LOUISVILLE INVESTMENTS LIMITED
Vue d'ensemble
Nom de la société | LOUISVILLE INVESTMENTS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00632465 |
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 | Oui |
Le siège social est contesté | Non |
Où se situe LOUISVILLE INVESTMENTS LIMITED ?
Adresse du siège social | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de LOUISVILLE INVESTMENTS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2016 |
Quels sont les derniers dépôts pour LOUISVILLE INVESTMENTS LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Cessation de la nomination de Matthew James Torode en tant que directeur le 23 août 2019 | 1 pages | TM01 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 8 pages | LIQ13 | ||||||||||
Changement d'adresse du siège social de Sixth Floor, 150 Cheapside London EC2V 6ET England à 1020 Eskdale Road Winnersh Wokingham RG41 5TS le 30 août 2018 | 2 pages | AD01 | ||||||||||
Déclaration de solvabilité | 4 pages | LIQ01 | ||||||||||
Nomination d'un liquidateur volontaire | 2 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Mrs Kirsty Ann-Marie Wilman le 31 janv. 2018 | 2 pages | CH01 | ||||||||||
Nomination de Mr Matthew James Torode en tant qu'administrateur le 16 févr. 2018 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de David Leonard Grose en tant que directeur le 31 janv. 2018 | 1 pages | TM01 | ||||||||||
Nomination de Hermes Secretariat Limited en tant que secrétaire le 31 janv. 2018 | 2 pages | AP04 | ||||||||||
Cessation de la nomination de Mepc Secretaries Limited en tant que secrétaire le 31 janv. 2018 | 1 pages | TM02 | ||||||||||
Modification des détails de Mepc (1946) Limited en tant que personne disposant d'un contrôle significatif le 31 janv. 2018 | 2 pages | PSC05 | ||||||||||
Changement d'adresse du siège social de Lloyds Chambers 1 Portsoken Street London E1 8HZ à Sixth Floor, 150 Cheapside London EC2V 6ET le 31 janv. 2018 | 1 pages | AD01 | ||||||||||
Déclaration de confirmation établie le 19 déc. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2016 | 5 pages | AA | ||||||||||
Déclaration de confirmation établie le 19 déc. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2015 | 7 pages | AA | ||||||||||
Cessation de la nomination de Emily Ann Mousley en tant que directeur le 30 juin 2016 | 1 pages | TM01 | ||||||||||
Nomination de Mrs Kirsty Ann-Marie Wilman en tant qu'administrateur le 23 juin 2016 | 2 pages | AP01 | ||||||||||
Déclaration annuelle jusqu'au 19 déc. 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 déc. 2014 | 5 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 19 déc. 2014 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 déc. 2013 | 5 pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr David Leonard Grose le 29 janv. 2014 | 2 pages | CH01 | ||||||||||
Qui sont les dirigeants de LOUISVILLE INVESTMENTS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERMES SECRETARIAT LIMITED | Secrétaire | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
WILMAN, Kirsty Ann-Marie | Administrateur | Winnersh RG41 5TS Wokingham 1020 Eskdale Road | United Kingdom | British | Chartered Accountant | 155163600003 | ||||||||
CAINES, Geoffrey Harold | Secrétaire | Bindon 48 Hartley Old Road CR8 4HG Purley Surrey | British | 22701030002 | ||||||||||
PRICE, John Dewi Brychan | Secrétaire | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||||||
MEPC SECRETARIES LIMITED | Secrétaire | Lloyds Chambers 1 Portsoken Street E1 8HZ London 4th Floor |
| 79708020003 | ||||||||||
BARWICK, Charles Julian | Administrateur | 8 Belgrave Road SW13 9NS London | England | British | Chartered Surveyor | 3818640001 | ||||||||
BATEMAN, John Anthony | Administrateur | Hurst House Lincombe Lane Boars Hill OX1 5DZ Oxford Oxfordshire | British | Chartered Surveyor | 69753820002 | |||||||||
BRADY, James Michael | Administrateur | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | Chartered Accountant | 3769730001 | ||||||||
BURROWES, David William | Administrateur | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | Director Taxation | 100504300001 | ||||||||
CAINES, Geoffrey Harold | Administrateur | Bindon 48 Hartley Old Road CR8 4HG Purley Surrey | England | British | Chartered Accountant | 22701030002 | ||||||||
COURTAULD, Toby Augustine | Administrateur | 45a Moreton Street SW1V 2NY London | British | Chartered Surveyor | 46882260003 | |||||||||
DIBLEY, Hugh Leslie Stewart | Administrateur | Morrisdown Piltdown TN22 3XU Uckfield East Sussex | British | Chartered Surveyor | 2012160001 | |||||||||
DUNN, Peter Harold | Administrateur | 10 High Street TW12 2SJ Hampton Middlesex | United Kingdom | British | Retired | 629830001 | ||||||||
EAST, Stephen John | Administrateur | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | Chartered Accountant | 108586450001 | ||||||||
EXLEY, Richard John | Administrateur | Clematis Cottage Turners Green Lane TN5 6TS Wadhurst East Sussex | British | Chartered Surveyor | 50191130002 | |||||||||
GROSE, David Leonard | Administrateur | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | Accountant | 120479020004 | ||||||||
HARROLD, Richard Anthony | Administrateur | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | Chartered Surveyor | 33048780001 | |||||||||
LEWIS, Gavin Andrew | Administrateur | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | Chartered Accountant | 93017010003 | ||||||||
MCGARRITY, Stewart | Administrateur | Clearwell Cottage Boulters Lane SL6 8TJ Maidenhead Berkshire | British | Chartered Accountant | 65801380001 | |||||||||
MONIZ, Christopher Mario | Administrateur | 26 The Avenue CR5 2BN Coulsdon Surrey | England | British | Certified Accountant | 3831690001 | ||||||||
