RECORD SHOP 2 LIMITED

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Presentaciones
  • Directivos
  • Gravámenes
  • Insolvencia
  • Fuente de datos
  • Visión general

    Nombre de la empresaRECORD SHOP 2 LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 00229249
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvencia
    La sede social está en disputaNo

    ¿Cuál es el propósito de RECORD SHOP 2 LIMITED?

    • Otras actividades de apoyo a los negocios n.c.p. (82990) / Actividades administrativas y de apoyo

    ¿Dónde se encuentra RECORD SHOP 2 LIMITED?

    Dirección de la sede social
    Hill House 1
    Little New Street
    EC4A 3TR London
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de RECORD SHOP 2 LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    HMV MUSIC LIMITED08 may 199808 may 1998
    EMI GROUP HOME ELECTRONICS (UK) LIMITED16 ago 199616 ago 1996
    THORN EMI HOME ELECTRONICS (UK) LIMITED28 abr 198628 abr 1986
    HMV SHOPS LIMITED31 dic 198031 dic 1980
    EMI RECORD SHOPS LIMITED29 mar 192829 mar 1928

    ¿Cuáles son las últimas cuentas de RECORD SHOP 2 LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta28 abr 2012

    ¿Cuáles son las últimas presentaciones para RECORD SHOP 2 LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Gaceta final disuelta tras la liquidación

    1 páginasGAZ2

    Devolución de la reunión final en una liquidación voluntaria de acreedores

    22 páginasLIQ14

    Declaración de recibos y pagos del liquidador hasta 16 jul 2019

    21 páginasLIQ03

    Declaración de recibos y pagos del liquidador hasta 16 jul 2018

    25 páginasLIQ03

    Destitución del liquidador por orden judicial

    9 páginasLIQ10

    Declaración de recibos y pagos del liquidador hasta 16 jul 2017

    22 páginasLIQ03

    Declaración de recibos y pagos del liquidador hasta 16 jul 2016

    23 páginas4.68

    Declaración de recibos y pagos del liquidador hasta 16 jul 2015

    17 páginas4.68

    Notificación al Registro Mercantil de la notificación de renuncia

    3 páginasF10.2

    Notificación al Registro Mercantil de la notificación de renuncia

    3 páginasF10.2

    Notificación al Registro Mercantil de la notificación de renuncia

    3 páginasF10.2

    Informe de progreso del administrador hasta 16 jul 2014

    26 páginas2.24B

    Nombramiento de un liquidador voluntario

    1 páginas600

    Informe de progreso del administrador hasta 30 jun 2014

    29 páginas2.24B

    Aviso de cambio de la administración a la liquidación voluntaria de acreedores

    1 páginas2.34B

    Informe de progreso del administrador hasta 31 may 2014

    29 páginas2.24B

    Informe de progreso del administrador hasta 30 nov 2013

    36 páginas2.24B

    Aviso de extensión del período de la administración

    1 páginas2.31B

    Informe de progreso del administrador hasta 14 jul 2013

    32 páginas2.24B

    Certificado de cambio de nombre

    Company name changed hmv music LIMITED\certificate issued on 30/04/13
    2 páginasCERTNM
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    change-of-name30 abr 2013

