ADSHILTA LIMITED
Visión general
Nombre de la empresa | ADSHILTA LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 01052683 |
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 ADSHILTA LIMITED?
- Desarrollo de proyectos de construcción (41100) / Construcción
¿Dónde se encuentra ADSHILTA LIMITED?
Dirección de la sede social | York House 45 Seymour Street W1H 7LX London |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles son las últimas cuentas de ADSHILTA LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 mar 2019 |
¿Cuáles son las últimas presentaciones para ADSHILTA LIMITED?
Fecha | Descripción | Documento | Tipo | |
---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||
Declaración de confirmación presentada el 01 ago 2020 sin actualizaciones | 3 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 | ||
Comptes modifiés de filiale exemptée d'audit établis au 31 mar 2019 | 14 páginas | AAMD | ||
legacy | 206 páginas | PARENT_ACC | ||
legacy | 3 páginas | GUARANTEE2 | ||
legacy | 1 páginas | AGREEMENT2 | ||
Declaración de confirmación presentada el 01 ago 2019 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2019 | 3 páginas | AA | ||
Cancelación total de la carga 13 | 4 páginas | MR04 | ||
Cancelación total de la carga 6 | 4 páginas | MR04 | ||
Cancelación total de la carga 9 | 4 páginas | MR04 | ||
Declaración de confirmación presentada el 15 ago 2018 con actualizaciones | 4 páginas | CS01 | ||
Nombramiento de Mr Jonathan Charles Mcnuff como director el 25 abr 2018 | 2 páginas | AP01 | ||
Nombramiento de Mr Bruce Michael James como director el 25 abr 2018 | 2 páginas | AP01 | ||
Cese del nombramiento de Timothy Andrew Roberts como director el 25 abr 2018 | 1 páginas | TM01 | ||
Nombramiento de Mr Charles John Middleton como director el 25 abr 2018 | 2 páginas | AP01 | ||
Cese del nombramiento de Sarah Morrell Barzycki como director el 30 mar 2018 | 1 páginas | TM01 | ||
Cese del nombramiento de Nigel Mark Webb como director el 25 abr 2018 | 1 páginas | TM01 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2018 | 3 páginas | AA | ||
Cese del nombramiento de Lucinda Margaret Bell como director el 19 ene 2018 | 1 páginas | TM01 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2017 | 3 páginas | AA | ||
Declaración de confirmación presentada el 15 ago 2017 sin actualizaciones | 3 páginas | CS01 | ||
Notification de Bld Property Holdings Limited en tant que personne disposant d'un contrôle significatif le 06 abr 2016 | 1 páginas | PSC02 | ||
¿Quiénes son los directivos de ADSHILTA LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretario corporativo | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Head Of Secretariat | 226746900001 | ||||||||
MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Chartered Accountant | 205624050001 | ||||||||
MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Corporate Tax Executive | 79841030002 | ||||||||
CHIA, Swee Ming | Secretario | 10 Mount Ephraim Road Streatham SW16 1NG London | British | Certified Accountant | 57837290001 | |||||||||
EKPO, Ndiana | Secretario | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
HUBERMAN, Paul Laurence | Secretario | 80 Kingsley Way N2 0EN London | British | 3470530003 | ||||||||||
SCUDAMORE, Rebecca Jane | Secretario | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | Chartered Accountant | 32809050044 | ||||||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
DAVIDSON, Emanuel Wolfe | Director | 6 Beechworth Close NW3 7UT London | United Kingdom | British | Company Director | 3470540001 | ||||||||
DAVIDSON, Gerald Abraham | Director | Gardnor House Flask Walk NW3 1HT London | United Kingdom | British | Surveyor | 35563210002 | ||||||||
DAVIDSON, Gerald Abraham | Director | Gardnor House Flask Walk NW3 1HT London | United Kingdom | British | Surveyor | 35563210002 | ||||||||
FORSHAW, Christopher Michael John | Director | York House 45 Seymour Street W1H 7LX London | England | British | Company Director | 1898090001 | ||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
GROSE, Benjamin Toby | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
HUBERMAN, Paul Laurence | Director | 80 Kingsley Way N2 0EN London | England | British | Chartered Accountant | 3470530003 | ||||||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
RANGER, Patrick | Director | 2 Park Hill Ealing W5 2JR London | England | British | Chartered Surveyor | 80021100001 | ||||||||
ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | Chartered Accountant | 79807180002 | ||||||||
ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Chartered Surveyor | 63986410004 | ||||||||
ROSCOE, Antony David | Director | 54 Fowlers Walk W5 1BG London | British | Chartered Surveyor | 12774060001 | |||||||||
ROSE, Jonathan Winston | Director | 44 Park Hall Road East Finchley N2 9PX London | British | Chartered Surveyor | 92654230001 | |||||||||
SCOTT, James Andrew | Director | 13 Fairfield Lane SL2 3BX Farnham Royal Buckinghamshire | British | Chartered Surveyor | 79599370001 | |||||||||
SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 148183670001 | ||||||||
STEWART, David Purcell | Director | The Oast House Best Beech TN5 6JH Wadhurst East Sussex | United Kingdom | British | Chartered Accountant | 56336720001 | ||||||||
VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | Company Director | 170947050001 | ||||||||
WARD, Christopher Peter Alan | Director | 36 Bacons Drive EN6 4DU Cuffley Hertfordshire | United Kingdom | British | Chartered Accountant | 80990890001 | ||||||||
WEBB, Nigel Mark | Director | York House 45 Seymour Street W1H 7LX London | England | British | Chartered Surveyor | 58059360001 |