MOUSLEY, Emily Ann | Administrateur | 1 Portsoken Street E1 8HZ London Lloyds Chambers | England | British | Chartered Accountant | 155262770003 | ||||||||
PERRY, Albert Richard | Administrateur | Gatcombe Chase Arrowsmith Road Canford Magna BH21 3BD Wimborne Dorset | England | British | Company Director | 2012170001 | ||||||||
PIERCE, Graham Charles | Administrateur | 66 Lausanne Road SE15 2JB London | United Kingdom | Uk | Accountant | 123665160001 | ||||||||
STRATTON, Carol Ann | Administrateur | 127 Maidstone Road Ruxley Corner Foots Cray DA14 5HX Sidcup Kent | United Kingdom | British | Company Secretary | 79680570001 | ||||||||
THOMPSON, Nathan James | Administrateur | No 1 Elsynge Road Wandsworth SW18 2HW London | British | Chartered Surveyor | 43320980004 | |||||||||
TORODE, Matthew James | Administrateur | Winnersh RG41 5TS Wokingham 1020 Eskdale Road | United Kingdom | British | Accountant | 196412900002 | ||||||||
TUCKER, Louis Newton | Administrateur | Bearehurst Holmwood RH5 4LR Dorking Surrey | British | Solicitor | 37042480001 | |||||||||
WARE, Robert Thomas Ernest | Administrateur | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | Chartered Accountant | 4779170003 |
Qui sont les personnes ayant un contrôle significatif sur LOUISVILLE INVESTMENTS LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mepc (1946) Limited | 06 avr. 2016 | Cheapside EC2V 6ET London Sixth Floor, 150 England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
LOUISVILLE INVESTMENTS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Second supplemental trust deed | Créé le 13 oct. 2000 Livré le 16 oct. 2000 | Totalement satisfaite | Montant garanti In favour of the chargee £30, 000, 000 interest and all other monies intended to be secured by a trust deed dated 14 september 1982 and £70, 000, 000 interest and all other monies intended to be secured by a supplemental trust deed dated 12 january 1984 | |
Brèves mentions F/H property at chineham business park chineham basingstoke hampshire t/n HP316566 HP397816 HP317682 HP173001 HP498388 HP423354 HP317683 NGL278770 with all buildings fixtures and benefit of all agreements under the trust deed. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 23 avr. 1997 Livré le 02 mai 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Friarsgate monks path solihull west midlands t/n wm 622993. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of confirmation | Créé le 25 mars 1997 Livré le 04 avr. 1997 | Totalement satisfaite | Montant garanti The obligations of the company to the chargee pursuant to a guarantee dated 15 july 1992 as supplemented by a deed of novation dated 14 june 1993 as further supplemented by a deed of even date herewith | |
Brèves mentions By way of confirmation and restatement the charges and assignments set forth in clauses 2(1) and 2(3) of a legal charge dated 15 july 1992 over the f/h land and property k/a land and buildings on the south side of pen-y-ball street holywell t/n WA350272. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of confirmation | Créé le 25 mars 1997 Livré le 04 avr. 1997 | Totalement satisfaite | Montant garanti The obligations of the company to the chargee pursuant to a guarantee dated 15 july 1992 as supplemented by a deed of novation dated 14 june 1993 as further supplemented by a deed of even date herewith | |
Brèves mentions By way of confirmation and restatement the charges and assignments set forth in clauses 2(1) and 2(3) of a legal charge dated 15 july 1992 over the f/h land and property k/a the f/h land and buildings on the south side of wheelock street middlewich t/n CH287780. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of confirmation | Créé le 25 mars 1997 Livré le 04 avr. 1997 | Totalement satisfaite | Montant garanti The obligations of the company to the chargee pursuant to a guarantee dated 15 july 1992 as supplemented by a deed of novation dated 14 june 1993 as further supplemented by a deed of even date herewith | |
Brèves mentions By way of confirmation and restatement the charges and assignments set forth in clauses 2(1) and 2(3) of a legal charge dated 15 july 1992 over the f/h land and property k/a land and buildings on the south side of new road willenhall t/n WN423682. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 11 août 1995 Livré le 14 août 1995 | Totalement satisfaite | Montant garanti The principal interest and all other monies due or to become due from psit PLC and/or louisville investments limited to the chargee under the terms of the legal charge | |
Brèves mentions F/H property k/a unit J1 tyne tunnel trading estate tyne and wear north tyneside. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Third party legal charge | Créé le 07 août 1995 Livré le 24 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from psit PLC to the chargee on any account whatsoever | |
Brèves mentions F/H property k/a unit S3 tyne tunnel trading estate north tyneside tyne & wear t/no.TY106207 and goodwill of any business. 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 23 mars 1995 Livré le 30 mars 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Houndmills industrial estate, basingstoke, hampshire t/no HP491798. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 05 nov. 1992 Livré le 20 nov. 1992 | Totalement satisfaite | Montant garanti All monies due or to beome due from property security investment trust PLC to the chargee on any account whatsoever | |
Brèves mentions Units D1 and D3 hanover business park altrincham. 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 15 juil. 1992 Livré le 21 juil. 1992 | 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 a guarantee of even date | |
