TWEED PREMIER 3 LIMITED
Vue d'ensemble
| Nom de la société | TWEED PREMIER 3 LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02847988 |
| 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 TWEED PREMIER 3 LIMITED ?
| Adresse du siège social | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de TWEED PREMIER 3 LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2009 |
Quels sont les derniers dépôts pour TWEED PREMIER 3 LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
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 | ||||||||||
Cessation de la nomination de Andrew Jones en tant que directeur | 1 pages | TM01 | ||||||||||
État du capital au 15 avr. 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Cessation de la nomination de Timothy Roberts en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Nigel Webb en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de James Taylor en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Lucinda Bell en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Peter Clarke en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Sarah Barzycki en tant que directeur | 1 pages | TM01 | ||||||||||
Modification des coordonnées du secrétaire Ndiana Ekpo le 01 oct. 2009 | 1 pages | CH03 | ||||||||||
Comptes annuels établis au 31 mars 2009 | 19 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Comptes annuels établis au 31 mars 2008 | 19 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Comptes annuels établis au 31 mars 2007 | 19 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Qui sont les dirigeants de TWEED PREMIER 3 LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| EKPO, Ndiana | Secrétaire | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||
| FORSHAW, Christopher Michael John | Administrateur | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||
| BLACK, Lysanne Jane Warren | Secrétaire | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||
| BOND, Richard Keith | Secrétaire | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | British | 59208430002 | ||||||
| BOND, Richard Keith | Secrétaire | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | British | 59208430002 | ||||||
| CHILDS, Lisbeth Ann, Doctor | Secrétaire | 17 Gay Street BA1 2PH Bath Avon | British | 50515040002 | ||||||
| DIMENT, Peter Charles Michael | Secrétaire | 4 Westfield Close CM23 2RD Bishops Stortford Hertfordshire | British | 32770400001 | ||||||
| DOWDESWELL, Jacqueline Anne | Secrétaire | 54 Lower Westwood BA15 2AE Bradford On Avon Wiltshire | British | 50592080001 | ||||||
| GULHANE, Angeli Asha | Secrétaire | Flat 4 3 Lansdown Crescent BA1 5EX Bath Avon | British | 38173040001 | ||||||
| HODGE, Robert John | Secrétaire | Nant Fawr Graig Road Lisvane CF14 0UF Cardiff South Glamorgan | British | 106162380001 | ||||||
| MACRAE, Alistair Ian | Secrétaire | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||
| SAUNDERS, Timothy, Mr. | Secrétaire | Beckets Place Marksbury BA2 9HP Bath Avon | British | 47952140001 | ||||||
| SCUDAMORE, Rebecca Jane | Secrétaire | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| THE BRITISH LINEN BANK LIMITED | Secrétaire | 4 Melville Street EH3 7NZ Edinburgh Midlothian | 41450001 | |||||||
| BALLINGALL, Stuart James | Administrateur | 78/10 Orchard Brae Avenue EH4 2GA Edinburgh Midlothian Scotland | British | 57693580001 | ||||||
| BAMBER, Roger Stanley | Administrateur | Whithorne Coach House London Road Charlton Kings GL52 6UY Cheltenham Gloucestershire | United Kingdom | British | 2419370002 | |||||
| BARKLEY, John | Administrateur | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | 18955940002 | ||||||
| BARZYCKI, Sarah Morrell | Administrateur | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | 58016770004 | |||||
| BELL, Lucinda Margaret | Administrateur | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||
| BOND, Richard Keith | Administrateur | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | United Kingdom | British | 59208430002 | |||||
| CASSELS, Alexander | Administrateur | 634 Queensferry Road EH4 6DZ Edinburgh Midlothian | British | 566790001 | ||||||
| CLARKE, Peter Courtenay | Administrateur | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||
| COLLINS, Roger | Administrateur | 3 Hann Close BA5 2JR Wells Somerset | British | 45885520003 | ||||||
| CRUICKSHANK, James Kerr | Administrateur | 3 Mid Steil Glenlockhart EH10 5XB Edinburgh Midlothian | British | 46894940001 | ||||||
| GUNSTON, Michael Ian | Administrateur | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||
| HALLAM, Jonathan Paul | Administrateur | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||
| HODGE, Robert John | Administrateur | Nant Fawr Graig Road Lisvane CF14 0UF Cardiff South Glamorgan | Wales | British | 106162380001 | |||||
| HUNTER, John Stewart | Administrateur | 27 Queens Crescent EH9 2BA Edinburgh | Scotland | British | 1127070001 | |||||
| JONES, Andrew Marc | Administrateur | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||
| METLISS, Cyril | Administrateur | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||
| MURRAY, Edward Davidson | Administrateur | 27 Barnshot Road EH13 0DJ Edinburgh Midlothian | United Kingdom | British | 504780001 | |||||
| ONEIL, James Charles | Administrateur | 12 Antigua Street EH1 3NH Edinburgh | British | 63521290001 | ||||||
| RADLEY, Alan John | Administrateur | 35 Beaconsfield Way BA11 2UD Frome Somerset | British | 80260530001 | ||||||
| ROBERTS, Timothy Andrew | Administrateur | Lorne House Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 63986410003 |
TWEED PREMIER 3 LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Debenture | Créé le 17 sept. 2003 Livré le 30 sept. 2003 | 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 26 beck riggs, longtown road, brampton, cumbria t/n CU108953, 16 beck riggs, longtown road, brampton, cumbria t/n CU108956, 24 beck riggs, longtown road, brampton, cumbria t/n CU108960 (refer to form 395 for further details). 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 standard security which was presented for registration in scotland on the 3RD november 2004 and | Créé le 11 sept. 2003 Livré le 23 nov. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 195 mains drive erskine t/no REN27597 all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 3RD november 2004 and | Créé le 11 sept. 2003 Livré le 23 nov. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 12 the oaks killearn t/no STG10016 all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 31 déc. 2002 Livré le 09 janv. 2003 | 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 31 déc. 2002 Livré le 09 janv. 2003 | Totalement satisfaite | Montant garanti All liabilities and obligations due or to become due from the company (the "chargor") to the chargee and the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions (I) plot 2,beck riggs,brampton CU108956; (ii) flat 1,23 lansdowne rd,purley; SGL577213; (iii) 51 azalea close,ilford; EGL335123; see form 395 for details. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 16TH january 2003 and | Créé le 30 déc. 2002 Livré le 04 févr. 2003 | 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 aforementioned instrument creating or evidencing the charge | |
Brèves mentions 195 mains drive erskine PA8 7JN title number REN27597. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 16TH january 2003 and | Créé le 30 déc. 2002 Livré le 04 févr. 2003 | 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 aforementioned instrument creating or evidencing the charge | |
Brèves mentions 12 the oaks killearn title number STG10016. | ||||
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