HIGHWAY (BURNLEY) LIMITED
Vue d'ensemble
| Nom de la société | HIGHWAY (BURNLEY) LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02693859 |
| 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 HIGHWAY (BURNLEY) LIMITED ?
| Adresse du siège social | Craegmoor House Perdiswell Park WR3 7NW Worcestershire |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de HIGHWAY (BURNLEY) LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2009 |
Quels sont les derniers dépôts pour HIGHWAY (BURNLEY) LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Cessation de la nomination de David Manson en tant que directeur | 1 pages | TM01 | ||||||||||
Nomination de Mr David James Hall en tant que secrétaire | 2 pages | AP03 | ||||||||||
Nomination de Mr Philip Henry Scott en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Nomination de Mr Jason David Lock en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Nomination de Mr Matthew Franzidis en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Scott Morrison en tant que secrétaire | 1 pages | TM02 | ||||||||||
Cessation de la nomination de Albert Smith en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Christine Cameron en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Julian Ball en tant que directeur | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 05 mars 2011 avec liste complète des actionnaires | 7 pages | AR01 | ||||||||||
| ||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Comptes annuels établis au 31 déc. 2009 | 14 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 05 mars 2010 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Comptes annuels établis au 31 déc. 2008 | 16 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353a | ||||||||||
legacy | 1 pages | 190a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Qui sont les dirigeants de HIGHWAY (BURNLEY) LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, David James | Secrétaire | Randalls Way KT22 7TP Leatherhead Priory House Surrey United Kingdom | 159660530001 | |||||||
| FRANZIDIS, Matthew | Administrateur | Randalls Way KT22 7TP Leatherhead Priory House Surrey United Kingdom | England | Uk | 129251300001 | |||||
| LOCK, Jason David | Administrateur | Randalls Way KT22 7TP Leatherhead Priory House Surrey United Kingdom | England | British | 144822040001 | |||||
| SCOTT, Philip Henry | Administrateur | Randalls Way KT22 7TP Leatherhead Priory House Surrey United Kingdom | England | British | 174231320001 | |||||
| CHRISTOPHER, Brian John | Secrétaire | 11 Acres Brook Road Higham BB12 9BY Burnley Lancashire | British | 18037120001 | ||||||
| CHRISTOPHER, Richard Robert Edward | Secrétaire | 9 Millcombe Way Walton Le Dale PR5 4NB Preston Lancashire | British | 54424700002 | ||||||
| MORRISON, Scott | Secrétaire | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
| BLG (PROFESSIONAL SERVICES) LIMITED | Secrétaire | 7th Floor Beaufort House 15 St Botolph Street EC3A 7NJ London | 39680630001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREWS, Carole | Administrateur | 155 Watermoor Road GL7 1LF Cirencester Gloucestershire | British | 102238960001 | ||||||
| BALL, Julian Charles | Administrateur | Mill Fleam Hilton DE65 5HE Derby 14 Derbyshire | England | British | 138044110001 | |||||
| CAMERON, Charles Donald Ewen | Administrateur | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | 113187140001 | |||||
| CAMERON, Christine Isabel | Administrateur | 10 Mount Crescent HR1 NQ1 Hereford | England | British | 163745150001 | |||||
| CAVANAGH, Peter Kenneth | Administrateur | 8 Fir Grove Paddington WA1 3JF Warrington | British | 114627410002 | ||||||
| CHRISTOPHER, Barbara Ruth | Administrateur | 11 Acres Brook Road Higham BB12 9BY Burnley Lancashire | British | 18037140001 | ||||||
| CHRISTOPHER, Brian John | Administrateur | 11 Acres Brook Road Higham BB12 9BY Burnley Lancashire | British | 18037120001 | ||||||
| CHRISTOPHER, Richard Robert Edward | Administrateur | 9 Millcombe Way Walton Le Dale PR5 4NB Preston Lancashire | British | 54424700002 | ||||||
| HILL, Margaret | Administrateur | 11 Pear Tree Close Hollingsworth S43 2LU Chesterfield Derbyshire | England | British | 102587360001 | |||||
| KAY, Allyson | Administrateur | 12 Folks Wood Way Stone Street Lympne CT21 4EW Hythe Kent | British | 93464240001 | ||||||
| KEATING, Denise Elizabeth | Administrateur | 62 Church Street Cogenhoe NN7 1LS Northampton Northamptonshire | England | British | 111513540001 | |||||
| MANSON, David Lindsay | Administrateur | 111 Lodge Road Knowle B93 0HG Solihull West Midlands | England | British | 126071210001 | |||||
| NEWHAM, Pamela Maria | Administrateur | Rowan Cottage 38 Reedley Road Reedley BB10 2LU Burnley Lancashire | British | 69690300002 | ||||||
| SAVILLE, Richard Cyril Campbell | Administrateur | Fairings Valley Way SL9 7PL Gerrards Cross Buckinghamshire | England | British | 38530070001 | |||||
| SMITH, Albert Edward | Administrateur | Flint House Froxfield SN8 3JY Marlborough Wiltshire | England | British | 77631340001 | |||||
| SPURLING, Julian Neville Guy | Administrateur | Foundry House GU35 9LY Kingsley Hampshire | England | British | 110225070001 | |||||
| STRATFORD, Michael Anthony | Administrateur | 10 Anne Hathaway Drive GL3 2PX Churchdown Gloucestershire | United Kingdom | British | 38853720002 | |||||
| INSTANT COMPANIES LIMITED | Administrateur désigné | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
HIGHWAY (BURNLEY) LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Deed of accession and charge acceeding to the debenture dated 18 july 2008 and | Créé le 02 oct. 2008 Livré le 08 oct. 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans 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
| ||||
| Debenture | Créé le 17 sept. 2007 Livré le 26 sept. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the companies to the chargee 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
| ||||
| Supplemental legal mortgage | Créé le 11 mars 2006 Livré le 21 mars 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 3 talbot street burnley t/n LA486809,. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental legal mortgage | Créé le 11 mars 2006 Livré le 21 mars 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The property being 3 talbot street burnley t/n LA486809,. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Composite debenture | Créé le 11 mars 2006 Livré le 21 mars 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the lenders (or any of them) 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
| ||||
| Composite debenture | Créé le 31 déc. 2004 Livré le 06 janv. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from craegmoor homes limited 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 17 oct. 2003 Livré le 06 nov. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 17 oct. 2003 Livré le 06 nov. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 17 oct. 2003 Livré le 06 nov. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from craegmoor homes limited 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 26 févr. 1999 Livré le 05 mars 1999 | 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 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 12 mars 1993 Livré le 13 mars 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H property k/a 30 talbot street burnley inc: fixtuer and fittings title no: LA485170. 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