MULBERRY PUB CO LIMITED

MULBERRY PUB CO LIMITED

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

    Company NameMULBERRY PUB CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05084541
    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 MULBERRY PUB CO LIMITED?

    • (5530) /
    • (5540) /

    Where is MULBERRY PUB CO LIMITED located?

    Registered Office Address
    Phoenix Court Frog Hall London Road
    Stretton On Dunsmore
    CV23 9HX Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MULBERRY PUB CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEGATE 302 LIMITEDMar 25, 2004Mar 25, 2004

    What are the latest accounts for MULBERRY PUB CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for MULBERRY PUB CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Administrator's progress report to Jul 31, 2010

    8 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    16 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Phoenix Court Frog Hall London Road Stretton on Dunsmore Warwickshire CV23 9HX on Feb 04, 2010

    2 pagesAD01

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jun 30, 2008

    8 pagesAA

    legacy

    2 pages403b

    legacy

    2 pages403a

    legacy

    2 pages403b

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jun 30, 2007

    8 pagesAA

    legacy

    1 pages288b

    Total exemption small company accounts made up to Jun 30, 2006

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    4 pages88(2)R

    legacy

    2 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of MULBERRY PUB CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWINDELL, Helen
    30 Mallow Drive
    B61 0UP Bromsgrove
    Worcestershire
    Secretary
    30 Mallow Drive
    B61 0UP Bromsgrove
    Worcestershire
    BritishAccountant113499480001
    STEELE, Roger James
    Lakeland House
    Avenue Farm The Avenue Exton
    LE15 8AH Rutland
    Leicestershire
    Director
    Lakeland House
    Avenue Farm The Avenue Exton
    LE15 8AH Rutland
    Leicestershire
    BritishWine Spirits Merchant3264350002
    TAYLOR, Bernadette Marie, Dr
    Phoenix Court Frog Hall
    London Road, Stretton On Dunsmore
    CV23 9HU Rugby
    Warwickshire
    Director
    Phoenix Court Frog Hall
    London Road, Stretton On Dunsmore
    CV23 9HU Rugby
    Warwickshire
    United KingdomBritishDirector71693120001
    COLDWELL, Peter
    Bridge House
    61 Bridge Street
    DE56 1AY Belper
    Derbyshire
    Secretary
    Bridge House
    61 Bridge Street
    DE56 1AY Belper
    Derbyshire
    BritishDirector85166570001
    CASTLEGATE SECRETARIES LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Secretary
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128872830001
    CASTLEGATE SECRETARIES LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Secretary
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128872830001
    COLDWELL, Peter
    Bridge House
    61 Bridge Street
    DE56 1AY Belper
    Derbyshire
    Director
    Bridge House
    61 Bridge Street
    DE56 1AY Belper
    Derbyshire
    BritishDirector85166570001
    CASTLEGATE DIRECTORS LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128874440001

    Does MULBERRY PUB CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 05, 2006
    Delivered On Jul 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The red house (formerly the red lion) main street nether broughton leicestershire (t/no LT218778). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    • Nov 14, 2008
    Debenture
    Created On Jul 05, 2006
    Delivered On Jul 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    • Nov 07, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 14, 2008
    Debenture
    Created On Jul 05, 2006
    Delivered On Jul 08, 2006
    Satisfied
    Amount secured
    £100,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charge over goodwill uncalled capital securities insurances intellectual property the debts rents asset contracts other claims fixed and loose plant and equipment second floating charge all assets not charged by fixed charge or mortgage.
    Persons Entitled
    • Fat Cat Cafe Bars Limited
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 05, 2006
    Delivered On Jul 07, 2006
    Satisfied
    Amount secured
    The sum of £100,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a the red house nottingham road nether broughton leicestershire t/n LT218778.
    Persons Entitled
    • Fat Cat Cafe Bars Limited
    Transactions
    • Jul 07, 2006Registration of a charge (395)
    • May 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 2005
    Delivered On Mar 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 2005Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 29, 2004
    Delivered On Dec 09, 2004
    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 sum of £2,500.00 together with all money received by the mortgagee under the terms of the rent deposit deed together with any accrued interest on any such monies from time to time.
    Persons Entitled
    • Mitchells & Butler Retail Limited
    Transactions
    • Dec 09, 2004Registration of a charge (395)
    Debenture
    Created On Jun 03, 2004
    Delivered On Jun 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bernadette Taylor
    Transactions
    • Jun 19, 2004Registration of a charge (395)
    • Oct 31, 2008Statement that part or whole of property from a floating charge has been released (403b)

    Does MULBERRY PUB CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2010Administration ended
    Feb 01, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    2
    DateType
    Dec 08, 2011Dissolved on
    Sep 01, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD 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