THE GREAT ENGLISH PUB COMPANY LIMITED
MILTON KEYNES THE OLDE ENGLISH PUB COMPANY LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FF

Company number 03389124
Status Liquidation
Incorporation Date 19 June 1997
Company Type Private Limited Company
Address THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 29 January 2016; Register inspection address has been changed to 5th Floor Ergon House Horseferry Road London SW1P 2AL. The most likely internet sites of THE GREAT ENGLISH PUB COMPANY LIMITED are www.thegreatenglishpubcompany.co.uk, and www.the-great-english-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The Great English Pub Company Limited is a Private Limited Company. The company registration number is 03389124. The Great English Pub Company Limited has been working since 19 June 1997. The present status of the company is Liquidation. The registered address of The Great English Pub Company Limited is The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 1ff. . CLARKE, Pierre Alexis is a Director of the company. Secretary STEEL, David Alexander John has been resigned. Secretary WILSON, David Roger has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EDWARDS, Stephen Peter has been resigned. Director MURPHY, Leo has been resigned. Director SIMPSON, Richard Barry has been resigned. Director WILSON, Andrew David has been resigned. Director WILSON, David Roger has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLARKE, Pierre Alexis
Appointed Date: 18 January 2010
53 years old

Resigned Directors

Secretary
STEEL, David Alexander John
Resigned: 18 January 2010
Appointed Date: 01 December 2007

Secretary
WILSON, David Roger
Resigned: 15 August 2006
Appointed Date: 19 June 1997

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 December 2007
Appointed Date: 15 August 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 June 1997
Appointed Date: 19 June 1997

Director
EDWARDS, Stephen Peter
Resigned: 18 January 2010
Appointed Date: 15 August 2006
61 years old

Director
MURPHY, Leo
Resigned: 06 April 2011
Appointed Date: 18 January 2010
65 years old

Director
SIMPSON, Richard Barry
Resigned: 15 November 2007
Appointed Date: 15 August 2006
76 years old

Director
WILSON, Andrew David
Resigned: 15 August 2006
Appointed Date: 19 June 1997
61 years old

Director
WILSON, David Roger
Resigned: 15 August 2006
Appointed Date: 19 June 1997
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 June 1997
Appointed Date: 19 June 1997

THE GREAT ENGLISH PUB COMPANY LIMITED Events

07 Mar 2017
Return of final meeting in a members' voluntary winding up
03 Apr 2016
Liquidators' statement of receipts and payments to 29 January 2016
02 Jun 2015
Register inspection address has been changed to 5th Floor Ergon House Horseferry Road London SW1P 2AL
10 Feb 2015
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 10 February 2015
09 Feb 2015
Appointment of a voluntary liquidator
...
... and 102 more events
07 Jul 1997
Secretary resigned
07 Jul 1997
New secretary appointed;new director appointed
07 Jul 1997
New director appointed
05 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jun 1997
Incorporation

THE GREAT ENGLISH PUB COMPANY LIMITED Charges

18 August 2006
Debenture
Delivered: 26 August 2006
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 October 2002
Debenture
Delivered: 16 October 2002
Status: Satisfied on 18 July 2006
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: The property k/a royal oak, 56 sowerby street, sowerby…
20 March 2001
Mortgage
Delivered: 6 April 2001
Status: Satisfied on 15 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being land and buildings on the…
20 March 2001
Mortgage
Delivered: 6 April 2001
Status: Satisfied on 6 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being the brick and tile inn…
20 March 2001
Mortgage
Delivered: 6 April 2001
Status: Satisfied on 6 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being dukeries hotel, high street…
20 March 2001
Mortgage
Delivered: 6 April 2001
Status: Satisfied on 6 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being austerfield manor, thorne…
20 March 2001
Mortgage
Delivered: 6 April 2001
Status: Satisfied on 6 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being ma hubbards, thrumpton lane…
20 March 2001
Mortgage
Delivered: 6 April 2001
Status: Satisfied on 6 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being the glapwell hotel, glapwell…
8 February 2001
Debenture
Delivered: 17 February 2001
Status: Satisfied on 6 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2000
Debenture
Delivered: 18 March 2000
Status: Satisfied on 18 December 2003
Persons entitled: Mansfield Brewery Trading Limited
Description: Property k/a the dukeries hotel high street edwinstowe and…
18 February 2000
Legal mortgage
Delivered: 23 February 2000
Status: Satisfied on 18 December 2003
Persons entitled: Hsbc Bank PLC
Description: Ma hubbards thrumpton lane retford nottinghamshire. With…
31 January 2000
Debenture
Delivered: 2 February 2000
Status: Satisfied on 23 December 2003
Persons entitled: Mansfield Brewery Trading Limited
Description: Ma hubbards woodhouse road mansfield, ma hubbards glapwell…
4 February 1999
Debenture
Delivered: 11 February 1999
Status: Satisfied on 23 December 2003
Persons entitled: Mansfield Brewery Trading Limited
Description: First fixed charge over the brick & tile public house…
6 October 1998
Debenture
Delivered: 9 October 1998
Status: Satisfied on 23 December 2003
Persons entitled: Mansfield Brewery Trading Limited
Description: First fixed charge over ma hubbards (formerly the…
28 August 1998
Debenture
Delivered: 3 September 1998
Status: Satisfied on 23 December 2003
Persons entitled: Mansfield Brewery Trading Limited
Description: The brick & tile public house, palmerston street underwood…
19 September 1997
Debenture
Delivered: 23 September 1997
Status: Satisfied on 23 December 2003
Persons entitled: Mansfield Brewery Trading Limited
Description: Glapwell hotel glapwell derbyshire t/n DY200024, fixed and…