FAIRBAIRN U.K. LIMITED

FAIRBAIRN U.K. LIMITED

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Presentaciones
  • Directivos
  • Personas con control significativo
  • Gravámenes
  • Fuente de datos
  • Visión general

    Nombre de la empresaFAIRBAIRN U.K. LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 00447698
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

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

    ¿Cuál es el propósito de FAIRBAIRN U.K. LIMITED?

    • Actividades de oficinas centrales (70100) / Actividades profesionales, científicas y técnicas

    ¿Dónde se encuentra FAIRBAIRN U.K. LIMITED?

    Dirección de la sede social
    5th Floor Millennium Bridge House 2
    Lambeth Hill
    EC4V 4GG London
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de FAIRBAIRN U.K. LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    OMFS COMPANY 1 LIMITED29 abr 200329 abr 2003
    GERRARD & KING LIMITED06 ene 199706 ene 1997
    GERRARD & NATIONAL LIMITED31 dic 198131 dic 1981
    GERRARD & NATIONAL DISCOUNT COMPANY LIMITED08 ene 194808 ene 1948

    ¿Cuáles son las últimas cuentas de FAIRBAIRN U.K. LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta31 dic 2016

    ¿Cuáles son las últimas presentaciones para FAIRBAIRN U.K. LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Boletín oficial final disuelto por cancelación voluntaria

    1 páginasGAZ2(A)

    Primer aviso en el boletín oficial para la cancelación voluntaria

    1 páginasGAZ1(A)

    Solicitud de exclusión de la empresa del registro

    3 páginasDS01

    Cessation de Omfs (Ggp) Limited en tant que personne disposant d'un contrôle significatif le 15 sept 2017

    2 páginasPSC07

    Notification de Om Seed Investments (Uk) Limited en tant que personne disposant d'un contrôle significatif le 15 sept 2017

    4 páginasPSC02

    Cancelación total de la carga 3

    5 páginasMR04

    Cancelación total de la carga 5

    5 páginasMR04

    Cancelación total de la carga 2

    5 páginasMR04

    Resoluciones

    Resolutions
    2 páginasRESOLUTIONS
    Acuerdos
    CategoríaFechaDescripciónTipo
    change-of-name

    Resolución de cambio de nombre de la empresa el 16 may 2017

    RES15

    Aviso de cambio de nombre

    2 páginasCONNOT

    Cuentas completas preparadas hasta el 31 dic 2016

    13 páginasAA

    Declaración de confirmación presentada el 05 feb 2017 con actualizaciones

    9 páginasCS01

    Cese del nombramiento de Martin Charles Murray como director el 26 may 2016

    2 páginasTM01

    Nombramiento de Colin Robert Campbell como director el 27 may 2016

    3 páginasAP01

    Cuentas completas preparadas hasta el 31 dic 2015

    14 páginasAA

    Déclaration annuelle établie au 05 feb 2016 avec liste complète des actionnaires

    17 páginasAR01
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    capital23 feb 2016

    Estado de capital el 23 feb 2016

    • Capital: GBP 1
    SH01

    Cuentas completas preparadas hasta el 31 dic 2014

    14 páginasAA

    Déclaration annuelle établie au 05 feb 2015 avec liste complète des actionnaires

    16 páginasAR01
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    capital14 abr 2015

    Estado de capital el 14 abr 2015

    • Capital: GBP 1
    SH01

    Cambio de datos del director Mr Martin Charles Murray el 01 oct 2014

    3 páginasCH01

    legacy

    1 páginasSH20

    Estado de capital el 13 ago 2014

    • Capital: GBP 1
    5 páginasSH19

    legacy

    1 páginasCAP-SS

    Resoluciones

    Resolutions
    1 páginasRESOLUTIONS
    Acuerdos
    CategoríaFechaDescripciónTipo
    capital

