YATES'S WINE LODGES LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéYATES'S WINE LODGES LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 00038397
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de YATES'S WINE LODGES LIMITED ?

    • (5540) /

    Où se situe YATES'S WINE LODGES LIMITED ?

    Adresse du siège social
    Zolfo Cooper Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de YATES'S WINE LODGES LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    YATES BROTHERS LIMITED31 déc. 198131 déc. 1981
    ROCHDALE VINTNERS COMPANY,LIMITED (THE)14 mars 189314 mars 1893

    Quels sont les derniers comptes de YATES'S WINE LODGES LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au25 févr. 2007

    Quels sont les derniers dépôts pour YATES'S WINE LODGES LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des créanciers

    4 pages4.72

    Déclaration des reçus et paiements des liquidateurs jusqu'à 27 mars 2012

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 27 sept. 2011

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 27 mars 2011

    6 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 27 sept. 2010

    6 pages4.68

    Avis de transition de l'administration à la liquidation volontaire des créanciers

    18 pages2.34B

    legacy

    1 pages287

    Rapport d'avancement de l'administrateur jusqu'à 26 mars 2009

    21 pages2.24B

    Rapport d'avancement de l'administrateur jusqu'à 16 mars 2009

    22 pages2.24B

    Avis de prolongation de la période de l'administration

    1 pages2.31B

    Rapport d'avancement de l'administrateur jusqu'à 26 sept. 2008

    16 pages2.24B

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Qui sont les dirigeants de YATES'S WINE LODGES LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secrétaire
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    KEEN, Christian
    The Paddock
    Alverton
    NG13 9PB Nottingham
    Nottinghamshire
    Administrateur
    The Paddock
    Alverton
    NG13 9PB Nottingham
    Nottinghamshire
    United KingdomBritishDirector117424240001
    BEE, John Derek
    Hollowforth Mill Cottage
    Hollowforth Lane Woodplumpton
    PR4 0BD Preston
    Lancashire
    Secrétaire
    Hollowforth Mill Cottage
    Hollowforth Lane Woodplumpton
    PR4 0BD Preston
    Lancashire
    British46464230001
    COOPER, Andrew James
    9 Grenfell Road
    M20 6TG Manchester
    Lancashire
    Secrétaire
    9 Grenfell Road
    M20 6TG Manchester
    Lancashire
    British63484760001
    HODDINOTT, Ruth Elizabeth
    12 Waterside House Chandlers Row
    Worsley
    M28 2BW Manchester
    Secrétaire
    12 Waterside House Chandlers Row
    Worsley
    M28 2BW Manchester
    BritishSolicitor56095180001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secrétaire
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    BritishCompany Secretary2739650001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secrétaire
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    WALKER, Philip
    Forest Bank Cottage 1 Forest Lane
    Barrowford
    BB9 6QL Nelson
    Lancashire
    Secrétaire
    Forest Bank Cottage 1 Forest Lane
    Barrowford
    BB9 6QL Nelson
    Lancashire
    British35437590003
    NEWHALL NOMINEES LIMITED
    115 Colmore Row
    B3 3AL Birmingham
    Secrétaire
    115 Colmore Row
    B3 3AL Birmingham
    18182520002
    BAKER, Suzanne Louise
    Lincoln House
    Rouse Court
    SL9 0NJ Gerrards Cross
    Buckinghamshire
    Administrateur
    Lincoln House
    Rouse Court
    SL9 0NJ Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector35409580006
    BROOK, Julie Helene
    Whisterfield Farm Whisterfield Lane
    Siddington
    SK11 9DB Macclesfield
    Cheshire
    Administrateur
    Whisterfield Farm Whisterfield Lane
    Siddington
    SK11 9DB Macclesfield
    Cheshire
    BritishMarketing Director57140740002
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Administrateur
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritishBusiness Consultant98928830002
    BROWN, Stephen John
    17 Mill Road
    SL7 1PX Marlow
    Buckinghamshire
    Administrateur
    17 Mill Road
    SL7 1PX Marlow
