NIKE MERCURIAL II LIMITED
Vue d'ensemble
Nom de la société | NIKE MERCURIAL II LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02744719 |
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 NIKE MERCURIAL II LIMITED ?
Adresse du siège social | Nike Camberwell Way Doxford International Business Park SR3 3XN Sunderland England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de NIKE MERCURIAL II LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mai 2013 |
Quel est le statut du dernier bilan annuel pour NIKE MERCURIAL II LIMITED ?
Bilan annuel |
|
---|
Quels sont les derniers dépôts pour NIKE MERCURIAL II 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 | ||||||||||
Déclaration annuelle jusqu'au 29 août 2013 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Comptes établis au 31 mai 2013 | 9 pages | AA | ||||||||||
Certificat de changement de nom Company name changed umbro international holdings LIMITED\certificate issued on 10/07/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Nomination de Mr Evan Scott Reynolds en tant que secrétaire le 29 mai 2013 | 1 pages | AP03 | ||||||||||
Changement d'adresse du siège social de Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ le 29 mai 2013 | 1 pages | AD01 | ||||||||||
Cessation de la nomination de David Andrew Hare en tant que secrétaire le 29 mai 2013 | 1 pages | TM02 | ||||||||||
Comptes annuels établis au 31 mai 2012 | 19 pages | AA | ||||||||||
Nomination de Evan Scott Reynolds en tant qu'administrateur le 03 déc. 2012 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Gary James Brown en tant que directeur le 03 déc. 2012 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 29 août 2012 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
État du capital au 22 mai 2012
| 4 pages | SH19 | ||||||||||
Résolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Comptes annuels établis au 31 mai 2011 | 14 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 29 août 2011 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
Cessation de la nomination de James Allaker en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Eunan Mclaughlin en tant que directeur | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 29 août 2010 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Modification des coordonnées de l'administrateur Grant Winston Hanson le 29 août 2010 | 2 pages | CH01 | ||||||||||
Modification des coordonnées du secrétaire David Andrew Hare le 29 août 2010 | 1 pages | CH03 | ||||||||||
Modification des coordonnées de l'administrateur Gary James Brown le 29 août 2010 | 2 pages | CH01 | ||||||||||
Comptes annuels établis au 31 mai 2010 | 12 pages | AA | ||||||||||
Qui sont les dirigeants de NIKE MERCURIAL II LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
REYNOLDS, Evan Scott | Secrétaire | Camberwell Way Doxford International Business Park SR3 3XN Sunderland Nike England | 178624920001 | |||||||
HANSON, Grant Winston | Administrateur | Camberwell Way Doxford International Business Park SR3 3XN Sunderland Nike England | United States | American | Director | 128634930001 | ||||
REYNOLDS, Evan Scott | Administrateur | Camberwell Way Doxford International Business Park SR3 3XN Sunderland Nike England | United States | American | Legal Counsel | 174461900001 | ||||
CAMPBELL JNR, John M | Secrétaire | 1 Petiver Lane Greenville South Carolina 29605 United States | British | 31126770001 | ||||||
DARWIN, Andrew David | Secrétaire | 76 Ivy Park Road Ranmoor S10 3LD Sheffield South Yorkshire | British | 14246940002 | ||||||
ELLISON, Stephanie Joy | Secrétaire | Umbro International Limited PO BOX 33 Dallimore Road M23 9GJ Roundthorn Industrial Estate Manchester | British | 35963700001 | ||||||
ELLISON, Stephanie Joy | Secrétaire | 26 The Cobbles Cuddington CW8 2XH Northwich Cheshire | British | Company Secretary | 63214420001 | |||||
HARE, David Andrew | Secrétaire | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire | British | 94574310001 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Secrétaire désigné | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
ALLAKER, James | Administrateur | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire | England | British | Director | 116430430001 | ||||
BIRD III, Lewis Leo | Administrateur | 6191 Sw Wilhelm Road Tualatin Or 97062 Usa | United States | Director | 125383590001 | |||||
BROWN, Gary James | Administrateur | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire | England | British | Director | 125196870001 | ||||
COOK, Matthew Adrian | Administrateur | Via Scornetta San Lazzaro Di Savena Bologna 31 Italy | British | Business Executive | 128768440001 | |||||
CORBIDGE, Mark Andrew | Administrateur | 1 Hurlingham Square SW6 3DZ London | England | British | Company Director | 55506050001 | ||||
DINGES, Gregory Clark | Administrateur | Terrace Drive 97034 Lake Oswego 907 Oregon Usa | American | Director | 128857410001 | |||||
DUCKWORTH, Allan | Administrateur | 18 Firbank Church Park PR7 6HP Euxton Lancashire | England | British | Business Administrator | 50488440001 | ||||
HARE, David Andrew | Administrateur | 12 Clifton Avenue M14 6UB Manchester Lancashire | England | British | Director | 94574310001 | ||||
HATFIELD, Alan | Administrateur | 9 Cornfield SK15 2UA Stalybridge Cheshire | British | Business Administrator | 62250740001 | |||||
KENYON, Peter Francis | Administrateur | 24 Northumberland Place W2 5BS London | British | Director | 95799140001 | |||||
MAKIN, Steve Richard | Administrateur | 4 Shortsill Lane Coneythorpe HG5 0RL Knaresborough North Yorkshire | United Kingdom | British | Ceo | 133477340001 | ||||
MCGUIGAN, Peter | Administrateur | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | Company Director | 136211350001 | ||||
MCLAUGHLIN, Eunan Patrick | Administrateur | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire | Netherlands | Irish | Director | 146619970001 | ||||