    Resolución de reducción del capital social emitido

    RES06
    capital

    Resoluciones

    Cancel share prem a/c 30/07/2014
    RES13

    Misceláneos

    Section 519
    2 páginasMISC

    Misceláneos

    Section 519
    2 páginasMISC

    ¿Quiénes son los directivos de FAIRBAIRN U.K. LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    FORSYTHE, Paul
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Secretario
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    British112400030002
    CAMPBELL, Colin Robert
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish209094790001
    COXON, Robert Harold
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomAustralian65171530001
    PEARCE, Iain Anthony
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    EnglandBritish168163420001
    TELFER, Miranda Lauraine
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    Secretario
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    British80083220001
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Secretario
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Secretario
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    WARR, Mark Robert
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    Secretario
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    British68147240001
    ZENTNER, Laurence
    6 Wyatt Road
    N5 2JU London
    Secretario
    6 Wyatt Road
    N5 2JU London
    British43891140001
    ABSALOM, David
    6 Westfield
    Raglan Road
    RH2 0DZ Reigate
    Surrey
    Director
    6 Westfield
    Raglan Road
    RH2 0DZ Reigate
    Surrey
    British44013110001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001
    ASKEW, Henry John
    77 Chester Row
    SW1W 8JL London
    Director
    77 Chester Row
    SW1W 8JL London
    British530770001
    AVEY, Nigel Anthony Bruce
    34 Kendal Avenue
    CM16 4PR Epping
    Essex
    Director
    34 Kendal Avenue
    CM16 4PR Epping
    Essex
    British46157050001
    BAILES, Raymond Gene
    36 Greenheys Drive
    E18 2HB South Woodford
    London
    Director
    36 Greenheys Drive
    E18 2HB South Woodford
    London
    British57688100001
    BEEVOR, Anthony Romer
    20 Radipole Road
    SW6 5DL London
    Director
    20 Radipole Road
    SW6 5DL London
    EnglandBritish14269200002
    BOULTON, Paul
    17 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Director
    17 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    British38532730001
    BRAYSHAW, David Arthur
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    Director
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    United KingdomBritish119697400001
    BREISLIN, Richard John Henry
    9 Blackthorn Close
    AL4 9RP St. Albans
    Hertfordshire
    Director
    9 Blackthorn Close
    AL4 9RP St. Albans
    Hertfordshire
    United KingdomBritish167444170001
    BROOKS, Mark Allan
    81 Eastbury Road
    BR5 1JW Orpington
    Kent
    Director
    81 Eastbury Road
    BR5 1JW Orpington
    Kent
    British44013180001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Director
    26 Chester Street
    SW1X 7BL London
    EnglandBritish82536300001
    DAVIES, Stephen Arthur James
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    Director
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    British73623020001
    DUGDALE, David John
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Director
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    British98118020001
    ELKINGTON, Robert John
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    Director
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    British3175220001
    FELLOWES, Thomas William
    The Old Rectory
    Barking
    IP6 8HH Ipswich
    Suffolk
    Director
    The Old Rectory
    Barking
    IP6 8HH Ipswich
    Suffolk
    British9854990001
    FRANKLIN, David
    85 Hawkwell Chase
    SS5 4NE Hawkwell
    Essex
    Director
    85 Hawkwell Chase
    SS5 4NE Hawkwell
    Essex
    British52439310001
    GEIGER, Christoph
    The White House
    Ottershaw Park Mansions
    KT16 0QS Chertsey
    Surrey
    Director
    The White House
    Ottershaw Park Mansions
    KT16 0QS Chertsey
    Surrey
    Swiss36738220001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Director
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritish228468970001
    HOPE, Donald Ian
    92 Copse Hill
    SW20 0NN London
    Director
    92 Copse Hill
    SW20 0NN London
    United KingdomUk And New Zealand65171640001
    JONES, Andrew Stewart Ross
    Church Road
    PE28 0PA Catworth
    Glebe House
    Cambridgeshire
    Director
    Church Road
    PE28 0PA Catworth
    Glebe House
    Cambridgeshire
    United KingdomBritish136052260001
    KENT, John Christian William
    48 Stradella Road
    Dulwich
    SE24 9HA London
    Director
    48 Stradella Road
    Dulwich
    SE24 9HA London
    United KingdomBritish79544930001
    LENTON, John Michael Babington
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    Director
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    British77897640001
    MOSS, Nicholas James
    3 Cranbrook Drive
    KT10 8DL Esher
    Surrey
    Director
    3 Cranbrook Drive
    KT10 8DL Esher
    Surrey
    UkBritish83498750001
    MURRAY, Katie
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    Director
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    BritainBritish136222180001
    MURRAY, Martin Charles
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish34484270004
    PERKINS, Ian Richard Brice
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    Director
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    United KingdomBritish24289520001

    ¿Quiénes son las personas con control significativo de FAIRBAIRN U.K. LIMITED?

    Personas con control significativo
    NombreNotificado elDirecciónCesado
    Om Seed Investments (Uk) Limited
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    15 sept 2017
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    No
    Forma jurídicaLimited Company
    País de registroUnited Kingdom
    Autoridad legalEngland And Wales
    Lugar de registroRegistrar Of Companies (England And Wales)
    Número de registro09921370
    Naturaleza del control
    • La persona posee, directa o indirectamente, más del 75% de las acciones de la compañía.
    • La persona posee, directa o indirectamente, más del 75% de los derechos de voto en la empresa.
    • La persona tiene el derecho, directa o indirectamente, de nombrar o destituir a la mayoría de la junta directiva de la empresa.
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    06 abr 2016
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    Forma jurídicaPrivate Limited Company
    País de registroUnited Kingdom
    Autoridad legalEngland & Wales
    Lugar de registroCompanies House
    Número de registro2019022
    Naturaleza del control
    • La persona posee, directa o indirectamente, más del 75% de las acciones de la compañía.
    • La persona posee, directa o indirectamente, más del 75% de los derechos de voto en la empresa.
    • La persona tiene el derecho, directa o indirectamente, de nombrar o destituir a la mayoría de la junta directiva de la empresa.

