WALTER AINSBURY & SON LIMITED
Vue d'ensemble
Nom de la société | WALTER AINSBURY & SON LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00424757 |
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 WALTER AINSBURY & SON LIMITED ?
Adresse du siège social | 2 Minster Court Mincing Lane EC3R 7PD London United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de WALTER AINSBURY & SON LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2018 |
Quels sont les derniers dépôts pour WALTER AINSBURY & SON LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Changement d'adresse du siège social de 1 Minster Court London EC3R 7AA United Kingdom à 2 Minster Court Mincing Lane London EC3R 7PD le 14 juil. 2020 | 1 pages | AD01 | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 4 pages | DS01 | ||||||||||
Déclaration de confirmation établie le 31 déc. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2018 | 3 pages | AA | ||||||||||
Cessation de la nomination de Antonios Erotocritou en tant que directeur le 01 août 2019 | 1 pages | TM01 | ||||||||||
Nomination de Ms Diane Cougill en tant qu'administrateur le 01 août 2019 | 2 pages | AP01 | ||||||||||
Changement d'adresse du siège social de Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN à 1 Minster Court London EC3R 7AA le 30 juil. 2019 | 1 pages | AD01 | ||||||||||
Nomination de Dean Clarke en tant que secrétaire le 04 janv. 2019 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Geoffrey Costerton Gouriet en tant que secrétaire le 04 janv. 2019 | 1 pages | TM02 | ||||||||||
Déclaration de confirmation établie le 31 déc. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2017 | 3 pages | AA | ||||||||||
Cessation de la nomination de Jacqueline Anne Gregory en tant que secrétaire le 03 août 2018 | 1 pages | TM02 | ||||||||||
Nomination de Mr Geoffrey Costerton Gouriet en tant que secrétaire le 03 août 2018 | 2 pages | AP03 | ||||||||||
Nomination de Mr Antonios Erotocritou en tant qu'administrateur le 02 mars 2018 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Mark Stephen Mugge en tant que directeur le 02 mars 2018 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 31 déc. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2016 | 3 pages | AA | ||||||||||
Nomination de Mr David Christopher Ross en tant qu'administrateur le 20 déc. 2016 | 2 pages | AP01 | ||||||||||
Déclaration de confirmation établie le 31 déc. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||
Nomination de Mrs Jacqueline Anne Gregory en tant que secrétaire le 20 déc. 2016 | 2 pages | AP03 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2015 | 3 pages | AA | ||||||||||
Cessation de la nomination de Jennifer Owens en tant que secrétaire le 01 mars 2016 | 1 pages | TM02 | ||||||||||
Déclaration annuelle jusqu'au 31 déc. 2015 avec liste complète des actionnaires | 3 pages | AR01 | ||||||||||
| ||||||||||||
Qui sont les dirigeants de WALTER AINSBURY & SON LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Dean | Secrétaire | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 253940770001 | |||||||
COUGILL, Diane | Administrateur | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | England | British | Chief Finance Officer | 158614590002 | ||||
ROSS, David Christopher | Administrateur | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | England | Irish | Director | 222326970001 | ||||
BRIDGES, Paul | Secrétaire | 38 Ladywell Avenue EH12 7LH Edinburgh | British | Ins Broker | 87366150002 | |||||
CLARK, Samuel Thomas Budgen | Secrétaire | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | British | 117669700002 | ||||||
EDWARDS, Peter | Secrétaire | 222 Newshaw Lane Hadfield SK14 8BD Hyde Cheshire | English | 32273160001 | ||||||
GOURIET, Geoffrey Costerton | Secrétaire | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 249086790001 | |||||||
GREGORY, Jacqueline Anne | Secrétaire | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 221962350001 | |||||||
MINAY, Nigel Geoffrey | Secrétaire | 1 Woodford Road SK12 1DY Poynton Cheshire | British | Insurance Broker | 89063280001 | |||||
OWENS, Jennifer | Secrétaire | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | 183285060001 | |||||||
WATSON, Catherine Mary | Secrétaire | 15 Solway Close Clifton M27 6PR Manchester Greater Manchester | British | Accountant | 73319460001 | |||||
BARR, Graham Maxwell | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 125097020001 | ||||
