BRITTON POLYIAN LIMITED
Vue d'ensemble
Nom de la société | BRITTON POLYIAN LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00654622 |
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 BRITTON POLYIAN LIMITED ?
Adresse du siège social | 1 More London Place SE1 2AF London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de BRITTON POLYIAN LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2017 |
Quels sont les derniers dépôts pour BRITTON POLYIAN LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 3 pages | LIQ13 | ||||||||||
Les registres ont été transférés au lieu d'inspection enregistré Coveris Flexibles Uk Holland Park Wardentree Park Pinchbeck Lincolnshire PE11 3ZN | 2 pages | AD03 | ||||||||||
L'adresse d'inspection du registre a été modifiée de Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN England à Coveris Flexibles Uk Holland Park Wardentree Park Pinchbeck Lincolnshire PE11 3ZN | 2 pages | AD02 | ||||||||||
Changement d'adresse du siège social de Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN England à 1 More London Place London SE1 2AF le 18 juil. 2019 | 2 pages | AD01 | ||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Sarah Gooding en tant que directeur le 30 juin 2019 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Gary Edward Rehwinkel en tant que directeur le 14 mai 2019 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Brian Collins en tant que directeur le 08 févr. 2019 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 déc. 2017 | 19 pages | AA | ||||||||||
Nomination de Mr Andreas Heigl en tant qu'administrateur le 31 août 2018 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Duane Owens en tant que directeur le 28 août 2018 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 30 juin 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Mike Alger en tant que directeur le 01 mai 2018 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 déc. 2016 | 18 pages | AA | ||||||||||
Nomination de Mr Brian Collins en tant qu'administrateur le 03 juil. 2017 | 2 pages | AP01 | ||||||||||
Déclaration de confirmation établie le 30 juin 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Nomination de Mr Gary Edward Rehwinkel en tant qu'administrateur le 31 mai 2017 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Mark Edward Lapping en tant que directeur le 31 mai 2017 | 1 pages | TM01 | ||||||||||
Nomination de Mr Jonathan Pallas en tant qu'administrateur le 31 mars 2017 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Karl Robert Bostock en tant que directeur le 31 mars 2017 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 déc. 2015 | 15 pages | AA | ||||||||||
Déclaration de confirmation établie le 30 juin 2016 avec mises à jour | 6 pages | CS01 | ||||||||||
Qui sont les dirigeants de BRITTON POLYIAN LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
HEIGL, Andreas | Administrateur | Wardentree Park Pinchbeck PE11 3ZN Spalding Holland Place England | Austria | Austrian | Group Treasurer | 250017750001 | ||||
PALLAS, Jonathan | Administrateur | More London Place SE1 2AF London 1 | England | British | Director | 150181140001 | ||||
BISHOP, Hugh William | Secrétaire | Barnside 50 High Street MK44 1PF Sharnbrook Bedfordshire | British | Financial Controller | 94622690001 | |||||
BRUTON, Paul Howard | Secrétaire | 126 Berkeley Avenue HP5 2RT Chesham Buckinghamshire | British | 35532290001 | ||||||
GOODMAN, Stephen Tony | Secrétaire | 2 Ladyacre Bamber Bridge PR5 6XN Preston Lancashire | British | Company Director | 42598360003 | |||||
JAMES, Neil | Secrétaire | Coghurst 74 Pixham Lane RH4 1PH Dorking Surrey | British | Accountant | 78877930001 | |||||
RICHARDSON, Lee | Secrétaire | c/o Britton Taco Limited Road One The Industrial Estate CW7 3RD Winsford Unit 20 Cheshire | British | 177380590001 | ||||||
SEARLE, Richard James | Secrétaire | 8 Paddock Orchard Long Mill Lane TN15 8NB Platt Kent | British | 73033280001 | ||||||
WHITEHAIR, Colin Roy Keith | Secrétaire | 352 Reigate Road KT17 3LY Epsom Surrey | British | 3042720001 | ||||||
HACKWOOD SECRETARIES LIMITED | Secrétaire désigné | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
ALGER, Mike | Administrateur | c/o Britton Taco Limited Winsford CW7 3RD Cheshire Road One Industrial Estate England United Kingdom | United States | American | Director | 193141670001 | ||||
BEART, Simon Delaval | Administrateur | 43 Fentiman Road SW8 1LH London | British | Company Director | 28376970001 | |||||
BEAUMONT, Nigel Peter | Administrateur | 56 Church Street LU7 1BT Leighton Buzzard Bedfordshire | British | Executive | 95868800001 | |||||
BISHOP, Hugh William | Administrateur | Barnside 50 High Street MK44 1PF Sharnbrook Bedfordshire | England | British | Group Controller | 94622690001 | ||||
BOSTOCK, Karl Robert | Administrateur | Wardentree Park Pinchbeck PE11 3ZN Spalding Holland Place Lincolnshire England | United Kingdom | British | Company Director | 188188900001 | ||||
BURNHAM, Jedidiah James | Administrateur | 3785 South Valley Drive 80439 Evergreen Colorado Usa | American | Executive | 56560680001 | |||||
CLARK, Michael | Administrateur | C/O Britton Taco Ltd Road One Industrial Estate CW7 3RD Winsford Cheshire | England | British | Director | 92294570002 | ||||
COLLINS, Brian John | Administrateur | Wardentree Park Pinchbeck PE11 3ZN Spalding Holland Place Lincolnshire England | England | British | Finance Director | 270699960001 | ||||
CONSTANCIO, Gail Ann | Administrateur | 2795 Berry Circle 80401 Golden Colorado Usa | American | Executive | 55754050001 | |||||
DEAN, Darren William | Administrateur | c/o Britton Taco Ltd Road One Winsford Industrial Estate CW7 3RD Winsford Cheshire United Kingdom | England | British | Company Director | 114199420001 | ||||
