OLD ENGLISH TAVERNS PLC

OLD ENGLISH TAVERNS PLC

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

    Company NameOLD ENGLISH TAVERNS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06113621
    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 OLD ENGLISH TAVERNS PLC?

    • (5540) /

    Where is OLD ENGLISH TAVERNS PLC located?

    Registered Office Address
    1148 High Road
    Whetstone
    N20 0RA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OLD ENGLISH TAVERNS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for OLD ENGLISH TAVERNS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    5 pages4.72

    Liquidators' statement of receipts and payments to Aug 15, 2012

    5 pages4.68

    legacy

    1 pagesLQ02

    legacy

    1 pagesLQ02

    Liquidators' statement of receipts and payments to Aug 15, 2011

    5 pages4.68

    Receiver's abstract of receipts and payments to Apr 04, 2011

    2 pages3.6

    legacy

    2 pagesLQ02

    legacy

    2 pagesLQ02

    legacy

    3 pagesLQ01

    legacy

    3 pagesLQ01

    Registered office address changed from 105 Purley Downs Road South Croydon Surrey CR2 0RH on Aug 31, 2010

    3 pagesAD01

    Statement of affairs with form 4.19

    10 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 16, 2010

    LRESEX

    legacy

    3 pagesLQ01

    legacy

    3 pagesLQ01

    Notice of completion of voluntary arrangement

    10 pages1.4

    Registered office address changed from 4th Floor 150-152 Fenchurch Street London EC3M 6BB on Mar 05, 2010

    2 pagesAD01

    Termination of appointment of Graham Urquhart as a secretary

    1 pagesTM02

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Notice to Registrar of companies voluntary arrangement taking effect

    6 pages1.1

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    26 pages363a

    Who are the officers of OLD ENGLISH TAVERNS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUDAITYTE, Loreta
    Deeley Road
    SW8 4XQ London
    Flat 9 Allan House
    Secretary
    Deeley Road
    SW8 4XQ London
    Flat 9 Allan House
    LithuanianShop Manager139261150001
    FRANGOS, Stylianos C
    105 Purley Downs Road
    CR2 0RH South Croydon
    Surrey
    Director
    105 Purley Downs Road
    CR2 0RH South Croydon
    Surrey
    BritishEntrepreneur Buiness Consultan125797160001
    GUDAITYTE, Loreta
    Deeley Road
    SW8 4XQ London
    Flat 9 Allan House
    Director
    Deeley Road
    SW8 4XQ London
    Flat 9 Allan House
    LithuanianShop Manager139261150001
    JACKSON, David Maurice
    9 Grange Road
    SE1 3BE London
    Director
    9 Grange Road
    SE1 3BE London
    BritishCeo Manager122858570001
    URQUHART, Graham Kenneth
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    Secretary
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    British6005660002
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    HOLTON, Michael Kenneth
    29 The Orchard
    NN7 4BG Kislingbury
    Northamptonshire
    Director
    29 The Orchard
    NN7 4BG Kislingbury
    Northamptonshire
    BritishDirector110031620001
    TSOULOUPAS, Kypros
    107 Pollards Hill
    South Norbury
    SW16 4LS London
    Director
    107 Pollards Hill
    South Norbury
    SW16 4LS London
    United KingdomBritishAccountant119195920001
    TSOULOUPAS, Kyproulla
    Pollards Hill South
    Norbury
    SW16 4LS London
    107
    Director
    Pollards Hill South
    Norbury
    SW16 4LS London
    107
    EnglandBritishBook Keeper119195800002
    CORNHILL NOMINEES LIMITED
    St Pauls House
    Warwick Lane
    EC4M 7BP London
    Director
    St Pauls House
    Warwick Lane
    EC4M 7BP London
    74726530001
    CORNHILL REGISTRARS LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Director
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    88150130001

    Does OLD ENGLISH TAVERNS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 22, 2008
    Delivered On Jul 24, 2008
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H the knife and cleaver the grove houghton conquest bedfordshire t/no BD147669,.
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • Jul 24, 2008Registration of a charge (395)
    • 2Aug 06, 2010Appointment of a receiver or manager (LQ01)
    • 2Jun 25, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
    Legal charge
    Created On Apr 02, 2008
    Delivered On Apr 04, 2008
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H buckingham arms duck lane maids morton bucks t/no BM189085 floating charge over all unfixed plant and machinery and other chattels and equipment now or in the future.
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • Apr 04, 2008Registration of a charge (395)
    • 3Aug 06, 2010Appointment of a receiver or manager (LQ01)
    • 3Jun 25, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 3
    Mortgage
    Created On Apr 02, 2008
    Delivered On Apr 04, 2008
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    All interests in and rights under a life assurance policy with policy number L0193551113 assured by scottish equitable PLC see image for full details.
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • Apr 04, 2008Registration of a charge (395)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The buckingam arms duck lane maids morton bucks t/no BM189085 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • Apr 04, 2008Registration of a charge (395)
    Legal charge
    Created On Nov 16, 2007
    Delivered On Dec 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The pullman inn kinoulton lane widmerpool nottingham t/n NT266596,. 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
    • Bank of Scotland PLC
    Transactions
    • Dec 05, 2007Registration of a charge (395)
    • 6Oct 05, 2010Appointment of a receiver or manager (LQ01)
    • 6Jan 12, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 6
    Debenture
    Created On Nov 01, 2007
    Delivered On Nov 10, 2007
    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 bookdebts buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    • 5Oct 05, 2010Appointment of a receiver or manager (LQ01)
    • 5Jan 12, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 5

    Does OLD ENGLISH TAVERNS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2009Date of meeting to approve CVA
    Jul 30, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Elizabeth Arakapiotis
    Kallis & Company
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London
    practitioner
    Kallis & Company
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Gregory Bill Judd
    3 Brindleyplace
    B1 2JB Birmingham
    receiver manager
    3 Brindleyplace
    B1 2JB Birmingham
    Rosalind Jane Goode
    3 Brindley Place
    B1 2JB Birmingham
    receiver manager
    3 Brindley Place
    B1 2JB Birmingham
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Gregory Bill Judd
    3 Brindleyplace
    B1 2JB Birmingham
    receiver manager
    3 Brindleyplace
    B1 2JB Birmingham
    Rosalind Jane Goode
    3 Brindley Place
    B1 2JB Birmingham
    receiver manager
    3 Brindley Place
    B1 2JB Birmingham
    4
    DateType
    Aug 16, 2010Commencement of winding up
    Jan 18, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kikis Kallis
    Kallis & Co
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London
    practitioner
    Kallis & Co
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Murphy
    Byron House Maid Marian Way
    NG1 6HS Nottingham
    receiver manager
    Byron House Maid Marian Way
    NG1 6HS Nottingham
    Philip William Glenn
    Byron House Maid Marian Way
    NG1 6HS Nottingham
    Nottinghamshire
    receiver manager
    Byron House Maid Marian Way
    NG1 6HS Nottingham
    Nottinghamshire
    6Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Murphy
    Byron House Maid Marian Way
    NG1 6HS Nottingham
    receiver manager
    Byron House Maid Marian Way
    NG1 6HS Nottingham
    Philip William Glenn
    Byron House Maid Marian Way
    NG1 6HS Nottingham
    Nottinghamshire
    receiver manager
    Byron House Maid Marian Way
    NG1 6HS Nottingham
    Nottinghamshire

    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