    Buckinghamshire
    EnglandBritishDirector102228010001
    BURBIDGE, Stephen
    24 Brownhill Lane
    OL3 6BZ Saddleworth
    Yorkshire
    Administrateur
    24 Brownhill Lane
    OL3 6BZ Saddleworth
    Yorkshire
    EnglandBritishCompany Director118573020001
    DICKSON, Peter Alan
    Pointer House Farm
    Langley Lane Goosnargh
    PR3 2JS Preston
    Lancashire
    Administrateur
    Pointer House Farm
    Langley Lane Goosnargh
    PR3 2JS Preston
    Lancashire
    British13332510001
    FOWLER, Stevan Lloyd
    The Tower House
    Kirkless Hall Clifton
    HD6 4DH Brighouse
    Yorkshire
    Administrateur
    The Tower House
    Kirkless Hall Clifton
    HD6 4DH Brighouse
    Yorkshire
    BritishDirector88380470001
    GERRARD, Philip Neil
    Halycon 4 Elmfield Road
    WN1 2RG Wigan
    Lancashire
    Administrateur
    Halycon 4 Elmfield Road
    WN1 2RG Wigan
    Lancashire
    BritishCompany Director48885080001
    GREEN, Jeremy John
    Hunters Wood
    Northwich Road,Cranage
    CW4 8HL Holmes Chapel
    Cheshire
    Administrateur
    Hunters Wood
    Northwich Road,Cranage
    CW4 8HL Holmes Chapel
    Cheshire
    United KingdomBritishCompany Director2718520003
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Administrateur
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritishDirector94144450002
    HENNESSY, Michael John Windsor
    Barn Close Riddings Lane
    Curbar Calver
    S32 3YT Hope Valley
    South Yorkshire
    Administrateur
    Barn Close Riddings Lane
    Curbar Calver
    S32 3YT Hope Valley
    South Yorkshire
    BritishDirector34175020002
    JONES, Mark Vincent
    The Hollies
    Hawley Lane, Halebarns
    WA15 0DR Altrincham
    Cheshire
    Administrateur
    The Hollies
    Hawley Lane, Halebarns
    WA15 0DR Altrincham
    Cheshire
    BritishDirector84725550002
    LEWIS, Michael Collin
    Broxburn 12 Salisbury Street
    S75 2TL Barnsley
    South Yorkshire
    Administrateur
    Broxburn 12 Salisbury Street
    S75 2TL Barnsley
    South Yorkshire
    BritishCompany Director16901800002
    MARCALL, Raymond George
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    Administrateur
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    EnglandBritishCompany Director3977340001
    MARTIN-BIRD, Christopher Jelf
    Clay House Farm Clay Lane
    Mobberley
    WA16 7BH Knutsford
    Cheshire
    Administrateur
    Clay House Farm Clay Lane
    Mobberley
    WA16 7BH Knutsford
    Cheshire
    BritishCompany Director16735350001
    MEGGITT, Timothy Andrew
    7 Park House
    Kirklees Hall, Clifton
    HD6 4HD Brighouse
    West Yorkshire
    Administrateur
    7 Park House
    Kirklees Hall, Clifton
    HD6 4HD Brighouse
    West Yorkshire
    BritishProperty Director57975880002
    MITCHINSON, Brian
    Wansford House
    16 Wansford Way Summerley Estate
    PO22 7NL Felpham
    West Sussex
    Administrateur
    Wansford House
    16 Wansford Way Summerley Estate
    PO22 7NL Felpham
    West Sussex
    BritishOperations Director77665680001
    PAYNE, Ian Timothy
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    Administrateur
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    EnglandBritishChairman78974110003
    ROWLINSON, Colin
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    Administrateur
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    BritishChartered Accountant77454060001
    SHEPHERD, Simon John
    6 Canterbury Close
    L37 7HY Formby
    Merseyside
    Administrateur
    6 Canterbury Close
    L37 7HY Formby
    Merseyside
    EnglandBritishCompany Director42257450002
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Administrateur
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritishBank Manager102593650002
    SYMONDS, Paul
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    Administrateur
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    EnglandBritishDirector80167420001
    WALKER, Phillip Andrew
    Higher Asker Hill
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    Administrateur
    Higher Asker Hill
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    United KingdomBritishCompany Director190689780001

