MERCURY TAVERNS (LONDON) LIMITED
Überblick
| Unternehmensname | MERCURY TAVERNS (LONDON) LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 03175599 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Nein |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von MERCURY TAVERNS (LONDON) LIMITED?
- (7499) /
Wo befindet sich MERCURY TAVERNS (LONDON) LIMITED?
| Adresse der eingetragenen Geschäftstelle | Marston's House Brewery Road WV1 4JT Wolverhampton |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von MERCURY TAVERNS (LONDON) LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| ROXLEA LIMITED | 20. März 1996 | 20. März 1996 |
Wie lauten die letzten Jahresabschlüsse von MERCURY TAVERNS (LONDON) LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 04. Okt. 2008 |
Welche sind die letzten Einreichungen für MERCURY TAVERNS (LONDON) LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung | 1 Seiten | GAZ2(A) | ||||||||||||||||||
Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung | 1 Seiten | GAZ1(A) | ||||||||||||||||||
Antrag auf Löschung der Gesellschaft aus dem Handelsregister | 2 Seiten | DS01 | ||||||||||||||||||
legacy | 1 Seiten | SH20 | ||||||||||||||||||
legacy | 1 Seiten | CAP-SS | ||||||||||||||||||
legacy | 1 Seiten | CAP-MDSC | ||||||||||||||||||
Beschlüsse Resolutions | 2 Seiten | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 2 Seiten | 88(2) | ||||||||||||||||||
legacy | 1 Seiten | 123 | ||||||||||||||||||
Beschlüsse Resolutions | 2 Seiten | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 Seiten | SH20 | ||||||||||||||||||
legacy | 1 Seiten | CAP-SS | ||||||||||||||||||
legacy | 1 Seiten | CAP-MDSC | ||||||||||||||||||
Beschlüsse Resolutions | 2 Seiten | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 2 Seiten | 88(2) | ||||||||||||||||||
legacy | 1 Seiten | 123 | ||||||||||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 Seiten | 288a | ||||||||||||||||||
legacy | 1 Seiten | 288b | ||||||||||||||||||
legacy | 5 Seiten | 363a | ||||||||||||||||||
Jahresabschluss erstellt bis zum 04. Okt. 2008 | 6 Seiten | AA | ||||||||||||||||||
legacy | 5 Seiten | 363a | ||||||||||||||||||
Jahresabschluss erstellt bis zum 29. Sept. 2007 | 5 Seiten | AA | ||||||||||||||||||
legacy | 1 Seiten | 287 | ||||||||||||||||||
legacy | 3 Seiten | 363a | ||||||||||||||||||
Wer sind die Geschäftsführer von MERCURY TAVERNS (LONDON) LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| BRENNAN, Anne Marie | Sekretär | Marston's House WV1 4JT Wolverhampton West Midlands | British | 109935620001 | ||||||
| ANDREA, Andrew Andonis | Geschäftsführer | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | England | British | 137383120001 | |||||
| ANDREW, Derek | Geschäftsführer | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 39071260003 | ||||||
| DARBY, Alistair William | Geschäftsführer | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 87846880002 | ||||||
| FINDLAY, Ralph Graham | Geschäftsführer | Brewery Road WV1 4JT Wolverhampton Marstons House West Midlands | England | British | 129897400001 | |||||
| OLIVER, Stephen John | Geschäftsführer | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 66123690003 | ||||||
| CLARK, Alan William | Sekretär | 72 Flures Drive Abbeyfield PA8 7DG Erskine Renfrewshire | British | 51280050001 | ||||||
| MARSHALL, Anthony Derek | Sekretär | Inglenook 18 Chartwell Grove,Mapperley Plains NG3 5RD Nottingham | British | 5277910002 | ||||||
| PORTER, Hugh Leslie | Sekretär | The Wolverhampton & Dudley Breweries Plc PO BOX 26 WV1 4NY Park Brewery Bath Road Wolverhampton | British | 63443690002 | ||||||
| SANDERS, Anthony Raymond | Sekretär | Foxwood Kington Rise Kington Lane CV35 8PN Claverdon Warwickshire | British | 44653470002 | ||||||
| EMCEE NOMINEES LIMITED | Sekretär | First Floor 31 Southampton Row WC1B 5HT London | 38708590001 | |||||||
| SECRETAIRE LIMITED | Bevollmächtigter Sekretär | 3rd Floor 2 Luke Street EC2A 4NT London | 900011490001 | |||||||
| BOURTON, Richard | Geschäftsführer | Gold Acre Burton Road Elford B79 9BN Tamworth Staffordshire | United Kingdom | British | 37624870001 | |||||
| CLARK, Alan William | Geschäftsführer | 72 Flures Drive Abbeyfield PA8 7DG Erskine Renfrewshire | British | 51280050001 | ||||||
