Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAMWELL PUBS AND BARS LIMITED
Company Information for

BRAMWELL PUBS AND BARS LIMITED

SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
03997571
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Bramwell Pubs And Bars Ltd
BRAMWELL PUBS AND BARS LIMITED was founded on 2000-05-19 and had its registered office in Spring Gardens. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
BRAMWELL PUBS AND BARS LIMITED
 
Legal Registered Office
SPRING GARDENS
MANCHESTER
 
Previous Names
BARRACUDA PUBS AND BARS LIMITED03/10/2012
OLIVEGRANGE LIMITED23/06/2000
Filing Information
Company Number 03997571
Date formed 2000-05-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-29
Date Dissolved 2017-05-09
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAMWELL PUBS AND BARS LIMITED

Current Directors
Officer Role Date Appointed
JANE SUSAN HOLBROOK
Company Secretary 2012-11-12
JANE SUSAN HOLBROOK
Director 2012-10-15
ROGER TIMOTHY MOXHAM
Director 2012-10-12
SARAH JANE WEIR
Director 2012-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTONY PITCHER
Director 2012-10-04 2013-05-28
CHRISTIAN KEEN
Company Secretary 2012-05-18 2012-11-12
CHRISTIAN KEEN
Director 2012-10-12 2012-11-12
RICHARD PETER STRINGER
Director 2010-04-01 2012-11-12
STEPHEN VINCENT PRICE
Director 2000-06-16 2012-10-02
JANE TERESA BISS
Director 2000-06-16 2012-06-15
SIMON GEOFFREY VARDIGANS
Company Secretary 2011-06-06 2012-05-18
MARK ROBERT MCQUATER
Director 2000-06-16 2012-05-18
SIMON GEOFFREY VARDIGANS
Director 2011-06-06 2012-05-18
NICHOLAS MARK MORGAN
Company Secretary 2003-05-30 2011-06-06
NICHOLAS MARK MORGAN
Director 2003-05-30 2011-06-06
GRAHAM COLIN JONES
Director 2006-02-02 2008-10-01
KIERAN GERARD PHELAN
Director 2000-06-16 2006-02-02
TIMOTHY HARRIS FEARN
Company Secretary 2001-02-26 2003-05-30
TIMOTHY HARRIS FEARN
Director 2001-02-26 2003-05-30
VICTORIA BOOTH
Director 2000-09-11 2001-03-20
JANE TERESA BISS
Company Secretary 2000-07-11 2001-02-26
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-05-19 2000-07-11
MATTHEW ROBERT LAYTON
Nominated Director 2000-05-19 2000-06-16
MARTIN EDGAR RICHARDS
Nominated Director 2000-05-19 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SUSAN HOLBROOK WAGAMAMA CPU LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
JANE SUSAN HOLBROOK WAGAMAMA FINANCE LIMITED Director 2015-01-21 CURRENT 2015-01-16 Liquidation
JANE SUSAN HOLBROOK MABEL TOPCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK MABEL MEZZCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK WAGAMAMA GROUP LIMITED Director 2014-08-14 CURRENT 1996-08-13 Active
JANE SUSAN HOLBROOK MABEL MIDCO LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK WAGAMAMA (HOLDINGS) LIMITED Director 2014-08-14 CURRENT 2011-03-08 Active
JANE SUSAN HOLBROOK WAGAMAMA LIMITED Director 2014-08-14 CURRENT 1991-04-29 Active
JANE SUSAN HOLBROOK WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED Director 2014-08-14 CURRENT 1999-11-22 Active
JANE SUSAN HOLBROOK RAMEN USA LIMITED Director 2014-08-14 CURRENT 2004-07-09 Active
JANE SUSAN HOLBROOK BRAMWELL PUB COMPANY LIMITED Director 2012-10-15 CURRENT 2012-08-21 Active
JANE SUSAN HOLBROOK CAMBIA LIMITED Director 2005-10-31 CURRENT 2003-05-06 Active - Proposal to Strike off
ROGER TIMOTHY MOXHAM COLD BATH BREWING COMPANY LIMITED Director 2018-03-06 CURRENT 2017-08-03 Active
ROGER TIMOTHY MOXHAM KR HARROGATE LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
ROGER TIMOTHY MOXHAM BRAMWELL PUB COMPANY LIMITED Director 2012-09-26 CURRENT 2012-08-21 Active
ROGER TIMOTHY MOXHAM ROGER MOXHAM ASSOCIATES LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2017-02-21
SARAH JANE WEIR ALBION & EAST LIMITED Director 2015-07-31 CURRENT 2013-01-24 Active
SARAH JANE WEIR THE LIQUOR CLUB LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2016
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2015
2015-05-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2014
2014-07-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-06-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014
2014-01-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-12-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 154
2013-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 156
2013-11-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 039975710183
2013-11-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 149
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM LUNAR HOUSE FIELDHOUSE LANE GLOBE PARK MARLOW BUCKS SL7 1LW
2013-11-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039975710183
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039975710182
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039975710181
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039975710180
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039975710179
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039975710178
2013-06-26AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039975710177
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PITCHER
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 176
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 175
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 173
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 174
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 168
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 172
2013-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 171
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 170
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 169
2013-02-19SH0128/09/12 STATEMENT OF CAPITAL GBP 201
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 168
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 166
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 167
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 165
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 164
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STRINGER
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN KEEN
2013-01-11AP03SECRETARY APPOINTED JANE SUSAN HOLBROOK
2012-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 163
2012-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 162
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 161
2012-12-18LATEST SOC18/12/12 STATEMENT OF CAPITAL;GBP 101
2012-12-18AR0131/10/12 FULL LIST
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 160
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 159
2012-11-19AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-11-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:158
2012-11-15ANNOTATIONClarification
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 158
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 157
2012-10-30AP01DIRECTOR APPOINTED JANE SUSAN HOLBROOK
2012-10-22AP01DIRECTOR APPOINTED MR ROGER TIMOTHY MOXHAM
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 156
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 150
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 155
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 154
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 153
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 152
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 151
2012-10-15AP01DIRECTOR APPOINTED CHRISTIAN KEEN
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 133
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BRAMWELL PUBS AND BARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-01-20
Appointment of Liquidators2015-05-15
Appointment of Administrators2013-11-07
Fines / Sanctions
No fines or sanctions have been issued against BRAMWELL PUBS AND BARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 182
Mortgages/Charges outstanding 32
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 150
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL LEGAL CHARGE 2013-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2013-04-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
STANDARD SECURITY 2013-03-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY 2013-03-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2013-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
STANDARD SECURITY 2013-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
RENT DEPOSIT DEED 2013-03-06 Outstanding CIRCUS INVEST LIMITED
SUPPLEMENTAL LEGAL CHARGE 2013-02-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2013-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2013-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
SUPPLEMENTAL LEGAL CHARGE 2013-01-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2013-01-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2012-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2012-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2012-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
SUPPLEMENTAL LEGAL CHARGE 2012-12-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
SUPPLEMENTAL LEGAL CHARGE 2012-12-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
SUPPLEMENTAL LEGAL CHARGE 2012-11-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2012-11-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
STANDARD SECURITY 2012-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY 2012-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY 2012-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY 2012-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY 2012-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
GROUP DEBENTURE 2012-10-04 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
LEGAL CHARGE OF LICENSED PREMISES 2004-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENCED PREMISES 2003-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OD LICENSED PREMISES 2003-06-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2003-01-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 18 JULY 2000 2002-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 18 JULY 2000 2002-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE OF LICENSED PREMISES 2002-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 18 JULY 2000 2002-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 18 JULY 2000 2002-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL MORTGAGE 2002-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2001-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEED (TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 18 JULY 2000) 2000-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC(AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
COMPOSITE GUARANTEE AND DEBENTURE 2000-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2000-07-18 Satisfied PPMV NOMINEES LIMITEDAS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
Intangible Assets
Patents
We have not found any records of BRAMWELL PUBS AND BARS LIMITED registering or being granted any patents
Domain Names