MONAGHAN, Mark | Administrateur | 26 Beaufort Avenue M33 3WL Sale Cheshire | British | Business Administrator | 48690170001 | |||||
PRESTON, Steven | Administrateur | Yew Tree Barn Yew Tree Farm Yew Tree Lane WA4 4QZ Appleton Thorn Cheshire | Northern Ireland | British | Business Administrator | 87165990001 | ||||
PROTHERO, Martin | Administrateur | 2 Juniper Court CH2 3EH Hoole Cheshire | British | Business Administrator | 106133480001 | |||||
STONE, IV, Eugene Earl | Administrateur | 18 Persimmon Lane Greenville South Carolina 29609 Usa | American | Director | 46647900001 | |||||
WEST, John Joseph | Administrateur | Crows Nest GU25 4QN Virginia Water Surrey | British | Company Director | 631130001 | |||||
DLA NOMINEES LIMITED | Administrateur désigné | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 |
NIKE MERCURIAL II LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Guarantee & debenture | Créé le 28 avr. 2004 Livré le 06 mai 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the finance parties 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
| ||||
Debenture | Créé le 23 avr. 1999 Livré le 05 mai 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents (as defined) and this debenture | |
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 09 avr. 1997 Livré le 16 avr. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of each loan document to which the chargor is a party except for any obligation which, if it were so included, would result in the deed contravening section 151 of the companies act 1985 | |
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
| ||||
Charge over shares | Créé le 31 août 1995 Livré le 15 sept. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions All dividends and interest or other distributions on all stocks shares bonds and securities specified in the first schedule to the charge. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 31 août 1995 Livré le 15 sept. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of 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
| ||||
Assignment of contract monies | Créé le 30 nov. 1993 Livré le 17 déc. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or umbro international limited now k/a umbro U.K.limited to the chargee on any account whatsoever | |
Brèves mentions Assignment of all monies due under the contract dated 24TH august 1993. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Floating charge | Créé le 30 nov. 1993 Livré le 17 déc. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Floating charge over the undertaking and all property and assets present and future. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 30 nov. 1993 Livré le 02 déc. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land hereditaments and premises k/a land on the west side of rossfield road rossmore trading estate ellesmere port cheshire t/n CH303293 land lying to the south west of hulley road macclesfield cheshire CH123396 plot 6 hurdsfield industrial estate macclesfield CH216273 and land at hulley road hurdsfield industr ial estate CH303292 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 15 juin 1993 Livré le 18 juin 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from umbro international limited and its subsidiaries to the chargee as agent and trustee for the banks under the terms of the revolving credit agreement dated 14 june 1993 or the other loan documents or the collateral instruments | |
Brèves mentions (A)properties.(b)plant and machinery.(c)securities.(d)debts.(e)insurance(f)intangible property. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A memorandum of deposit and charge over securities | Créé le 14 janv. 1993 Livré le 25 janv. 1993 | Totalement satisfaite | Montant garanti All moneys and other liabilities in excess of $4,500,000 due owing or incurred by stone manufacturing co. To the chargee (as agent and trustee for the lenders) or the lenders (as defined) pursuant to an amended and restated loan and security agreement dated 12TH january 1993 (as may be further amended or restated from time to time) and all other monies due pursuant to the charge. | |
Brèves mentions 160,000 ordinary shares of £1 each in the issued share capital of the company and/or all stocks,shares,bonds,debentures,certificates of deposit and other securities of any kind.please see doc M348C for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 30 sept. 1992 Livré le 03 oct. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that f/h land and and buildings k/as 63 union street stockport greater manchester.t/no.gm 490382 by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils now and in the future at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 30 sept. 1992 Livré le 03 oct. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that l/h land on the west side of rossfield road rossmore trading estate,ellesmere port ellesmere port and neston,cheshire.t/no.ch 303293.by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils now and in the future at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 30 sept. 1992 Livré le 03 oct. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that f/h land and buildings k/as plot 6 hurdsfield industrial estate macclesfield cheshire.t/no. Ch 216273.by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment,implements & utensils now and in the future at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 30 sept. 1992 Livré le 03 oct. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that f/h land at hulley road hurdsfield industrial estate macclesfield cheshire.t/nos.CH123396 and CH303292.by way of fixed charge the benefit of all covenants and rights concerning the property described above and the plant,machinery & fixtures and fittings,furniture,equipment,implements and utensils. | ||||
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