SEVERN RIVER CROSSING PLC
Visión general
Nombre de la empresa | SEVERN RIVER CROSSING PLC |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad anónima cotizada |
Número de empresa | 02379695 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | Sí |
La sede social está en disputa | No |
¿Cuál es el propósito de SEVERN RIVER CROSSING PLC?
- Desarrollo de proyectos de construcción (41100) / Construcción
¿Dónde se encuentra SEVERN RIVER CROSSING PLC?
Dirección de la sede social | Four Brindleyplace B1 2HZ Birmingham Midlands |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de SEVERN RIVER CROSSING PLC?
Nombre de la empresa | Desde | Hasta |
---|---|---|
LEGIBUS 1390 LIMITED | 04 may 1989 | 04 may 1989 |
¿Cuáles son las últimas cuentas de SEVERN RIVER CROSSING PLC?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 08 ene 2018 |
¿Cuáles son las últimas presentaciones para SEVERN RIVER CROSSING PLC?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 12 páginas | LIQ13 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 04 dic 2019 | 11 páginas | LIQ03 | ||||||||||
Los registros se han trasladado a la ubicación de inspección registrada Bridge Access Road Aust Bristol BS35 4BD | 2 páginas | AD03 | ||||||||||
La dirección de inspección del registro se ha cambiado a Bridge Access Road Aust Bristol BS35 4BD | 2 páginas | AD02 | ||||||||||
Domicilio social registrado cambiado de 1 Kingsway London WC2B 6AN United Kingdom a Four Brindleyplace Birmingham Midlands B1 2HZ el 03 ene 2019 | 2 páginas | AD01 | ||||||||||
Declaración de solvencia | 5 páginas | LIQ01 | ||||||||||
Nombramiento de un liquidador voluntario | 3 páginas | 600 | ||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaración de confirmación presentada el 12 nov 2018 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cese del nombramiento de David William Bowler como director el 31 jul 2018 | 1 páginas | TM01 | ||||||||||
Cancelación total de la carga 023796950008 | 1 páginas | MR04 | ||||||||||
Cese del nombramiento de Arthur Harold Moore como director el 30 jun 2018 | 1 páginas | TM01 | ||||||||||
Domicilio social registrado cambiado de Bridge Access Road Aust South Gloucestershire BS35 4BD a 1 Kingsway London WC2B 6AN el 13 jun 2018 | 1 páginas | AD01 | ||||||||||
Cuentas completas preparadas hasta el 08 ene 2018 | 32 páginas | AA | ||||||||||
Exercice comptable précédent prolongé du 31 dic 2017 au 08 ene 2018 | 1 páginas | AA01 | ||||||||||
Cese del nombramiento de Pierre-Louis Delseny como director el 31 ene 2018 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 12 nov 2017 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cambio de datos del director Mr Andrew Stephen Pearson el 06 sept 2016 | 2 páginas | CH01 | ||||||||||
Cambio de datos del director Mr David Jon Rushton el 21 ago 2017 | 2 páginas | CH01 | ||||||||||
Nombramiento de Mr Ryan Paul Hayward como director el 11 abr 2017 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de David Andrew Logue como director el 11 abr 2017 | 1 páginas | TM01 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2016 | 33 páginas | AA | ||||||||||
Nombramiento de Mr Jiten Mistry como director el 03 mar 2017 | 2 páginas | AP01 | ||||||||||
Nombramiento de Mr Marc Marie Joseph Neyrand como director el 12 ene 2017 | 2 páginas | AP01 | ||||||||||
¿Quiénes son los directivos de SEVERN RIVER CROSSING PLC?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
RAWLE, James Alexander | Secretario | Bridge Access Road BS35 4BD Aust Severn River Crossing Plc South Gloucestershire United Kingdom | British | 65087010002 | ||||||
HAYWARD, Ryan Paul | Director | One Churchill Place E14 5HP London Level 29 England | England | British | Banker | 230297320001 | ||||
MISTRY, Jiten | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | Banker | 226325760001 | ||||
NEYRAND, Marc Marie Joseph | Director | Rue Louis Bleriot 92500 Rueil-Malmaison 12-14 France | France | French | Director | 225554460001 | ||||
PEARSON, Andrew Stephen | Director | Kingsway WC2B 6AN London John Laing Investments Ltd / 1 United Kingdom | England | British | Director | 91780000002 | ||||
RUSHTON, David Jon | Director | 1 Kingsway WC2B 6AN London John Laing Investments Limited United Kingdom | England | British | Investment Director | 146861390008 | ||||
SINGH, Siddharth | Director | 2 King Edward Street EC1A 1HQ London Bank Of America Merrill Lynch England | England | Indian | Director | 199127930001 | ||||
