BRAMWELL PUBS AND BARS LIMITED

BRAMWELL PUBS AND BARS LIMITED

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

    Company NameBRAMWELL PUBS AND BARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03997571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRAMWELL PUBS AND BARS LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is BRAMWELL PUBS AND BARS LIMITED located?

    Registered Office Address
    C/O Zolfo Cooper The Zenith Building 26
    Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAMWELL PUBS AND BARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARRACUDA PUBS AND BARS LIMITEDJun 23, 2000Jun 23, 2000
    OLIVEGRANGE LIMITEDMay 19, 2000May 19, 2000

    What are the latest accounts for BRAMWELL PUBS AND BARS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2013
    Next Accounts Due OnJun 30, 2014
    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for BRAMWELL PUBS AND BARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to May 04, 2016

    17 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Who are the officers of BRAMWELL PUBS AND BARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLBROOK, Jane Susan
    Fieldhouse Lane
    Globe Park
    SL7 1LW Marlow
    Lunar House
    Buckinghamshire
    United Kingdom
    Secretary
    Fieldhouse Lane
    Globe Park
    SL7 1LW Marlow
    Lunar House
    Buckinghamshire
    United Kingdom
    174932780001
    HOLBROOK, Jane Susan
    Fieldhouse Lane
    Globe Park
    SL7 1LW Marlow
    Lunar House
    Buckinghamshire
    United Kingdom
    Director
    Fieldhouse Lane
    Globe Park
    SL7 1LW Marlow
    Lunar House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director89924290002
    MOXHAM, Roger Timothy
    Duchy Road
    HG1 2EY Harrogate
    54
    North Yorkshire
    United Kingdom
    Director
    Duchy Road
    HG1 2EY Harrogate
    54
    North Yorkshire
    United Kingdom
    EnglandBritishChief Executive Officer146670660001
    WEIR, Sarah Jane
    Fieldhouse Lane
    Globe Park
    SL7 1LW Marlow
    Lunar House
    Buckinghamshire
    United Kingdom
    Director
    Fieldhouse Lane
    Globe Park
    SL7 1LW Marlow
    Lunar House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director172663340001
    BISS, Jane Teresa
    Inglenook Vicarage Lane
    Laleham
    TW18 1UE Staines
    Middlesex
    Secretary
    Inglenook Vicarage Lane
    Laleham
    TW18 1UE Staines
    Middlesex
    British51632690001
    FEARN, Timothy Harris
    5 Morelands Grove
    GL1 5LR Gloucester
    Secretary
    5 Morelands Grove
    GL1 5LR Gloucester
    BritishAccountant99046990001
    KEEN, Christian
    Lunar House
    Fieldhouse Lane Globe Park
    SL7 1LW Marlow
    Bucks
    Secretary
    Lunar House
    Fieldhouse Lane Globe Park
    SL7 1LW Marlow
    Bucks
    169291850001
    MORGAN, Nicholas Mark
    53 Dukes Wood Drive
    SL9 7LJ Gerrards Cross
    Buckinghamshire
    Secretary
    53 Dukes Wood Drive
    SL9 7LJ Gerrards Cross
    Buckinghamshire
    BritishFinance Director106335450001
    VARDIGANS, Simon Geoffrey
    Mayfield Avenue
    Chiswick
    W4 1PN London
    19
    United Kingdom
    Secretary
    Mayfield Avenue
    Chiswick
    W4 1PN London
    19
    United Kingdom
    British44988510001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BISS, Jane Teresa
    Inglenook Vicarage Lane
    Laleham
    TW18 1UE Staines
    Middlesex
    Director
    Inglenook Vicarage Lane
    Laleham
    TW18 1UE Staines
    Middlesex
    United KingdomBritishDirector51632690001
    BOOTH, Victoria
    19 Crossways
    HP4 3NH Berkhamsted
    Director
    19 Crossways
    HP4 3NH Berkhamsted
    EnglandBritishFinance Director106185220001
    FEARN, Timothy Harris
    5 Morelands Grove
    GL1 5LR Gloucester
    Director
    5 Morelands Grove
    GL1 5LR Gloucester
    EnglandBritishAccountant99046990001
    JONES, Graham Colin
    Clive Lodge
    Wellington Square
    GL50 4JU Cheltenham
    Gloucestershire
    Director
    Clive Lodge
    Wellington Square
    GL50 4JU Cheltenham
    Gloucestershire
    BritishDirector95950700001
    KEEN, Christian
    Lunar House
    Fieldhouse Lane Globe Park
    SL7 1LW Marlow
    Bucks
    Director
    Lunar House
    Fieldhouse Lane Globe Park
    SL7 1LW Marlow
    Bucks
    United KingdomBritishDirector117424240001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MCQUATER, Mark Robert
    Lashbrook Lodge
    New Road Shiplake
    RG9 3LH Henley
    Oxfordshire
    Director
    Lashbrook Lodge
    New Road Shiplake
    RG9 3LH Henley
    Oxfordshire
    United KingdomBritishDirector72099650001
    MORGAN, Nicholas Mark
    53 Dukes Wood Drive
    SL9 7LJ Gerrards Cross
    Buckinghamshire
    Director
    53 Dukes Wood Drive
    SL9 7LJ Gerrards Cross
    Buckinghamshire
    United KingdomBritishFinance Director106335450001
    PHELAN, Kieran Gerard
    107 Monton Road
    M30 9HQ Eccles
    Manchester
    Director
    107 Monton Road
    M30 9HQ Eccles
    Manchester
    EnglandBritishDirector111125520001
    PITCHER, Robert Antony
    Fieldhouse Lane
    Globe Park
    SL7 1LW Marlow
    Lunar House
    Buckinghamshire
    United Kingdom
    Director
    Fieldhouse Lane
    Globe Park
    SL7 1LW Marlow
    Lunar House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director172663330001
    PRICE, Stephen Vincent
    Southview
    1 Earnshaw Barns Middlewich Road
    CW10 9NE Byley
    Cheshire
    Director
    Southview
    1 Earnshaw Barns Middlewich Road
    CW10 9NE Byley
    Cheshire
    EnglandBritishDirector103543030001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    STRINGER, Richard Peter
    Agraria Road
    GU2 4LG Guildford
    68
    Surrey
    United Kingdom
    Director
    Agraria Road
    GU2 4LG Guildford
    68
    Surrey
    United Kingdom
    EnglandBritishDirector Of Operations150670420001
    VARDIGANS, Simon Geoffrey
    Mayfield Avenue
    Chiswick
    W4 1PN London
    19
    United Kingdom
    Director
    Mayfield Avenue
    Chiswick
    W4 1PN London
    19
    United Kingdom
    EnglandBritishDirector44988510001

