MERCURY TAVERNS (LONDON) LIMITED

MERCURY TAVERNS (LONDON) LIMITED

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

    Nom de la sociétéMERCURY TAVERNS (LONDON) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 03175599
    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'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de MERCURY TAVERNS (LONDON) LIMITED ?

    • (7499) /

    Où se situe MERCURY TAVERNS (LONDON) LIMITED ?

    Adresse du siège social
    Marston's House
    Brewery Road
    WV1 4JT Wolverhampton
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de MERCURY TAVERNS (LONDON) LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    ROXLEA LIMITED20 mars 199620 mars 1996

    Quels sont les derniers comptes de MERCURY TAVERNS (LONDON) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au04 oct. 2008

    Quels sont les derniers dépôts pour MERCURY TAVERNS (LONDON) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    2 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-MDSC

    Résolutions

    Resolutions
    2 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolution de diminution du capital social autorisé

    RES05
    capital

    Résolution de réduction du capital social émis

    RES06
    incorporation

    Résolution de modification des statuts

    RES01

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Résolutions

    Resolutions
    2 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolution d'attribution de valeurs mobilières

    RES10
    capital

    Résolution d'augmentation du capital social autorisé

    RES04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-MDSC

    Résolutions

    Resolutions
    2 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    incorporation

    Résolution de modification des statuts

    RES01
    capital

    Résolution de réduction du capital social émis

    RES06
    capital

    Résolution de diminution du capital social autorisé

    RES05

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    resolution

    Résolution de capitalisation ou d'émission d'actions gratuites

    100 accumulated reserces to be capitalised 18/09/2009
    RES14
    capital

    Résolution d'attribution de valeurs mobilières

    RES10
    capital

    Résolution d'augmentation du capital social autorisé

    RES04

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Comptes établis au 04 oct. 2008

    6 pagesAA

    legacy

    5 pages363a

    Comptes établis au 29 sept. 2007

    5 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Qui sont les dirigeants de MERCURY TAVERNS (LONDON) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    BRENNAN, Anne Marie
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Secrétaire
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British109935620001
    ANDREA, Andrew Andonis
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Administrateur
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    EnglandBritish137383120001
    ANDREW, Derek
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Administrateur
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British39071260003
    DARBY, Alistair William
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Administrateur
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British87846880002
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Administrateur
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    EnglandBritish129897400001
    OLIVER, Stephen John
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Administrateur
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British66123690003
    CLARK, Alan William
    72 Flures Drive
    Abbeyfield
    PA8 7DG Erskine
    Renfrewshire
    Secrétaire
    72 Flures Drive
    Abbeyfield
    PA8 7DG Erskine
    Renfrewshire
    British51280050001
    MARSHALL, Anthony Derek
    Inglenook
    18 Chartwell Grove,Mapperley Plains
    NG3 5RD Nottingham
    Secrétaire
    Inglenook
    18 Chartwell Grove,Mapperley Plains
    NG3 5RD Nottingham
    British5277910002
    PORTER, Hugh Leslie
    The Wolverhampton & Dudley
    Breweries Plc PO BOX 26
    WV1 4NY Park Brewery Bath Road
    Wolverhampton
    Secrétaire
    The Wolverhampton & Dudley
    Breweries Plc PO BOX 26
    WV1 4NY Park Brewery Bath Road
    Wolverhampton
    British63443690002
    SANDERS, Anthony Raymond
    Foxwood
    Kington Rise Kington Lane
    CV35 8PN Claverdon
    Warwickshire
    Secrétaire
    Foxwood
    Kington Rise Kington Lane
    CV35 8PN Claverdon
    Warwickshire
    British44653470002
    EMCEE NOMINEES LIMITED
    First Floor 31 Southampton Row
    WC1B 5HT London
    Secrétaire
    First Floor 31 Southampton Row
    WC1B 5HT London
    38708590001
    SECRETAIRE LIMITED
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    Secrétaire désigné
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    900011490001
    BOURTON, Richard
    Gold Acre
    Burton Road Elford
    B79 9BN Tamworth
    Staffordshire
    Administrateur
    Gold Acre
    Burton Road Elford
    B79 9BN Tamworth
    Staffordshire
    United KingdomBritish37624870001
    CLARK, Alan William
    72 Flures Drive
    Abbeyfield
    PA8 7DG Erskine
    Renfrewshire
    Administrateur
    72 Flures Drive
    Abbeyfield
    PA8 7DG Erskine
    Renfrewshire
    British51280050001
    INGLETT, Paul
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Administrateur
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British81617110002
    MARSHALL, Anthony Derek
    Inglenook
    18 Chartwell Grove,Mapperley Plains
    NG3 5RD Nottingham
    Administrateur
    Inglenook
    18 Chartwell Grove,Mapperley Plains
    NG3 5RD Nottingham
    British5277910002
    SANDERS, Anthony Raymond
    Foxwood
    Kington Rise Kington Lane
    CV35 8PN Claverdon
    Warwickshire
    Administrateur
    Foxwood
    Kington Rise Kington Lane
    CV35 8PN Claverdon
    Warwickshire
    British44653470002
    WOMACK, Martin
    10 Friars Street
    WV16 4BJ Bridgnorth
    Shropshire
    Administrateur
    10 Friars Street
    WV16 4BJ Bridgnorth
    Shropshire
    British75969860001
    MARRIOTTS LIMITED
    2 Luke Street
    EC2A 4NT London
    Administrateur désigné
    2 Luke Street
    EC2A 4NT London
    900013400001

