Company NameMcCann Taverns Limited
Company StatusDissolved
Company Number01949689
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Dissolution Date20 July 2020 (3 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Mary McCann
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed13 June 1991(5 years, 8 months after company formation)
Appointment Duration29 years, 1 month (closed 20 July 2020)
RolePublican
Country of ResidenceEngland
Correspondence Address3 The Lawn
Norwood Green
Southall
Middlesex
UB2 4LD
Secretary NameCatherine Mary McCann
NationalityBritish
StatusClosed
Appointed13 June 1991(5 years, 8 months after company formation)
Appointment Duration29 years, 1 month (closed 20 July 2020)
RoleCompany Director
Correspondence Address3 The Lawn
Norwood Green
Southall
Middlesex
UB2 4LD

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Catherine Mary Mccann
50.00%
Ordinary
1 at £1John Mary Mccann
50.00%
Ordinary

Financials

Year2014
Net Worth£951,282
Cash£1,211
Current Liabilities£61,680

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

9 January 2013Delivered on: 12 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 July 2000Delivered on: 28 July 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
10 November 1998Delivered on: 20 November 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property the village inn 265 kensal road london W10.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
12 March 1993Delivered on: 24 March 1993
Satisfied on: 12 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 duke road,chiswick,l/b of hounslow.t/no.NGL142629.
Fully Satisfied
28 November 1990Delivered on: 11 December 1990
Satisfied on: 11 November 2013
Persons entitled: Aib Finance Limited

Classification: Legal charge
Secured details: £800,000 and all other monies due or to become due from the company and john mary mc cann (the surety) to the chargee on any account whatsoever.
Particulars: The mail coach public house, 28 uxbridge road, hammersmith, london W12 and/or the proceeds of sale thereof and the goodwill and connection of the business the benefit of all licences (if any).
Fully Satisfied
26 October 1990Delivered on: 16 November 1990
Satisfied on: 12 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 duke road, chiswich l/b of hounslow. Title no. Ngl 142629.
Fully Satisfied
29 October 1990Delivered on: 5 November 1990
Satisfied on: 17 July 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

29 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of John Mary Mccann as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Catherine Mary Mccann as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
3 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 February 2017Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
5 October 2016Satisfaction of charge 6 in full (4 pages)
28 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
12 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
(6 pages)
20 May 2016Satisfaction of charge 5 in full (4 pages)
14 May 2016Satisfaction of charge 7 in full (4 pages)
14 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 31 July 2015 (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
11 November 2013Satisfaction of charge 3 in full (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 September 2009Return made up to 13/06/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 July 2007Return made up to 13/06/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 September 2006Return made up to 13/06/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 July 2005Return made up to 13/06/05; full list of members (2 pages)
19 January 2005Return made up to 13/06/04; full list of members (2 pages)
15 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 September 2003Return made up to 13/06/03; full list of members (5 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 August 2002Return made up to 13/06/02; full list of members (5 pages)
8 August 2002Location of debenture register (1 page)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 August 2001Return made up to 13/06/01; full list of members (5 pages)
1 August 2001Registered office changed on 01/08/01 from: 58/60 berners street london W1P 4JS (1 page)
20 March 2001Director's particulars changed (1 page)
20 March 2001Secretary's particulars changed (1 page)
5 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
28 July 2000Particulars of mortgage/charge (7 pages)
24 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1999Return made up to 13/06/99; full list of members (5 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Return made up to 13/06/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Registered office changed on 23/10/97 from: the old church 48 verulam road st albans hertfordshire AL3 4DH (1 page)
30 June 1997Return made up to 13/06/97; no change of members (4 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 June 1996Return made up to 13/06/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 December 1994 (7 pages)
27 July 1995Accounts for a small company made up to 31 December 1993 (6 pages)
14 June 1995Return made up to 13/06/95; no change of members (4 pages)
11 December 1990Particulars of mortgage/charge (3 pages)
24 September 1985Certificate of incorporation (1 page)