TOM COBLEIGH (INNS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5NL

Company number 02684842
Status Liquidation
Incorporation Date 6 February 1992
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on 9 February 2017; Confirmation statement made on 6 February 2017 with updates; Declaration of solvency. The most likely internet sites of TOM COBLEIGH (INNS) LIMITED are www.tomcobleighinns.co.uk, and www.tom-cobleigh-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Tom Cobleigh Inns Limited is a Private Limited Company. The company registration number is 02684842. Tom Cobleigh Inns Limited has been working since 06 February 1992. The present status of the company is Liquidation. The registered address of Tom Cobleigh Inns Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . KESWICK, Lindsay Anne is a Secretary of the company. DAVIS, Kirk Dyson is a Director of the company. Secretary FREEMAN, Charles Truscott has been resigned. Secretary JONES, Henry has been resigned. Secretary KENDALL, Timothy James has been resigned. Secretary PRATT, Kenneth Leslie Thomas has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary THOMAS, Francis George Northcott has been resigned. Secretary WALMSLEY, Derek Kerr has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director BELL, Lucy Jane has been resigned. Director DANDO, Stephen Peter has been resigned. Director DE MIGUEL, Fiona Margaret has been resigned. Director DUFFILL, Clare Marianne has been resigned. Director DUTTON, Philip has been resigned. Director FREEMAN, Charles Truscott has been resigned. Director GALLAGHER, Patrick James has been resigned. Director GODWIN-BRATT, Robert James has been resigned. Director JONES, Karen Elisabeth Dind has been resigned. Director KELLY, Daryl Antony has been resigned. Director LANGFORD, Jonathan Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAPP, Derek has been resigned. Director MARGERRISON, Russell John has been resigned. Director MCDONALD, Robert James has been resigned. Director MCQUARTER, Mark has been resigned. Director PICKERSGILL, John Barry has been resigned. Director PRATT, Kenneth Leslie Thomas has been resigned. Director PRESTON, Neil David has been resigned. Director RIKLIN, Cornel Carl has been resigned. Director SEGAL, Richard Lawrence has been resigned. Director SILLS, Jeffrey Alan has been resigned. Director SMITH, Benedict James has been resigned. Director STONE, Stephen John has been resigned. Director THORLEY, Giles Alexander has been resigned. Director WALMSLEY, Derek Kerr has been resigned. Director WATKINS, Simon Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KESWICK, Lindsay Anne
Appointed Date: 25 April 2016

Director
DAVIS, Kirk Dyson
Appointed Date: 21 December 2015
54 years old

Resigned Directors

Secretary
FREEMAN, Charles Truscott
Resigned: 28 February 2003
Appointed Date: 03 September 2000

Secretary
JONES, Henry
Resigned: 04 December 2015
Appointed Date: 14 August 2013

Secretary
KENDALL, Timothy James
Resigned: 16 April 2009
Appointed Date: 30 November 2006

Secretary
PRATT, Kenneth Leslie Thomas
Resigned: 01 April 1997
Appointed Date: 06 February 1992

Secretary
RUDD, Susan Clare
Resigned: 14 August 2013
Appointed Date: 28 September 2012

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 31 March 2006

Secretary
STEWART, Claire Susan
Resigned: 25 April 2016
Appointed Date: 03 September 2013

Secretary
STEWART, Claire Susan
Resigned: 28 September 2012
Appointed Date: 16 April 2009

Secretary
THOMAS, Francis George Northcott
Resigned: 07 January 1998
Appointed Date: 01 April 1997

Secretary
WALMSLEY, Derek Kerr
Resigned: 31 March 2006
Appointed Date: 28 February 2003

Secretary
WATKINS, Simon Andrew
Resigned: 03 September 2000
Appointed Date: 07 January 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 February 1992
Appointed Date: 06 February 1992

Director
BASHFORTH, Edward Michael
Resigned: 04 July 2011
Appointed Date: 01 July 2008
51 years old

Director
BELL, Lucy Jane
Resigned: 26 January 2016
Appointed Date: 22 November 2011
51 years old

Director
DANDO, Stephen Peter
Resigned: 04 July 2011
Appointed Date: 18 June 2010
53 years old

Director
DE MIGUEL, Fiona Margaret
Resigned: 11 July 2000
Appointed Date: 19 February 2000
63 years old

Director
DUFFILL, Clare Marianne
Resigned: 03 September 2000
Appointed Date: 11 July 2000
52 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
FREEMAN, Charles Truscott
Resigned: 28 February 2003
Appointed Date: 03 September 2000
68 years old

Director
GALLAGHER, Patrick James
Resigned: 23 June 2015
Appointed Date: 22 November 2011
62 years old

Director
GODWIN-BRATT, Robert James
Resigned: 01 February 2013
Appointed Date: 25 June 2012
59 years old

