CONQUEST INNS LIMITED

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

    Company NameCONQUEST INNS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02913379
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CONQUEST INNS LIMITED?

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

    Where is CONQUEST INNS LIMITED located?

    Registered Office Address
    Jubilee House
    Second Avenue
    DE14 2WF Burton On Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CONQUEST INNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILBURY 130 LIMITEDMar 28, 1994Mar 28, 1994

    What are the latest accounts for CONQUEST INNS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 11, 2022
    Next Accounts Due OnMay 11, 2023
    Last Accounts
    Last Accounts Made Up ToAug 15, 2021

    What is the status of the latest confirmation statement for CONQUEST INNS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 08, 2023
    Next Confirmation Statement DueFeb 22, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2022
    OverdueYes

    What are the latest filings for CONQUEST INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 26, 2025

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 26, 2024

    9 pagesLIQ03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Edward michael bashforth and stephen peter dando are removed as directors of the company/derek anthony howell is appointed as director of the company 01/02/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Derek Anthony Howell as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Stephen Peter Dando as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Edward Michael Bashforth as a director on Feb 01, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 26, 2022

    • Capital: GBP 10
    3 pagesSH01

    Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022

    1 pagesTM02

    Confirmation statement made on Feb 08, 2022 with updates

    5 pagesCS01

    Full accounts made up to Aug 15, 2021

    18 pagesAA

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Punch Pubs & Co Limited as a person with significant control on Jun 23, 2021

    2 pagesPSC02

    Cessation of Punch Partnerships (Pgrp) Limited as a person with significant control on Jun 23, 2021

    1 pagesPSC07

    Statement of capital on Jun 22, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Aug 16, 2020

    4 pagesAA

    Who are the officers of CONQUEST INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELL, Derek Anthony
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    Director
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    United KingdomBritish299032280001
    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
    191627370001
    AXFORD, Loraine
    32 Blackford Road
    WD1 6YN Watford
    Hertfordshire
    Secretary
    32 Blackford Road
    WD1 6YN Watford
    Hertfordshire
    British69941010001
    GIBBS, Jan
    9 Vicarage Road
    WD18 0DE Watford
    Hertfordshire
    Secretary
    9 Vicarage Road
    WD18 0DE Watford
    Hertfordshire
    British82361530001
    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
    175488070001
    LEWIS ABBOTT, Maureen Teresa
    18 Strawberry Hill
    Berrydale
    NN3 5HL Northampton
    Northamptonshire
    Secretary
    18 Strawberry Hill
    Berrydale
    NN3 5HL Northampton
    Northamptonshire
    British4956000001
    MALTMAN, Catherine Margaret
    17 Blackthorn Close
    AL4 9RP St. Albans
    Hertfordshire
    Secretary
    17 Blackthorn Close
    AL4 9RP St. Albans
    Hertfordshire
    British80638460001
    RALPH, Michael
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    Secretary
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    British25007810004
    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
    161623760001
    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
    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
    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
    GRIFFITHS, Neil Robert Ceidrych
    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
    EnglandBritish55975990001
    HOGG, Adam Michael
    29 Cholmeley Lodge
    Cholmeley Park
    N6 5EN London
    Greater London
    Director
    29 Cholmeley Lodge
    Cholmeley Park
    N6 5EN London
    Greater London
    British38706380002
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritish79388130005
    KIMBELL, Stephen Esmond
    Peartree House Pevers Lane
    Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    Director
    Peartree House Pevers Lane
    Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    United KingdomBritish5412440002
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    POLLARD, Philip William
    Craven Cottage
    The Row, West Dereham
    PE33 9RH Kings Lynn
    Norfolk
    Director
    Craven Cottage
    The Row, West Dereham
    PE33 9RH Kings Lynn
    Norfolk
    United KingdomBritish124137970001
    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
    RALPH, Michael
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    Director
    31 Baldock Road
    SG6 3JX Letchworth
    Hertfordshire
    EnglandBritish25007810004
    SCOTT, Thomas Hays
    Les Pages House
    La Rue Les Pages
    GY4 6QX St Martin
    Guernsey
    Director
    Les Pages House
    La Rue Les Pages
    GY4 6QX St Martin
    Guernsey
    British72825260001
    SMITH, Paul Ronald
    Pont De Passerelle Cottage
    Gorey Coast Road
    JE3 6EV St Martin
    Jersey
    Director
    Pont De Passerelle Cottage
    Gorey Coast Road
    JE3 6EV St Martin
    Jersey
    British27364620004
    SPINK, Richard Allan
    Lavington
    Beauport Estate
    CHANNEL St Brelade
    Jersey
    Channel Islands
    Director
    Lavington
    Beauport Estate
    CHANNEL St Brelade
    Jersey
    Channel Islands
    British39266600001
    STEVEN, Robert Ian
    Val Feuillu
    Rue De La Hambie
    St Saviour
    Jersey
    Director
    Val Feuillu
    Rue De La Hambie
    St Saviour
    Jersey
    British20227970001
    WHITESIDE, Roger Mark
    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
    EnglandBritish128819260001
    YETMAN, John Albert
    Welton House
    Grande Route De Faldouet
    JE3 6UD St Martin
    Jersey
    Director
    Welton House
    Grande Route De Faldouet
    JE3 6UD St Martin
    Jersey
    JerseyBritish91798800001

