MORRELLS OF OXFORD LIMITED
Vue d'ensemble
Nom de la société | MORRELLS OF OXFORD LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03474584 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe MORRELLS OF OXFORD LIMITED ?
Adresse du siège social | Resolve Partners Limited 22 York Buildings John Adam Street WC2N 6JU London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de MORRELLS OF OXFORD LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 03 mai 2015 |
Quels sont les derniers dépôts pour MORRELLS OF OXFORD LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 11 pages | LIQ13 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 11 janv. 2021 | 10 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 11 janv. 2020 | 10 pages | LIQ03 | ||||||||||
Déclaration de confirmation établie le 02 déc. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 11 janv. 2019 | 10 pages | LIQ03 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Révocation du liquidateur par ordonnance du tribunal | 11 pages | LIQ10 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 11 janv. 2018 | 9 pages | LIQ03 | ||||||||||
Changement d'adresse du siège social de Resolve Partners Limited 48 Warwick Street London W1B 5NL à Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU le 13 sept. 2017 | 2 pages | AD01 | ||||||||||
Changement d'adresse du siège social de Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom à Resolve Partners Limited 48 Warwick Street London W1B 5NL le 09 févr. 2017 | 2 pages | AD01 | ||||||||||
Déclaration de solvabilité | 3 pages | 4.70 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de confirmation établie le 02 déc. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||
Changement d'adresse du siège social de Westgate Brewery Bury St Edmunds Suffolk IP33 1QT à Westgate Brewery Bury St Edmunds Suffolk IP33 1QT le 17 févr. 2016 | 1 pages | AD01 | ||||||||||
Comptes annuels établis au 03 mai 2015 | 12 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 02 déc. 2015 avec liste complète des actionnaires | 3 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 13 mai 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Jonathan Paul Webster en tant que directeur le 17 avr. 2015 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Richard Lewis en tant que directeur le 17 avr. 2015 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Christopher Bennett Houlton en tant que directeur le 17 avr. 2015 | 1 pages | TM01 | ||||||||||
Qui sont les dirigeants de MORRELLS OF OXFORD LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
KESWICK, Lindsay Anne | Secrétaire | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | British | 92581040002 | ||||||
DAVIS, Kirk Dyson | Administrateur | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | United Kingdom | British | Director | 158484730001 | ||||
BELLHOUSE, Robin Christian | Secrétaire | 44 Blinco Grove CB1 7TS Cambridge | British | 65961640001 | ||||||
BUSHNELL, Adrian John | Secrétaire | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||
DUNN, Ian Hyland | Secrétaire | 34 Chesterfield Road BS6 5DL Bristol Avon | British | 75300980001 | ||||||
MITCHELL, Christopher John | Secrétaire | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | British | Solicitor | 19750010001 | |||||
SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADAMS, Justin Peter Renwick | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | United Kingdom | British | Company Director | 107884110001 | ||||
ANAND, Rooney | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | England | British | Director | 77808680003 | ||||
ANGELA, Mark David | Administrateur | Cockerells Hall Buxhall IP14 3DR Stowmarket Suffolk | England | British | Director | 168009790001 | ||||
BEADLE, Paul James | Administrateur | Picketts Heath Barn Sandy Lane, Boars Hill OX1 5HN Oxford Oxfordshire | United Kingdom | British | Company Director | 42559820004 | ||||
BRIDGE, Timothy John Walter | Administrateur | Priory Farm Shudy Camps CB1 6RE Cambridge | United Kingdom | British | Chief Executive | 35576730001 | ||||
BULL, Ian Alan | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | England | British | Company Director | 210299090001 | ||||
CANNON, Michael Robin | Administrateur | Main Mansion Portledge Estate Fairy Cross EX39 5BX Bideford North Devon | England | British | Director | 97844330001 | ||||
CLARK, John Webb | Administrateur | Orchard Priors Battledown Close GL52 6RD Cheltenham Gloucestershire | British | Director | 5691050001 | |||||
CONNOR, Sarah Jane | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | England | British | Director | 190961950001 | ||||
ELLIOTT, David John | Administrateur | Black Nest Farm Cameley Lane BS39 5AL Hinton Blewett Somerset | England | British | Director | 61525140002 | ||||
