BRITISH LAND RETAIL WAREHOUSES LIMITED
Visión general
| Nombre de la empresa | BRITISH LAND RETAIL WAREHOUSES LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 02831648 |
| 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 BRITISH LAND RETAIL WAREHOUSES LIMITED?
- Desarrollo de proyectos de construcción (41100) / Construcción
¿Dónde se encuentra BRITISH LAND RETAIL WAREHOUSES LIMITED?
| Dirección de la sede social | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de BRITISH LAND RETAIL WAREHOUSES LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| CLEARTEST LIMITED | 30 jun 1993 | 30 jun 1993 |
¿Cuáles son las últimas cuentas de BRITISH LAND RETAIL WAREHOUSES LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 mar 2016 |
¿Cuáles son las últimas presentaciones para BRITISH LAND RETAIL WAREHOUSES LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 8 páginas | LIQ13 | ||||||||||
Cancelación total de la carga 3 | 4 páginas | MR04 | ||||||||||
Cancelación total de la carga 4 | 4 páginas | MR04 | ||||||||||
Cancelación total de la carga 6 | 4 páginas | MR04 | ||||||||||
Cancelación total de la carga 7 | 4 páginas | MR04 | ||||||||||
Cancelación total de la carga 9 | 4 páginas | MR04 | ||||||||||
Cancelación total de la carga 10 | 4 páginas | MR04 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 21 nov 2017 | 8 páginas | LIQ03 | ||||||||||
Notification de Bl Retail Warehousing Holding Company Limited en tant que personne disposant d'un contrôle significatif le 06 abr 2017 | 1 páginas | PSC02 | ||||||||||
Cese del nombramiento de Christopher Michael John Forshaw como director el 05 abr 2017 | 1 páginas | TM01 | ||||||||||
Nombramiento de Mr Jonathan Charles Mcnuff como director el 03 abr 2017 | 2 páginas | AP01 | ||||||||||
Parte del bien o empresa ha sido liberada y ya no forma parte de la carga 7 | 5 páginas | MR05 | ||||||||||
Parte del bien o empresa ha sido liberada y ya no forma parte de la carga 4 | 5 páginas | MR05 | ||||||||||
Parte del bien o empresa ha sido liberada y ya no forma parte de la carga 9 | 5 páginas | MR05 | ||||||||||
Parte del bien o empresa ha sido liberada y ya no forma parte de la carga 6 | 5 páginas | MR05 | ||||||||||
Nombramiento de un liquidador voluntario | 2 páginas | 600 | ||||||||||
Declaración de solvencia | 3 páginas | 4.70 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cese del nombramiento de Nigel Mark Webb como director el 10 nov 2016 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Jonathan Charles Mcnuff como director el 10 nov 2016 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Timothy Andrew Roberts como director el 10 nov 2016 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Paul Stuart Macey como director el 10 nov 2016 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Benjamin Toby Grose como director el 10 nov 2016 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Lucinda Margaret Bell como director el 10 nov 2016 | 1 páginas | TM01 | ||||||||||
¿Quiénes son los directivos de BRITISH LAND RETAIL WAREHOUSES 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 | ||||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| BRAINE, Anthony | Secretario | York House 45 Seymour Street W1H 7LX London | British | 32809000002 | ||||||||||
| PENRICE, Victoria Margaret | Secretario | 45 Seymour Street W1H 7LX London York House United Kingdom | 190034210001 | |||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| FORSHAW, Christopher Michael John | Director | York House 45 Seymour Street W1H 7LX London | England | British | 1898090001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| MACEY, Paul Stuart | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205652070001 | |||||||||
| MADDISON, John Roman Patrick | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 159016320001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 189931090001 | |||||||||
| RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | 41694870001 | |||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 | |||||||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 | |||||||||
| VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | 170947050001 | |||||||||
| WEBB, Nigel Mark | Director | York House 45 Seymour Street W1H 7LX London | England | British | 58059360001 | |||||||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 |
¿Quiénes son las personas con control significativo de BRITISH LAND RETAIL WAREHOUSES LIMITED?