SNOW, Henry | Director | Astral House Imperial Way WD24 4WW Watford Vinci Concessions Hertfordshire England | England | British | Director | 200064790001 | ||||
FEATHERSTONE, Derek William | Secretario | 33 Somersham Bridlewood Panshanger AL7 2PZ Welwyn Garden City Hertfordshire | British | 38485580001 | ||||||
ARMSTRONG, James | Director | Olde Tyles Camp Road SL9 7PE Gerrards Cross Buckinghamshire | British | Accountant | 41035300001 | |||||
ARMSTRONG, Peter Richard | Director | Kingsway WC2B 6AN London John Laing Investments Ltd / 1 United Kingdom | England | British | Finance Director | 57858480002 | ||||
BATTERSBY, Adam Paul | Director | Bridge Access Road Aust BS35 4BD South Gloucestershire | Uk | British | Vice President, Strategic Investments, Baml | 151406280001 | ||||
BEATRIX, Marc Charles Marie | Director | 11 Rue Saint Matthieu 78550 Houdan France | French | Finance Director | 51928050001 | |||||
BEER, Christopher Paul Constantine | Director | Hartford House Rotherwick RG27 9BD Basingstoke Hampshire | British | Banker | 30112110001 | |||||
BOWLER, David William | Director | Astral House Imperial Way WD24 4WW Watford Vinci Plc Hertfordshire United Kingdom | United Kingdom | British | Solicitor | 34940010004 | ||||
BOWLER, David William | Director | Watling Lane OX10 7JG Dorcester On Thames 14 Oxon | United Kingdom | British | Solicitor | 34940010004 | ||||
BREEM, Gilles Pierre Yves | Director | 16 Allee Des Soudanes 78430 Louveciennes France | France | French | Senior Vice President | 172689100001 | ||||
BRESOLIN, Antoine | Director | Rue De Vaucouleurs 75011 Paris 17 Paris France | French | Director | 128748800001 | |||||
BURGARD, Louis-Roch | Director | 1 Cours Ferdinand De Lesseps Rueil Malmaison 92851 Cedex Vinci Concessions France France | France | French | Director | 147849950001 | ||||
CAVILL, John Ivor | Director | Bridge Access Road Aust BS35 4BD South Gloucestershire | United Kingdom | British | Asset Manager | 165765030001 | ||||
CLOWES, Stephen Bernard | Director | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | United Kingdom | British | Chartered Accountant | 40195710004 | ||||
CONWAY, Jonathan Paul | Director | North Colonnade Canary Wharf E14 4BB London Barclays / 5 England | England | British | Director | 160362360002 | ||||
DAUSSY, Philippe-Emmanuel | Director | 3 Mail De L'Europe 78170 La Celle Saint Cloud France | French | Engineer | 69893460001 | |||||
DE LACERDA TEIXEIRA ECOITO, Joao Paulo | Director | 36 Rue Scheffer FOREIGN Paris F-75116 France | Portuguese | Deputy Managing Director Road | 80887220001 | |||||
DELSENY, Pierre-Louis | Director | Bridge Access Road BS35 4BD Aust Severn River Crossing Plc South Gloucestershire United Kingdom | France | French | Engineer | 85320750001 | ||||
ELLIOTT, Christopher James | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | Merchant Banker | 31541950004 | ||||
ELLIOTT, Christopher James | Director | C/O Barclays De Zoete Wedd Ltd 2 Swan Lane EC4 London | British | Merchant Banker | 31541950002 | |||||
EVANS, John Elwyn | Director | Fir Tree Farm South Row Redwick NP26 3DU Caldicot Gwent | British | Director | 118037000001 | |||||
EWER, Adrian James Henry | Director | Blagdens House Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | United Kingdom | British | Accountant | 33196010002 | ||||
FOOT, David Alexander John | Director | Allington House 150 Victoria Street SW1E 5LB London John Laing Investments Limited United Kingdom | United Kingdom | British | Director | 178302820001 | ||||
FRIEND, Andrew Erskine | Director | 1 Priory Crescent BN7 1HP Lewes East Sussex | England | British | Investment Manager | 66359650001 | ||||
GIDWANI, Krishna | Director | 2 King Edward Street EC1A 1HQ London Bank Of America Merrill Lynch | United Kingdom | United States | Investor | 147844140001 | ||||
HASTE, Norman David | Director | 3 Over Court Mews BS32 4DG Almondsbury South Gloucestershire | British | Chartered Civil Engineer | 69499870004 | |||||
HOGG, Alan Campbell | Director | 63 Brackley Road NN12 6DH Towcester South Northamptonshire | England | British | Project Finance Manager | 74271800002 | ||||
HOOSON, Hugh Emlyn, Lord | Director | Summerfield Park Llanidloes SY18 6AQ Powys | British | Queens Council | 31541960001 |
¿Cuáles son las últimas declaraciones sobre personas con control significativo para SEVERN RIVER CROSSING PLC?
