SELECTA REFRESHMENTS LIMITED
Vue d'ensemble
| Nom de la société | SELECTA REFRESHMENTS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 00157122 |
| 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 SELECTA REFRESHMENTS LIMITED ?
| Adresse du siège social | 1 Finway Road Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead Hertfordshire England |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de SELECTA REFRESHMENTS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2022 |
Quels sont les derniers dépôts pour SELECTA REFRESHMENTS LIMITED ?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||
La procédure de radiation volontaire a été suspendue. | 1 pages | SOAS(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 | ||
Comptes pour une société dormante établis au 31 déc. 2022 | 12 pages | AA | ||
Déclaration de confirmation établie le 28 mars 2023 sans mise à jour | 3 pages | CS01 | ||
Changement d'adresse du siège social de Apollo House, Odyssey Business Park West End Road Ruislip HA4 6QD England à 1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT le 15 nov. 2022 | 1 pages | AD01 | ||
Déclaration de confirmation établie le 28 mars 2022 sans mise à jour | 3 pages | CS01 | ||
Comptes pour une société dormante établis au 31 déc. 2021 | 12 pages | AA | ||
Comptes pour une société dormante établis au 31 déc. 2020 | 12 pages | AA | ||
Déclaration de confirmation établie le 28 mars 2021 sans mise à jour | 3 pages | CS01 | ||
Cessation de la nomination de Anthony Michael Leon en tant que directeur le 01 avr. 2021 | 1 pages | TM01 | ||
Nomination de Mr Paul Nathaniel Ian Hearne en tant qu'administrateur le 01 avr. 2021 | 2 pages | AP01 | ||
Comptes de filiale exemptée d'audit établis au 31 déc. 2019 | 16 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Nomination de Mr Anthony Michael Leon en tant qu'administrateur le 20 oct. 2020 | 2 pages | AP01 | ||
Cessation de la nomination de Marta Schwartz en tant que directeur le 20 oct. 2020 | 1 pages | TM01 | ||
Déclaration de confirmation établie le 28 mars 2020 avec mises à jour | 3 pages | CS01 | ||
Période comptable actuelle prolongée du 30 sept. 2019 au 31 déc. 2019 | 1 pages | AA01 | ||
Comptes annuels établis au 30 sept. 2018 | 25 pages | AA | ||
La procédure de radiation d'office a été abandonnée | 1 pages | DISS40 | ||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||
Nomination de Marta Schwartz en tant qu'administrateur le 01 sept. 2019 | 2 pages | AP01 | ||
Qui sont les dirigeants de SELECTA REFRESHMENTS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| HEARNE, Paul Nathaniel Ian, Mr. | Administrateur | Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead 1 Finway Road Hertfordshire England | England | British | 124527170003 | |||||
| VRIJLANDT, Jan Marck | Administrateur | Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead 1 Finway Road Hertfordshire England | Netherlands | Dutch | 201873380001 | |||||
| BAKER, Roger Owen | Secrétaire | Ampfield House Blackheath GU4 8RD Guildford Surrey | British | 18801330003 | ||||||
| BARNES, Christopher Howard | Secrétaire | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||
| BUCKNALL, Christopher David | Secrétaire | 51 Brackendale Road GU15 2JS Camberley Surrey | British | 32104690001 | ||||||
| MASON, Timothy Charles | Secrétaire | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| MERCER, Roderick | Secrétaire | Charvil Lane Sonning RG4 6TH Reading Slipe Berkshire | British | 129465490001 | ||||||
| MILLER, Simon Jonathan | Secrétaire | Crabtrees CB11 3BH Saffron Walden 12 Essex | British | 88269280001 | ||||||
| PAYNE, Michael John | Secrétaire | Unit 2 Cartel Business Centre Wade Road RG24 8FW Basingstoke Selecta Uk Ltd Hampshire | British | 147336500001 | ||||||
| SNEYD, Ian Nicholas | Secrétaire | Oakleigh Swan Lane Marlpit Hill TN8 6BA Edenbridge Kent | British | 31342250001 | ||||||
| ABRAHAMS, Daniel Henry | Administrateur | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | England | British | 183822370001 | |||||
| BATE, David Martin | Administrateur | 9 Harptree Close BS48 4YT Nailsea Morgan's View North Somerset United Kingdom | British | 130717000002 | ||||||
| BUCKNALL, Christopher David | Administrateur | 51 Brackendale Road GU15 2JS Camberley Surrey | British | 32104690001 | ||||||
| BULPITT, Nigel Peter | Administrateur | The Old School Upper Froyle GU34 4LB Alton Hampshire | England | British | 451080002 | |||||
