FAIRBAIRN U.K. LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Personnes ayant un contrôle significatif
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéFAIRBAIRN U.K. LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 00447698
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de FAIRBAIRN U.K. LIMITED ?

    • Activités des sièges sociaux (70100) / Activités spécialisées, scientifiques et techniques

    Où se situe FAIRBAIRN U.K. LIMITED ?

    Adresse du siège social
    5th Floor Millennium Bridge House 2
    Lambeth Hill
    EC4V 4GG London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de FAIRBAIRN U.K. LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    OMFS COMPANY 1 LIMITED29 avr. 200329 avr. 2003
    GERRARD & KING LIMITED06 janv. 199706 janv. 1997
    GERRARD & NATIONAL LIMITED31 déc. 198131 déc. 1981
    GERRARD & NATIONAL DISCOUNT COMPANY LIMITED08 janv. 194808 janv. 1948

    Quels sont les derniers comptes de FAIRBAIRN U.K. LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2016

    Quels sont les derniers dépôts pour FAIRBAIRN U.K. LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    Cessation de Omfs (Ggp) Limited en tant que personne disposant d'un contrôle significatif le 15 sept. 2017

    2 pagesPSC07

    Notification de Om Seed Investments (Uk) Limited en tant que personne disposant d'un contrôle significatif le 15 sept. 2017

    4 pagesPSC02

    Satisfaction de la charge 3 en totalité

    5 pagesMR04

    Satisfaction de la charge 5 en totalité

    5 pagesMR04

    Satisfaction de la charge 2 en totalité

    5 pagesMR04

    Résolutions

    Resolutions
    2 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    change-of-name

    Résolution de changement de nom

    RES15

    Avis de changement de nom"

    2 pagesCONNOT

    Comptes annuels établis au 31 déc. 2016

    13 pagesAA

    Déclaration de confirmation établie le 05 févr. 2017 avec mises à jour

    9 pagesCS01

    Cessation de la nomination de Martin Charles Murray en tant que directeur le 26 mai 2016

    2 pagesTM01

    Nomination de Colin Robert Campbell en tant qu'administrateur le 27 mai 2016

    3 pagesAP01

    Comptes annuels établis au 31 déc. 2015

    14 pagesAA

    Déclaration annuelle jusqu'au 05 févr. 2016 avec liste complète des actionnaires

    17 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital23 févr. 2016

    État du capital au 23 févr. 2016

    • Capital: GBP 1
    SH01

    Comptes annuels établis au 31 déc. 2014

    14 pagesAA

    Déclaration annuelle jusqu'au 05 févr. 2015 avec liste complète des actionnaires

    16 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital14 avr. 2015

    État du capital au 14 avr. 2015

    • Capital: GBP 1
    SH01

    Modification des coordonnées de l'administrateur Mr Martin Charles Murray le 01 oct. 2014

    3 pagesCH01

    legacy

    1 pagesSH20

    État du capital au 13 août 2014

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolution de réduction du capital social émis

