HAMMERSMITH TAVERNS LIMITED

HAMMERSMITH TAVERNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHAMMERSMITH TAVERNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05770352
    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 HAMMERSMITH TAVERNS LIMITED?

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

    Where is HAMMERSMITH TAVERNS LIMITED located?

    Registered Office Address
    c/o THORNE LANCASTER PARKER
    Venture House 4th Floor
    27/29 Glasshouse Street
    W1B 5DF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMMERSMITH TAVERNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HAMMERSMITH TAVERNS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAMMERSMITH TAVERNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 1,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on Oct 08, 2014

    1 pagesAD01

    Secretary's details changed for Nicola Jane Mckoy on Feb 28, 2014

    3 pagesCH03

    Registration of charge 057703520004

    17 pagesMR01

    Termination of appointment of Gregory Kerr as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Apr 05, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2013

    Statement of capital on May 01, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Apr 05, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Apr 05, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Nicola Jane Mckoy on Nov 19, 2010

    2 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for Karl David Harrison on Aug 04, 2009

    3 pagesCH01

    Annual return made up to Apr 05, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    8 pagesAA

    Secretary's details changed for Nicola Jane Mckoy on Oct 12, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of HAMMERSMITH TAVERNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKOY, Nicola Jane
    Bedford Hill
    Balham
    SW12 9HD London
    77
    Uk
    Secretary
    Bedford Hill
    Balham
    SW12 9HD London
    77
    Uk
    British99274590002
    HARRISON, Karl David
    93049
    V7W 3G4 Vancouver
    Caulfeild Village Rpo
    Bc
    Canada
    Director
    93049
    V7W 3G4 Vancouver
    Caulfeild Village Rpo
    Bc
    Canada
    CanadaBritish69607190009
    ILLMAN, Scott Anthony
    Flat 4
    143 Cleveland Street
    W1T 6QQ London
    Director
    Flat 4
    143 Cleveland Street
    W1T 6QQ London
    British111968520001
    KERR, Gregory Peter
    5 Eton Avenue
    KT3 5AY New Malden
    Surrey
    Director
    5 Eton Avenue
    KT3 5AY New Malden
    Surrey
    British111968510001

    Does HAMMERSMITH TAVERNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 13, 2013
    Delivered On Nov 13, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    Legal charge
    Created On Nov 27, 2006
    Delivered On Nov 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Distillers arms public house 61 fulham palace road london. 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
    • Nov 29, 2006Registration of a charge (395)
    Debenture
    Created On Nov 22, 2006
    Delivered On Nov 24, 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 24, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Oct 20, 2006
    Delivered On Oct 26, 2006
    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 rent deposit being £25,996.89,. see the mortgage charge document for full details.
    Persons Entitled
    • Hammersmith Nominee 1 Limited and Hammersmith Nominee 2 Limited
    Transactions
    • Oct 26, 2006Registration 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