CHAS.ROSE & CO.LIMITED
Visión general
| Nombre de la empresa | CHAS.ROSE & CO.LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 00235418 |
| 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 CHAS.ROSE & CO.LIMITED?
- Compañía no comercial (74990) / Actividades profesionales, científicas y técnicas
¿Dónde se encuentra CHAS.ROSE & CO.LIMITED?
| Dirección de la sede social | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles son las últimas cuentas de CHAS.ROSE & CO.LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 dic 2018 |
¿Cuáles son las últimas presentaciones para CHAS.ROSE & CO.LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Cese del nombramiento de David Forde como director el 31 jul 2020 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 11 jul 2020 con actualizaciones | 4 páginas | CS01 | ||||||||||
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 | ||||||||||
legacy | 1 páginas | SH20 | ||||||||||
Estado de capital el 17 ene 2020
| 4 páginas | SH19 | ||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Se ha descontinuado la acción de cancelación obligatoria | 1 páginas | DISS40 | ||||||||||
Primer aviso en el boletín oficial para la cancelación obligatoria | 1 páginas | GAZ1 | ||||||||||
legacy | 3 páginas | GUARANTEE1 | ||||||||||
legacy | 2 páginas | AGREEMENT1 | ||||||||||
legacy | 79 páginas | PARENT_ACC | ||||||||||
Declaración de confirmación presentada el 11 jul 2019 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Nombramiento de Mr Sean Michael Paterson como director el 24 abr 2019 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de David James Tannahill como director el 24 abr 2019 | 1 páginas | TM01 | ||||||||||
Exercice comptable en cours prolongé du 24 ago 2018 au 31 dic 2018 | 1 páginas | AA01 | ||||||||||
Declaración de confirmación presentada el 12 jul 2018 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cancelación total de la carga 9 | 2 páginas | MR04 | ||||||||||
Cancelación total de la carga 002354180010 | 1 páginas | MR04 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 19 ago 2017 | 3 páginas | AA | ||||||||||
Domicilio social registrado cambiado de Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF a Elsley Court 20-22 Great Titchfield Street London W1W 8BE el 08 sept 2017 | 1 páginas | AD01 | ||||||||||
Modification des détails de Punch Taverns (Rh) Limited en tant que personne disposant d'un contrôle significatif le 04 sept 2017 | 2 páginas | PSC05 | ||||||||||
Cese del nombramiento de Francesca Appleby como secretario el 29 ago 2017 | 1 páginas | TM02 | ||||||||||
¿Quiénes son los directivos de CHAS.ROSE & CO.LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Christopher John | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | 136853310001 | |||||
| MOUNTSTEVENS, Lawson John Wembridge | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | 112375050001 | |||||
| PATERSON, Sean Michael | Director | South Gyle Broadway EH12 9JZ Edinburgh 3-4 Broadway Park Scotland | Scotland | British | 257892140001 | |||||
| APPLEBY, Francesca | Secretario | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191627400001 | |||||||
| BELL, Richard Edgar, Llb Solicitor | Secretario | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| HARRIS, Claire Louise | Secretario | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175487970001 | |||||||
| RUDD, Susan Clare | Secretario | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretario | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| TYRRELL, Helen | Secretario | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161623700001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BELL, Richard Edgar, Llb Solicitor | Director | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| CONSTANTINE, Peter Anthony | Director | 83 South Rise CF14 0RG Cardiff South Glamorgan | Wales | British | 114160540001 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| FORDE, David | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | 180590780001 | |||||
| JONES, Bruce Abbott | Director | 1 Hall Drive DE13 8TF Hanbury Staffordshire | British | 29595900002 | ||||||
| KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | 79388130005 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| TANNAHILL, David James | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | Scotland | British | 237381690001 | |||||
| WHITEHEAD, Gordon William George | Director | Rosedale 24 Jacks Lane ST14 8LW Marchington Staffordshire | British | 13507460001 | ||||||
| WILFORD, Nicholas James | Director | The Virgate Church Street Swepstone Coalville LE6 7SA Leicester Leicestershire | British | 33328990001 | ||||||
| WILKINSON, Anthony Eric | Director | Bupton Grange Longford Lane Longford DE6 3DT Ashbourne Derbyshire | British | 4656080002 |
¿Quiénes son las personas con control significativo de CHAS.ROSE & CO.LIMITED?