FEARN, Matthew Robin Cyprian | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | United Kingdom | British | Director | 109155280002 | ||||
GILLIS, Neil Duncan | Administrateur | Lodge Farm High Street, Thelnetham IP22 1JL Diss Norfolk | England | British | Managing Director | 69204500003 | ||||
GRANT, Gregor | Administrateur | 57 Bellevue Crescent Cliftonwood BS8 4TF Bristol Avon | British | Accountant | 77939540001 | |||||
GROVES, Peter John | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | United Kingdom | British | Director | 178091840001 | ||||
HOULTON, Christopher Bennett | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | England | British | Director | 174836760002 | ||||
JEBSON, Stephen Frederick | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | England | British | Director | 171865850001 | ||||
KILGOUR, Ewan Macdonald | Administrateur | 101 Howard Road Westbury Park BS6 7UX Bristol | British | Solicitor | 60302420001 | |||||
LARGE, Peter Francis William | Administrateur | Launton House West End OX26 5OD Launton Oxfordshire | British | Director | 66271370004 | |||||
LAWSON, Jonathan Robert | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | England | British | Company Director | 105775790003 | ||||
LEWIS, Richard | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | United Kingdom | British | Director | 163154120001 | ||||
MILLBANKS, Ken David | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | United Kingdom | British | Director | 155321010001 | ||||
MITCHELL, Christopher John | Administrateur | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | United Kingdom | British | Solicitor | 19750010001 | ||||
SHALLOW, Michael St John | Administrateur | Felsham Hall Felsham IP30 0QN Bury St Edmunds Suffolk | England | British | Director | 31387250002 | ||||
SMITH, John Frederick | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | England | British | Director | 186022980001 | ||||
WEBSTER, Jonathan Paul | Administrateur | Westgate Brewery Bury St Edmunds IP33 1QT Suffolk | England | British | Company Director | 43071350002 | ||||
WILLIAMS, Nigel Hugh, Dr | Administrateur | Green Court South Row Redwick NP26 3DU Newport | Wales | British | Solicitor | 75233310005 | ||||
INSTANT COMPANIES LIMITED | Administrateur désigné | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Qui sont les personnes ayant un contrôle significatif sur MORRELLS OF OXFORD LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greene King Plc | 06 avr. 2016 | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
MORRELLS OF OXFORD LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Legal mortgage | Créé le 20 juin 2000 Livré le 22 juin 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The property at the gardners arms plantation road oxford. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 04 oct. 1999 Livré le 13 oct. 1999 | Totalement satisfaite | Montant garanti All monies, obligations and liabilities due or to become due from the company to the secured parties (as defined in a composite guarantee and debenture dated 16 october 1998 made between the company and robert fleming & co. Limited the "security trustee") or any of them under or pursuant to the debenture | |
Brèves mentions The further property being: antelope public house 8 high street, poole BH15 1BP. T/no. DT189912. Farmborough public house, bath road, farmborough, bath BA3 1BY. T/no. AV224424. Hungry bear public house 690/694 mumbles road, mumbles, swansea SA1 8BA. T/no. WA599824. For details of further properties charged please refer to form 395. the proceeds of sale of the further property and all buildings, fixtures and fixed plant and machinery together with all rights, easements and privileges appurtenant to, or benefiting, the same. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 29 mars 1999 Livré le 31 mars 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the banks (as defined in the composite guarantee & debenture dated 16 october 1998 between the company and robert fleming & co limited) or any of them under or pursuant to the debenture | |
Brèves mentions Bullnose morris watlington road cowley oxford t/n ON20217, elm tree, cowley road oxford t/n ON46702, grapes george street oxford, brewery gate st. Thomas' street oxford (formerly the pennyfarthing) (for details of further properties please refer to form 395). see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 16 oct. 1998 Livré le 03 nov. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under or pursuant to the secured documents (as therein defined) | |
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
| ||||
Transactions
|
MORRELLS OF OXFORD LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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