PENN STREET TAVERNS LIMITED
WEST MIDLANDS AYCEECO (151) LIMITED

Hellopages » West Midlands » Birmingham » B24 8DL

Company number 03412407
Status Active
Incorporation Date 31 July 1997
Company Type Private Limited Company
Address 210 BROMFORD LANE, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 8DL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Satisfaction of charge 8 in full; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PENN STREET TAVERNS LIMITED are www.pennstreettaverns.co.uk, and www.penn-street-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Penn Street Taverns Limited is a Private Limited Company. The company registration number is 03412407. Penn Street Taverns Limited has been working since 31 July 1997. The present status of the company is Active. The registered address of Penn Street Taverns Limited is 210 Bromford Lane Erdington Birmingham West Midlands B24 8dl. The company`s financial liabilities are £4429.46k. It is £0.48k against last year. The cash in hand is £245.52k. It is £0k against last year. . MCLEOD, Rosanna Susan is a Secretary of the company. ELLIS, Warwick Stephen is a Director of the company. Secretary WATTS, Philip has been resigned. Director MILLROSS, Andrew Alexander has been resigned. Director WATTS, Philip has been resigned. The company operates in "Public houses and bars".


penn street taverns Key Finiance

LIABILITIES £4429.46k
+0%
CASH £245.52k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCLEOD, Rosanna Susan
Appointed Date: 29 August 1997

Director
ELLIS, Warwick Stephen
Appointed Date: 29 August 1997
62 years old

Resigned Directors

Secretary
WATTS, Philip
Resigned: 29 August 1997
Appointed Date: 31 July 1997

Director
MILLROSS, Andrew Alexander
Resigned: 29 August 1997
Appointed Date: 31 July 1997
63 years old

Director
WATTS, Philip
Resigned: 29 August 1997
Appointed Date: 31 July 1997
60 years old

Persons With Significant Control

Mr Warwick Stephen Ellis
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

PENN STREET TAVERNS LIMITED Events

23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
04 Aug 2016
Satisfaction of charge 8 in full
01 Jul 2016
Total exemption small company accounts made up to 31 July 2015
02 Apr 2016
Compulsory strike-off action has been discontinued
01 Apr 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

...
... and 123 more events
04 Sep 1997
Company name changed ayceeco (151) LIMITED\certificate issued on 05/09/97
03 Sep 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

