BERISFORD BRISTAR LIMITED
Vue d'ensemble
| Nom de la société | BERISFORD BRISTAR LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 01031367 |
| 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 BERISFORD BRISTAR LIMITED ?
| Adresse du siège social | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de BERISFORD BRISTAR LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2011 |
Quels sont les derniers dépôts pour BERISFORD BRISTAR 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 | 4 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
État du capital au 04 sept. 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Déclaration annuelle jusqu'au 18 juin 2012 avec liste complète des actionnaires | 7 pages | AR01 | ||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2011 | 6 pages | AA | ||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2010 | 6 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 18 juin 2011 avec liste complète des actionnaires | 7 pages | AR01 | ||||||||||||||
Nomination de Graham Philip Brisley Veal en tant qu'administrateur | 3 pages | AP01 | ||||||||||||||
Cessation de la nomination de Kevin Blades en tant que directeur | 1 pages | TM01 | ||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2009 | 6 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 18 juin 2010 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||||||
Modification des coordonnées du secrétaire Prima Secretary Limited le 18 juin 2010 | 2 pages | CH04 | ||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2008 | 8 pages | AA | ||||||||||||||
Cessation de la nomination de Thomas Doerr en tant que directeur | 1 pages | TM01 | ||||||||||||||
Nomination de Adrian David Gray en tant qu'administrateur | 3 pages | AP01 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Qui sont les dirigeants de BERISFORD BRISTAR LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secrétaire | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom |
| 94529700001 | ||||||||||
| GRAY, Adrian David | Administrateur | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | 146072380001 | |||||||||
| JONES, Maurice Delon | Administrateur | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||||||
| KACHMER, Michael James | Administrateur | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | 136570610001 | |||||||||
| VEAL, Graham Philip Brisley | Administrateur | 112 Quayside NE1 3DX Newcastle Upon Tyne St Anns Wharf United Kingdom | England | British | 43215170003 | |||||||||
| BURROWES, Rosemary Anne | Secrétaire | 108c Bramley Road Oakwood N14 4HT London | British | 49687740001 | ||||||||||
| HOOPER, David Ross | Secrétaire | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||||||
| SYMS, Rhonda Sneddon | Secrétaire | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||||||
| BLADES, Kevin Nicholas | Administrateur | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||||||
| BUTLER, Peter Robert | Administrateur | Gifford House 22 Chalklands Howe Green CM2 7TH Chelmsford Essex | British | 34707070001 | ||||||||||
| CUTHBERTSON, George Brian | Administrateur | 39 The Gardens WD1 3DN Watford Hertfordshire | United Kingdom | British | 6996370001 | |||||||||
| DOERR, Thomas | Administrateur | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | 134081280001 | ||||||||||
| GORDON, Alastair Neil | Administrateur | 64 Castelnau SW13 9EX London | England | British | 61620710001 | |||||||||
| HOOPER, David Ross | Administrateur | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
| MULHALL, Denis Joseph | Administrateur | Fitzgeorge House Fitzgeorge Avenue KT3 4SH New Malden Surrey | England | British,Irish | 32235150003 | |||||||||
| O'CONNOR, Patrick Finbarr | Administrateur désigné | 66 Cumberland Mills Square Saunders Ness Road E14 3BJ Isle Of Dogs London | British/Irish | 900010100001 | ||||||||||
| TIVEY, Andrew David | Administrateur | 2 Manor Farm Cottages Church Street KT4 7RY Worcester Park | British | 9318760001 | ||||||||||
| BERISFORD (OVERSEAS) LIMITED | Administrateur | The Place 175 High Holborn WC1V 7AA London | 75310650003 | |||||||||||
| S & W BERISFORD LIMITED | Administrateur | The Place 175 High Holborn WC1V 7AA London | 75310610006 |
BERISFORD BRISTAR LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002 | Créé le 11 avr. 2002 Livré le 25 avr. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent | Créé le 20 févr. 2002 Livré le 08 mars 2002 | Totalement satisfaite | Montant garanti All monies due or to become due of each obligor to any finance party 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
| ||||
| Security agreement between the chargor and the royal bank of scotland the (facility agent) | Créé le 20 nov. 2001 Livré le 30 nov. 2001 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document | |
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
| ||||
| Deed of amendment | Créé le 30 sept. 1991 Livré le 16 oct. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from parent and/or each obligor (as defined therein). To the chargee. Under the terms of the guarantee and this deed of amendment | |
Brèves mentions (For fuel details see form 390). 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 18 déc. 1990 Livré le 04 janv. 1991 | Totalement satisfaite | Montant garanti All moneys due or to become due from each obligor to the chargee as "second security agent" and trustee for itself and for each bank under each of the indebtedness agreements andthe coffee refinancing agreement and of bensford international PLC under the subordinated guarantee | |
Brèves mentions (Please see form 395 for full details). 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 18 déc. 1990 Livré le 04 janv. 1991 | Totalement satisfaite | Montant garanti All moneys due or to become due from each obligor to the chargee as agent and trustee for itself and for each bank under each of the indebtedness agreements | |
Brèves mentions (Please see form 395 for full details). 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 26 sept. 1990 Livré le 09 oct. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and each obligor (as defined therein) to the chargee (second security agent) as agent and transfer for itself and for each bank (as defined therein) under the terms of the indebtedness agreements the coffee refinacing agreement and the refinancing agreement dated 21.9.90, the subordinated guarantee and this chargee | |
Brèves mentions All estates or interests in any f/h & l/h property. Also all group shores as specificied in the form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 26 sept. 1990 Livré le 09 oct. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee (the security agent) under the terms of the indebtecness agreement, the refinancing agreement dated 21.9.90 and this charge. | |
Brèves mentions All estates in any f/h & l/h property and all group shares listed in the form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 21 sept. 1990 Livré le 09 oct. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and each obligor (as defied therein) to the chargee as security agent for itself and for the "banks" (as defined therein) under the terms of each of the indebtendeness agreements the refincing agreements of even date and this charge. | |
Brèves mentions All estates or interests in any f/h & l/h property. Also all group shores as specified in the form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 04 juil. 1990 Livré le 10 juil. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of each indebtedness agreement (as defined therein) | |
Brèves mentions Al the bs shares held by the company and/or any nominees on its behalf and all related rights accruing to the bs shares see form 395 for details. | ||||
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