COUNTRY STYLE INNS LIMITED

  • Überblick
  • Zusammenfassung
  • Zweck
  • Adresse
  • Frühere Namen
  • Jahresabschlüsse
  • Einreichungen
  • Geschäftsführung
  • Belastungen
  • Insolvenz
  • Datenquelle
  • Überblick

    UnternehmensnameCOUNTRY STYLE INNS LIMITED
    UnternehmensstatusAufgelöst
    RechtsformGesellschaft mit beschränkter Haftung
    Unternehmensnummer 02415786
    GerichtsbarkeitEngland/Wales
    Gründungsdatum
    Datum der Einstellung

    Zusammenfassung

    Hat Super Secure PSCsNein
    Hat BelastungenJa
    Hat InsolvenzgeschichteJa
    Registrierte Geschäftsadresse ist umstrittenNein

    Was ist der Zweck von COUNTRY STYLE INNS LIMITED?

    • (7499) /

    Wo befindet sich COUNTRY STYLE INNS LIMITED?

    Adresse der eingetragenen Geschäftstelle
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    Nicht zustellbare Adresse der eingetragenen GeschäftstelleNein

    Wie lauteten die früheren Namen von COUNTRY STYLE INNS LIMITED?

    Frühere Unternehmensnamen
    UnternehmensnameVonBis
    STYLE INNS LIMITED22. Aug. 198922. Aug. 1989

    Wie lauten die letzten Jahresabschlüsse von COUNTRY STYLE INNS LIMITED?

    Letzter Jahresabschluss
    Letzter Jahresabschluss erstellt bis03. Mai 2009

    Welche sind die letzten Einreichungen für COUNTRY STYLE INNS LIMITED?

    Einreichungen
    DatumBeschreibungDokumentTyp

    Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation

    1 SeitenGAZ2

    Einnahmen- und Ausgabenrechnung der Liquidatoren bis 28. Mai 2012

    5 Seiten4.68

    Rückgabe der Schlussversammlung in einer freiwilligen Gesellschafterliquidation

    3 Seiten4.71

    Einnahmen- und Ausgabenrechnung der Liquidatoren bis 30. März 2012

    5 Seiten4.68

    Einnahmen- und Ausgabenrechnung der Liquidatoren bis 30. Sept. 2011

    6 Seiten4.68

    Einnahmen- und Ausgabenrechnung der Liquidatoren bis 30. März 2011

    5 Seiten4.68

    Geänderte Geschäftsanschrift vom Westgate Brewery Bury Saint Edmunds Suffolk IP33 1QT am 26. Apr. 2010

    2 SeitenAD01

    Ernennung eines freiwilligen Liquidators

    1 Seiten600

    Beschlüsse

    Resolutions
    1 SeitenRESOLUTIONS
    Beschlüsse
    KategorieDatumBeschreibungTyp
    liquidation

    Sonderbeschluss zur Vergleichsverfahren am 31. März 2010

    LRESSP

    Erklärung der Zahlungsfähigkeit

    3 Seiten4.70

    Beendigung der Bestellung von Rooney Anand als Geschäftsführer

    1 SeitenTM01

    Beendigung der Bestellung von Jonathan Lawson als Geschäftsführer

    1 SeitenTM01

    Beendigung der Bestellung von Jonathan Webster als Geschäftsführer

    1 SeitenTM01

    Beschlüsse

    Resolutions
    14 SeitenRESOLUTIONS
    Beschlüsse
    KategorieDatumBeschreibungTyp
    incorporation

    Beschluss zur Änderung der Satzung und/oder der Gesellschaftervereinbarung

    RES01

    Erklärung der Unternehmensgegenstände

    2 SeitenCC04

    Jahresrückblick erstellt bis 28. Feb. 2010 mit vollständiger Liste der Aktionäre

    5 SeitenAR01
    Verknüpfte Einreichungen
    KategorieDatumBeschreibungTyp
    capital04. März 2010

    Kapitalaufstellung am 04. März 2010

    • Kapital: GBP 1,638,435
    SH01

    Beendigung der Bestellung von David Elliott als Geschäftsführer

    1 SeitenTM01

    Jahresabschluss für eine ruhende Gesellschaft erstellt bis zum 03. Mai 2009

    6 SeitenAA

    Änderung der Details des Direktors für Mr Jonathan Paul Webster am 26. Okt. 2009

    2 SeitenCH01

    Änderung der Details des Direktors für Mr Ian Alan Bull am 26. Okt. 2009

    2 SeitenCH01

    Änderung der Details des Direktors für Mr Jonathan Robert Lawson am 26. Okt. 2009

    2 SeitenCH01

    Änderung der Details des Direktors für Mr Rooney Anand am 26. Okt. 2009

    2 SeitenCH01

    legacy

    4 Seiten363a

    Jahresabschluss erstellt bis zum 04. Mai 2008

    6 SeitenAA

    Jahresabschluss erstellt bis zum 29. Apr. 2007

    6 SeitenAA

    Wer sind die Geschäftsführer von COUNTRY STYLE INNS LIMITED?

