GORSEY SIX LIMITED
Visión general
| Nombre de la empresa | GORSEY SIX LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 00421037 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | Sí |
| La sede social está en disputa | No |
¿Cuál es el propósito de GORSEY SIX LIMITED?
- (5212) /
¿Dónde se encuentra GORSEY SIX LIMITED?
| Dirección de la sede social | c/o KPMG LLP One Snowhill Snow Hill Queensway B4 6GH Birmingham |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de GORSEY SIX LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| ECLIPSE BLINDS LIMITED | 14 jul 1994 | 14 jul 1994 |
| ASHLEY GROUP PLC | 09 sept 1988 | 09 sept 1988 |
| ASHLEY INDUSTRIAL TRUST P L C | 31 dic 1979 | 31 dic 1979 |
| THAMES PLYWOOD MANUFACTURERS LIMITED | 07 oct 1946 | 07 oct 1946 |
¿Cuáles son las últimas cuentas de GORSEY SIX LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 dic 2005 |
¿Cuáles son las últimas presentaciones para GORSEY SIX LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 3 páginas | 4.71 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 07 jun 2010 | 5 páginas | 4.68 | ||||||||||
Domicilio social registrado cambiado de Kpmg Restructuring 2 Cornwall Street Birmingham B3 2DL el 22 dic 2009 | 1 páginas | AD01 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 07 dic 2009 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 07 jun 2009 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 07 dic 2008 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 07 dic 2008 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador | 5 páginas | 4.68 | ||||||||||
legacy | 1 páginas | 287 | ||||||||||
Declaración de solvencia | 3 páginas | 4.70 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Nombramiento de un liquidador voluntario | 1 páginas | 600 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2005 | 13 páginas | AA | ||||||||||
legacy | 2 páginas | 363a | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2004 | 13 páginas | AA | ||||||||||
legacy | 3 páginas | 363s | ||||||||||
legacy | 1 páginas | 288c | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2003 | 15 páginas | AA | ||||||||||
legacy | 7 páginas | 363s | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2002 | 15 páginas | AA | ||||||||||
legacy | 1 páginas | 288c | ||||||||||
legacy | 7 páginas | 363s | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2001 | 16 páginas | AA | ||||||||||
Certificado de cambio de nombre Company name changed eclipse blinds LIMITED\certificate issued on 01/10/02 | 2 páginas | CERTNM | ||||||||||
¿Quiénes son los directivos de GORSEY SIX LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| DUGGAN, Geoffrey Michael | Secretario | Westdale 19 Cosby Road Countesthorpe LE8 5PD Leicester Leicestershire | British | 9962100001 | ||||||
| BREWER, Anthony John | Director | House Blackwell Road B45 8BT Barnt Green The Manor Worcestershire | England | British | 28937370012 | |||||
| WILSON, Stephen Graham | Director | Clover House Old Warwick Road, Lapworth B94 6LD Solihull West Midlands | United Kingdom | British | 23638320002 | |||||
| BROWN, John Kenneth | Secretario | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | British | 462890002 | ||||||
| GILLIES, Malcolm John | Secretario | 49 Arisdale Crescent Newton Mearns G77 6HE Glasgow Strathclyde | British | 1381960001 | ||||||
| STABLES, Jane Margaret | Secretario | 23 Somerset Road Walthamstow E17 8QN London | British | 41059230001 | ||||||
| ANDERSON, Thomas James | Director | Spinners Ingle Kennell Hill Sharnbrook MK44 1PS Bedford Bedfordshire | British | 57834870001 | ||||||
| BLACK, James Edward | Director | 1 Oakwood Drive Newton Mearns G77 5PU Glasgow | Scotland | United Kingdom | 35816690001 | |||||
| BROWN, John Kenneth | Director | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | Scotland | British | 462890002 | |||||
| BUTLER, Anthony Bertram | Director | 222 The Colonnades W2 6AS London | British | 18439630001 | ||||||
| GROSSART, Hamish Mcleod | Director | West Court Newton EH52 6QH Broxburn West Lothian | British | 37900003 | ||||||
| IRVINE, John Christopher | Director | 2 Abbots Road FK3 8HX Grangemouth Stirlingshire | British | 38442060001 | ||||||
| JOHN, Christopher | Director | 6 Lavender Croft 61 Wymondley Road SG4 9PT Hitchin Hertfordshire | British | 71834620003 | ||||||
| KIRKHAM, Ian | Director | 106 Windingbrook Lane Collingtree Park NN4 0XN Northampton Northamptonshire | British | 34964530002 | ||||||
| LANGLANDS, John Thomson | Director | 112 Braid Road EH10 6AS Edinburgh | Scotland | British | 722090001 | |||||
| LARMAN, Trevor George | Director | Thurlwood House Loudwater Lane Croxley Green WD3 3JD Rickmansworth Hertfordshire | England/Hertfordshire | British | 10878930001 | |||||
| MACDONALD, William | Director | Netherdene G76 0JF Eaglesham | British | 539830001 | ||||||
| MAYDON, Peter John | Director | White Cottage North Heath Chieveley RG20 8UA Newbury Berkshire | United Kingdom | British | 5988360001 | |||||
| MCNEIL, Robert | Director | Kincardine Castle PH3 1PG Auchterarder Perthshire | Scotland | British | 31415950001 | |||||
| MICHELS, David Michael Charles | Director | 15 Court Drive HA7 4QH Stanmore Middlesex | British | 4855250001 | ||||||
| MONSERRAT MESANZA, Miguel | Director | Paso Constitucion 18/20 Zaragoza FOREIGN Spain | Spanish | 9945210001 | ||||||
