YEW TREE (HIGHCLERE) LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 04637992
Status Liquidation
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are INSOLVENCY:Progress report ends 24/07/2016; Insolvency:annual progress report for period up to 24/07/2015; Insolvency:liquidator's progress report 25/07/13 - 24/07/14. The most likely internet sites of YEW TREE (HIGHCLERE) LIMITED are www.yewtreehighclere.co.uk, and www.yew-tree-highclere.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Yew Tree Highclere Limited is a Private Limited Company. The company registration number is 04637992. Yew Tree Highclere Limited has been working since 15 January 2003. The present status of the company is Liquidation. The registered address of Yew Tree Highclere Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . FEATHERMAN, Peter Maxwell is a Director of the company. PARTON, Andrew Lewis is a Director of the company. Secretary KIRKPATRICK, John Arthur has been resigned. Secretary LLOYD JONES, Diana has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director COLLINS, Derek Peter has been resigned. Director CONJERO CALDERA, Matilde has been resigned. Director GUY, Andrew Graham has been resigned. Director GUY, Ann has been resigned. Director KIRKPATRICK, John Arthur has been resigned. Director LLOYD JONES, Diana has been resigned. Director WILKIN, Keith Alan has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FEATHERMAN, Peter Maxwell
Appointed Date: 08 November 2008
76 years old

Director
PARTON, Andrew Lewis
Appointed Date: 15 January 2003
63 years old

Resigned Directors

Secretary
KIRKPATRICK, John Arthur
Resigned: 28 April 2005
Appointed Date: 15 January 2003

Secretary
LLOYD JONES, Diana
Resigned: 09 January 2009
Appointed Date: 01 April 2005

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Director
COLLINS, Derek Peter
Resigned: 31 March 2005
Appointed Date: 08 April 2003
66 years old

Director
CONJERO CALDERA, Matilde
Resigned: 31 January 2009
Appointed Date: 01 April 2005
60 years old

Director
GUY, Andrew Graham
Resigned: 30 March 2010
Appointed Date: 08 November 2008
77 years old

Director
GUY, Ann
Resigned: 23 March 2010
Appointed Date: 01 April 2005
72 years old

Director
KIRKPATRICK, John Arthur
Resigned: 28 May 2004
Appointed Date: 15 January 2003
73 years old

Director
LLOYD JONES, Diana
Resigned: 09 January 2009
Appointed Date: 01 April 2005
59 years old

Director
WILKIN, Keith Alan
Resigned: 31 March 2005
Appointed Date: 08 April 2003
73 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

YEW TREE (HIGHCLERE) LIMITED Events

28 Sep 2016
INSOLVENCY:Progress report ends 24/07/2016
23 Sep 2015
Insolvency:annual progress report for period up to 24/07/2015
30 Sep 2014
Insolvency:liquidator's progress report 25/07/13 - 24/07/14
01 Oct 2013
Appointment of a liquidator
16 Sep 2013
Order of court to wind up
...
... and 64 more events
18 Feb 2003
New secretary appointed;new director appointed
11 Feb 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Feb 2003
Director resigned
05 Feb 2003
Secretary resigned
15 Jan 2003
Incorporation

YEW TREE (HIGHCLERE) LIMITED Charges

17 February 2012
Legal charge
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Birchley Limited
Description: The yew tree hollington cross highclere newbury t/nos…
14 November 2011
Debenture
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2003
Legal charge of licensed premises
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H yew tree public house andover road highclere…