CAINS BEER COMPANY PLC

CAINS BEER COMPANY PLC

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

    Nome della societàCAINS BEER COMPANY PLC
    Stato della societàSciolta
    Forma giuridicaSocietà per azioni
    Numero di società 03517207
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di CAINS BEER COMPANY PLC?

    • (1596) /
    • (5530) /
    • (5540) /

    Dove si trova CAINS BEER COMPANY PLC?

    Indirizzo della sede legale
    Old Station Road
    IG10 4PL Loughton
    Essex
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di CAINS BEER COMPANY PLC?

    Denominazioni sociali precedenti
    Nome della societàDaA
    HONEYCOMBE LEISURE PLC01 lug 199801 lug 1998
    BOOSTWIN PUBLIC LIMITED COMPANY 25 feb 199825 feb 1998

    Quali sono gli ultimi bilanci di CAINS BEER COMPANY PLC?

    Ultimi bilanci
    Ultimi bilanci redatti al28 ott 2007

    Quali sono le ultime deposizioni per CAINS BEER COMPANY PLC?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Avviso di conto finale prima della dissoluzione

    23 pagineWU15

    Avviso di rimozione del liquidatore da parte del tribunale

    11 pagineWU14

    Ordine del tribunale di liquidazione

    pagineCOCOMP

    Ordinanza giudiziaria in materia di insolvenza

    Court order insolvency:c/o replacement of liquidator
    4 pagineLIQ MISC OC

    Nomina di un liquidatore

    2 pagine4.31

    Indirizzo della sede legale modificato da * Pricewaterhousecoopersllp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP* in data 23 apr 2010

    2 pagineAD01

    Nomina di un liquidatore

    1 pagine4.31

    Ordine del tribunale di liquidazione

    3 pagineCOCOMP

    Ordine del tribunale di liquidazione

    3 pagineCOCOMP

    Ordine del tribunale di liquidazione

    3 pagineCOCOMP

    Rapporto di avanzamento dell'amministratore fino a 21 gen 2010

    12 pagine2.24B

    Avviso di ordinanza del tribunale che termina l'amministrazione

    15 pagine2.33B

    Rapporto di avanzamento dell'amministratore fino a 06 ago 2009

    1 pagine2.24B

    Rapporto di avanzamento dell'amministratore fino a 06 ago 2009

    1 pagine2.24B

    Rapporto di avanzamento dell'amministratore fino a 06 ago 2009

    2 pagine2.24B

    Rapporto di avanzamento dell'amministratore fino a 06 ago 2009

    14 pagine2.24B

    Rapporto di avanzamento dell'amministratore fino a 06 ago 2009

    14 pagine2.24B

    Avviso di proroga del periodo dell'amministrazione

    1 pagine2.31B

    Rapporto di avanzamento dell'amministratore fino a 06 feb 2009

    14 pagine2.24B

    legacy

    1 pagine287

    Dichiarazione della proposta dell'amministratore

    76 pagine2.17B

    Dichiarazione delle attività con il modulo 2.15B/2.14B

    22 pagine2.16B

    Nomina di un amministratore

    1 pagine2.12B

    Risoluzioni

    Resolutions
    2 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzione di assegnazione di titoli

