MORRIS COHEN (UNDERWEAR) LIMITED
Vue d'ensemble
Nom de la société | MORRIS COHEN (UNDERWEAR) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00492179 |
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 MORRIS COHEN (UNDERWEAR) LIMITED ?
Adresse du siège social | 32-38 Scrutton Street EC2A 4RQ London England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de MORRIS COHEN (UNDERWEAR) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 janv. 2016 |
Quels sont les derniers dépôts pour MORRIS COHEN (UNDERWEAR) LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation d'office | 1 pages | GAZ2 | ||||||||||
Cessation de la nomination de Amanda Claire Fogg en tant que secrétaire le 04 mai 2018 | 1 pages | TM02 | ||||||||||
La procédure de radiation d'office a été suspendue | 1 pages | DISS16(SOAS) | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
Déclaration de confirmation établie le 19 oct. 2016 avec mises à jour | 6 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 30 janv. 2016 | 4 pages | AA | ||||||||||
Changement d'adresse du siège social de 46 Colebrooke Row London N1 8AF à 32-38 Scrutton Street London EC2A 4RQ le 17 mai 2016 | 1 pages | AD01 | ||||||||||
Cessation de la nomination de Tim Morgan Davies en tant que directeur le 08 avr. 2016 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 janv. 2015 | 4 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 19 oct. 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Cessation de la nomination de Teresa Tideman en tant que directeur le 23 avr. 2015 | 1 pages | TM01 | ||||||||||
Nomination de Mr Tim Davies en tant qu'administrateur le 23 avr. 2015 | 2 pages | AP01 | ||||||||||
Nomination de Mr Shaun Simon Wills en tant qu'administrateur le 23 avr. 2015 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Joanne Clare Bennett en tant que directeur le 23 avr. 2015 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 25 janv. 2014 | 4 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 19 oct. 2014 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Joanne Clare Bennett en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Ian Johnson en tant que directeur | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 19 oct. 2013 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 26 janv. 2013 | 4 pages | AA | ||||||||||
Nomination de Mrs Amanda Claire Fogg en tant que secrétaire | 1 pages | AP03 | ||||||||||
Cessation de la nomination de Philip Watt en tant que secrétaire | 1 pages | TM02 | ||||||||||
Nomination de Ms Teresa Tideman en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Sarah Morris en tant que directeur | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 28 avr. 2012 | 4 pages | AA | ||||||||||
Qui sont les dirigeants de MORRIS COHEN (UNDERWEAR) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
WILLS, Shaun Simon | Administrateur | Scrutton Street EC2A 4RQ London 32-38 England | England | British | Chief Financial Officer | 185717270001 | ||||
ALSOP, Patricia Mary | Secrétaire | 32 Nicosia Road SW18 3RN London | British | 501920002 | ||||||
BRYAN, Paul Anthony Edward Peter | Secrétaire | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Secrétaire | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
FABIAN, Andrew Mark | Secrétaire | 139 Woodwarde Road SE22 8UP London | British | Accountant | 61022990001 | |||||
FINLAY, David Michael Gordon | Secrétaire | 2 Rogerstone Grange Cottages St. Arvans NP16 6EX Chepstow Gwent | British | 68232410001 | ||||||
FOGG, Amanda Claire | Secrétaire | Scrutton Street EC2A 4RQ London 32-38 England | 181382590001 | |||||||
HAUGHTON, Adrian Paul | Secrétaire | Brambles The Old Pitch Tirley GL19 4ET Gloucester Gloucestershire | British | Finance Dir | 50089840002 | |||||
HEARD, Nicholas James | Secrétaire | 46 Colebrooke Row London N1 8AF | British | Company Secretary | 132971860002 | |||||
JOHNSON, Ian Paul | Secrétaire | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | 76187110001 | ||||||
KNIGHT, David Harper | Secrétaire | Lower Westfield House Westfield Lane Draycott BS27 3TN Cheddar Somerset | British | 67491150001 | ||||||
WARBURTON, Jenny | Secrétaire | 46 Colebrooke Row London N1 8AF | 156850590001 | |||||||
WATT, Philip Graham | Secrétaire | 46 Colebrooke Row London N1 8AF | 164008630001 | |||||||
ALLEN, Paul Christopher | Administrateur | 46 Colebrooke Row London N1 8AF | United Kingdom | Irish | Executive Director | 185112730001 | ||||
ALSOP, Patricia Mary | Administrateur | 32 Nicosia Road SW18 3RN London | British | Solicitor | 501920002 | |||||
BENNETT, Joanne Clare | Administrateur | 46 Colebrooke Row London N1 8AF | England | British | Chief Finance Officer | 184759270001 | ||||
BRYAN, Paul Anthony Edward Peter | Administrateur | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Administrateur | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
CHADWICK, Allan | Administrateur | 32 Chamberlain Way HA5 2AX Pinner Middlesex | England | British | Chartered Accountant | 580310001 | ||||
COHEN, Elsie | Administrateur | 34 Oak Lodge Close HA7 4QB Stanmore Middlesex | British | Ladies Underwear Manufacturer | 24180670001 | |||||
COHEN, Morris | Administrateur | 34 Oak Lodge Close HA7 4QB Stanmore Middlesex | British | Ladies Underwear Manufacturer | 24180660001 | |||||
COHEN, Stanley Michael | Administrateur | Kingswood House 15 Linksway Northwood Middlesex | British | Ladies Underwear Manufacturer | 1752100002 | |||||
COURTS, Sarah Susan | Administrateur | Brockenhirst 2 Brockley Hill HA7 4LS Stanmore Middlesex | British | Designer | 23866720002 | |||||
DAVIES, Tim Morgan | Administrateur | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Retail Director | 197113400001 | ||||
FABIAN, Andrew Mark | Administrateur | 139 Woodwarde Road SE22 8UP London | United Kingdom | British | Accountant | 61022990001 | ||||
FINCH, Russell | Administrateur | 9 Park Place W5 5NQ London | British | Accountant | 70159860001 | |||||
