HOLLINGER UK HOLDINGS
Überblick
| Unternehmensname | HOLLINGER UK HOLDINGS |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung ohne Aktienkapital |
| Unternehmensnummer | 03877601 |
| 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 HOLLINGER UK HOLDINGS?
- (7415) /
Wo befindet sich HOLLINGER UK HOLDINGS?
| Adresse der eingetragenen Geschäftstelle | 25 Moorgate EC2R 6AY London |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von HOLLINGER UK HOLDINGS?
| Unternehmensname | Von | Bis |
|---|---|---|
| OLMY LIMITED | 16. Nov. 1999 | 16. Nov. 1999 |
Wie lauten die letzten Jahresabschlüsse von HOLLINGER UK HOLDINGS?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. Dez. 2003 |
Welche sind die letzten Einreichungen für HOLLINGER UK HOLDINGS?
| Datum | Beschreibung | Dokument | Typ | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch Zwangslöschung | 1 Seiten | GAZ2 | ||||||||||
Erste Bekanntmachung im Bundesanzeiger für die Zwangslöschung | 1 Seiten | GAZ1 | ||||||||||
Das Verfahren zur Zwangslöschung wurde eingestellt | 1 Seiten | DISS40 | ||||||||||
Jahresrückblick erstellt bis 16. Nov. 2009 mit vollständiger Liste der Aktionäre | 5 Seiten | AR01 | ||||||||||
| ||||||||||||
Erste Bekanntmachung im Bundesanzeiger für die Zwangslöschung | 1 Seiten | GAZ1 | ||||||||||
legacy | 1 Seiten | 287 | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
legacy | 2 Seiten | 288a | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
legacy | 2 Seiten | 288a | ||||||||||
legacy | 4 Seiten | 363a | ||||||||||
legacy | 5 Seiten | 363a | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
legacy | 2 Seiten | 288a | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
legacy | 2 Seiten | 288a | ||||||||||
legacy | 6 Seiten | 363a | ||||||||||
legacy | 2 Seiten | 288a | ||||||||||
legacy | 2 Seiten | 288a | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
legacy | 2 Seiten | 288a | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
legacy | 2 Seiten | 288a | ||||||||||
Wer sind die Geschäftsführer von HOLLINGER UK HOLDINGS?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDONOUGH, James | Sekretär | 2300 West Armitage Avenue FOREIGN Chicago Illinois 60647 United States | U.S. Citizen | 117763570001 | ||||||
| KRAM, Thomas | Geschäftsführer | 2542 Rourke Drive Aurora Illinois 60503 United States | Usa | American | 139531870001 | |||||
| MCDONOUGH, James | Geschäftsführer | 2300 West Armitage Avenue FOREIGN Chicago Illinois 60647 United States | U.S. Citizen | 117763570001 | ||||||
| DAVIES, Alan John | Sekretär | 5 Uplands Way Riverhead TN13 3BN Sevenoaks Kent | British | 43528130002 | ||||||
| GRIFFITHS, Sally Jane | Sekretär | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||
| VAN HORN, James R | Sekretär | 41 Normandie Place 07016 Cranford New Jersey Usa | Us Citizen | 127973690001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Bevollmächtigter Sekretär | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BARKER III, William | Geschäftsführer | 1612a N. Mohawk FOREIGN Chicago Illinois 60614 United States | U.S. Citizen | 120001190001 | ||||||
| BLACK, Conrad Moffat, Lord | Geschäftsführer | 14 Cottesmore Gardens W8 5PR London | British Canadian | 28193100004 | ||||||
| COLSON, Daniel William | Geschäftsführer | 19 Hanover Terrace NW1 4RJ London | Canadian | 47403810003 | ||||||
| COLSON, Daniel William | Geschäftsführer | 19 Hanover Terrace NW1 4RJ London | Canadian | 69103050001 | ||||||
| DAVIES, Alan John | Geschäftsführer | 5 Uplands Way Riverhead TN13 3BN Sevenoaks Kent | British | 43528130002 | ||||||
| GRIFFITHS, Sally Jane | Geschäftsführer | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||
| HEALY, Paul Brian | Geschäftsführer | 210 West 90th Street Apt 7j New York Ny 10024 America | United States | American | 205407480001 | |||||
| O'DONNELL KEENAN, Niamh | Geschäftsführer | 142 Hampstead Way Hampstead Garden Suburb NW11 7XH London | Great Britain | Irish | 57325730001 | |||||
| PARIS, Gordon A | Geschäftsführer | 7 Mt Holly Drive Rye Ny 10580 America | Us Citizen | 96298180001 | ||||||
| SMITH, Robert | Geschäftsführer | 194 Fairmont Avenue Chatham Nj 07928 Usa | U S Citizen | 96296370001 | ||||||
| STOKLOSA, Gregory | Geschäftsführer | 1021 Forest Avenue Evanston Illinois 60202 United States | U S Citizen | 117762260001 | ||||||
| VAN HORN, James R | Geschäftsführer | 41 Normandie Place 07016 Cranford New Jersey Usa | Usa | Us Citizen | 127973690001 | |||||
