MULGATE INVESTMENTS LIMITED
Überblick
| Unternehmensname | MULGATE INVESTMENTS LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 00809506 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Nein |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von MULGATE INVESTMENTS LIMITED?
- Entwicklung von Bauprojekten (41100) / Bauwesen
- Kauf und Verkauf eigener Immobilien (68100) / Grundstücks- und Wohnungswesen
Wo befindet sich MULGATE INVESTMENTS LIMITED?
| Adresse der eingetragenen Geschäftstelle | 5 Wigmore Street London W1U 1PB |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauten die letzten Jahresabschlüsse von MULGATE INVESTMENTS LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. März 2012 |
Welche sind die letzten Einreichungen für MULGATE INVESTMENTS LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung | 1 Seiten | GAZ2(A) | ||||||||||||||
Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung | 1 Seiten | GAZ1(A) | ||||||||||||||
Antrag auf Löschung der Gesellschaft aus dem Handelsregister | 2 Seiten | DS01 | ||||||||||||||
Jahresrückblick erstellt bis 24. Aug. 2013 mit vollständiger Liste der Aktionäre | 6 Seiten | AR01 | ||||||||||||||
| ||||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2012 | 13 Seiten | AA | ||||||||||||||
Jahresrückblick erstellt bis 24. Aug. 2012 mit vollständiger Liste der Aktionäre | 6 Seiten | AR01 | ||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2011 | 16 Seiten | AA | ||||||||||||||
Das Verfahren zur Zwangslöschung wurde eingestellt | 1 Seiten | DISS40 | ||||||||||||||
Jahresrückblick erstellt bis 24. Aug. 2011 | 6 Seiten | AR01 | ||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2010 | 16 Seiten | AA | ||||||||||||||
Jahresrückblick erstellt bis 24. Aug. 2010 | 6 Seiten | AR01 | ||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2009 | 15 Seiten | AA | ||||||||||||||
Erste Bekanntmachung im Bundesanzeiger für die Zwangslöschung | 1 Seiten | GAZ1 | ||||||||||||||
Änderung der Details des Direktors für Christopher George White am 01. Mai 2010 | 3 Seiten | CH01 | ||||||||||||||
Änderung der Details des Direktors für Mr Maurice Moses Benady am 01. Mai 2010 | 3 Seiten | CH01 | ||||||||||||||
Jahresabschluss erstellt bis zum 31. März 2008 | 17 Seiten | AA | ||||||||||||||
legacy | 4 Seiten | 363a | ||||||||||||||
legacy | 1 Seiten | 288b | ||||||||||||||
legacy | 2 Seiten | 288a | ||||||||||||||
legacy | 4 Seiten | 288a | ||||||||||||||
legacy | 4 Seiten | 288a | ||||||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Beschlüsse Resolutions | 4 Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Wer sind die Geschäftsführer von MULGATE INVESTMENTS LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| REIT (CORPORATE SERVICES) LIMITED | Sekretär | 5 Wigmore Street W1U 1PB London | 79571870001 | |||||||
| BENADY, Maurice Moses | Geschäftsführer | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | 69435160001 | |||||
| WHITE, Christopher George | Geschäftsführer | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | 80132540006 | |||||
| TRAFALGAR OFFICERS LIMITED | Geschäftsführer | Wigmore Street W1U 1PB London 3rd Floor 5 | 135415010001 | |||||||
| CURTIS, Ernest Leonard | Sekretär | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | 19382660001 | ||||||
| GIBSON, William Mcaulay | Sekretär | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | 5387660001 | ||||||
| GILBERT, Nicholas Jay | Sekretär | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
| JOBBINS, Stuart | Sekretär | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
| MILLINGTON, Paul Terence | Sekretär | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||
| BELL, John Drummond | Geschäftsführer | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | 63940900001 | |||||
| BELL, John Drummond | Geschäftsführer | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | 63940900001 | |||||
| BEST, George Laidler | Geschäftsführer | Kiddall Hall Farm York Road Barwick In Elmet LS14 3AE Leeds West Yorkshire | British | 2748600001 | ||||||
| CULL, David Geoffrey Maurice | Geschäftsführer | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | 84076630001 | ||||||
| CURTIS, Ernest Leonard | Geschäftsführer | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | 19382660001 | ||||||
| EVANS, Andreas Frederick | Geschäftsführer | Leathley Grange LS21 2LA Leathley North Yorkshire | United Kingdom | British | 9485290003 | |||||
| EVANS, Dominic Redvers | Geschäftsführer | Pine Lodge 9 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | British | 7095590001 | ||||||
| EVANS, Frederick Redvers | Geschäftsführer | 16 Sandmoor Drive LS17 7DG Leeds West Yorkshire | British | 4409160001 | ||||||
| EVANS, Roderick Michael | Geschäftsführer | Oakhill House Roundhay Park Lane LS17 8AR Leeds | British | 40175270002 | ||||||
| GIBSON, William Mcaulay | Geschäftsführer | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | 5387660001 | ||||||
| HELLIWELL, David Alistair | Geschäftsführer | 8 Farndale Close Spofforth Hill LS22 4XE Wetherby West Yorkshire | England | British | 15578740001 | |||||
| HORSBROUGH, Pauline Elizabeth | Geschäftsführer | 30 The Orchard Wrenthorpe WF2 0LL Wakefield West Yorkshire | United Kingdom | British | 4961270001 | |||||
