WESTON CASTLE LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 8AY

Company number 03607357
Status Voluntary Arrangement
Incorporation Date 30 July 1998
Company Type Private Limited Company
Address 501 GREEN PLACE, WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON, PR5 8AY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Notice to Registrar of companies voluntary arrangement taking effect; Satisfaction of charge 9 in full; Termination of appointment of Christopher Tulloch as a director on 12 January 2017. The most likely internet sites of WESTON CASTLE LIMITED are www.westoncastle.co.uk, and www.weston-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Weston Castle Limited is a Private Limited Company. The company registration number is 03607357. Weston Castle Limited has been working since 30 July 1998. The present status of the company is Voluntary Arrangement. The registered address of Weston Castle Limited is 501 Green Place Walton Summit Centre Bamber Bridge Preston Pr5 8ay. . HUMPHRYS, Lesley Susan is a Secretary of the company. HUMPHRYS, Lesley Susan is a Director of the company. Secretary SILVERS, Graham Lewis has been resigned. Secretary WARDMAN, Jean has been resigned. Secretary YATES, Antony Lee has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director TULLOCH, Christopher has been resigned. Director TURNER, Kenneth Bryan has been resigned. Director WARDMAN, Jean has been resigned. Director WARDMAN, Robert has been resigned. Director WARDMAN, Victor has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
HUMPHRYS, Lesley Susan
Appointed Date: 21 August 2013

Director
HUMPHRYS, Lesley Susan
Appointed Date: 01 August 2001
50 years old

Resigned Directors

Secretary
SILVERS, Graham Lewis
Resigned: 15 February 2000
Appointed Date: 21 October 1998

Secretary
WARDMAN, Jean
Resigned: 15 October 1998
Appointed Date: 07 August 1998

Secretary
YATES, Antony Lee
Resigned: 21 August 2013
Appointed Date: 15 February 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 1998
Appointed Date: 30 July 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 August 1998
Appointed Date: 30 July 1998
35 years old

Director
TULLOCH, Christopher
Resigned: 12 January 2017
Appointed Date: 21 August 2013
45 years old

Director
TURNER, Kenneth Bryan
Resigned: 13 December 2016
Appointed Date: 24 November 1999
70 years old

Director
WARDMAN, Jean
Resigned: 21 August 2013
Appointed Date: 15 October 1998
89 years old

Director
WARDMAN, Robert
Resigned: 31 October 2005
Appointed Date: 21 October 1998
68 years old

Director
WARDMAN, Victor
Resigned: 21 August 2013
Appointed Date: 07 August 1998
100 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 1998
Appointed Date: 30 July 1998

Persons With Significant Control

Weston Castle Group Limited
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more

WESTON CASTLE LIMITED Events

27 Mar 2017
Notice to Registrar of companies voluntary arrangement taking effect
07 Feb 2017
Satisfaction of charge 9 in full
31 Jan 2017
Termination of appointment of Christopher Tulloch as a director on 12 January 2017
04 Jan 2017
Registration of charge 036073570047, created on 23 December 2016
19 Dec 2016
Termination of appointment of Kenneth Bryan Turner as a director on 13 December 2016
...
... and 122 more events
12 Aug 1998
Ad 07/08/98--------- £ si 2@1=2 £ ic 2/4
12 Aug 1998
New director appointed
12 Aug 1998
Secretary resigned;director resigned
12 Aug 1998
Director resigned
30 Jul 1998
Incorporation

