FURNIVAL ESTATES LIMITED
Vue d'ensemble
Nom de la société | FURNIVAL ESTATES LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00758082 |
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 FURNIVAL ESTATES LIMITED ?
Adresse du siège social | 5 Wigmore Street London W1U 1PB |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de FURNIVAL ESTATES LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2012 |
Quel est le statut du dernier bilan annuel pour FURNIVAL ESTATES LIMITED ?
Bilan annuel |
|
---|
Quels sont les derniers dépôts pour FURNIVAL ESTATES 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) | ||||||||||
La procédure de radiation volontaire a été suspendue. | 1 pages | SOAS(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 2 pages | DS01 | ||||||||||
Déclaration annuelle jusqu'au 24 août 2013 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 31 mars 2012 | 13 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 24 août 2012 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
Comptes annuels établis au 31 mars 2011 | 16 pages | AA | ||||||||||
La procédure de radiation d'office a été abandonnée | 1 pages | DISS40 | ||||||||||
Déclaration annuelle jusqu'au 24 août 2011 | 6 pages | AR01 | ||||||||||
Comptes annuels établis au 31 mars 2010 | 15 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 24 août 2010 | 6 pages | AR01 | ||||||||||
Comptes annuels établis au 31 mars 2009 | 14 pages | AA | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
Modification des coordonnées de l'administrateur Christopher George White le 01 mai 2010 | 3 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Maurice Moses Benady le 01 mai 2010 | 3 pages | CH01 | ||||||||||
Comptes annuels établis au 31 mars 2008 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Qui sont les dirigeants de FURNIVAL ESTATES LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
REIT (CORPORATE SERVICES) LIMITED | Secrétaire | 5 Wigmore Street W1U 1PB London | 79571870001 | |||||||
BENADY, Maurice Moses | Administrateur | 57/63 Line Wall Road Gibraltar Gibraltar | Gibraltar | British | Solicitor | 69435160001 | ||||
WHITE, Christopher George | Administrateur | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Barrister-In-Law | 80132540006 | ||||
TRAFALGAR OFFICERS LIMITED | Administrateur | 5 Wigmore Street W1U 1PB London 3rd Floor | 135316290001 | |||||||
CURTIS, Ernest Leonard | Secrétaire | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | 19382660001 | ||||||
GIBSON, William Mcaulay | Secrétaire | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | 5387660001 | ||||||
GILBERT, Nicholas Jay | Secrétaire | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
JOBBINS, Stuart | Secrétaire | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
MILLINGTON, Paul Terence | Secrétaire | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||
BELL, John Drummond | Administrateur | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | Company Director | 63940900001 | ||||
BELL, John Drummond | Administrateur | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | Company Director | 63940900001 | ||||
BEST, George Laidler | Administrateur | Kiddall Hall Farm York Road Barwick In Elmet LS14 3AE Leeds West Yorkshire | British | Director | 2748600001 | |||||
CULL, David Geoffrey Maurice | Administrateur | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | Director | 84076630001 | |||||
CURTIS, Ernest Leonard | Administrateur | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | Director | 19382660001 | |||||
EVANS, Andreas Frederick | Administrateur | Leathley Grange LS21 2LA Leathley North Yorkshire | United Kingdom | British | Director | 9485290003 | ||||
EVANS, Dominic Redvers | Administrateur | Pine Lodge 9 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | British | Director | 7095590001 | |||||
EVANS, Frederick Redvers | Administrateur | 16 Sandmoor Drive LS17 7DG Leeds West Yorkshire | British | Director | 4409160001 | |||||
EVANS, Roderick Michael | Administrateur | Oakhill House Roundhay Park Lane LS17 8AR Leeds | British | Director | 40175270002 | |||||
GIBSON, William Mcaulay | Administrateur | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | Director | 5387660001 | |||||
HELLIWELL, David Alistair | Administrateur | 8 Farndale Close Spofforth Hill LS22 4XE Wetherby West Yorkshire | England | British | Estates Director | 15578740001 | ||||
HORSBROUGH, Pauline Elizabeth | Administrateur | 30 The Orchard Wrenthorpe WF2 0LL Wakefield West Yorkshire | United Kingdom | British | Director | 4961270001 | ||||
MCKENDRICK, Charles | Administrateur | St Anns Main Street LS22 5EB Kirk Deighton North Yorkshire | United Kingdom | British | Chartered Surveyor | 173983190001 | ||||
MILLINGTON, Paul Terence | Administrateur | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | Accountant | 58693930003 | ||||
TURNER, Philip Arthur | Administrateur | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | Director | 66424440001 | |||||