    Who are the persons with significant control of CONQUEST INNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Jun 23, 2021
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3982441
    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.
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3988664
    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 CONQUEST INNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Further debenture
    Created On Nov 23, 2000
    Delivered On Nov 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining baileys public house victoria road new barnet. 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
    • Scottish & Newcastle PLC
    Transactions
    • Nov 27, 2000Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 17, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal charge over the land adjoining baileys public house victoria road new barnet goodwill of any business at the property benefit of all licences proceeds of any insurance all goods and moveable fittings not forming the company's stock in trade together with floating charge over the company's undertaking and property not charged by legal charge above. See the mortgage charge document for full details.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • Feb 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 1996
    Delivered On Sep 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of 55-59 (odds) hills road and 1-7 (odds) station road cambridge (known as chambers public house).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 26, 1996Registration of a charge (395)
    • Feb 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1995
    Delivered On Feb 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Goldcrest inn, high street, baldock, hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 1995Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1995
    Delivered On Feb 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    George hotel, haymarket, leicester, leicestershire t/no: LT43661.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 1995Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1994
    Delivered On Dec 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The laburnham north bersted bognor regis west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 25, 1994
    Delivered On Dec 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Toby inn,cowley drive,brighton,east sussex; t/no.sx 128574.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 05, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 16, 1994
    Delivered On Nov 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Norkie bowthorpe norwich norfolk t/no NK79682.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 24, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 04, 1994
    Delivered On Nov 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Duke of edinburgh malpas road lewisham l/b of lewisham t/no LN247318.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 24, 1994
    Delivered On Nov 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Maple leaf west durrington worthing west sussex t/no WSX68612.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 03, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 12, 1994
    Delivered On Oct 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    City limits station road cambridge cambridgeshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 27, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 03, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Duke of cambridge, lansdowne way, south lambeth, l/b of lambeth t/no: sgl 138319.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 1994
    Delivered On Aug 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The william iv, greenwich l/b of greenwich t/no 299944.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 1994
    Delivered On Jul 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    New priory road hornsey l/b of haringey t/no NGL213182 marne inn villies sur marne ave, bishops stortford hertfordshire t/no HD177188 toby inn cowley drive brighton east sussex t/no SX128574.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 27, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1994
    Delivered On Jul 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The joyfull whippet, steepdown road, sompting, west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 21, 1994
    Delivered On Jul 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bulldog, bullsmoor lane enfield, cross keys, oaten hill, canterbury, gowlett arms, peckham t/nos: MX117964 K392680 133157. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 20, 1994
    Delivered On Jul 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The acorn, 1 grammavill street, stifford clays, grays, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 13, 1994
    Delivered On Jun 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 railway hotel, high street, grays, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 1994
    Delivered On Jun 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The retreat (formerly "the tilden smith"), kings lynn, norfolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 09, 1994
    Delivered On Jun 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The warwick, victoria road, east barnet, l/b of barnet.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 09, 1994
    Delivered On Jun 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ball tree, cokeham, near lancing, west sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 27, 1994
    Delivered On Jun 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The red lion, station road, aldridge, west midlands t/no. WM437742.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 27, 1994
    Delivered On Jun 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Angel & harp, church road, dunmow, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 27, 1994
    Delivered On Jun 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or conquest inns (trading) limited 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
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1994Registration of a charge (395)
    • Dec 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 27, 1994
    Delivered On Jun 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement of even date and/or this debenture
    Short particulars
    The various properties as listed in the schedule to the form 395 including the l/h public house k/a city limits, station road, cambridge and the f/h public house k/a the william iv, greenwich t/no. 299944 together with all buildings and fixtures thereon. 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
    • Ann Street Finance Limited
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Feb 07, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CONQUEST INNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2023Commencement of winding up
    Mar 21, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    David Matthew Hammond
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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