    RES10
    capital

    Risoluzioni

    Appointment of dirs 23/05/2008
    RES13
    capital

    Risoluzione di rimozione dei diritti di prelazione

    RES11

    Chi sono gli amministratori di CAINS BEER COMPANY PLC?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    DUSANJ, Ajmail Singh
    15 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    Segretario
    15 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    British39535940007
    DUSANJ, Ajmail Singh
    15 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    Amministratore
    15 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    United KingdomBritish39535940007
    DUSANJ, Sudarghara Singh
    27 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    Amministratore
    27 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    EnglandBritish112840470001
    MORRIS, Roy Alfred
    Mad Wharf House
    35 Shireburn Road, Formby
    L37 1LR Liverpool
    Merseyside
    Amministratore
    Mad Wharf House
    35 Shireburn Road, Formby
    L37 1LR Liverpool
    Merseyside
    United KingdomBritish5638380002
    PATTON, Francis Andrew
    13 Lake Lock Grove
    Stanley
    WF3 4JJ Wakefield
    West Yorkshire
    Amministratore
    13 Lake Lock Grove
    Stanley
    WF3 4JJ Wakefield
    West Yorkshire
    United KingdomBritish74404250001
    ALSTON, Tracey Crawford
    Glenroyd
    Goosnargh Lane
    PR3 2BP Goosnargh
    Lancashire
    Segretario
    Glenroyd
    Goosnargh Lane
    PR3 2BP Goosnargh
    Lancashire
    British103550430001
    MOUNTFORD, Peter
    6 Cartwright Way
    Barnes
    SW13 8HB London
    Segretario
    6 Cartwright Way
    Barnes
    SW13 8HB London
    British73940150002
    NORRIS, Michael John
    20 Finch Mill Avenue
    Appley Bridge
    WN6 9DF Wigan
    Lancashire
    Segretario
    20 Finch Mill Avenue
    Appley Bridge
    WN6 9DF Wigan
    Lancashire
    British6705160001
    SNAPE, Anthony Paul Alfred
    47 Scott Avenue
    Baxenden
    BB5 2XA Accrington
    Lancashire
    Segretario
    47 Scott Avenue
    Baxenden
    BB5 2XA Accrington
    Lancashire
    British3331510001
    WARDMAN, George Bryan Lawrence
    The Lodge
    Haverbreaks Road
    LA1 5BJ Lancaster
    Lancashire
    Segretario
    The Lodge
    Haverbreaks Road
    LA1 5BJ Lancaster
    Lancashire
    British17796140002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Segretario nominato
    Church Street
    NW8 8EP London
    26
    900008300001
    ALSTON, Tracey Crawford
    Glenroyd
    Goosnargh Lane
    PR3 2BP Goosnargh
    Lancashire
    Amministratore
    Glenroyd
    Goosnargh Lane
    PR3 2BP Goosnargh
    Lancashire
    British103550430001
    ANDERSON, Alexander Campbell
    Costock Grange Farm
    Nottingham Road Costock
    LE12 6XE Loughborough
    Leicestershire
    Amministratore
    Costock Grange Farm
    Nottingham Road Costock
    LE12 6XE Loughborough
    Leicestershire
    EnglandBritish43710680002
    BAER, James Edward
    7 Sunningdale Close
    PR4 2TG Kirkham
    Lancashire
    Amministratore
    7 Sunningdale Close
    PR4 2TG Kirkham
    Lancashire
    EnglandBritish75011300001
    MOUNTFORD, Peter
    6 Cartwright Way
    Barnes
    SW13 8HB London
    Amministratore
    6 Cartwright Way
    Barnes
    SW13 8HB London
    British73940150002
    NORRIS, Michael John
    20 Finch Mill Avenue
    Appley Bridge
    WN6 9DF Wigan
    Lancashire
    Amministratore
    20 Finch Mill Avenue
    Appley Bridge
    WN6 9DF Wigan
    Lancashire
    United KingdomBritish6705160001
    SNAPE, Anthony Paul Alfred
    47 Scott Avenue
    Baxenden
    BB5 2XA Accrington
    Lancashire
    Amministratore
    47 Scott Avenue
    Baxenden
    BB5 2XA Accrington
    Lancashire
    British3331510001
    WARDMAN, George Bryan Lawrence
    The Lodge
    Haverbreaks Road
    LA1 5BJ Lancaster
    Lancashire
    Amministratore
    The Lodge
    Haverbreaks Road
    LA1 5BJ Lancaster
    Lancashire
    UkBritish17796140002
    WARDMAN, Victor
    Oakfield
    Weston
    SY4 5XA Shrewsbury
    Salop
    Amministratore
    Oakfield
    Weston
    SY4 5XA Shrewsbury
    Salop
    EnglandBritish64871090001
    WOOD, Simon Timothy
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    Amministratore
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    United KingdomBritish96459470001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Amministratore delegato nominato
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Amministratore delegato nominato
    Church Street
    NW8 8EP London
    26
    900008300001

