Ilford
Essex
IG6 3EE
Director Name | Mr John Leslie Leach |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1996(95 years after company formation) |
Appointment Duration | 25 years, 6 months (closed 07 June 2022) |
Role | Finance Director |
Correspondence Address | Dunelm Church Road Claygate Surrey KT10 0JP |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1996(95 years after company formation) |
Appointment Duration | 25 years, 6 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | John Robert Sands |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Falcon Lane Norton Stockton On Tees TS20 1LS |
Secretary Name | Mr Anthony Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 The Lane Spinkhill Sheffield South Yorkshire S21 3YF |
Director Name | Mr Christopher Hugh Critchlow |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 45 Solent Road West Hampstead London NW6 1TY |
Registered Address | 53-54 Brooks Mews London W1Y 2NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,880,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
17 June 1997 | Delivered on: 7 July 1997 Persons entitled: Standard Chartered Bank Classification: Supplemental deed supplemental to three composite guarantees and debentures dated 15TH november 1990,28TH march 1991 and 27TH march 1992 Secured details: All monies,liabilities and other obligations of whatsoever nature due,owing or incurred by the brent walker group PLC and each of it's subsidiaries (other than the company) for the time being and from time to time to the chargee as agent and trustee for itself each of the existing lenders and hambros leasing limited (the new lender)under the term facilities agreement dated 27TH march 1992 and certain related agreements and documents (the "operative agreements"). Particulars: Please refer to form 395 for full details of charged assets. 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. Outstanding |
---|---|
1 February 1995 | Delivered on: 20 February 1995 Persons entitled: Standard Chartered Bankts B.V.Acting as Agent and Trustee for Emenex Investmen Classification: Supplemental deed supplemental to three composite guarantees and debentures dated 15TH november 1990, 28TH march 1991 and 27TH march 1992 Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the term facility agreement dated 27TH march 1992 and the "operative agreements" (as defined in the deed). Particulars: .. 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. Outstanding |
1 March 1994 | Delivered on: 11 March 1994 Persons entitled: The William Hill Group Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. 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. Outstanding |
19 November 1993 | Delivered on: 3 December 1993 Persons entitled: The William Hill Group Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The derwentwater arms calver sheffield and adjacent car park. Outstanding |
23 June 1993 | Delivered on: 7 July 1993 Persons entitled: The Brent Walker Group PLC Classification: Debenture Secured details: All monies due from pubmaster limited to the chargee under the terms of £115,000,000 floating rate refinanceable secured loan notes 1993-2011 (as defined). Particulars: 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. Outstanding |
13 April 1992 | Delivered on: 27 April 1992 Persons entitled: Standard Chartered Bankrsacting as Agent for Itself and Each of the Lende Classification: Supplemental deed Secured details: All monies due or to become due from thecompany to the chargees supplemental to four composite guarantees and debentures dated 19 february 1991 and 28 march 1991. Particulars: Various properties as defined in form 395 ref M710C. Outstanding |
13 April 1992 | Delivered on: 27 April 1992 Persons entitled: Standard Chartered Bankof the Lenders as Definedacting as Agent and Trustee for Itself and Each Classification: Supplemental deed Secured details: All monies due or to become due from brent walker limited to the chargee supplemental to three composite guarantee and debentures dated 15TH november 1990,28TH march 1991 and 27TH march 1992. Particulars: Various properties as defined in doc ref M711C. Outstanding |
27 March 1992 | Delivered on: 13 April 1992 Persons entitled: Standard Chartered Bank Classification: Composite guarantee and debenture Secured details: All monies due or to become due form the company and/or all or any of the other companies named therein to the chargee. Particulars: (See form 395 for full details). 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. Outstanding |
9 December 1991 | Delivered on: 19 December 1991 Persons entitled: Brent Walker Limited Classification: Debenture Secured details: All monies due from pubmaster limited to the chargee under the terms of the loan notes and loans stock as defined in the debenture. Particulars: The legal estates in the l/h and f/h and heritable and other land and buildings etc.. (see form 395 for details). Outstanding |
28 March 1991 | Delivered on: 17 April 1991 Persons entitled: Standard Chartered Bank Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the brent walker group PLC and/or any other company named therein under the terms of a facility agreement dated 28/3/91 and this deed to the chargee. Particulars: (See doc M176 for full details). 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. Outstanding |
