SHIP CANAL INVESTMENTS LIMITED
Visión general
| Nombre de la empresa | SHIP CANAL INVESTMENTS LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 02224895 |
| 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 SHIP CANAL INVESTMENTS LIMITED?
- Desarrollo de proyectos de construcción (41100) / Construcción
¿Dónde se encuentra SHIP CANAL INVESTMENTS LIMITED?
| Dirección de la sede social | Maritime Centre Port Of Liverpool L21 1LA Liverpool |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de SHIP CANAL INVESTMENTS LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| SLATERSHELFCO 152 LIMITED | 26 feb 1988 | 26 feb 1988 |
¿Cuáles son las últimas cuentas de SHIP CANAL INVESTMENTS LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 mar 2015 |
¿Cuáles son las últimas presentaciones para SHIP CANAL INVESTMENTS LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
La acción de exclusión voluntaria ha sido suspendida | 1 páginas | SOAS(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 | ||||||||||
Estado de capital el 13 may 2016
| 4 páginas | SH19 | ||||||||||
Déclaration annuelle établie au 25 mar 2016 avec liste complète des actionnaires | 9 páginas | AR01 | ||||||||||
| ||||||||||||
legacy | 1 páginas | SH20 | ||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cese del nombramiento de Thomas Eardley Allison como director el 29 mar 2016 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de John Whittaker como director el 29 mar 2016 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Peter John Hosker como director el 29 mar 2016 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Paul Philip Wainscott como director el 29 mar 2016 | 1 páginas | TM01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2015 | 2 páginas | AA | ||||||||||
Déclaration annuelle établie au 25 mar 2015 avec liste complète des actionnaires | 9 páginas | AR01 | ||||||||||
| ||||||||||||
Cambio de datos del director Mr John Whittaker el 07 abr 2015 | 2 páginas | CH01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2014 | 2 páginas | AA | ||||||||||
Cambio de datos del director Mr Peter John Hosker el 01 sept 2014 | 2 páginas | CH01 | ||||||||||
Cambio de datos del director Mr Paul Philip Wainscott el 27 ago 2014 | 2 páginas | CH01 | ||||||||||
Déclaration annuelle établie au 25 mar 2014 avec liste complète des actionnaires | 9 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2013 | 2 páginas | AA | ||||||||||
Déclaration annuelle établie au 25 mar 2013 avec liste complète des actionnaires | 9 páginas | AR01 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2012 | 8 páginas | AA | ||||||||||
Déclaration annuelle établie au 25 mar 2012 avec liste complète des actionnaires | 9 páginas | AR01 | ||||||||||
¿Quiénes son los directivos de SHIP CANAL INVESTMENTS LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| MARRISON GILL, Caroline Ruth | Secretario | 113 Tarvin Road Littleton CH3 7DE Chester Woodleigh Cheshire | Other | 140064590001 | ||||||
| CHARNOCK, Ian Graeme Lloyd | Director | Holly Bank Drive HX3 8PA Halifax Woodcote West Yorkshire United Kingdom | England | British | 165341530001 | |||||
| WHITWORTH, Mark | Director | Culvert Lane Off Back Lane WN8 7XA Newburgh Springside Lancashire | England | British | 120679580002 | |||||
| BOWLEY, William John | Secretario | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
| DICKINSON, Alan James | Secretario | Tasselrag Mill Lane Cuddington CW8 2TA Northwich Cheshire | British | 5937640001 | ||||||
| WAINSCOTT, Paul Philip | Secretario | The Squirrels 7 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | British | 1549660002 | ||||||
| ALLISON, Thomas Eardley | Director | 23 Park Place FK7 9JR Stirling Rockdale Lodge | Scotland | British | 1037730004 | |||||
| ALLISON, Thomas Eardley | Director | Rockdale Lodge 23 Park Place FK7 9JR Stirling Scotland | Scotland | British | 1037730004 | |||||
| BARR, Alan Andrew | Director | 7 Wellington Terrace ML11 7QQ Lanark Lanarkshire | Scotland | British | 121452150001 | |||||
| BAXTER, Stephen Roy | Director | Springkell Avenue Pollokshields G41 4EH Glasgow 94 United Kingdom | Scotland | British | 86622660005 | |||||
| BUTTERWORTH, Michael George | Director | 4 Stoneleigh Gardens Grappenhall WA4 3LE Warrington Cheshire | England | British | 48160080002 | |||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | 42038120003 | ||||||
| HILL, Martin Gerrard | Director | 1 Edward Road Shaw OL2 7EZ Oldham Lancashire | British | 2481240001 | ||||||
| HOSKER, Peter John | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 156229430001 | |||||
| HOUGH, Robert Eric | Director | Manor House 10 Theobald Road WA14 3HG Bowdon Cheshire | England | British | 38776360001 | |||||
| HOWSON, William Geoffrey | Director | Rookery Farm Buxton Road CW12 2PN Congleton Cheshire | United Kingdom | British | 3599000002 | |||||
| MORRIS, Geoffrey Ronald | Director | Whin Rigg Eccles Road Chapel En Le Frith SK12 6RS Stockport Cheshire | British | 3599010001 | ||||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 | ||||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 | |||||
| WHITTAKER, John | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | Isle Of Man | British | 1614010001 |
¿Tiene SHIP CANAL INVESTMENTS LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Security deed of accession | Creado el 28 feb 2007 Entregado el 13 mar 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and each other obligor to any secured creditor 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
| ||||
| Debenture | Creado el 27 feb 2004 Entregado el 02 mar 2004 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción By way of first fixed charge all stocks shares bonds and securities of any kind whatsoever,. By way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both and future.. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| First supplemental trust deed (supplemental to a trust deed dated 25TH november 1993) | Creado el 31 mar 1994 Entregado el 12 abr 1994 | Satisfecho en su totalidad | Cantidad garantizada All moneys payable in respect of the £37,400,000 amortising bonds due 2014 of mscc to the chargee under the trust deed (as amended by the first supplemental trust deed) and for the performance of all other obligations (as defined) and the performance of all the company's obligations under its guarantee contained in the trust deed | |
Breve descripción All rights,title,interest in and to all moneys receivable by the company. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage | Creado el 09 dic 1993 Entregado el 17 dic 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 L/H land k/a units 1-6 200,210,220,500,560,300,310,320 and 400 being part of the land k/a land and buildings on the north east side of broadway tog with all buildings fixtures fittings and fixed plant and machinery the benefit of all contracts etc. see the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Trust deed | Creado el 25 nov 1993 Entregado el 06 dic 1993 | Satisfecho en su totalidad | Cantidad garantizada All moneys due or to become due from the company to bankers trust company limited as trustee (as defined) in respect of the £37,400,000 amortising bonds due 2014 of mscc under the terms of the trust deed and all other moneys due or to become due from the issuer (as defined) any guarator or any charging subsidiary to the trustee and/or the bond holders (as defined) under the terms of the guarantee contained in the trust deed | |
Breve descripción All the companys interests in and rrights and title to the non-core charged property including all rights title and interest in the headleases and the occupational leases and the proceeds of salee and an assignment of all the companys right title benefit and interest in and to all moneys receivable by the company or any sci successor charging subsidiary under any insurances. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 05 may 1992 Entregado el 07 may 1992 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/10/89 as amended by a supplemental agreement dated 15/5/92 | |
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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 16 oct 1989 Entregado el 20 oct 1989 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee in respect of a loan agreement dated 16-10-89 or 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. | ||||
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