Company NameWessex Taverns Limited
Company StatusDissolved
Company Number02459701
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Henry Francis Costigan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 13 May 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address29 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director NameMr John Richard Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Burdon Walk
Castle Eden
Hartlepool
TS27 4FD
Secretary NameMr John Richard Foots
NationalityBritish
StatusClosed
Appointed08 December 2006(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Burdon Walk
Castle Eden
Hartlepool
TS27 4FD
Director NameMr Francis John Mary McCabe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1995)
RolePublican
Correspondence Address29 Ewell Road
Surbiton
Surrey
KT6 6HR
Director NameMr Geoffrey Bowen Lewis
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 November 1992)
RoleSolicitor
Correspondence AddressKilgerran House 24 Sion Road
Bath
Avon
BA1 5SG
Director NameMr Mark Brunning
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1995)
RoleChartered Accountant
Correspondence Address6 Holly Lea
Jacobswell
Guildford
Surrey
GU4 7PG
Secretary NameMr Geoffrey Bowen Lewis
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressKilgerran House 24 Sion Road
Bath
Avon
BA1 5SG
Secretary NameMr Frank John Bartley
NationalityBritish
StatusResigned
Appointed16 November 1992(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 21 December 1992)
RoleOperations Manager Chain Of Public Houses
Correspondence AddressThe Orchard 9 Cotterill Road
Surbiton
Surrey
KT6 7UW
Director NamePhillip Michael Hollyhead
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 1996)
RoleMerchant Banker
Correspondence Address16 Riverdene Court
Grove Road
Surbiton
Surrey
KT6 4BX
Secretary NamePhillip Michael Hollyhead
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1993)
RoleMerchant Banker
Correspondence Address16 Riverdene Court
Grove Road
Surbiton
Surrey
KT6 4BX
Director NameMr Frank John Bartley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1994)
RoleCompany Director
Correspondence AddressThe Orchard 9 Cotterill Road
Surbiton
Surrey
KT6 7UW
Secretary NameMr Mark Brunning
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1995)
RoleFinance Director
Correspondence Address6 Holly Lea
Jacobswell
Guildford
Surrey
GU4 7PG
Director NamePeter Lynn
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 1998)
RoleConsultant
Correspondence Address18 Whitecliff Close
Preston Grange
North Shields
Tyne & Wear
NE29 9HF
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrangemoor House
Scots Gap
Morpeth
Northumberland
NE61 4EE
Director NamePeter Baughan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1997)
RoleInvestment Manager
Correspondence Address16 Thurlow Road
London
NW3 5PZ
Secretary NameRose Marie Sexton
NationalityBritish
StatusResigned
Appointed08 December 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 1998)
RoleChartered Sec
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Director NameMr Kamran Aziz
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bramhall Drive High Generals Wood
Rickleton
Washington
Tyne & Wear
NE38 9DD
Director NameMr Michael Edgar Drew Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sydney Buildings
Bath
Avon
BA2 6BZ
Director NameMr Wendell Robinson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1997(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 1997)
RoleInvestment Manager
Correspondence Address30416 Salem Drive
Bay Village
Ohio
44140
Director NameMr Anthony Russell Wood
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(8 years, 2 months after company formation)
Appointment Duration6 months (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelister House
Riding Mill
Northumberland
NE44 6JB
Secretary NameMr Kamran Aziz
NationalityBritish
StatusResigned
Appointed26 August 1998(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bramhall Drive High Generals Wood
Rickleton
Washington
Tyne & Wear
NE38 9DD
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PH
Secretary NamePhilippa Helen Kelly
NationalityBritish
StatusResigned
Appointed24 October 2005(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressOrchard House
The Village
Burrington
Somerset
BS40 7AD

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,691,000
Gross Profit£12,068,000
Net Worth-£16,586,000
Cash£495,000
Current Liabilities£12,621,000

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2008Notice of move from Administration to Dissolution (7 pages)
6 February 2008Administrator's progress report (7 pages)
21 December 2007Notice of completion of voluntary arrangement (5 pages)
13 August 2007Administrator's progress report (7 pages)
4 April 2007Statement of affairs (18 pages)
3 April 2007Statement of administrator's proposal (25 pages)
17 February 2007Registered office changed on 17/02/07 from: 56 north parade whitley bay tyne and wear NE26 1PB (1 page)
13 February 2007Appointment of an administrator (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
17 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2006 (6 pages)
23 August 2006Statement of administrator's revised proposal (4 pages)
23 August 2006Administrator's progress report (5 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
2 February 2006Return made up to 30/06/05; change of members (7 pages)
8 December 2005Group of companies' accounts made up to 30 September 2004 (32 pages)
30 November 2005Notice of end of Administration (6 pages)
29 November 2005Statement of administrator's revised proposal (4 pages)
18 November 2005Registered office changed on 18/11/05 from: grant thornton uk LLP earl grey house 75-85 grey street newcastle upon tyne NE1 6EF (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
7 November 2005New secretary appointed (2 pages)
3 November 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