19 February 1991 | Delivered on: 8 March 1991 Persons entitled: Standard Chartered Banklanders as Defined.as Agent and Trustee for Itself and Such of The Classification: Supplemental deed Secured details: All monies due or to become due from the brent walker group PLC to the chargee. Under the terms of the composite guarantee and debenture dated 15/11/90. Particulars: Leasehold land and bldgs (see doc M133 for full details). Outstanding |
19 February 1991 | Delivered on: 8 March 1991 Persons entitled: Standard Chartered Bank Classification: Composite guarantee & debenture Secured details: All monies due or to become due from brent walker limited under the terms of the facility agreement dated 19/2/91 and this deed. Particulars: (See doc M159 for full details). 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. Outstanding |
13 February 1991 | Delivered on: 5 March 1991 Persons entitled: Standard Chartered Bank Lenders. as Defined)(As Agent and Trustee for Itself and Each of The Classification: Supplemental deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. In and under the debenture dated 15TH november 1990, and this deed. Particulars: F/H and l/h land or buildings described against the name of the company. (See form 395. ref M200 for full details). Outstanding |
15 November 1990 | Delivered on: 30 November 1990 Persons entitled: Standard Chartered Bank Lenders as Defined)(As Agent and Trustee for Itself and Each of The Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Legal mortgage over all freehold and leasehold heritable or other land and bldgs as described in parts I and ii of schedule 5 (see doc M144 for full details). Outstanding |
30 March 1992 | Delivered on: 14 April 1992 Satisfied on: 22 March 1994 Persons entitled: The William Hill Group Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under clause 2.1 of the composite guarantee and debenture. Particulars: See form 395 for full details. 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. Fully Satisfied |
11 November 1991 | Delivered on: 28 November 1991 Satisfied on: 29 September 1992 Persons entitled: Standard Chartered Bank Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 11TH november 1991. Particulars: See form 395 ref M165 for full details. 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. Fully Satisfied |
1 July 1991 | Delivered on: 18 July 1991 Satisfied on: 29 September 1992 Persons entitled: Standard Chartered Bank. Classification: Composite guarantee and debenture Secured details: All moneys due or to become due from the brent walker group PLC and certain of its subsidiaries to standard chartered bank under the terms of the facility agreement dated 1/7/91. Particulars: By way of first legal estate in all that f/h l/h heritage or other land or buildings (see doc M136 for full details). Fully Satisfied |
19 February 1991 | Delivered on: 8 March 1991 Satisfied on: 24 August 1993 Persons entitled: Standard Chartered Bank Classification: Supplemental deed Secured details: All monies due or to become due from the brent walker group PLC. To the chargee. Under the terms of the composite guarantee and debenture and the stand by loan facility agreement dated 15/11/90. Particulars: Leasehold land or bldgs (see doc M140 for full details). Fully Satisfied |
13 February 1991 | Delivered on: 5 March 1991 Satisfied on: 24 August 1993 Persons entitled: Standard Chartered Bank Classification: Supplemental deed Secured details: All monies due or to become due from the brent walker group PLC to the chargee under the terms of the standby loan facility agreement and debenture both dated 15/11/90 and this deed. Particulars: All freehold and leasehold land and bldgs, fixtures, fixed plant and machinery (see doc M232 for full details). Fully Satisfied |
15 November 1990 | Delivered on: 30 November 1990 Satisfied on: 29 September 1992 Persons entitled: Standard Chartered Bank Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the brent walker group PLC to the chargee under the terms of the standby facility agreement dated 15/11/90 and this deed. Particulars: Legal mortgage over all freehold and leasehold heritable or other land and bldgs as described in parts I and ii of schedule 5 (see doc M116 for full details). Fully Satisfied |
13 October 1988 | Delivered on: 20 October 1988 Satisfied on: 31 October 1990 Persons entitled: American Express Bank LTD Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage and charge. Particulars: £90,000 ordinary shares of £1 each and all rights moneys and property whatsoever (see from 395 for details). Fully Satisfied |
29 September 1988 | Delivered on: 12 October 1988 Satisfied on: 17 October 1989 Persons entitled: American Express Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and supplemenntal to a floating charge dated 9/6/87. Particulars: See form 395 for details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 April 1988 | Delivered on: 12 April 1988 Satisfied on: 16 November 1990 Persons entitled: Standard Chartered Bank. Classification: Legal charge as evidenced of a statutory declaration dated 26/4/88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See schedule of property attached to form 395. Fully Satisfied |
