ADVANTAGE LICENSED RETAIL LTD
CANTERBURY

Hellopages » Kent » Canterbury » CT3 1RX

Company number 04789246
Status Liquidation
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address TWYNINGS THE LIST, WICKHAMBREAUX, CANTERBURY, KENT, CT3 1RX
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Order of court to wind up; Compulsory strike-off action has been discontinued. The most likely internet sites of ADVANTAGE LICENSED RETAIL LTD are www.advantagelicensedretail.co.uk, and www.advantage-licensed-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Advantage Licensed Retail Ltd is a Private Limited Company. The company registration number is 04789246. Advantage Licensed Retail Ltd has been working since 05 June 2003. The present status of the company is Liquidation. The registered address of Advantage Licensed Retail Ltd is Twynings The List Wickhambreaux Canterbury Kent Ct3 1rx. . BLUNT, Veronica is a Secretary of the company. BLUNT, James Edward is a Director of the company. HILL, Anthony Stephen is a Director of the company. MONAGHAN, Vincent is a Director of the company. Secretary MONAGHAN, Vincent has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Bars".


Current Directors

Secretary
BLUNT, Veronica
Appointed Date: 24 October 2003

Director
BLUNT, James Edward
Appointed Date: 06 October 2003
83 years old

Director
HILL, Anthony Stephen
Appointed Date: 08 October 2003
88 years old

Director
MONAGHAN, Vincent
Appointed Date: 05 June 2003
62 years old

Resigned Directors

Secretary
MONAGHAN, Vincent
Resigned: 24 October 2003
Appointed Date: 05 June 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 June 2003
Appointed Date: 05 June 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 June 2003
Appointed Date: 05 June 2003

ADVANTAGE LICENSED RETAIL LTD Events

26 May 2009
First Gazette notice for compulsory strike-off
20 May 2009
Order of court to wind up
03 Mar 2009
Compulsory strike-off action has been discontinued
02 Mar 2009
Return made up to 05/06/08; full list of members
11 Feb 2009
Registered office changed on 11/02/2009 from twynings the list wickhambreaux canterbury kent CT3 1RX uk
...
... and 31 more events
13 Oct 2003
New director appointed
13 Oct 2003
Registered office changed on 13/10/03 from: the twynings, the list wickhambreaux canterbury kent CT3 1RX
10 Jun 2003
Secretary resigned
10 Jun 2003
Director resigned
05 Jun 2003
Incorporation

ADVANTAGE LICENSED RETAIL LTD Charges

18 January 2007
Rent deposit deed
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Punch Taverns (Ptl) Limited
Description: Deposit of £6,000.00 together with interest credited…
11 September 2006
Legal mortgage
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a the cross keys public house 24 oaten hill…
1 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The angel inn addington green west malling. Assigns the…
1 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The bedford lodge 63& 63A high street bedford. Assigns the…
26 May 2006
Debenture
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63 and 63A high street, bedford, t/no BD236522.
28 November 2003
Rent deposit deed
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Alon Jonathan Domb, Risa Domb, Richard Arnold Domb and Yates Group PLC
Description: All monies held in the deposit account held from time to…
31 October 2003
Debenture
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…