LTG GATESHEAD GROUP PLC
Visión general
Nombre de la empresa | LTG GATESHEAD GROUP PLC |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad anónima cotizada |
Número de empresa | 02010022 |
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 LTG GATESHEAD GROUP PLC?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra LTG GATESHEAD GROUP PLC?
Dirección de la sede social | c/o IMAGELINX UK LTD Julias Way Station Park Lowmoor Road Kirkby-In-Ashfield NG17 7RB Nottingham United Kingdom |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de LTG GATESHEAD GROUP PLC?
Nombre de la empresa | Desde | Hasta |
---|---|---|
CRABTREE GROUP PLC | 21 jun 1993 | 21 jun 1993 |
SOMERSET TRUST PLC | 10 jul 1992 | 10 jul 1992 |
CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC | 14 abr 1986 | 14 abr 1986 |
¿Cuáles son las últimas cuentas de LTG GATESHEAD GROUP PLC?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2011 |
¿Cuáles son las últimas presentaciones para LTG GATESHEAD GROUP PLC?
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 | 3 páginas | DS01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2011 | 2 páginas | AA | ||||||||||
Nombramiento de Mrs Louise Palmer como director el 16 nov 2010 | 2 páginas | AP01 | ||||||||||
Déclaration annuelle établie au 24 feb 2012 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||
| ||||||||||||
Domicilio social registrado cambiado de C/0 Imagelinx Uk Ltd Julias Way Station Park Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 5HN el 08 mar 2012 | 1 páginas | AD01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2010 | 5 páginas | AA | ||||||||||
Déclaration annuelle établie au 24 feb 2011 | 13 páginas | AR01 | ||||||||||
Cese del nombramiento de Albert Klein como director | 2 páginas | TM01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2009 | 5 páginas | AA | ||||||||||
Déclaration annuelle établie au 24 feb 2010 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
Cambio de datos del director Albert Kenngott Klein el 01 ene 2010 | 2 páginas | CH01 | ||||||||||
Cuentas preparadas hasta el 31 dic 2008 | 6 páginas | AA | ||||||||||
legacy | 1 páginas | 288c | ||||||||||
legacy | 1 páginas | 288b | ||||||||||
legacy | 4 páginas | 363a | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2007 | 11 páginas | AA | ||||||||||
legacy | 4 páginas | 363a | ||||||||||
legacy | 1 páginas | 353 | ||||||||||
Cuentas preparadas hasta el 31 dic 2006 | 7 páginas | AA | ||||||||||
legacy | 5 páginas | 363a | ||||||||||
legacy | 2 páginas | 288a | ||||||||||
legacy | 2 páginas | 288a | ||||||||||
legacy | 1 páginas | 288b |
¿Quiénes son los directivos de LTG GATESHEAD GROUP PLC?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
PALMER, Louise | Secretario | 12 The Pinfold Glapwell S44 5PU Chesterfield Derbyshire | British | 119011320002 | ||||||
PALMER, Louise | Director | c/o Imagelinx Uk Ltd Lowmoor Road Kirkby-In-Ashfield NG17 7RB Nottingham Julias Way Station Park United Kingdom | United Kingdom | British | Finance Director | 119011320002 | ||||
RAE, Alistair Kynoch | Director | 45 Lilyville Road SW6 5DP London | England | British | Director | 53806830002 | ||||
BANGE, Udo Karl | Secretario | 28 Linden Gardens W2 4ES London | German | Director | 69193840001 | |||||
CHESSER, David | Secretario | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | Director | 64149560002 | |||||
DAVIDSON, Alan | Secretario | 80 Haddington Road NE25 9UY Whitley Bay Tyne & Wear | British | Company Director | 30827780001 | |||||
HUNTER, Nicholas James | Secretario | 1031 Oxford Road RG31 6TL Reading Berkshire | British | Finance Director | 94273950001 | |||||
OURY, Richard Anthony | Secretario | Farnham Cottage Farnham Common Egypt Lane SL2 3LF Slough Berkshire | British | Accoutant | 29821230002 | |||||
ROWSON, Peter Aston | Secretario | Croft Lodge Church Lane Great Longstone DE45 1TB Bakewell Derbyshire | British | 94699120001 | ||||||
C S INVESTMENTS LIMITED | Secretario corporativo | 125 High Holborn WC1V 6PY London | 4852550001 | |||||||
THROGMORTON SECRETARIES LIMITED | Secretario corporativo | 42 Portman Road RG30 1EA Reading Berkshire | 80839850001 | |||||||
ARMSTRONG, Michael John Lloyd | Director | Moor Mill Farm Lydeard,St Lawrence TA4 3RG Taunton Somerset | British | Retired | 48330740002 | |||||
BANGE, Udo Karl | Director | 28 Linden Gardens W2 4ES London | German | Director | 69193840001 | |||||
BARNETT, Joel, The Right Honourable Lord Barnett | Director | 7 Hillingdon Road Whitefield M45 7QQ Manchester Lancashire | United Kingdom | British | Company Secretary | 2883500001 | ||||
CHESSER, David | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British | Director | 64149560002 | ||||
COOPER, Matthew | Director | Newlands Marchburn Lane NE44 6DN Riding Mill Northumberland | United Kingdom | British | Company Secretary | 35122920001 | ||||
DAVIDSON, Alan | Director | 80 Haddington Road NE25 9UY Whitley Bay Tyne & Wear | England | British | Company Director | 30827780001 | ||||
FELLERMAN, Paul | Director | 38 Sherwood Road Hendon NW4 1AD London | British | Stockbroker | 10266750001 | |||||
FLETCHER, Alan Thomas | Director | 26 Loudoun Road NW8 0LT London | British | Company Director | 14669590001 | |||||
HARGRAVE, Stephen Thomas | Director | 47 Lambs Conduit Street WC1N 3NG London | England | British | Company Director | 60918490001 | ||||
