HAMMOND BRIDGE LIMITED
Visión general
| Nombre de la empresa | HAMMOND BRIDGE LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 03082707 |
| 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 HAMMOND BRIDGE LIMITED?
- Compañía no comercial (74990) / Actividades profesionales, científicas y técnicas
¿Dónde se encuentra HAMMOND BRIDGE LIMITED?
| Dirección de la sede social | 142b Park Drive Milton Park OX14 4SE Abingdon Oxon England |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de HAMMOND BRIDGE LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| PROUDLOCAL LIMITED | 21 jul 1995 | 21 jul 1995 |
¿Cuáles son las últimas cuentas de HAMMOND BRIDGE LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 30 nov 2020 |
¿Cuáles son las últimas presentaciones para HAMMOND BRIDGE 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 | ||||||||||
Cuentas completas preparadas hasta el 30 nov 2020 | 14 páginas | AA | ||||||||||
Declaración de confirmación presentada el 12 dic 2020 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cuentas completas preparadas hasta el 30 nov 2019 | 16 páginas | AA | ||||||||||
Declaración de confirmación presentada el 12 dic 2019 con actualizaciones | 4 páginas | CS01 | ||||||||||
Cese del nombramiento de Monique Louis como director el 01 oct 2019 | 1 páginas | TM01 | ||||||||||
Nombramiento de Ms Monique Louis como director el 01 oct 2019 | 2 páginas | AP01 | ||||||||||
Domicilio social registrado cambiado de 140 Eastern Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SB England a 142B Park Drive Milton Park Abingdon Oxon OX14 4SE el 04 oct 2019 | 1 páginas | AD01 | ||||||||||
Nombramiento de Mr Mark Jozsef Lagler como director el 01 oct 2019 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Gregory Davidson-Shrine como director el 01 oct 2019 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Gregory Davidson-Shrine como secretario el 01 oct 2019 | 1 páginas | TM02 | ||||||||||
legacy | 1 páginas | SH20 | ||||||||||
Estado de capital el 06 sept 2019
| 14 páginas | SH19 | ||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cuentas completas preparadas hasta el 30 nov 2018 | 17 páginas | AA | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cese del nombramiento de Andrew Wilson como director el 31 may 2019 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 12 dic 2018 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cese del nombramiento de Adrian Crookes como director el 30 nov 2018 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Craig Lewendon como director el 12 sept 2018 | 1 páginas | TM01 | ||||||||||
Nombramiento de Mr Adrian Crookes como director el 12 sept 2018 | 2 páginas | AP01 | ||||||||||
Cuentas completas preparadas hasta el 30 nov 2017 | 18 páginas | AA | ||||||||||
¿Quiénes son los directivos de HAMMOND BRIDGE LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| LAGLER, Mark Jozsef | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | United Kingdom | British | 227904200001 | |||||
| MARTIN, Neil Thomas George | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | United Kingdom | British | 126681070006 | |||||
| DAVIDSON-SHRINE, Gregory | Secretario | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | 234770870001 | |||||||
| ELSEY, Robert David | Secretario | 7 Ravenscroft Gardens BA14 7JU Trowbridge Wiltshire | British | 44433580001 | ||||||
| GAHAN, Michael William | Secretario | The Orchard Vinegar Hill NP26 3EJ Undy Gwent | British | 182707860001 | ||||||
| JARRETT, Susan Lynne | Secretario | 37 Bobbin Lane Westwood BA15 2DL Bradford On Avon Wiltshire | British | 54448350001 | ||||||
| MARRINER, Stuart Steven | Secretario | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | 168621380001 | |||||||
| STAFFORD, Robert Simeon | Secretario | 4 Clifton Wood Crescent Clifton Wood BS8 4TU Bristol | British | 77214360002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secretario designado corporativo | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARNETT, Mark William | Director | Old Meadows Farm Fowlswick Lane, Allington SN14 6LT Chippenham Wiltshire | England | British | 78407520002 | |||||
| BAUERNFEIND, David Gregory | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | United Kingdom | British | 99529910002 | |||||
| BUNTING, Jonathan Michael | Director | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 115232260002 | |||||
