COUNTRY STYLE INNS 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 sociétéCOUNTRY STYLE INNS LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02415786
    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 COUNTRY STYLE INNS LIMITED ?

    • (7499) /

    Où se situe COUNTRY STYLE INNS LIMITED ?

    Adresse du siège social
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de COUNTRY STYLE INNS LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    STYLE INNS LIMITED22 août 198922 août 1989

    Quels sont les derniers comptes de COUNTRY STYLE INNS LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au03 mai 2009

    Quels sont les derniers dépôts pour COUNTRY STYLE INNS LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Déclaration des reçus et paiements des liquidateurs jusqu'à 28 mai 2012

    5 pages4.68

    Retour de la réunion finale dans une liquidation volontaire des membres

    3 pages4.71

    Déclaration des reçus et paiements des liquidateurs jusqu'à 30 mars 2012

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 30 sept. 2011

    6 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 30 mars 2011

    5 pages4.68

    Changement d'adresse du siège social de Westgate Brewery Bury Saint Edmunds Suffolk IP33 1QT le 26 avr. 2010

    2 pagesAD01

    Nomination d'un liquidateur volontaire

    1 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation au 31 mars 2010

    LRESSP

    Déclaration de solvabilité

    3 pages4.70

    Cessation de la nomination de Rooney Anand en tant que directeur

    1 pagesTM01

    Cessation de la nomination de Jonathan Lawson en tant que directeur

    1 pagesTM01

    Cessation de la nomination de Jonathan Webster en tant que directeur

    1 pagesTM01

    Résolutions

    Resolutions
    14 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    incorporation

    Résolution de modification des statuts

    RES01

    Déclaration des objets de la société

    2 pagesCC04

    Déclaration annuelle jusqu'au 28 févr. 2010 avec liste complète des actionnaires

    5 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital04 mars 2010

    État du capital au 04 mars 2010

    • Capital: GBP 1,638,435
    SH01

    Cessation de la nomination de David Elliott en tant que directeur

    1 pagesTM01

    Comptes pour une société dormante établis au 03 mai 2009

    6 pagesAA

    Modification des coordonnées de l'administrateur Mr Jonathan Paul Webster le 26 oct. 2009

    2 pagesCH01

    Modification des coordonnées de l'administrateur Mr Ian Alan Bull le 26 oct. 2009

    2 pagesCH01

    Modification des coordonnées de l'administrateur Mr Jonathan Robert Lawson le 26 oct. 2009

    2 pagesCH01

    Modification des coordonnées de l'administrateur Mr Rooney Anand le 26 oct. 2009

    2 pagesCH01

    legacy

    4 pages363a

    Comptes établis au 04 mai 2008

    6 pagesAA

    Comptes établis au 29 avr. 2007

    6 pagesAA

    Qui sont les dirigeants de COUNTRY STYLE INNS LIMITED ?

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

    COUNTRY STYLE INNS LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Eleventh supplemental trust deed
    Créé le 02 août 2004
    Livré le 11 août 2004
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    By way of floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and future including its uncalled capital.
    Personnes ayant droit
    • Pubco PLC and the Law Debenture Trust Corporation P.L.C. (The Trustee)
    Transactions
    • 11 août 2004Enregistrement d'une charge (395)
    • 08 mars 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Second supplemental trust deed
    Créé le 02 août 2004
    Livré le 11 août 2004
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    By way of floating charge its undertaking and all its property assets and rights whatsoever and whosesoever present and future including its uncalled capital.
    Personnes ayant droit
    • The Law Debenture Trust Corporation P.L.C. (The Trustee)
    Transactions
    • 11 août 2004Enregistrement d'une charge (395)
    • 08 mars 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 08 juin 1998
    Livré le 09 juin 1998
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 09 juin 1998Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Accession deed
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassen
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 23 nov. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 17 janv. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental legal charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 23 nov. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 19 déc. 1996
    Livré le 07 janv. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from csi (holdings) limited to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 07 janv. 1997Enregistrement d'une charge (395)
    • 15 janv. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 19 déc. 1996
    Livré le 02 janv. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from csi (holdings) limited to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 02 janv. 1997Enregistrement d'une charge (395)
    • 15 janv. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage debenture
    Créé le 30 oct. 1995
    Livré le 03 nov. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 03 nov. 1995Enregistrement d'une charge (395)
    • 15 janv. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 30 oct. 1995
    Livré le 31 oct. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Personnes ayant droit
    • Csi (Holdings) Limited
    Transactions
    • 31 oct. 1995Enregistrement d'une charge (395)
    • 15 janv. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Charge
    Créé le 25 juil. 1994
    Livré le 15 août 1994
    Totalement satisfaite
    Montant garanti
    £150,000 due from the company to the chargee under the terms of an agreement of even date herewith
    Brèves mentions
    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.
    Personnes ayant droit
    • Roger Peter Jarvis
    • Margaret Lynette Jarvis
    Transactions
    • 15 août 1994Enregistrement d'une charge (395)
    • 18 sept. 1995Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental debenture
    Créé le 25 juil. 1994
    Livré le 03 août 1994
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Regent Inns PLC
    Transactions
    • 03 août 1994Enregistrement d'une charge (395)
    • 21 mars 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    COUNTRY STYLE INNS LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    30 août 2012Dissolved on
    31 mars 2010Commencement of winding up
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Matthew Robert Howard
    East Coast House Galahad Road
    Gorleston
    NR31 7RU Great Yarmouth
    Norfolk
    practitioner
    East Coast House Galahad Road
    Gorleston
    NR31 7RU Great Yarmouth
    Norfolk
    David Sydney Merrygold
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    practitioner
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk

    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