MCMANUS PUB CO. LIMITED
NORTHAMPTON SECKLOE 71 LIMITED

Hellopages » Northamptonshire » Northampton » NN2 6HT

Company number 04204006
Status Active
Incorporation Date 23 April 2001
Company Type Private Limited Company
Address BARRATTS CLUB, KINGSTHORPE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN2 6HT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Previous accounting period shortened from 31 July 2016 to 30 July 2016; Registration of charge 042040060032, created on 5 January 2017; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of MCMANUS PUB CO. LIMITED are www.mcmanuspubco.co.uk, and www.mcmanus-pub-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Mcmanus Pub Co Limited is a Private Limited Company. The company registration number is 04204006. Mcmanus Pub Co Limited has been working since 23 April 2001. The present status of the company is Active. The registered address of Mcmanus Pub Co Limited is Barratts Club Kingsthorpe Road Northampton Northamptonshire Nn2 6ht. . WRIGHT, Christopher Neil is a Secretary of the company. MCMANUS, Gary Michael is a Director of the company. MCMANUS, Paul Martin is a Director of the company. MORRIS, Ian is a Director of the company. WRIGHT, Christopher Neil is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WRIGHT, Christopher Neil
Appointed Date: 28 May 2012

Director
MCMANUS, Gary Michael
Appointed Date: 14 June 2001
64 years old

Director
MCMANUS, Paul Martin
Appointed Date: 14 June 2001
56 years old

Director
MORRIS, Ian
Appointed Date: 03 October 2001
64 years old

Director
WRIGHT, Christopher Neil
Appointed Date: 03 October 2001
55 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 April 2001
Appointed Date: 23 April 2001

Secretary
EMW SECRETARIES LIMITED
Resigned: 28 May 2012
Appointed Date: 27 April 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 April 2001
Appointed Date: 23 April 2001

Director
EMW DIRECTORS LIMITED
Resigned: 14 June 2001
Appointed Date: 27 April 2001

MCMANUS PUB CO. LIMITED Events

20 Feb 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
06 Jan 2017
Registration of charge 042040060032, created on 5 January 2017
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

22 Feb 2016
Full accounts made up to 25 July 2015
11 Jun 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

...
... and 107 more events
16 May 2001
New director appointed
16 May 2001
New secretary appointed
16 May 2001
Secretary resigned
16 May 2001
Director resigned
23 Apr 2001
Incorporation

MCMANUS PUB CO. LIMITED Charges

5 January 2017
Charge code 0420 4006 0032
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as lord byron public house, 58 kingsley…
16 December 2009
Fee agreement second charge
Delivered: 30 December 2009
Status: Satisfied on 17 December 2014
Persons entitled: West Register (Investments) Limited
Description: Thomas a beckett 52 st james road northampton and the…
17 April 2008
Debenture
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2006
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Barley mow farmhouse and land and buildings adjoining…
29 August 2003
Legal charge of licensed premises
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fox and hounds public house 186 harborough road kingsthorpe…
29 August 2003
Legal charge of licensed premises
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Golden horse public house 59 southampton road northampton…
29 August 2003
Legal charge of licensed premises
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The foundry tavern 135 st james road northampton…
29 August 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 15 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Legal charge of licensed premises
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thomas a becket 52 st james road northampton…
29 August 2003
Legal charge of licensed premises
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sun 9 high street hardingstone northamptonshire…
29 August 2003
Legal charge of licensed premises
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 watling street towcester and 1 sun yard towcester…
29 August 2003
Legal charge of licensed premises
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 237 wellingborough road northampton and 239 wellinborough…
29 August 2003
Legal charge of licensed premises
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the east of kingsthorpe road…
29 August 2003
Legal charge of licensed premises
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The jeckyll and hyde public house 172 wellingborough road…
29 August 2003
Legal charge of licensed premises
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The punch and judy public house northampton 32…
3 February 2003
Guarantee & debenture
Delivered: 20 February 2003
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2001
Cross guarantee and debenture
Delivered: 24 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
3 October 2001
Debenture
Delivered: 23 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Dilip Dattani and Patrick Elward
Description: Fixed and floating charges over the undertaking and all…
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: L/H barratts club offices kingsthorpe road northampton.
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: L/H cock and bull 172 wellingborough rd northampton.
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: L/H punch & judy 32 wellington road northampton.
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 7 January 2004
Persons entitled: Barclays Bank PLC
Description: F/H the queen victoria inn high street gayton northampton…
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 7 January 2004
Persons entitled: Barclays Bank PLC
Description: F/H hopping hill house harlestone road northampton…
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: F/H foundary tavern 135 st james road northampton…
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: F/H thomas "a" beckett 52 st james road northampton…
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: F/H the golden horse southampton road northampton…
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: F/H the fox and hounds 186 harborough road northampton…
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: F/H sir pickering phipps 237 and 239 wellingborough road…
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: F/H the watling well 36 watling street towcester…
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: F/H cuba libre 47/49 st giles street northampton…
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: F/H the sun inn 9 high street hardingstone northampton…
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 18 June 2004
Persons entitled: Barclays Bank PLC
Description: L/H barratts club kingsthorpe road northampton.