    Geschäftsführung
    NameErnennung amRücktrittsdatumRolleAdresseUnternehmensidentifikationStaatsangehörigkeitNationalitätGeburtsdatumBerufNummer
    KESWICK, Lindsay Anne
    Orchard House
    Richer Road Badwell Ash
    IP31 3DQ Bury St Edmunds
    Suffolk
    Sekretär
    Orchard House
    Richer Road Badwell Ash
    IP31 3DQ Bury St Edmunds
    Suffolk
    British92581040002
    BULL, Ian Alan
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    16
    Suffolk
    Geschäftsführer
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    16
    Suffolk
    EnglandBritish210299090001
    BELLHOUSE, Robin Christian
    44 Blinco Grove
    CB1 7TS Cambridge
    Sekretär
    44 Blinco Grove
    CB1 7TS Cambridge
    British65961640001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Sekretär
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    GLYN, Ian Robert Howard
    The Innocents
    OX10 6JR Berrick Salome
    Oxfordshire
    Sekretär
    The Innocents
    OX10 6JR Berrick Salome
    Oxfordshire
    British4399820001
    JONNES, Walter Allan
    31 Chestnut Avenue
    Southborough
    TN4 0BT Tunbridge Wells
    Kent
    Sekretär
    31 Chestnut Avenue
    Southborough
    TN4 0BT Tunbridge Wells
    Kent
    British2731820001
    KINROSS, John
    2 Studham Lane
    Dagnall
    HP4 1RH Berkhamsted
    Hertfordshire
    Sekretär
    2 Studham Lane
    Dagnall
    HP4 1RH Berkhamsted
    Hertfordshire
    British37384650002
    MAYNARD, Timothy Sven
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    Sekretär
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    British154455200001
    MCDIARMID, Neil
    Castle House
    21/23 Station Road
    EN5 1PA Barnet
    Hertfordshire
    Sekretär
    Castle House
    21/23 Station Road
    EN5 1PA Barnet
    Hertfordshire
    British52035980002
    TURNER, Mark Richard
    370 Cranford Lane
    UB3 5HD Harlington
    Middlesex
    Sekretär
    370 Cranford Lane
    UB3 5HD Harlington
    Middlesex
    British42128010001
    ANAND, Rooney
    Westgate Brewery
    Bury Saint Edmunds
    IP33 1QT Suffolk
    Geschäftsführer
    Westgate Brewery
    Bury Saint Edmunds
    IP33 1QT Suffolk
    EnglandBritish77808680003
    ANGELA, Mark David
    Cockerells Hall
    Buxhall
    IP14 3DR Stowmarket
    Suffolk
    Geschäftsführer
    Cockerells Hall
    Buxhall
    IP14 3DR Stowmarket
    Suffolk
    EnglandBritish168009790001
    BRIDGE, Timothy John Walter
    Priory Farm
    Shudy Camps
    CB1 6RE Cambridge
    Geschäftsführer
    Priory Farm
    Shudy Camps
    CB1 6RE Cambridge
    United KingdomBritish35576730001
    CAMPBELL, James
    2 Church Mews
    Clophill
    MK45 4BQ Bedford
    Geschäftsführer
    2 Church Mews
    Clophill
    MK45 4BQ Bedford
    United KingdomBritish4339080001
    CANDY, Paul Anthony
    46 The Copse
    HP1 2TA Hemel Hempstead
    Hertfordshire
    Geschäftsführer
    46 The Copse
    HP1 2TA Hemel Hempstead
    Hertfordshire
    British51567760002
    COAN, Frank Charles
    34 Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    Geschäftsführer
    34 Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    British37855730001
    DERRY, Mark
    Pound Cottage Liphook Road
    Headley
    GU35 8LL Bordon
    Hampshire
    Geschäftsführer
    Pound Cottage Liphook Road
    Headley
    GU35 8LL Bordon
    Hampshire
    British67942230001
    DOUGLAS, James Barclay
    Hill House Silchester Road
    Little London
    RG26 5EP Tadley
    Hampshire
