CHEMRING EUROPE LIMITED
Vue d'ensemble
Nom de la société | CHEMRING EUROPE LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00746603 |
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 CHEMRING EUROPE LIMITED ?
Adresse du siège social | Roke Manor Old Salisbury Lane SO51 0ZN Romsey Hampshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de CHEMRING EUROPE LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 oct. 2021 |
Quels sont les derniers dépôts pour CHEMRING EUROPE LIMITED ?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
Déclaration de confirmation établie le 01 févr. 2023 avec mises à jour | 4 pages | CS01 | ||||||||||||||
État du capital au 03 févr. 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
État du capital après une attribution d'actions au 14 nov. 2022
| 3 pages | SH01 | ||||||||||||||
Statuts | 6 pages | MA | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statuts | 11 pages | MA | ||||||||||||||
Comptes pour une société dormante établis au 31 oct. 2021 | 3 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 01 févr. 2022 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes pour une société dormante établis au 31 oct. 2020 | 7 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 01 févr. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes pour une société dormante établis au 31 oct. 2019 | 7 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 01 févr. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes pour une société dormante établis au 31 oct. 2018 | 7 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 01 févr. 2019 avec mises à jour | 4 pages | CS01 | ||||||||||||||
Comptes pour une société dormante établis au 31 oct. 2017 | 7 pages | AA | ||||||||||||||
Cessation de la nomination de Michael James Flowers en tant que directeur le 30 juin 2018 | 1 pages | TM01 | ||||||||||||||
Déclaration de confirmation établie le 01 févr. 2018 avec mises à jour | 4 pages | CS01 | ||||||||||||||
Satisfaction de la charge 7 en totalité | 1 pages | MR04 | ||||||||||||||
Satisfaction de la charge 8 en totalité | 1 pages | MR04 | ||||||||||||||
Qui sont les dirigeants de CHEMRING EUROPE LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
ELLARD, Sarah Louise | Secrétaire | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | British | Company Secretary | 43855640011 | |||||
ELLARD, Sarah Louise | Administrateur | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | Group Legal Director | 43855640013 | ||||
LEWIS, Andrew Gregory | Administrateur | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | Company Director | 222848510001 | ||||
EDGE, Geoffrey | Secrétaire | Spindlewood Dog Kennel Hill Kiveton Park Station S26 6NG Sheffield South Yorkshire | British | 2055530001 | ||||||
LEIGHTON, Iain Gordon Kerr | Secrétaire | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||
VINE, Sylvia Elizabeth Faith | Secrétaire | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
ASHER, Kenneth Robert | Administrateur | Chemring House 1500 Parkway Whiteley PO15 7AF Fareham Hampshire | United Kingdom | British | Finance Director | 121877530001 | ||||
AVERY, John Leonard | Administrateur | Chemring House 1500 Parkway Whiteley PO15 7AF Fareham Hampshire | United Kingdom | British | Company Director | 82512570001 | ||||
BILLINGTON, Philip Gordon | Administrateur | 25 Carbis Close Port Solent Cosham PO6 4TW Portsmouth Hampshire | British | Chairman | 18247670001 | |||||
BOWERS, Steven John | Administrateur | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | Group Finance Director | 176189250001 | ||||
CLEARY, Michael John | Administrateur | 22 Main Road Naphill HP14 4QB High Wycombe Buckinghamshire | British | Director | 1525670001 | |||||
DERBYSHIRE, Peter Walter | Administrateur | Red Post Farm Red Post Lane SP11 8DA Andover Hants | British | Manager | 31574890001 | |||||
EVANS, David Roger | Administrateur | Yoxhall Lodge 10 Worsley Road PO5 3DY Southsea Hampshire | England | British | Chief Executive | 4471420003 | ||||
FLOWERS, Michael James | Administrateur | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | Company Director | 188873370002 | ||||
GIBBS, Raymond John | Administrateur | Bridge House 7 Uxbridge Close SO31 7LP Sarisbury Soton Hampshire | British | Finance Director & Company Sec | 85421380001 | |||||
HAYTER, Timothy William | Administrateur | 7 Salters Acres Stockbridge Road SO22 5JW Winchester | British | Chief Operating Officer | 78917440003 | |||||
HELLYAR, Stuart Thomas | Administrateur | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | Financial Controller | 109868650001 | ||||
HELME, Michael John | Administrateur | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | England | British | Professional Engineer | 91910030002 | ||||
HILL, Robert Seamus | Administrateur | Heathwood 6 Ranvilles Lane PO14 3DS Fareham Hampshire | England | British | Managin Director | 59194350001 | ||||
HOFFMAN, Christopher Paul | Administrateur | 20 Hispano Avenue Whiteley PO15 7DS Fareham Hampshire | British | Technical Director | 67353960001 | |||||
JAMES, Ben Luke | Administrateur | Chemring House 1500 Parkway Whiteley PO15 7AF Fareham Hampshire | United Kingdom | British | Accountant | 136637830001 | ||||
LYNN, John James | Administrateur | House On The Corner Cricklade Street, Poulton GL7 5HW Cirencester Gloucestershire | British | Managing Director | 69883500001 | |||||
MULLINS, Gary | Administrateur | 8c Langstone Avenue PO9 1RU Havants Hampshire | England | British | Business Director Marine Produ | 102753040001 | ||||
PAPWORTH, Mark Harry | Administrateur | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | Chief Executive | 103085690002 | ||||
PRICE, David John | Administrateur | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | Chief Executive | 75259760004 | ||||
RAYNER, Paul Adrian | Administrateur | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | Finance Director | 45628680002 | ||||
SMITH, Brian John | Administrateur | Haystacks 2 St Albans Close Bishopdown Farm SP1 3FN Salisbury Wiltshire | British | Manager | 57938750001 | |||||
WHITEHORN, Justin Michael | Administrateur | Lower Farm House Upper Milton Milton Under Wychwood OX7 6EX Chipping Norton Oxfordshire | England | British | Director | 42825970001 | ||||
WILLINGHAM, Geoffrey Charles | Administrateur | 64 New Forest Drive SO42 7QW Brockenhurst Hampshire | British | Manager | 31574880001 |
Qui sont les personnes ayant un contrôle significatif sur CHEMRING EUROPE LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chemring Group Plc | 30 juin 2016 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
CHEMRING EUROPE LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 24 sept. 2010 Livré le 13 oct. 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from the obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Guarantee & debenture | Créé le 19 nov. 2009 Livré le 30 nov. 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the chargors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Guarantee & debenture | Créé le 12 nov. 2007 Livré le 20 nov. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the chargors to any of the secured parties on any account whatsoever 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
| ||||
Guarantee & debenture | Créé le 05 févr. 2001 Livré le 14 févr. 2001 | Totalement satisfaite | Montant garanti All obligations and liabilities due or to become due from the obligors to the chargee under or pursuant to the financing documents (all terms defined therein) | |
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
| ||||
Mortgage debenture | Créé le 22 déc. 1997 Livré le 02 janv. 1998 | 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
| ||||
Charge over book debts | Créé le 06 déc. 1994 Livré le 14 déc. 1994 | 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 charge over the benefit of all book debts and other debts due or owing to the company but so that the company shall pay into the company's account with the bank all monies which it may receive in respect of such debts. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 29 avr. 1993 Livré le 06 mai 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed and floating charge | Créé le 19 oct. 1990 Livré le 05 nov. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding uncalled capital those mentioned above). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 19 oct. 1990 Livré le 05 nov. 1990 | 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
|
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