    MERCURY TAVERNS (LONDON) LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Debenture
    Créé le 10 oct. 1996
    Livré le 21 oct. 1996
    En cours
    Montant garanti
    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
    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
    • The Wolverhampton & Dudley Breweries PLC
    Transactions
    • 21 oct. 1996Enregistrement d'une charge (395)
    Debenture
    Créé le 10 oct. 1996
    Livré le 21 oct. 1996
    En cours
    Montant garanti
    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
    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
    • Marston Thompson & Evershed PLC
    Transactions
    • 21 oct. 1996Enregistrement d'une charge (395)
    Debenture
    Créé le 26 avr. 1996
    Livré le 10 mai 1996
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland as Trustee for the Agent and the Beneficiaries(As Defined)
    Transactions
    • 10 mai 1996Enregistrement d'une charge (395)
    Legal charge
    Créé le 26 avr. 1996
    Livré le 04 mai 1996
    En cours
    Montant garanti
    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
    Brèves mentions
    All right title and interest held by the mortgagor in the l/h property k/a dean swift 1 lafone street london SE1.
    Personnes ayant droit
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • 04 mai 1996Enregistrement d'une charge (395)
    Legal charge
    Créé le 26 avr. 1996
    Livré le 04 mai 1996
    En cours
    Montant garanti
    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
    Brèves mentions
    All right title and interest in the l/h property k/a lowndes arms 37 chesham street london SW1.
    Personnes ayant droit
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • 04 mai 1996Enregistrement d'une charge (395)
    Legal charge
    Créé le 26 avr. 1996
    Livré le 04 mai 1996
    En cours
    Montant garanti
    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
    Brèves mentions
    All right title and interest in the l/h property k/a the hedgehog & stump 13 richmond road twickenham middlesex.
    Personnes ayant droit
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • 04 mai 1996Enregistrement d'une charge (395)
    Legal charge
    Créé le 26 avr. 1996
    Livré le 04 mai 1996
    En cours
    Montant garanti
    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
    Brèves mentions
    All right title and interest in the l/h property k/a minogues bar 80 liverpool road islington london.
    Personnes ayant droit
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • 04 mai 1996Enregistrement d'une charge (395)
    Legal charge
    Créé le 26 avr. 1996
    Livré le 04 mai 1996
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties(Each as Defined in the Facilities Agreement)
    Transactions
    • 04 mai 1996Enregistrement d'une charge (395)
    Legal charge
    Créé le 26 avr. 1996
    Livré le 04 mai 1996
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • 04 mai 1996Enregistrement d'une charge (395)
    Legal charge
    Créé le 26 avr. 1996
    Livré le 04 mai 1996
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • 04 mai 1996Enregistrement d'une charge (395)
    Legal charge
    Créé le 26 avr. 1996
    Livré le 04 mai 1996
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Agent and the Banks and the Overdraft Bank and the Swap Counterparties (Eachas Defined in the Facilities Agreement)
    Transactions
    • 04 mai 1996Enregistrement d'une charge (395)

    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