Brèves mentions F/H land and buildings to the south of wheelock street, middlewich t/no: ch 287780 (see form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 15 juil. 1992 Livré le 21 juil. 1992 | 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 a guarantee of even date | |
Brèves mentions F/H land and buildings on the south side of new road, willenhall t/no: WM423682(see form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 15 juil. 1992 Livré le 21 juil. 1992 | 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 a guarantee of even date | |
Brèves mentions F/H land and buildings at pen-y-ball street, hollywell, clwyd t/no: wa 350272 (see form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 22 janv. 1988 Livré le 26 janv. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from property securiey investments trust PLC under the terms of the facility agreements dated 18TH august 1983 and the charge to the charger | |
Brèves mentions F/Hold piece or parcel of land situate in warwickshire in the district of rugby being land & buildings on the east and west side of consul rd t/n wk 234723 together with the terms covenants etc of the schedule of leases annexed see doc M15 for fuller details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
First legal charge | Créé le 11 janv. 1988 Livré le 25 janv. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a guarantee dated 18TH june 1985 | |
Brèves mentions All that part of the land and buildings lying to the south of wheelock st.middlewich t/n ch 271714. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
First legal charge | Créé le 11 janv. 1988 Livré le 25 janv. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a guarantee dated 18TH june 1985 | |
Brèves mentions F/Hold property k/as land & buildings on the south side of pen-y-bal street, holywell t/n wa 350272 see doc M3 for fuller details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
First legal charge | Créé le 11 janv. 1988 Livré le 25 janv. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a guarantee dated 18TH june 1985 | |
Brèves mentions Part of the land & buildings on the south side of new rd willenhall t/n wa 387476 see doc M2 for fuller details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 18 juin 1986 Livré le 20 juin 1986 | 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 land and premises at crockford lane basingstoke, hants. See doc M145 (now or shortly to be known as clyneham business park, crockford lane (aforesaid). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security presented for registration in scotland on the 29TH may 1986. | Créé le 29 mai 1986 Livré le 06 juin 1986 | Totalement satisfaite | Montant garanti All moneis due or to become due from property security investment trust PLC to the chargee. | |
Brèves mentions The buildings comprising supermarket premises known as 140/142 arbroath road, dundee, angus & tayside region with grounds & rights pertaining thereto. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge over securities | Créé le 18 juin 1985 Livré le 28 juin 1985 | 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 a guarantee dated 18/6/85 or any agreement relating thereto and the charge | |
Brèves mentions £1,000,000 by nominal amount of treasury 9% stock 1992/96 and all dividends or interest (full details see doc M143). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 03 juin 1985 Livré le 07 juin 1985 | 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 land and buildings known as units B1,B3 C8, D1, D2, D3, D4 & D6 situate at M62 trading estate rawcliffe road goole together with all buildings and any thereon and developments 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
| ||||
Legal charge | Créé le 21 mars 1985 Livré le 25 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 & buildings lying to the west of springhead road, northfleet being within the north west kent enterprise zone no.1, Springhead enterprise park, springhead road, northfleet kent t/n k 568656 together with all buildings and and any thereon developments 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
| ||||
Legal charge | Créé le 11 déc. 1984 Livré le 14 déc. 1984 | 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 land situate to the s w of holt way, holt park adel leeds 16 together with the supermarket 16 shop units and office premises erected thereon or on some part thereof all of which is known as holt park centre, add t/ns wyk 184409 &wyk 199914. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Memorondum & deposit of deeds and documents | Créé le 26 janv. 1984 Livré le 30 janv. 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the property security investment trust PLC to the chargee on any account whatsoever. | |
Brèves mentions F/H land at hyde green pucklechurch margotsfield in the county of gloucestershire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 16 sept. 1983 Livré le 27 sept. 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 8/aug/83 | |
Brèves mentions £750,000 of 10 1/2% treasury stock 1999 together with all income interest & dividends paid or payable after the date hereof on any of the above & all stocks shares securities rights money or property (see doc M137 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 18 août 1983 Livré le 24 août 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from property security investment trust PLC under the terms of a loan agreement dated 18/8/83 to the chargee | |
Brèves mentions F/H phase iii of the milton keynes development corporations bradwell abbey employment area milton keynes buckinghamshire. (Approx 2.76 acres). | ||||
Personnes ayant droit
| ||||
Transactions
|
LOUISVILLE INVESTMENTS LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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