MERCURY TAVERNS (LONDON) LIMITED

MERCURY TAVERNS (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMERCURY TAVERNS (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03175599
    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 MERCURY TAVERNS (LONDON) LIMITED?

    • (7499) /

    Where is MERCURY TAVERNS (LONDON) LIMITED located?

    Registered Office Address
    Marston's House
    Brewery Road
    WV1 4JT Wolverhampton
    Undeliverable Registered Office AddressNo

    What were the previous names of MERCURY TAVERNS (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROXLEA LIMITEDMar 20, 1996Mar 20, 1996

    What are the latest accounts for MERCURY TAVERNS (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 04, 2008

    What are the latest filings for MERCURY TAVERNS (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-MDSC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of decreasing authorised share capital

    RES05
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-MDSC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of decreasing authorised share capital

    RES05

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    100 accumulated reserces to be capitalised 18/09/2009
    RES14
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Accounts made up to Oct 04, 2008

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 29, 2007

    5 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Who are the officers of MERCURY TAVERNS (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, Anne Marie
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Secretary
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British109935620001
    ANDREA, Andrew Andonis
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    EnglandBritish137383120001
    ANDREW, Derek
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British39071260003
    DARBY, Alistair William
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British87846880002
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    EnglandBritish129897400001
    OLIVER, Stephen John
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British66123690003
    CLARK, Alan William
    72 Flures Drive
    Abbeyfield
    PA8 7DG Erskine
    Renfrewshire
    Secretary
    72 Flures Drive
    Abbeyfield
    PA8 7DG Erskine
    Renfrewshire
    British51280050001
    MARSHALL, Anthony Derek
    Inglenook
    18 Chartwell Grove,Mapperley Plains
    NG3 5RD Nottingham
    Secretary
    Inglenook
    18 Chartwell Grove,Mapperley Plains
    NG3 5RD Nottingham
    British5277910002
    PORTER, Hugh Leslie
    The Wolverhampton & Dudley
    Breweries Plc PO BOX 26
    WV1 4NY Park Brewery Bath Road
    Wolverhampton
    Secretary
    The Wolverhampton & Dudley
    Breweries Plc PO BOX 26
    WV1 4NY Park Brewery Bath Road
    Wolverhampton
    British63443690002
    SANDERS, Anthony Raymond
    Foxwood
    Kington Rise Kington Lane
    CV35 8PN Claverdon
    Warwickshire
    Secretary
    Foxwood
    Kington Rise Kington Lane
    CV35 8PN Claverdon
    Warwickshire
    British44653470002
    EMCEE NOMINEES LIMITED
    First Floor 31 Southampton Row
    WC1B 5HT London
    Secretary
    First Floor 31 Southampton Row
    WC1B 5HT London
    38708590001
    SECRETAIRE LIMITED
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    Nominee Secretary
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    900011490001
    BOURTON, Richard
    Gold Acre
    Burton Road Elford
    B79 9BN Tamworth
    Staffordshire
    Director
    Gold Acre
    Burton Road Elford
    B79 9BN Tamworth
    Staffordshire
    United KingdomBritish37624870001
    CLARK, Alan William
    72 Flures Drive
    Abbeyfield
    PA8 7DG Erskine
    Renfrewshire
    Director
    72 Flures Drive
    Abbeyfield
    PA8 7DG Erskine
    Renfrewshire
    British51280050001
    INGLETT, Paul
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Director
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British81617110002
    MARSHALL, Anthony Derek
    Inglenook
    18 Chartwell Grove,Mapperley Plains
    NG3 5RD Nottingham
    Director
    Inglenook
    18 Chartwell Grove,Mapperley Plains
    NG3 5RD Nottingham
    British5277910002
    SANDERS, Anthony Raymond
    Foxwood
    Kington Rise Kington Lane
    CV35 8PN Claverdon
    Warwickshire
    Director
    Foxwood
    Kington Rise Kington Lane
    CV35 8PN Claverdon
    Warwickshire
    British44653470002
    WOMACK, Martin
    10 Friars Street
    WV16 4BJ Bridgnorth
    Shropshire
    Director
    10 Friars Street
    WV16 4BJ Bridgnorth
    Shropshire
    British75969860001
    MARRIOTTS LIMITED
    2 Luke Street
    EC2A 4NT London
    Nominee Director
    2 Luke Street
    EC2A 4NT London
    900013400001

    Does MERCURY TAVERNS (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 10, 1996
    Delivered On Oct 21, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the indemnity agreement of even date
    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
    • The Wolverhampton & Dudley Breweries PLC
    Transactions
    • Oct 21, 1996Registration of a charge (395)
    Debenture
    Created On Oct 10, 1996
    Delivered On Oct 21, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the indemnity agreement of even date
    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
    • Marston Thompson & Evershed PLC
    Transactions
    • Oct 21, 1996Registration of a charge (395)
    Debenture
    Created On Apr 26, 1996
    Delivered On May 10, 1996
    Outstanding
    Amount secured
    All present and future obligations and liabilities due or to become due from the company formerly known as roxlea limited to the chargees pursuant to the terms of a facility agreement dated 17/11/95
    Short particulars
    First legal mortgage over the properties k/a flamingo brewery 88 london road kingston-upon-thames surrey magpie and stump 132 stoke newington church street london. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Trustee for the Agent and the Beneficiaries(As Defined)
    Transactions
    • May 10, 1996Registration of a charge (395)
    Legal charge
    Created On Apr 26, 1996
    Delivered On May 04, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1994
    Short particulars
    All right title and interest held by the mortgagor in the l/h property k/a dean swift 1 lafone street london SE1.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • May 04, 1996Registration of a charge (395)
    Legal charge
    Created On Apr 26, 1996
    Delivered On May 04, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1994
    Short particulars
    All right title and interest in the l/h property k/a lowndes arms 37 chesham street london SW1.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • May 04, 1996Registration of a charge (395)
    Legal charge
    Created On Apr 26, 1996
    Delivered On May 04, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1994
    Short particulars
    All right title and interest in the l/h property k/a the hedgehog & stump 13 richmond road twickenham middlesex.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • May 04, 1996Registration of a charge (395)
    Legal charge
    Created On Apr 26, 1996
    Delivered On May 04, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1994
    Short particulars
    All right title and interest in the l/h property k/a minogues bar 80 liverpool road islington london.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • May 04, 1996Registration of a charge (395)
    Legal charge
    Created On Apr 26, 1996
    Delivered On May 04, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1994
    Short particulars
    All right title and interest held by the mortgagor in the l/h property k/a flamingo brewery 88 london road kingston upon thames surrey.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties(Each as Defined in the Facilities Agreement)
    Transactions
    • May 04, 1996Registration of a charge (395)
    Legal charge
    Created On Apr 26, 1996
    Delivered On May 04, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1995
    Short particulars
    All right title and interest held by the mortgagor now or at any time in the future in the l/h property k/a flamingo brewery 88 london road kingston upon thames surrey.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • May 04, 1996Registration of a charge (395)
    Legal charge
    Created On Apr 26, 1996
    Delivered On May 04, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1995
    Short particulars
    All right title and interest noe or at any time in the l/h property k/a molly blooms 142-146 whitecross street london EC1Y 8QJ.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • May 04, 1996Registration of a charge (395)
    Legal charge
    Created On Apr 26, 1996
    Delivered On May 04, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1995
    Short particulars
    All right title and interest held by the mortgagor now or at any time in the future in the l/h property k/a magpie & stump 132 stoke newington church street london N16.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • May 04, 1996Registration of a charge (395)

    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