FISHER, David Robert | Administrateur | 4 Greenmead South Woodham Ferrers CM3 5NL Chelmsford Essex | British | Company Director | 3042730001 | |||||
FORDHAM, Royston Alfred Frances | Administrateur | 26 Long Meadow Hutton CM13 2HJ Brentwood Essex | British | Company Director | 47108100001 | |||||
FORDHAM, Stuart David Michael | Administrateur | Yew Tree House Hillwood Grove Hutton Mount CM13 2PD Brentwood Essex | British | Financial Manager | 28448700003 | |||||
GOODING, Sarah | Administrateur | c/o Britton Taco Limited Winsford CW7 3RD Cheshire Road One Industrial Estate England United Kingdom | London, England | United Kingdom | Director | 193141080001 | ||||
GOODMAN, Stephen Tony | Administrateur | 2 Ladyacre Bamber Bridge PR5 6XN Preston Lancashire | Uk | British | Company Director | 42598360003 | ||||
JAMES, Neil | Administrateur | Coghurst 74 Pixham Lane RH4 1PH Dorking Surrey | Uk | British | Accountant | 78877930001 | ||||
LAPPING, Mark Edward | Administrateur | Wardentree Park Pinchbeck PE11 3ZN Spalding Holland Place Lincolnshire England | United Kingdom | British | Company Director | 188189180001 | ||||
MILLICAN, Keith | Administrateur | Kennet House Brent Street Brent Knoll TA9 4BB Highbridge Somerset | British | Executive | 59839640001 | |||||
OWENS, Duane | Administrateur | c/o Britton Taco Limited Industrial Estate CW7 3RD Winsford Road One Cheshire England United Kingdom | United States | American | Director | 193551550001 | ||||
PARISH, Beth Anne | Administrateur | 10726 W Evans 80227 Lakewood Colorado Usa | Usa | Executive | 55754140001 | |||||
PETERS, Raymond Albert | Administrateur | 12 Shearwater Close LN6 0XU Lincoln Lincolnshire | United Kingdom | British | Executive | 70111470001 | ||||
REHWINKEL, Gary Edward | Administrateur | Wardentree Park Pinchbeck PE11 3ZN Spalding Holland Place Lincolnshire England | United States | American | Director | 232783670001 | ||||
SEARLE, Richard James | Administrateur | 8 Paddock Orchard Long Mill Lane TN15 8NB Platt Kent | England | British | Group Executive Chairman | 73033280001 | ||||
SELINSKE, Steven | Administrateur | 23834 Village Blacksmith TX 78255 San Antonio Usa | American | Executive Vice President | 57338010001 | |||||
SISSON, Jill Bartlett Woodman | Administrateur | 5808 Crestbrook Circle 80465 Morrison Colorado Usa | American | General Counsel | 56560720001 |
Qui sont les personnes ayant un contrôle significatif sur BRITTON POLYIAN LIMITED ?
Nom | Notifié le | Adresse | Cessé |
---|---|---|---|
Mr Marc Leder | 06 avr. 2016 | More London Place SE1 2AF London 1 | Non |
Nationalité: American Pays de résidence: United States | |||
Nature du contrôle
| |||
Mr Rodger Krouse | 06 avr. 2016 | More London Place SE1 2AF London 1 | Non |
Nationalité: American Pays de résidence: United States | |||
Nature du contrôle
|
BRITTON POLYIAN LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 21 mai 2004 Livré le 27 mai 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 21 mai 2004 Livré le 27 mai 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee or any of the holders of the ever 2284 limited variable rate loan notes 2013 (the noteholders) 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
| ||||
A guarantee and debenture made between the companies listed on the shedule attached to the form 395 (together the "charging companies"), the chargee and the cvc entities named therein | Créé le 02 nov. 2001 Livré le 19 nov. 2001 | Totalement satisfaite | Montant garanti Each of the charging companies has covenanted and guaranteed that it will on demand in writing made to it by the noteholders in accordance with the terms of the loan note instrument pay to the subordinated security agent for the account of each of the beneficiaries all moneys obligations and liabilities which shall for the time being be due from owing or incurred by it or by any other group company (including any other company) to each of the noteholders under the loan note instrument and whether on or after such demand whether actually or contingently whether solely or jointly with any other person whether as principal or surety and whether or not the relevant beneficiary was an original party to the relevant transaction including all interest commission fees charges costs and expenses which each beneficiary may in the course of its business charge or incur in respect of any company or its affairs and so that interest shall be computed and compounded in accordance with the loan note instrument (after as well as before any demand or judgment) | |
Brèves mentions Properties as listed on the schedule attached to the form 395. 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
| ||||
Guarantee and debenture | Créé le 20 avr. 1998 Livré le 06 mai 1998 | 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 under the senior finance documents and the mezzanine finance documents (as defined) | |
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
| ||||
Chattels mortgage | Créé le 17 juil. 1992 Livré le 20 juil. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 1 new amplas model 1050-s serial no.9.9206 (See form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed and floating charge | Créé le 01 oct. 1986 Livré le 07 oct. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A fixed charge on all book and other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 09 avr. 1980 Livré le 15 avr. 1980 | 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 units 17,19, 21,21A, 23, 23A and 25A, grainger road industrial estate, southend on sea, essex. | ||||
Personnes ayant droit
| ||||
Transactions
|
BRITTON POLYIAN 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