Town & Country Taverns (Kent) Ltd was setup in 2001, it's status at Companies House is "Dissolved". Wink, Martin John, Wink, Elizabeth Ann, Wink, Martin John are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINK, Martin John | 05 October 2001 | 10 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINK, Martin John | 01 October 2006 | - | 1 |
WINK, Elizabeth Ann | 05 October 2001 | 01 October 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 April 2015 | |
4.43 - Notice of final meeting of creditors | 05 January 2015 | |
TM01 - Termination of appointment of director | 19 December 2009 | |
287 - Change in situation or address of Registered Office | 03 April 2008 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 02 April 2008 | |
COCOMP - Order to wind up | 16 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2006 | |
363a - Annual Return | 02 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
AA - Annual Accounts | 01 November 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
363a - Annual Return | 24 October 2005 | |
363s - Annual Return | 08 December 2004 | |
AA - Annual Accounts | 10 November 2004 | |
287 - Change in situation or address of Registered Office | 23 September 2004 | |
395 - Particulars of a mortgage or charge | 26 April 2004 | |
395 - Particulars of a mortgage or charge | 24 April 2004 | |
363s - Annual Return | 31 January 2004 | |
AA - Annual Accounts | 05 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 2002 | |
363s - Annual Return | 31 October 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
288b - Notice of resignation of directors or secretaries | 12 October 2001 | |
NEWINC - New incorporation documents | 05 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 June 2006 | Outstanding |
N/A |
Legal charge | 15 April 2004 | Outstanding |
N/A |
Commercial mortgage deed | 15 April 2004 | Outstanding |
N/A |
Debenture | 25 April 2002 | Outstanding |
N/A |