INN BUSINESS (MARR) LIMITED
Visión general
Nombre de la empresa | INN BUSINESS (MARR) LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 03171064 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de INN BUSINESS (MARR) LIMITED?
- Compañía no comercial (74990) / Actividades profesionales, científicas y técnicas
¿Dónde se encuentra INN BUSINESS (MARR) LIMITED?
Dirección de la sede social | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles son las últimas cuentas de INN BUSINESS (MARR) LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2018 |
¿Cuáles son las últimas presentaciones para INN BUSINESS (MARR) LIMITED?
Fecha | Descripción | Documento | Tipo | |
---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||
Cese del nombramiento de David Forde como director el 31 jul 2020 | 1 páginas | TM01 | ||
Declaración de confirmación presentada el 20 mar 2020 sin actualizaciones | 3 páginas | CS01 | ||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||
legacy | 2 páginas | AGREEMENT1 | ||
legacy | 3 páginas | GUARANTEE1 | ||
legacy | 79 páginas | PARENT_ACC | ||
Nombramiento de Mr Sean Michael Paterson como director el 24 abr 2019 | 2 páginas | AP01 | ||
Cese del nombramiento de David James Tannahill como director el 24 abr 2019 | 1 páginas | TM01 | ||
Declaración de confirmación presentada el 20 mar 2019 sin actualizaciones | 3 páginas | CS01 | ||
Exercice comptable en cours prolongé du 24 ago 2018 au 31 dic 2018 | 1 páginas | AA01 | ||
Declaración de confirmación presentada el 20 mar 2018 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas para una empresa inactiva preparadas hasta el 19 ago 2017 | 3 páginas | AA | ||
Modification des détails de Punch Taverns (Ib) Limited en tant que personne disposant d'un contrôle significatif le 04 sept 2017 | 2 páginas | PSC05 | ||
Domicilio social registrado cambiado de Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF a Elsley Court 20-22 Great Titchfield Street London W1W 8BE el 08 sept 2017 | 1 páginas | AD01 | ||
Cese del nombramiento de Francesca Appleby como secretario el 29 ago 2017 | 1 páginas | TM02 | ||
Nombramiento de Mr David Forde como director el 29 ago 2017 | 2 páginas | AP01 | ||
Cese del nombramiento de Stephen Peter Dando como director el 29 ago 2017 | 1 páginas | TM01 | ||
Cese del nombramiento de Edward Michael Bashforth como director el 29 ago 2017 | 1 páginas | TM01 | ||
Nombramiento de Mr Christopher John Moore como director el 29 ago 2017 | 2 páginas | AP01 | ||
Nombramiento de Mr Lawson John Wembridge Mountstevens como director el 29 ago 2017 | 2 páginas | AP01 | ||
Nombramiento de Mr David James Tannahill como director el 29 ago 2017 | 2 páginas | AP01 | ||
Notification de Heineken Uk Limited en tant que personne disposant d'un contrôle significatif le 29 ago 2017 | 2 páginas | PSC02 | ||
Cuentas para una empresa inactiva preparadas hasta el 20 ago 2016 | 3 páginas | AA | ||
¿Quiénes son los directivos de INN BUSINESS (MARR) LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Christopher John | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | Director | 136853310001 | ||||
MOUNTSTEVENS, Lawson John Wembridge | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | England | British | Director | 112375050001 | ||||
PATERSON, Sean Michael | Director | South Gyle Broadway EH12 9JZ Edinburgh 3-4 Broadway Park Scotland | Scotland | British | Finance Director | 257892140001 | ||||
APPLEBY, Francesca | Secretario | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191628210001 | |||||||
BELL, Richard Edgar, Llb Solicitor | Secretario | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
BROWN, Robert Adam Southall | Secretario | 24 Alders Brook Hilton DE65 5HF Derby Derbyshire | British | Accountant | 67809020001 | |||||
HARRINGTON, Columb | Secretario | 4 Drovers Way Newton Longville MK17 0HR Buckinghamshire | Irish | Accountant | 51845740002 | |||||
HARRIS, Claire Louise | Secretario | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175488340001 | |||||||
JONES, Ian Andrew | Secretario | 6 Pages Croft HP4 1BX Berkhamsted Hertfordshire | British | 54298280003 | ||||||
RUDD, Susan Clare | Secretario | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
STEWART, Claire Susan | Secretario | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
TYRRELL, Helen | Secretario | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161624420001 | |||||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BELL, Richard Edgar, Llb Solicitor | Director | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | Secretary | 637110001 | |||||
DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
FORDE, David | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | Director | 180590780001 | ||||
JACKSON, Alan Marchant | Director | Woodrow Farm Wigginton HP23 6HT Tring Hertfordshire | England | British | Company Director | 18341590001 | ||||
KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | Director | 79388130005 | ||||
LAMBERT, Stephen David | Director | Fernley 84 Newmarket Road NR2 2LB Norwich Norfolk | British | Chartered Accountant | 43572470001 | |||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
TANNAHILL, David James | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | Scotland | British | Director | 237381690001 |
¿Quiénes son las personas con control significativo de INN BUSINESS (MARR) LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Heineken Uk Limited | 29 ago 2017 | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland Scotland | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
Punch Taverns (Ib) Limited | 06 abr 2016 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene INN BUSINESS (MARR) LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Debenture | Creado el 14 sept 1999 Entregado el 05 oct 1999 | Pendiente | Cantidad garantizada All monies due or to become due from the obligors each of them to the secured creditors (or any of them) under the facility documents (or any of them) on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Composite guarantee and fixed and floating charge | Creado el 06 mar 1996 Entregado el 23 mar 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company,united breweries PLC (the parent) and the wiltshire brewery property company limited or any other person to the chargee under or arising in connection with the financing documents (as defined) or any of them | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Composite guarantee and fixed and floating charge | Creado el 06 mar 1996 Entregado el 23 mar 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company,united breweries PLC (the parent) and the wiltshire brewery property company limited (the borrower) or any other person to the chargee under or arising in connection with the financing documents (as defined) or any of them | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Composite guarantee and fixed and floating charge | Creado el 06 mar 1996 Entregado el 23 mar 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company,united breweries PLC (the parent) and the wiltshire brewery property company limited (the borrower) or any other person to the chargee under or arising in connection with the financing documents (as defined) or any of them | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Composite guarantee and fixed and floating charge | Creado el 06 mar 1996 Entregado el 23 mar 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company,united breweries PLC (the parent and the wiltshire brewery property company limited (the borrower) or any other person to the chargee under or arising in connection with the financing documents (as defined) or any of them | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Single debenture | Creado el 06 mar 1996 Entregado el 21 mar 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0