GRAINGER TRUST COMMERCIAL LIMITED
Visión general
| Nombre de la empresa | GRAINGER TRUST COMMERCIAL LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 02955426 |
| 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 GRAINGER TRUST COMMERCIAL LIMITED?
- (7011) /
- (7020) /
¿Dónde se encuentra GRAINGER TRUST COMMERCIAL LIMITED?
| Dirección de la sede social | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de GRAINGER TRUST COMMERCIAL LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| CROSSCO (NO.115) LIMITED | 03 ago 1994 | 03 ago 1994 |
¿Cuáles son las últimas cuentas de GRAINGER TRUST COMMERCIAL LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 30 sept 2010 |
¿Cuáles son las últimas presentaciones para GRAINGER TRUST COMMERCIAL 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 | 3 páginas | DS01 | ||||||||||
Cese del nombramiento de Nicholas Mark Fletcher Jopling como director el 28 sept 2011 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Nicholas Peter On como director el 28 sept 2011 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Peter Quentin Patrick Couch como director el 28 sept 2011 | 1 páginas | TM01 | ||||||||||
Cambio de datos del director Nicholas Peter On el 17 may 2011 | 2 páginas | CH01 | ||||||||||
Cuentas completas preparadas hasta el 30 sept 2010 | 12 páginas | AA | ||||||||||
Nombramiento de Mark Greenwood como director | 3 páginas | AP01 | ||||||||||
Nombramiento de Nicholas Mark Fletcher Jopling como director | 3 páginas | AP01 | ||||||||||
Nombramiento de Peter Quentin Patrick Couch como director | 3 páginas | AP01 | ||||||||||
Déclaration annuelle établie au 30 sept 2010 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
| ||||||||||||
Cambio de datos del director Nick On el 16 sept 2010 | 3 páginas | CH01 | ||||||||||
Cuentas completas preparadas hasta el 30 sept 2009 | 12 páginas | AA | ||||||||||
Cese del nombramiento de Rupert Dickinson como director | 2 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 30 sept 2009 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||
Cuentas completas preparadas hasta el 30 sept 2008 | 13 páginas | AA | ||||||||||
legacy | 3 páginas | 288a | ||||||||||
legacy | 1 páginas | 288b | ||||||||||
legacy | 1 páginas | 288a | ||||||||||
legacy | 1 páginas | 288c | ||||||||||
legacy | 3 páginas | 363a | ||||||||||
legacy | 1 páginas | 288c | ||||||||||
Cuentas completas preparadas hasta el 30 sept 2007 | 13 páginas | AA | ||||||||||
legacy | 1 páginas | 288c | ||||||||||
¿Quiénes son los directivos de GRAINGER TRUST COMMERCIAL LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| WINDLE, Michael Patrick | Secretario | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| CUNNINGHAM, Andrew Rolland | Director | Montagu Avenue NE3 4JH Newcastle Upon Tyne 35 Tyne And Wear | England | British | 74581390003 | |||||
| GREENWOOD, Mark | Director | Slayley NE47 0AA Hexham Winter House Northumberland | United Kingdom | British | 154194730002 | |||||
| DAVIS, Geoffrey Joseph | Secretario | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| GLANVILLE, Marie Louise | Secretario | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| MILBURN, Peter Michael | Secretario | Derwent Lodge DH8 0TG Shotley Bridge County Durham | British | 36406380001 | ||||||
| DICKINSON DEES | Secretario designado corporativo | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
| CARE, Timothy James | Director designado | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
| COUCH, Peter Quentin Patrick | Director | Amberley GL5 5AG Gloucestershire Follifoot House | Uk | British | 156117090001 | |||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| DICKINSON, Stephen | Director | Crow Hall NE47 7BJ Bardon Mill Northumberland | United Kingdom | British | 8256950001 | |||||
| FIELDER, James | Director | 10 Bishops Road SW8 7AB London | United Kingdom | British | 72574940002 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | Chipstead Street SW6 3SS London 28 | England | British | 60099210003 | |||||
| ON, Nicholas Peter | Director | The Links NE26 1RS Whitley Bay 31 Tyne And Wear | United Kingdom | British | 135860930002 | |||||
| SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | 94640230001 |
¿Tiene GRAINGER TRUST COMMERCIAL LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Legal charge | Creado el 23 oct 2001 Entregado el 08 nov 2001 | Satisfecho en su totalidad | Cantidad garantizada The total principle sum of £1,575,000 together with all monies due or to become due from the company to the chargee pursuant to the legal charge | |
Breve descripción F/H land and buildings at 179 high street lincoln t/no: LL27733. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of charge | Creado el 22 jun 2001 Entregado el 28 jun 2001 | Satisfecho en su totalidad | Cantidad garantizada £12,501,016 and all other monies due or to become due from the company to the chargee pursuant to the provisions of the principal deeds (including for the avoidance of doubt the termination payment) and this charge | |
Breve descripción By way of assignment to the lender the benefit f the deposit and subject to the reassignment of the deposit (or such of it is still subsisting and vested in the lender) on repayment to the lender of the loan in full. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Supplemental deed of charge | Creado el 30 sept 1999 Entregado el 06 oct 1999 | Satisfecho en su totalidad | Cantidad garantizada The principal sum of £5,607,000 and all monies due or to become due from the company to the chargee pursuant to the legal charge dated 3RD april 1987 and further advances (the "loan") and £1,300,000 due or to become due from the company to the chargee (the "further advance") | |
Breve descripción L/H property k/a 1-4 jubilee way winsford cheshire t/no: CH380718. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of charge | Creado el 26 may 1998 Entregado el 28 may 1998 | Satisfecho en su totalidad | Cantidad garantizada The principal sum of £5,607,000 together with any further advances made by the chargee pursuant to the provisions of the 1987 deed (as defined) | |
