H.& S.OPENSHAW LIMITED
Vue d'ensemble
Nom de la société | H.& S.OPENSHAW LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00516501 |
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 H.& S.OPENSHAW LIMITED ?
Adresse du siège social | 19 Copse Road FY7 6RP Fleetwood Lancashire United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de H.& S.OPENSHAW LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 28 mars 2009 |
Quels sont les derniers dépôts pour H.& S.OPENSHAW LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation d'office | 1 pages | GAZ2 | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 07 févr. 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Paul Gower en tant que directeur | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Période comptable actuelle prolongée du 31 janv. 2011 au 30 juin 2011 | 1 pages | AA01 | ||||||||||
Changement d'adresse du siège social de Unit 4 57 Sandgate Street London England SE15 1LE United Kingdom le 04 janv. 2011 | 1 pages | AD01 | ||||||||||
Nomination de Mr Paul Matthew Gower en tant qu'administrateur | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 17 déc. 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Toby Baxendale en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Taylor Foods Limited en tant que directeur | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 13 oct. 2010 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
Changement d'adresse du siège social de Unit a15/a19 New Covent Garden Market 9 Elms London SW8 5EE le 10 nov. 2010 | 1 pages | AD01 | ||||||||||
Déclaration annuelle jusqu'au 13 oct. 2009 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Toby Oliver James Baxendale le 01 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Stephen Andrew Oswald le 01 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Taylor Foods Limited le 01 oct. 2009 | 2 pages | CH02 | ||||||||||
Comptes annuels établis au 28 mars 2009 | 26 pages | AA | ||||||||||
Qui sont les dirigeants de H.& S.OPENSHAW LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSWALD, Stephen Andrew | Secrétaire | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | British | Accountant | 129688190001 | |||||||||
OSWALD, Stephen Andrew | Administrateur | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | England | British | Accountant | 129688190001 | ||||||||
DHALIWAL, Tarsem Singh | Secrétaire | 6 Cumbrae Drive Stanney Oaks CH65 9JX Ellesmere Port Cheshire | British | Director | 112657600001 | |||||||||
HOSKER, Peter Benjamin | Secrétaire | 10 Ambrose Drive Didsbury M20 2YE Manchester Greater Manchester | British | Finance Director | 116270530001 | |||||||||
KAY, Sandra Patricia | Secrétaire | Hailwood 44 Arley Lane Haigh WN1 2UQ Wigan Lancashire | British | Fishmonger | 7721770002 | |||||||||
BATESON, Michael Jonathan | Administrateur | 33 Springhead Mills Springhead Road BD22 7RZ Keighley West Yorkshire | United Kingdom | British | Company Director | 84494860001 | ||||||||
BAXENDALE, Toby Oliver James | Administrateur | Ayot Bury AL6 9BG Ayot St Peter Hertfordshire | United Kingdom | British | Entrepreneur | 107950400001 | ||||||||
DHALIWAL, Tarsem Singh | Administrateur | Ruthin Road CH7 4AF Gwernymynydd Ty Coch Flintshire | United Kingdom | British | Director | 151680990001 | ||||||||
FITTON, Jeremy Rossler, Mr. | Administrateur | Waystead Close Kingsmead CW9 8NN Northwich 2 Cheshire | England | British | Company Director | 132712400001 | ||||||||
GOWER, Paul Matthew | Administrateur | Copse Road FY7 6RP Fleetwood 19 Lancashire United Kingdom | United Kingdom | British | Director | 41943830006 | ||||||||
HOSKER, Peter Benjamin | Administrateur | 10 Ambrose Drive Didsbury M20 2YE Manchester Greater Manchester | British | Finance Director | 116270530001 | |||||||||
KAY, Peter Dale | Administrateur | Hailwood 44 Arley Lane Haigh WN1 2UQ Wigan | British | Fishmonger | 7721780002 | |||||||||
KAY, Sandra Patricia | Administrateur | Hailwood 44 Arley Lane Haigh WN1 2UQ Wigan Lancashire | British | Fishmonger | 7721770002 | |||||||||
KNOWLES, Raymond | Administrateur | 520 St Helens Road BL3 3SJ Bolton Lancashire | British | Fishmonger | 17154510001 | |||||||||
LAWTON, Mark John | Administrateur | 7 Cambrian Way Ewloe CH5 3RE Deeside Clwyd | United Kingdom | British | Operations Director | 134828320001 | ||||||||
MEDLICOTT, Nigel Gerald | Administrateur | 25 Eden Street Astley Bridge BL1 6NL Bolton | British | Fishmonger | 17154490003 | |||||||||
OWEN, Geoffrey Frank | Administrateur | 29 Queens Place Summerseat BL9 5PH Bury Lancashire | British | Manager | 52422420002 | |||||||||
PARNELL, Christine | Administrateur | 1 Redshaw Avenue Turton Heights BL2 3FL Bolton Lancashire | United Kingdom | British | Finance Director | 17154500003 | ||||||||
WESTON, Leo George | Administrateur | 6 Ashfield Road WA15 9QJ Altrincham Cheshire | England | British | Company Director | 74534820006 | ||||||||
WOODWARD, Jeremy Alan | Administrateur | Troon House Northop Country Park Northop CH7 6WD Mold Clwyd | United Kingdom | British | Director | 57016650004 | ||||||||
TAYLOR FOODS LIMITED | Administrateur | New Covent Garden Market Nine Elms SW8 5EE London A15-A19 England United Kingdom |
| 140220750001 |
H.& S.OPENSHAW LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 01 sept. 2009 Livré le 03 sept. 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 31 juil. 2009 Livré le 08 août 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deposit agreement to secure own liabilities | Créé le 21 avr. 2009 Livré le 29 avr. 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: h & s openshaw limited and numbered 00777608 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 30 nov. 2005 Livré le 08 déc. 2005 | 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 fishermans wharf mile st bolton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage deed | Créé le 17 nov. 2004 Livré le 19 nov. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fisherman's wharf nile st bolton t/no: GM499696. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
All assets debenture | Créé le 13 oct. 2004 Livré le 21 oct. 2004 | Totalement satisfaite | 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 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
| ||||
Omnibus guarantee and set-off agreement | Créé le 13 oct. 2004 Livré le 20 oct. 2004 | 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 on any account whatsoever | |
Brèves mentions Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 13 oct. 2004 Livré le 20 oct. 2004 | 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
| ||||
Legal charge | Créé le 09 mars 1989 Livré le 16 mars 1989 | 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 together with the buildings erected thereon fronting to nile street bolton greater manchester. Fixed charge over all movable plant mac hinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 21 janv. 1982 Livré le 29 janv. 1982 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. | ||||
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