RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED
Vue d'ensemble
Nom de la société | RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02638397 |
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 RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED ?
Adresse du siège social | 1020 Eskdale Road Winnersh RG41 5TS Wokingham Berkshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2014 |
Quels sont les derniers dépôts pour RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 5 pages | 4.71 | ||||||||||
Changement d'adresse du siège social de No 1 Dorset Street Southampton Hampshire SO15 2DP à 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS le 08 mai 2017 | 2 pages | AD01 | ||||||||||
Changement d'adresse du siège social de Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD à No 1 Dorset Street Southampton Hampshire SO15 2DP le 28 sept. 2016 | 2 pages | AD01 | ||||||||||
Déclaration de solvabilité | 3 pages | 4.70 | ||||||||||
Nomination d'un liquidateur volontaire | 2 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Nomination de Vishal Puri en tant qu'administrateur le 29 juin 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Larry Jose Zea Betancourt en tant que directeur le 29 juin 2016 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 31 mai 2016 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction de la charge 1 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 2 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 3 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 4 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 5 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 6 en totalité | 2 pages | MR04 | ||||||||||
Comptes annuels établis au 31 déc. 2014 | 8 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 31 mai 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Mr Larry Jose Zea Betancourt en tant qu'administrateur le 23 mars 2015 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Michael Leslie Collins en tant que directeur le 23 mars 2015 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2013 | 1 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 31 mai 2014 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
État du capital après une attribution d'actions au 11 mars 2014
| 4 pages | SH01 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 déc. 2012 | 1 pages | AA | ||||||||||
Qui sont les dirigeants de RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Daphne Margaret | Secrétaire | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
PURI, Vishal | Administrateur | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire | England | British | Solicitor | 209516530001 | ||||
SMALLEY, Jason Alexander | Administrateur | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire | England | British | Solicitor | 163491340001 | ||||
CAMERON, Ian George | Secrétaire | 8 Eastwood Avenue Giffnock G46 6LR Glasgow Lanarkshire | British | 1236370002 | ||||||
COX, Wendy Ann | Secrétaire | 19 Perth Road PE9 2TX Stamford Lincolnshire | British | Secretary | 12803030001 | |||||
DAVIDSON, Ronald | Secrétaire | 6 Leighton Avenue FK15 0EB Dunblane Perthshire | British | Company Secretary | 14580001 | |||||
RENNIE, Gail | Secrétaire | 17 Westerlands Drive G77 6YB Glasgow | British | Financial Controller | 81774170001 | |||||
L & A SECRETARIAL LIMITED | Secrétaire désigné | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
BELCH, Ross Alexander | Administrateur | 11 13 Kittochside Road Clarkston G76 9AT Glasgow | British | Company Director | 41429090001 | |||||
BOTTLE, Stephen | Administrateur | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | Solicitor | 70897900001 | |||||
COLLINS, Michael Leslie | Administrateur | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 70461210001 | ||||
DOUGHERTY, Brian Donald | Administrateur | 113 Finlay Rise Fairways Milngavie G62 6QL Glasgow | British | Finance Director | 62450210001 | |||||
GILLARD, Peter Henry | Administrateur | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | Solicitor | 66091700004 | ||||
MCCOLL, Stewart Fraser | Administrateur | 53 Westerlea Drive Bridge Of Allan FK9 4DQ Stirling Stirlingshire | British | Company Director | 14910001 | |||||
NICOLSON, Graeme Russell | Administrateur | 6 Otterburn Drive Giffnock G46 6PZ Glasgow Strathclyde | Scotland | British | Company Director | 32694280001 | ||||
ROBINSON, John Anthony | Administrateur | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | Chartered Accountant | 52745500001 | |||||
SMITH, Andrew Michael | Administrateur | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | Solicitor | 112697170001 | ||||
YORK, David Michael | Administrateur | 42 Swallow Hill Thurlby PE10 0JB Bourne Lincolnshire | British | Director | 3663720001 | |||||
ZEA BETANCOURT, Larry Jose | Administrateur | Cemex House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | England | Venezuelan | Business Service Organisation Director | 132043870002 | ||||
L & A REGISTRARS LIMITED | Administrateur désigné | 31 Corsham Street N1 6DR London | 900001440001 |
RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Charge and assignment | Créé le 26 juil. 1993 Livré le 06 août 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions (I) by way of charge all the agreement details of which are set out in the schedule hereto and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance,transfer or lease which may be granted to the company pursuant to the agreement.(by way of assignment all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. Schedule an agreement dated 27 february 1992 between the company and sly bros (potatoes) limited relating to the F./h of and the mineral rights in 5.793 acres of land off station road,deeping st.james,lincolnshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge and assignment | Créé le 26 juil. 1993 Livré le 06 août 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions (I) by way of charge all the agreement details of which are set out in the schedule hereto and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance,transfer or lease which may be granted to the company pursuant to the agreement.(ii) by way oif assignment all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement.schedule. An agreement dated 27 february 1992 between the company and sly bros (potatoes) limited relating to the f/h of and the mineral rights 29.949 acres ofland off station road,deeping st james,lincolnshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge and assignment | Créé le 26 juil. 1993 Livré le 06 août 1993 | 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 charge all the agreement details of which are set out in the schedule hereto and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance,transfer or lease which may be granted to the company pursuant to the agreement (ii) by way of assignment all moneys due or owing from time to time becoming due or owing to the company under or by virtue of the agreement. Schedule. And agreement dated 27 february 1992 between the company and sly brothers (potatoes) limited relating to the f/h of and the mineral rights in 7.931 acres ofland off station road,deeping st james,lincolnshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 04 mai 1992 Livré le 21 mai 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 6.5 acres of land at deeping st james, lincs as comprised in a transfer dated 30/3/92. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 04 mai 1992 Livré le 19 mai 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 04 mai 1992 Livré le 19 mai 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 at deeping st james, lincs. T/no. LL56173. | ||||
Personnes ayant droit
| ||||
Transactions
|
RUSSELL QUARRY PRODUCTS (SOUTHERN) 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