1 November 2005Administrator's progress report (52 pages)
1 November 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
1 November 2005Result of meeting of creditors (5 pages)
28 October 2005New director appointed (3 pages)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Director resigned (1 page)
30 June 2005Statement of affairs (2 pages)
13 June 2005Result of meeting of creditors (2 pages)
23 May 2005Statement of administrator's proposal (14 pages)
11 May 2005Registered office changed on 11/05/05 from: 56 north parade whitley bay tyne & wear NE26 1PB (1 page)
6 April 2005Appointment of an administrator (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
11 December 2004Particulars of mortgage/charge (4 pages)
11 December 2004Particulars of mortgage/charge (4 pages)
13 October 2004Group of companies' accounts made up to 30 September 2003 (31 pages)
23 September 2004Return made up to 30/06/04; full list of members (11 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
6 April 2004Director's particulars changed (1 page)
1 December 2003Registered office changed on 01/12/03 from: 56 north road whitley bay tyne & wear NE26 1PB (1 page)
21 October 2003Registered office changed on 21/10/03 from: 6 telford court morpeth nnorthumberland NE61 2DB (1 page)
21 October 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
2 October 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
4 September 2003Director resigned (1 page)
18 July 2003Return made up to 30/06/03; full list of members (10 pages)
9 January 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
6 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2001Particulars of mortgage/charge (7 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
26 April 2001Particulars of mortgage/charge (4 pages)
21 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (4 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (4 pages)
19 September 2000Particulars of mortgage/charge (4 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Return made up to 30/06/00; full list of members (9 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
16 April 2000Full accounts made up to 30 June 1999 (21 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (5 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Return made up to 30/06/99; change of members (9 pages)
15 July 1999Ad 09/04/99--------- £ si [email protected]=4293 £ ic 5264075/5268368 (2 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Ad 15/06/99--------- £ si [email protected]=4078 £ ic 5259997/5264075 (2 pages)
26 May 1999Ad 14/05/99--------- £ si [email protected]=858 £ ic 5259139/5259997 (2 pages)
26 May 1999Ad 14/05/99--------- £ si [email protected]=3649 £ ic 5255490/5259139 (2 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Full accounts made up to 30 June 1998 (23 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
17 December 1998New director appointed (2 pages)
16 December 1998£ nc 5253488/5253490 01/12/98 (1 page)
16 December 1998Ad 01/12/98--------- £ si [email protected]=2000 £ si 2@1=2 £ ic 5253488/5255490 (2 pages)
16 December 1998£ nc 5253490/5318490 01/12/98 (1 page)
16 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 December 1998Particulars of mortgage/charge (4 pages)
27 October 1998Director resigned (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned (1 page)
14 May 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 5 July 1997 (23 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (4 pages)
11 April 1998Director resigned (1 page)
9 April 1998Particulars of mortgage/charge (4 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 April 1998Div 30/03/98 (1 page)
2 April 1998Ad 30/03/98--------- £ si 200000@1=200000 £ ic 5053488/5253488 (2 pages)
11 January 1998Director resigned (1 page)
7 October 1997Full accounts made up to 30 June 1996 (26 pages)
28 August 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
13 March 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
2 August 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1996Registered office changed on 23/07/96 from: hoppingwood farm robin hood way london SW20 0AB (1 page)
17 June 1996Director resigned (1 page)
31 May 1996Ad 23/05/96--------- £ si [email protected]=800000 £ ic 4253487/5053487 (2 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (8 pages)
20 December 1995Secretary resigned;new secretary appointed (4 pages)
9 December 1995Particulars of mortgage/charge (20 pages)
14 November 1995Particulars of mortgage/charge (8 pages)
9 November 1995Full accounts made up to 30 June 1995 (24 pages)
23 October 1995Nc inc already adjusted 16/10/95 (1 page)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(90 pages)
23 October 1995Ad 16/10/95--------- £ si [email protected]=1600000 £ ic 2653487/4253487 (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
1 August 1995Full accounts made up to 30 June 1994 (27 pages)
21 July 1995Return made up to 30/06/95; full list of members (20 pages)
12 July 1995Nc inc already adjusted 30/06/95 (1 page)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 July 1995Conso s-div conve 30/06/95 (1 page)
12 July 1995Memorandum and Articles of Association (68 pages)
3 October 1993Ad 08/09/93--------- premium £ si [email protected]=10625 premium £ si 500000@1=500000 £ ic 2142862/2653487 (2 pages)
27 July 1993Ad 15/07/93--------- £ si [email protected]=25499 £ ic 2117363/2142862 (2 pages)
23 November 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
2 June 1992Ad 22/05/92--------- £ si 1046364@1=1046364 £ ic 633249/1679613 (2 pages)
22 August 1990Ad 16/08/90--------- £ si [email protected]=25498 £ ic 2/25500 (2 pages)
22 August 1990Ad 17/08/90--------- £ si [email protected]=607749 £ ic 25500/633249 (2 pages)
2 July 1990Company name changed westlands inns LIMITED\certificate issued on 03/07/90 (2 pages)
2 March 1990Company name changed datefresh LIMITED\certificate issued on 05/03/90 (2 pages)
15 January 1990Incorporation (9 pages)