    RES06
    capital

    Résolutions

    Cancel share prem a/c 30/07/2014
    RES13

    Divers

    Section 519
    2 pagesMISC

    Divers

    Section 519
    2 pagesMISC

    Qui sont les dirigeants de FAIRBAIRN U.K. LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    FORSYTHE, Paul
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Secrétaire
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    British112400030002
    CAMPBELL, Colin Robert
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Administrateur
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish209094790001
    COXON, Robert Harold
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Administrateur
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomAustralian65171530001
    PEARCE, Iain Anthony
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Administrateur
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    EnglandBritish168163420001
    TELFER, Miranda Lauraine
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    Secrétaire
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    British80083220001
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Secrétaire
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Secrétaire
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    WARR, Mark Robert
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    Secrétaire
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    British68147240001
    ZENTNER, Laurence
    6 Wyatt Road
    N5 2JU London
    Secrétaire
    6 Wyatt Road
    N5 2JU London
    British43891140001
    ABSALOM, David
    6 Westfield
    Raglan Road
    RH2 0DZ Reigate
    Surrey
    Administrateur
    6 Westfield
    Raglan Road
    RH2 0DZ Reigate
    Surrey
    British44013110001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Administrateur
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001
    ASKEW, Henry John
    77 Chester Row
    SW1W 8JL London
    Administrateur
    77 Chester Row
    SW1W 8JL London
    British530770001
    AVEY, Nigel Anthony Bruce
    34 Kendal Avenue
    CM16 4PR Epping
    Essex
    Administrateur
    34 Kendal Avenue
    CM16 4PR Epping
    Essex
    British46157050001
    BAILES, Raymond Gene
    36 Greenheys Drive
    E18 2HB South Woodford
    London
    Administrateur
    36 Greenheys Drive
    E18 2HB South Woodford
    London
    British57688100001
    BEEVOR, Anthony Romer
    20 Radipole Road
    SW6 5DL London
    Administrateur
    20 Radipole Road
    SW6 5DL London
    EnglandBritish14269200002
    BOULTON, Paul
    17 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Administrateur
    17 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    British38532730001
    BRAYSHAW, David Arthur
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    Administrateur
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    United KingdomBritish119697400001
    BREISLIN, Richard John Henry
    9 Blackthorn Close
    AL4 9RP St. Albans
    Hertfordshire
    Administrateur
    9 Blackthorn Close
    AL4 9RP St. Albans
    Hertfordshire
    United KingdomBritish167444170001
    BROOKS, Mark Allan
    81 Eastbury Road
    BR5 1JW Orpington
    Kent
    Administrateur
    81 Eastbury Road
    BR5 1JW Orpington
    Kent
    British44013180001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Administrateur
    26 Chester Street
    SW1X 7BL London
    EnglandBritish82536300001
    DAVIES, Stephen Arthur James
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    Administrateur
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    British73623020001
    DUGDALE, David John
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Administrateur
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    British98118020001
    ELKINGTON, Robert John
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    Administrateur
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    British3175220001
    FELLOWES, Thomas William
    The Old Rectory
    Barking
    IP6 8HH Ipswich
    Suffolk
    Administrateur
    The Old Rectory
    Barking
    IP6 8HH Ipswich
    Suffolk
    British9854990001
    FRANKLIN, David
    85 Hawkwell Chase
    SS5 4NE Hawkwell
    Essex
    Administrateur
    85 Hawkwell Chase
    SS5 4NE Hawkwell
    Essex
    British52439310001
    GEIGER, Christoph
    The White House
    Ottershaw Park Mansions
    KT16 0QS Chertsey
    Surrey
    Administrateur
    The White House
    Ottershaw Park Mansions
    KT16 0QS Chertsey
    Surrey
    Swiss36738220001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Administrateur
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritish228468970001
    HOPE, Donald Ian
    92 Copse Hill
    SW20 0NN London
    Administrateur
    92 Copse Hill
    SW20 0NN London
    United KingdomUk And New Zealand65171640001
    JONES, Andrew Stewart Ross
    Church Road
    PE28 0PA Catworth
    Glebe House
    Cambridgeshire
    Administrateur
    Church Road
    PE28 0PA Catworth
    Glebe House
    Cambridgeshire
    United KingdomBritish136052260001
    KENT, John Christian William
    48 Stradella Road
    Dulwich
    SE24 9HA London
    Administrateur
    48 Stradella Road
    Dulwich
    SE24 9HA London
    United KingdomBritish79544930001
    LENTON, John Michael Babington
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    Administrateur
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    British77897640001
    MOSS, Nicholas James
    3 Cranbrook Drive
    KT10 8DL Esher
    Surrey
    Administrateur
    3 Cranbrook Drive
    KT10 8DL Esher
    Surrey
    UkBritish83498750001
    MURRAY, Katie
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    Administrateur
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    BritainBritish136222180001
    MURRAY, Martin Charles
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Administrateur
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish34484270004
    PERKINS, Ian Richard Brice
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    Administrateur
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    United KingdomBritish24289520001

    Qui sont les personnes ayant un contrôle significatif sur FAIRBAIRN U.K. LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    Om Seed Investments (Uk) Limited
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    15 sept. 2017
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    Non
    Forme juridiqueLimited Company
    Pays d'enregistrementUnited Kingdom
    Autorité légaleEngland And Wales
    Lieu d'enregistrementRegistrar Of Companies (England And Wales)
    Numéro d'enregistrement09921370
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 75 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 75 % des droits de vote dans la société.
    • La personne détient, directement ou indirectement, le droit de nommer ou de révoquer une majorité des membres du conseil d'administration de la société.
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    06 avr. 2016
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    Oui
    Forme juridiquePrivate Limited Company
    Pays d'enregistrementUnited Kingdom
    Autorité légaleEngland & Wales
    Lieu d'enregistrementCompanies House
    Numéro d'enregistrement2019022
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 75 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 75 % des droits de vote dans la société.
    • La personne détient, directement ou indirectement, le droit de nommer ou de révoquer une majorité des membres du conseil d'administration de la société.

