L.R.RUSSELL LIMITED
Visión general
Nombre de la empresa | L.R.RUSSELL LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 00156981 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de L.R.RUSSELL LIMITED?
- Compañía no comercial (74990) / Actividades profesionales, científicas y técnicas
¿Dónde se encuentra L.R.RUSSELL LIMITED?
Dirección de la sede social | Wyevale Garden Centres Syon Park London Road TW8 8JF Brentford Middlesex England |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles son las últimas cuentas de L.R.RUSSELL LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 27 dic 2015 |
¿Cuáles son las últimas presentaciones para L.R.RUSSELL LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
Cese del nombramiento de Justin Matthew King como director el 31 oct 2016 | 1 páginas | TM01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 27 dic 2015 | 8 páginas | AA | ||||||||||
Segunda presentación para la terminación de Nils Olin Steinmeyer como director | 4 páginas | RP04TM01 | ||||||||||
Segunda presentación para la terminación de Kevin Michael Bradshaw como director | 4 páginas | RP04TM01 | ||||||||||
Nombramiento de Mr Justin Matthew King como director el 18 ago 2016 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Stephen Thomas Murphy como director el 18 ago 2016 | 1 páginas | TM01 | ||||||||||
Cambio de datos del director Mr Anthony Gerald Jones el 22 jul 2016 | 2 páginas | CH01 | ||||||||||
Déclaration annuelle établie au 28 abr 2016 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||
| ||||||||||||
Nombramiento de Mr Stephen Thomas Murphy como director el 06 abr 2016 | 2 páginas | AP01 | ||||||||||
Nombramiento de Mr Roger Mclaughlan como director el 10 mar 2016 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Nils Olin Steinmeyer como director el 06 abr 2016 | 2 páginas | TM01 | ||||||||||
| ||||||||||||
Nombramiento de Mr Anthony Gerald Jones como director el 06 abr 2016 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Kevin Michael Bradshaw como director el 10 mar 2016 | 2 páginas | TM01 | ||||||||||
| ||||||||||||
Domicilio social registrado cambiado de Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF a Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF el 23 feb 2016 | 1 páginas | AD01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 28 dic 2014 | 8 páginas | AA | ||||||||||
Déclaration annuelle établie au 28 abr 2015 avec liste complète des actionnaires | 3 páginas | AR01 | ||||||||||
| ||||||||||||
Domicilio social registrado cambiado de The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF a Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF el 22 may 2015 | 1 páginas | AD01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 29 dic 2013 | 8 páginas | AA | ||||||||||
Déclaration annuelle établie au 28 abr 2014 avec liste complète des actionnaires | 3 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 30 dic 2012 | 8 páginas | AA | ||||||||||
Déclaration annuelle établie au 28 abr 2013 avec liste complète des actionnaires | 3 páginas | AR01 | ||||||||||
Nombramiento de Mr Kevin Michael Bradshaw como director | 2 páginas | AP01 | ||||||||||
¿Quiénes son los directivos de L.R.RUSSELL LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Anthony Gerald | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Cfo | 212265950001 | ||||
MCLAUGHLAN, Roger | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Ceo | 206428840001 | ||||
FORREST, David Mervyn | Secretario | Clouds Farm Drayton TA10 0JT Langport Somerset | British | 50457500001 | ||||||
JONES, Anthony David | Secretario | 14 Brownhill Crescent LE7 7LA Rothley Leicestershire | British | Chartered Accountant | 73622510001 | |||||
MURFIN, Stephen | Secretario | The Kymin Westhide HR1 3RG Hereford Herefordshire | British | Company Director | 8690590001 | |||||
PEARCE, Patrick John | Secretario | Blue Cedars Bunces Lane Burghfield Common RG7 3DL Reading Berkshire | British | 28975060001 | ||||||
RATCLIFFE, Sarah Elizabeth | Secretario | 59b Grange Road SM2 6SP Sutton Surrey | British | Finance Director | 76162020001 | |||||
SPENCER SMITH, Thomas Peter | Secretario | The Old Rectory Llanvetherine NP7 8RG Abergavenny Gwent | British | 1470160001 | ||||||
BRADSHAW, Kevin Michael | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Company Director | 124019940001 | ||||
BRIGDEN, Peter | Director | 16 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | United Kingdom | British | Director Of Retail Operation | 195802400001 | ||||
CAUNCE, John Geoffrey | Director | 16 Beaconsfield Road Claygate KT10 0PW Esher Surrey | British | Company Director | 1470170001 | |||||
FAVELL, Gary Alan | Director | Yates House Foldshaw Lane Braithwaite HG3 4AN Harrogate Yorks | United Kingdom | British | Chief Executive | 107699240001 | ||||
FORREST, David Mervyn | Director | Clouds Farm Drayton TA10 0JT Langport Somerset | British | Company Director | 50457500001 | |||||
HEWITT, Robert John | Director | The Old Cider Mill 2 Cotts Farm Cotts Lane HR1 3ND Lugwardine Herefordshire | United Kingdom | British | Company Director | 15486070002 | ||||
HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | Company Director | 606430001 | ||||
JENKINSON, Antonia Scarlett | Director | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | United Kingdom | British | Investment Banker | 72128340003 | ||||
KING, Justin Matthew | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Director | 213157990001 | ||||
KOZLOWSKI, Richard Leon | Director | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | Director | 124967710001 | ||||
