BRIGHTSEA EN LIMITED
Vue d'ensemble
| Nom de la société | BRIGHTSEA EN LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 01996143 |
| 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 BRIGHTSEA EN LIMITED ?
| Adresse du siège social | 5 Wigmore Street London W1U 1PB |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de BRIGHTSEA EN LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2012 |
Quels sont les derniers dépôts pour BRIGHTSEA EN 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 | 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 | 12 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 24 août 2012 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||||||
Comptes annuels établis au 31 mars 2011 | 13 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 24 août 2011 | 6 pages | AR01 | ||||||||||||||
La procédure de radiation d'office a été abandonnée | 1 pages | DISS40 | ||||||||||||||
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 | 15 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 | ||||||||||||||
| ||||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Résolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Qui sont les dirigeants de BRIGHTSEA EN 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 | British | 69435160001 | |||||
| WHITE, Christopher George | Administrateur | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | 80132540006 | |||||
| TRAFALGAR OFFICERS LIMITED | Administrateur | 5 Wigmore Street W1U 1PB London 3rd Floor | 135316290001 | |||||||
| 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 | 63940900001 | |||||
| BELL, John Drummond | Administrateur | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | 63940900001 | |||||
| BEST, George Laidler | Administrateur | Kiddall Hall Farm York Road Barwick In Elmet LS14 3AE Leeds West Yorkshire | British | 2748600001 | ||||||
| CULL, David Geoffrey Maurice | Administrateur | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | 84076630001 | ||||||
| CURTIS, Ernest Leonard | Administrateur | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | 19382660001 | ||||||
| EVANS, Andreas Frederick | Administrateur | Leathley Grange LS21 2LA Leathley North Yorkshire | United Kingdom | British | 9485290003 | |||||
| EVANS, Dominic Redvers | Administrateur | Pine Lodge 9 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | British | 7095590001 | ||||||
| EVANS, Roderick Michael | Administrateur | Oakhill House Roundhay Park Lane LS17 8AR Leeds | British | 40175270002 | ||||||
| GIBSON, William Mcaulay | Administrateur | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | 5387660001 | ||||||
| HELLIWELL, David Alistair | Administrateur | 8 Farndale Close Spofforth Hill LS22 4XE Wetherby West Yorkshire | England | British | 15578740001 | |||||
| HORSBROUGH, Pauline Elizabeth | Administrateur | 30 The Orchard Wrenthorpe WF2 0LL Wakefield West Yorkshire | United Kingdom | British | 4961270001 | |||||
| MCKENDRICK, Charles | Administrateur | St Anns Main Street LS22 5EB Kirk Deighton North Yorkshire | United Kingdom | British | 173983190001 | |||||
| MILLINGTON, Paul Terence | Administrateur | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | 58693930003 | |||||
| TURNER, Philip Arthur | Administrateur | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | 66424440001 | ||||||
| REIT(CORPORATE DIRECTORS) LIMITED | Administrateur | 5 Wigmore Street W1U 1PB London | 74030120002 |
BRIGHTSEA EN 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
| ||||
| Legal mortgage | Créé le 14 juin 2005 Livré le 18 juin 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions F/H land k/a land and buildings on the east side of mill lane, winwick quay, warrington t/nos. CH211305 and CH211306 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of release and substitution | Créé le 28 janv. 2002 Livré le 01 févr. 2002 | Totalement satisfaite | Montant garanti In favour of the chargee the principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH spetember 1995 and deeds (all as defined in the deed of release and substitution and defined on the form 395) all of which are supplemental to the trust deed dated 20TH september 1985 | |
Brèves mentions Land at the east side of mill lane warrington cheshire t/nos CH211305 and CH211306 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon,. 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
| ||||
| Second supplemental trust 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 othedr monies due or to become due 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 Signal house waterloo place sunderland tyne and wear. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 03 mars 1988 Livré le 14 mars 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land between waterloop place and holmside sunderland tyne and wear title no TY200642 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental charge | Créé le 23 janv. 1987 Livré le 29 janv. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All benefit of the building agreement dated 19/9/86.. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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