    ¿Tiene FAIRBAIRN U.K. LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Security deed
    Creado el 22 jun 2000
    Entregado el 05 jul 2000
    Pendiente
    Cantidad garantizada
    All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed)
    Breve descripción
    Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 05 jul 2000Registro de un cargo (395)
    • 14 may 2003Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    Supplemental security deed dated 10 january 2000 (supplemental to a security deed ated 25 september 1996 (the "principal deed")
    Creado el 10 ene 2000
    Entregado el 24 ene 2000
    Pendiente
    Cantidad garantizada
    All debts, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined in the principal deed) any assured payment (as defined in the principal deed) by the bank, or any transfer of stock to the company by means of crest any agreement to transfer stock to the company by means of crest, or any issue of stock to the company by means of crest
    Breve descripción
    The principal deed was amended to include a first fixed charge on all sums and payments from time to time after the date of the supplemental security deed receivable by or for the account of the company by reason of or in respect of the closing out or liquidation of any unsettled contract relating to any stocks in crest.. See the mortgage charge document for full details.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 24 ene 2000Registro de un cargo (395)
    Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 7TH november 1997 (the "principal deed")
    Creado el 24 may 1999
    Entregado el 02 jun 1999
    Pendiente
    Cantidad garantizada
    All debts, obligations and liabilities whatsoever now and from time to time thereafter due, owing or incurred by the company to the chargee
    Breve descripción
    By way of first fixed charge all sums payments monies interests rights and remedies (charged by clause 3.1 of the principal deed)..by way of first floating charge all stock money property assets benefits interests rights and remedies (charged by clause 3.2 of the principal deed).. See the mortgage charge document for full details.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 02 jun 1999Registro de un cargo (395)
    Letter of fixed charge
    Creado el 11 ene 1999
    Entregado el 16 ene 1999
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    All the company's right title and interest in and to the designated securities being all bonds certificates of deposit promissory notes treasury bills bill of exchange negotiable instruments stocks and shares (in bearer or registered form) gilt edged securities (including any such described by certificates or chits issued by the bank of england central gilts office, bank of england central moneymarkets office instruments local authority bills sterling bills commercial paper and medium term notes issued compliant to regulation 13 banking act 1987 (as amended) deposited with the company by the chargee. See the mortgage charge document for full details.
    Personas con derecho
    • Chichester District Council
    Transacciones
    • 16 ene 1999Registro de un cargo (395)
    Security deed
    Creado el 14 ene 1998
    Entregado el 29 ene 1998
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee under or in connection with A. the security deed, B. the settlement bank services agreement or otherwise, C. any transfer of cmo instruments or property rights to the company by means of the cmo service, or D. any agreement to make a transfer of the kind specified in paragraph c
    Breve descripción
    By way of first fixed charge (a) all sums and payments now and from time to time hereafter receivable by or for the account of the company or directly or indirectly on its behalf by reason or in respect of any transfer or debit of, or any agreement to transfer or debit, cmo instruments from any eligible cmo instrument account of or in the name of or otherwise referable to the company in the cmo service or of any transfer by the company of any of its right, title or interest to and in cmo instruments represented or to be represented by any credit balance for the time being on any such eligible cmo instrument account in the cmo service (the debts), together with all rights and interests in such sums and payments;. See the mortgage charge document for full details.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 29 ene 1998Registro de un cargo (395)
    Security deed
    Creado el 07 nov 1997
    Entregado el 17 nov 1997
    Pendiente
    Cantidad garantizada
    All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred from the company to the chargee (whether solely or jointly, or jointly and severally with another or others and whether as principal or surety and whether actual or contingent present or future) including (whether before or after any judgement) all interest, costs and other charges whatsoever and including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as more particularly described in the security deed).
    Breve descripción
    All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of any agreement to transfer or debit, stock from any eligible stock account. See the mortgage charge document for full details.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 17 nov 1997Registro de un cargo (395)
    Security deed
    Creado el 25 sept 1996
    Entregado el 03 oct 1996
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee under or in conection with the provision of crest settlement bank facilities (as more particularly described in the security deed)
    Breve descripción
    All sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock from eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payments.. See the mortgage charge document for full details.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 03 oct 1996Registro de un cargo (395)
    Security deed
    Creado el 13 ago 1996
