SELECTA REFRESHMENTS LIMITED
Visión general
Nombre de la empresa | SELECTA REFRESHMENTS LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 00157122 |
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 SELECTA REFRESHMENTS LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra SELECTA REFRESHMENTS LIMITED?
Dirección de la sede social | 1 Finway Road Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead Hertfordshire England |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de SELECTA REFRESHMENTS LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
SELECTA UK LIMITED | 20 ene 2003 | 20 ene 2003 |
VENDEPAC LIMITED | 01 may 1998 | 01 may 1998 |
TM GROUP LIMITED | 12 may 1986 | 12 may 1986 |
MAYFAIR GROUP LIMITED | 31 dic 1981 | 31 dic 1981 |
STANDARD TOBACCO COMPANY LIMITED | 16 jul 1919 | 16 jul 1919 |
¿Cuáles son las últimas cuentas de SELECTA REFRESHMENTS LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2022 |
¿Cuáles son las últimas presentaciones para SELECTA REFRESHMENTS LIMITED?
Fecha | Descripción | Documento | Tipo | |
---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||
La acción de exclusión voluntaria ha sido suspendida | 1 páginas | SOAS(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 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2022 | 12 páginas | AA | ||
Declaración de confirmación presentada el 28 mar 2023 sin actualizaciones | 3 páginas | CS01 | ||
Domicilio social registrado cambiado de Apollo House, Odyssey Business Park West End Road Ruislip HA4 6QD England a 1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT el 15 nov 2022 | 1 páginas | AD01 | ||
Declaración de confirmación presentada el 28 mar 2022 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2021 | 12 páginas | AA | ||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2020 | 12 páginas | AA | ||
Declaración de confirmación presentada el 28 mar 2021 sin actualizaciones | 3 páginas | CS01 | ||
Cese del nombramiento de Anthony Michael Leon como director el 01 abr 2021 | 1 páginas | TM01 | ||
Nombramiento de Mr Paul Nathaniel Ian Hearne como director el 01 abr 2021 | 2 páginas | AP01 | ||
Cuentas de subsidiaria exentas de auditoría preparadas hasta el 31 dic 2019 | 16 páginas | AA | ||
legacy | 68 páginas | PARENT_ACC | ||
legacy | 3 páginas | GUARANTEE2 | ||
legacy | 1 páginas | AGREEMENT2 | ||
Nombramiento de Mr Anthony Michael Leon como director el 20 oct 2020 | 2 páginas | AP01 | ||
Cese del nombramiento de Marta Schwartz como director el 20 oct 2020 | 1 páginas | TM01 | ||
Declaración de confirmación presentada el 28 mar 2020 con actualizaciones | 3 páginas | CS01 | ||
Exercice comptable en cours prolongé du 30 sept 2019 au 31 dic 2019 | 1 páginas | AA01 | ||
Cuentas completas preparadas hasta el 30 sept 2018 | 25 páginas | AA | ||
Se ha descontinuado la acción de cancelación obligatoria | 1 páginas | DISS40 | ||
Primer aviso en el boletín oficial para la cancelación obligatoria | 1 páginas | GAZ1 | ||
Nombramiento de Marta Schwartz como director el 01 sept 2019 | 2 páginas | AP01 | ||
¿Quiénes son los directivos de SELECTA REFRESHMENTS LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
HEARNE, Paul Nathaniel Ian | Director | Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead 1 Finway Road Hertfordshire England | England | British | Director | 124527170003 | ||||
VRIJLANDT, Jan Marck | Director | Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead 1 Finway Road Hertfordshire England | Netherlands | Dutch | Managing Director | 201873380001 | ||||
BAKER, Roger Owen | Secretario | Ampfield House Blackheath GU4 8RD Guildford Surrey | British | Finance Director | 18801330003 | |||||
BARNES, Christopher Howard | Secretario | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||
BUCKNALL, Christopher David | Secretario | 51 Brackendale Road GU15 2JS Camberley Surrey | British | Director | 32104690001 | |||||
MASON, Timothy Charles | Secretario | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MERCER, Roderick | Secretario | Charvil Lane Sonning RG4 6TH Reading Slipe Berkshire | British | Finance Director | 129465490001 | |||||
MILLER, Simon Jonathan | Secretario | Crabtrees CB11 3BH Saffron Walden 12 Essex | British | 88269280001 | ||||||
PAYNE, Michael John | Secretario | Unit 2 Cartel Business Centre Wade Road RG24 8FW Basingstoke Selecta Uk Ltd Hampshire | British | 147336500001 | ||||||
SNEYD, Ian Nicholas | Secretario | Oakleigh Swan Lane Marlpit Hill TN8 6BA Edenbridge Kent | British | 31342250001 | ||||||
ABRAHAMS, Daniel Henry | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | England | British | Director | 183822370001 | ||||
BATE, David Martin | Director | 9 Harptree Close BS48 4YT Nailsea Morgan's View North Somerset United Kingdom | British | Director | 130717000002 | |||||