| ORTON, Anthony Stanley | Director | Greville Cottage 5a Greville Place NW6 5JP London | British Canadian | 12605660001 | ||||||
| RODGER, James Roy | Director | 9 Old School Bridge Of Weir Delivery Office PA11 3LJ Bridge Of Weir Renfrewshire | British | 48535040002 | ||||||
| THOMAS, John Alan | Director | Garden House Pipewell NN14 1QZ Kettering Northamptonshire | British | 802790001 | ||||||
| TIPPER, Christopher Stuart | Director | 1 Red Lion Lane Newbold Verdon LE9 9LS Leicester | British | 46918370001 | ||||||
| URCELAY ALONSO, Antonio | Director | Cerro Del Castanar 62 Chalet No 3 Madrid 28034 FOREIGN Spain | Spanish | 9945230001 | ||||||
| WHITE, James | Director | The Moat House Annables Lane Kingsbourne Green AL5 Harpenden Hertfordshire | British | 28464050001 |
¿Tiene GORSEY SIX LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Floating charge | Creado el 29 nov 1995 Entregado el 08 dic 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 Undertaking and all property and assets. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 29 nov 1995 Entregado el 02 dic 1995 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción By way of floating charge all the undertaking and all property assets and rights of the company present and future. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| A deed of charge | Creado el 30 jun 1994 Entregado el 18 jul 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under or pursuant to an agreement dated 27 april 1989 as amended by a minute of variation dated of 14 may 1991 and supplemented by a minute of agreement dated 30 june 1994 | |
Breve descripción (1) 46,906 ordinary shares of £1 each in the capital of vertika international limited and 250,000 ordinary shares of £1 each in the capital of british plywood manufacturers limited (2) the derivative assets and (3) all dividends, interest and other income deriving from the shares or any derivative assets. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| A deed of charge | Creado el 30 jun 1994 Entregado el 18 jul 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of an agreement dated 27 april 1989 as amended or supplemented by inter alia a minute of variation dated 14 may 1991 and a minute of agreement dated 30 june 1994 and/or this charge | |
Breve descripción The chargor as beneficial owner as continuing security for the payment of the secured obligations, has charged in favour of the creditor by way of floating charge. (A) the securities (b) where the context so admits, all moneys and assets whatsoever at any time accuring on or payable or receivable in respect of any of the securities and all voting and other rights and powers of any kind at anytime attaching to, or exerciseable in respect of any of the securities. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| A deed of charge | Creado el 30 jun 1994 Entregado el 18 jul 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under or pursuant to an agreement of 27 april 1989 as amrnded by a minute of variation of 14 may 1991 and supplemented by a minute of agreement dated 30 june 1994 and/or this charge | |
Breve descripción All dividends interest and other income at any time hereafter deriving from the shares or any derivative assets or deriving from any investment of any such dividends interest or other income. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| A deed of charge | Creado el 30 jun 1994 Entregado el 18 jul 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of an agreement dated 27 april 1989 as amended or supplemented by inter alia a minute of variation dated 14 may 1991 and a minute of agreement dated 30 june 1994 and/or this charge | |
Breve descripción By way of floating charge (a) the securities (b) where the context so admits, all moneys and assets whatsoever at any time accruing on, or payable or receivable in respect of any of the securities and all voting and other rights and powers of any kind at anytime ataching to or exerciseable in respect of any of the securities. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Charge | Creado el 03 sept 1993 Entregado el 10 sept 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of or pursuant to the charge | |
Breve descripción By way of floating charge (a) the securities; and (b) all moneys and assets in respect of any of the securities and all voting and other rights and powers of any kind at any time (for full details of charge see form 395). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Assignment agreement | Creado el 31 ago 1988 Entregado el 05 sept 1988 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement dated 25/8/88 and this assignment | |
Breve descripción All the company's right, title and interest (see form 395 for full details, ref : M50). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 31 ago 1988 Entregado el 05 sept 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement dated 25/8/88, assignment agreement dated 31/8/88 and this charge | |
Breve descripción (See form 395 for full details ref: M52). 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
| ||||
¿Tiene GORSEY SIX LIMITED algún caso de insolvencia?
| Número de expediente | Fechas | Tipo | Profesionales | Otro | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Liquidación voluntaria de socios |
|
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