KITCHEN VENTILATION SERVICES LIMITED
Visión general
| Nombre de la empresa | KITCHEN VENTILATION SERVICES LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 00540556 |
| 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 KITCHEN VENTILATION SERVICES LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra KITCHEN VENTILATION SERVICES LIMITED?
| Dirección de la sede social | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de KITCHEN VENTILATION SERVICES LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| VENT MASTER (EUROPE) LIMITED | 21 jun 1996 | 21 jun 1996 |
| BERISFORD BAKER STREET LIMITED | 01 mar 1995 | 01 mar 1995 |
| BERISFORD TREASURY LIMITED | 10 feb 1995 | 10 feb 1995 |
| BERISFORD TREASURY LIMITED | 09 may 1989 | 09 may 1989 |
| S & W BERISFORD TREASURY LIMITED | 29 oct 1987 | 29 oct 1987 |
| ASTON METAL CO LIMITED | 12 nov 1954 | 12 nov 1954 |
¿Cuáles son las últimas cuentas de KITCHEN VENTILATION SERVICES LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 dic 2012 |
¿Cuáles son las últimas presentaciones para KITCHEN VENTILATION SERVICES LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 4 páginas | DS01 | ||||||||||
Estado de capital el 09 ago 2013
| 4 páginas | SH19 | ||||||||||
legacy | 3 páginas | SH20 | ||||||||||
legacy | 3 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration annuelle établie au 28 abr 2013 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
Cese del nombramiento de Michael James Kachmer como director el 03 abr 2013 | 1 páginas | TM01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2012 | 5 páginas | AA | ||||||||||
Déclaration annuelle établie au 28 abr 2012 avec liste complète des actionnaires | 7 páginas | AR01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2011 | 5 páginas | AA | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2010 | 5 páginas | AA | ||||||||||
Déclaration annuelle établie au 28 abr 2011 avec liste complète des actionnaires | 7 páginas | AR01 | ||||||||||
Nombramiento de Graham Philip Brisley Veal como director | 3 páginas | AP01 | ||||||||||
Cese del nombramiento de Kevin Blades como director | 1 páginas | TM01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2009 | 5 páginas | AA | ||||||||||
Déclaration annuelle établie au 28 abr 2010 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2008 | 7 páginas | AA | ||||||||||
Cese del nombramiento de Thomas Doerr como director | 1 páginas | TM01 | ||||||||||
Nombramiento de Adrian David Gray como director | 3 páginas | AP01 | ||||||||||
legacy | 1 páginas | 287 | ||||||||||
legacy | 4 páginas | 363a | ||||||||||
legacy | 1 páginas | 353 | ||||||||||
legacy | 1 páginas | 288c | ||||||||||
¿Quiénes son los directivos de KITCHEN VENTILATION SERVICES LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretario corporativo | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
| GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | 146072380001 | |||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||
| VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Anns Wharf United Kingdom | England | British | 43215170003 | |||||
| BURROWES, Rosemary Anne | Secretario | 108c Bramley Road Oakwood N14 4HT London | British | 49687740001 | ||||||
| HOOPER, David Ross | Secretario | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||
| SYMS, Rhonda Sneddon | Secretario | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||
| BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||
| BUTLER, Peter Robert | Director | Gifford House 22 Chalklands Howe Green CM2 7TH Chelmsford Essex | British | 34707070001 | ||||||
| CUTHBERTSON, George Brian | Director | 39 The Gardens WD1 3DN Watford Hertfordshire | United Kingdom | British | 6996370001 | |||||
| DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | 134081280001 | ||||||
| FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | 45532880003 | ||||||
| GORDON, Alastair Neil | Director | 64 Castelnau SW13 9EX London | England | British | 61620710001 | |||||
| HOOPER, David Ross | Director | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||
| HOOPER, David Ross | Director | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||
| JONES, Eric Alan | Director | Stidolphs Old Farm House Eggpie Lane Sevenoaks TN4 6NP Weald Kent | British | 27290300001 | ||||||
| KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | 136570610001 | |||||
| O'CONNOR, Patrick Finbarr | Director designado | 66 Cumberland Mills Square Saunders Ness Road E14 3BJ Isle Of Dogs London | British/Irish | 900010100001 | ||||||
| WILSON, Andrew George Richard | Director | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | 47433990002 | ||||||
| BERISFORD (OVERSEAS) LIMITED | Director corporativo | The Place 175 High Holborn WC1V 7AA London | 75310650003 | |||||||
| BERISFORD (OVERSEAS) LIMITED | Director corporativo | Washington House 40-41 Conduit Street W1S 2YQ London | 75310650002 | |||||||
| S & W BERISFORD LIMITED | Director corporativo | The Place 175 High Holborn WC1V 7AA London | 75310610006 | |||||||
| S & W BERISFORD LIMITED | Director corporativo | 1 Farnham Road GU2 4RG Guildford Surrey | 75310610001 |
¿Tiene KITCHEN VENTILATION SERVICES LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002 | Creado el 11 abr 2002 Entregado el 25 abr 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please 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
| ||||
Transacciones
| ||||
| Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent | Creado el 20 feb 2002 Entregado el 08 mar 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due of each obligor to any finance party 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
| ||||
Transacciones
| ||||
| Security agreement between the chargor and the royal bank of scotland the (facility agent) | Creado el 20 nov 2001 Entregado el 30 nov 2001 | 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 each chargor to any finance party under each finance document | |
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
| ||||
| Pledge agreement | Creado el 13 ago 1999 Entregado el 27 ago 1999 | Satisfecho en su totalidad | Cantidad garantizada All obligations due or to become due from each credit party from time to time to the facility agent, each issuing bank, the lenders or any of them or their respective affiliates under any credit document or secured hedge agreement | |
Breve descripción All investment property: all right, title and interest of the company in all shares of capital stock owned by any us subsidiary ,the pledge agreement and the certificates, the collateral account together with all amounts on deposit from time to time in such deposit account. All books, records, ledger cards, files, computer programs, tapes, discs and related data processing software that at any time evidence or contain information relating to any of the collateral. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of amendment. | Creado el 30 sept 1991 Entregado el 16 oct 1991 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee as agent and trustee for itself and for each bank (as defined) and barclays bank PLC (the replacement agent) under the terms of the debenture dated 26.9.90 | |
Breve descripción All the company's rights in the book debts & other debts, licenses, coments, authorisations etc. (see form 395 for details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 26 sept 1990 Entregado el 09 oct 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obliger (as therein defiend) to national westminster bank PLC (the second security agent) and the banks (as threin defined) or any at them under the indebtedness agreements and the coffee refinancing agreement and all monies due or to become due from berisford international PLC under the subcrdination guarantee | |
Breve descripción (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
| ||||
| Debenture | Creado el 21 sept 1990 Entregado el 09 oct 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obligor (as therein defined) to the chargee (the security agent) and the banks (aas therein defined) or any of them under each of the indebtedness agreements | |
Breve descripción Nsee from 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