| Nombre | Notificado el | Dirección | Cesado | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heineken Uk Limited | 29 ago 2017 | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland Scotland | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
| Punch Taverns (Rh) Limited | 06 abr 2016 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
¿Tiene CHAS.ROSE & CO.LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| A registered charge | Creado el 08 oct 2014 Entregado el 15 oct 2014 | Satisfecho en su totalidad | ||
La garantía flotante cubre todo: Sí Contiene una promesa negativa: Sí Contiene una garantía flotante: Sí Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Third supplemental deed of charge | Creado el 03 nov 2003 Entregado el 20 nov 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee or any of the other punch taverns secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción By way of first legal mortgage all right, title, interest and benefit, present and future (if any), in, to and under: the f/h or l/h property comprising the further punch taverns mortgaged properties; and all estates or interests in such property and all buildings, trade and other fixtures. By way of fixed security the whole right, title, interest and benefit in and to the whole of the scottish trust property.. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of charge | Creado el 22 abr 2002 Entregado el 08 may 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee or any of the other spirit secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All right title and interest in to and under the f/h or l/h property comprising in the spirit mortgaged properties owned by it and described in part 1 of schedule 2 to the charge; and all estates or interests in such property and allbuildings, trade and other fixtures, fixed plant and machinery from time to time on such f/h or l/h property. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of charge | Creado el 22 abr 2002 Entregado el 08 may 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the security trustee or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción By way of assignment all of the company's right, title, interest and benefit, present and future in, to and under the master amendment deed. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of charge | Creado el 28 jun 2000 Entregado el 15 jul 2000 | Satisfecho en su totalidad | Cantidad garantizada All moneys due or to become due from the company, or any other charging company and/or guarantor to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties under or in respect of the issuer/borrower facility agreement, the charge and/or any other transaction documents to which it is a party (all as defined therein) | |
Breve descripción All right title and interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fiall right title interest and benefit, in, to and under the f/h xed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Security agreement | Creado el 05 oct 1999 Entregado el 21 oct 1999 | Satisfecho en su totalidad | Cantidad garantizada All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to any transaction party under each transaction document (as defined) except for any obligation which, if it were so included, would result in the security agreement contravening section 151 of the companies act 1985 | |
Breve descripción By way of first legal mortgage the property defined as abbots way south drive sothway plymouth devon, alsager arms 4 sandbach rd south alsager stoke-on-trent staffs, anchor high st little paxton st neots huntingdon cambs (for full list of all property charged see schedule to form 395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 01 may 1942 Entregado el 13 may 1942 | Satisfecho en su totalidad | Cantidad garantizada £3000 | |
Breve descripción Central hotel castle road scarborough. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge (supplemental to legal charge dated 7TH jany 1929 for securing all moneys due etc to barclays bank LTD) | Creado el 26 mar 1941 Entregado el 06 abr 1941 | Satisfecho en su totalidad | ||
Breve descripción Land and the tennyson arms dean road scarborough yorks. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage | Creado el 07 ene 1929 Entregado el 12 ene 1929 | Satisfecho en su totalidad | Cantidad garantizada All moneys etc. | |
Breve descripción Brewery and premises in castlegate malton york the nags head inn and no 28 oxford st scarborough the borough arms and 11 union st and 23 and 24 bedford st scarborough the black swan inn no 25 queen st scarborough. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage | Creado el 24 dic 1928 Entregado el 04 ene 1929 | Satisfecho en su totalidad | Cantidad garantizada £2100 | |
Breve descripción Inn hotel & premises in wheelgate malton york golden lion inn premises 3 cottages lana in great borugh york. | ||||
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