    Geschäftsführer
    Hill House Silchester Road
    Little London
    RG26 5EP Tadley
    Hampshire
    United KingdomBritish159117650001
    ELLIOTT, David John
    Black Nest Farm
    Cameley Lane
    BS39 5AL Hinton Blewett
    Somerset
    Geschäftsführer
    Black Nest Farm
    Cameley Lane
    BS39 5AL Hinton Blewett
    Somerset
    EnglandBritish61525140002
    FRANKS, David Louis
    Squirrels Leap
    Bottom Lane, Seer Green
    HP9 2UH Buckinghamshire
    Geschäftsführer
    Squirrels Leap
    Bottom Lane, Seer Green
    HP9 2UH Buckinghamshire
    British90848100001
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Geschäftsführer
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritish69204500003
    GLYN, Ian Robert Howard
    The Innocents
    OX10 6JR Berrick Salome
    Oxfordshire
    Geschäftsführer
    The Innocents
    OX10 6JR Berrick Salome
    Oxfordshire
    EnglandBritish4399820001
    JONNES, Walter Allan
    31 Chestnut Avenue
    Southborough
    TN4 0BT Tunbridge Wells
    Kent
    Geschäftsführer
    31 Chestnut Avenue
    Southborough
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritish2731820001
    LAWSON, Jonathan Robert
    Westgate Brewery
    Bury Saint Edmunds
    IP33 1QT Suffolk
    Geschäftsführer
    Westgate Brewery
    Bury Saint Edmunds
    IP33 1QT Suffolk
    EnglandBritish105775790003
    LLOYD-BAKER, Charles Granville Moray
    Hardwicke Court
    GL2 4RS Gloucester
    Geschäftsführer
    Hardwicke Court
    GL2 4RS Gloucester
    United KingdomBritish58328020001
    MAYES, Colin Michael
    23 Highfields
    MK45 5EN Westoning
    Bedfordshire
    Geschäftsführer
    23 Highfields
    MK45 5EN Westoning
    Bedfordshire
    United KingdomBritish114290120001
    MAYNARD, Timothy Sven
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    Geschäftsführer
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    United KingdomBritish154455200001
    MCBRIDE, Matthew Joseph
    Upper Sydenhurst Mill Lane
    GU8 4SJ Chiddingford
    Surrey
    Geschäftsführer
    Upper Sydenhurst Mill Lane
    GU8 4SJ Chiddingford
    Surrey
    British36503060001
    MCCALL, David Slesser
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    Geschäftsführer
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    United KingdomBritish60326440001
    ROBERTS, Peter William Denby
    The Hutts
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    Geschäftsführer
    The Hutts
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    EnglandBritish106538510001
    SHALLOW, Michael St John
    Felsham Hall
    Felsham
    IP30 0QN Bury St Edmunds
    Suffolk
    Geschäftsführer
    Felsham Hall
    Felsham
    IP30 0QN Bury St Edmunds
    Suffolk
    EnglandBritish31387250002
    SIMPSON, Paul
    4 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    Geschäftsführer
    4 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    British64330150001
    SIMPSON, Stuart Harris
    1 Willowbank Gardens
    The Avenue
    KT20 5DS Tadworth
    Surrey
    Geschäftsführer
    1 Willowbank Gardens
    The Avenue
    KT20 5DS Tadworth
    Surrey
    EnglandBritish56902890001
    WALTERS, Eric
    71 Victoria Street
    SW1H 0XA London
    Geschäftsführer
    71 Victoria Street
    SW1H 0XA London
    British14107340001
    WARWICK, Barry John
    10 Hamilton Gardens
    SS5 5BU Hockley
    Essex
    Geschäftsführer
    10 Hamilton Gardens
    SS5 5BU Hockley
    Essex
    British42895490001

