BRAVO INNS II LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 1AG

Company number 06364308
Status Active
Incorporation Date 7 September 2007
Company Type Private Limited Company
Address 44 KNUTSFORD ROAD, WARRINGTON, CHESHIRE, WA4 1AG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Registration of charge 063643080018, created on 22 January 2016. The most likely internet sites of BRAVO INNS II LIMITED are www.bravoinnsii.co.uk, and www.bravo-inns-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Bravo Inns Ii Limited is a Private Limited Company. The company registration number is 06364308. Bravo Inns Ii Limited has been working since 07 September 2007. The present status of the company is Active. The registered address of Bravo Inns Ii Limited is 44 Knutsford Road Warrington Cheshire Wa4 1ag. . DEARDEN, Philip John is a Secretary of the company. ANDERSON, Clive is a Director of the company. BUCKLEY, Kenneth is a Director of the company. FRASER ALLEN, William Thomas is a Director of the company. HUTCHINS, Peter Frank is a Director of the company. Secretary CLOSE VENTURES LIMITED has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director KIRK, Ronald Leslie James has been resigned. Director WALSH, David John has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
DEARDEN, Philip John
Appointed Date: 27 September 2007

Director
ANDERSON, Clive
Appointed Date: 31 July 2009
60 years old

Director
BUCKLEY, Kenneth
Appointed Date: 27 September 2007
77 years old

Director
FRASER ALLEN, William Thomas
Appointed Date: 07 September 2007
54 years old

Director
HUTCHINS, Peter Frank
Appointed Date: 31 July 2009
78 years old

Resigned Directors

Secretary
CLOSE VENTURES LIMITED
Resigned: 28 September 2007
Appointed Date: 07 September 2007

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 07 September 2007
Appointed Date: 07 September 2007

Director
KIRK, Ronald Leslie James
Resigned: 31 July 2009
Appointed Date: 27 September 2007
79 years old

Director
WALSH, David John
Resigned: 31 July 2009
Appointed Date: 27 September 2007
84 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 07 September 2007
Appointed Date: 07 September 2007

Persons With Significant Control

Albion Ventures Llp
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

BRAVO INNS II LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 7 September 2016 with updates
28 Jan 2016
Registration of charge 063643080018, created on 22 January 2016
07 Jan 2016
Accounts for a small company made up to 31 March 2015
05 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 31,449.86

...
... and 70 more events
18 Oct 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Oct 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Oct 2007
Particulars of mortgage/charge
07 Sep 2007
Incorporation

BRAVO INNS II LIMITED Charges

22 January 2016
Charge code 0636 4308 0018
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Albion Technology & General Vct PLC
Description: The freehold property known as the boars head hotel, elton…
22 July 2013
Charge code 0636 4308 0017
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC
Description: F/H property k/a the crown inn 61 and 62 senhouse street…
7 May 2013
Charge code 0636 4308 0016
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC
Description: The f/h property k/a the red lion 107 westleigh lane leigh…
4 February 2013
Legal mortgage
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC (The Security Trustee)
Description: F/H property k/a the black horse inn 272 old liverpool road…
23 October 2012
Legal mortgage
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC
Description: The f/h property known as the lamb hotel, 455 blackburn…
1 June 2012
Legal mortgage
Delivered: 18 June 2012
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC
Description: The f/h property k/a the albion hotel whalley road…
17 August 2011
A legal mortgage
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC
Description: F/H land the victoria 32 ellamsbridge road st helens…
24 June 2011
Legal mortgage
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC
Description: The sceduled property being f/h land k/a the wheatsheaf…
6 May 2011
Legal mortgage
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC
Description: L/H land k/a bath springs 455 wigan road wigan t/no…
6 January 2011
Legal mortgage
Delivered: 10 January 2011
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC
Description: F/H property k/a our house 162 to 164 (even) leigh road…
26 October 2010
Legal mortgage
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC
Description: F/H property k/a the tinker and budget 218 union road…
1 September 2009
Legal mortgage
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC (The Security Trustee)
Description: F/H property k/a the victoria inn, 549 atherton road…
3 August 2009
Trust debenture
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2009
Legal mortgage
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC (Security Trustee)
Description: F/H the howley 46 parr street warrington t/n CH445535.
16 January 2009
Legal mortgage
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Close Invoice & Growth Vct PLC
Description: The f/h property k/a the eagle & child 38 main street…
15 October 2008
Legal mortgage
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Close Income & Growth Vct PLC
Description: L/H property k/a the new inn 11 rochdale road and the shop…
5 September 2008
Legal mortgage
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Close Income & Growth Vct PLC (The Security Trustee)
Description: By way of first fixed charge the scheduled property and all…
27 September 2007
Trust debenture
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Close Income & Growth Vct PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…