PARTNERS ANDREWS ALDRIDGE LIMITED
Visión general
Nombre de la empresa | PARTNERS ANDREWS ALDRIDGE LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 03595717 |
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 PARTNERS ANDREWS ALDRIDGE LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra PARTNERS ANDREWS ALDRIDGE LIMITED?
Dirección de la sede social | 60 Great Portland Street W1W 7RT London |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de PARTNERS ANDREWS ALDRIDGE LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
LINEDART LIMITED | 09 jul 1998 | 09 jul 1998 |
¿Cuáles son las últimas cuentas de PARTNERS ANDREWS ALDRIDGE LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2013 |
¿Cuál es el estado de la última declaración anual para PARTNERS ANDREWS ALDRIDGE LIMITED?
Declaración anual |
|
---|
¿Cuáles son las últimas presentaciones para PARTNERS ANDREWS ALDRIDGE 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 | ||||||||||||||
legacy | 1 páginas | SH20 | ||||||||||||||
Estado de capital el 15 dic 2014
| 4 páginas | SH19 | ||||||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cese del nombramiento de Peter John Scott como director el 10 dic 2014 | 1 páginas | TM01 | ||||||||||||||
Misceláneos Section 519 | 2 páginas | MISC | ||||||||||||||
Cancelación total de la carga 035957170009 | 4 páginas | MR04 | ||||||||||||||
Cancelación total de la carga 8 | 4 páginas | MR04 | ||||||||||||||
Cancelación total de la carga 7 | 4 páginas | MR04 | ||||||||||||||
Cuentas preparadas hasta el 31 dic 2013 | 7 páginas | AA | ||||||||||||||
Déclaration annuelle établie au 28 jun 2014 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||||||
Cuentas de subsidiaria exentas de auditoría preparadas hasta el 31 dic 2012 | 12 páginas | AA | ||||||||||||||
legacy | 48 páginas | PARENT_ACC | ||||||||||||||
legacy | 1 páginas | AGREEMENT2 | ||||||||||||||
legacy | 3 páginas | GUARANTEE2 | ||||||||||||||
Déclaration annuelle établie au 28 jun 2013 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||||||
Registro de la carga 035957170009, creada el 26 jul 2013 | 60 páginas | MR01 | ||||||||||||||
Nombramiento de Miss Mary Louise Cole como secretario el 19 mar 2013 | 1 páginas | AP03 | ||||||||||||||
Cese del nombramiento de Susanna Ewing como secretario el 21 dic 2012 | 1 páginas | TM02 | ||||||||||||||
Cese del nombramiento de Edmund Martin Smiley Jones como director el 31 oct 2012 | 1 páginas | TM01 | ||||||||||||||
Cuentas completas preparadas hasta el 31 dic 2011 | 21 páginas | AA | ||||||||||||||
Nombramiento de Susanna Ewing como secretario el 30 jun 2012 | 1 páginas | AP03 | ||||||||||||||
¿Quiénes son los directivos de PARTNERS ANDREWS ALDRIDGE LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
COLE, Mary Louise | Secretario | Great Portland Street W1W 7RT London 60 | 177910110001 | |||||||
KLEIN, Deborah | Director | 87 St Gabriels Road NW2 4DU London | United Kingdom | British | Director | 104574070001 | ||||
MARTIN, Ashley Graham | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | Finance Director | 169305720001 | ||||
BAILEY, Dionne Marie | Secretario | 24 Dellfield AL1 5HB St Albans Hertfordshire | New Zealand | Accountant | 93416160002 | |||||
BAILEY, Dionne Marie | Secretario | 24 Dellfield AL1 5HB St Albans Hertfordshire | New Zealand | Accountant | 93416160002 | |||||
BALLARD, Jude | Secretario | 68a Oaklands Road Hanwell W7 2DU London | British | Financial Controller | 71591810002 | |||||
BRAND, Peter William | Secretario | 50 Longtye Drive Chestfield CT5 3NF Whitstable Kent | British | 33349000002 | ||||||
DAY, Ian Philip | Secretario | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | British | Director | 74800310002 | |||||
ELLSE, Simon Richard | Secretario | West Lodge Cottage 33 West Street RH4 1DD Dorking Surrey | British | Accountant | 34468680004 | |||||
EWING, Susanna | Secretario | Great Portland Street W1W 7RT London 60 | 171623130001 | |||||||
GRUNDY, Bryan | Secretario | 14 Veronica Gardens SW16 5JS Streatham | British | Management Accountant | 111852370002 | |||||
HARRIS, Peter | Secretario | Great Portland Street W1W 7RT London 60 | 151473680001 | |||||||
HOLDGATE, Deborah | Secretario | 49 Brodrick Road SW17 7DX London | British | Accountant | 43041010002 | |||||
