VILLAGE PUB CO. MIDLANDS LIMITED
WALSALL TALBOT PROPERTY INVESTMENTS LIMITED

Hellopages » West Midlands » Walsall » WS9 8PH

Company number 04322094
Status Liquidation
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH, ENGLAND, WS9 8PH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-01-23 . The most likely internet sites of VILLAGE PUB CO. MIDLANDS LIMITED are www.villagepubcomidlands.co.uk, and www.village-pub-co-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Village Pub Co Midlands Limited is a Private Limited Company. The company registration number is 04322094. Village Pub Co Midlands Limited has been working since 13 November 2001. The present status of the company is Liquidation. The registered address of Village Pub Co Midlands Limited is Emerald House 20 22 Anchor Road Aldridge Walsall Ws9 8ph England Ws9 8ph. . EVANS, Sahra is a Secretary of the company. JONES, Nigel Gwyn is a Director of the company. Secretary EVANS, Rupert Edward has been resigned. Secretary THOUGHTLINE LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EVANS, Rupert Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
EVANS, Sahra
Appointed Date: 15 December 2013

Director
JONES, Nigel Gwyn
Appointed Date: 13 November 2001
73 years old

Resigned Directors

Secretary
EVANS, Rupert Edward
Resigned: 15 December 2013
Appointed Date: 17 June 2004

Secretary
THOUGHTLINE LIMITED
Resigned: 17 June 2004
Appointed Date: 13 November 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Director
EVANS, Rupert Edward
Resigned: 27 November 2013
Appointed Date: 17 June 2004
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

VILLAGE PUB CO. MIDLANDS LIMITED Events

07 Feb 2017
Statement of affairs with form 4.19
07 Feb 2017
Appointment of a voluntary liquidator
07 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-23

23 Dec 2016
Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH WS9 8PH on 23 December 2016
28 Apr 2016
Compulsory strike-off action has been suspended
...
... and 51 more events
20 Feb 2002
Director resigned
20 Feb 2002
Secretary resigned
20 Feb 2002
Registered office changed on 20/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Feb 2002
New secretary appointed
13 Nov 2001
Incorporation

VILLAGE PUB CO. MIDLANDS LIMITED Charges

9 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the buck & bell long itchington rugby warwwickshire.
26 November 2004
Debenture
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Debenture
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Elizabeth Anne Goodman
Description: Fixed and floating charges over the undertaking and all…