L.R.RUSSELL LIMITED
Vue d'ensemble
Nom de la société | L.R.RUSSELL LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00156981 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe L.R.RUSSELL LIMITED ?
Adresse du siège social | Wyevale Garden Centres Syon Park London Road TW8 8JF Brentford Middlesex England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de L.R.RUSSELL LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 27 déc. 2015 |
Quels sont les derniers dépôts pour L.R.RUSSELL LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Cessation de la nomination de Justin Matthew King en tant que directeur le 31 oct. 2016 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 27 déc. 2015 | 8 pages | AA | ||||||||||
Deuxième dépôt pour la cessation de fonctions de Nils Olin Steinmeyer en tant qu'administrateur | 4 pages | RP04TM01 | ||||||||||
Deuxième dépôt pour la cessation de fonctions de Kevin Michael Bradshaw en tant qu'administrateur | 4 pages | RP04TM01 | ||||||||||
Nomination de Mr Justin Matthew King en tant qu'administrateur le 18 août 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Stephen Thomas Murphy en tant que directeur le 18 août 2016 | 1 pages | TM01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Anthony Gerald Jones le 22 juil. 2016 | 2 pages | CH01 | ||||||||||
Déclaration annuelle jusqu'au 28 avr. 2016 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Mr Stephen Thomas Murphy en tant qu'administrateur le 06 avr. 2016 | 2 pages | AP01 | ||||||||||
Nomination de Mr Roger Mclaughlan en tant qu'administrateur le 10 mars 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Nils Olin Steinmeyer en tant que directeur le 06 avr. 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Nomination de Mr Anthony Gerald Jones en tant qu'administrateur le 06 avr. 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Kevin Michael Bradshaw en tant que directeur le 10 mars 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF à Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF le 23 févr. 2016 | 1 pages | AD01 | ||||||||||
Comptes pour une société dormante établis au 28 déc. 2014 | 8 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 28 avr. 2015 avec liste complète des actionnaires | 3 pages | AR01 | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF à Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF le 22 mai 2015 | 1 pages | AD01 | ||||||||||
Comptes pour une société dormante établis au 29 déc. 2013 | 8 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 28 avr. 2014 avec liste complète des actionnaires | 3 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 30 déc. 2012 | 8 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 28 avr. 2013 avec liste complète des actionnaires | 3 pages | AR01 | ||||||||||
Nomination de Mr Kevin Michael Bradshaw en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Qui sont les dirigeants de L.R.RUSSELL LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Anthony Gerald | Administrateur | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Cfo | 212265950001 | ||||
MCLAUGHLAN, Roger | Administrateur | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Ceo | 206428840001 | ||||
FORREST, David Mervyn | Secrétaire | Clouds Farm Drayton TA10 0JT Langport Somerset | British | 50457500001 | ||||||
JONES, Anthony David | Secrétaire | 14 Brownhill Crescent LE7 7LA Rothley Leicestershire | British | Chartered Accountant | 73622510001 | |||||
MURFIN, Stephen | Secrétaire | The Kymin Westhide HR1 3RG Hereford Herefordshire | British | Company Director | 8690590001 | |||||
PEARCE, Patrick John | Secrétaire | Blue Cedars Bunces Lane Burghfield Common RG7 3DL Reading Berkshire | British | 28975060001 | ||||||
RATCLIFFE, Sarah Elizabeth | Secrétaire | 59b Grange Road SM2 6SP Sutton Surrey | British | Finance Director | 76162020001 | |||||
SPENCER SMITH, Thomas Peter | Secrétaire | The Old Rectory Llanvetherine NP7 8RG Abergavenny Gwent | British | 1470160001 | ||||||
BRADSHAW, Kevin Michael | Administrateur | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Company Director | 124019940001 | ||||
BRIGDEN, Peter | Administrateur | 16 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | United Kingdom | British | Director Of Retail Operation | 195802400001 | ||||
CAUNCE, John Geoffrey | Administrateur | 16 Beaconsfield Road Claygate KT10 0PW Esher Surrey | British | Company Director | 1470170001 | |||||
FAVELL, Gary Alan | Administrateur | Yates House Foldshaw Lane Braithwaite HG3 4AN Harrogate Yorks | United Kingdom | British | Chief Executive | 107699240001 | ||||
FORREST, David Mervyn | Administrateur | Clouds Farm Drayton TA10 0JT Langport Somerset | British | Company Director | 50457500001 | |||||
HEWITT, Robert John | Administrateur | The Old Cider Mill 2 Cotts Farm Cotts Lane HR1 3ND Lugwardine Herefordshire | United Kingdom | British | Company Director | 15486070002 | ||||
HODKINSON, James Clifford | Administrateur | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | Company Director | 606430001 | ||||
JENKINSON, Antonia Scarlett | Administrateur | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | United Kingdom | British | Investment Banker | 72128340003 | ||||
KING, Justin Matthew | Administrateur | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Director | 213157990001 | ||||
KOZLOWSKI, Richard Leon | Administrateur | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | Director | 124967710001 | ||||