Breve descripción L/Hold property known as queens parade,fountain court and dingle walk,winsford,cheshire; t/nos:CH287801,CH356569,CH384588 and CH402094; the benefit of all rights and/or buildings and all insurances thereto; see form 395 for full details. Undertaking and all property and assets. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of release and substitution | Creado el 30 ene 1998 Entregado el 17 feb 1998 | Satisfecho en su totalidad | Cantidad garantizada The principal of and interest on the £3,000,000 11 3/4 per cent. First mortgage debenture stock 2024 and on the £15,000,000 10.5 per cent. First mortgage debenture stock 2024 of grainger trust P.L.C. due or to become due from the company to the chargee and all other monies intended to be secured by the above deed and existing deeds (as defined in the above deed) to which it is supplemental | |
Breve descripción F/H property k/a 55 station road clacton. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of release and substitution | Creado el 19 dic 1997 Entregado el 05 ene 1998 | Satisfecho en su totalidad | Cantidad garantizada In favour of the chargee the principal of and interest on the £3,000,000 11 3/4 per cent. First mortgage debenture stock 2024 and on the £15,000,000 10.5 per cent. First mortgage debenture stock 2024 of grainger trust P.L.C. and all other moneys intended to be secured by the above deed and deeds dated 24TH february 1984, 23 december 1985, 26TH june 1986, 27TH november 1987, 27TH november 1987, 31ST march 1989, 30TH june 1994, 31ST march 1995, 29TH september 1995 and 13TH june 1997 to which it is supplemental | |
Breve descripción By way of first legal mortgage f/h property on the south east side of hinckley road coventry t/n-WK352152 together with all buildings and erections and fixtures (including tenants' and trade fixtures) and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of release and substitution | Creado el 13 jun 1997 Entregado el 17 jun 1997 | Satisfecho en su totalidad | Cantidad garantizada The principal of and interest on the £3,000,000 11 3/4 per cent. First mortgage debenture stock 2024 and on the £15,000,000 10.5 per cent. First mortgage debenture stock 2024 of grainger trust PLC and all other monies intended to be secured by the deed of release and substitution and the deeds dated 24/2/84, 23/12/85, 26/6/86, 27/11/87, 27/11/87 ,31/3/89, 30/6/94, 31/3/95 and 29/9/95 to which it is supplemental | |
Breve descripción The f/h properties k/a 179 high street lincoln and lancaster house 36 orchard street lincoln together with all buildings and fixtures fixed plant and machinery thereon. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage | Creado el 30 sept 1996 Entregado el 10 oct 1996 | 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 By way of legal mortgage the l/h land comprising the shopping centre winsford cheshire t/n's CH287801, CH38458 and CH356569 together with all buildings and fixtures fixed plant and machinery thereon and assigns the goodwill of the business. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of assignment of rents | Creado el 30 sept 1996 Entregado el 10 oct 1996 | 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 Assignment of the benefit of all rents, licence or tenancy fees payable by any lessee, licence or tenant of any part of the shopping centre winsford cheshire (as defined in the mortgage deed of even date). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Fourth supplemental trust deed | Creado el 29 sept 1995 Entregado el 04 oct 1995 | Satisfecho en su totalidad | Cantidad garantizada The principal of and interest on the £3,000,000 11 3/4 per cent. First mortage debenture stock 2024 and on the £15,000,000 10.5 per cent. First mortgage debenture stock 2024 of grainger trust P.L.C. and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental | |
Breve descripción Freehold property known as land and buildings lying to the east of derby road,huyton,merseyside title number MS291314 and a floating charge over all property assets including any uncalled capital and all monies payable under the insurances. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Floating charge | Creado el 29 nov 1994 Entregado el 12 dic 1994 | 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 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
| ||||
| Acquisition of property | Creado el 12 nov 1994 Adquirido el 25 oct 1994 Entregado el 12 nov 1994 | Satisfecho en su totalidad | Cantidad garantizada £7,850,000 | |
Breve descripción Lancaster house 36 orchard street lincoln t/no LL46183. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Acquisition of property | Creado el 12 nov 1994 Adquirido el 25 oct 1994 Entregado el 12 nov 1994 | Satisfecho en su totalidad | Cantidad garantizada £7,850,000 | |
Breve descripción Winsford town centre cheshire t/no CH287801. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| "C" loan notes charge | Creado el 08 nov 1994 Adquirido el 25 oct 1994 Entregado el 08 nov 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due | |
Breve descripción 179 high street lincoln t/no LL27733. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| "C" loan notes charge | Creado el 08 nov 1994 Adquirido el 25 oct 1994 Entregado el 08 nov 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due | |
Breve descripción F/H property k/a lancaster house lincoln t/no LL46183 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage | Creado el 22 sept 1988 Adquirido el 14 jun 1995 Entregado el 04 jul 1995 | Satisfecho en su totalidad | Cantidad garantizada £6,850,000.00 | |
Breve descripción Land and buildings at queens parade fountain court and dingle walk winsford cheshire t/n-CH287801, CH384588 and CH356569. | ||||
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