TREASURY (GP) LIMITED
Überblick
| Unternehmensname | TREASURY (GP) LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 03406548 |
| 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 TREASURY (GP) LIMITED?
- (7011) /
- (9999) /
Wo befindet sich TREASURY (GP) LIMITED?
| Adresse der eingetragenen Geschäftstelle | 188 Kirtling Street SW8 5BN London England |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von TREASURY (GP) LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| GE CAPITAL CORPORATION (TOLWORTH GP) LIMITED | 27. Nov. 1997 | 27. Nov. 1997 |
| SHELFCO (NO. 1386) LIMITED | 21. Juli 1997 | 21. Juli 1997 |
Wie lauten die letzten Jahresabschlüsse von TREASURY (GP) LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. Dez. 2008 |
Welche sind die letzten Einreichungen für TREASURY (GP) 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 | ||||||||||
Jahresrückblick erstellt bis 21. Juli 2010 mit vollständiger Liste der Aktionäre | 6 Seiten | AR01 | ||||||||||
| ||||||||||||
Änderung der Details des Direktors für Richard Joseph Barrett am 21. Juli 2010 | 2 Seiten | CH01 | ||||||||||
Vorheriger Abrechnungszeitraum verlängert von 31. Dez. 2009 bis 28. Feb. 2010 | 3 Seiten | AA01 | ||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2008 | 13 Seiten | AA | ||||||||||
Jahresrückblick erstellt bis 21. Juli 2009 mit vollständiger Liste der Aktionäre | 4 Seiten | AR01 | ||||||||||
Geänderte Geschäftsanschrift vom 42 Albemarle Street London W1S 4JH am 06. Okt. 2009 | 1 Seiten | AD01 | ||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2007 | 13 Seiten | AA | ||||||||||
legacy | 4 Seiten | 363a | ||||||||||
legacy | 1 Seiten | 288c | ||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2006 | 11 Seiten | AA | ||||||||||
legacy | 7 Seiten | 363s | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2005 | 11 Seiten | AA | ||||||||||
legacy | 8 Seiten | 363s | ||||||||||
legacy | 2 Seiten | 288a | ||||||||||
legacy | 14 Seiten | 395 | ||||||||||
legacy | 14 Seiten | 395 | ||||||||||
legacy | 14 Seiten | 395 | ||||||||||
legacy | 14 Seiten | 395 | ||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2004 | 10 Seiten | AA | ||||||||||
legacy | 7 Seiten | 363s | ||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2003 | 11 Seiten | AA | ||||||||||
Wer sind die Geschäftsführer von TREASURY (GP) LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWMAN, Karen | Sekretär | Elm Tree Cottage Bramley Road RG7 2LJ Silchester Berkshire | British | 86955250001 | ||||||
| BANHAM, Sarah Linda Jane | Geschäftsführer | Juer Street SW11 4RE London 21 | England | British | 111901230001 | |||||
| BARRETT, Richard Joseph | Geschäftsführer | 97 Upper Leeson Street IRISH Dublin 4 Ireland | Ireland | Irish | 55740270001 | |||||
| RONAN, John | Geschäftsführer | Dargle Cottage, Dargle Enniskerry County Wicklow Ireland | Ireland | Irish | 117482280001 | |||||
| BEATTIE-JONES, Vanessa Avril | Sekretär | 31 Wyndham Road KT2 5JR Kingston Upon Thames Surrey | British | 59539540002 | ||||||
| GREEN, Pamela Anne | Sekretär | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||
| LEE, Tony | Sekretär | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||
| YEEND, John Charles | Sekretär | Ash House 22 Downs Side SM2 7EQ Sutton Surrey | British | 127728330001 | ||||||
| BOODLE HATFIELD SECRETARIAL LIMITED | Sekretär | 61 Brook Street W1K 4BL London | 47722940004 | |||||||
| E P S SECRETARIES LIMITED | Bevollmächtigter Sekretär | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| BEATTIE-JONES, Vanessa Avril | Geschäftsführer | 31 Wyndham Road KT2 5JR Kingston Upon Thames Surrey | United Kingdom | British | 59539540002 | |||||
| COLLINS, Mark | Geschäftsführer | 28 Cleveland Road Barnes SW13 0AB London | British | 56836220001 | ||||||
| DE BIE, Janet | Geschäftsführer | 70 Franche Court Road SW17 0JU London | British | 105858010001 | ||||||
| HOWARD, Mervyn | Geschäftsführer | 5 Park Avenue South N8 8LU London | United Kingdom | British | 52891020001 | |||||
| LEECH, Guy William | Geschäftsführer | Moor Hatches West Amesbury SP4 7BH Salisbury Wiltshire | England | British | 35522320002 | |||||
| LEMASS, Deirdre Elizabeth | Geschäftsführer | 25 Camden Row IRISH Dublin 8 Ireland | Irish | 73819350001 | ||||||
| OBI-EZEKPAZU, Anthony Ifeanychukwu | Geschäftsführer | Flat 3 122 Aldermans Hill N13 4PT London | British | 62852800001 | ||||||
| POWERS, Richard Hart | Geschäftsführer | 6 Bramerton Street SW3 5JX London | American | 69037180002 | ||||||
| THURGAR, David Victor Marshall | Geschäftsführer | 7 Morris Close BR6 9TE Orpington Kent | British | 67012120003 | ||||||
