140 PARK LANE LIMITED
Überblick
| Unternehmensname | 140 PARK LANE LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 03312458 |
| 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 140 PARK LANE LIMITED?
- (7011) /
Wo befindet sich 140 PARK LANE LIMITED?
| Adresse der eingetragenen Geschäftstelle | 179 Great Portland Street London W1W 5LS |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von 140 PARK LANE LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| PARTYCORP LIMITED | 04. Feb. 1997 | 04. Feb. 1997 |
Wie lauten die letzten Jahresabschlüsse von 140 PARK LANE LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. Dez. 2009 |
Welche sind die letzten Einreichungen für 140 PARK LANE 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 | 3 Seiten | DS01 | ||||||||||
Kapitalaufstellung am 02. Feb. 2011
| 4 Seiten | SH19 | ||||||||||
legacy | 2 Seiten | SH20 | ||||||||||
legacy | 2 Seiten | CAP-SS | ||||||||||
Beschlüsse Resolutions | 2 Seiten | RESOLUTIONS | ||||||||||
| ||||||||||||
Jahresrückblick erstellt bis 30. Nov. 2010 mit vollständiger Liste der Aktionäre | 6 Seiten | AR01 | ||||||||||
Rücktritt des Auditors | 5 Seiten | AUD | ||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2009 | 16 Seiten | AA | ||||||||||
Beendigung der Bestellung von Andrew Blurton als Geschäftsführer | 1 Seiten | TM01 | ||||||||||
Jahresrückblick erstellt bis 30. Nov. 2009 mit vollständiger Liste der Aktionäre | 16 Seiten | AR01 | ||||||||||
Änderung der Details des Direktors für Andrew Francis Blurton am 01. Okt. 2009 | 2 Seiten | CH01 | ||||||||||
Änderung der Details des Sekretärs für Ms Gail Robson am 01. Okt. 2009 | 1 Seiten | CH03 | ||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2008 | 17 Seiten | AA | ||||||||||
legacy | 4 Seiten | 363a | ||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2007 | 18 Seiten | AA | ||||||||||
legacy | 3 Seiten | 363a | ||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2006 | 20 Seiten | AA | ||||||||||
legacy | 3 Seiten | 363a | ||||||||||
legacy | 1 Seiten | 225 | ||||||||||
legacy | 4 Seiten | 288a | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
Jahresabschluss erstellt bis zum 30. Juni 2005 | 20 Seiten | AA | ||||||||||
legacy | 3 Seiten | 363a | ||||||||||
Wer sind die Geschäftsführer von 140 PARK LANE LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Gail | Sekretär | Great Portland Street W1W 5LS London 179 England | British | 100895090001 | ||||||
| FILEX SERVICES LIMITED | Sekretär | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| BIBRING, Michael Albert | Geschäftsführer | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| MA, Philip King Huen | Geschäftsführer | A1 7/F South Bay Garden 33 South Bay Close FOREIGN Hong Kong | Hong Kong | Canadian | 36532980002 | |||||
| ABOGADO CUSTODIANS LIMITED | Bevollmächtigter Sekretär | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Bevollmächtigter Sekretär | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Bevollmächtigter Sekretär | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BALFOUR-LYNN, Richard Gary | Geschäftsführer | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BIBRING, Michael Albert | Geschäftsführer | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| BLURTON, Andrew Francis | Geschäftsführer | Great Portland Street W1W 5LS London 179 England | England | British | 53724380001 | |||||
| MA, Walter King Wah | Geschäftsführer | 18 Blacks Link Hong Kong | Hong Kong | Australian | 36532930001 | |||||
| SINGH, Jagtar | Geschäftsführer | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | 121710890001 | |||||
| ABOGADO CUSTODIANS LIMITED | Bevollmächtigter Geschäftsführer | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Bevollmächtigter Geschäftsführer | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| LUCIENE JAMES LIMITED | Bevollmächtigter Geschäftsführer | 83 Leonard Street EC2A 4QS London | 900003210001 |
Hat 140 PARK LANE LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Deed of debenture | Erstellt am 31. Okt. 2003 Geliefert am 13. Nov. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben F/H property 140 park lane and 535 to 539 oxford street london t/n 420074. l/h property part of basement and ground and first floors 527 to 533 (odd numbers) oxford street and 68 to 70 north row and the airspace abovet/n NGL784069. 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
| ||||
| Security interest agreement | Erstellt am 31. Okt. 2003 Geliefert am 13. Nov. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee and/or the finance parties | |
Kurze Angaben Assigns title to the collateral being the shares in flatford limited including all derivative assets and all the company's right title and interest from time to time in all such securities and derivative assets. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security interest agreement | Erstellt am 31. Okt. 2003 Geliefert am 13. Nov. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee and/or the finance parties | |