02 Sep 1997
New secretary appointed
02 Sep 1997
New director appointed
31 Jul 1997
Incorporation

PENN STREET TAVERNS LIMITED Charges

18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Royal oak hotel the southend ledbury t/n HW102203 by way of…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The star inn high street upton on severn t/n WR65303 by way…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Satisfied on 29 May 2012
Persons entitled: West Register (Investments) Limited
Description: The foaming tankard 58 victoria road fenton t/n SF283769 by…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The old black horse inn 22 jennens road birmingham t/n…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Satisfied on 29 May 2012
Persons entitled: West Register (Investments) Limited
Description: The little barrel, 68 high street, dudley west midlands…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Satisfied on 29 May 2012
Persons entitled: West Register (Investments) Limited
Description: The dun cow duke street wellington t/n SL21178 by way of…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The saracens head 33 dudley road brierley hill t/n WM669100…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Satisfied on 29 May 2012
Persons entitled: West Register (Investments) Limited
Description: The bird in hand, waterloo street, ironbridge, telford…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The four crosses, 2 sandon road, stafford, staffordshire…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Satisfied on 29 May 2012
Persons entitled: West Register (Investments) Limited
Description: The king william v, 70 coton road, nuneaton, warwickshire…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Satisfied on 29 May 2012
Persons entitled: West Register (Investments) Limited
Description: The sampson lloyd, 26/28 cape hill, smethwick warley, west…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Satisfied on 6 January 2011
Persons entitled: West Register (Investments) Limited
Description: The lakeside social club, fordbridge road, kingshurst, west…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The british oak 14 john street walsall west midlands t/no…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The bush inn 91 leabrook road wednesbury west midlands…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Satisfied on 29 May 2012
Persons entitled: West Register (Investments) Limited
Description: The rising sun well street stoke on trent stoke on trent…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Satisfied on 29 May 2012
Persons entitled: West Register (Investments) Limited
Description: The midland tavern 55 erskine street nechells birmingham…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: By way of fixed charge any other interest in the property…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The royal oak inn whitehall road tipton west midlands t/no…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The crown public house king edward street darlaston…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The whiteheath tavern 400 birchfield lane rowley regis…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The newtown inn lower eggleton ledbury herefordshire t/no…
18 January 2010
Fee agreement second charge
Delivered: 20 January 2010
Status: Satisfied on 29 May 2012
Persons entitled: West Register (Investments) Limited
Description: By way of legal mortgage the railway inn hewell road…
28 February 2008
Legal charge over licensed premises
Delivered: 1 March 2008
Status: Satisfied on 17 May 2012
Persons entitled: National Westminster Bank PLC
Description: Duncow duke street wellington telford by way of fixed…
11 October 2007
Legal charge over licensed premises
Delivered: 20 October 2007
Status: Satisfied on 17 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/H the rising sun public house well street hanley stoke on…
5 September 2007
Legal charge over licensed premises
Delivered: 7 September 2007
Status: Satisfied on 17 May 2012
Persons entitled: National Westminster Bank PLC
Description: The foaming tankard 58 victoria road fenton t/n SF283769…
15 June 2007
Legal charge over licensed premises
Delivered: 19 June 2007
Status: Satisfied on 17 May 2012
Persons entitled: National Westminster Bank PLC
Description: The bird in hand inn waterloo street ironbridge telford by…
10 May 2007
Legal charge over licensed premises
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The royal oak inn whitehall great bridge by way of fixed…
27 April 2007
Legal charge over licensed premises
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bush inn leabrook road by way of fixed charge, the…
27 April 2007
Legal charge over licensed premises
Delivered: 1 May 2007
Status: Satisfied on 17 May 2012
Persons entitled: National Westminster Bank PLC
Description: The little barrel 68 high street dudley west midlands by…
20 April 2007
Legal charge over licensed premises
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The crown public house 34-36 king edward street darlaston…
13 April 2007
Legal charge over licensed premises
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The british oak public house 14 john street walsall. By way…
23 March 2007
Legal charge over licensed premises
Delivered: 4 April 2007
Status: Satisfied on 17 May 2012
Persons entitled: National Westminster Bank PLC
Description: The king william v public house, 70 coton road, nuneaton…
16 February 2007
Legal charge over licensed premises
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Newtown inn lower eggleton ledbury herefordshire. By way of…
22 December 2006
Legal charge over licensed premises
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The black horse inn 22 jennens road birmingham t/n WK137713…
14 August 2006
Legal charge over licensed premises
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The saracens head public house 33 dudley road brierley…
4 November 2005
Legal charge over licensed premises
Delivered: 15 November 2005
Status: Satisfied on 17 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the midland tavern erskine street nechells…
7 September 2005
Legal charge over licensed premises
Delivered: 8 September 2005
Status: Satisfied on 25 May 2012
Persons entitled: National Westminster Bank PLC
Description: 24/26 cape hill, smethwick, birmingham by way of fixed…
10 August 2005
Legal charge of licensed premises
Delivered: 23 August 2005
Status: Satisfied on 4 August 2016
Persons entitled: National Westminster Bank PLC
Description: The royal oak the southend ledbury hertfordshire by way of…
29 July 2005
Legal charge over licensed premises
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a the hen & chickens, bordesley green…
29 July 2005
Legal charge over licensed premises
Delivered: 2 August 2005
Status: Satisfied on 5 January 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a the whiteheath 400 birchfield lane…
22 July 2005
Legal charge over licensed premises
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a four crosses marston road, sandon…
17 January 2005
Legal charge of licensed premises
Delivered: 20 January 2005
Status: Satisfied on 17 May 2012
Persons entitled: National Westminster Bank PLC
Description: The railway inn hewell road redditch worcestershire by way…
1 November 2004
Legal charge of licensed premises
Delivered: 3 November 2004
Status: Satisfied on 6 January 2011
Persons entitled: National Westminster Bank PLC
Description: The lakeside social club fordbridge road kingshurst…
9 August 2004
Legal charge of licensed premises
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The star hotel, high street, upton upon severn…
15 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…