M6 LIMITED
Vue d'ensemble
| Nom de la société | M6 LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02407928 |
| 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 | Oui |
| Le siège social est contesté | Non |
Où se situe M6 LIMITED ?
| Adresse du siège social | 55 Baker Street W1U 7EU London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de M6 LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 juin 2009 |
Quels sont les derniers dépôts pour M6 LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 06 déc. 2011 | 3 pages | 4.68 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 6 pages | 4.71 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 02 nov. 2011 | 4 pages | 4.68 | ||||||||||
Divers Section 519 | 1 pages | MISC | ||||||||||
Déclaration de solvabilité | 3 pages | 4.70 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de 42 Wigmore Street London W1U 2RY le 09 nov. 2010 | 2 pages | AD01 | ||||||||||
Déclaration annuelle jusqu'au 31 oct. 2010 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Comptes annuels établis au 30 juin 2009 | 9 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 31 oct. 2009 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Modification des coordonnées de l'administrateur Salmaan Hasan le 01 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Timothy Claude Garnham le 01 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées du secrétaire Ivan Howard Ezekiel le 01 oct. 2009 | 1 pages | CH03 | ||||||||||
Modification des coordonnées de l'administrateur Ivan Howard Ezekiel le 01 oct. 2009 | 2 pages | CH01 | ||||||||||
Comptes annuels établis au 30 juin 2008 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Comptes annuels établis au 30 juin 2007 | 10 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Qui sont les dirigeants de M6 LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| EZEKIEL, Ivan Howard | Secrétaire | Wigmore Street W1U 2RY London 42 United Kingdom | British | 56155670004 | ||||||
| EZEKIEL, Ivan Howard | Administrateur | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 56155670004 | |||||
| GARNHAM, Timothy Claude | Administrateur | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 66502160002 | |||||
| HASAN, Salmaan | Administrateur | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | 106868320001 | |||||
| KLEINER, Richard Howard | Secrétaire | 26 Atwood Avenue Kew TW9 4HG Richmond Surrey | British | 29866240002 | ||||||
| SHARP, Graham William | Secrétaire | 34 Hans Place SW1X 0JZ London | British | 13331010001 | ||||||
| YEWMAN, Steven John | Secrétaire | 114 Durham Road BR2 0SR Bromley Kent | British | 45742320001 | ||||||
| COSTER, Paul Antony | Administrateur | Garth Steading Walpole Avenue CR5 3PN Chipstead Surrey | British | 35406400003 | ||||||
| GARRARD, David Eardley, Sir | Administrateur | 29 Orchard Court Portman Square W1H 9PA London | England | British | 76373440001 | |||||
| MOODY, Edward Robert William | Administrateur | 24 Coborn Street E3 2AB London | Great Britain | British | 62122950001 | |||||
| ROSENFELD, Andrew Ian | Administrateur | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | 118467060001 | |||||
| SHARP, Graham William | Administrateur | 34 Hans Place SW1X 0JZ London | British | 13331010001 |
M6 LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Guarantee and account charge | Créé le 19 sept. 2008 Livré le 25 sept. 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Its interest in the account meaning the account designated st botolphs deposit account number 45177301 see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 25 févr. 2002 Livré le 06 mars 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 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 19 juil. 1996 Livré le 31 juil. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or minerva PLC to the chargee under the terms of the finance documents (as defined) | |
Brèves mentions F/H property k/a 26,28 and 30 market street leicester t/nos:-LT40755 LT272410 and f/h property k/a 67 osborne road southsea portsmouth hampshire t/no:-HP404411. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 08 avr. 1994 Livré le 22 avr. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to chemical bank, as trustee for the beneficiaries (as defined) under or pursuant to a guarantee dated 8TH april 1994 and the debenture | |
Brèves mentions F/H land k/as numbers 26, 28 and 30 market street, leicester t/nos LT40755 and LT19356 and various other properties. 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 08 avr. 1994 Livré le 19 avr. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to chemical bank as trustee for the beneficiaries (as defined) on any account whatsoever under or pursuant to or as a result of any breach of, the loan agreement dated 19TH december 1989, the interest rate hedging agreement dated 20TH december 1989, the new interest rate hedging agreement and any other security document to which the company is a party | |
Brèves mentions F/H land k/as numbers 26, 28 and 30 market street, leicester t/nos. LT40755 and LT19356 and various other properties. 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
| ||||
| A letter of variation | Créé le 04 févr. 1993 Livré le 16 févr. 1993 | Totalement satisfaite | Montant garanti A letter of variation to vary the terms of a loan agreement, a debenture and a deed of priorities d/d 19/12/89,and a legal charge d/d 20/12/89 | |
Brèves mentions All beneficial interests of the company in the assets charged and/or the proceeds of sale thereof (please see form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over construction | Créé le 21 déc. 1992 Livré le 04 janv. 1993 | Totalement satisfaite | Montant garanti The present or future obligations of the company and M1 limited (the borrowers) to chemical bank (as successor to manufacturers hanover trust company) (the security agent) as trustee for and on behalf of the beneficiaries or any of them pursuant to an agreement dated 19/12/89 and any other security documents to which the borrowers are a party | |
Brèves mentions All the company's right title and interest in and to the construction contract d/d 14/12/92 for the refurbishment of the ground floor offices at rockingham house 123 west street sheffield (please see form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 20 déc. 1989 Livré le 04 janv. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from minel limited pursuant to a facility agreement dated 19.12.89 to the chargee on any account whatsoever. | |
Brèves mentions Property discribed in the schedule of legal charge tog with all buildings erections trade & other fixtures plant & machinery the benefit of all rights claims guarantees and warrantees please see doc M44 for details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 20 déc. 1989 Livré le 21 déc. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee as trustee for and on behalf of the benificiaries as defined in the charge on any account whatsoever under the terms of the loan agreement dated 19-12-89, the debenture, the interest rate hedging agreement dated 4-9-89 the legal charge or any other security document. | |
Brèves mentions Several properties as listed on form 395THE benefit of all guarantees, warranties and rights etc. (please see doc M56 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 19 déc. 1989 Livré le 04 janv. 1990 | Totalement satisfaite | Montant garanti All monies due to become due from minel LTD pursuant to a facility agreement dated 19.12.89 | |
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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 19 déc. 1989 Livré le 28 déc. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 19.12.89 | |
Brèves mentions All property & assets as listed on schedule attached to doc m 314C. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 19 déc. 1989 Livré le 28 déc. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 19.12.89 | |
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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 19 déc. 1989 Livré le 21 déc. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company as trustee for and on behalf of the beneficiaries as defined in the loan agreement dated 19TH december 1989 the interest rate hedging agreements dated 4TH september 1989 and any offer security document to which the borrower is a party to the chargee | |
Brèves mentions (For full details see doc M197C). 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
| ||||
M6 LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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