DX FREIGHT LIMITED
Überblick
| Unternehmensname | DX FREIGHT LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 02402927 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Ja |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von DX FREIGHT LIMITED?
- Güterkraftverkehr (49410) / Verkehr und Lagerei
Wo befindet sich DX FREIGHT LIMITED?
| Adresse der eingetragenen Geschäftstelle | 15 Canada Square E14 5GL London |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von DX FREIGHT LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| NIGHTFREIGHT (GB) LIMITED | 20. Aug. 2004 | 20. Aug. 2004 |
| NIGHTFREIGHT (GREAT BRITAIN) LIMITED | 25. Juli 1989 | 25. Juli 1989 |
| FRAMDOWN LIMITED | 11. Juli 1989 | 11. Juli 1989 |
Wie lauten die letzten Jahresabschlüsse von DX FREIGHT LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 30. Juni 2013 |
Welche sind die letzten Einreichungen für DX FREIGHT LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||||||||||
Rückgabe der Schlussversammlung in einer freiwilligen Gesellschafterliquidation | 6 Seiten | LIQ13 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 09. März 2018 | 6 Seiten | LIQ03 | ||||||||||
Beendigung der Bestellung von Ian Richard Pain als Geschäftsführer am 03. Nov. 2017 | 2 Seiten | TM01 | ||||||||||
Beendigung der Bestellung von Stuart Lee Godman als Geschäftsführer am 31. Okt. 2017 | 1 Seiten | TM01 | ||||||||||
Beendigung der Bestellung von Petar Cvetkovic als Geschäftsführer am 14. Juli 2017 | 1 Seiten | TM01 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 09. März 2017 | 4 Seiten | 4.68 | ||||||||||
Insolvenzmeldung Insolvency:secretary of state's release of liquidator | 1 Seiten | LIQ MISC | ||||||||||
Ernennung eines freiwilligen Liquidators | 2 Seiten | 600 | ||||||||||
Insolvenzgerichtsbeschluss Court order INSOLVENCY:court order - removal/ replacement of liquidator | 30 Seiten | LIQ MISC OC | ||||||||||
Hinweis auf die Einstellung der Tätigkeit als freiwilliger Liquidator | 1 Seiten | 4.40 | ||||||||||
Beendigung der Bestellung von Raquel Mcgrath als Sekretär am 26. Mai 2016 | 1 Seiten | TM02 | ||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 09. März 2016 | 4 Seiten | 4.68 | ||||||||||
Beendigung der Bestellung von Gary Bowes als Geschäftsführer am 30. Juni 2015 | 3 Seiten | TM01 | ||||||||||
Geänderte Geschäftsanschrift vom Crestwood House Birches Rise Willenhall West Midlands WV13 2DB zum 15 Canada Square London E14 5GL am 26. März 2015 | 2 Seiten | AD01 | ||||||||||
Erklärung der Zahlungsfähigkeit | 11 Seiten | 4.70 | ||||||||||
Ernennung eines freiwilligen Liquidators | 3 Seiten | 600 | ||||||||||
Beschlüsse Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Aktienspaltung am 26. Feb. 2015 | 5 Seiten | SH02 | ||||||||||
legacy | 1 Seiten | SH20 | ||||||||||
Kapitalaufstellung am 19. Feb. 2015
| 5 Seiten | SH19 | ||||||||||
legacy | 1 Seiten | CAP-SS | ||||||||||
Beschlüsse Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Erfüllung der Belastung 024029270028 vollständig | 4 Seiten | MR04 | ||||||||||
Jahresrückblick erstellt bis 12. Sept. 2014 mit vollständiger Liste der Aktionäre | 16 Seiten | AR01 | ||||||||||
| ||||||||||||
Wer sind die Geschäftsführer von DX FREIGHT LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| HORSFALL, Ian David | Sekretär | Crestwood House Birches Rise WV13 2DB Willenhall West Midlands | British | 104565220001 | ||||||
| MCGRATH, Raquel | Sekretär | Canada Square E14 5GL London 15 | British | 167864190001 | ||||||
| RUSSELL, Craig | Sekretär | Windrush 2 Firdene Crescent CH43 9TN Birkenhead Merseyside | British | 35522270001 | ||||||
| ALDWINCKLE, Anthony Graham | Geschäftsführer | Copper Beeches Lillyfield L60 8NT Heswall Cheshire | United Kingdom | British | 50561100001 | |||||
| ALFRED, Peter Charles William | Geschäftsführer | 180 Holtye Road RH19 3ES East Grinstead West Sussex | British | 19384490002 | ||||||
| ALLEN, Stephen John | Geschäftsführer | 51 Old Penkridge Road WS11 1HY Cannock Whitemead Staffordshire | United Kingdom | British | 113733110002 | |||||
| BLACK, David Russell | Geschäftsführer | 18 College Road WR14 3DD Malvern Worcestershire | British | 2755270005 | ||||||
| BOWES, Gary | Geschäftsführer | Canada Square E14 5GL London 15 | United Kingdom | British | 139488510001 | |||||
| BURNS, Bernard Kenneth Robbie | Geschäftsführer | Crestwood House Birches Rise WV13 2DB Willenhall West Midlands | England | British | 239557120001 | |||||
