HAMMOND BRIDGE LIMITED
Vue d'ensemble
| Nom de la société | HAMMOND BRIDGE LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03082707 |
| 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 HAMMOND BRIDGE LIMITED ?
| Adresse du siège social | 142b Park Drive Milton Park OX14 4SE Abingdon Oxon England |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de HAMMOND BRIDGE LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 nov. 2020 |
Quels sont les derniers dépôts pour HAMMOND BRIDGE 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 | ||||||||||
Comptes annuels établis au 30 nov. 2020 | 14 pages | AA | ||||||||||
Déclaration de confirmation établie le 12 déc. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 30 nov. 2019 | 16 pages | AA | ||||||||||
Déclaration de confirmation établie le 12 déc. 2019 avec mises à jour | 4 pages | CS01 | ||||||||||
Cessation de la nomination de Monique Louis en tant que directeur le 01 oct. 2019 | 1 pages | TM01 | ||||||||||
Nomination de Ms Monique Louis en tant qu'administrateur le 01 oct. 2019 | 2 pages | AP01 | ||||||||||
Changement d'adresse du siège social de 140 Eastern Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SB England à 142B Park Drive Milton Park Abingdon Oxon OX14 4SE le 04 oct. 2019 | 1 pages | AD01 | ||||||||||
Nomination de Mr Mark Jozsef Lagler en tant qu'administrateur le 01 oct. 2019 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Gregory Davidson-Shrine en tant que directeur le 01 oct. 2019 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Gregory Davidson-Shrine en tant que secrétaire le 01 oct. 2019 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 06 sept. 2019
| 14 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Comptes annuels établis au 30 nov. 2018 | 17 pages | AA | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Andrew Wilson en tant que directeur le 31 mai 2019 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 12 déc. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Adrian Crookes en tant que directeur le 30 nov. 2018 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Craig Lewendon en tant que directeur le 12 sept. 2018 | 1 pages | TM01 | ||||||||||
Nomination de Mr Adrian Crookes en tant qu'administrateur le 12 sept. 2018 | 2 pages | AP01 | ||||||||||
Comptes annuels établis au 30 nov. 2017 | 18 pages | AA | ||||||||||
Qui sont les dirigeants de HAMMOND BRIDGE LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| LAGLER, Mark Jozsef | Administrateur | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | United Kingdom | British | 227904200001 | |||||
| MARTIN, Neil Thomas George | Administrateur | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | United Kingdom | British | 126681070006 | |||||
| DAVIDSON-SHRINE, Gregory | Secrétaire | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | 234770870001 | |||||||
| ELSEY, Robert David | Secrétaire | 7 Ravenscroft Gardens BA14 7JU Trowbridge Wiltshire | British | 44433580001 | ||||||
| GAHAN, Michael William | Secrétaire | The Orchard Vinegar Hill NP26 3EJ Undy Gwent | British | 182707860001 | ||||||
| JARRETT, Susan Lynne | Secrétaire | 37 Bobbin Lane Westwood BA15 2DL Bradford On Avon Wiltshire | British | 54448350001 | ||||||
| MARRINER, Stuart Steven | Secrétaire | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | 168621380001 | |||||||
| STAFFORD, Robert Simeon | Secrétaire | 4 Clifton Wood Crescent Clifton Wood BS8 4TU Bristol | British | 77214360002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARNETT, Mark William | Administrateur | Old Meadows Farm Fowlswick Lane, Allington SN14 6LT Chippenham Wiltshire | England | British | 78407520002 | |||||
| BAUERNFEIND, David Gregory | Administrateur | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | United Kingdom | British | 99529910002 | |||||
| BUNTING, Jonathan Michael | Administrateur | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 115232260002 | |||||
| CADDELL, Joseph | Administrateur | Pipers Way SN3 1RF Swindon Wakefield House Wiltshire United Kingdom | England | British | 115479170002 | |||||
| CASHMORE, Mark Richard | Administrateur | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 115657470004 | |||||
