC
    Transactions
    • Jun 23, 1993Registration of a charge (395)
    • Sep 17, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 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