MARSHALL, Peter John David | Secretario | 33 Oathall Road RH16 3EG Haywards Heath West Sussex | British | 54426680002 | ||||||
LONDON LAW SECRETARIAL LIMITED | Secretario designado corporativo | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ALDRIDGE, Stephen John | Director | 104 Kempe Road NW6 6SL London | United Kingdom | British | Creative Director | 59790370002 | ||||
ANDREWS, Philip Kenneth | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | Chief Executive | 59790330006 | ||||
BALLARD, Jude | Director | 68a Oaklands Road Hanwell W7 2DU London | British | Financial Director | 71591810002 | |||||
CHAPMAN, Aidan Gerard | Director | 74 Marshalswick Lane AL1 4XE St Albans Hertfordshire | United Kingdom | British | Accountant | 51799970001 | ||||
DAVISON, William Mark | Director | Picks Barn The Green Stonesby LE14 4QE Melton Mowbray Leicestershire | England | British | Direct Marketing | 37345670002 | ||||
DAY, Ian Philip | Director | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | England | British | Director | 74800310002 | ||||
ELLSE, Simon Richard | Director | West Lodge Cottage 33 West Street RH4 1DD Dorking Surrey | British | Accountant | 34468680004 | |||||
FOX, Victoria | Director | Flat 1 7 Highwood Road N19 4PN London Greater London | British | Advertising | 112271510001 | |||||
GOWAR, Jon | Director | Flat 6 21 Chartfield Avenue SW15 6DX London | British | Managing Partner | 102980350002 | |||||
HARRIS, Peter Jonathan | Director | Great Portland Street W1W 7RT London 60 | England | British | Director | 40917640001 | ||||
HARTLEY, Mark Graham | Director | 15 Church Hill CR8 3QP Purley Surrey | United Kingdom | British | Solicitor | 1472660001 | ||||
HOLDGATE, Deborah | Director | 49 Brodrick Road SW17 7DX London | British | Accountant | 43041010002 | |||||
JAMES, Harrison | Director | 82 Balham Grove Balham SW12 8BE London | British | Director | 101528750001 | |||||
JASINSKI, Nina Marta | Director | April Cottage 18 Danes Way KT22 0LX Oxshott Surrey | England | British | Marketing Partner | 141323990001 | ||||
LONG, Nigel Gregory | Director | Cotswold Lodge 17 Westfield Road HP9 1EF Beaconsfield Buckinghamshire | England | British | Director | 46299270001 | ||||
MORAN, Shaun Micheal | Director | 14 Tuskar Street Greenwich SE10 9UR London | British | Creative Director | 84990220001 | |||||
SCOTT, Peter John | Director | 9 Pelham Crescent South Kensington SW7 2NP London Middlesex | England | British | Director | 97249440006 | ||||
SMILEY JONES, Edmund Martin | Director | Debdale Farm Melton Spinney Road LE14 4SB Melton Mowbray Leicestershire | United Kingdom | British | Marketing | 84434950001 | ||||
SNOXELL, Paul Antony | Director | 17 Spencer Gate AL1 4AD St Albans Hertfordshire | United Kingdom | British | Creative Director | 165155480001 | ||||
TOALDO, Simon | Director | Brunswick House The Pound Cookham SL6 9QD Maidenhead Berkshire | British | Director | 63244280004 |
¿Tiene PARTNERS ANDREWS ALDRIDGE LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
A registered charge | Creado el 26 jul 2013 Entregado el 31 jul 2013 | Satisfecho en su totalidad | ||
Breve descripción 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
| ||||
Debenture | Creado el 20 may 2011 Entregado el 04 jun 2011 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A deed of accession to a debenture | Creado el 15 feb 2008 Entregado el 22 feb 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 13 jul 2004 Entregado el 28 jul 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. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 | Creado el 24 feb 2003 Entregado el 28 feb 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies and liabilities due or to become due from either the company or any one or more of the other parties to the agreement (other than the bank) to the chargee | |
Breve descripción Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 (the "agreement") | Creado el 11 feb 2003 Entregado el 13 feb 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 and | Creado el 09 ago 2002 Entregado el 10 ago 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 and | Creado el 25 jun 2002 Entregado el 03 jul 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 27 jul 1998 Entregado el 08 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 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