| BURCHELL, Philip Raymond | Administrateur | 123 Tolmers Road EN6 4JW Cuffley Potters Bar Hertfordshire | British | 36622820001 | ||||||
| BURROWS, Helen | Administrateur | Cartel Business Centre Wade Road RG24 8FW Basingstoke Unit 2 Hampshire England | England | British | 171865220001 | |||||
| COWING, Helen | Administrateur | c/o Selecta Management Ag Hinterbergstrasse 6330 Cham 20 Switzerland | Netherlands | British | 156849560001 | |||||
| COX, Allister Russell | Administrateur | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||
| CULLENS, Alan | Administrateur | Candleford Colville Gardens GU18 5QQ Lightwater Surrey | British | 6875310001 | ||||||
| HUGHES, Geraint | Administrateur | Lime Tree Way, Hampshire Int Business Park Chineham RG24 8GG Basingstoke 1st Floor Spinnaker House Hampshire England | Switzerland | British | 169470320001 | |||||
| JONES, Dylan Glynn | Administrateur | Lime Tree Way, Hampshire Int Business Park Chineham RG24 8GG Basingstoke 1st Floor Spinnaker House Hampshire England | England | British | 153523810001 | |||||
| KEEN, David John | Administrateur | 33 Richmond Drive Mapperley NG3 5EL Nottingham Nottinghamshire | British | 56997350002 | ||||||
| LANCASTER, James | Administrateur | Upper Childown Accomodation Road KT16 0EJ Longcross Surrey | England | British | 147052660001 | |||||
| LEON, Anthony Michael | Administrateur | West End Road HA4 6QD Ruislip Apollo House, Odyssey Business Park England | England | British | 242255050001 | |||||
| MASON, Timothy Charles | Administrateur | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | 12314170002 | |||||
| MAUGUY, Philippe Francis Robert | Administrateur | Lime Tree Way, Hampshire Int Business Park Chineham RG24 8GG Basingstoke 1st Floor Spinnaker House Hampshire England | England | British, French | 179402830001 | |||||
| MCFARLANE, Ian Douglas | Administrateur | Shirenewton NP16 6RL Chepstow The Cayo Gwent | British | 130747750001 | ||||||
| MEE, Andy Edward | Administrateur | Loughglynn Bunstrux HP23 4HT Tring Herts | England | British | 177086470001 | |||||
| MITCHELL, Philip | Administrateur | 3 White House Drive Merrow GU1 2SU Guildford Surrey | British | 6907290001 | ||||||
| MORTIMER, David Grant | Administrateur | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | 47770480002 | ||||||
| MORTIMER, David Grant | Administrateur | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | 47770480002 | ||||||
| PAYNE, Michael John | Administrateur | Unit 2 Cartel Business Centre Wade Road RG24 8FW Basingstoke Hampshire | England | British | 124498400001 | |||||
| PORTER, Andrew Graham | Administrateur | 16 Alderwood Avenue Chandlers Ford SO53 4TH Eastleigh Hampshire | England | British | 64331540001 | |||||
| SCHWAB, Martin | Administrateur | Eebrunnestrasse 26 Hausen Bei Brugg 5212 Switzerland | Switzerland | Swiss | 123132130001 | |||||
| SCHWARTZ, Marta | Administrateur | West End Road HA4 6QD Ruislip Apollo House, Odyssey Business Park England | United Kingdom | Polish | 262359470001 |
Qui sont les personnes ayant un contrôle significatif sur SELECTA REFRESHMENTS LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Selecta Uk Holding Limited | 19 déc. 2017 | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
| Kkr & Co.L.P | 06 avr. 2016 | West 57th Street Suite 4200 NY10019 New York 9 New York United States | Oui | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
SELECTA REFRESHMENTS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A registered charge | Créé le 27 févr. 2017 Livr é le 01 mars 2017 | En cours | ||
Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 20 juin 2014 Livré le 26 juin 2014 | Totalement satisfaite | ||
Brève description Leasehold property k/a unit J6 forge lane minworth industrial estate sutton coldfield west midlands title no WM947521. Certain intellectual property listed in schedule 1 of the instrument for more details please see the image. Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 13 janv. 2012 Livré le 27 janv. 2012 | En cours | Montant garanti 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 | |