| WILLIAMS, Edward Donat | Geschäftsführer | 16 Sherwood Avenue HA4 7XL Ruislip Middlesex | United Kingdom | British | 93624550001 | |||||
| MIKJON LIMITED | Bevollmächtigter Geschäftsführer | 50 Stratton Street W1X 5FL London | 900004920001 |
Hat TREASURY (GP) LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Security interest agreement | Erstellt am 22. März 2006 Geliefert am 24. März 2006 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee and/or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben First priority security interest in the collateral. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security interest agreement | Erstellt am 22. März 2006 Geliefert am 24. März 2006 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee and/or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben First priority security interest in the collateral. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security interest agreement | Erstellt am 20. März 2006 Geliefert am 24. März 2006 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee and/or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben First priority security interest in the collateral. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security interest agreement | Erstellt am 20. März 2006 Geliefert am 24. März 2006 | Ausstehend | Gesicherter Betrag All monies due or to become due from the debtors to the chargee and/or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben First priority security interst in the collateral. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental legal charge (the deed) taken pursuant to a debenture dated 19 december 2000 between the second borrower, the first general partner, the second general partner and mable commercial funding limited as agent of the lenders under (as defined) the facility agreement (the agent) | Erstellt am 30. März 2001 Geliefert am 10. Apr. 2001 | Ausstehend | Gesicherter Betrag All and any moneys, obligations and liabilities due or to become due by the obligors (as defined) to the finance parties (as defined) under the finance documents (as defined) | |
Kurze Angaben All the freehold land being 17-23 (odd) beargarden road cherwell in the county of oxfordshire title numbers ON80813 and ON129394 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental legal charge pursuant to a debenture dated 19TH september 2000 between the second borrower, the first general partner, the second general partner and the chargee under (and as defined in) the facility agreement | Erstellt am 30. März 2001 Geliefert am 05. Apr. 2001 | Ausstehend | Gesicherter Betrag All and any moneys obligations and liabilities due owing and incurred by the obligors to the finance parties under the terms of the finance documents (as defined) | |
Kurze Angaben All that f/h land being 17-23 (odd) beargarden road cherwell county of oxfordshire t/no;'-ON80813 and ON129394 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) and all plant and machinery annexed thereto. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture between treasury (gp) limited and bikler limited as general partners of the thl uxbridge limited partnership and mable commercial funding limited as agent of the lenders under (and as defined in) the facility agreement | Erstellt am 19. Dez. 2000 Geliefert am 29. Dez. 2000 | Ausstehend | Gesicherter Betrag All moneys obligations and liabilities due or to become due by the obligors (as defined) to the finance parties (as defined) under the finance documents (as defined) | |
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 between treasury (gp) limited and newent limited as general partners of the thl tolworth limited partnership and mable commercial funding limited as agent of the lenders under (and as defined in) the facility agreement | Erstellt am 19. Dez. 2000 Geliefert am 29. Dez. 2000 | Ausstehend | Gesicherter Betrag All moneys obligations and liabilities due or to become due by the obligors (as defined) to the finance parties (as defined) under the finance documents (as defined) | |
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 between treasury (gp) limited (in its capacity as general partner of the thl tolworth limited partnership and in its own capacity) and landesbank hessen-thuringen girozentrale, london branch | Erstellt am 19. Dez. 2000 Geliefert am 29. Dez. 2000 | Ausstehend | Gesicherter Betrag All monies obligations and liabilities due or to become due from the obligors (as defined) to the finance parties (as defined) in whatever currency under the finance documents (as defined) | |