BINGHAM, David | Administrateur | 11 Welbeck Road M28 2SL Worsley Manchester | British | Insurance Broker | 41761900001 | |||||
BRIDGES, Paul | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 87366150002 | ||||
BROWN, Roger Michael | Administrateur | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | Director | 134140540001 | ||||
BRUCE, David James | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 171398800001 | ||||
CLARK, Samuel Thomas Budgen | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 149939610001 | ||||
CLIFFORD, Lee Christopher | Administrateur | 23 Clerwood View EH12 8PH Edinburgh Midlothian | British | Company Director | 46183980004 | |||||
EDWARDS, Peter | Administrateur | 222 Newshaw Lane Hadfield SK14 8BD Hyde Cheshire | English | Accountant | 32273160001 | |||||
EGAN, Scott | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 170703910001 | ||||
EROTOCRITOU, Antonios | Administrateur | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | Cypriot | Deputy Cfo | 167795710001 | ||||
HALL, Rowland | Administrateur | 1 The Retreat Worsley M28 2BY Manchester Lancashire | British | Insurance Broker | 16234020001 | |||||
HODGES, Mark Steven | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 58444370003 | ||||
MINAY, Nigel Geoffrey | Administrateur | 1 Woodford Road SK12 1DY Poynton Cheshire | British | 89063280001 | ||||||
MUGGE, Mark Stephen | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | Director | 162920630005 | ||||
PALMER, David John | Administrateur | Flat 5 Abbots Court Abbots Close M33 2DB Sale Cheshire | United Kingdom | British | Insurance Broker | 78284060001 | ||||
PARK, Bryan | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 113694470002 | ||||
REA, Michael Peter | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 147194830001 | ||||
VANDEN BERG, Gudo Damiaan Maria | Administrateur | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | Dutch | Insurance Broker | 78599130001 |
Qui sont les personnes ayant un contrôle significatif sur WALTER AINSBURY & SON LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ainsbury (Insurance Brokers) Limited | 06 avr. 2016 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
WALTER AINSBURY & SON LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 14 sept. 2010 Livré le 18 sept. 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of accession | Créé le 13 oct. 2009 Livré le 22 oct. 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 07 nov. 2006 Livré le 15 nov. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The l/h property k/a 79 station road, swinton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 07 nov. 2006 Livré le 15 nov. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The l/h property k/a 75 and 77 station road, swinton, manchester t/no LA243987 and LA80033. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 07 nov. 2006 Livré le 15 nov. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Debenture | Créé le 05 août 2002 Livré le 07 août 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 22 nov. 1993 Livré le 24 nov. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that l/h land and buildings k/as 75 station road pendlebury salford greater manchester.t/no.LA243987 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 03 sept. 1993 Livré le 07 sept. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H property k/as 73 station road swinton manchester M27 2BR the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 02 sept. 1993 Livré le 07 sept. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that l/h land and buildings k/a 75 station road pendlebury salford greater manchester t/n LA243987 the present or future goodwill. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 10 juin 1985 Livré le 04 juin 1986 | Totalement satisfaite | Montant garanti £30,000 | |
Brèves mentions 77-79 station road, swinton, M27 2BR. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 25 mars 1985 Livré le 30 mars 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H land & property erected thereon and k/a 35 lovely lane warrington cheshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge by deposit of deed without instrument. | Créé le 07 mars 1960 Livré le 09 mars 1960 | Totalement satisfaite | Montant garanti All moneys due etc. | |
Brèves mentions L/H (999 yrs. From 10.10.1898) land and dwellinghouse no. 79 station rd. Pendlebury, lancs. | ||||
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