BUCKNALL, Christopher David | Director | 51 Brackendale Road GU15 2JS Camberley Surrey | British | Director | 32104690001 | |||||
BULPITT, Nigel Peter | Director | The Old School Upper Froyle GU34 4LB Alton Hampshire | England | British | Chartered Accountant | 451080002 | ||||
BURCHELL, Philip Raymond | Director | 123 Tolmers Road EN6 4JW Cuffley Potters Bar Hertfordshire | British | Director | 36622820001 | |||||
BURROWS, Helen | Director | Cartel Business Centre Wade Road RG24 8FW Basingstoke Unit 2 Hampshire England | England | British | Hr Director | 171865220001 | ||||
COWING, Helen | Director | c/o Selecta Management Ag Hinterbergstrasse 6330 Cham 20 Switzerland | Netherlands | British | Chief Financial Officer | 156849560001 | ||||
COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | Director | 31500810002 | ||||
CULLENS, Alan | Director | Candleford Colville Gardens GU18 5QQ Lightwater Surrey | British | Director | 6875310001 | |||||
HUGHES, Geraint | Director | Lime Tree Way, Hampshire Int Business Park Chineham RG24 8GG Basingstoke 1st Floor Spinnaker House Hampshire England | Switzerland | British | Group Financial Controller | 169470320001 | ||||
JONES, Dylan Glynn | Director | Lime Tree Way, Hampshire Int Business Park Chineham RG24 8GG Basingstoke 1st Floor Spinnaker House Hampshire England | England | British | Company Director | 153523810001 | ||||
KEEN, David John | Director | 33 Richmond Drive Mapperley NG3 5EL Nottingham Nottinghamshire | British | Director | 56997350002 | |||||
LANCASTER, James | Director | Upper Childown Accomodation Road KT16 0EJ Longcross Surrey | England | British | Executive Director | 147052660001 | ||||
LEON, Anthony Michael | Director | West End Road HA4 6QD Ruislip Apollo House, Odyssey Business Park England | England | British | Director | 242255050001 | ||||
MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | Company Secretary | 12314170002 | ||||
MAUGUY, Philippe Francis Robert | Director | Lime Tree Way, Hampshire Int Business Park Chineham RG24 8GG Basingstoke 1st Floor Spinnaker House Hampshire England | England | British, French | Company Director | 179402830001 | ||||
MCFARLANE, Ian Douglas | Director | Shirenewton NP16 6RL Chepstow The Cayo Gwent | British | Director | 130747750001 | |||||
MEE, Andy Edward | Director | Loughglynn Bunstrux HP23 4HT Tring Herts | England | British | Managing Director | 177086470001 | ||||
MITCHELL, Philip | Director | 3 White House Drive Merrow GU1 2SU Guildford Surrey | British | Director | 6907290001 | |||||
MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | Finance Director | 47770480002 | |||||
MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | Finance Director | 47770480002 | |||||
PAYNE, Michael John | Director | Unit 2 Cartel Business Centre Wade Road RG24 8FW Basingstoke Hampshire | England | British | Finance & Supply Chain Director | 124498400001 | ||||
PORTER, Andrew Graham | Director | 16 Alderwood Avenue Chandlers Ford SO53 4TH Eastleigh Hampshire | England | British | Company Director | 64331540001 | ||||
SCHWAB, Martin | Director | Eebrunnestrasse 26 Hausen Bei Brugg 5212 Switzerland | Switzerland | Swiss | Cfo Selecta Group | 123132130001 | ||||
SCHWARTZ, Marta | Director | West End Road HA4 6QD Ruislip Apollo House, Odyssey Business Park England | United Kingdom | Polish | Finance Director | 262359470001 |
¿Quiénes son las personas con control significativo de SELECTA REFRESHMENTS LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Selecta Uk Holding Limited | 19 dic 2017 | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
Kkr & Co.L.P | 06 abr 2016 | West 57th Street Suite 4200 NY10019 New York 9 New York United States | Sí | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene SELECTA REFRESHMENTS LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
A registered charge | Creado el 27 feb 2017 Entregado el 01 mar 2017 | Pendiente | ||
Contiene una promesa negativa: Sí Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A registered charge | Creado el 20 jun 2014 Entregado el 26 jun 2014 | Satisfecho en su totalidad | ||
Breve descripción Leasehold property k/a unit J6 forge lane minworth industrial estate sutton coldfield west midlands title no WM947521. Certain intellectual property listed in schedule 1 of the instrument for more details please see the image. Contiene una promesa negativa: Sí Contiene una garantía flotante: Sí Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Rent deposit deed | Creado el 13 ene 2012 Entregado el 27 ene 2012 | Pendiente | Cantidad garantizada 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 | |