    Resolución de cambio de nombre de la empresa el 29 abr 2013

    RES15

    Aviso de cambio de nombre

    2 páginasCONNOT

    Notificación de la aprobación presunta de las propuestas

    2 páginasF2.18

    Notificación de la aprobación presunta de las propuestas

    4 páginasF2.18

    Notificación de la aprobación presunta de las propuestas

    6 páginasF2.18

    Notificación de la aprobación presunta de las propuestas

    4 páginasF2.18

    ¿Quiénes son los directivos de RECORD SHOP 2 LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    BRIGHT, Neil Irvine
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    Secretario
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    British180993450001
    CAMPBELL, Laurence James
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    Secretario
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    British27960300001
    GEERS, James Alfred
    33 Private Road
    EN1 2EH Enfield
    Middlesex
    Secretario
    33 Private Road
    EN1 2EH Enfield
    Middlesex
    British942060001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretario
    76 Kings Road
    SW19 8QW London
    British62634010001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Secretario
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    British76768320001
    MARRINER, Elaine
    Little New Street
    EC4A 3TR London
    Hill House 1
    Secretario
    Little New Street
    EC4A 3TR London
    Hill House 1
    British40470020001
    MURRAY, Wayne Roger
    Glebe House
    Southend Bradfield
    Reading
    Berkshire
    Secretario
    Glebe House
    Southend Bradfield
    Reading
    Berkshire
    British2581850001
    RITCHIE, Alistair John
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    Secretario
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    British6417760001
    SMITH, George Marsden
    18 Bevin Square
    SW17 7BB London
    Secretario
    18 Bevin Square
    SW17 7BB London
    British15729150003
    TOMBLIN, Denise Lynne
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    Secretario
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    British63502600001
    ANDERSON, Douglas Donald
    South Grange Manor
    Bagshot Road
    SL5 9SP Sunninghill
    Berkshire
    Director
    South Grange Manor
    Bagshot Road
    SL5 9SP Sunninghill
    Berkshire
    American31392950001
    BELL, Duncan Charles
    Longwood
    Queen Annes Road
    SL4 2BJ Windsor
    Berkshire
    Director
    Longwood
    Queen Annes Road
    SL4 2BJ Windsor
    Berkshire
    British9950440002
    BRIGHT, Neil Irvine
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    Director
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    United KingdomBritish180993450001
    BRIGHT, Neil Irvine
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    Director
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    United KingdomBritish180993450001
    CAMPBELL, Laurence James
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    Director
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    British27960300001
    CAMPBELL, Ronald Alexander Lamont
    Holly Tree House
    Shalbourne
    Marlborough
    Wiltshire
    Director
    Holly Tree House
    Shalbourne
    Marlborough
    Wiltshire
    British7919580002
    CHARLTON, Robin
    Bullbeggars Lodge
    Potten End
    HP4 2RS Berkhamsted
    Hertfordshire
    Director
    Bullbeggars Lodge
    Potten End
    HP4 2RS Berkhamsted
    Hertfordshire
    United KingdomBritish14721300001
    DUFFY, Simon Patrick
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    Director
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    British78047990001
    FEAVIOUR, Nicholas David
    Fir Tree House
    18 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    Director
    Fir Tree House
    18 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    British83587700001
    FOX, Simon Richard
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Director
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    United KingdomBritish58101280002
    GILES, Alan James
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    Director
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    EnglandBritish156046020001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    KENYON, Ian Peter
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    EnglandBritish107735600001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Director
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    EnglandBritish76768320001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Director
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    EnglandBritish76768320001
    MARRINER, Elaine
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    Director
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    EnglandBritish40470020001
    MCALLISTER, Stuart
    The Granary 38 Wellington Street
    OX9 3BN Thame
    Oxfordshire
    Director
    The Granary 38 Wellington Street
    OX9 3BN Thame
    Oxfordshire
    British9406880001
    METCALF, Michael Edward
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    EnglandBritish61013220001
    MILES, Martin Terence
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    Director
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    EnglandBritish124119090001
    MOORE, Trevor Philip
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritish113047410001
    SMITH, George Marsden
    71 Brodrick Road
    SW17 7DX London
    Director
    71 Brodrick Road
    SW17 7DX London
    British15729150001
    TOMBLIN, Denise Lynne
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    Director
    Shelley House, 2-4 York Road
    Maidenhead
    SL6 1SR Berkshire
    United KingdomBritish63502600001
    TOMBLIN, Denise Lynne
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    Director
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    United KingdomBritish63502600001
    WOOD, Christopher John
    Flat J
    The Dormy House Portnall Drive
    GU25 4NP Wentworth
    Surrey
    Director
    Flat J
    The Dormy House Portnall Drive
    GU25 4NP Wentworth
    Surrey
    British44524800001

