DASHRACE LIMITED
Vue d'ensemble
Nom de la société | DASHRACE LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02288800 |
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 DASHRACE LIMITED ?
Adresse du siège social | 440-450 Cob Drive Swan Valley NN4 9BB Northampton Northamptonshire England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de DASHRACE LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 26 févr. 2011 |
Quels sont les derniers dépôts pour DASHRACE LIMITED ?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation d'office | 1 pages | GAZ2 | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||||||
Cessation de la nomination de Mark Derrick Beacham en tant que secrétaire le 03 févr. 2012 | 1 pages | TM02 | ||||||||||||||
Cessation de la nomination de Julia Reynolds en tant que directeur le 03 févr. 2012 | 1 pages | TM01 | ||||||||||||||
Cessation de la nomination de Dominic Joseph Lavelle en tant que directeur le 03 févr. 2012 | 1 pages | TM01 | ||||||||||||||
Cessation de la nomination de Mark Derrick Beacham en tant que directeur le 03 févr. 2012 | 1 pages | TM01 | ||||||||||||||
Cessation de la nomination de Marcello Lombardo en tant que directeur le 16 déc. 2011 | 1 pages | TM01 | ||||||||||||||
Nomination de Dominic Joseph Lavelle en tant qu'administrateur le 21 nov. 2011 | 2 pages | AP01 | ||||||||||||||
Comptes pour une société dormante établis au 26 févr. 2011 | 5 pages | AA | ||||||||||||||
Nomination de Ms Julia Reynolds en tant qu'administrateur | 2 pages | AP01 | ||||||||||||||
Déclaration annuelle jusqu'au 15 juin 2011 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Cessation de la nomination de Richard Hitt en tant que directeur | 1 pages | TM01 | ||||||||||||||
Nomination de Mr Mark Derrick Beacham en tant qu'administrateur | 2 pages | AP01 | ||||||||||||||
Comptes pour une société dormante établis au 27 févr. 2010 | 5 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 15 juin 2010 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||||||
legacy | 10 pages | MG01 | ||||||||||||||
Déclaration des objets de la société | 2 pages | CC04 | ||||||||||||||
Modification des coordonnées du secrétaire Mr Mark Derrick Beacham le 01 oct. 2009 | 3 pages | CH03 | ||||||||||||||
Modification des coordonnées de l'administrateur Mr Marcello Lombardo le 01 oct. 2009 | 3 pages | CH01 | ||||||||||||||
Modification des coordonnées de l'administrateur Mr Richard John Hitt le 01 oct. 2009 | 3 pages | CH01 | ||||||||||||||
Résolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Comptes établis au 28 févr. 2009 | 3 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Qui sont les dirigeants de DASHRACE LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
BEACHAM, Mark Derrick | Secrétaire | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire England | British | 135313320001 | ||||||
BENNETT, Terry | Secrétaire | Randolph Avenue W9 1BG London 72d | British | 135196530001 | ||||||
DAWSON, Mary Louise | Secrétaire | 57 Elms Road SW4 9EP London | British | 68983920002 | ||||||
HOLDSWORTH, Cheryl Irene | Secrétaire | 26 Chelveston AL7 2PW Welwyn Garden City Hertfordshire | British | 48354260001 | ||||||
MURRAY, Philip John | Secrétaire | 44 Hauxley Drive Waldridge Park DH2 3TE Chester Le Street County Durham | British | Group Finance Mgr | 79329620001 | |||||
O'KEEFFE, Mark John | Secrétaire | 5 Fowey Close NN8 5WW Wellingborough Northamptonshire | British | Accountant | 57880430001 | |||||
PILLAY, Paul Vijayasingam | Secrétaire | 69 Lilleshall Avenue Monkston MK10 9HU Milton Keynes | Other | Head Of Finance & Company Secr | 79416150001 | |||||
PLANT, William Allan | Secrétaire | 10 The Parks Riverside DH3 3QX Chester Le Street County Durham | British | Financial Controller | 87465680001 | |||||
WILKINSON, John Richard | Secrétaire | Abbey Cottage 1 Elm Lane Well End SL8 5PF Bourne End Buckinghamshire | British | 2545190001 | ||||||
BEACHAM, Mark Derrick | Administrateur | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire England | United Kingdom | British | Company Secretary | 160095260001 | ||||
BENNETT, Paul David | Administrateur | The Manor House Exelby DL8 2HB Bedale North Yorkshire | British | Company Director | 49486180001 | |||||
BENNINGTON, Glenn Martin | Administrateur | 7 Hartburn Avenue Hartburn TS18 4ES Stockton On Tees Cleveland | British | Sales Dir | 39700130001 | |||||
BENTLEY, Simon Anthony | Administrateur | Glen Wood House 5 Cedars Close NW4 1TR London | United Kingdom | British | Chartered Accountant | 3007630001 | ||||
CROSLAND, Roy Nicholson | Administrateur | 35 Addison Avenue W11 4QS London | British | Managing Director | 30882970002 | |||||
FLEMING, Keith | Administrateur | Brookmead House The Warren, East Horsley KT24 5RH Leatherhead Surrey | England | British | Director | 112723440002 | ||||
