L.H. TAVERNS (N.W.) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 03438214
Status Liquidation
Incorporation Date 23 September 1997
Company Type Private Limited Company
Address HERSCHEL HOUSE/58, HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Rhyl Sports & Social Club 98 Wellington Road Rhyl Denbighshire LL18 1LH to Herschel House/58 Herschel Street Slough Berkshire SL1 1PG on 21 March 2016. The most likely internet sites of L.H. TAVERNS (N.W.) LIMITED are www.lhtavernsnw.co.uk, and www.l-h-taverns-n-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. L H Taverns N W Limited is a Private Limited Company. The company registration number is 03438214. L H Taverns N W Limited has been working since 23 September 1997. The present status of the company is Liquidation. The registered address of L H Taverns N W Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . HUGHES, Carol is a Secretary of the company. HUGHES, Leslie is a Director of the company. Director GREEN, Lucille has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
HUGHES, Carol
Appointed Date: 23 September 1997

Director
HUGHES, Leslie
Appointed Date: 23 September 1997
81 years old

Resigned Directors

Director
GREEN, Lucille
Resigned: 27 July 2015
Appointed Date: 06 February 2012
47 years old

L.H. TAVERNS (N.W.) LIMITED Events

24 Aug 2016
Notice to Registrar of Companies of Notice of disclaimer
13 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2016
Registered office address changed from Rhyl Sports & Social Club 98 Wellington Road Rhyl Denbighshire LL18 1LH to Herschel House/58 Herschel Street Slough Berkshire SL1 1PG on 21 March 2016
18 Mar 2016
Appointment of a liquidator
26 Nov 2015
Appointment of receiver or manager
...
... and 76 more events
17 May 2000
Accounts for a dormant company made up to 30 September 1999
26 Nov 1999
Accounts for a dormant company made up to 30 September 1998
26 Nov 1999
Return made up to 23/09/99; no change of members
  • 363(287) ‐ Registered office changed on 26/11/99

18 Feb 1999
Return made up to 23/09/98; full list of members
23 Sep 1997
Incorporation

L.H. TAVERNS (N.W.) LIMITED Charges

30 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2009
Legal charge
Delivered: 22 July 2009
Status: Satisfied on 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 llewelyn court rhyl denbighshire t/n WA978173, by way of…
15 March 2009
Legal charge
Delivered: 25 March 2009
Status: Satisfied on 27 May 2015
Persons entitled: Scottish & Newcastle UK Limited
Description: The queens head 9 queen street amlwch t/no WA693394 by way…
2 July 2008
Legal charge
Delivered: 12 July 2008
Status: Satisfied on 27 May 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 50-54 abbey street phyl denbighshire by way of fixed…
21 February 2008
Legal charge
Delivered: 12 March 2008
Status: Satisfied on 30 June 2015
Persons entitled: Scottish & Newcastle UK Limited
Description: The north ward social club 91-93 hall o'shaw street crewe…
21 February 2008
Debenture
Delivered: 5 March 2008
Status: Satisfied on 12 June 2015
Persons entitled: Scottish & Newcastle UK Limited
Description: The whole of the company's undertaking and all its property…
18 September 2007
Legal charge
Delivered: 19 September 2007
Status: Satisfied on 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The sandringham hotel 47 west parade rhyl denbighshire. By…
14 June 2007
Legal charge
Delivered: 19 June 2007
Status: Satisfied on 27 May 2015
Persons entitled: Scottish & Newcastle UK Limited
Description: 38-50 city road liverpool by way of assignment the goodwill…
12 August 2005
Deed of charge
Delivered: 27 August 2005
Status: Satisfied on 12 June 2015
Persons entitled: United Services Club Sandbach Limited
Description: 30 bradwall road sandbach cheshire.
12 August 2005
Debenture
Delivered: 16 August 2005
Status: Satisfied on 12 June 2015
Persons entitled: Scottish Courage Limited
Description: By way of assignment the goodwill of the business the…
12 August 2005
Legal charge
Delivered: 16 August 2005
Status: Satisfied on 27 May 2015
Persons entitled: Scottish Courage Limited
Description: The l/h land and premeses and buildings at 30 bradwall road…
16 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 27 May 2015
Persons entitled: Scottish Courage Limited
Description: F/H property k/a paddy's goose, trealaw road, trealaw…
13 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied on 27 May 2015
Persons entitled: Scottish Courage Limited
Description: The f/h property and the premises and buildings situate…
22 October 2002
Legal charge
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: By way of legal mortgage the f/h property k/a the black…
8 October 2002
Legal charge
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: F/H property k/a welsh harp prince of wales avenue flint…
14 August 2002
Legal charge
Delivered: 27 August 2002
Status: Satisfied on 27 May 2015
Persons entitled: Scottish Courage Limited
Description: By way of legal mortgage the leasehold property known as…
3 May 2002
Legal charge
Delivered: 15 May 2002
Status: Satisfied on 27 May 2015
Persons entitled: Scottish Courage Limited
Description: F/H property and the premises and buildings situate thereon…