FINLAY, David Michael Gordon | Administrateur | 2 Rogerstone Grange Cottages St. Arvans NP16 6EX Chepstow Gwent | British | Chartered Accountant | 68232410001 | |||||
GARBETT-DAVIES, John Nigel | Administrateur | 21 Stonechat Close Rest Bay CF36 3QF Porthcawl Glam | British | Production Executive | 24149340001 | |||||
GERETY, James Anthony | Administrateur | 22 Leadale Avenue Chingford E4 8AT London | England | British | Director | 35957840001 | ||||
GILBERT, Arthur Sheldon | Administrateur | High Windows 6 Alderbrook Cyncoed CF2 6QD Cardiff South Glamorgan | British | Consultant | 24180730001 | |||||
JOHNSON, Ian Paul | Administrateur | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Finance Director | 76187110001 | ||||
KEMPSTER, Jonathan | Administrateur | 144 Finchampstead Road RG41 2NU Wokingham Berkshire | British | Accountant | 73764250001 | |||||
LONG, Alan | Administrateur | 18 Cae Garw CF4 9EX Thornhill Cardiff | British | Commercial Executive | 24180740002 | |||||
MAWER, Lorraine Olivia | Administrateur | The Cedars Little Billington LU7 9BS Bedfordshire | United Kingdom | British | Marketing Director | 29819500001 | ||||
MORRIS, Sarah | Administrateur | 46 Colebrooke Row London N1 8AF | England | British | Director | 174804590001 |
Qui sont les personnes ayant un contrôle significatif sur MORRIS COHEN (UNDERWEAR) LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Baird Limited | 06 avr. 2016 | Rutland Court EH3 8EY Edinburgh 1 Scotland | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
MORRIS COHEN (UNDERWEAR) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Legal mortgage | Créé le 19 août 1994 Livré le 31 août 1994 | 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/a units 1 to 12 and 20 to 24 chesham industrial estate bury lancashire t/no.SM340341 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 19 août 1994 Livré le 31 août 1994 | 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 unit 1 cyfartha industrial estate merthyr tydfil mid glam 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 19 août 1994 Livré le 25 août 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 1. f/h land unit 19 ynyscedwyn industrial estate tongwynlais brecknock powys t/no.WA670042. 2. f/h land 2 & 3 st davids industrial estate pengam islwyn gwent t/no.WA353710. 3. f/h land & buildings west side of pengam road aberbargoed islwyn gwent. T/no.WA180255. 4. f/h land, factory premises church street pontadawe lliw valley west glamorgan.t/no.WA226139.5.f/h land & buildings north west side of quarr road pontardawe lliw valley west glam. T/no.WA390005. 6. f/h land north of purcell avenue port talbot west glam.t/no.WA183881. 7.F/h land north west side of purcell avenue aberavon port talbot west glamorgan t/no.WA109757. 8. f/h north west side of purcell avenue port talbot west glamorgan t/no.WA132115. 9.F/h land & buildings north side of A48 at pyle ogwr mid glam t/no.WA398879. 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 charge | Créé le 30 juin 1993 Livré le 02 juil. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 1 goat mill road merthyr tydfil mid glamorgan. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 30 juin 1993 Livré le 02 juil. 1993 | 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 unit 2 cyfartha industrial estate merthyr tydfil mid glamorgan. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Letter of charge and set off | Créé le 29 juin 1993 Livré le 02 juil. 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 monies standing to the credit of account no.011675310100 With the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Letter of charge and set off | Créé le 28 juin 1993 Livré le 02 juil. 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 monies standing to account no.011675310000 With the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 07 mai 1991 Livré le 15 mai 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 05 janv. 1987 Livré le 12 janv. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Factory premises at church street pontardawe lliw valley west glamorgan t/no wa 226139 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 05 janv. 1987 Livré le 12 janv. 1987 | 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 the north west side of purcell avenue port talbot afon west glamorgan t/no wa 132115 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 05 janv. 1987 Livré le 12 janv. 1987 | 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 the north west side of purcell avenue aberavon port talbot west glamorgan t/no wa 109757 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 05 janv. 1987 Livré le 12 janv. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land lying to the north of purcell avenue, port talbot, west glamorgan, t/no wa 183881 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 26 nov. 1986 Livré le 13 déc. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee not exceeding the 50% share of S.M.cohen in the proceeds of sale of the mortgaged property under the terms of the charge | |
Brèves mentions L/H property k/a all that plot of land comprising 1.29 acres or thereabouts together with all buildings and structures erected thereon and for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 05 févr. 1985 Livré le 05 févr. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land and buildings on the south side of salford street, bury, greater manchester, tn gm 340341 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 09 nov. 1984 Livré le 20 nov. 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The leasehold property known as unit a weldon industrial estate corby northamptonshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 09 mai 1984 Livré le 30 mai 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land and buildings on the west side of pengam road, aberbargoed, gwent title no na 180255 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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