HOLMES, John Edwin | Director | 45 Linden Road Darras Hall Ponteland NE20 9DP Newcastle Upon Tyne | British | Managing Director | 42461820001 | |||||
HUNTER, Nicholas James | Director | 1031 Oxford Road RG31 6TL Reading Berkshire | England | British | Financial Director | 94273950001 | ||||
JOHNSON, Luke Oliver | Director | 28 Monmouth Road W2 4UT London | British | Company Director | 56699270001 | |||||
KLEIN, Albert Kenngott | Director | C/0 Imagelinx Uk Ltd Julias Way Station Park NG17 5HN Lowmoor Road Kirkby In Ashfield Nottinghamshire | Germany | German | Director | 69826640001 | ||||
LEHRER, Abraham Mayir | Director | 13 Haslemere Gardens N3 3EA London | British | Solicitor | 10008800001 | |||||
LEWINSOHN, Max Robert | Director | Tanyard Manor Horsted Lane RH19 4HY Sharpthorne Sussex | United Kingdom | British | Director | 17400002 | ||||
MOWINCKEL, John Crostarosa, Mr. | Director | Flat 9 30 Bramham Gardens SW5 0HE London | United Kingdom | American | Banker | 42840430001 | ||||
NAPOLEON, Edward | Director | 929 N Astor 1502 Milwaukee Wi 53202 Usa | American | Businessman | 50486960002 | |||||
ODELL, Frank William | Director | 7 Ham Farm Road Ham Common TW10 5ND Richmond Surrey | British | Director | 2081870001 | |||||
ORR, David Alexander, Sir | Director | Home Farm House Shackleford GU8 6AH Godalming Surrey | British | Company Director | 38973090001 | |||||
OURY, Richard Anthony | Director | Farnham Cottage Farnham Common Egypt Lane SL2 3LF Slough Berkshire | United Kingdom | British | Accountant | 29821230002 | ||||
PAUL, Swraj, Dr | Director | Caparo House 103 Baker Street W1M 1FD London | British | Director | 40016170001 | |||||
PERLOFF, Andrew Stewart | Director | Friars Mead Barnet Lane Elstree WD6 3RA Borehamwood Hertfordshire | England | British | Company Director | 1474150001 | ||||
ROGERS, Douglas Ernest | Director | 46 Hampton Lane B91 2PZ Solihull West Midlands | British | Company Director | 32445690002 | |||||
STEVENSON, Samuel | Director | 149 Pavilion Road SW1X 0BJ London | British | Director | 2506760001 |
¿Tiene LTG GATESHEAD GROUP PLC alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Supplemental deed between the company (1) crabtree holdings (us) limited (2) crabtree holdings limited (3) crabtree of gateshead limited (4) and landesbank baden-wurttenberg (the bank) (2) | Creado el 12 jul 1999 Entregado el 02 ago 1999 | Satisfecho en su totalidad | Cantidad garantizada (A) the secured parties have made available to the companies a loan facility of up to dem 19,800,000 on the terms set out in a facility agreement (the" crabtree facilities agreement") dated 11 november 1998 made between the companies as borrower (1) ltg technologies PLC as guarantor (2) and the chargee (3) for the purpose of refinancing existing loan facilities of the companies.(b) the obligations of the companies to the secured parties under or pursuant to inter alia the crabtree facilities agreement are secured by a composite guarantee and debenture dated 15 december 1998 | |
Breve descripción Pursuant to the supplemental deed the debenture has been amended so that schedule 2 (properties),schedule 3 (fixed plant and machinery) and schedule 4 (intellectual property rights) to the debenture are deleted in their entirety and replaced by the respective schedules set out in annexure a of the supplemental deed. 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
| ||||
Composite guarantee and debenture between crabtree group PLC (1), crabtree holdings (us) limited (2), crabtree holdings limited (3), crabtree of gateshead limited (4) and landesgirokasse offentliche bank und landessparkasse (the "chargee")(5) | Creado el 15 dic 1998 Entregado el 22 dic 1998 | Satisfecho en su totalidad | Cantidad garantizada All monies obligations and liabilities from time to time due owing or incurred by the company to the chargee under or pursuant to the "secured documents" (as defined) together and each as it may from time to time be amended varied novated supplemented or replaced | |
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
| ||||
Mortgage debenture | Creado el 27 nov 1995 Entregado el 05 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 A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of charge over credit balances | Creado el 13 oct 1993 Entregado el 28 oct 1993 | 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 Fixed charge over all the deposits, together with all interest from time to time accruing thereon, details of charged deposit contract(s)-barclays bank PLC re spmerset trust PLC (now called crabtree group PLC) gts bid deposit bid number 7568760 (for full details see form 395). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of charge over credit balances | Creado el 23 jul 1993 Entregado el 12 ago 1993 | 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 Fixed charge over all the "deposit (s)", together with all interest from time to time accruing thereon. Details of charged account(s)-barclays bank PLC re crabtree group PLC, bid deposit bid no: 62011466 (for full details see from 395). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of charge over credit balances | Creado el 21 jun 1993 Entregado el 12 jul 1993 | 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 Barclays bank PLC re somerset trust PLC gts bid deposit bid no 7568760. see the mortgage charge document for full details. | ||||
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