    FAIRBAIRN U.K. LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Security deed
    Créé le 22 juin 2000
    Livré le 05 juil. 2000
    En cours
    Montant garanti
    All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed)
    Brèves mentions
    Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 05 juil. 2000Enregistrement d'une charge (395)
    • 14 mai 2003Déclaration que tout ou partie de la propriété d'une charge flottante a été libérée (403b)
    Supplemental security deed dated 10 january 2000 (supplemental to a security deed ated 25 september 1996 (the "principal deed")
    Créé le 10 janv. 2000
    Livré le 24 janv. 2000
    En cours
    Montant garanti
    All debts, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined in the principal deed) any assured payment (as defined in the principal deed) by the bank, or any transfer of stock to the company by means of crest any agreement to transfer stock to the company by means of crest, or any issue of stock to the company by means of crest
    Brèves mentions
    The principal deed was amended to include a first fixed charge on all sums and payments from time to time after the date of the supplemental security deed receivable by or for the account of the company by reason of or in respect of the closing out or liquidation of any unsettled contract relating to any stocks in crest.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 24 janv. 2000Enregistrement d'une charge (395)
    Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 7TH november 1997 (the "principal deed")
    Créé le 24 mai 1999
    Livré le 02 juin 1999
    En cours
    Montant garanti
    All debts, obligations and liabilities whatsoever now and from time to time thereafter due, owing or incurred by the company to the chargee
    Brèves mentions
    By way of first fixed charge all sums payments monies interests rights and remedies (charged by clause 3.1 of the principal deed)..by way of first floating charge all stock money property assets benefits interests rights and remedies (charged by clause 3.2 of the principal deed).. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 02 juin 1999Enregistrement d'une charge (395)
    Letter of fixed charge
    Créé le 11 janv. 1999
    Livré le 16 janv. 1999
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    All the company's right title and interest in and to the designated securities being all bonds certificates of deposit promissory notes treasury bills bill of exchange negotiable instruments stocks and shares (in bearer or registered form) gilt edged securities (including any such described by certificates or chits issued by the bank of england central gilts office, bank of england central moneymarkets office instruments local authority bills sterling bills commercial paper and medium term notes issued compliant to regulation 13 banking act 1987 (as amended) deposited with the company by the chargee. See the mortgage charge document for full details.
    Personnes ayant droit
    • Chichester District Council
    Transactions
    • 16 janv. 1999Enregistrement d'une charge (395)
    Security deed
    Créé le 14 janv. 1998
    Livré le 29 janv. 1998
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under or in connection with A. the security deed, B. the settlement bank services agreement or otherwise, C. any transfer of cmo instruments or property rights to the company by means of the cmo service, or D. any agreement to make a transfer of the kind specified in paragraph c
    Brèves mentions
    By way of first fixed charge (a) all sums and payments now and from time to time hereafter receivable by or for the account of the company or directly or indirectly on its behalf by reason or in respect of any transfer or debit of, or any agreement to transfer or debit, cmo instruments from any eligible cmo instrument account of or in the name of or otherwise referable to the company in the cmo service or of any transfer by the company of any of its right, title or interest to and in cmo instruments represented or to be represented by any credit balance for the time being on any such eligible cmo instrument account in the cmo service (the debts), together with all rights and interests in such sums and payments;. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 29 janv. 1998Enregistrement d'une charge (395)
    Security deed
    Créé le 07 nov. 1997
    Livré le 17 nov. 1997
    En cours
    Montant garanti
    All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred from the company to the chargee (whether solely or jointly, or jointly and severally with another or others and whether as principal or surety and whether actual or contingent present or future) including (whether before or after any judgement) all interest, costs and other charges whatsoever and including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as more particularly described in the security deed).
    Brèves mentions
    All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of any agreement to transfer or debit, stock from any eligible stock account. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 17 nov. 1997Enregistrement d'une charge (395)
    Security deed
    Créé le 25 sept. 1996
    Livré le 03 oct. 1996
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under or in conection with the provision of crest settlement bank facilities (as more particularly described in the security deed)
    Brèves mentions
    All sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock from eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payments.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 03 oct. 1996Enregistrement d'une charge (395)
    Security deed
    Créé le 13 août 1996
    Livré le 23 août 1996
    En cours
    Montant garanti