6 April 1988 | Delivered on: 12 April 1988 Satisfied on: 16 November 1990 Persons entitled: Standard Chartered Bank Classification: Legal charge as evidenced of a statutory declaration dated 26/4/88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See schedule of property attached to form 395. Fully Satisfied |
10 June 1987 | Delivered on: 17 June 1987 Satisfied on: 19 October 1988 Persons entitled: Standered Chartered Bank. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee by the assignor under a loan facility dated 10/6/87 providing for advances of up to a principal amount £4,000,000 including interest & other lawful charges and expenses. Particulars: All of the assignors rights title and interest in, and any claims in favour of the assignor which may arise under and all monies which it may receive by virtue an acgrisition agreement of even date. (See from 395 for full details). Fully Satisfied |
28 December 2016 | Restoration by order of the court (2 pages) |
---|---|
28 December 2016 | Restoration by order of the court (2 pages) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
16 December 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
18 February 2009 | Receiver's abstract of receipts and payments to 14 December 2008 (2 pages) |
18 February 2009 | Receiver's abstract of receipts and payments to 14 December 2008 (2 pages) |
4 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
4 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
15 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
15 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
9 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
9 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
3 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
31 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
31 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
13 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
31 March 1998 | Administrative Receiver's report (8 pages) |
31 March 1998 | Administrative Receiver's report (8 pages) |
22 December 1997 | Appointment of receiver/manager (1 page) |
22 December 1997 | Appointment of receiver/manager (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
26 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
24 July 1997 | Director's particulars changed (1 page) |
24 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Particulars of mortgage/charge (6 pages) |
7 July 1997 | Particulars of mortgage/charge (6 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: greenbank hartlepool cleveland TS24 7QS (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: greenbank hartlepool cleveland TS24 7QS (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 August 1996 | Return made up to 17/08/96; full list of members (15 pages) |
15 August 1996 | Return made up to 17/08/96; full list of members (15 pages) |
23 June 1996 | New director appointed (5 pages) |
23 June 1996 | New director appointed (5 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
10 October 1995 | Amended full accounts made up to 29 December 1991 (10 pages) |
10 October 1995 | Amended accounts made up to 27 December 1992 (12 pages) |
10 October 1995 | Amended full accounts made up to 31 December 1993 (8 pages) |
10 October 1995 | Amended accounts made up to 27 December 1992 (12 pages) |
10 October 1995 | Amended full accounts made up to 29 December 1991 (10 pages) |
10 October 1995 | Amended full accounts made up to 31 December 1993 (8 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 August 1995 | Return made up to 17/08/95; full list of members (14 pages) |
15 August 1995 | Return made up to 17/08/95; full list of members (14 pages) |
11 February 1992 | Memorandum and Articles of Association (75 pages) |
11 February 1992 | Memorandum and Articles of Association (75 pages) |
11 February 1992 | Memorandum and Articles of Association (75 pages) |
20 September 1988 | Accounts made up to 27 December 1987 (21 pages) |
20 September 1988 | Accounts made up to 27 December 1987 (21 pages) |
29 October 1987 | Accounts made up to 28 December 1986 (22 pages) |
29 October 1987 | Accounts made up to 28 December 1986 (22 pages) |
4 September 1986 | Full accounts made up to 29 December 1985 (24 pages) |
4 September 1986 | Full accounts made up to 29 December 1985 (24 pages) |
19 September 1985 | Accounts made up to 31 December 1984 (21 pages) |
19 September 1985 | Accounts made up to 31 December 1984 (21 pages) |
21 July 1983 | Accounts made up to 2 January 1983 (43 pages) |
21 July 1983 | Accounts made up to 2 January 1983 (42 pages) |
21 July 1983 | Accounts made up to 2 January 1983 (43 pages) |
21 July 1983 | Accounts made up to 2 January 1983 (42 pages) |
21 July 1983 | Accounts made up to 2 January 1983 (43 pages) |
21 July 1983 | Accounts made up to 2 January 1983 (42 pages) |
21 July 1983 | Accounts made up to 2 January 1983 (42 pages) |
21 July 1983 | Accounts made up to 2 January 1983 (42 pages) |