REIT(CORPORATE DIRECTORS) LIMITED | Administrateur | 5 Wigmore Street W1U 1PB London | 74030120002 |
FURNIVAL ESTATES LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Security agreement | Créé le 19 sept. 2007 Livré le 26 sept. 2007 | En cours | Montant garanti All monies due or to become due from each obligor to any finance party 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
| ||||
Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 | Créé le 28 janv. 2002 Livré le 06 févr. 2002 | 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 The leasehold land known as land ajoining eyre street, furnival street, matilda way and matilda street, sheffield. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999) | Créé le 03 août 1999 Livré le 16 août 1999 | Totalement satisfaite | Montant garanti All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or 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
| ||||
Charge | Créé le 23 déc. 1992 Livré le 06 janv. 1993 | Totalement satisfaite | Montant garanti £87,000,000 and all other monies due or to become due from the company to the chargee under the terms of the trust deed | |
Brèves mentions Together with all buildings and erections and fixtures and fittings and fixed plant and machinery for the time being thereon (for full details of charge see form 395 and contd sheet). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Second supplemental charge deed | Créé le 04 déc. 1992 Livré le 08 déc. 1992 | Totalement satisfaite | Montant garanti £87,000,000 11% first mortgage debenture stock 2025 and all other monies from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge | |
Brèves mentions Redvers house union street sheffield south yorkshire. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 21 nov. 1990 Livré le 29 nov. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from evans of leeds PLC to the chargee on any account whatsoever. | |
Brèves mentions Redvers marse furnival street sheffield t/n: ywe 60547 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Further charge | Créé le 19 sept. 1978 Livré le 20 sept. 1978 | Totalement satisfaite | Montant garanti £1,240,000 and all other monies due or to become due from evans of leeds limited to the chargee under the terms of a deed dated 17-6-61. | |
Brèves mentions Land and buildings situate in sheffield being furnival house, furnival gate, as comprised in a lease dated 15-11-65. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 30 juin 1975 Livré le 02 juil. 1975 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Redvers slouse, furnival street, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Dep of title deed w/i | Créé le 23 déc. 1971 Livré le 28 déc. 1971 | Totalement satisfaite | Montant garanti £650,000 | |
Brèves mentions Property at junction of union st and furnival gate, sheffield, known as redvers house. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 17 juin 1971 Livré le 28 juin 1971 | Totalement satisfaite | Montant garanti £1,335,000 & all other monies due or to become due from evans of leeds LTD to the chargee any account whatsoever. | |
Brèves mentions Furnival house, furnival gate, sheffield comprised in a lease dated 15/11/65. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 04 déc. 1970 Livré le 08 déc. 1970 | Totalement satisfaite | Montant garanti For securing £800,000 due from lonsdale properties LTD to the chargers and for further securing £700,000 outstanding under 2 charges dated respectively 24/06/68 and 30/12/68 and due from the company millshaw property co. LTD and mulgate investments LTD to the chargee. | |
Brèves mentions Land adjoining eyre st, furnival st, matilda way and matilda st, sheffield known as furnival house. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 30 déc. 1968 Livré le 09 janv. 1969 | Totalement satisfaite | Montant garanti For securing £427,000 & further securing £345,000 secured by a charge dated 24/06/68, all due from the company and the three other companies referred to therein | |
Brèves mentions Land containing 891 square yards at the junction of furnival st & union lane in the city of sheffield. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 30 déc. 1968 Livré le 09 janv. 1969 | Totalement satisfaite | Montant garanti For securing £427,000 & furthe securing £345,000 secured by a charge dated 24/06/68. all due from the company and three other companies referred to therein. | |
Brèves mentions Land adjoining eyre st, furnival st, matilda way, & matilda st, sheffield. 4833 square yards approx. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 24 juin 1968 Livré le 28 juin 1968 | Totalement satisfaite | Montant garanti Securing £345,000 and all other monies due or to become due from the co, to the chargee on any{ account whatsoever | |
Brèves mentions Land adjoining eyre street,furnival street matilda way and matilda street sheffield together with the buildings erected thereon. (See doc 20). | ||||
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