    ¿Tiene RECORD SHOP 2 LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Security interest agreement
    Creado el 30 jun 2011
    Entregado el 01 jul 2011
    Pendiente
    Cantidad garantizada
    All monies due or to become due from each grantor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    The collateral being- 2A ordinary shares of £1.00 each in the capital of the company and the derivative assets see image for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC as Security Trustee
    Transacciones
    • 01 jul 2011Registro de un cargo (MG01)
    Security agreement
    Creado el 30 jun 2011
    Entregado el 01 jul 2011
    Pendiente
    Cantidad garantizada
    All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    Fixed and floating charge over the undertaking and all property and assets present and future, including, buildings, fixtures, fixed plant & machinery see image for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC as Security Trustee
    Transacciones
    • 01 jul 2011Registro de un cargo (MG01)
    Commercial trading terms and terms and conditions of trade
    Creado el 20 ene 2011
    Entregado el 21 ene 2011
    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 title to and ownership of any goods delivered until such time as the supplier has been paid in full in respect of all goods in relation to an individual; and all other goods supplied under the terms whatsoever see image for full details.
    Personas con derecho
    • Universal Pictures (UK) Limited
    Transacciones
    • 21 ene 2011Registro de un cargo (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement
    Creado el 30 jul 2010
    Entregado el 03 ago 2010
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Breve descripción
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Personas con derecho
    • Lloyds Tsb Bank PLC
    Transacciones
    • 03 ago 2010Registro de un cargo (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement
    Creado el 25 sept 2009
    Entregado el 08 oct 2009
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Breve descripción
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Personas con derecho
    • Lloyds Tsb Bank PLC
    Transacciones
    • 08 oct 2009Registro de un cargo (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2009 and
    Creado el 17 jul 2009
    Entregado el 24 jul 2009
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Breve descripción
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Personas con derecho
    • Lloyds Tsb Bank PLC
    Transacciones
    • 24 jul 2009Registro de un cargo (395)
    An omnibus guarantee and set-off agreement
    Creado el 11 may 2009
    Entregado el 12 may 2009
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Breve descripción
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Personas con derecho
    • Lloyds Tsb Bank PLC
    Transacciones
    • 12 may 2009Registro de un cargo (395)
    Security agreement
    Creado el 31 mar 2005
    Entregado el 08 abr 2005
    Pendiente
    Cantidad garantizada
    All monies due or to become due of each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    The f/h & l/h property, rights in respect of the contracts or policies of insurance and all rights in respect of know-how, patent, trade amrk, service mark, design, business name, topographical or similar right. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transacciones
    • 08 abr 2005Registro de un cargo (395)
    Supplemental security agreement
    Creado el 05 ago 2003
    Entregado el 21 ago 2003
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    By way of first floating charge all the assets and the whole of the undertaking present and future.
    Personas con derecho
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
    Transacciones
    • 21 ago 2003Registro de un cargo (395)
    • 09 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Security agreement
    Creado el 15 may 2002
    Entregado el 24 may 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the secured parties (the "facility agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC
    Transacciones
    • 24 may 2002Registro de un cargo (395)
    • 14 abr 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge supplemental to a debenture dated 28TH march 1998
    Creado el 13 ago 2001
    Entregado el 14 ago 2001
    Satisfecho en su totalidad
    Cantidad garantizada
    Each and every liability due or to become due from the company to the chargee as trustee for the beneficiaries (as defined in the debenture) on the terms and conditions set out in the senior facility agreement dated 25TH february 1998 (the "security agent") under or pursuant to the senior facility agreement (including the debenture) including any liability in resepct of any further advances made thereunder
    Breve descripción
    L/H premises as ground floor 19-23 oxford street and 1-6 falconberg court london W1 .. 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
    • National Westminster Bank PLC
    Transacciones
    • 14 ago 2001Registro de un cargo (395)
    • 28 may 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 02 mar 1999
    Entregado el 03 mar 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee under or pursuant to the senior facility agreement (including the debenture)
    Breve descripción
    The leasehold premises known as unit 1 royal house, prices gate, homer road, solihull, west midlands title number WM620352 all buildings, trade and other fixtures, fixed plant and machinery rights, title supplier or installer of such property any builder any lessee, sub-lessee or licensee of other property hiring leasing rental contract guarantee indemnity or security covenants agreements undertakings or obligations. See the mortgage charge document for full details.
    Personas con derecho
    • Ubs Ag (The Security Agent) as Trustee for the Beneficiaries
    Transacciones
    • 03 mar 1999Registro de un cargo (395)
    • 28 may 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 11 dic 1998
    Entregado el 23 dic 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    Each and every liability which the company may now or in the future have to the chargee as trustee for the beneficiaries ("the security agent") or any of the beneficiaries (as defined) under or pursuant to the senior facility agreement (including the debenture)including any liability in respect of further advances made thereunder and pay to the security agent when due and payable every sum now or hereafter owing,due or incurred by the company
    Breve descripción