    CAINS BEER COMPANY PLC ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Deed of assignment of agreements
    Creato il 07 giu 2007
    Consegnato il 21 giu 2007
    In corso
    Importo garantito
    All monies due or to become due from the company formerly known as honeycombe leisure PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Its entire right title and interest in and to the agreements, meaning, the merger agreement and the tax deed relating to the merger agreement. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 21 giu 2007Registrazione di un'ipoteca (395)
    Deed of assignment of life policy
    Creato il 07 giu 2007
    Consegnato il 21 giu 2007
    In corso
    Importo garantito
    All monies due or to become due from the company formerly known as honeycombe leisure PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Its entire right title and interest in and to the policy, insurer:legal & general, p/no:011558471-6, life assured:tracey crawford alston, sum assured:£500,000. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 21 giu 2007Registrazione di un'ipoteca (395)
    Debenture
    Creato il 17 lug 2006
    Consegnato il 19 lug 2006
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee
    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
    • Scottish & Newcastle UK Limited
    Transazioni
    • 19 lug 2006Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 08 apr 2004
    Consegnato il 16 apr 2004
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    The leasehold property being the yew tree inn tarporley cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 16 apr 2004Registrazione di un'ipoteca (395)
    Debenture
    Creato il 25 mar 2004
    Consegnato il 30 mar 2004
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee
    Brevi particolari
    By way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
    Persone aventi diritto
    • Scottish Courage Limited
    Transazioni
    • 30 mar 2004Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 29 gen 2004
    Consegnato il 04 feb 2004
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    L/H ma hubbard's thrompton lane retford. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 feb 2004Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 29 gen 2004
    Consegnato il 04 feb 2004
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    L/H austerfield manor throne road austerfield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 feb 2004Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 29 gen 2004
    Consegnato il 04 feb 2004
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    L/H land and buildings on the westside of woodhouse road mansfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 feb 2004Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 29 gen 2004
    Consegnato il 04 feb 2004
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    L/H the glapwell hotel glapwell. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 feb 2004Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 29 gen 2004
    Consegnato il 04 feb 2004
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    L/H the dukeries hotel high street edwinstowe. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 feb 2004Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 29 gen 2004
    Consegnato il 04 feb 2004
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    L/H land at the brick and tile inn palmerston street underwood. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 feb 2004Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 29 gen 2004
    Consegnato il 04 feb 2004
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    F/H the brick and tile inn palmerston street underwood. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 feb 2004Registrazione di un'ipoteca (395)
    Deed of deposit
    Creato il 27 nov 2003
    Consegnato il 02 dic 2003
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    £6,000.00.
    Persone aventi diritto
    • The Swan Hotel (Taporley) Limited
    Transazioni
    • 02 dic 2003Registrazione di un'ipoteca (395)
    Assignment of key life policies (intimated on the 30 may 2003)
    Creato il 19 mag 2003
    Consegnato il 03 giu 2003
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The policy and all sums assured by it and all bonuses and benefits and numbered 7097276 on the life of anthony p a snape.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 03 giu 2003Registrazione di un'ipoteca (395)
    Debenture
    Creato il 04 nov 2002
    Consegnato il 14 nov 2002
    Soddisfatta integralmente
    Importo garantito
    £500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Floating charge all the company's undertaking property assets and rights.
    Persone aventi diritto
    • Carlsberg-Tetley Brewing Limited
    Transazioni
    • 14 nov 2002Registrazione di un'ipoteca (395)
    • 20 lug 2006Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Assignment of keyman policy
    Creato il 30 apr 2002
    Consegnato il 04 mag 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Policy number 7355278EU dated 1/11/2001 on the life of george bryan lawrence wardman with all sums,bonuses and benefits thereunder including all right,title and interest thereon.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 mag 2002Registrazione di un'ipoteca (395)
    Assignment of keyman policy
    Creato il 30 apr 2002
    Consegnato il 04 mag 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Policy number X71735413 dated 27/9/2001 on the life of michael john norris with all sums,bonuses and benefits thereunder including all right,title and interest thereon.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 mag 2002Registrazione di un'ipoteca (395)
    Assignment of keyman policy
    Creato il 30 apr 2002
    Consegnato il 04 mag 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Policy number 7355276ET dated 26/9/2001 on the life of michael john norris with all sums,bonuses and benefits thereunder including all right,title and interest thereon.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 mag 2002Registrazione di un'ipoteca (395)
    Assignment of keyman policy
    Creato il 30 apr 2002
    Consegnato il 04 mag 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Policy number 7355281ER dated 13/12/2001 on the life of james edward baer with all sums,bonuses and benefits thereunder including all right,title and interest thereon.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 mag 2002Registrazione di un'ipoteca (395)
    Assignment of keyman policy
    Creato il 30 apr 2002
    Consegnato il 04 mag 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Policy number A16254381M dated 22/2/1995 on the life of george bryan lawrence wardman with all sums,bonuses and benefits thereunder including all right,title and interest thereon.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 mag 2002Registrazione di un'ipoteca (395)
    Assignment of keyman policy
    Creato il 30 apr 2002
    Consegnato il 04 mag 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Policy number A16254379C dated 22/2/1995 on the life of james edward baer with all sums,bonuses and benefits thereunder including all right,title and interest thereon.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 mag 2002Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 08 mar 2001
    Consegnato il 14 mar 2001
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    The l/h property being 4, 6 and 8 city road chester k/a jones's wine bar t/n CH407083.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 14 mar 2001Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 08 mar 2001
    Consegnato il 10 mar 2001
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    L/Hold property known as grey walls hotel,elleray rd,windermere LA23 1AG; CU70501.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 10 mar 2001Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 08 mar 2001
    Consegnato il 10 mar 2001
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    F/Hold property known as 136 york st,chorlton,gt.manchester; GM404122.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 10 mar 2001Registrazione di un'ipoteca (395)
    Legal charge
    Creato il 08 mar 2001
    Consegnato il 10 mar 2001
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    L/Hold land known as graffers public house,bridge st,warrington; CH423874.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 10 mar 2001Registrazione di un'ipoteca (395)