| COOK, Kevin Nigel | Administrateur | 4 Sandcroft Avenue BS23 4SS Weston Super Mare North Somerset | British | 86627710001 | ||||||
| CROOKES, Adrian | Administrateur | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 174571650001 | |||||
| DAVIDSON-SHRINE, Gregory | Administrateur | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 169072790002 | |||||
| DIBBEN, Kenneth Francis | Administrateur | Naish Priory East Coker BA22 9HQ Yeovil Somerset | British | 14097180001 | ||||||
| DIXON, Nigel Anthony | Administrateur | Manor Farm House SP4 0JZ Porton Wiltshire | England | British | 92047990001 | |||||
| ELSEY, Robert David | Administrateur | 7 Ravenscroft Gardens BA14 7JU Trowbridge Wiltshire | United Kingdom | British | 44433580001 | |||||
| ELSEY, Robert David | Administrateur | 7 Ravenscroft Gardens BA14 7JU Trowbridge Wiltshire | United Kingdom | British | 44433580001 | |||||
| GAHAN, Michael William | Administrateur | The Orchard Vinegar Hill NP26 3EJ Undy Gwent | United Kingdom | British | 182707860001 | |||||
| GAYLER, David Richard | Administrateur | Grey Gables GL7 4HD Kempsford Gloucestershire | British | 4759540001 | ||||||
| GEORGE, Dudley Robert Charles | Administrateur | School Cottage Coaley GL11 5ED Dursley Gloucestershire | British | 44433600001 | ||||||
| GEORGE, Dudley Robert Charles | Administrateur | School Cottage Coaley GL11 5ED Dursley Gloucestershire | British | 44433600001 | ||||||
| GOULD, Jeffrey Richard | Administrateur | 4 Hobbs Hill Keevil BA14 6LR Trowbridge Wiltshire | British | 45469620001 | ||||||
| GRESHAM, Nicholas John | Administrateur | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | United Kingdom | British | 91773790002 | |||||
| JARRETT, Susan Lynne | Administrateur | 37 Bobbin Lane Westwood BA15 2DL Bradford On Avon Wiltshire | British | 54448350001 | ||||||
| KERSHAW, John Graham Christopher | Administrateur | Pipers Way SN3 1RF Swindon Wakefield House Wiltshire United Kingdom | England | British | 165578560001 | |||||
| LAMMING, Richard, Professor | Administrateur | 26 Bath Road Beckington BA11 6SL Frome | United Kingdom | British | 46380760002 | |||||
| LEECH, Glenn Peter | Administrateur | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 131999190002 | |||||
| LEWENDON, Craig Stuart | Administrateur | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 Oxfordshire England | England | British | 234768920001 | |||||
| LOUIS, Monique | Administrateur | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British | 238289490001 | |||||
| PALMER, Matthew James | Administrateur | Pipers Way SN3 1RF Swindon Wakefield House Wiltshire United Kingdom | England | British | 149814290001 | |||||
| POTTER, Brian Geoffrey | Administrateur | Cote Bank 65a Bristol Road Lower BS23 2TL Weston Super Mare Somerset | British | 72749380002 |
Qui sont les personnes ayant un contrôle significatif sur HAMMOND BRIDGE LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hedgelane Limited | 06 avr. 2016 | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 140 England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
HAMMOND BRIDGE LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Legal charge | Créé le 03 déc. 2004 Livré le 16 déc. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H land and buildings on the south west side of hammond way trowbridge t/n WT85869. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 12 nov. 2004 Livré le 16 nov. 2004 | 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
| ||||
| Debenture | Créé le 17 mai 2002 Livré le 28 mai 2002 | 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 mortgage | Créé le 24 août 1998 Livré le 28 août 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/Hold land/blds on south west side of hammond way trowbridge wiltshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed and floating charge | Créé le 03 nov. 1995 Livré le 09 nov. 1995 | 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed and floating charge | Créé le 03 nov. 1995 Livré le 07 nov. 1995 | 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. See the mortgage charge document for full details. | ||||
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