ECD (COOKHAM WOOD) LIMITED
Visión general
| Nombre de la empresa | ECD (COOKHAM WOOD) LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 03241233 |
| 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 ECD (COOKHAM WOOD) LIMITED?
- Construcción de edificios comerciales (41201) / Construcción
- Educación secundaria técnica y profesional (85320) / Educación
¿Dónde se encuentra ECD (COOKHAM WOOD) LIMITED?
| Dirección de la sede social | C/O Smith & Williamson Llp Portwall Place Portwall Lane BS1 6NA Bristol |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles son las últimas cuentas de ECD (COOKHAM WOOD) LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 mar 2016 |
¿Cuáles son las últimas presentaciones para ECD (COOKHAM WOOD) 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 | 14 páginas | LIQ13 | ||||||||||
Cambio de datos del director Mr Chris Burlton el 26 ene 2018 | 2 páginas | CH01 | ||||||||||
Domicilio social registrado cambiado de Third Floor Broad Quay House Prince Street Bristol BS1 4DJ a C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA el 15 jun 2017 | 2 páginas | AD01 | ||||||||||
Nombramiento de un liquidador voluntario | 1 páginas | 600 | ||||||||||
Declaración de solvencia | 5 páginas | LIQ01 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cambio de datos del secretario Semperian Secretariat Services Limited el 19 may 2017 | 1 páginas | CH04 | ||||||||||
Cese del nombramiento de Alan Campbell Ritchie como director el 31 mar 2017 | 1 páginas | TM01 | ||||||||||
Cancelación total de la carga 3 | 1 páginas | MR04 | ||||||||||
Cancelación total de la carga 6 | 1 páginas | MR04 | ||||||||||
Cancelación total de la carga 2 | 2 páginas | MR04 | ||||||||||
Cancelación total de la carga 1 | 2 páginas | MR04 | ||||||||||
Cancelación total de la carga 5 | 1 páginas | MR04 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2016 | 16 páginas | AA | ||||||||||
Déclaration annuelle établie au 28 jun 2016 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
| ||||||||||||
Cese del nombramiento de Paul Roger Cook como director el 18 may 2016 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Gawie Murray Nienaber como director el 18 may 2016 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de John Parker como director el 18 may 2016 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Vaishali Jagdish Patel como director el 18 may 2016 | 1 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 22 ago 2015 avec liste complète des actionnaires | 9 páginas | AR01 | ||||||||||
| ||||||||||||
Cambio de datos del director Mr Paul Roger Cook el 01 jul 2015 | 2 páginas | CH01 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2015 | 18 páginas | AA | ||||||||||
Nombramiento de Mr Chris Burlton como director el 02 dic 2014 | 2 páginas | AP01 | ||||||||||
Nombramiento de Mrs Vaishali Jagdish Patel como director el 17 nov 2014 | 2 páginas | AP01 | ||||||||||
¿Quiénes son los directivos de ECD (COOKHAM WOOD) LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretario corporativo | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | 107624260005 | |||||||
| BURLTON, Chris | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 191923330001 | |||||
| ANDERSON, David Alexander John | Secretario | 4 Elm Tree Avenue KT10 8JG Esher Surrey | British | 94497310001 | ||||||
| BARLOW, Suzanne | Secretario | 22 Monteagle Drive DY6 7RY Kingswinford West Midlands | British | 49252810001 | ||||||
| HERZBERG, Francis Robin | Secretario | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | British | 52429400001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Secretario designado corporativo | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ANDERSON, David Alexander John | Director | 4 Elm Tree Avenue KT10 8JG Esher Surrey | British | 94497310001 | ||||||
| BANKS, Andrew David | Director | St. Marys Cowl Lane, Winchcombe GL54 5RA Cheltenham Gloucestershire | United Kingdom | British | 164295230001 | |||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 90700330001 | |||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||
| BROWN, Matthew Charles | Director | Southside 105 Victoria Street SW1E 6QT London G4s England England | England | British | 181465860001 | |||||
| BROWN, Stephen Richard | Director | 8 Arbour Close GL55 6RR Mickleton Gloucestershire | British | 15085940005 | ||||||
| COOK, Paul Roger | Director | 105 Victoria St SW1E 6QT London Southside United Kingdom | Uk | British | 117120110001 | |||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||
| ELLIOTT, Christopher | Director | Woodcote House Broad Lane Bishampton WR10 2LY Pershore Worcestershire | England | British | 64082070001 | |||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||
| GILBEY, Hannah | Director | 14 Dane Park CM23 2PR Bishops Stortford Hertfordshire | British | 78180430001 | ||||||
| GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | 67125270002 | ||||||
| HARROWER, James Arthur | Director | 24 Lifford Gardens WR12 7DA Broadway Worcestershire | British | 12257110001 | ||||||
| HERZBERG, Francis Robin | Director | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | England | British | 52429400001 | |||||
| HERZBERG, Francis Robin | Director | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | England | British | 52429400001 | |||||
| JONES, Stuart Nigel | Director | 23 Old Farm Drive Codsall WV8 1GF Wolverhampton West Midlands | British | 79744320001 | ||||||
| LAVERS, Michael John | Director | 2 Binden Road W12 9RJ London | England | British | 3090450001 | |||||
| MALMBERG, Louis Joannes | Director | Scheveningseslag 87 2586 KW The Hague Netherlands | Dutch | 45086130001 | ||||||
| MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| MCCULLOCH, Paul | Director | 33 Southwood Avenue Highgate N6 5SA London | British | 101810930001 | ||||||
| MCEWAN, Euan | Director | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| MORGAN, David Keir Ewart | Director | Care And Justice 5th Floor, Southside 105 Victoria Street SW1E 6QT London G4s England England | England | British | 106484320002 | |||||
| MORRIS, Richard | Director | Old Park Lane M41 7HA Manchester 1 United Kingdom | United Kingdom | British | 159675380001 | |||||
| NIENABER, Gawie Murray | Director | 105 Victoria St SW1E 6QT London Southside England England | England | British | 187146260001 | |||||
| OSBORNE, Robert Charles | Director | Heath View Bromstead Common TF10 9DG Newport Shropshire | British | 68448420001 | ||||||
| PARKER, John | Director | Chalgrove Field Oakhill MK5 6AJ Milton Keynes Oakhill Stc England England | United Kingdom | English | 182836610001 | |||||
| PATEL, Vaishali Jagdish | Director | 105 Victoria St SW1E 6QT London Southside United Kingdom | United Kingdom | British | 192721880001 | |||||
| PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | 33408310001 |
¿Tiene ECD (COOKHAM WOOD) LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Legal charge | Creado el 19 nov 2004 Entregado el 24 nov 2004 | 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 L/H property k/a cookham wood secure training centre cookham wood rochester kent. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Supplemental fixed charge | Creado el 31 ene 2002 Entregado el 20 feb 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 All right title and interest in and to the equipment including all moneyspayable and the proceeds of any claims awards or judgements together with interest. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage | Creado el 31 ene 2002 Entregado el 20 feb 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 The sums payable by her majesty's principal secretary of state for the home department (the "authority") to the company pursuant to schedule u of an agreement (the "dcmf contract") dated 3RD march 1997 between the mortgagor and the authority for the design construction maintenance and operation of a secure training centre at medway kent. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Fixed and floating charge debenture | Creado el 03 mar 1997 Entregado el 10 mar 1997 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under or in connection with any banks financing document | |
Breve descripción .Leasehold property known as cookham wood, rochester, kent.. 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
| ||||
| Legal charge | Creado el 03 mar 1997 Entregado el 10 mar 1997 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under or connection with any banks financing document | |
Breve descripción All that leasehold property knoen as cookham wood secure training centre, cookham wood, rochester, kent.. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of fixed charge | Creado el 03 mar 1997 Entregado el 08 mar 1997 | Satisfecho en su totalidad | Cantidad garantizada The obligation of the company owed to the chargee under or pursuant to clause 17.2 of the agreement dated 3RD march 1997 between the chargee and the company (as therein defined) ("the dcmf contract") to transfer title to the equipment (as therein defined) upon termination of the "dcmf contract" together with any damages payable by the company to the chargee by reason of a failure to comply with clause 17.2 of the "dcmf contract" | |
Breve descripción All the company's right title and interest (present and future) to and in the equipment being all the property referred to in schedule b of the dcmf contract and all the plant machinery and other equipment referred to in schedule a of the dcmf contract by way of first fixed charge. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
¿Tiene ECD (COOKHAM WOOD) 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