| CVETKOVIC, Petar | Geschäftsführer | Canada Square E14 5GL London 15 | United Kingdom | British | 150976300002 | |||||
| DICKINSON, John Richard | Geschäftsführer | 25 St Peters Avenue Haslingden BB4 4BS Rossendale Lancashire | British | 35711670002 | ||||||
| DUNN, Lloyd John Charles | Geschäftsführer | Goodison 38 Mill Lane Barrow Upon Soar LE12 8LH Loughborough Leicestershire | England | British | 105512500001 | |||||
| GODMAN, Stuart Lee | Geschäftsführer | Canada Square E14 5GL London 15 | England | British | 285283120001 | |||||
| GORMLEY, George | Geschäftsführer | 18 Gloucester Road GL20 5SY Tewkesbury Gloucestershire | England | British | 42452240001 | |||||
| HELLOWELL, David Neil | Geschäftsführer | Upper Hole Head Farm Ash Hall Lane HX6 4NU Halifax West Yorkshire | British | 80462060001 | ||||||
| HORSFALL, Ian David | Geschäftsführer | Crestwood House Birches Rise WV13 2DB Willenhall West Midlands | England | British | 104565220001 | |||||
| KELLY, Robert David Lindsay | Geschäftsführer | Glanville House Alcester Road Wooton Wawen B95 6BQ Henley In Arden Warwickshire | England | Welsh | 161123860001 | |||||
| LOUDEN, Peter | Geschäftsführer | Crestwood House Birches Rise WV13 2DB Willenhall West Midlands | United Kingdom | British | 172376370001 | |||||
| MEADOWCROFT, Christopher | Geschäftsführer | Lyndhurst 62 Kenilworth Road M33 5DB Sale Cheshire | British | 16010520002 | ||||||
| MILLER, John | Geschäftsführer | 5 Talbot Court Huyton L36 5YW Liverpool Merseyside | British | 74164340001 | ||||||
| PAIN, Ian Richard | Geschäftsführer | Canada Square E14 5GL London 15 | United Kingdom | British | 130880070001 | |||||
| PAINTER, James | Geschäftsführer | Stoneleigh House Burley Lane DE22 5JR Quarndon Derbyshire | British | 41731410001 | ||||||
| PATTERMORE, Anthony | Geschäftsführer | 4 The Coppice Burbage LE10 2TF Leicester | British | 98152670001 | ||||||
| PEARCE, Michael Graham | Geschäftsführer | 12 Spring Meadow Cheslyn Hay WS6 7JW Walsall Staffordshire | British | 49385270002 | ||||||
| POTTER, Ian Roger | Geschäftsführer | 17 Victoria Mill Drive Willaston CW5 6RR Nantwich Cheshire | England | British | 63766210003 | |||||
| REDBURN, Timothy John | Geschäftsführer | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | 22018030002 | |||||
| RUSSELL, Craig | Geschäftsführer | Windrush 2 Firdene Crescent CH43 9TN Birkenhead Merseyside | British | 35522270001 | ||||||
| SARGENT, Ian John | Geschäftsführer | Hunters Moon Wall Hill RH18 5EG Forest Row East Sussex | British | 16431850001 | ||||||
| SMITH, Ian Stuart | Geschäftsführer | Crestwood House Birches Rise WV13 2DB Willenhall West Midlands | England | British | 328324130001 | |||||
| SULLIVAN, Ronald Thomas | Geschäftsführer | Woodbarns Farm Blackmore Road Fryerning CM4 0PA Ingatestone Essex | United Kingdom | British | 32440070011 | |||||
| WAKE, Anthony Francis | Geschäftsführer | 8 Wentworth 27 Westcliff Road,Birkdale PR8 2BL Southport United Kingdom | British | 33816220001 | ||||||
| WATSON, Paul John | Geschäftsführer | Dairy Cottage Palmers Cross Farm Codsall Road WV6 9QG Wolverhampton Staffordshire | British | 29494480003 | ||||||
| WEBSTER, James | Geschäftsführer | 3 Spindleberry Close AL6 0SJ Welwyn Hertfordshire | British | 84733770001 |
Hat DX FREIGHT LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| A registered charge | Erstellt am 13. März 2014 Geliefert am 22. März 2014 | Vollständig erfüllt | ||
Kurzbeschreibung Land and buidlings at colthrop thatcham t/no BK341441,land and buildings on the east side of josselin road burnt mills industrial estate basildon t/no EX481057,land lying to the west side of maidstone road rochester t/no K762615. Intellectual property trademark idw no 2567626,nightfreight logo b&w 2897130,nightfreight logo colour 2426451. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Blankettverschreibung umfasst alles: Ja Enthält eine Blankettverschreibung: Ja Enthält eine Pfandverschreibung: Ja | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 21. Juni 2012 Geliefert am 02. Juli 2012 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security | Erstellt am 26. Apr. 2012 Geliefert am 09. Mai 2012 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All and whole subjects on the east side of cambuslang road, cambuslang, glasgow t/no LAN145301 together with whole buildings and erections see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Real property security | Erstellt am 20. Apr. 2012 Geliefert am 26. Apr. 