| INGLETT, Paul | Geschäftsführer | Marston's House WV1 4JT Wolverhampton West Midlands | British | 81617110002 | ||||||
| MARSHALL, Anthony Derek | Geschäftsführer | Inglenook 18 Chartwell Grove,Mapperley Plains NG3 5RD Nottingham | British | 5277910002 | ||||||
| SANDERS, Anthony Raymond | Geschäftsführer | Foxwood Kington Rise Kington Lane CV35 8PN Claverdon Warwickshire | British | 44653470002 | ||||||
| WOMACK, Martin | Geschäftsführer | 10 Friars Street WV16 4BJ Bridgnorth Shropshire | British | 75969860001 | ||||||
| MARRIOTTS LIMITED | Bevollmächtigter Geschäftsführer | 2 Luke Street EC2A 4NT London | 900013400001 |
Hat MERCURY TAVERNS (LONDON) LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Debenture | Erstellt am 10. Okt. 1996 Geliefert am 21. Okt. 1996 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the indemnity agreement of even date | |
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. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 10. Okt. 1996 Geliefert am 21. Okt. 1996 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the indemnity agreement of even date | |
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. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 26. Apr. 1996 Geliefert am 10. Mai 1996 | Ausstehend | Gesicherter Betrag All present and future obligations and liabilities due or to become due from the company formerly known as roxlea limited to the chargees pursuant to the terms of a facility agreement dated 17/11/95 | |
Kurze Angaben First legal mortgage over the properties k/a flamingo brewery 88 london road kingston-upon-thames surrey magpie and stump 132 stoke newington church street london. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 26. Apr. 1996 Geliefert am 04. Mai 1996 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1994 | |
Kurze Angaben All right title and interest held by the mortgagor in the l/h property k/a dean swift 1 lafone street london SE1. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 26. Apr. 1996 Geliefert am 04. Mai 1996 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1994 | |
Kurze Angaben All right title and interest in the l/h property k/a lowndes arms 37 chesham street london SW1. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 26. Apr. 1996 Geliefert am 04. Mai 1996 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1994 | |
Kurze Angaben All right title and interest in the l/h property k/a the hedgehog & stump 13 richmond road twickenham middlesex. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 26. Apr. 1996 Geliefert am 04. Mai 1996 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1994 | |
Kurze Angaben All right title and interest in the l/h property k/a minogues bar 80 liverpool road islington london. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 26. Apr. 1996 Geliefert am 04. Mai 1996 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1994 | |
Kurze Angaben All right title and interest held by the mortgagor in the l/h property k/a flamingo brewery 88 london road kingston upon thames surrey. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 26. Apr. 1996 Geliefert am 04. Mai 1996 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1995 | |
Kurze Angaben All right title and interest held by the mortgagor now or at any time in the future in the l/h property k/a flamingo brewery 88 london road kingston upon thames surrey. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 26. Apr. 1996 Geliefert am 04. Mai 1996 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1995 | |
Kurze Angaben All right title and interest noe or at any time in the l/h property k/a molly blooms 142-146 whitecross street london EC1Y 8QJ. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 26. Apr. 1996 Geliefert am 04. Mai 1996 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company formerly known as roxlea limited to the chargee pursuant to an omnibus guarantee and set off agreement dated 30TH november 1995 and a facilities agreement dated 17TH november 1995 | |
Kurze Angaben All right title and interest held by the mortgagor now or at any time in the future in the l/h property k/a magpie & stump 132 stoke newington church street london N16. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
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