    All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whther solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed)
    Brèves mentions
    Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 23 août 1996Enregistrement d'une charge (395)
    Deed of charge pursuant to the ap facility agreement dated 22/11/95 between the bank and the company
    Créé le 12 déc. 1995
    Livré le 20 déc. 1995
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever now and from time to time hereafter (whether before or after the service of a default notice)
    Brèves mentions
    Fixed charge all sums now and from time to time hereafter receivable by the company by reason or in respect of any transfer or debit stock or other securities from any stock account in the name of the company at the cgo. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 20 déc. 1995Enregistrement d'une charge (395)
    Fixed charge
    Créé le 25 sept. 1995
    Livré le 11 oct. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    All right, title and interest in and to all designated securities and designated cmo securities by way of first fixed charge. See the mortgage charge document for full details.
    Personnes ayant droit
    • Alliance & Leicester Building Society
    Transactions
    • 11 oct. 1995Enregistrement d'une charge (395)
    • 23 mars 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of fixed charge
    Créé le 01 juil. 1991
    Livré le 20 juil. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    All the company's right, title and interest in all designated securities by way of fixed charge.
    Personnes ayant droit
    • Royal Bank of Canada
    Transactions
    • 20 juil. 1991Enregistrement d'une charge
    • 18 janv. 1992Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Fixed charge
    Créé le 01 juil. 1991
    Livré le 17 juil. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Stocks of shares, certificates of deposit, bills of exchange and instruments. (See 395 for details).
    Personnes ayant droit
    • Commerz Bank Aktiengesells Chaft
    Transactions
    • 17 juil. 1991Enregistrement d'une charge
    • 18 janv. 1992Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 01 juil. 1991
    Livré le 15 juil. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee.
    Brèves mentions
    All the company's rights title and interest to and in all designated securities.
    Personnes ayant droit
    • Banque Internationale a Luxembourg
    Transactions
    • 15 juil. 1991Enregistrement d'une charge
    • 18 janv. 1992Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of subordination
    Créé le 20 févr. 1991
    Livré le 28 févr. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from seawillow limited under the terms of any of the security documents (as defined) up to the bank maximum of £12,500,000 to the chargee.
    Brèves mentions
    The company as subordinated creditor agrees and declares it will hold anysums received in respect of any realisation of the property in respect of the subordinated liabilities (as defined) of seawillow prior to the bank liabilities up to the bank maximum being paid and satisfied in full, upon trust for the bank and forthwith pay the same to the bank. (Please see doc M395 for full details).
    Personnes ayant droit
    • Caisse Nationale De Credit Agricole S.A.
    Transactions
    • 28 févr. 1991Enregistrement d'une charge
    • 20 sept. 2017Satisfaction d'une charge (MR04)
    Letter of hypothecation
    Créé le 26 mars 1990
    Livré le 13 avr. 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Securities include, but not be limited to stocks (including gilt-edged securities) and shares, certificates of deposit, bills of exchange and investmentsof every description and documents concerning title thereto and shall include the right to delivery of investments held in a clearing system.
    Personnes ayant droit
    • Commerz Bank a Ktiengeseuschaft
    Transactions
    • 13 avr. 1990Enregistrement d'une charge
    • 18 janv. 1992Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of subordination
    Créé le 22 févr. 1990
    Livré le 02 mars 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from seawillow limited to the chargee. Under the terms of any of the security documents (as defined) whether arising before or after the date of the winding-up (as defined) of seawillow limited or the commencement thereof up to a maximum amount of £ 9,063,000 in respect of principal plus costs and interest thereon
    Brèves mentions
    Interchange warehouse chalk farm road, london NW7. (Please see doc 395 for full details).
    Personnes ayant droit
    • Caisse National De Credit Agricole
    Transactions
    • 02 mars 1990Enregistrement d'une charge
    • 20 sept. 2017Satisfaction d'une charge (MR04)
    Deed of charge
    Créé le 23 oct. 1986
    Livré le 30 oct. 1986
    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 banking services agreement
    Brèves mentions
    A fixed and floating charge over stock or other securities (see form 395 for details).
    Personnes ayant droit
    • The Governor and Company of the Bank of England.
    Transactions
    • 30 oct. 1986Enregistrement d'une charge
    • 20 sept. 2017Satisfaction d'une charge (MR04)
    Collateral agreement
    Créé le 17 oct. 1984
    Livré le 23 oct. 1984
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office off morgan guaranty on its books in the name of the company. The collateral agreement prohibits the creation or subsistence of any other "lien" (as defined) over the collateral.
    Personnes ayant droit
    • Morgan Guaranty Trust Company of New York
    Transactions
    • 23 oct. 1984Enregistrement d'une charge

    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