    L/H premises k/a 82 gower street and 42/56 torrington place london W1 t/n NGL589565 (the other principal property) and the real property all estates or interest in f/h or l/h propertyt and all buildings trade and other fixtures fixed plant and macxhniery for full details please refer to form 395. see the mortgage charge document for full details.
    Personas con derecho
    • Ubs Ag
    Transacciones
    • 23 dic 1998Registro de un cargo (395)
    • 28 may 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge supplemental to the debenture dated 22ND may 1998
    Creado el 22 may 1998
    Entregado el 08 jun 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 senior facility agreement dated 25TH february 1998 (as defined)
    Breve descripción
    Fixed and floating charges over the principal leasehold property known as unit S9,the bentall centre,kingston-u-thames;all rights and claims thereunder and the benefit of the agreements for sale/lease. See the mortgage charge document for full details.
    Personas con derecho
    • Swiss Bank Corporation,as Trustee for the Beneficiaries (As Defined)
    Transacciones
    • 08 jun 1998Registro de un cargo (395)
    • 28 may 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 22 may 1998
    Entregado el 04 jun 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the high yield documents (as defined) and this debenture
    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
    • The Chase Manhattan Bank,as Security Trustee
    Transacciones
    • 04 jun 1998Registro de un cargo (395)
    • 28 may 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Amendment deed (to a debenture dated 28TH march 1998 as amended and restated on 14TH may 1998 the "amended and restated debenture")
    Creado el 22 may 1998
    Entregado el 03 jun 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee (the security agent) (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents (including the amended and restated debenture)
    Breve descripción
    Fixed and floating charges over all undertaking property and assets including all buildings fixtures book debts plant and machinery. See the mortgage charge document for full details.
    Personas con derecho
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transacciones
    • 03 jun 1998Registro de un cargo (395)
    • 28 may 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    A standard security which was presented for registration in scotland on the 2ND june 1998
    Creado el 18 may 1998
    Entregado el 10 jun 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 28TH march 1998
    Breve descripción
    Lease of 172,174 and 176 argyle street glasgow GLA97005.
    Personas con derecho
    • Swiss Bank Corporation
    Transacciones
    • 10 jun 1998Registro de un cargo (395)
    • 28 may 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    A standard security which was presented for registration in scotland on the 4TH june 1998
    Creado el 18 may 1998
    Entregado el 10 jun 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 28TH march 1998
    Breve descripción
    Lease of 269 and 271 union street aberdeen ABN3659.
    Personas con derecho
    • Swiss Bank Corporation
    Transacciones
    • 10 jun 1998Registro de un cargo (395)
    • 28 may 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Amendment and restatement deed (to a debenture incorporating fixed and floating charges dated 28TH march 1998)
    Creado el 14 may 1998
    Entregado el 15 may 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee (as security agent for itself and emi group finance PLC) under or pursuant to the finance documents (including the amended and restated debenture)
    Breve descripción
    Fixed and floating charges over all undertaking property and assets present and future including all buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Personas con derecho
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transacciones
    • 15 may 1998Registro de un cargo (395)
    • 28 may 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 28 mar 1998
    Entregado el 09 abr 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    The company shall discharge each and every liability which the company may now or hereafter have to the security agent (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the senior facility agreement
    Breve descripción
    L/H first floor offices 40 west street marlow bucks t/n BM112289 unit 2 roman gate high street exeter t/n DN270835 2/4 st ann's square and 3,5,7 barton square manchester t/n GM590998 for further details of property charged refer to form 395. 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
    • Swiss Bank Corporation(Security Agent)
    Transacciones
    • 09 abr 1998Registro de un cargo (395)
    • 28 may 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 28 mar 1998
    Entregado el 09 abr 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents and this charge
    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
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transacciones
    • 09 abr 1998Registro de un cargo (395)
    • 28 may 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)

    ¿Tiene RECORD SHOP 2 LIMITED algún caso de insolvencia?

    Número de expedienteFechasTipoProfesionalesOtro
    1
    FechaTipo
    15 ene 2013Inicio de la administración
    17 jul 2014Fin de la administración
    En administración
    NombreRolDirecciónNombrado elCesado el
    Robert James Harding
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Profesional
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Nicholas Guy Edwards
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    Profesional
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    Neville Barry Khan
    66 Shoe Lane
    EC4A 3BQ London
    Profesional
    66 Shoe Lane
    EC4A 3BQ London
    2
    FechaTipo
    17 jul 2014Inicio de la liquidación
    01 ene 2021Fecha de disolución
    Liquidación voluntaria de acreedores
    NombreRolDirecciónNombrado elCesado el
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Liquidador propuesto
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Robert James Harding
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Liquidador propuesto
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Liquidador propuesto
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Robert James Harding
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Profesional
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Profesional
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Profesional
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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