TUBE LINES (HOLDINGS) LIMITED
Visión general
Nombre de la empresa | TUBE LINES (HOLDINGS) LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 04328016 |
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 TUBE LINES (HOLDINGS) LIMITED?
- Compañía no comercial (74990) / Actividades profesionales, científicas y técnicas
¿Dónde se encuentra TUBE LINES (HOLDINGS) LIMITED?
Dirección de la sede social | Windsor House 42-50 42-50 Victoria Street SW1H 0TL London |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de TUBE LINES (HOLDINGS) LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
TUBE LINES LIMITED | 28 ene 2002 | 28 ene 2002 |
2164TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | 23 nov 2001 | 23 nov 2001 |
¿Cuáles son las últimas cuentas de TUBE LINES (HOLDINGS) LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 mar 2013 |
¿Cuál es el estado de la última declaración anual para TUBE LINES (HOLDINGS) LIMITED?
Declaración anual |
|
---|
¿Cuáles son las últimas presentaciones para TUBE LINES (HOLDINGS) 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 08 may 2014
| 4 páginas | SH19 | ||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration annuelle établie au 28 dic 2013 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
Nombramiento de Howard Ernest Carter como director | 3 páginas | AP01 | ||||||||||
Cese del nombramiento de Keith Williams como director | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Daniel Moylan como director | 1 páginas | TM01 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2013 | 22 páginas | AA | ||||||||||
Cambio de datos del director Sir Peter Gerard Hendy el 12 mar 2013 | 2 páginas | CH01 | ||||||||||
Cese del nombramiento de Christopher Garnett como director | 1 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 28 dic 2012 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2012 | 22 páginas | AA | ||||||||||
Déclaration annuelle établie au 28 dic 2011 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2011 | 20 páginas | AA | ||||||||||
Exercice comptable précédent prolongé du 31 dic 2010 au 31 mar 2011 | 1 páginas | AA01 | ||||||||||
Resoluciones Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Déclaration annuelle établie au 28 dic 2010 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
La dirección de inspección del registro se ha cambiado de C/O the Company Secretary the Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ United Kingdom | 1 páginas | AD02 | ||||||||||
Los registros se han trasladado a la dirección del domicilio social registrado | 1 páginas | AD04 | ||||||||||
Resoluciones Resolutions | 23 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Resoluciones Resolutions | 23 páginas | RESOLUTIONS | ||||||||||
|
¿Quiénes son los directivos de TUBE LINES (HOLDINGS) LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
CARTER, Howard Earnest | Secretario | 42-50 Victoria Street SW1H 0TL London Windsor House 42-50 | British | 152621500001 | ||||||
JONES, Martin Patrick William | Secretario | 42-50 Victoria Street SW1H 0TL London Windsor House 42-50 | British | 152674210001 | ||||||
ALLEN, Stephen David | Director | 42-50 Victoria Street SW1H 0TL London Windsor House 42-50 | England | British | Finance Director | 91156870001 | ||||
CARTER, Howard Ernest | Director | 42-50 Victoria Street SW1H 0TL London Windsor House 42-50 | United Kingdom | British | Gereral Counsel | 115261680003 | ||||
HENDY, Peter Gerard, Sir | Director | 42-50 Victoria Street SW1H 0TL London Windsor House 42-50 | England | British | Commissioner For Transport | 62384480001 | ||||
LING, Elaine Linda Kirby | Secretario | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | British | 103202830002 | ||||||
SECRETARIAT SERVICES LIMITED | Secretario corporativo | Meridian House The Crescent YO24 1AW York North Yorkshire | 70053320013 | |||||||
SHERARD SECRETARIAT SERVICES LIMITED | Secretario corporativo | The Sherard Building Edmund Halley Road OX4 4DQ Oxford | 109588620001 | |||||||
SISEC LIMITED | Secretario designado corporativo | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
ADAMS, Michael Augustine | Director | Pilgrim Street 5th Floor EC4V 6RN London 11 | England | British | President Civil | 100265760001 | ||||
ADAMS, Michael Augustine | Director | Comforts Place Tandridge Lane RH7 6LW Lingfield Surrey | England | British | Managing Director | 100265760001 | ||||
BAILEY, Michael Cleveland | Director | Pilgrim Street 5th Floor EC4V 6RN London 11 United Kingdom | Canadian | Business Executive | 110217530001 | |||||
BASSILY, Fady Philip | Director | 6 Physic Place Royal Hospital Road SW3 4HQ London | Usa | Senior Vice President | 95885620001 | |||||
BEGG, David Andrew | Director | 67 Victoria Wharf 46 Narrow Street E14 8DD London | England | British | Lecturer | 76645940003 | ||||
CARLISLE, Celia Diana | Director | 163 Portland Road W11 4LR London | United Kingdom | British | Project Finance | 63756390001 | ||||
COPELAND, Ian Christopher | Director | Oakwood One Pine Street Apartment 2002 FOREIGN San Francisco California 94111 Usa | Usa | Managing Director Finance | 80111500002 | |||||
CORBIN, Brian James | Director | 71 Woodwarde Road Dulwich Village SE22 8UN London | British | Business Executive | 87942120001 | |||||
COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | Investment Manager | 88691090003 | ||||