BRAMWELL PUBS AND BARS LIMITED owns 1 domain names.

partyatthepub.co.uk  

Trademarks
We have not found any records of BRAMWELL PUBS AND BARS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GARLAND LEISURE LIMITED 2012-02-17 Outstanding

We have found 1 mortgage charges which are owed to BRAMWELL PUBS AND BARS LIMITED

Income
Government Income

Government spend with BRAMWELL PUBS AND BARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2013-06-22 GBP £50

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRAMWELL PUBS AND BARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBRAMWELL PUBS AND BARS LIMITEDEvent Date2016-01-18
Principal Trading Address: Lunar House, Fieldhouse Lane, Globe Park, Buckinghamshire, SL7 1LW Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidators intend to declare a final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidators at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 11 February 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 5 May 2015. Office holder details: P M Saville (IP No 009029), K J Coates (IP No 009261) both of AlixPartners Services UK LLP, 10 Fleet Place, London, EC4M 7RB and A C OKeefe (IP No 008375 of AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB Further details contact: Kate Wrigley, Email: Kwrigley@alixpartners.com, Tel: 0161 838 4500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRAMWELL PUBS AND BARS LIMITEDEvent Date2015-05-05
P M Saville and K J Coates , of AlixPartners Services UK LLP , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe , of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : For further details contact: Kate Wrigley on Tel: 0161 838 4500.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBRAMWELL PUBS AND BARS LIMITEDEvent Date2013-10-31
In the High Court of Justice case number 7519 P M Saville and K J Coates (IP Nos 009029 and 009261 ), both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: The Joint Administrators on +44 (0) 207 332 5134. Alternativecontact: Rob Hart, Tel: +44 (0) 207 332 5134. Alternative contact: Jessica Geddes :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAMWELL PUBS AND BARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAMWELL PUBS AND BARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.