HALL, Andrew James | Administrateur | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | Finance Director | 30306840002 | ||||
HARDY, Russell Stephen Mons | Administrateur | The Reddings Langley Road, Claverdon CV35 8P Warwick Warwickshire | England | British | Chief Executive | 45844210003 | ||||
HARTLEY, Peter Christopher | Administrateur | 17 Jacobean Lane Knowle B93 9LP Solihull | United Kingdom | British | Finance Director | 96458190001 | ||||
HITT, Richard John | Administrateur | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire England | United Kingdom | British | Business Analyst & Insight | 127468180001 | ||||
LAVELLE, Dominic Joseph | Administrateur | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire England | United Kingdom | British | Finance Director | 137285750001 | ||||
LOMBARDO, Marcello | Administrateur | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire England | England | British | Finance Director | 135699240001 | ||||
MALONE, Desmond Philip | Administrateur | 1 Morpeth B77 1JF Tamworth Staffordshire | England | British | Director | 87170450001 | ||||
PLANT, William Allan | Administrateur | 10 The Parks Riverside DH3 3QX Chester Le Street County Durham | British | Financial Controller | 87465680001 | |||||
REYNOLDS, Julia | Administrateur | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire England | England | British | Chief Executive | 127468460001 | ||||
SMITH, David Andrew Gordon | Administrateur | 5 Dann Place The Waterfront Wilford Village NG11 7FA Nottingham Nottinghamshire | England | British | Company Director | 124619670001 | ||||
SPURLING, Anthony James | Administrateur | Park Cottage 49 Park St Lane Park Street AL2 2JA St Albans Hertfordshire | British | Company Director | 5224490001 | |||||
WILKINSON, John Richard | Administrateur | Abbey Cottage 1 Elm Lane Well End SL8 5PF Bourne End Buckinghamshire | United Kingdom | British | Finance Director | 2545190001 |
DASHRACE LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Deed of accession | Créé le 18 nov. 2009 Livré le 23 nov. 2009 | En cours | Montant garanti All monies due or to become due from any obligor to the chargee 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 07 déc. 1999 Livré le 14 déc. 1999 | En cours | Montant garanti All present and future obligations and liabilities ( whether actual or contingent and whether owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor to the security trustee and the secured parties | |
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 25 juil. 1996 Livré le 08 août 1996 | Totalement satisfaite | Montant garanti All moneys due or to become due from blacks leisure group PLC to the chargee on any account whatsoever | |
Brèves mentions The f/h property k/a 3A stephenson road stephenson industrial estate washington tyne & wear t/n's TY271234 and TY271235 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 23 févr. 1994 Livré le 08 mars 1994 | Totalement satisfaite | Montant garanti All 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 deed | |
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 charge | Créé le 18 mai 1992 Livré le 02 juin 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land adjoining unit 3A stephenson industrial estate washington tyne & wear. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 19 déc. 1991 Livré le 08 janv. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Unit 3A stephenson industrial estate washington tyne and wear. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 30 avr. 1991 Livré le 14 mai 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under or pursuant to a facility letter dated 19/4/91 and this charge | |
Brèves mentions By way of floating charge the company'S. Undertaking and all property and assets present and future including uncalled capital. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge on current account | Créé le 22 nov. 1989 Livré le 13 déc. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions By way of assignment of the bank all debts represented by sums standing to the credit of the charger on a current account no. 911117548 with midland bank PLC (see form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 22 nov. 1989 Livré le 13 déc. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 1 by way of legal mortgage all freehold andleasehold property vested in the company on 22/11/89 2. by way of first fixed charge:- leasehold & freehold property, shares & rights & the acquisition of shares, stocks & other securities, all uncalled capital goodwill patents trade marks, book debts & other debts (see form 395 for full 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