BUTCOMBE INNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBUTCOMBE INNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06221191
    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 BUTCOMBE INNS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BUTCOMBE INNS LIMITED located?

    Registered Office Address
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    Undeliverable Registered Office AddressNo

    What were the previous names of BUTCOMBE INNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARNCREST NO. 236 LIMITEDApr 20, 2007Apr 20, 2007

    What are the latest accounts for BUTCOMBE INNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 26, 2019

    What are the latest filings for BUTCOMBE INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 15, 2020

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 17/01/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Richard Osborne as a director on Jan 17, 2020

    1 pagesTM01

    Appointment of Mr Simon Richard Hope as a director on Jan 17, 2020

    2 pagesAP01

    Termination of appointment of Timothy Hubert as a director on Dec 20, 2019

    1 pagesTM01

    Termination of appointment of Richard Stuart Grainger as a director on Dec 20, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jan 26, 2019

    5 pagesAA

    Appointment of Mr Jonathan Robert Lawson as a director on May 03, 2019

    2 pagesAP01

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 27, 2018

    5 pagesAA

    Appointment of Mr Richard Grainger as a director on Oct 16, 2018

    2 pagesAP01

    Termination of appointment of Mark Nicholas Crowther as a director on Oct 16, 2018

    1 pagesTM01

    Termination of appointment of Mark Nicholas Crowther as a secretary on Oct 16, 2018

    1 pagesTM02

    Appointment of Mr Nigel Richard Osborne as a director on Oct 08, 2018

    2 pagesAP01

    Termination of appointment of Steve Wilkinson as a director on Sep 21, 2018

    1 pagesTM01

    Appointment of Mr Timothy Hubert as a director on Sep 21, 2018

    2 pagesAP01

    Termination of appointment of Declan Patrick Hearne as a director on May 16, 2018

    1 pagesTM01

    Appointment of Mr Steve Wilkinson as a director on May 16, 2018

    2 pagesAP01

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of BUTCOMBE INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPE, Simon Richard
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    Director
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    EnglandBritish98545380001
    LAWSON, Jonathan Robert
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    Director
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    EnglandBritish258377130001
    CROWTHER, Mark Nicholas
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    Secretary
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    196934320001
    HORSLEY, Paul Mark
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    Secretary
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    British30381120003
    TAYLOR, Peter
    c/o Corporate Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    England
    Secretary
    c/o Corporate Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    England
    194107180001
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    Devon
    Secretary
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    Devon
    69365950004
    CROWTHER, Mark Nicholas
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    Director
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    EnglandBritish104967480002
    GAYNOR, Patrick Spencer
    Milland House
    Milland
    GU30 7JN Liphook
    West Sussex
    Director
    Milland House
    Milland
    GU30 7JN Liphook
    West Sussex
    EnglandBritish55361720006
    GRAINGER, Richard Stuart
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    Director
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    EnglandBritish251796420001
    HEARNE, Declan Patrick
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    Director
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    Channel IslandsIrish71873950001
    HORSLEY, Paul Mark
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    Director
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    United KingdomBritish30381120003
    HUBERT, Timothy
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    Director
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    JerseyBritish251157290001
    NEWELL, Guy Barrington
    Bracken House Buttercliffe Rise
    Long Ashton
    BS41 9JA Bristol
    Avon
    Director
    Bracken House Buttercliffe Rise
    Long Ashton
    BS41 9JA Bristol
    Avon
    EnglandBritish87977070001
    OSBORNE, Nigel Richard
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    Director
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    EnglandBritish74211920002
    WILKINSON, Steve
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    Director
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    EnglandBritish246812480001
    WILLIAMS, Geraint
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    Director
    Coxs Green
    Wrington
    BS40 5PA Bristol
    Avon
    EnglandBritish204802750002
    FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    Devon
    Director
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    Devon
    112895760001
    FOOT ANSTEY SARGENT SECRETARIAL LIMITED
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    Devon
    Director
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    Devon
    69365950004

    Who are the persons with significant control of BUTCOMBE INNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Havyatt Road Trading Estate, Havyatt Road
    Wrington
    BS40 5PA Bristol
    Butcombe Brewery
    England
    Apr 20, 2017
    Havyatt Road Trading Estate, Havyatt Road
    Wrington
    BS40 5PA Bristol
    Butcombe Brewery
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04631145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BUTCOMBE INNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 12, 2016
    Delivered On Sep 13, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Sep 13, 2016Registration of a charge (MR01)
    Legal mortgage
    Created On Jun 09, 2008
    Delivered On Jun 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-malt shovel inn blackmore lane cannington bridgewater somerset ST152172 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 21, 2008Registration of a charge (395)
    • Dec 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 04, 2008
    Delivered On Jun 07, 2008
    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 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
    • Hsbc Bank PLC
    Transactions
    • Jun 07, 2008Registration of a charge (395)
    • Mar 14, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Mar 11, 2015Satisfaction of a charge (MR04)

    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