    Hat COUNTRY STYLE INNS LIMITED Belastungen?

    Belastungen
    KlassifizierungDatenStatusDetails
    Eleventh supplemental trust deed
    Erstellt am 02. Aug. 2004
    Geliefert am 11. Aug. 2004
    Vollständig erfüllt
    Gesicherter Betrag
    The principal amount of and interest on a loan of £47,500,000 from pubco PLC to the company's parent, greene king PLC, under the trust deed dated 29 july 2001 as amended and supplemented from time to time (the trust deed) constituting and securing the £86,000,000 11.25 per cent. Several debenture stock 2006 of pubco PLC together with any other moneys payable under or pursuant to the trust deed
    Kurze Angaben
    By way of floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and future including its uncalled capital.
    Berechtigte Personen
    • Pubco PLC and the Law Debenture Trust Corporation P.L.C. (The Trustee)
    Transaktionen
    • 11. Aug. 2004Registrierung einer Belastung (395)
    • 08. März 2007Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Second supplemental trust deed
    Erstellt am 02. Aug. 2004
    Geliefert am 11. Aug. 2004
    Vollständig erfüllt
    Gesicherter Betrag
    The principal amount of and interest on the £25,000,000 7.75 per cent. Debenture stock 2027 of greene king PLC and all other moneys payable under or pursuant to the trust deed dated 27TH may 1997 (the trust deed)
    Kurze Angaben
    By way of floating charge its undertaking and all its property assets and rights whatsoever and whosesoever present and future including its uncalled capital.
    Berechtigte Personen
    • The Law Debenture Trust Corporation P.L.C. (The Trustee)
    Transaktionen
    • 11. Aug. 2004Registrierung einer Belastung (395)
    • 08. März 2007Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Debenture
    Erstellt am 08. Juni 1998
    Geliefert am 09. Juni 1998
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents l
    Kurze Angaben
    Property k/a the black horse woburn t/n BD147256, the red lion adderbury t/n ON16461, the globe inn linslade t/n BD119195, the palmer arms t/n BM61438 and the bridgewater arms little gaddesden t/n HD276337 by way of first fixed charge the real property all of the tangible moveable property accounts with the trustee intellectual property and goodwill and all the companys right title and interest in and to all rights and claims the life policies and all rights all investments and a floating charge over the whole of the companys undertaking and assets present and future.
    Berechtigte Personen
    • Barclays Bank PLC
    Transaktionen
    • 09. Juni 1998Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Accession deed
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company to the chargee (in its capacity as agent under the facility agreement) under or pursuant to the guarantee and debenture dated 17TH november 1995 and all monies due from the company and by each other company to the chargee (the "security agent") under or pursuant to the facility agreement also dated 17TH november 1995 (as may be amended varied or supplemented from time to time)
    Kurze Angaben
    Hare and hounds ledbourn nr leighton buzzard bedfordshire t/no BM16216, white lion startops end marsworth buckinghamshire t/no BM150533, rose & crown hawbridge common chesham buckinghamshire t/no BM106159, old chequers/chequers P.H. mill road friston saxmundham suffolk t/no SK93346 (for details of further properties charged please refer to form 395). 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.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassen
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that leasehold property known as the hare and hounds public house, redpits, henley road, marlow, buckinghamshire which is unregistered but detailed in a lease dated 3RD september 1992 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that freehold property known as the globe inn, globe lane, linslade, bedfordshire title number BD119195 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that leasehold property known as the george public house, raynesby, staines, middlesex which is unregistered but detailed in a lease of 21ST september 1992 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that leasehold property known as the row barge public house, station road, woolhampton, newbury, berkshire which is unregistered but detailed in a lease dated 18TH february 1992 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that leasehold property known as the three crowns public house, 1 high road, hertfordshire which is unregistered but detailed in a lease dated 21ST september 1992 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that leasehold property known as the rose and crown public house, high street, sandridge, hertfordshire which is unregistered but detailed in a lease dated 5TH april 1993 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that freehold property known as the red lion and holly lodge, the green, adderbury, oxfordshire title numbers ON116461 and ON165850 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that leasehold property known as the swan public house, broughton road, milton keynes village, milton keynes, buckinghamshire which is unregistered but detailed in a lease dated 5TH february 1991 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that leasehold property known as the black horse, market bosworth, leicestershire which is unregistered but detailed in a lease dated 15TH september 1993 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that leasehold property known as the white hart public house, church lane, winkfield, bracknell forest, which is unregistered but detailed in a lease dated 13TH july 1994 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that freehold property known as the bridgewater arms, little gaddesden, dacorum, hertfordshire title number HD276337 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that leasehold property known as the chequers public house, woolmer green, hertfordshire which is unregistered and detailed in a lease dated 25TH june 1992 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that freehold property known as the black horse public house, bedford street, woburn, bedfordshire title number BD147256 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 23. Nov. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first all that freehold property known as the palmers arms, village road, dorney, buckinghamshire title number BM64138 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 17. Jan. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental legal charge
