BRITISH COUNTRY INNS 4 PLC

BRITISH COUNTRY INNS 4 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITISH COUNTRY INNS 4 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06198430
    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 BRITISH COUNTRY INNS 4 PLC?

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

    Where is BRITISH COUNTRY INNS 4 PLC located?

    Registered Office Address
    29th Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH COUNTRY INNS 4 PLC?

    Last Accounts
    Last Accounts Made Up ToFeb 03, 2019

    What are the latest filings for BRITISH COUNTRY INNS 4 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on Jul 10, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 19, 2020

    15 pagesLIQ03

    Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 26-28 Bedford Row Holborn London WC1R 4HE on Dec 02, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Feb 03, 2019

    28 pagesAA

    Confirmation statement made on Jun 22, 2019 with updates

    25 pagesCS01

    Full accounts made up to Feb 02, 2018

    28 pagesAA

    Confirmation statement made on Jun 22, 2018 with updates

    25 pagesCS01

    Full accounts made up to Jan 28, 2017

    27 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 22, 2017 with updates

    24 pagesCS01

    Full accounts made up to Jan 30, 2016

    26 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    22 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 3,678,375.5
    SH01

    Annual return made up to Aug 24, 2015 with full list of shareholders

    22 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 3,678,375.5
    SH01

    Full accounts made up to Jan 31, 2015

    23 pagesAA

    Termination of appointment of David Timothy Udell as a director on Jun 30, 2015

    1 pagesTM01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Annual return made up to Aug 24, 2014 with full list of shareholders

    23 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 3,678,375.5
    SH01

    Full accounts made up to Feb 01, 2014

    23 pagesAA

    Who are the officers of BRITISH COUNTRY INNS 4 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DERRINGTONS LIMITED
    Manfred Road
    SW15 2RS London
    Hyde Park House 5
    United Kingdom
    Secretary
    Manfred Road
    SW15 2RS London
    Hyde Park House 5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5799076
    146493700001
    MATHEWS, Peter John
    Buckthorn Row
    SN13 9WE Corsham
    71
    Wiltshire
    Director
    Buckthorn Row
    SN13 9WE Corsham
    71
    Wiltshire
    EnglandBritishConsultant72951440002
    MAYES, David Andrew
    King's Avenue
    Sandwich Bay
    CT13 9PG Sandwich
    The White House
    Kent
    United Kingdom
    Director
    King's Avenue
    Sandwich Bay
    CT13 9PG Sandwich
    The White House
    Kent
    United Kingdom
    EnglandBritishDirector141306510001
    SHERWOOD, Martin William
    40 Bank Street
    E14 5NR London
    29th Floor
    Director
    40 Bank Street
    E14 5NR London
    29th Floor
    EnglandBritishCompany Director98204170001
    ATHENAEUM SECRETARIES LIMITED
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    Identification TypeEuropean Economic Area
    Registration Number3970737
    83098630001
    TLT SECRETARIES LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Secretary
    One Redcliff Street
    BS1 6TP Bristol
    77278550001
    MILLER, Anthony John
    Gerard Road
    Barnes
    SW13 9RG London
    8
    Director
    Gerard Road
    Barnes
    SW13 9RG London
    8
    EnglandBritishChartered Surveyor68641810001
    UDELL, David Timothy
    258 The Avenue
    BR4 0ED West Wickham
    Kent
    Director
    258 The Avenue
    BR4 0ED West Wickham
    Kent
    United KingdomBritishConsultant13786210001
    TLT DIRECTORS LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Director
    One Redcliff Street
    BS1 6TP Bristol
    77278540002
    TLT SECRETARIES LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Director
    One Redcliff Street
    BS1 6TP Bristol
    77278550001

    What are the latest statements on persons with significant control for BRITISH COUNTRY INNS 4 PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BRITISH COUNTRY INNS 4 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 04, 2012
    Delivered On Oct 18, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Royal oak inn much marcle ledbury t/no HW138856 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 18, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 05, 2012
    Delivered On Sep 07, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 07, 2012Registration of a charge (MG01)
    Chattel mortgage
    Created On May 12, 2011
    Delivered On May 27, 2011
    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
    All chattel assets see image for full details.
    Persons Entitled
    • Marston's PLC
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    Legal charge
    Created On May 12, 2011
    Delivered On May 27, 2011
    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
    F/H property k/a the three horseshoes allensmore hereford t/n HE12751 with all buildings and fixtures thereon.
    Persons Entitled
    • Marston's PLC
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    Legal charge of licensed premises
    Created On Dec 22, 2008
    Delivered On Dec 23, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being the old barn inn three cocks brecon 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
    Transactions
    • Dec 23, 2008Registration of a charge (395)

    Does BRITISH COUNTRY INNS 4 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2019Commencement of winding up
    Apr 25, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Steven Cooper
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    Paul Robert Appleton
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE 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