BRIGHTSEA EN LIMITED
Visión general
Nombre de la empresa | BRIGHTSEA EN LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 01996143 |
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 BRIGHTSEA EN LIMITED?
- Desarrollo de proyectos de construcción (41100) / Construcción
¿Dónde se encuentra BRIGHTSEA EN LIMITED?
Dirección de la sede social | 5 Wigmore Street London W1U 1PB |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de BRIGHTSEA EN LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
EVANS NORTHERN LIMITED | 12 abr 1991 | 12 abr 1991 |
COUNTY PROPERTIES (SUNDERLAND) LIMITED | 17 jul 1986 | 17 jul 1986 |
MARCHLARK LIMITED | 05 mar 1986 | 05 mar 1986 |
¿Cuáles son las últimas cuentas de BRIGHTSEA EN LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 mar 2012 |
¿Cuáles son las últimas presentaciones para BRIGHTSEA EN 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 | 2 páginas | DS01 | ||||||||||||||
Déclaration annuelle établie au 24 ago 2013 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||||||
| ||||||||||||||||
Cuentas completas preparadas hasta el 31 mar 2012 | 12 páginas | AA | ||||||||||||||
Déclaration annuelle établie au 24 ago 2012 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||||||
Cuentas completas preparadas hasta el 31 mar 2011 | 13 páginas | AA | ||||||||||||||
Déclaration annuelle établie au 24 ago 2011 | 6 páginas | AR01 | ||||||||||||||
Se ha descontinuado la acción de cancelación obligatoria | 1 páginas | DISS40 | ||||||||||||||
Cuentas completas preparadas hasta el 31 mar 2010 | 15 páginas | AA | ||||||||||||||
Déclaration annuelle établie au 24 ago 2010 | 6 páginas | AR01 | ||||||||||||||
Cuentas completas preparadas hasta el 31 mar 2009 | 15 páginas | AA | ||||||||||||||
Primer aviso en el boletín oficial para la cancelación obligatoria | 1 páginas | GAZ1 | ||||||||||||||
Cambio de datos del director Christopher George White el 01 may 2010 | 3 páginas | CH01 | ||||||||||||||
Cambio de datos del director Mr Maurice Moses Benady el 01 may 2010 | 3 páginas | CH01 | ||||||||||||||
Cuentas completas preparadas hasta el 31 mar 2008 | 15 páginas | AA | ||||||||||||||
legacy | 4 páginas | 363a | ||||||||||||||
legacy | 1 páginas | 288b | ||||||||||||||
legacy | 2 páginas | 288a | ||||||||||||||
legacy | 4 páginas | 288a | ||||||||||||||
legacy | 4 páginas | 288a | ||||||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resoluciones Resolutions | 4 páginas | RESOLUTIONS | ||||||||||||||
|
¿Quiénes son los directivos de BRIGHTSEA EN LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
REIT (CORPORATE SERVICES) LIMITED | Secretario corporativo | 5 Wigmore Street W1U 1PB London | 79571870001 | |||||||
BENADY, Maurice Moses | Director | 57/63 Line Wall Road Gibraltar | Gibraltar | British | Solicitor | 69435160001 | ||||
WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Barrister-At-Law | 80132540006 | ||||
TRAFALGAR OFFICERS LIMITED | Director corporativo | 5 Wigmore Street W1U 1PB London 3rd Floor | 135316290001 | |||||||
GIBSON, William Mcaulay | Secretario | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | 5387660001 | ||||||
GILBERT, Nicholas Jay | Secretario | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
JOBBINS, Stuart | Secretario | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
MILLINGTON, Paul Terence | Secretario | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||
BELL, John Drummond | Director | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | Company Director | 63940900001 | ||||
BELL, John Drummond | Director | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | Director | 63940900001 | ||||
BEST, George Laidler | Director | Kiddall Hall Farm York Road Barwick In Elmet LS14 3AE Leeds West Yorkshire | British | Director | 2748600001 | |||||
CULL, David Geoffrey Maurice | Director | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | Director | 84076630001 | |||||
CURTIS, Ernest Leonard | Director | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | Director | 19382660001 | |||||
EVANS, Andreas Frederick | Director | Leathley Grange LS21 2LA Leathley North Yorkshire | United Kingdom | British | Director | 9485290003 | ||||
EVANS, Dominic Redvers | Director | Pine Lodge 9 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | British | Director | 7095590001 | |||||
EVANS, Roderick Michael | Director | Oakhill House Roundhay Park Lane LS17 8AR Leeds | British | Director | 40175270002 | |||||
GIBSON, William Mcaulay | Director | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | Director | 5387660001 | |||||
HELLIWELL, David Alistair | Director | 8 Farndale Close Spofforth Hill LS22 4XE Wetherby West Yorkshire | England | British | Estate Director | 15578740001 | ||||
HORSBROUGH, Pauline Elizabeth | Director | 30 The Orchard Wrenthorpe WF2 0LL Wakefield West Yorkshire | United Kingdom | British | Company Director | 4961270001 | ||||
MCKENDRICK, Charles | Director | St Anns Main Street LS22 5EB Kirk Deighton North Yorkshire | United Kingdom | British | Chartered Surveyor | 173983190001 | ||||
MILLINGTON, Paul Terence | Director | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | Accountant | 58693930003 | ||||
TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | Director | 66424440001 | |||||
REIT(CORPORATE DIRECTORS) LIMITED | Director corporativo | 5 Wigmore Street W1U 1PB London | 74030120002 |
¿Tiene BRIGHTSEA EN LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Security agreement | Creado el 19 sept 2007 Entregado el 26 sept 2007 | Pendiente | Cantidad garantizada All monies due or to become due from each obligor to any finance party on any account whatsoever 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
| ||||
Legal mortgage | Creado el 14 jun 2005 Entregado el 18 jun 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción F/H land k/a land and buildings on the east side of mill lane, winwick quay, warrington t/nos. CH211305 and CH211306 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of release and substitution | Creado el 28 ene 2002 Entregado el 01 feb 2002 | Satisfecho en su totalidad | Cantidad garantizada In favour of the chargee the principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH spetember 1995 and deeds (all as defined in the deed of release and substitution and defined on the form 395) all of which are supplemental to the trust deed dated 20TH september 1985 | |
Breve descripción Land at the east side of mill lane warrington cheshire t/nos CH211305 and CH211306 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon,. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999) | Creado el 03 ago 1999 Entregado el 16 ago 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever | |
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
| ||||
Second supplemental trust deed | Creado el 04 dic 1992 Entregado el 08 dic 1992 | Satisfecho en su totalidad | Cantidad garantizada £87,000,000 11% first mortgage debenture stock 2025 and all othedr monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge | |
Breve descripción Signal house waterloo place sunderland tyne and wear. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 03 mar 1988 Entregado el 14 mar 1988 | 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 Land between waterloop place and holmside sunderland tyne and wear title no TY200642 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Supplemental charge | Creado el 23 ene 1987 Entregado el 29 ene 1987 | 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 benefit of the building agreement dated 19/9/86.. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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