| COMBINED NOMINEES LIMITED | Bevollmächtigter Geschäftsführer | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Bevollmächtigter Geschäftsführer | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Hat HOLLINGER UK HOLDINGS Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Debenture creating fixed and floating charges | Erstellt am 23. Dez. 2002 Geliefert am 08. Jan. 2003 | Vollständig erfüllt | Gesicherter Betrag All obligations due or to become due from the charging company to any of the secured parties and/or any receiver 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
| ||||
| UK subsidiary guaranty dated 23RD december, 2002 between the guarantor, deedtask limited, creditscheme limited, dt holdings limited, second dt holdings limited (the "additional guarantors") in favour of the secured parties and wachovia bank, N.A. as administrative agent for the lenders (the "U.K. guarantee") | Erstellt am 23. Dez. 2002 Geliefert am 08. Jan. 2003 | 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 the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Any and all balances, credits, deposits, accounts or moneys of the guarantor then or thereafter maintained with the administrative agent or such other secured party and any and all property of every kind or description of or in the name of the guarantor now or hereafter, for any reason or purpose whatsoever, in the possession or control of, or in transits to, the administrative agent or, such other secured party or any agent or bailee therefore. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture (as defined) | Erstellt am 01. Juni 2000 Geliefert am 07. Juni 2000 | Vollständig erfüllt | Gesicherter Betrag All obligations (monetary or otherwise) of the company howsoever due or to become due to the chargee in connection with the U.K. newco subsidiary guaranty, the debenture,any other loan document or any other document or instrument (including any hedging agreement) 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
| ||||
| Second supplemental deed (to the deed of charge & memorandum of depopsit dated 7/4/97 as amended by the first supplemental deed between toronto dominion (texas), inc. (The administrative agent), hollinger UK holdings limited (the depositor) & hollinger international publishing inc. (The company) dated 8/3/00 (the second supplemental deed to the telegrpah pledge agreement)) | Erstellt am 08. März 2000 Geliefert am 17. März 2000 | Vollständig erfüllt | Gesicherter Betrag All obligations (monetary or otherwise) of the "depositor" howsoever created, arising or evidenced, whether direct or indirect, absolute or contingent, existing on or after 7 april 1997 or due or to become due which arise out of or in connection with in the case of hollinger international publishing inc. (The "company") the amended and restated credit agreement and, in the case of the "depositor" the UK newco subsidiary guaranty and in the case of the "depositor" and hollinger international publishing inc. (The "company") the charge and memorandum (as amended) (the "amended charge and memorandum"), any other loan document or any document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof) (the "liabilities") | |
Kurze Angaben All right title and interest in and to the following: all of the shares described in schedule I to the second supplemental deed to the telegraph pledge agreement listed under the depositor's name, and all cash securities dividends in respect thereof.. The "securities". See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Second supplemental deed (to the deed of charge and memorandum of depopsit dated 7 april 1997 as amended by the first supplemental deed (the charge and memorandum) between toronto dominion (texas), inc. (The administrative agent), first dt holdings limited, dt holdings limited & hollinger UK holdings limited (the depositor) dated 8 march 2000 (the second supplemental deed) | Erstellt am 08. März 2000 Geliefert am 17. März 2000 | Vollständig erfüllt | Gesicherter Betrag All obligations (monetary or otherwise) of the "depositor" howsoever created, arising or evidenced, whether direct or indirect, absolute or contingent, existing on or after 7 april 1997 or due or to become due which arise out of or in connection with, the case of the "depositor", the UK newco subsidiary guaranty, in the case of first dt holdings limited and dt holdings limited, the UK subsidiary guaranty and in the case of the "depositor", first dt holdings limited and dt holdings limited, the charge and memorandum (as amended) (the "amended charge and memorandum"), any other loan document or any document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof) (the "liabilities") | |
Kurze Angaben All right title and interest in and to the following: all of the shares described in schedule I to the amended charge and memorandum listed under the depositor's name, and all cash securities dividends in respect thereof.. The "securities". 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