SHUTTLEGATE 2 LIMITED
CANTERBURY THE CANTERBURY BREWERY GROUP LIMITED

Hellopages » Kent » Canterbury » CT1 2AA

Company number 01969639
Status Liquidation
Incorporation Date 6 December 1985
Company Type Private Limited Company
Address THE MILLARS ARMS, MILL LANE, CANTERBURY, KENT, CT1 2AA
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Order of court to wind up; Strike-off action suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of SHUTTLEGATE 2 LIMITED are www.shuttlegate2.co.uk, and www.shuttlegate-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Shuttlegate 2 Limited is a Private Limited Company. The company registration number is 01969639. Shuttlegate 2 Limited has been working since 06 December 1985. The present status of the company is Liquidation. The registered address of Shuttlegate 2 Limited is The Millars Arms Mill Lane Canterbury Kent Ct1 2aa. . SHEAHAN, Joseph Finbar is a Secretary of the company. FALCONER, Robert Terence is a Director of the company. SHEAHAN, Joseph Finbar is a Director of the company. The company operates in "Holding Companies including Head Offices".


Current Directors


Director
FALCONER, Robert Terence
Appointed Date: 04 October 1988
75 years old

Director
SHEAHAN, Joseph Finbar
Appointed Date: 05 January 1990
68 years old

SHUTTLEGATE 2 LIMITED Events

01 Sep 2000
Order of court to wind up
09 May 2000
Strike-off action suspended
15 Feb 2000
First Gazette notice for compulsory strike-off
20 Jul 1999
Strike-off action suspended
01 Jun 1999
First Gazette notice for compulsory strike-off
...
... and 69 more events
26 Nov 1986
Company type changed from pri to PLC

20 Nov 1986
Gazettable document

16 Sep 1986
Accounting reference date shortened from 31/03 to 31/07

12 Aug 1986
Particulars of mortgage/charge

24 Jul 1986
Director resigned;new director appointed

SHUTTLEGATE 2 LIMITED Charges

29 June 1994
Legal charge
Delivered: 13 July 1994
Status: Outstanding
Persons entitled: Portland Mortgage Limited
Description: Ground and basement floors, clarendon mansions,80 east…
26 August 1993
Debenture
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: R & I Bank of Western Australia LTD
Description: Undertaking and all property and assets present and future…
26 August 1993
Legal charge
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: R & I Bank of Western Australia LTD
Description: L/H land k/a "brasskis", 30 bank street, ashford, kent…
26 August 1993
Legal charge
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: R & I Bank of Western Australia LTD
Description: L/H land k/a "trader jacks", 9 pudding lane, maidstone…
26 August 1993
Legal charge
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: R & I Bank of Western Australia LTD
Description: F/H land k/a "rockwells", blackgriffen lane, canterbury…
26 August 1993
Legal charge
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: R & I Bank of Western Australia LTD
Description: L/H land k/a "william tell" (now k/a "pig in paradise") 11…
27 November 1991
Legal charge
Delivered: 9 December 1991
Status: Satisfied on 9 September 1993
Persons entitled: Barclays Bank PLC
Description: William tell 11 and 12 queens road brighton east sussex.
10 September 1990
Legal charge
Delivered: 27 September 1990
Status: Satisfied on 9 September 1993
Persons entitled: Barclays Bank PLC
Description: Il cardinale, 30 bank street, ashford, kent title no: k…
17 August 1990
Legal mortgage
Delivered: 30 August 1990
Status: Satisfied on 9 September 1993
Persons entitled: Bass Brewers Limited
Description: F/H land & property k/a rockwells formerly k/a the…
3 July 1990
Legal charge
Delivered: 20 July 1990
Status: Satisfied on 9 September 1993
Persons entitled: Barclays Bank PLC
Description: The carpenters arms, blackgriffen lane, canterbury, kent…
4 June 1990
Guarantee & debenture
Delivered: 7 June 1990
Status: Satisfied on 9 September 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1989
Legal charge
Delivered: 10 June 1989
Status: Satisfied on 9 September 1993
Persons entitled: Mercantile Credit Company Limited
Description: First fixed charge over all f/h property k/a the carpenters…
7 December 1988
Supplemental charge.
Delivered: 21 December 1988
Status: Satisfied on 17 January 1992
Persons entitled: Whitbred and Company Public Limited Company
Description: L/H 30 bank street ashford kent title no. K 605773 the…
6 October 1988
Debenture
Delivered: 18 October 1988
Status: Outstanding
Persons entitled: Playhouse Limited
Description: Undertaking and all property and assets present and future…
25 March 1988
Legal charge
Delivered: 28 March 1988
Status: Satisfied on 17 January 1992
Persons entitled: Whitbread and Company, Public Limited Company
Description: 30 bank street ashford, kent title no: k 605773 together…
23 September 1987
Guarantee & debenture
Delivered: 1 October 1987
Status: Satisfied on 9 September 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1987
Legal charge
Delivered: 21 April 1987
Status: Satisfied on 17 January 1992
Persons entitled: R.M. Spencer S.J. Spencer
Description: 30 bank street, ashford, kent.
30 January 1987
Legal mortgage
Delivered: 16 February 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 August 1986
Floating charge
Delivered: 12 August 1986
Status: Satisfied
Persons entitled: London Wall Securities Limited.
Description: Undertaking and all property and assets present and future…