| Nombre | Notificado el | Dirección | Cesado | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bl Retail Warehousing Holding Company Limited | 06 abr 2017 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
| Bl Retail Warehousing Holding Company Limited | 06 abr 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
¿Tiene BRITISH LAND RETAIL WAREHOUSES LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Legal charge | Creado el 17 jun 2009 Entregado el 22 jun 2009 | 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 F/A title of the homebase store twickenham road feltham with full title guarantee and free from any other security interest and otherwise by way of fixed charge, all legal interests in the property see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 17 jun 2009 Entregado el 22 jun 2009 | 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 F/A title of the homebase store north side of sandy's hill lane frome somerset with full title guarantee and free from any other security interest and otherwise by way of fixed charge, all legal interests in the property see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 17 jun 2009 Entregado el 22 jun 2009 | 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 F/A title of the homebase store rushworth road reigate surrey with full title guarantee and free from any other security interest and otherwise by way of fixed charge, all legal interests in the property see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| A twenty-first supplemental composite trust deed | Creado el 24 abr 2009 Entregado el 29 abr 2009 | Satisfecho en su totalidad | Cantidad garantizada All the principal of and interest on all the debentures | |
Breve descripción The f/h land show edged with red on the plan of the title being land on the north side of broadway royton t/n GM821517. The f/h land shown edged with red being land lying to the north of broadway royton t/n GM550159. The f/h land shown edged with red being land on the north side of broadway royton t/n GM686645. See image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Fourth supplemental composite trust deed | Creado el 14 mar 2007 Entregado el 19 mar 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the british land company PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Land and buildings on the north side of lower bristol road and the west side of brook road twerton t/n ST2858 all buildings and erections fixtures and fittings fixed plant and machinery benefit of all leases. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Third composite supplemental trust deed | Creado el 01 ene 2007 Entregado el 10 ene 2007 | Satisfecho en su totalidad | Cantidad garantizada All the principal of and interest on all the debentures | |
Breve descripción Land and buildings on the north east side of reigate road ewell t/no sy 670162 and land on the north east side of durnsford road wimbledon t/no sgl 1790947 for further details of property charged please refer to form 395 all together with fixtures erections and fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| A composite supplemental trust deed | Creado el 29 ago 2006 Adquirido el 01 ene 2007 Entregado el 24 ene 2007 | Satisfecho en su totalidad | Cantidad garantizada All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Springfield retail park edgar road elgin cuckoo bridge retail park glasgow road dumfries t/nos DMF6641 and DMF6871 and st james retail park dumbarton t/no DMB31472. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| A composite supplemental trust deed | Creado el 29 ago 2006 Adquirido el 01 ene 2007 Entregado el 24 ene 2007 | Satisfecho en su totalidad | Cantidad garantizada All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Land and buildings on the north east side of reigate road (ewell homebase) with t/nos SY670162 and SY670947 land on the north east side of durnsford road wimbledon (wimbledon homebase) t/no SGL179482 land lying to the north west ickneild way luton (luton homebase) for details of further properties charged please refer to the form 395. see the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| A composite supplemental trust deed | Creado el 29 ago 2006 Entregado el 13 sept 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The eastgate centre, co-operative house, town square, 2 to 14 (even) east walk, 3 to 9 (odd) south gunnels, 46 to 54 (even) and 81, 83 and 85 southernhay, 10 to 16 gateway, the eastgate business centre, southernhay, kelting house and commercial union house basildon t/no EX363917. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| An eleventh supplemental trust deed made between the british land company PLC ("british land"), certain of its subsidiaries (including the company) and royal exchange trust company limited (the "trustee") to the trust supplemental deed dated 29 april 1993 (the "principal trust deed") and ten trust deeds supplemental thereto between (inter alios) british land and trustee | Creado el 30 abr 2001 Entregado el 14 may 2001 | Satisfecho en su totalidad | Cantidad garantizada The total amount payable under the trust deeds referred to above, namely the principal of, and interest on the £200,000,000 9 3/8 per cent. First mortgage debenture stock 2028 of british land (the "stock") and constituted and secured by a trust deed supplemental to the principal trust deed and all other monies intended to be secured by or payable under or pursuant to the trust deeds or any future trust deed supplemental to the principal trust deed. | |
Breve descripción By way of a first fixed charge over all companys right title and interest in the property legal and general house st.monica's road kingswood london borough surrey reigate and banstead title number SY641364 together with all buildings and erections and fixtures and fixed plant and machinery for time being thereon belonging to it and all improvements and additions thereto and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrances. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| An eighth supplemental trust deed dated the 22ND february 1999 | Creado el 22 feb 1999 Entregado el 09 mar 1999 | Satisfecho en su totalidad | Cantidad garantizada £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the principal trust deed) under the terms of the principal trust deed | |
Breve descripción The property known as eastgate shopping centre basildon essex title number EX363917 all buildings and erections and fixtures and fixed plant and machinery all existing leases underleases, tenancies, agreements for lease, rights, covenants and conditons. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Second supplemental trust deed | Creado el 14 mar 1996 Entregado el 01 abr 1996 | Satisfecho en su totalidad | Cantidad garantizada £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the chargee (as defined in the principal trust deed) under the terms of the principal trust deed | |
Breve descripción Land and buildings on the west side of wheatlea road goose green wigan greater manchester t/n-GM604769. Woodlands court albert drive burgess hill west sussex t/n-WSX186613. Land on the north east side of bull street and the south west side of priory ringway birmingham (k/a temple court) birmingham west midalnds t/n-WM451682 and WM576974.. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
¿Tiene BRITISH LAND RETAIL WAREHOUSES LIMITED 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