ADMIRAL TAVERNS BIDCO LIMITED
LONDON

Hellopages » City of London » City of London » EC1Y 4AG

Company number 07052594
Status Active
Incorporation Date 21 October 2009
Company Type Private Limited Company
Address MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Second filing of Confirmation Statement dated 21/10/2016; Full accounts made up to 28 May 2016; Confirmation statement made on 21 October 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 15/12/2016 . The most likely internet sites of ADMIRAL TAVERNS BIDCO LIMITED are www.admiraltavernsbidco.co.uk, and www.admiral-taverns-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Admiral Taverns Bidco Limited is a Private Limited Company. The company registration number is 07052594. Admiral Taverns Bidco Limited has been working since 21 October 2009. The present status of the company is Active. The registered address of Admiral Taverns Bidco Limited is Milton Gate 60 Chiswell Street London Ec1y 4ag. . A G SECRETARIAL LIMITED is a Secretary of the company. CLIFFORD, Andrew is a Director of the company. GEORGEL, Kevin Roger is a Director of the company. PEARSON, Glenn is a Director of the company. Director D'ARCY, Lynne has been resigned. Director PAVELEY, Joanathan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 04 October 2012

Director
CLIFFORD, Andrew
Appointed Date: 21 October 2009
55 years old

Director
GEORGEL, Kevin Roger
Appointed Date: 19 July 2010
55 years old

Director
PEARSON, Glenn
Appointed Date: 13 November 2009
55 years old

Resigned Directors

Director
D'ARCY, Lynne
Resigned: 07 July 2010
Appointed Date: 13 November 2009
68 years old

Director
PAVELEY, Joanathan
Resigned: 31 January 2014
Appointed Date: 20 January 2010
62 years old

Persons With Significant Control

Admiral Taverns Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADMIRAL TAVERNS BIDCO LIMITED Events

15 Dec 2016
Second filing of Confirmation Statement dated 21/10/2016
13 Dec 2016
Full accounts made up to 28 May 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 15/12/2016

16 Dec 2015
Full accounts made up to 30 May 2015
02 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 134

...
... and 45 more events
17 Jan 2010
Appointment of Lynne D'arcy as a director
17 Jan 2010
Appointment of Glenn Pearson as a director
24 Dec 2009
Particulars of a mortgage or charge / charge no: 1
04 Nov 2009
Registered office address changed from , 60 60 Chiswell Street, London, EC1Y 4AG on 4 November 2009
21 Oct 2009
Incorporation

ADMIRAL TAVERNS BIDCO LIMITED Charges

9 October 2014
Charge code 0705 2594 0006
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
27 June 2013
Charge code 0705 2594 0005
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
22 November 2011
Debenture
Delivered: 5 December 2011
Status: Satisfied on 27 December 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2010
Deed of assignment
Delivered: 24 March 2010
Status: Satisfied on 27 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Right titl and interest in the policies being lynne d'arcy…
23 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 27 December 2012
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
17 November 2009
Debenture
Delivered: 19 January 2010
Status: Satisfied on 27 December 2012
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee
Description: Fixed and floating charge over the undertaking and all…