| MCKENDRICK, Charles | Geschäftsführer | St Anns Main Street LS22 5EB Kirk Deighton North Yorkshire | United Kingdom | British | 173983190001 | |||||
| MILLINGTON, Paul Terence | Geschäftsführer | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | 58693930003 | |||||
| SYERS, Alan Matthew | Geschäftsführer | 135 Temple Lane Copmanthorpe YO23 3TE York North Yorkshire | England | British | 65588650002 | |||||
| TURNER, Philip Arthur | Geschäftsführer | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | 66424440001 | ||||||
| REIT(CORPORATE DIRECTORS) LIMITED | Geschäftsführer | 5 Wigmore Street W1U 1PB London | 74030120002 |
Hat MULGATE INVESTMENTS LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Security agreement | Erstellt am 19. Sept. 2007 Geliefert am 26. Sept. 2007 | Ausstehend | Gesicherter Betrag All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Sixth supplemental trust deed | Erstellt am 14. Juni 2005 Geliefert am 01. Juli 2005 | Vollständig erfüllt | Gesicherter Betrag £100,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Property k/a sinfin lane industrial estate, sinfin, derbyshire t/no's DY361077 and DY22024 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 | Erstellt am 28. März 2003 Geliefert am 09. Apr. 2003 | Ausstehend | Gesicherter Betrag All monies,obligations and liabilities due or to become due from the obligors or any of them to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben F/Hold land on north west side of sinfin lane,derby; DY22024 with all buildings and fixtures thereon. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 | Erstellt am 28. Jan. 2002 Geliefert am 06. Feb. 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The freehold land known as dollis hill research station t/no. MX122172 and the freehold land known as land and buildings on the west side of stoneferry road, kingston upon hull t/no. HS125192. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 06. Aug. 1999 Geliefert am 11. Aug. 1999 | Ausstehend | Gesicherter Betrag The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evan of leeds PLC) and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto (as defined) | |
Kurze Angaben Dollis hill estate brook road dollis hill london t/n-MX122172 together with all buildings and erections or fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon,. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999) | Erstellt am 03. Aug. 1999 Geliefert am 16. Aug. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever | |
Kurze Angaben Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal mortgage | Erstellt am 06. Jan. 1999 Geliefert am 08. Jan. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or evans of leeds PLC to the chargee on any account whatsoever | |
Kurze Angaben Dollis hill research station l/b brent-MX122172. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release & substitution | Erstellt am 18. Sept. 1997 Geliefert am 22. Sept. 1997 | Ausstehend | Gesicherter Betrag The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto | |
Kurze Angaben Land at 9 grape lane york t/n NYK191013 together with all buildings erections fixtures (including trade fixtures) and fittings and fixed plant and machinery thereon. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 20. Sept. 1996 Geliefert am 24. Sept. 1996 | Ausstehend | Gesicherter Betrag The principal amount of the original stock and the new stock together with interest arising under a trust deed dated 20TH september 1985,a deed of release and substitution dated 7TH april 1988,a first supplemental trust deed dated 1ST february 1989,a deed of release dated 29TH march 1989,a second supplemental trust deed dated 4TH december 1992,a third supplemental trust deed dated 4TH november 1993,a deed of release and substitution dated 29TH september 1994,a deed of confirmation dated 17TH november 1994,a deed of release dated 12TH july 1995,a deed of release and substitution dated 26TH september 1995 and a deed of release dated 21ST june 1996 together constituting and securing £100,000,000 11 per cent first mortgage debenture stock 2025. | |
Kurze Angaben F/H land and buildings k/a 34 to 42 even and 42A and 42B washway road and oaklands house oaklands drive sale t/n GM478629. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Memorandum of deposit | Erstellt am 08. Sept. 1995 Geliefert am 25. Sept. 1995 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee as security trustee under the loan agreement (as defined) and the memorandum of deposit | |
Kurze Angaben Land and buildings k/a 9 grape lane york t/n NYK30372 with all fixtures fittings plant and machinery. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Memorandum of deposit | Erstellt am 08. Sept. 1995 Geliefert am 25. Sept. 1995 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee as security trustee under the loan agreement (as defined) and this memorandum of deposit | |
Kurze Angaben Land and buildings k/a 7 colliergate york t/n NYK56126 with title absolute with all fixtures and fittings. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Third supplemental trust deed | Erstellt am 04. Nov. 1993 Geliefert am 19. Nov. 1993 | Ausstehend | Gesicherter Betrag £100,000,000 (being the aggregate principal amount of the original stock and the new stock) 11% first mortgage debenture stock 2025 and all other monies due under the terms of the principal trust deed and deeds supplemental thereto | |
