CHAS.ROSE & CO.LIMITED
Vue d'ensemble
| Nom de la société | CHAS.ROSE & CO.LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 00235418 |
| 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 CHAS.ROSE & CO.LIMITED ?
| Adresse du siège social | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de CHAS.ROSE & CO.LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2018 |
Quels sont les derniers dépôts pour CHAS.ROSE & CO.LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Cessation de la nomination de David Forde en tant que directeur le 31 juil. 2020 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 11 juil. 2020 avec mises à jour | 4 pages | CS01 | ||||||||||
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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 17 janv. 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
Déclaration de confirmation établie le 11 juil. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Nomination de Mr Sean Michael Paterson en tant qu'administrateur le 24 avr. 2019 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de David James Tannahill en tant que directeur le 24 avr. 2019 | 1 pages | TM01 | ||||||||||
Période comptable actuelle prolongée du 24 août 2018 au 31 déc. 2018 | 1 pages | AA01 | ||||||||||
Déclaration de confirmation établie le 12 juil. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Satisfaction de la charge 9 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 002354180010 en totalité | 1 pages | MR04 | ||||||||||
Comptes pour une société dormante établis au 19 août 2017 | 3 pages | AA | ||||||||||
Changement d'adresse du siège social de Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF à Elsley Court 20-22 Great Titchfield Street London W1W 8BE le 08 sept. 2017 | 1 pages | AD01 | ||||||||||
Modification des détails de Punch Taverns (Rh) Limited en tant que personne disposant d'un contrôle significatif le 04 sept. 2017 | 2 pages | PSC05 | ||||||||||
Cessation de la nomination de Francesca Appleby en tant que secrétaire le 29 août 2017 | 1 pages | TM02 | ||||||||||
Qui sont les dirigeants de CHAS.ROSE & CO.LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Christopher John | Administrateur | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | 136853310001 | |||||
| MOUNTSTEVENS, Lawson John Wembridge | Administrateur | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | 112375050001 | |||||
| PATERSON, Sean Michael | Administrateur | South Gyle Broadway EH12 9JZ Edinburgh 3-4 Broadway Park Scotland | Scotland | British | 257892140001 | |||||
| APPLEBY, Francesca | Secrétaire | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191627400001 | |||||||
| BELL, Richard Edgar, Llb Solicitor | Secrétaire | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| HARRIS, Claire Louise | Secrétaire | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175487970001 | |||||||
| RUDD, Susan Clare | Secrétaire | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secrétaire | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| TYRRELL, Helen | Secrétaire | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161623700001 | |||||||
| BASHFORTH, Edward Michael | Administrateur | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BELL, Richard Edgar, Llb Solicitor | Administrateur | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| CONSTANTINE, Peter Anthony | Administrateur | 83 South Rise CF14 0RG Cardiff South Glamorgan | Wales | British | 114160540001 | |||||
| DANDO, Stephen Peter | Administrateur | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DUTTON, Philip | Administrateur | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| FORDE, David | Administrateur | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | 180590780001 | |||||
| JONES, Bruce Abbott | Administrateur | 1 Hall Drive DE13 8TF Hanbury Staffordshire | British | 29595900002 | ||||||
| KEMP, Deborah Jane | Administrateur | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | 79388130005 | |||||
| MCDONALD, Robert James | Administrateur | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| PRESTON, Neil David | Administrateur | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| TANNAHILL, David James | Administrateur | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | Scotland | British | 237381690001 | |||||
| WHITEHEAD, Gordon William George | Administrateur | Rosedale 24 Jacks Lane ST14 8LW Marchington Staffordshire | British | 13507460001 | ||||||
| WILFORD, Nicholas James | Administrateur | The Virgate Church Street Swepstone Coalville LE6 7SA Leicester Leicestershire | British | 33328990001 | ||||||
| WILKINSON, Anthony Eric | Administrateur | Bupton Grange Longford Lane Longford DE6 3DT Ashbourne Derbyshire | British | 4656080002 |
Qui sont les personnes ayant un contrôle significatif sur CHAS.ROSE & CO.LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heineken Uk Limited | 29 août 2017 | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland Scotland | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
| Punch Taverns (Rh) Limited | 06 avr. 2016 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
CHAS.ROSE & CO.LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A registered charge | Créé le 08 oct. 2014 Livré le 15 oct. 2014 | Totalement satisfaite | ||
La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Third supplemental deed of charge | Créé le 03 nov. 2003 Livré le 20 nov. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee or any of the other punch taverns secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of first legal mortgage all right, title, interest and benefit, present and future (if any), in, to and under: the f/h or l/h property comprising the further punch taverns mortgaged properties; and all estates or interests in such property and all buildings, trade and other fixtures. By way of fixed security the whole right, title, interest and benefit in and to the whole of the scottish trust property.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge | Créé le 22 avr. 2002 Livré le 08 mai 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee or any of the other spirit secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All right title and interest in to and under the f/h or l/h property comprising in the spirit mortgaged properties owned by it and described in part 1 of schedule 2 to the charge; and all estates or interests in such property and allbuildings, trade and other fixtures, fixed plant and machinery from time to time on such f/h or l/h property. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge | Créé le 22 avr. 2002 Livré le 08 mai 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the security trustee or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of assignment all of the company's right, title, interest and benefit, present and future in, to and under the master amendment deed. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge | Créé le 28 juin 2000 Livré le 15 juil. 2000 | Totalement satisfaite | Montant garanti All moneys due or to become due from the company, or any other charging company and/or guarantor to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties under or in respect of the issuer/borrower facility agreement, the charge and/or any other transaction documents to which it is a party (all as defined therein) | |
Brèves mentions All right title and interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fiall right title interest and benefit, in, to and under the f/h xed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 05 oct. 1999 Livré le 21 oct. 1999 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to any transaction party under each transaction document (as defined) except for any obligation which, if it were so included, would result in the security agreement contravening section 151 of the companies act 1985 | |
Brèves mentions By way of first legal mortgage the property defined as abbots way south drive sothway plymouth devon, alsager arms 4 sandbach rd south alsager stoke-on-trent staffs, anchor high st little paxton st neots huntingdon cambs (for full list of all property charged see schedule to form 395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 01 mai 1942 Livré le 13 mai 1942 | Totalement satisfaite | Montant garanti £3000 | |
Brèves mentions Central hotel castle road scarborough. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge (supplemental to legal charge dated 7TH jany 1929 for securing all moneys due etc to barclays bank LTD) | Créé le 26 mars 1941 Livré le 06 avr. 1941 | Totalement satisfaite | ||
Brèves mentions Land and the tennyson arms dean road scarborough yorks. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage | Créé le 07 janv. 1929 Livré le 12 janv. 1929 | Totalement satisfaite | Montant garanti All moneys etc. | |
Brèves mentions Brewery and premises in castlegate malton york the nags head inn and no 28 oxford st scarborough the borough arms and 11 union st and 23 and 24 bedford st scarborough the black swan inn no 25 queen st scarborough. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage | Créé le 24 déc. 1928 Livré le 04 janv. 1929 | Totalement satisfaite | Montant garanti £2100 | |
Brèves mentions Inn hotel & premises in wheelgate malton york golden lion inn premises 3 cottages lana in great borugh york. | ||||
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