CUNNINGHAM, Anthony | Director | Brafferton YO61 2NZ York The Old Vicarage North Yorkshire United Kingdom | England | British | Company Director | 135811090001 | ||||
DOVE, Robert Wallace | Director | Tara Cavendish Road Saint Georges Hill KT13 0JT Weybridge Surrey | British | Managing Director | 80507460001 | |||||
ELKHOULY, Wael Nabil | Director | 19 Acacia Avenue HA4 8RQ Eastcote Middlesex | Egyptian | Project Development And Financ | 86216370001 | |||||
ENTWISTLE, Richard William | Director | Crossways Crays Pond RG8 7QE Goring Heath Oxfordshire | British | Director | 50174710001 | |||||
ENTWISTLE, Richard William | Director | Crossways Crays Pond RG8 7QE Goring Heath Oxfordshire | British | Director | 50174710001 | |||||
EWELL, Melvyn | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | Director | 61515760002 | ||||
FENTON, Christopher Victor | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | Managing Director | 114610580002 | ||||
FIELD, Malcolm David, Sir | Director | 21 Embankment Gardens SW3 4LW London | England | British | Company Director | 74857040002 | ||||
GARNETT, Christopher William Maxwell | Director | 42-50 Victoria Street SW1H 0TL London Windsor House 42-50 | England | British | Director | 120894870001 | ||||
GARTSHORE, Andrew Robert | Director | 6 Jerningham Road Telegraph Hill SE14 5NX London | New Zealander | Business Executive | 87942040001 | |||||
GORDON, Ray | Director | 29 Carrs Meadow Escrick YO19 6JZ York North Yorkshire | British | Chartered Quantity Surveyor | 102379260001 | |||||
GRENFELL, Eric | Director | Pilgrim Street 5th Floor EC4V 6RN London 11 United Kingdom | American | President Bechtel Enterprises | 102348350001 | |||||
HUI, Carol | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | Lawyer | 144634860001 | ||||
HYDE, Kevin Oliver | Director | 12 Mount Parade YO24 4AB York | British | Director | 66509100002 | |||||
JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | Director | 57954340003 | ||||
LEO, Jose | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Spanish | Group Finance Director | 93348510004 | |||||
LEZALA, Andrew Peter | Director | 11 Finch Crescent Mickleover DE3 0TT Derby Derbyshire | British | Chartered Engineer | 85889200001 |
¿Tiene TUBE LINES (HOLDINGS) LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Charge by way of assignment | Creado el 12 may 2004 Entregado el 27 may 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 All of the company's rights in respect of clauses 3 and 4 of the equity subscription agreement dated 12TH may 2004. see the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of charge | Creado el 12 may 2004 Entregado el 14 may 2004 | Pendiente | Cantidad garantizada All monies due or to become due from the borrower to any borrower secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The borrower shares and the issuer shares, rights under the declaration trust, benefits by way of conversion, redemption, bonus, preference option or otherwise in respect of the borrower shares or any of the issuer shares floating charge undertaking and all property assets and rights present and future. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage over shares | Creado el 08 ene 2003 Entregado el 09 ene 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from infraco jnp limited to any senior creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The shares being the 4,499,991 shares in the capital of the borrower issued in the name of the company and all rights moneys benefits and other properties. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Assignment agreement | Creado el 31 dic 2002 Entregado el 13 ene 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All its rights in respect of clauses 3 (ebl subscription obligations) and 4 (security for ebl subscription obligations) of the equity subscription agreement. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A debenture and share mortgage | Creado el 31 dic 2002 Entregado el 10 ene 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción By way of equitable mortgage and fixed charge the shares, by way of charge all rights moneys benefits and other properties which may from time to time accrue or be offered or arise by way of conversion redemption bonus preference option or otherwise in respect of any of the shares or in substitution or exchange for any of the shares. 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 floating charge and share mortgage | Creado el 31 dic 2002 Entregado el 02 ene 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to any senior creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The shares, all rights moneys benefits and other properties which may from time to time accrue or be offered or arise by way of conversion redemption bonus preference option or otherwise in respect of any of the shares or in substitution or exchange for any of the shares. A first floating charge over the undertaking and all other present and future assets of the company. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Assignment | Creado el 09 sept 2002 Entregado el 19 sept 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from jubilee rail limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción By way of security the right to receive the amount of up to £11,933,933 (exclusive of value added tax) payable under or in connection with a letter agreement dated 28 august 2002. 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