2012 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben F/H property k/a land lying to the south of ashmore lake way, willenhall t/no WM645332. F/h property k/a land on the south side of morgan close, willenhall t/no WM489440. F/h property k/a land and buildings lying on the north and south side of ashmore lake way, willenhall t/no WM450221. (For further details of properties charged please refer to form MG01) see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Composite guarantee and debenture | Erstellt am 13. März 2012 Geliefert am 17. März 2012 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charge over all non-vesting domestic a/r and their proceeds, all related rights, all non-vesting export a/r and related rights see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Fixed & floating charge | Erstellt am 12. Juni 2008 Geliefert am 28. Juni 2008 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to rbs invoice finance limited under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental legal mortgage | Erstellt am 05. Juni 2008 Geliefert am 18. Juni 2008 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Composite debenture | Erstellt am 30. Juni 2004 Geliefert am 05. Juli 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them. Under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben F/H property being depot at josselin road and wollaston way burnt mills industrial estate basildon t/n EX481057. Land and buildings on the south west side of greenbrook road lowerhouse t/n LS730423, land and buildings on the south west side of greenbrook road lowerhouse t/n LA624280. (For details of further properties charged please refer to form 395). 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
| ||||
| Supplemental deed to the third guarantee and debenture (the "debenture") dated 20 june 2001 made between nightfreight (great britain) limited and the governor and company of the bank of scotland | Erstellt am 19. Dez. 2001 Geliefert am 02. Jan. 2002 | Vollständig erfüllt | Gesicherter Betrag As set out in the assignment dated 03 july 2001 the supplemental deed amends the definition of the "senior finance documents" (as defined therein) | |
Kurze Angaben As set out in the 395 registered on 3 july 2001 in relation to the debenture. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental deed to the second guarantee and debenture (the "debenture") dated 05 march 2001 made between nightfreight (great britain) limited and the governor and company of the bank of scotland | Erstellt am 19. Dez. 2001 Geliefert am 02. Jan. 2002 | Vollständig erfüllt | Gesicherter Betrag As set out in the assignment dated 13 march 2001 the supplemental deed amends the definition of the "senior finance documents" (as defined therein) | |
Kurze Angaben As set out in the 395 registered on 13 march 2001 in relation to the debenture. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Guarantee & debenture | Erstellt am 20. Juni 2001 Erworben am 20. Aug. 2003 Geliefert am 10. Sept. 2003 | 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 Land and buildings at woolsthorpe nottingham title number NT212980. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Guarantee & debenture | Erstellt am 20. Juni 2001 Erworben am 20. Aug. 2003 Geliefert am 10. Sept. 2003 | 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 Crestwood house birches rise willenhall title number WM697729 and land on the south side of morgan close willenhall title number WM489440 land and buildings lying to the north and south side of ashmore lake way willenhall title number WM450221. For further details of property charged please refer to form 400. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Guarantee & debenture | Erstellt am 20. Juni 2001 Erworben am 20. Aug. 2003 Geliefert am 10. Sept. 2003 | 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 All that estate and interest in areas of land numbered 1,2,3,4,5,6,7,8 and 9 at ashmore lake way willenhall. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Guarantee & debenture | Erstellt am 20. Juni 2001 Erworben am 20. Aug. 2003 Geliefert am 10. Sept. 2003 | 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 Unit 9A sir thomas longley road medway city estate rochester title number K644151. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Guarantee & debenture | Erstellt am 20. Juni 2001 Erworben am 20. Aug. 2003 Geliefert am 10. Sept. 2003 | 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 Land on the west side of lowton way hellaby rotherham title number SYK424368. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Guarantee & debenture | Erstellt am 20. Juni 2001 Geliefert am 03. Juli 2001 | Vollständig erfüllt | Gesicherter Betrag All money and liabilities on or after the date of the debenture due, owing or incurred by the company (the "chargor") to the chargee (acting as security agent and trustee for the other beneficiaries (as defined) and includes any successor appointed by the beneficiaries pursuant to the finance documents) under or pursuant to the senior finance documents and the mezzanine finance documents (both as defined therein) to which it is expressed to be a party; and each other company to the chargee (acting as security agent and trustee for the other beneficiaries (as defined) and includes any successor appointed by the beneficiaries pursuant to the finance documents) (as therein defined) (except as a guarantor for the "chargor") under or pursuant to the senior finance documents and the mezzanine finance documents and 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
| ||||
| Guarantee & debenture | Erstellt am 05. März 2001 Erworben am 20. Aug. 2003 Geliefert am 10. Sept. 2003 | 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 Land on the west side or lowton way hellaby rotherham title number SYK424368. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Guarantee & debenture | Erstellt am 05. März 2001 Erworben am 20. Aug. 2003 Geliefert am 10. Sept. 2003 | 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 Unit 9A sir thomas longley road medway city estate rochester title number K644151. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Guarantee & debenture | Erstellt am 05. März 2001 Erworben am 20. Aug. 2003 Geliefert am 10. Sept. 2003 | 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 All that estate and interest in areas of land shown coloured blue and numbered 1, 2, 3, 4, 5, 6, 7, 8 and 9 at ashmore lake way willenhall. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Guarantee & debenture | Erstellt am 05. März 2001 Erworben am 20. Aug. 2003 Geliefert am 10. Sept. 2003 | 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 Land and buildings at woolsthorpe nottingham title number NT212980. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Guarantee & debenture | Erstellt am 05. März 2001 Erworben am 20. Aug. 2003 Geliefert am 10. Sept. 2003 | 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 Crestwood house birches rise willenhall title number WM697729 and land on the south side of morgan close willenhall title number WM489440 land and buildings lying to the north and south side of ashmore lake way willenhall title number WM450221. For further details of property charged please refer to form 400. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Guarantee & debenture | Erstellt am 05. März 2001 Geliefert am 13. März 2001 | Vollständig erfüllt | Gesicherter Betrag All monies and liabilities due or to become due from the company to the chargee as security agent and trustee for the benficiaries (as defined) under or pursuant to the senior finance documents (as defined) and each other company (as defined) (except as guarantor for the chargor) under or pursuant to the senior finance documents on any account whatsoever and all monies and liabilities owing or incurred to each beneficiary by the compan under or pursuant to the mezzanine finance documents (as defined) and each other company (except as a guarantor for the chargor) under or pursuant to the mezzanine finance documents 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
| ||||
| Debenture | Erstellt am 22. Aug. 1997 Geliefert am 27. Aug. 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 09. Jan. 1995 Geliefert am 13. Jan. 1995 | Vollständig erfüllt | Gesicherter Betrag All moneys due or to become due from the company,nightfreight PLC and nightfreight distribution limited to the chargee 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Collateral debentire | Erstellt am 06. Nov. 1993 Geliefert am 09. Nov. 1993 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from nightfreight PLC to the chargee 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
| ||||
Hat DX FREIGHT LIMITED Insolvenzverfahren?
| Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Gesellschafter-freiwillige Liquidation |
|
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