Company NameIvell Inns Limited
Company StatusDissolved
Company Number02558883
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameShinelaunch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(26 years, 9 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(26 years, 9 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(28 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 22 September 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Robert Lewis Ivell
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoltons Hill
Barham Road
Spaldwick
Cambridgeshire
PE28 0YT
Director NameStanley Malcolm Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address7 Windsor Court King & Queen Wharf
193 Rotherhithe Street
London
SE16 1SU
Director NameWilliam Wilson Gerard
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address34 Christchurch Road
Winchester
Hampshire
SO23 9SS
Secretary NameCatherine Eileen Mary Elizabeth Davern
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 1994)
RoleCompany Director
Correspondence Address15 Heathway Court
West Heath Road
London
NW3 7TW
Secretary NameStanley Malcolm Davies
NationalityBritish
StatusResigned
Appointed26 March 1994(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address7 Windsor Court King & Queen Wharf
193 Rotherhithe Street
London
SE16 1SU
Director NameStephen David Lambert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 August 2002)
RoleChartered Accountant
Correspondence AddressFernley 84 Newmarket Road
Norwich
Norfolk
NR2 2LB
Director NameMr Alan Marchant Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Secretary NameColumb Harrington
NationalityIrish
StatusResigned
Appointed24 October 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 1999)
RoleCompany Director
Correspondence Address4 Drovers Way
Newton Longville
Buckinghamshire
MK17 0HR
Director NameRobert Adam Southall Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1999(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2001)
RoleAccountant
Correspondence Address24 Alders Brook
Hilton
Derby
Derbyshire
DE65 5HF
Secretary NameRobert Adam Southall Brown
NationalityBritish
StatusResigned
Appointed28 December 1999(9 years, 1 month after company formation)
Appointment Duration5 months (resigned 02 June 2000)
RoleAccountant
Correspondence Address24 Alders Brook
Hilton
Derby
Derbyshire
DE65 5HF
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed02 June 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 11 April 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed26 April 2002(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Director NameMs Deborah Jane Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(11 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Hampton In Arden
Solihull
B92 0BJ
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Secretary NameClaire Susan Stewart
NationalityBritish
StatusResigned
Appointed30 November 2006(16 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(17 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(19 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameHelen Tyrrell
StatusResigned
Appointed06 July 2011(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Louise Harris
StatusResigned
Appointed01 February 2013(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameFrancesca Appleby
StatusResigned
Appointed07 October 2014(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2017(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland

Contact

Websitetheforestershorsham.co.uk
Telephone01403 251399
Telephone regionHorsham

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100k at £1Punch Taverns (Ib) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

14 September 1999Delivered on: 5 October 1999
Persons entitled: Chase Manhattan International Limited (As Trustee for the Secured Creditors)

Classification: Debenture
Secured details: All monies due or to become due from the obligors each of them to the secured creditors (or any of them) under the facility documents (or any of them) 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
3 November 1997Delivered on: 17 November 1997
Satisfied on: 25 October 2000
Persons entitled: Ind Coope (Oxford & West) Limitedand the Beer Supplier as Defined in the Lease

Classification: Rent deposit deed
Secured details: The due performance of the covenants, agreements and conditions and monies due from the company to the chargee under a lease dated 9TH december 1991.
Particulars: The sum of £11,250.00 and such other sums as may from time to time be deposited pursuant to the rent deposit deed.
Fully Satisfied
5 March 1993Delivered on: 18 March 1993
Satisfied on: 4 December 1997
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

14 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
8 September 2017Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page)
8 September 2017Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017 (2 pages)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
4 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100,000
(5 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (5 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100,000
(5 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100,000
(5 pages)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (3 pages)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
15 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
15 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
8 December 2008Return made up to 15/11/08; full list of members (6 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
12 November 2007Director's particulars changed (1 page)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
1 March 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (1 page)
15 November 2006Return made up to 15/11/06; full list of members (2 pages)
20 October 2006Secretary's particulars changed (1 page)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Director's particulars changed (1 page)
25 November 2005Return made up to 15/11/05; full list of members (6 pages)
3 November 2005Secretary's particulars changed (1 page)
10 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
29 November 2004Return made up to 15/11/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
12 December 2003Return made up to 15/11/03; full list of members (6 pages)
9 July 2003Director's particulars changed (1 page)
26 June 2003Accounts for a dormant company made up to 17 August 2002 (6 pages)
23 December 2002Return made up to 15/11/02; full list of members (6 pages)
2 December 2002Director's particulars changed (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ (1 page)
4 October 2002Location of register of members (1 page)
4 October 2002Location of register of members (1 page)
2 September 2002New director appointed (7 pages)
21 August 2002New director appointed (6 pages)
21 August 2002Director resigned (1 page)
9 July 2002Location of register of members (non legible) (1 page)
27 June 2002Accounts for a dormant company made up to 18 August 2001 (6 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
17 April 2002New director appointed (7 pages)
17 April 2002Director resigned (1 page)
11 December 2001Return made up to 15/11/01; full list of members (5 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (5 pages)
26 June 2001Full accounts made up to 19 August 2000 (5 pages)
11 January 2001Location of register of members (1 page)
11 January 2001Return made up to 15/11/00; full list of members (5 pages)
27 October 2000Auditor's resignation (1 page)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Accounting reference date shortened from 30/09/00 to 24/08/00 (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR (1 page)
17 April 2000Full accounts made up to 30 September 1999 (8 pages)
12 April 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
31 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
23 December 1999Declaration of assistance for shares acquisition (10 pages)
24 November 1999Return made up to 15/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1999Full accounts made up to 30 November 1998 (12 pages)
5 October 1999Particulars of mortgage/charge (11 pages)
1 October 1999Director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate, tingewick road buckingham buckinghamshire MK18 1GD (1 page)
26 February 1999Secretary's particulars changed (1 page)
18 December 1998Return made up to 15/11/98; no change of members (4 pages)
30 September 1998Full accounts made up to 30 November 1997 (11 pages)
2 January 1998Full accounts made up to 28 February 1997 (12 pages)
15 December 1997Return made up to 15/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 December 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Registered office changed on 18/11/97 from: 30 cambridge street st neots cambridgeshire PE19 1JL (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
18 December 1996Full accounts made up to 29 February 1996 (12 pages)
3 December 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1996Full accounts made up to 28 February 1995 (11 pages)
20 December 1995Return made up to 15/11/95; full list of members (6 pages)