Kurze Angaben Assigns title to the collateral being the shares in flatford (no. 2) limited including all derivative assets and all the company's right title and interest from time to time in all such securities and derivative assets. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 08. Jan. 2002 Geliefert am 25. Jan. 2002 | Ausstehend | 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 By way of second legal mortgage the mortgaged property and shares, by way of assignment A. 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
| ||||
| Security interest agreement | Erstellt am 08. Jan. 2002 Geliefert am 11. Jan. 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each of the finance documents as defined in the credit agreement | |
Kurze Angaben All the company's right title and interest in and to the securities being £10 ordinary shares of £1 each issued in the share capital of flatford limited together with all securities accruing therefrom (inclusive of devidends interest and other income). See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security interest agreement | Erstellt am 08. Jan. 2002 Geliefert am 11. Jan. 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each of the finance documents as defined in the credit agreement | |
Kurze Angaben All the company's right title benefit and interest in and to the securities being 10 ordinary shares of £1 each issued in the share capital of flatford (no.2) limited and all securities deriving therefrom (inclusive of dividends interest and other income). See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Third party general security assignment | Erstellt am 08. Jan. 2002 Geliefert am 10. Jan. 2002 | Ausstehend | Gesicherter Betrag All monies due or to become due from 140 park lane (no.3) limited (as borrower) to the bank | |
Kurze Angaben All the company's right title benefit and interest in and to a £7,000,000 secured subordinated loan agreement dated 7TH january 2002 between the chargor flatford limited and flatford (no.2) limited international hotel licencing S.A.R.L. marriott international inc. And marylebone balfour group PLC. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 26. Feb. 2001 Geliefert am 14. März 2001 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to clause 5.3 (guaranty payment) of the management agreement of even date or the debenture | |
Kurze Angaben F/H land and buildings k/a 140 park lane and 535 to 539 oxford street london W1 t/no: 420074 land and buildings being part basement ground and first floors of maryon house 527 to 533 (odd numbers) oxford street and 68 to 70 north row london W1 with the air space thereof. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge over credit balances | Erstellt am 12. Juni 2000 Geliefert am 20. Juni 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Business premium account no.40082090. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security interest agreement | Erstellt am 14. Apr. 2000 Geliefert am 25. Apr. 2000 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities due or to become due from the obligors and the parents to the finance parties (or any of them) under each of the finance documents (all as defined) | |
Kurze Angaben Without affecting and in addition to the agent's other rights under or pursuant to the security interest agreement,the company to the intent that the agent shall have a security interest in accordance with the law: assigned,transferred and otherwise made over to the agent title to the securities;and agreed that,to the extent that the company has not assigned,transferred or otherwise made over to the agent or perfected in favour of the agent,title to any securities the agent shall have possession of the certificates of title thereto. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 14. Apr. 2000 Geliefert am 20. Apr. 2000 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities of the obligors and the parents to the finance parties (or any of them) under each of the finance documents (all as defined) | |
Kurze Angaben The mortgaged property and all its present and future investments in any subsidiary of the company.assignment by way of security.fixed charges.floating charge.real property.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 30. Juni 1997 Geliefert am 08. Juli 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under any finance document (the "secured obligations") | |
Kurze Angaben Freehold property known as 139 and 140 park lane and 535, 537 and 539 oxford street title number 420074 and leasehold property known as park lane garages, 68 north row, london W1. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. | ||||
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