    Entregado el 23 ago 1996
    Pendiente
    Cantidad garantizada
    All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whther solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed)
    Breve descripción
    Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 23 ago 1996Registro de un cargo (395)
    Deed of charge pursuant to the ap facility agreement dated 22/11/95 between the bank and the company
    Creado el 12 dic 1995
    Entregado el 20 dic 1995
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever now and from time to time hereafter (whether before or after the service of a default notice)
    Breve descripción
    Fixed charge all sums now and from time to time hereafter receivable by the company by reason or in respect of any transfer or debit stock or other securities from any stock account in the name of the company at the cgo. See the mortgage charge document for full details.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 20 dic 1995Registro de un cargo (395)
    Fixed charge
    Creado el 25 sept 1995
    Entregado el 11 oct 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
    All right, title and interest in and to all designated securities and designated cmo securities by way of first fixed charge. See the mortgage charge document for full details.
    Personas con derecho
    • Alliance & Leicester Building Society
    Transacciones
    • 11 oct 1995Registro de un cargo (395)
    • 23 mar 1996Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Deed of fixed charge
    Creado el 01 jul 1991
    Entregado el 20 jul 1991
    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
    All the company's right, title and interest in all designated securities by way of fixed charge.
    Personas con derecho
    • Royal Bank of Canada
    Transacciones
    • 20 jul 1991Registro de una carga
    • 18 ene 1992Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Fixed charge
    Creado el 01 jul 1991
    Entregado el 17 jul 1991
    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
    Stocks of shares, certificates of deposit, bills of exchange and instruments. (See 395 for details).
    Personas con derecho
    • Commerz Bank Aktiengesells Chaft
    Transacciones
    • 17 jul 1991Registro de una carga
    • 18 ene 1992Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 01 jul 1991
    Entregado el 15 jul 1991
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee.
    Breve descripción
    All the company's rights title and interest to and in all designated securities.
    Personas con derecho
    • Banque Internationale a Luxembourg
    Transacciones
    • 15 jul 1991Registro de una carga
    • 18 ene 1992Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Deed of subordination
    Creado el 20 feb 1991
    Entregado el 28 feb 1991
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from seawillow limited under the terms of any of the security documents (as defined) up to the bank maximum of £12,500,000 to the chargee.
    Breve descripción
    The company as subordinated creditor agrees and declares it will hold anysums received in respect of any realisation of the property in respect of the subordinated liabilities (as defined) of seawillow prior to the bank liabilities up to the bank maximum being paid and satisfied in full, upon trust for the bank and forthwith pay the same to the bank. (Please see doc M395 for full details).
    Personas con derecho
    • Caisse Nationale De Credit Agricole S.A.
    Transacciones
    • 28 feb 1991Registro de una carga
    • 20 sept 2017Satisfacción de una carga (MR04)
    Letter of hypothecation
    Creado el 26 mar 1990
    Entregado el 13 abr 1990
    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
    Securities include, but not be limited to stocks (including gilt-edged securities) and shares, certificates of deposit, bills of exchange and investmentsof every description and documents concerning title thereto and shall include the right to delivery of investments held in a clearing system.
    Personas con derecho
    • Commerz Bank a Ktiengeseuschaft
    Transacciones
    • 13 abr 1990Registro de una carga
    • 18 ene 1992Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Deed of subordination
    Creado el 22 feb 1990
    Entregado el 02 mar 1990
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from seawillow limited to the chargee. Under the terms of any of the security documents (as defined) whether arising before or after the date of the winding-up (as defined) of seawillow limited or the commencement thereof up to a maximum amount of £ 9,063,000 in respect of principal plus costs and interest thereon
    Breve descripción
    Interchange warehouse chalk farm road, london NW7. (Please see doc 395 for full details).
    Personas con derecho
    • Caisse National De Credit Agricole
    Transacciones
    • 02 mar 1990Registro de una carga
    • 20 sept 2017Satisfacción de una carga (MR04)
    Deed of charge
    Creado el 23 oct 1986
    Entregado el 30 oct 1986
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement
    Breve descripción
    A fixed and floating charge over stock or other securities (see form 395 for details).
    Personas con derecho
    • The Governor and Company of the Bank of England.
    Transacciones
    • 30 oct 1986Registro de una carga
    • 20 sept 2017Satisfacción de una carga (MR04)
    Collateral agreement
    Creado el 17 oct 1984
    Entregado el 23 oct 1984
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee
    Breve descripción
    All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office off morgan guaranty on its books in the name of the company. The collateral agreement prohibits the creation or subsistence of any other "lien" (as defined) over the collateral.
    Personas con derecho
    • Morgan Guaranty Trust Company of New York
    Transacciones
    • 23 oct 1984Registro de una carga

    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