Breve descripción The sum of £72,000 the interest accrued and any sums deposited in respect of value added tax see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fixed and floating secuirty document | Creado el 28 sept 2007 Entregado el 10 oct 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Assigns all its present and future right,title and interest in and to the assigned contract,all insurance and all proceeds in respect of insurance and all benef. 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge over deposit | Creado el 08 dic 2000 Entregado el 19 dic 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and or all or any of the other companies named therein to the chargee under or pursuant to the financing documents | |
Breve descripción 1), the consideration payable to mayfair vending limited pursuant to the offer letter and the advertising panel agreement and 2). the consideration payable to the company and the other chargors pursuant to the property sale agreement deposited by the company and the other chargors with the agent together with all interest accrued and accruing thereon and all other rights of the company and the other chargors in relation to such deposit in whichever account such deposit may, from time to time, be held. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Guarantee & debenture | Creado el 28 nov 1998 Entregado el 08 dic 1998 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined) | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge over deposit account | Creado el 10 jul 1998 Entregado el 27 jul 1998 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under or pursuant to the credit agreement (as defined) in relation to or arising out of any target 3 vendor loan stock guarantee (as defined) | |
Breve descripción The monies from time to time standing to the credit of the charged account (as defined). See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Supplemental deed | Creado el 10 jul 1998 Entregado el 27 jul 1998 | Satisfecho en su totalidad | Cantidad garantizada The actual contingent present and/or future obligations due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) which obligations are more particularly contained in the guarantee and debenture dated 24TH july 1995 | |
Breve descripción .. 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Supplemental deed | Creado el 17 abr 1998 Entregado el 23 abr 1998 | Satisfecho en su totalidad | Cantidad garantizada The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the financing documents (as defined) which obligations are more particularly contained in the guarantee and debenture dated 24 july 1995 | |
Breve descripción Assigns all rights title and interest in and to the target 4 acquisition agreement (as defined) and proceeds of any claim or action under the target 4 acquisition agreement. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Supplemental legal charge | Creado el 06 dic 1996 Entregado el 09 dic 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee or to any of the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined) which obligations are more particularly contained in the debenture dated 24TH july 1995 | |
Breve descripción L/H property k/a unit 7 stockton close, minworth industrial park, sutton coldfield, west midlands t/no: WM350132. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Share pledge | Creado el 24 jul 1995 Entregado el 02 ago 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and the borrowers (as defined) to the chargee and to any of the secured parties under or pursuant to any of the financing documents (as defined) | |
Breve descripción Any and all rights deriving from the 20,993 shares of a nominal value of 100 francs I.E. 99.96% of the company's capital and all rights that may arise. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Share pledge | Creado el 24 jul 1995 Entregado el 02 ago 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and the borrowers (as defined) to the chargee and to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined) | |
Breve descripción Any and all rights deriving from 2,493 shares of nominal value of a 100 francs I.E. 99.72% of the company's capital or any and all rights that may arise. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Guarantee and debenture | Creado el 24 jul 1995 Entregado el 31 jul 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined) including this guarantee and debenture | |
Breve descripción L/H property k/a unit A4 nugent industrial estate cray avenue st mary cray orpington kent l/h property k/a units E7,E8 and E9 central park trading estate trafford park manchester (and various other properties please see form 395 for full 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
|
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