WESTON CASTLE LIMITED Charges

23 December 2016
Charge code 0360 7357 0047
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
4 April 2008
Legal charge over licensed premises
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Halfway house, ormskirk road, wigan, pemberton by way of…
28 September 2007
Legal charge over licensed premises
Delivered: 5 October 2007
Status: Satisfied on 31 October 2008
Persons entitled: National Westminster Bank PLC
Description: The grapes public house 76-78 bell lane bury by way of…
17 September 2007
Legal charge over licensed premises
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The brewery tavern 25 brewery lane leigh by way of fixed…
7 September 2007
Legal charge of licensed premises
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 & 6 jackson street 3 & 5 butler street and 84 & 86 colne…
31 August 2007
Legal charge over licensed premises
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The george iv public house flapper lane atherton by way of…
2 March 2007
Legal charge over licensed premises
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Victoria hotel west road lancaster by way of fixed charge…
31 January 2007
Legal charge over licensed premises
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The shoulder of mutton green haworth oswaldtwistle t/no…
31 January 2007
Legal charge over licensed premises
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Vauxhall inn 145 redlam blackburn LA796503 by way of fixed…
1 December 2006
Legal charge over licensed premises
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The thorn inn church accrington by way of fixed charge, the…
30 June 2006
Legal charge over licensed premises
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The prince of wales 89 victoria street newtown t/n…
30 June 2006
Legal charge over licensed premises
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The railway hotel 84 blackburn road accrington. By way of…
20 March 2006
Legal charge of licensed premises
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The kendal bowman public house highgate kendal by way of…
21 October 2005
Legal charge of licensed premises
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Queens hotel eastgate accrington by way of fixed charge…
21 October 2005
Legal charge of licensed premises
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The corporation park hotel revidge road blackburn by way of…
25 February 2005
Legal charge of licensed premises
Delivered: 5 March 2005
Status: Satisfied on 31 October 2008
Persons entitled: National Westminster Bank PLC
Description: Dog & partridge 155 atherton road hindley wigan by way of…
25 February 2005
Legal charge of licensed premises
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The queens head 5 queen street burslem by way of fixed…
25 February 2005
Legal charge of licensed premises
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The clarence 23 towngate newsome by way of fixed charge…
12 July 2004
Legal charge of licensed premises
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: New inn market place burlslem by way of fixed charge, the…
4 June 2003
Legal charge of licensed premises
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The victoria hotel king st wigton cumbria. By way of fixed…
28 May 2003
Legal charge of licensed premises
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The brewers arms, thwaites rd, oswaldtwistle. By way of…
28 May 2003
Legal charge of licensed premises
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The tinker & budget, 218 union rd oswaldtwistle. By way of…
16 May 2003
Legal charge of licensed premises
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The robin hood inn 57 haslingden road blackburn lancs. By…
9 May 2003
Legal charge of licensed premises
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The new inn duckworth street darwen. By way of fixed charge…
9 May 2003
Legal charge of licensed premises
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old bank 107-109 duke street barrow in furness cumbria…
9 May 2003
Legal charge of licensed premises
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Jacksons arms 67 cunliffe street chorley PR7 2BA. By way of…
9 May 2003
Legal charge of licensed premises
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The colliers arms water street radcliffe. By way of fixed…
9 May 2003
Legal charge of licensed premises
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Morning star inn 23/25 thomas street radcliffe greater…
29 April 2003
Legal charge of licensed premises
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the letters inn, outgang rd…
7 February 2003
Legal charge of licensed premises
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the mulliner 52 mulliner street…
7 February 2003
Legal charge of licensed premises
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the king of hearts 122 queens…
7 February 2003
Legal charge of licensed premises
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage rourkes tavern unit 4 broad lane…
3 December 2001
Legal charge of licensed premises
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property 61, 63 & 65…
3 July 2001
Legal charge
Delivered: 12 July 2001
Status: Satisfied on 2 September 2006
Persons entitled: Scottish Courage Limited
Description: The f/h property k/a the mulliner street edge hill…
3 May 2001
Legal charge
Delivered: 5 May 2001
Status: Satisfied on 2 September 2006
Persons entitled: Scottish Courage Limited
Description: F/Hold property,premises and buildings known as diva's bar…
26 August 1999
Legal mortgage
Delivered: 31 August 1999
Status: Satisfied on 14 July 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a rourkes wine tavern unit 4 broad lane…
7 April 1999
Legal mortgage
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hinds head main road norton-in-hales…
5 March 1999
Legal mortgage
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the wheatsheaf hotel 19 green end whitchurch shropshire…
28 October 1998
Mortgage debenture
Delivered: 5 November 1998
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the hargreaves arms manchester road…
28 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the red rose st paul's square preston…
28 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a boothys low mill lane keighley west…
28 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the oaktree inn 438 blackburn road…
28 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a dr syntax 241 fylde road preston…
28 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h and l/h property k/a the foxhill 136 to 138 union…
28 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the royal victoria john street…
28 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a gidlow sports & social club gidlow…