Brèves mentions The sum of £72,000 the interest accrued and any sums deposited in respect of value added tax see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed and floating secuirty document | Créé le 28 sept. 2007 Livré le 10 oct. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Assigns all its present and future right,title and interest in and to the assigned contract,all insurance and all proceeds in respect of insurance and all benef. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over deposit | Créé le 08 déc. 2000 Livré le 19 déc. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and or all or any of the other companies named therein to the chargee under or pursuant to the financing documents | |
Brèves mentions 1), the consideration payable to mayfair vending limited pursuant to the offer letter and the advertising panel agreement and 2). the consideration payable to the company and the other chargors pursuant to the property sale agreement deposited by the company and the other chargors with the agent together with all interest accrued and accruing thereon and all other rights of the company and the other chargors in relation to such deposit in whichever account such deposit may, from time to time, be held. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 28 nov. 1998 Livré le 08 déc. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over deposit account | Créé le 10 juil. 1998 Livré le 27 juil. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under or pursuant to the credit agreement (as defined) in relation to or arising out of any target 3 vendor loan stock guarantee (as defined) | |
Brèves mentions The monies from time to time standing to the credit of the charged account (as defined). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental deed | Créé le 10 juil. 1998 Livré le 27 juil. 1998 | Totalement satisfaite | Montant garanti The actual contingent present and/or future obligations due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) which obligations are more particularly contained in the guarantee and debenture dated 24TH july 1995 | |
Brèves mentions .. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental deed | Créé le 17 avr. 1998 Livré le 23 avr. 1998 | Totalement satisfaite | Montant garanti The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the financing documents (as defined) which obligations are more particularly contained in the guarantee and debenture dated 24 july 1995 | |
Brèves mentions Assigns all rights title and interest in and to the target 4 acquisition agreement (as defined) and proceeds of any claim or action under the target 4 acquisition agreement. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental legal charge | Créé le 06 déc. 1996 Livré le 09 déc. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee or to any of the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined) which obligations are more particularly contained in the debenture dated 24TH july 1995 | |
Brèves mentions L/H property k/a unit 7 stockton close, minworth industrial park, sutton coldfield, west midlands t/no: WM350132. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge | Créé le 24 juil. 1995 Livré le 02 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and the borrowers (as defined) to the chargee and to any of the secured parties under or pursuant to any of the financing documents (as defined) | |
Brèves mentions Any and all rights deriving from the 20,993 shares of a nominal value of 100 francs I.E. 99.96% of the company's capital and all rights that may arise. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge | Créé le 24 juil. 1995 Livré le 02 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and the borrowers (as defined) to the chargee and to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined) | |
Brèves mentions Any and all rights deriving from 2,493 shares of nominal value of a 100 francs I.E. 99.72% of the company's capital or any and all rights that may arise. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee and debenture | Créé le 24 juil. 1995 Livré le 31 juil. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined) including this guarantee and debenture | |
Brèves mentions L/H property k/a unit A4 nugent industrial estate cray avenue st mary cray orpington kent l/h property k/a units E7,E8 and E9 central park trading estate trafford park manchester (and various other properties please see form 395 for full 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
| ||||
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