COUNTRY STYLE INNS LIMITED

COUNTRY STYLE INNS LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Insolvenza
  • Fonte dati
  • Panoramica

    Nome della societàCOUNTRY STYLE INNS LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02415786
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di COUNTRY STYLE INNS LIMITED?

    • (7499) /

    Dove si trova COUNTRY STYLE INNS LIMITED?

    Indirizzo della sede legale
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di COUNTRY STYLE INNS LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    STYLE INNS LIMITED22 ago 198922 ago 1989

    Quali sono gli ultimi bilanci di COUNTRY STYLE INNS LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al03 mag 2009

    Quali sono le ultime deposizioni per COUNTRY STYLE INNS LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 28 mag 2012

    5 pagine4.68

    Ritorno della riunione finale in una liquidazione volontaria dei membri

    3 pagine4.71

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 30 mar 2012

    5 pagine4.68

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 30 set 2011

    6 pagine4.68

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 30 mar 2011

    5 pagine4.68

    Indirizzo della sede legale modificato da Westgate Brewery Bury Saint Edmunds Suffolk IP33 1QT in data 26 apr 2010

    2 pagineAD01

    Nomina di un liquidatore volontario

    1 pagine600

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    liquidation

    Risoluzione speciale per la liquidazione al 31 mar 2010

    LRESSP

    Dichiarazione di solvibilità

    3 pagine4.70

    Cessazione della carica di Rooney Anand come amministratore

    1 pagineTM01

    Cessazione della carica di Jonathan Lawson come amministratore

    1 pagineTM01

    Cessazione della carica di Jonathan Webster come amministratore

    1 pagineTM01

    Risoluzioni

    Resolutions
    14 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    incorporation

    Risoluzione di modifica del Memorandum e/o degli Articoli di Associazione

    RES01

    Dichiarazione degli oggetti sociali

    2 pagineCC04

    Bilancio annuale redatto al 28 feb 2010 con elenco completo degli azionisti

    5 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital04 mar 2010

    Stato del capitale al 04 mar 2010

    • Capitale: GBP 1,638,435
    SH01

    Cessazione della carica di David Elliott come amministratore

    1 pagineTM01

    Conto per una società dormiente redatto al 03 mag 2009

    6 pagineAA

    Dettagli del direttore cambiati per Mr Jonathan Paul Webster il 26 ott 2009

    2 pagineCH01

    Dettagli del direttore cambiati per Mr Ian Alan Bull il 26 ott 2009

    2 pagineCH01

    Dettagli del direttore cambiati per Mr Jonathan Robert Lawson il 26 ott 2009

    2 pagineCH01

    Dettagli del direttore cambiati per Mr Rooney Anand il 26 ott 2009

    2 pagineCH01

    legacy

    4 pagine363a

    Bilancio redatto al 04 mag 2008

    6 pagineAA

    Bilancio redatto al 29 apr 2007

    6 pagineAA

    Chi sono gli amministratori di COUNTRY STYLE INNS LIMITED?

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

    COUNTRY STYLE INNS LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Eleventh supplemental trust deed
    Creato il 02 ago 2004
    Consegnato il 11 ago 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    By way of floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and future including its uncalled capital.
    Persone aventi diritto
    • Pubco PLC and the Law Debenture Trust Corporation P.L.C. (The Trustee)
    Transazioni
    • 11 ago 2004Registrazione di un'ipoteca (395)
    • 08 mar 2007Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Second supplemental trust deed
    Creato il 02 ago 2004
    Consegnato il 11 ago 2004
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    By way of floating charge its undertaking and all its property assets and rights whatsoever and whosesoever present and future including its uncalled capital.
    Persone aventi diritto
    • The Law Debenture Trust Corporation P.L.C. (The Trustee)
    Transazioni
    • 11 ago 2004Registrazione di un'ipoteca (395)
    • 08 mar 2007Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 08 giu 1998
    Consegnato il 09 giu 1998
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 09 giu 1998Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Accession deed
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassen
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 23 nov 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 17 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 23 mag 1997
    Consegnato il 11 giu 1997
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Girocredit Bank Aktiengesellschaft Der Sparkassenas Security Agent (The "Security Agent")
    Transazioni
    • 11 giu 1997Registrazione di un'ipoteca (395)
    • 23 nov 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 19 dic 1996
    Consegnato il 07 gen 1997
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from csi (holdings) limited to the chargee on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 07 gen 1997Registrazione di un'ipoteca (395)
    • 15 gen 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 19 dic 1996
    Consegnato il 02 gen 1997
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from csi (holdings) limited to the chargee on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 02 gen 1997Registrazione di un'ipoteca (395)
    • 15 gen 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Mortgage debenture
    Creato il 30 ott 1995
    Consegnato il 03 nov 1995
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 03 nov 1995Registrazione di un'ipoteca (395)
    • 15 gen 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 30 ott 1995
    Consegnato il 31 ott 1995
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • Csi (Holdings) Limited
    Transazioni
    • 31 ott 1995Registrazione di un'ipoteca (395)
    • 15 gen 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Charge
    Creato il 25 lug 1994
    Consegnato il 15 ago 1994
    Soddisfatta integralmente
    Importo garantito
    £150,000 due from the company to the chargee under the terms of an agreement of even date herewith
    Brevi particolari
    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.
    Persone aventi diritto
    • Roger Peter Jarvis
    • Margaret Lynette Jarvis
    Transazioni
    • 15 ago 1994Registrazione di un'ipoteca (395)
    • 18 set 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental debenture
    Creato il 25 lug 1994
    Consegnato il 03 ago 1994
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Regent Inns PLC
    Transazioni
    • 03 ago 1994Registrazione di un'ipoteca (395)
    • 21 mar 1997Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    COUNTRY STYLE INNS LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    30 ago 2012Data di scioglimento
    31 mar 2010Inizio della liquidazione
    Liquidazione volontaria dei soci
    NomeRuoloIndirizzoNominato ilCessato il
    Matthew Robert Howard
    East Coast House Galahad Road
    Gorleston
    NR31 7RU Great Yarmouth
    Norfolk
    Praticante
    East Coast House Galahad Road
    Gorleston
    NR31 7RU Great Yarmouth
    Norfolk
    David Sydney Merrygold
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    Praticante
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0