SWANTON NOVERS ESTATES LIMITED
Vue d'ensemble
Nom de la société | SWANTON NOVERS ESTATES LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02107230 |
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 SWANTON NOVERS ESTATES LIMITED ?
Adresse du siège social | Bridgewater Place Water Lane LS11 5DY Leeds Yorkshire United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de SWANTON NOVERS ESTATES LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2010 |
Quels sont les derniers dépôts pour SWANTON NOVERS ESTATES LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Déclaration annuelle jusqu'au 27 avr. 2012 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Période comptable actuelle prolongée du 31 déc. 2011 au 31 mars 2012 | 1 pages | AA01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2010 | 4 pages | AA | ||||||||||
Nomination de Mr Kazushi Ogura en tant qu'administrateur | 3 pages | AP01 | ||||||||||
Nomination de Mr Kenji Murai en tant qu'administrateur | 3 pages | AP01 | ||||||||||
Cessation de la nomination de Michael Healy en tant que secrétaire | 2 pages | TM02 | ||||||||||
Cessation de la nomination de Michael Healy en tant que directeur | 2 pages | TM01 | ||||||||||
Cessation de la nomination de Ian Fraser en tant que directeur | 2 pages | TM01 | ||||||||||
Nomination de Ian Vincent Ellis en tant que secrétaire | 3 pages | AP03 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Déclaration annuelle jusqu'au 27 avr. 2011 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2009 | 4 pages | AA | ||||||||||
Changement d'adresse du siège social de 3 Hardman Square Spinningfields Manchester M3 3EB le 02 août 2010 | 1 pages | AD01 | ||||||||||
Déclaration annuelle jusqu'au 27 avr. 2010 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Modification des coordonnées du secrétaire Michael Joseph Anthony Healy le 20 oct. 2009 | 1 pages | CH03 | ||||||||||
Modification des coordonnées de l'administrateur Michael Joseph Anthony Healy le 20 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Ian Ellis Fraser le 20 oct. 2009 | 2 pages | CH01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Qui sont les dirigeants de SWANTON NOVERS ESTATES LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Ian Vincent | Secrétaire | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | British | 162130370001 | ||||||
MURAI, Kenji | Administrateur | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | England | Japanese | None | 95702340002 | ||||
OGURA, Kazushi | Administrateur | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | England | Japanese | None | 150485750001 | ||||
HEALY, Michael Joseph Anthony | Secrétaire | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
HUTHERSALL, Robert | Secrétaire | 17 Corstorphine Road EH12 6DD Edinburgh Midlothian Scotland | British | 3204110001 | ||||||
MCGILL, Kenneth Andrew | Secrétaire | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
MORRISON, Scott | Secrétaire | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
BISSETT, Graeme | Administrateur | 123 Saint Vincent Street G2 5EA Glasgow | British | Group Director Of Finance | 79800380001 | |||||
FRASER, Ian Ellis | Administrateur | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | Company Director | 28393850006 | ||||
HEALY, Michael Joseph Anthony | Administrateur | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 99111340001 | ||||
HOUSTON, John Mclellan | Administrateur | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | Accountant | 712840002 | |||||
HUTHERSALL, Robert | Administrateur | 56 Pentland Drive EH10 6PX Edinburgh | British | Accountant | 3204110005 | |||||
MCGILL, Kenneth Andrew | Administrateur | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Finance Director | 41923940001 | |||||
MCGILL, Kenneth Andrew | Administrateur | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Group Company Secretary | 41923940001 | |||||
OWENS, Stanley Hart | Administrateur | 15b Ewerland Barnton EH4 6DH Edinburgh | American | Finance Director | 75755850002 | |||||
PARKER, Timothy Charles | Administrateur | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 126476060001 |
SWANTON NOVERS ESTATES LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Deed of confirmation | Créé le 25 mai 2007 Livré le 06 juin 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from any debtor to 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A composite mortgage | Créé le 23 sept. 2005 Livré le 11 oct. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due by any debtor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The l/h property known as conway road llandudno gynedd. The freehold property known as 501 london road boxmoor hemel hempstead t/n HD233716 being 501 london road boxmoor hemel hempstead. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 23 sept. 2005 Livré le 04 oct. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from any debtor to 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
| ||||
Legal mortgage | Créé le 04 avr. 1989 Livré le 10 avr. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 166 east street epsom surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 12 janv. 1989 Livré le 24 janv. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 79 & 81 & land adjoining 85, 87 89 brighton road surbiton l/b of kingston upon thames t/nos sgl 98941 & sy 118339 & sy 185700 & sy 246289 & sy 118340 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 29 févr. 1988 Livré le 09 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 on the S.W. side of heathfield rd, ellesmere port, cheshire. T.no:- ch 212828, f/h property k/a - land at the corner of whitby rd, & heathfield rd, ellesmere port cheshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 31 déc. 1987 Livré le 18 janv. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Gillingham service station watling street, gillingham kent t/no- k 249268. &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 23 nov. 1987 Livré le 08 déc. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 37, 39 and 41 brighton road, shoreham-by-sea west sussex and/or the proceeds of sale thereof, floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 06 oct. 1987 Livré le 21 oct. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/Hold property k/a red garage conway road, llandudno, gwynedd. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 30 sept. 1987 Livré le 14 oct. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 8/8A stakes hill road, waterlooville, hampshire t/no- hp 146953 f/hold property k/a bonds garage & workshop 6 stakes hill road waterlooville portsmouth hampshire &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 30 sept. 1987 Livré le 12 oct. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Site at junction of heybridge way and leabridge road E.10 forming part of 225/227 leabridge road & stirling works flempton road, leyton l/b of waltham forest t/no - egl 90078, &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 30 sept. 1987 Livré le 12 oct. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/Hold property k/a 501 london road boxmoor hemel hempstead hertfordshire &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 30 sept. 1987 Livré le 12 oct. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 265, bury new road, city of salford t/no- la 83986 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 14 août 1987 Livré le 20 août 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The elipse garage camden road now k/a padlock service station 379/385 camden road islington t/n ln 33948 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 12 août 1987 Livré le 18 août 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 140/142 stoke newington road london N16 title no:- 349137 and 125321 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 03 août 1987 Livré le 11 août 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property k/a 103/105 new london road chelmsford essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 30 juil. 1987 Livré le 10 août 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Edina workshops 64 hertford street westcliff road ramsgate t/n k 71725 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 13 juil. 1987 Livré le 21 juil. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land & buildings on the north side of summerland street, exeter, devon t/no- dn 170731 &/or the proceeds of sale thereof. 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