    YATES'S WINE LODGES LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Legal charge
    Créé le 19 mai 2006
    Livré le 24 mai 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever and all monies due or to become due from any obligor to the chargee or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/H property k/a heron house, albert square, manchester t/no GM787611. L/h property k/a unit e, wilmslow road, didsbury t/no GM794080. L/h property k/a ground floor, block a, civic centre, riverside, stafford and l/h property k/a 96 charing cross road, london. See the mortgage charge document for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, London Branch (Security Trustee)
    Transactions
    • 24 mai 2006Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 25 avr. 2006
    Livré le 26 avr. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/H property k/a basement 13 kensington high street london, l/h property k/a part of the back yard and roof space above the plant room above the plant room at 13 kensington high street london, l/h property k/a ground floor riverside house water lane richmond surrey t/nos SGL452493 and SGL498060. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, London Branch (The Security Trustee)
    Transactions
    • 26 avr. 2006Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 24 avr. 2006
    Livré le 25 avr. 2006
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    L/H 25 bucklesbury house london , l/h 9 high street harpenden hertfordshire and l/h 29-33 winchester street basingstoke t/no hp 562020 for details of further properties charged please refer to form 395.
    Personnes ayant droit
    • Dresdner Bank Ag London Branch (Security Trustee)
    Transactions
    • 25 avr. 2006Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 09 mars 2006
    Livré le 10 mars 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    F/H properties k/a town hall, heron house, albert square, manchester t/n GM787611, 38 warwick street, leamington spa t/n WK404048 and herald buildings, montpellier parade, harrogate t/n NYK196874 for details of further properties charged please refer to from 395. see the mortgage charge document for full details.
    Personnes ayant droit
    • Dresdner Bank Ag London Branch
    Transactions
    • 10 mars 2006Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 24 févr. 2006
    Livré le 27 févr. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/H property k/a 63/67 broad street banbury t/no ON223691,l/h property k/a 32-34 borough high street london t/no TGL177044,l/h property k/a unit 3 the embassy centre grand parade skegness t/no LL19713 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Personnes ayant droit
    • Dresdner Bank Ag London Branch (The "Security Trustee")
    Transactions
    • 27 févr. 2006Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 12 févr. 2006
    Livré le 27 févr. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee or to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/H property k/a 100 high street crawley west sussex t/no WSX238985,l/h property k/a cirrus house lower claremount bank victoria quay t/no SL159390,l/h property k/a 11 kensington high street london t/no BGL30089 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Personnes ayant droit
    • Dresdner Bank Ag London Branch (The "Security Trustee")
    Transactions
    • 27 févr. 2006Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 08 févr. 2006
    Livré le 15 févr. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee or to any of the other secured parties or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The l/h property k/a slug & lettuce, ground floor, 27/28 southgate, chichester, the l/h property k/a 9-13 lord street, leigh , great manchester t/no GM907590 and the l/h property k/a 55 yorkshire street, oldham, greater manchester t/no GM902160 for further property charged please refer to the form 395. see the mortgage charge document for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, London Branch (The Security Trustee)
    Transactions
    • 15 févr. 2006Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 08 févr. 2006
    Livré le 15 févr. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The l/h property k/a 1 islington green, london, the l/h property k/a the havana bar, 490 fulham road, the l/h property k/a slug & lettuce, ground floor and part basement, 100 fenchurch street, london for further property charged please refer to the form 395. see the mortgage charge document for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, London Branch (The Security Trustee)
    Transactions
    • 15 févr. 2006Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 19 janv. 2006
    Livré le 26 janv. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    L/H property k/a 41 corn street, bristol t/no BL52910, l/h property k/a part pearl house, greyfriars road, cardiff t/no WA965103, l/h property k/a 138A and 138B high street, sevenoaks t/no K817267, for details of further property charged please refer to form 395. see the mortgage charge document for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, London Branch 'Security Trustee'
    Transactions
    • 26 janv. 2006Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 09 déc. 2005
    Livré le 13 déc. 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The l/h property known as 47 market place long eaton t/n DY351895, the l/h property known as litten tree basement ground and first floor 89/91 high street leicester t/n LT326834, the l/h property known as unit 1 33-39 church street lancaster t/n LA924278 and LA930829, for details of further property charged, please refer to form 395,. see the mortgage charge document for full details.
    Personnes ayant droit
    • Dresdner Bank Ag London Branch (The Security Trustee)
    Transactions
    • 13 déc. 2005Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 05 déc. 2005
    Livré le 06 déc. 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The property being l/h property k/a 49/50 frogmoor, high wycombe t/no BM277410; l/h property k/a 39-41 watergate street, chester t/no CH413744 and l/h property k/a 26/28 st nicholas street, bristol t/no BL59735, for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, London Branch (The Security Trustee)
    Transactions
    • 06 déc. 2005Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 30 nov. 2005
    Livré le 06 déc. 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The property being part basement ground and first floor premises k/a unit a, 58 commercial road, hereford. See the mortgage charge document for full details.
    Personnes ayant droit
    • Dresdner Bank Ag, London Branch (The Security Trustee)
    Transactions
    • 06 déc. 2005Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge supplemental to a debenture dated 20TH may 2005 and
    Créé le 02 sept. 2005
    Livré le 15 sept. 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    54 to 56 duke street barrow in furness t/no CU209679, 20 to 22 london street basingstoke t/no HP659672 and 2 mayplace road west bexleyheath t/no SGL665724 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Personnes ayant droit
    • Dresdner Bank Ag London Branch (The Security Trustee)
    Transactions
    • 15 sept. 2005Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental debenture
    Créé le 23 juin 2005
    Livré le 01 juil. 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligor to the chargee (whether for its own account or as agent or trustee for the secured parties) or to the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Dresdner Bank Ag (The Security Trustee)
    Transactions
    • 01 juil. 2005Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture creating fixed and floating charge
    Créé le 20 mai 2005
    Livré le 03 juin 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligor to the chargee (whether for its own account or as agent or trustee for the secured parties) or to the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Dresdner Bank Ag (The Security Trustee)
    Transactions
    • 03 juin 2005Enregistrement d'une charge (395)
    • 11 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental debenture
    Créé le 22 oct. 2004
    Livré le 28 oct. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 28 oct. 2004Enregistrement d'une charge (395)
    • 07 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Target group debenture
    Créé le 10 sept. 2004
    Livré le 15 sept. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC as Security Agent
    Transactions
    • 15 sept. 2004Enregistrement d'une charge (395)
    • 07 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    YATES'S WINE LODGES LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    28 sept. 2009Administration ended
    27 mars 2008Administration started
    In administration
    NomRôleAdresseNommé leCessé le
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    Kroll
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Kroll
    10 Fleet Place
    EC4M 7RB London
    James John Gleave
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    09 nov. 2012Dissolved on
    28 sept. 2009Commencement of winding up
    Creditors voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    James John Gleave
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0