| CADDELL, Joseph | Director | Pipers Way SN3 1RF Swindon Wakefield House Wiltshire United Kingdom | England | British | 115479170002 | |||||
| CASHMORE, Mark Richard | Director | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 115657470004 | |||||
| COOK, Kevin Nigel | Director | 4 Sandcroft Avenue BS23 4SS Weston Super Mare North Somerset | British | 86627710001 | ||||||
| CROOKES, Adrian | Director | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 174571650001 | |||||
| DAVIDSON-SHRINE, Gregory | Director | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 169072790002 | |||||
| DIBBEN, Kenneth Francis | Director | Naish Priory East Coker BA22 9HQ Yeovil Somerset | British | 14097180001 | ||||||
| DIXON, Nigel Anthony | Director | Manor Farm House SP4 0JZ Porton Wiltshire | England | British | 92047990001 | |||||
| ELSEY, Robert David | Director | 7 Ravenscroft Gardens BA14 7JU Trowbridge Wiltshire | United Kingdom | British | 44433580001 | |||||
| ELSEY, Robert David | Director | 7 Ravenscroft Gardens BA14 7JU Trowbridge Wiltshire | United Kingdom | British | 44433580001 | |||||
| GAHAN, Michael William | Director | The Orchard Vinegar Hill NP26 3EJ Undy Gwent | United Kingdom | British | 182707860001 | |||||
| GAYLER, David Richard | Director | Grey Gables GL7 4HD Kempsford Gloucestershire | British | 4759540001 | ||||||
| GEORGE, Dudley Robert Charles | Director | School Cottage Coaley GL11 5ED Dursley Gloucestershire | British | 44433600001 | ||||||
| GEORGE, Dudley Robert Charles | Director | School Cottage Coaley GL11 5ED Dursley Gloucestershire | British | 44433600001 | ||||||
| GOULD, Jeffrey Richard | Director | 4 Hobbs Hill Keevil BA14 6LR Trowbridge Wiltshire | British | 45469620001 | ||||||
| GRESHAM, Nicholas John | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | United Kingdom | British | 91773790002 | |||||
| JARRETT, Susan Lynne | Director | 37 Bobbin Lane Westwood BA15 2DL Bradford On Avon Wiltshire | British | 54448350001 | ||||||
| KERSHAW, John Graham Christopher | Director | Pipers Way SN3 1RF Swindon Wakefield House Wiltshire United Kingdom | England | British | 165578560001 | |||||
| LAMMING, Richard, Professor | Director | 26 Bath Road Beckington BA11 6SL Frome | United Kingdom | British | 46380760002 | |||||
| LEECH, Glenn Peter | Director | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 131999190002 | |||||
| LEWENDON, Craig Stuart | Director | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 234768920001 | |||||
| LOUIS, Monique | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British | 238289490001 | |||||
| PALMER, Matthew James | Director | Pipers Way SN3 1RF Swindon Wakefield House Wiltshire United Kingdom | England | British | 149814290001 | |||||
| POTTER, Brian Geoffrey | Director | Cote Bank 65a Bristol Road Lower BS23 2TL Weston Super Mare Somerset | British | 72749380002 |
¿Quiénes son las personas con control significativo de HAMMOND BRIDGE LIMITED?
| Nombre | Notificado el | Dirección | Cesado | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hedgelane Limited | 06 abr 2016 | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 England | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
¿Tiene HAMMOND BRIDGE LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Legal charge | Creado el 03 dic 2004 Entregado el 16 dic 2004 | 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 F/H land and buildings on the south west side of hammond way trowbridge t/n WT85869. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 12 nov 2004 Entregado el 16 nov 2004 | 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 17 may 2002 Entregado el 28 may 2002 | 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal mortgage | Creado el 24 ago 1998 Entregado el 28 ago 1998 | 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 F/Hold land/blds on south west side of hammond way trowbridge wiltshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Fixed and floating charge | Creado el 03 nov 1995 Entregado el 09 nov 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 Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Fixed and floating charge | Creado el 03 nov 1995 Entregado el 07 nov 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 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
| ||||
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