    Does BRAMWELL PUBS AND BARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 30, 2013
    Delivered On Oct 02, 2013
    Outstanding
    Brief description
    Land k/a the bridle path 101 frith street whickham newcastle tyne & wear. Notification of addition to or amendment of charge.
    Chargor Acting as Bare Trustee: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 02, 2013Registration of a charge (MR01)
    • Nov 19, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Sep 13, 2013
    Delivered On Sep 18, 2013
    Outstanding
    Brief description
    Land k/a the crown public house, 38 high street, egham, surrey t/no SY698701. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 18, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 06, 2013
    Delivered On Sep 10, 2013
    Outstanding
    Brief description
    Ground floor and basement and mezzanine levels of the building known as the fountain precinct t/n SYK393858. Notification of addition to or amendment of charge.
    Chargor Acting as Bare Trustee: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 10, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 16, 2013
    Delivered On Jul 18, 2013
    Outstanding
    Brief description
    The land known as 12 - 14 friar street, reading, berkshire t/no BK385371.
    Chargor Acting as Bare Trustee: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 18, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 15, 2013
    Delivered On Jul 27, 2013
    Outstanding
    Brief description
    The land k/a the alchemist, 133 houndsditch, london t/no NGL769306.
    Chargor Acting as Bare Trustee: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 03, 2013
    Delivered On Jul 12, 2013
    Outstanding
    Brief description
    The land k/a 20/24 woodhouse lane the merrion centre leeds t/no. WTYK742814.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jun 07, 2013
    Delivered On Jun 18, 2013
    Outstanding
    Brief description
    The land k/a nags head 12 upper street islington london t/no. AGL267679.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 18, 2013Registration of a charge (MR01)
    Supplemental legal charge
    Created On Apr 04, 2013
    Delivered On Apr 10, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the group to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    94 surrey street, sheffield t/no 528425 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 10, 2013Registration of a charge (MG01)
    Supplemental legal charge
    Created On Mar 27, 2013
    Delivered On Apr 05, 2013
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The acquired property, being elbow room, 503-505 high road, tottenham t/no EGL198481. And all buildings and fixtures and fixed plant and machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 05, 2013Registration of a charge (MG01)
    Standard security
    Created On Mar 22, 2013
    Delivered On Mar 28, 2013
    Outstanding
    Amount secured
    All monies due or to become due from each present and future member of the group to the security trustee and/or the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole interest in the lease of the premises known as and forming 8 james street, helensburgh t/no DMB79867 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Mar 28, 2013Registration of a charge (MG01)
    Standard security
    Created On Mar 22, 2013
    Delivered On Mar 28, 2013
    Outstanding
    Amount secured
    All monies due or to become due from each present and future member of the group to the security trustee and/or the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole interest in the lease of the premises known as and forming 13-19 causeyside street, paisley t/no REN118821 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Mar 28, 2013Registration of a charge (MG01)
    Supplemental legal charge
    Created On Feb 28, 2013
    Delivered On Mar 15, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the group to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 1 the circus oxford street/portland steet manchester t/no GM911723 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 15, 2013Registration of a charge (MG01)
    Rent deposit deed
    Created On Feb 28, 2013
    Delivered On Mar 06, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial deposit of £52,500.
    Persons Entitled
    • Circus Invest Limited
    Transactions
    • Mar 06, 2013Registration of a charge (MG01)
    Standard security
    Created On Feb 25, 2013
    Delivered On Mar 11, 2013
    Outstanding
    Amount secured
    All monies due or to become due from each present and future member of the group to the chargee and/or the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the lease of premises k/a 14-18 new bridge street ayr, t/no AYR83502.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Mar 11, 2013Registration of a charge (MG01)
    Supplemental legal charge
    Created On Feb 07, 2013
    Delivered On Feb 19, 2013