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 between treasury (gp) limited (in its capacity as general partner of the thl uxbridge limited partnership and in its own capacity) and landesbank hessen-thuringen girozentrale, london branch | Erstellt am 19. Dez. 2000 Geliefert am 29. Dez. 2000 | Ausstehend | Gesicherter Betrag All moneys, obligations and liabilities due or to become due from the obligors (as defined) to the finance parties (as defined) in whatever currency under the finance documents (as defined) | |
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
| ||||
| A legal charge made between the company (in its own capacity) and bikler limited as general partners of the thl uxbridge limited partnership and ge capital corporation (tolworth gp) limited and newent limited as general partners of the thl tolworth limited partnership and ge capital corporation (funding) limited | Erstellt am 12. Dez. 1997 Geliefert am 31. Dez. 1997 | Vollständig erfüllt | Gesicherter Betrag The company (the "partnership") covenants to pay and discharge to the chargee on the due date or dates all present and/or future indebtedness of the "partnership" and the thl uxbridge limited partnership to the chargee whether actual and/or contingent, present or future, alone or jointly or as principal or surety that may be due pursuant to any security documents (as defined) and all interest on the foregoing | |
Kurze Angaben Tolworth tower tolworth surrey and 435 ewell road tolworth t/n's SGL237093 and SY260410 and stuart house peterborough t/n's CB44891 and CB178969, floating charge the undertaking and all property and assets present and future including goodwill and uncalled capital,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A legal charge made between the company (in its own capacity) and bikler limited as general partners of the thl uxbridge limited partnership and ge capital corporation (tolworth gp) limited and newent limited as general partners of the thl tolworth limited partnership and ge capital corporation (funding) limited | Erstellt am 12. Dez. 1997 Geliefert am 31. Dez. 1997 | Vollständig erfüllt | Gesicherter Betrag The company (the "partnership") covenants to pay and discharge to the chargee on the due date or dates all present and/or future indebtedness of the "partnership" and the thl tolworth limited partnership to the chargee whether actual and/or contingent, present or future, alone or jointly or as principal or surety that may be due pursuant to any security documents (as defined) and all interest on the foregoing | |
Kurze Angaben 36-50 george street altrincham t/n GM615002; crwon centre stourbridge t/n WM319506; 9-13 newgate street bishops auckland t/n DU213489, for details of further properties charged, please refer to form M395; floating charge the undertaking and all property and assets present and future including goodwill and uncalled capital,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Second legal charge made between the company and bikler limited as general partners of the thl uxbridge limited partnership and the company and newent limited as general partners of the thl tolworth limited partnership and ge capital corporation (trading LP) limited | Erstellt am 12. Dez. 1997 Geliefert am 31. Dez. 1997 | Vollständig erfüllt | Gesicherter Betrag All the liabilities and obligations of the partnership and the thl tolworth limited partnership covenanted to be paid or performed by the partnership and the thl tolworth limited partnership pursuant to clause 18 of the partnership agreement to the chargee | |
Kurze Angaben 36-50 george street altrincham t/no GM615002 crown centre stourbridge WM319506 9-13 newgate street bishops aukland DU213489 bakers court uxbridge middx NGL542402 and all the other properties as detailed on the form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Second legal charge made between the company and bikler limited as general partners of the thl uxbridge limited partnership and the company and newent limited as general partners of the thl tolworth limited partnership and ge capital corporation (trading LP) limited | Erstellt am 12. Dez. 1997 Geliefert am 31. Dez. 1997 | Vollständig erfüllt | Gesicherter Betrag All the liabilities and obligations of the partnership and the thl uxbridge limited partnership covenanted to be paid or performed by the partnership and the thl uxbridge limited partnership pursuant to clause 18 of the partnership agreement to the chargee | |
Kurze Angaben Tolworth tower tolworth surrey and 435 ewell road tolworth t/no SGL237093 SY260410 stuart house peterborough t/no CB44891 CB178969. 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