LIVINGSTON, William Andrew | Director | 3 Barnes Close St Cross SO23 9QX Winchester Hampshire | England | British | Commercial Director | 111439220001 | ||||
MARSHALL, Nicholas Charles Gilmour | Director | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | Wales | British | Company Director | 1470180001 | ||||
MARSHALL, Nicholas Charles Gilmour | Director | Glan Honddu House Llandefaelog Fach LD3 9PP Brecon Powys | Wales | British | Company Director | 1470180001 | ||||
MURFIN, Stephen | Director | The Kymin Westhide HR1 3RG Hereford Herefordshire | British | Company Director | 8690590001 | |||||
MURPHY, Stephen Thomas | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Chairman | 207509410001 | ||||
PRICE, Glyn John | Director | Mill End Ash Ingen Mews Bridstow HR9 6QA Ross On Wye Herefordshire | United Kingdom | British | Company Director | 73470720001 | ||||
RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | Finance Director | 76162020001 | ||||
SPENCER SMITH, Thomas Peter | Director | The Old Rectory Llanvetherine NP7 8RG Abergavenny Gwent | British | Company Director | 1470160001 | |||||
STEINMEYER, Nils Olin | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | German | Financial Director | 126422100002 | ||||
STEVENSON, Barry John | Director | Cherry Trees Cane End RG4 9HG Reading Berkshire | England | British | Company Director | 102595670001 | ||||
VAUGHAN, David John | Director | Bryn Cain Penpergwm NP7 9AE Abergavenny Gwent | United Kingdom | British | Solicitor | 44521810001 |
¿Tiene L.R.RUSSELL LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Security agreement | Creado el 24 feb 2009 Entregado el 04 mar 2009 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 13 ene 1995 Entregado el 26 ene 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H property descrided as land on the north west side of london road windlesham surrey t/n SY252220 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 13 ene 1995 Entregado el 25 ene 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H property described as lavershot court north west side of london road windlesham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 13 ene 1995 Entregado el 25 ene 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H property described as land adjoining lavershot hall on the north west side of london road windlesham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 08 dic 1992 Entregado el 23 dic 1992 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H property k/a lavershot court on the north west side of london road (formerly k/a high road) windlesham surrey tog with fixed plant machinery and other fixtures title no SY252220 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Composite guarantee and mortgage debenture | Creado el 08 dic 1992 Entregado el 23 dic 1992 | Satisfecho en su totalidad | Cantidad garantizada All moneys due or to become due from the company to national westminster bank PLC as security trustee for itself and the secured parties (as defined) on any account whatsoever under the terms of the charge | |
Breve descripción Please see doc M3 for further details. 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 23 mar 1988 Entregado el 05 abr 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or country gardens PLC to the chargee on any account whatsoever | |
Breve descripción Land on north west side of london road windlesham, surrey heath, together with floating charge over all plant machinery & other fixtures (not being personal chattels within bills of sale acts 1878-1882) of the goodwill of the business. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 23 mar 1988 Entregado el 05 abr 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or country gardens PLC to the chargee on any account whatsoever | |
Breve descripción Land on the north west side of london road windlesham and 1 & 2 homestead cottages london road, together with floating charge over all plant machinery & other fixtures (not being personal chattels within the bills of sale acts 1878-1882) and the goodwill of the business. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge | Creado el 29 sept 1982 Entregado el 11 oct 1982 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H richmond nurseries london road, windlesham, surrey title no sy 252220. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 12 mar 1980 Entregado el 26 mar 1980 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Land on N.W. side of london road, windlesham, surrey tog with land on the N.W. side of the basingstoke to staines road, windlesham surrey. Title nos: sy 252220 sy 220671. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 27 nov 1972 Entregado el 14 dic 1972 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Undertaking and all property and assets and present and future including goodwill uncalled capital by way of first fixed & floating charge. See doc 99. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Inst of charge | Creado el 16 feb 1959 Entregado el 04 mar 1959 | Satisfecho en su totalidad | Cantidad garantizada All moneys due etc. | |
Breve descripción Land in parish of windlesham surrey, on n/w side of load leading from basingstoke to staines formerly forming part of property comprised in title no sy 208127 known as elsinore estate. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Series of debentures | Creado el 16 abr 1936 Entregado el 16 abr 1936 | Satisfecho en su totalidad | ||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0