ENGLANDS GATE LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 3HU

Company number 03466128
Status Active
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address ENGLANDS GATE, BODENHAM, HEREFORD, HEREFORDSHIRE, HR1 3HU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 2 in full. The most likely internet sites of ENGLANDS GATE LIMITED are www.englandsgate.co.uk, and www.englands-gate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Englands Gate Limited is a Private Limited Company. The company registration number is 03466128. Englands Gate Limited has been working since 14 November 1997. The present status of the company is Active. The registered address of Englands Gate Limited is Englands Gate Bodenham Hereford Herefordshire Hr1 3hu. The company`s financial liabilities are £878.05k. It is £8.54k against last year. The cash in hand is £3.25k. It is £-0.11k against last year. And the total assets are £12.35k, which is £-3.12k against last year. MCNEIL, Evelyn is a Secretary of the company. MCNEIL, Evelyn Margaret is a Director of the company. Secretary BARNARD, Sara Jane has been resigned. Secretary GILBERT, Kevan Roy has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director BARNARD, Sara Jane has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director GILBERT, Kevan Roy has been resigned. Director MCNEIL, Peter John has been resigned. The company operates in "Public houses and bars".


englands gate Key Finiance

LIABILITIES £878.05k
+0%
CASH £3.25k
-4%
TOTAL ASSETS £12.35k
-21%
All Financial Figures

Current Directors

Secretary
MCNEIL, Evelyn
Appointed Date: 02 January 2002

Director
MCNEIL, Evelyn Margaret
Appointed Date: 22 October 2008
69 years old

Resigned Directors

Secretary
BARNARD, Sara Jane
Resigned: 02 January 2002
Appointed Date: 19 September 2000

Secretary
GILBERT, Kevan Roy
Resigned: 19 September 2000
Appointed Date: 14 November 1997

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Director
BARNARD, Sara Jane
Resigned: 25 June 2002
Appointed Date: 14 November 1997
64 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Director
GILBERT, Kevan Roy
Resigned: 19 September 2000
Appointed Date: 14 November 1997
65 years old

Director
MCNEIL, Peter John
Resigned: 25 March 2010
Appointed Date: 14 November 1997
71 years old

Persons With Significant Control

Mrs Evelyn Margaret Mcneil
Notified on: 14 November 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ENGLANDS GATE LIMITED Events

18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Aug 2016
Satisfaction of charge 2 in full
19 Aug 2016
Satisfaction of charge 3 in full
27 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 207,500

...
... and 63 more events
15 Jan 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Jan 1998
£ nc 1000/200000 09/01/98
12 Jan 1998
Director resigned
12 Jan 1998
Secretary resigned
14 Nov 1997
Incorporation

ENGLANDS GATE LIMITED Charges

12 January 2001
Legal mortgage
Delivered: 17 January 2001
Status: Satisfied on 19 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a englands gate inn bodenham hereford HR1…
29 December 2000
Mortgage debenture
Delivered: 3 January 2001
Status: Satisfied on 19 August 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 January 1998
Mortgage deed
Delivered: 28 January 1998
Status: Satisfied on 2 February 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a englands gate inn bodenham hereford…