HAMMERSMITH TAVERNS LIMITED
Overview
| Company Name | HAMMERSMITH TAVERNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05770352 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HAMMERSMITH TAVERNS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for HAMMERSMITH TAVERNS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HAMMERSMITH TAVERNS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Nicola Jane Mckoy on Feb 28, 2014 | 3 pages | CH03 | ||||||||||
Registration of charge 057703520004 | 17 pages | MR01 | ||||||||||
Termination of appointment of Gregory Kerr as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Nicola Jane Mckoy on Nov 19, 2010 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Director's details changed for Karl David Harrison on Aug 04, 2009 | 3 pages | CH01 | ||||||||||
Annual return made up to Apr 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
Secretary's details changed for Nicola Jane Mckoy on Oct 12, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of HAMMERSMITH TAVERNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKOY, Nicola Jane | Secretary | Bedford Hill Balham SW12 9HD London 77 Uk | British | 99274590002 | ||||||
| HARRISON, Karl David | Director | 93049 V7W 3G4 Vancouver Caulfeild Village Rpo Bc Canada | Canada | British | 69607190009 | |||||
| ILLMAN, Scott Anthony | Director | Flat 4 143 Cleveland Street W1T 6QQ London | British | 111968520001 | ||||||
| KERR, Gregory Peter | Director | 5 Eton Avenue KT3 5AY New Malden Surrey | British | 111968510001 |
Does HAMMERSMITH TAVERNS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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