Kurze Angaben Various properties as specified in form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Memorandum of deposit | Erstellt am 22. Jan. 1993 Geliefert am 03. Feb. 1993 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date | |
Kurze Angaben Land and buildings k/a 7 colliergate york t/n nyk 56126 and land and buildings k/a 9 grape lane york t/n nyk 30372. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Second supplemental trust deed | Erstellt am 04. Dez. 1992 Geliefert am 08. Dez. 1992 | Vollständig erfüllt | Gesicherter Betrag £87,000,000 11% first mortgage debenture stock 2025 and all other monies due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge | |
Kurze Angaben Various properties as specified in form 395 ref M655C. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Memorandum of equitable charge | Erstellt am 07. Jan. 1992 Geliefert am 09. Jan. 1992 | Vollständig erfüllt | Gesicherter Betrag All moneys due or to become due from the company to the chargee under the terms of the loan agreement dated 7TH december 1988 and this charge | |
Kurze Angaben Land and buildings on north west side of sinfin lane, derby comprising the whole of the property registered at h m land registry under t/n dy 30545. land lying to the north of wordsworth avenue derby comprising the whole of the property registered at H.M. land registry under t/ndy 215291. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Memerandum of equitable & charge | Erstellt am 04. März 1991 Geliefert am 09. März 1991 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee as security trustee for the banks (as defined therein) under the loan ageement and under the terms of the charge. | |
Kurze Angaben F/H land & buildings on the east side of walney road barrow in furness, cumbria title no:- cu 6053. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Memerandum of equitable charge | Erstellt am 27. Okt. 1989 Geliefert am 08. Nov. 1989 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee as security trustee for the banks (as defined) under the terms of a loan agreement dated 7/12/88 | |
Kurze Angaben F/H land situate to the north east of low lane horsforth title no wyk 269133 including all fixtures fitings (other than trade fixtures & fittings plant & machinery (see from 395 for full details). | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Memarandum of equitable charge | Erstellt am 27. Okt. 1989 Geliefert am 30. Okt. 1989 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee as security trustee for the banks (as defined therein) under a loan agreement dated 7/12/88 and amended by a first supplemented agreement dated 23/1/89 under the terms of the charge | |
Kurze Angaben F/H land situate to the south of feltham rd, ashford, surrey title no:- sy 479887 (including all fixtures fittings other than trade fixtures fittings & including the benifit of all agreements (see from 395 for full details). | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Memorandum of equitable charge | Erstellt am 17. Feb. 1989 Geliefert am 20. Feb. 1989 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7/12/88 and the charge | |
Kurze Angaben All the property listed on the schedule including fixtures fittings plant and machinery (see from 395 for full details). | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Memerandum & equitable charge | Erstellt am 07. Dez. 1988 Geliefert am 13. Dez. 1988 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7/12/88 and the charge | |
Kurze Angaben All the property listed on the schedule including fixtures fittings plant and machinary (see from 395 for full details). | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 07. Apr. 1988 Geliefert am 08. Apr. 1988 | Ausstehend | Gesicherter Betrag Original stock created by a trust deed dated 20 september 1985 | |
Kurze Angaben Roman house, sittingbourne, kent title no 4568386. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Trust deed | Erstellt am 20. Sept. 1985 Geliefert am 08. Okt. 1985 | Ausstehend | Gesicherter Betrag Sterling pounds 12,000,000 11% first mortgate debenture stock 2025 of evans of leeds PLC and other moneys payable pursuant to the trust deed or intended to be secured thereby | |
Kurze Angaben Premises adjoining brook road, dollis hill, willesdon NW2 l/b of brent title no mx 122172 premises at feltham road, ashford, surrey title no. Sy 479887 premises at low lane, horsforth, leeds. Title no. Wyk 269133 (see doc M41 for full details) together with all buildings and erections and fixtures (including trade fixtures) and fittings, fixed plant and machinery thereon. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 13. Apr. 1973 Geliefert am 17. Apr. 1973 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from evans of leeds LTD on any account whatsoever. | |
Kurze Angaben 64 and 66 vicar lane no 6 and 8 sydney st no 5 & 7 hanwood st leeds. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 13. Apr. 1973 Geliefert am 17. Jan. 1973 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from evans of leeds LTD to yorkshire bank LTD. On any account whatsoever. | |
Kurze Angaben Land containing 97 sq. Yards or thereabouts in vicar lane leeds no 60 and 62 vicar lane leeds. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0