    Erstellt am 23. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as defined in a composite guarantee and debenture (the "debenture") dated 23RD may 1997 and made between the charging companies and the security agent under or pursuant to the facility agreement (as defined in the debenture)
    Kurze Angaben
    By way of legal mortgage first and all that leasehold property known as the swan, high street, iver, bucks which is unregistered but detailed in a lease dated 21ST september 1992 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. By way of fixed charge all plant and machinery and other chattels; and by way of floating charge all unattached plant machinery and other chattels.
    Berechtigte Personen
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 23. Nov. 2001Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Legal mortgage
    Erstellt am 19. Dez. 1996
    Geliefert am 07. Jan. 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from csi (holdings) limited to the chargee on any account whatsoever
    Kurze Angaben
    F/H property k/a the palmers arms village road dorney bickinghamshire t/n BM46138 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Berechtigte Personen
    • National Westminster Bank PLC
    Transaktionen
    • 07. Jan. 1997Registrierung einer Belastung (395)
    • 15. Jan. 1998Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Legal mortgage
    Erstellt am 19. Dez. 1996
    Geliefert am 02. Jan. 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from csi (holdings) limited to the chargee on any account whatsoever
    Kurze Angaben
    F/H property k/a the black horse 1 bedford street woburn bedfordshire t/no BD147256 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Berechtigte Personen
    • National Westminster Bank PLC
    Transaktionen
    • 02. Jan. 1997Registrierung einer Belastung (395)
    • 15. Jan. 1998Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Mortgage debenture
    Erstellt am 30. Okt. 1995
    Geliefert am 03. Nov. 1995
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company to the chargee on any account whatsoever
    Kurze Angaben
    F/H-bridgewater arms, nettledon road little gaddesden hertfordshire t/n-HD276337. F/h and l/h-globe inn, stoke road, linsdale, bedfordshire t/n-BD154054 and BD11915. F/h-the red lion and holly lodge, the green, adderbury, oxfordshire t/nos-ON116461 and ON165850. (For full details of property charged see form 395 and contd sheets attached) and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Berechtigte Personen
    • National Westminster Bank PLC
    Transaktionen
    • 03. Nov. 1995Registrierung einer Belastung (395)
    • 15. Jan. 1998Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Debenture
    Erstellt am 30. Okt. 1995
    Geliefert am 31. Okt. 1995
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company to the chargee on any account whatsoever
    Kurze Angaben
    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.
    Berechtigte Personen
    • Csi (Holdings) Limited
    Transaktionen
    • 31. Okt. 1995Registrierung einer Belastung (395)
    • 15. Jan. 1998Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Charge
    Erstellt am 25. Juli 1994
    Geliefert am 15. Aug. 1994
    Vollständig erfüllt
    Gesicherter Betrag
    £150,000 due from the company to the chargee under the terms of an agreement of even date herewith
    Kurze Angaben
    A first mortgage on the fixtures fittings equipment and effects as set out in the inventory as attached to form 395 and a first floating charge on all other fixtures and fittings present and future for the time present at the row barge public house woolhampton newbury berkshire.
    Berechtigte Personen
    • Roger Peter Jarvis
    • Margaret Lynette Jarvis
    Transaktionen
    • 15. Aug. 1994Registrierung einer Belastung (395)
    • 18. Sept. 1995Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Supplemental debenture
    Erstellt am 25. Juli 1994
    Geliefert am 03. Aug. 1994
    Vollständig erfüllt
    Gesicherter Betrag
    All monies debts and liabilities which at the time of the supplemental debenture be or become due owing or incurred from the company to the lender under the loan agreement,the supplemental debenture and the counter indemnity of 25 july 1994
    Kurze Angaben
    By way of first legal mortgage, the following properties:-part a:black horse, woburn moreton massey, chipping ongal palmer arms, dorney. Part b:george, wraysbury swan, iver, floating charge such of the company's undertaking, and its property and assets including the food and liquor stock whatever and wherever, present and future situated at the properties. See charge particulars form for details. See the mortgage charge document for full details.
    Berechtigte Personen
    • Regent Inns PLC
    Transaktionen
    • 03. Aug. 1994Registrierung einer Belastung (395)
    • 21. März 1997Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)

    Hat COUNTRY STYLE INNS LIMITED Insolvenzverfahren?

    AktenzeichenDatenTypRechtsanwälteAndere
    1
    DatumTyp
    30. Aug. 2012Aufgelöst am
    31. März 2010Beginn der Liquidation
    Gesellschafter-freiwillige Liquidation
    NameRolleAdresseErnennung amAufgehört am
    Matthew Robert Howard
    East Coast House Galahad Road
    Gorleston
    NR31 7RU Great Yarmouth
    Norfolk
    Praktiker
    East Coast House Galahad Road
    Gorleston
    NR31 7RU Great Yarmouth
    Norfolk
    David Sydney Merrygold
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    Praktiker
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk

    Datenquelle

    • UK Companies House
      Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet.
    • Lizenz: CC0