¿Quiénes son las personas con control significativo de ADSHILTA LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bld Property Holdings Limited | 06 abr 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
Bld Property Holdings Limited | 06 abr 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene ADSHILTA LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Legal charge | Creado el 07 feb 2000 Entregado el 10 feb 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee pursuant to an agreement | |
Breve descripción The property known as north of the junction of clink street and stoney street in the london borough of southwark. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of assurance and release (supplemental to a trust deed and two supplemental trust deeds and a deed of assurance) | Creado el 30 sept 1997 Entregado el 07 oct 1997 | Satisfecho en su totalidad | Cantidad garantizada In favour of the chargee the principal of and interest on the orginal stock (as defined) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the deed of assurance and release | |
Breve descripción Bennet court 10/12 bennet road reading berkshire together with all buildings and erections and fixtures (including tenants and trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 24 dic 1996 Entregado el 13 ene 1997 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from furlong homes PLC to the chargee provided that the total amount recoverable shall not exceed £1,041,500 | |
Breve descripción F/Hold land at 70 to 88 pentonville rd,12,14 and 16 penton street and 51,52 and 53 white lion street,london borough of islington; t/no ngl 570448; the goodwill of business; the proceeds of sale thereof and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 23 dic 1996 Entregado el 07 ene 1997 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from asda property holdings PLC to the chargee not exceeding £1,333,333 | |
Breve descripción F/Hold land at 70 to 88 pentonville rd,12,14 and 16 penton street and 51,52 and 53 white lion st,london borough of islington; t/no ngl 570448; the goodwill of business and benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 19 dic 1996 Entregado el 07 ene 1997 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due frpm asda property holdings PLC to the chargee not exceeding £1,333,333 | |
Breve descripción F/Hold land at 70 to 88 pentonville rd,12,14 and 16 penton street and 51,52 and 53 white lion st,london borough of islington; ngl 570448; the goodwill of business,benefit of all licences and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of assurance, supplemental to a trust deed and two supplemental trust deeds and a further deed of assurance | Creado el 19 abr 1996 Entregado el 26 abr 1996 | Satisfecho en su totalidad | Cantidad garantizada In favour of the chargee the principal of and interest on the original stock (as defined) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the deed of assurance | |
Breve descripción 45 and 47 shelton street and 15,17,19,21 endell street london WC2 together with all buildings erections fixtures fixed plant and machinery. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 26 feb 1996 Entregado el 06 mar 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from furlong homes limited to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £431,527 | |
Breve descripción F/Hold property - land at the junction of highway and glamis rd,tower hamlets,london and the proceeds of sale thereof; t/no egl 240725 the goodwill of business and benefit of all licences thereto. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 19 jul 1995 Entregado el 28 jul 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee not exceeding £557,713 | |
Breve descripción F/H land at the junction of the highway and glamis road tower hamlets t/n egl 240725. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of assurance | Creado el 23 dic 1992 Entregado el 05 ene 1993 | Satisfecho en su totalidad | Cantidad garantizada For securing the principal amount of the original stock (as defined in the deed of assurance) due from the company to the chargee supplemental to a trust deed dated 26TH march 1986 and deeds supplemental thereto. | |
Breve descripción 1.45 and 47 shelton street and 15,17 19 and 21 endell street (formerly k/as 43,45 and 47 shelton street and 19A,21 23 and 25 endell street) london,WC2 t/no.ngl 234355.2.195 and 197 wardour street,london,W1.t/no.ln 122212,ln 10751.3.14 and 15 quarry street,guildford.t/no.sy 571237.4.bennet court,bennet road,reading.t/no.bk 233850.floating charge the undertaking of the company and all its property assets and rights whatsoever and wheresoever both present and future including its goodwill and any uncalled capital for the time being. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 jun 1992 Entregado el 17 jun 1992 | 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 143 church lane,mill end,hertfordshire.t/no. Hd 132534. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 jun 1992 Entregado el 17 jun 1992 | 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 196 charlton road,kenton,london borough of harrow.t/no.ngl 404900. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 jun 1992 Entregado el 17 jun 1992 | 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 6 willow road,aylesbury,buckinghamshire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 31 dic 1991 Entregado el 16 ene 1992 | 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 1-10 (incl) 12 & 14 easthill frome somerset and various others (see 395 for full details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 mar 1973 Entregado el 08 mar 1973 | 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 186 willesden lane london nw 2. | ||||
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