    CAINS BEER COMPANY PLC ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    07 ago 2008Inizio dell'amministrazione
    21 gen 2010Fine dell'amministrazione
    In amministrazione
    NomeRuoloIndirizzoNominato ilCessato il
    Craig Livesey
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Praticante
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    David Christian Chubb
    Benson House 33 Wellington Street
    Leeds
    Praticante
    Benson House 33 Wellington Street
    Leeds
    Ian David Green
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    Praticante
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    2
    DataTipo
    02 mar 2022Conclusione della liquidazione
    12 gen 2010Data della petizione
    21 gen 2010Inizio della liquidazione
    25 ago 2022Data di scioglimento
    Liquidazione coatta
    NomeRuoloIndirizzoNominato ilCessato il
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    Praticante
    21 Bloomsbury Street
    London
    WC1B 3SS
    Richard A J Hooper
    Haslers Old Station Road
    IG10 4PL Loughton
    Essex
    Praticante
    Haslers Old Station Road
    IG10 4PL Loughton
    Essex
    Nicholas W Nicholson
    Old Station Road
    IG10 4PL Loughton
    Essex
    Praticante
    Old Station Road
    IG10 4PL Loughton
    Essex
    The Official Receiver Or Leeds
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    Praticante
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    Dominic Dumville
    Old Station Road
    IG10 4PL Loughton
    Essex
    Praticante
    Old Station Road
    IG10 4PL Loughton
    Essex

    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