LIVINGSTON, William Andrew | Administrateur | 3 Barnes Close St Cross SO23 9QX Winchester Hampshire | England | British | Commercial Director | 111439220001 | ||||
MARSHALL, Nicholas Charles Gilmour | Administrateur | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | Wales | British | Company Director | 1470180001 | ||||
MARSHALL, Nicholas Charles Gilmour | Administrateur | Glan Honddu House Llandefaelog Fach LD3 9PP Brecon Powys | Wales | British | Company Director | 1470180001 | ||||
MURFIN, Stephen | Administrateur | The Kymin Westhide HR1 3RG Hereford Herefordshire | British | Company Director | 8690590001 | |||||
MURPHY, Stephen Thomas | Administrateur | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Chairman | 207509410001 | ||||
PRICE, Glyn John | Administrateur | Mill End Ash Ingen Mews Bridstow HR9 6QA Ross On Wye Herefordshire | United Kingdom | British | Company Director | 73470720001 | ||||
RATCLIFFE, Sarah Elizabeth | Administrateur | 59b Grange Road SM2 6SP Sutton Surrey | England | British | Finance Director | 76162020001 | ||||
SPENCER SMITH, Thomas Peter | Administrateur | The Old Rectory Llanvetherine NP7 8RG Abergavenny Gwent | British | Company Director | 1470160001 | |||||
STEINMEYER, Nils Olin | Administrateur | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | German | Financial Director | 126422100002 | ||||
STEVENSON, Barry John | Administrateur | Cherry Trees Cane End RG4 9HG Reading Berkshire | England | British | Company Director | 102595670001 | ||||
VAUGHAN, David John | Administrateur | Bryn Cain Penpergwm NP7 9AE Abergavenny Gwent | United Kingdom | British | Solicitor | 44521810001 |
L.R.RUSSELL LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Security agreement | Créé le 24 févr. 2009 Livré le 04 mars 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 13 janv. 1995 Livré le 26 janv. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property descrided as land on the north west side of london road windlesham surrey t/n SY252220 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 13 janv. 1995 Livré le 25 janv. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property described as lavershot court north west side of london road windlesham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 13 janv. 1995 Livré le 25 janv. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property described as land adjoining lavershot hall on the north west side of london road windlesham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 08 déc. 1992 Livré le 23 déc. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property k/a lavershot court on the north west side of london road (formerly k/a high road) windlesham surrey tog with fixed plant machinery and other fixtures title no SY252220 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and mortgage debenture | Créé le 08 déc. 1992 Livré le 23 déc. 1992 | Totalement satisfaite | Montant garanti All moneys due or to become due from the company to national westminster bank PLC as security trustee for itself and the secured parties (as defined) on any account whatsoever under the terms of the charge | |
Brèves mentions Please see doc M3 for further details. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 23 mars 1988 Livré le 05 avr. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or country gardens PLC to the chargee on any account whatsoever | |
Brèves mentions Land on north west side of london road windlesham, surrey heath, together with floating charge over all plant machinery & other fixtures (not being personal chattels within bills of sale acts 1878-1882) of the goodwill of the business. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 23 mars 1988 Livré le 05 avr. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or country gardens PLC to the chargee on any account whatsoever | |
Brèves mentions Land on the north west side of london road windlesham and 1 & 2 homestead cottages london road, together with floating charge over all plant machinery & other fixtures (not being personal chattels within the bills of sale acts 1878-1882) and the goodwill of the business. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 29 sept. 1982 Livré le 11 oct. 1982 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H richmond nurseries london road, windlesham, surrey title no sy 252220. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 12 mars 1980 Livré le 26 mars 1980 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land on N.W. side of london road, windlesham, surrey tog with land on the N.W. side of the basingstoke to staines road, windlesham surrey. Title nos: sy 252220 sy 220671. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 27 nov. 1972 Livré le 14 déc. 1972 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Undertaking and all property and assets and present and future including goodwill uncalled capital by way of first fixed & floating charge. See doc 99. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Inst of charge | Créé le 16 févr. 1959 Livré le 04 mars 1959 | Totalement satisfaite | Montant garanti All moneys due etc. | |
Brèves mentions Land in parish of windlesham surrey, on n/w side of load leading from basingstoke to staines formerly forming part of property comprised in title no sy 208127 known as elsinore estate. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Series of debentures | Créé le 16 avr. 1936 Livré le 16 avr. 1936 | Totalement satisfaite | ||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0