Director
JONES, Karen Elisabeth Dind
Resigned: 05 January 2006
Appointed Date: 28 February 2003
69 years old

Director
KELLY, Daryl Antony
Resigned: 26 January 2016
Appointed Date: 01 February 2013
60 years old

Director
LANGFORD, Jonathan Robert
Resigned: 26 January 2016
Appointed Date: 01 February 2013
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 February 1992
Appointed Date: 06 February 1992

Director
MAPP, Derek
Resigned: 16 March 1998
Appointed Date: 06 February 1992
75 years old

Director
MARGERRISON, Russell John
Resigned: 22 November 2011
Appointed Date: 04 July 2011
65 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 05 January 2006
70 years old

Director
MCQUARTER, Mark
Resigned: 11 December 1998
Appointed Date: 26 February 1998
65 years old

Director
PICKERSGILL, John Barry
Resigned: 15 October 1999
Appointed Date: 11 December 1998
80 years old

Director
PRATT, Kenneth Leslie Thomas
Resigned: 30 November 1998
Appointed Date: 06 February 1992
75 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 05 January 2006
65 years old

Director
RIKLIN, Cornel Carl
Resigned: 10 January 2005
Appointed Date: 28 February 2003
69 years old

Director
SEGAL, Richard Lawrence
Resigned: 19 February 2000
Appointed Date: 15 October 1999
62 years old

Director
SILLS, Jeffrey Alan
Resigned: 28 February 2003
Appointed Date: 03 September 2000
61 years old

Director
SMITH, Benedict James
Resigned: 05 January 2006
Appointed Date: 28 February 2003
56 years old

Director
STONE, Stephen John
Resigned: 30 April 2012
Appointed Date: 04 July 2011
55 years old

Director
THORLEY, Giles Alexander
Resigned: 01 July 2008
Appointed Date: 05 January 2006
58 years old

Director
WALMSLEY, Derek Kerr
Resigned: 05 January 2006
Appointed Date: 26 April 2005
78 years old

Director
WATKINS, Simon Andrew
Resigned: 03 September 2000
Appointed Date: 10 December 1998
61 years old

Persons With Significant Control

Tom Cobleigh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOM COBLEIGH (INNS) LIMITED Events

09 Feb 2017
Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on 9 February 2017
07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
06 Feb 2017
Declaration of solvency
06 Feb 2017
Appointment of a voluntary liquidator
06 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12

...
... and 186 more events
28 Feb 1992
Accounting reference date notified as 31/03

11 Feb 1992
Director resigned;new director appointed

11 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1992
Registered office changed on 11/02/92 from: 84 temple chambers temple avenue london EC4VY ohp

06 Feb 1992
Incorporation

TOM COBLEIGH (INNS) LIMITED Charges

3 September 2000
Guarantee and debenture
Delivered: 15 September 2000
Status: Satisfied on 13 March 2003
Persons entitled: Cibc World Markets PLC (As Security Agent for the Beneficiaries)
Description: F/H l/h land k/a bill brewer second avenue centrum 100…
28 April 1995
Legal charge
Delivered: 2 May 1995
Status: Satisfied on 31 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that property k/as the bill…
10 March 1994
Guarantee and debenture
Delivered: 14 March 1994
Status: Satisfied on 2 December 1995
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Lenders and the Swap Counterparties as Defined Therein
Description: Fixed and floating charges over the undertaking and all…
10 March 1994
Legal charge
Delivered: 14 March 1994
Status: Satisfied on 31 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All moneys standing to the credit of the accounts of the…
15 October 1993
Legal charge
Delivered: 20 October 1993
Status: Satisfied on 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old queens head pond hill sheffield.
16 September 1993
Legal charge
Delivered: 1 October 1993
Status: Satisfied on 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Master locksmith (formerly k/a the meteor centre)mansfield…
25 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The red lion hotel market place doncaster south yorkshire.
12 May 1993
Legal charge
Delivered: 15 May 1993
Status: Satisfied on 23 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The waggon & horses,abbeydale rd,millhouses,sheffield.
21 April 1993
Letter of charge
Delivered: 7 May 1993
Status: Satisfied on 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the account or…
5 January 1993
Legal charge
Delivered: 12 January 1993
Status: Satisfied on 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The crofts quarry hill mosborough sheffield.
15 July 1992
Legal charge
Delivered: 25 July 1992
Status: Satisfied on 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Joplins unit 30 the pavements chesterfield.
6 May 1992
Debenture
Delivered: 22 May 1992
Status: Satisfied on 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See 395 for full details. Fixed and floating charges over…
6 May 1992
Fixed and floating charge
Delivered: 19 May 1992
Status: Satisfied on 8 April 1993
Persons entitled: Scottish & Newcastle PLC
Description: (For full details see form 395 tc ref: M198C). Fixed and…