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the acquired property. Acquired property means the old bell public house, 38 kilburn high road t/no NGL796666 all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 19, 2013Registration of a charge (MG01)
    Supplemental legal charge
    Created On Feb 07, 2013
    Delivered On Feb 15, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Elbow room 503-505 high road tottenham t/no.EGL198481 all buildings and fixtures and fixed plant and machinery, all easements,servitudes,rights and agreements all rents see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Feb 15, 2013Registration of a charge (MG01)
    • Mar 25, 2013Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal charge
    Created On Jan 31, 2013
    Delivered On Feb 05, 2013
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    38 bridge street banbury t/no ON110347 all buildings and fixtures and fixed plant and machinery,all easements,servitudes,rights and agreements see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Feb 05, 2013Registration of a charge (MG01)
    Supplemental legal charge
    Created On Jan 29, 2013
    Delivered On Feb 05, 2013
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    85 to 89 (odd) hanover street and 37 to 43 (odd) school lane liverpool t/no MS410191 all buildings and fixtures (including trade fixtures) and fixed plant and machinery all easements rents and the benefit of all covenants in respect of the aquired property see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 05, 2013Registration of a charge (MG01)
    Supplemental legal charge
    Created On Jan 18, 2013
    Delivered On Jan 23, 2013
    Outstanding
    Amount secured
    All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The ground floor at merita house block e thomas more square london t/n EGL360222 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jan 23, 2013Registration of a charge (MG01)
    Supplemental legal charge
    Created On Jan 08, 2013
    Delivered On Jan 16, 2013
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them)
    Short particulars
    Green shepherds bush moon on the green 172-174 uxbridge road london t/n NGL679073 and buildings and fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jan 16, 2013Registration of a charge (MG01)
    Supplemental legal charge
    Created On Dec 21, 2012
    Delivered On Dec 29, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The acquired property being 21 & 23 old market place grimsby t/n HS276306 and all buildings and fixtures and fixed plant and machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 29, 2012Registration of a charge (MG01)
    Supplemental legal charge
    Created On Dec 20, 2012
    Delivered On Dec 29, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Vineyard islington 179 upper street islington t/n NGL690010 the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 29, 2012Registration of a charge (MG01)
    Supplemental legal charge
    Created On Dec 12, 2012
    Delivered On Dec 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    6/8 station street burton-on-trent t/no SF394972 and each part of it all buildings and fixtures (including trade fixtures) and fixed plant and machinery all easements servitudes rights and agreements in respect thereof and all rent from or proceeds of sale of the whole or any part of the acquired property see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Dec 20, 2012Registration of a charge (MG01)
    Supplemental legal charge
    Created On Dec 12, 2012
    Delivered On Dec 15, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The old post office, 34 kirkgate, newark, t/no: NT322017 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Dec 15, 2012Registration of a charge (MG01)
    Supplemental legal charge
    Created On Dec 11, 2012
    Delivered On Dec 15, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future right title and interest in and to the acquired property being 22 and 23 market street loughborough t/no LT295156 and all buildings and fixtures (including trade fixtures) and fixed plant and machinery all easements servitudes rights and agreements in respect thereof and all rents from or proceeds of sale of the whole or any part of the acquired property see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Dec 15, 2012Registration of a charge (MG01)

    Does BRAMWELL PUBS AND BARS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2013Administration started
    May 05, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Kevin James Coates
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    May 05, 2015Commencement of winding up
    May 09, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    proposed liquidator
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    Kevin James Coates
    10 Fleet Place
    EC4M 7RB London
    proposed liquidator
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    proposed liquidator
    10 Fleet Place
    EC4M 7RB London
    Kevin James Coates
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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