Notificado el | Cesado el | Declaración |
---|---|---|
12 nov 2016 | La empresa sabe o tiene motivos razonables para creer que no existe ninguna persona registrable o entidad jurídica relevante registrable en relación con la empresa. |
¿Tiene SEVERN RIVER CROSSING PLC alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
A registered charge | Creado el 04 jun 2015 Entregado el 09 jun 2015 | Satisfecho en su totalidad | ||
Contiene una promesa negativa: Sí Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A registered charge | Creado el 01 jul 2013 Entregado el 09 jul 2013 | Satisfecho en su totalidad | ||
Breve descripción 1) except as prohibited under the concession agreement, the freehold and leasehold property of the company both present and future, all buildings and fixtures, fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests of the company in or over land of whatever description both present and future;. 2) all the right, title and interest of the company in all fixed plant and machinery on any freehold or leasehold property forming part of the charged property from time to time hired, leased or rented by the company from third parties or acquired by the company from third parties on a hire, instalment or conditional purchase basis including the company's right to any refund of rentals or other payments;. 3) the intellectual property rights as defined in the charge dated 1 july 2013.. 4) all other plant and machinery, fittings and equipment now or at any time hereafter belonging to the company or in which the company is legally, beneficially or otherwise interested, wherever situated and whether or not affixed to any freehold or leasehold property of the company. Notification of addition to or amendment of charge. La garantía flotante cubre todo: Sí Contiene una garantía flotante: Sí Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A second priority supplemental fixed and floating charge debenture | Creado el 20 dic 2002 Entregado el 02 ene 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due by the company to the stockholders (or any of them) or the trustees 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
| ||||
A third priority supplemental fixed and floating charge debenture | Creado el 20 dic 2002 Entregado el 02 ene 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee 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
| ||||
First priority supplemental fixed and floating charge debenture | Creado el 20 dic 2002 Entregado el 21 dic 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee 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
| ||||
Second priority fixed & floating charge debenture | Creado el 29 oct 1990 Entregado el 09 nov 1990 | Satisfecho en su totalidad | Cantidad garantizada £131,000,000 6 % index linked debenture stock of the company and all other moneys intended to be secured by the trust deed dated 29.10.90 | |
Breve descripción (Please see doc M397 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
| ||||
First priority fixed & floating charge debenture | Creado el 29 oct 1990 Entregado el 08 nov 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee as trustee for the first ranking creditors (as defined) under the terms of the banks facility agreement, the eib facility agreement and the swap liabilities (as defined) | |
Breve descripción (Please see doc M395 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
| ||||
Third priority fixed & floating charge debenture. | Creado el 29 oct 1990 Entregado el 07 nov 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of any of the financing agreements (as defined) | |
Breve descripción (Please see doc M395 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
|
¿Tiene SEVERN RIVER CROSSING PLC algún caso de insolvencia?
Número de expediente | Fechas | Tipo | Profesionales | Otro | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Liquidación voluntaria de socios |
|
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