DURALAY INTERNATIONAL HOLDINGS LIMITED
Vue d'ensemble
Nom de la société | DURALAY INTERNATIONAL HOLDINGS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03189091 |
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 DURALAY INTERNATIONAL HOLDINGS LIMITED ?
Adresse du siège social | Broadway Haslingden BB4 4LS Rossendale Lancashire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de DURALAY INTERNATIONAL HOLDINGS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 mai 2015 |
Quel est le statut du dernier bilan annuel pour DURALAY INTERNATIONAL HOLDINGS LIMITED ?
Bilan annuel |
|
---|
Quels sont les derniers dépôts pour DURALAY INTERNATIONAL HOLDINGS 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) | ||||||||||
Déclaration annuelle jusqu'au 22 avr. 2016 avec liste complète des actionnaires | 7 pages | AR01 | ||||||||||
| ||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Période comptable actuelle raccourcie du 31 mai 2016 au 31 mars 2016 | 1 pages | AA01 | ||||||||||
Comptes annuels établis au 30 mai 2015 | 14 pages | AA | ||||||||||
Cessation de la nomination de John Frederick Cooper en tant que directeur le 14 sept. 2015 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Martyn Taylor en tant que directeur le 14 sept. 2015 | 1 pages | TM01 | ||||||||||
Nomination de Mr Stephen Maurie Martin Byrne en tant qu'administrateur le 14 sept. 2015 | 2 pages | AP01 | ||||||||||
Nomination de Mr Geoffrey Brendon Wilding en tant qu'administrateur le 14 sept. 2015 | 2 pages | AP01 | ||||||||||
Nomination de Mr John Joseph Snee en tant qu'administrateur le 14 sept. 2015 | 2 pages | AP01 | ||||||||||
Inscription de la charge 031890910010, créée le 14 sept. 2015 | 13 pages | MR01 | ||||||||||
Satisfaction de la charge 7 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 8 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 6 en totalité | 4 pages | MR04 | ||||||||||
Cessation de la nomination de Philip Reeder en tant que directeur le 30 mai 2015 | 2 pages | TM01 | ||||||||||
Nomination de John Frederick Cooper en tant qu'administrateur le 29 mai 2015 | 3 pages | AP01 | ||||||||||
Déclaration annuelle jusqu'au 22 avr. 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statuts | 19 pages | MA | ||||||||||
Résolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Inscription de la charge 031890910009, créée le 13 févr. 2015 | 68 pages | MR01 | ||||||||||
Comptes annuels établis au 31 mai 2014 | 14 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 22 avr. 2014 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 01 juin 2013 | 14 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 22 avr. 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Qui sont les dirigeants de DURALAY INTERNATIONAL HOLDINGS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secrétaire | 3 More London Riverside SE1 2AQ London | 70621550002 | |||||||
BYRNE, Stephen Maurie Martin | Administrateur | Worcester Road DY10 1JR Kidderminster Victoria Carpets Ltd Worcestershire United Kingdom | England | British | Carpet Merchant | 201392200001 | ||||
SNEE, John Joseph | Administrateur | Worcester Road DY10 1JR Kidderminster Victoria Carpets Ltd Worcestershire United Kingdom | England | British | Textile Manager | 56387920003 | ||||
WILDING, Geoffrey Brendon | Administrateur | Worcester Road DY10 1JR Kidderminster Victoria Carpets Ltd Worcestershire United Kingdom | England | British | Director | 156337740001 | ||||
CARTER, David Joseph | Secrétaire | Andorra 8 Stiles Avenue Marple SK6 6LR Stockport Cheshire | British | Company Director | 14466960001 | |||||
CARTER, Neil Alexander | Secrétaire | 8 Lonsdale Avenue Hutton CM13 1NH Brentwood Essex | British | Trainee Solicitor | 47762770001 | |||||
SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CARDINI, Filippo John | Administrateur | Flat 2 5/6 Bramham Gardens SW5 0JQ London | British | Solicitor | 56314170001 | |||||
CARTER, David Joseph | Administrateur | Andorra 8 Stiles Avenue Marple SK6 6LR Stockport Cheshire | British | Company Director | 14466960001 | |||||
CARTER, Neil Alexander | Administrateur | 8 Lonsdale Avenue Hutton CM13 1NH Brentwood Essex | British | Trainee Solicitor | 47762770001 | |||||
COOPER, John Frederick | Administrateur | Broadway Haslingden BB4 4LS Rossendale Lancashire | England | British | None | 198787460001 | ||||
DAVISON, Guy Bryce | Administrateur | 128 Kensington Park Road W1 2EP London | British | Investment Director | 48717030002 | |||||
DOWNES, Paul William Edwin | Administrateur | Seven Acres Horsell Common GU21 4XY Woking Surrey | United Kingdom | British | Director | 18135910002 | ||||
DOWNEY, Stephen David | Administrateur | Chandlers Cottage Flawith YO61 1SF Alne North Yorkshire | England | British | Director | 152018290001 | ||||
DUNN, Larry | Administrateur | 4 Redshank Drive The Fairways Tytherington SK10 2SN Macclesfield Cheshire | American | Director | 56752970004 | |||||
HARRISON, Geoffrey | Administrateur | 40 The Majestic North Promenade FY8 2NE St Annes On Sea Lancashire | British | Company Director | 59039160001 | |||||
JERVIS, Noel | Administrateur | Spencer House Spencer Drive Nuthall NG16 1DQ Nottingham | United Kingdom | British | Company Director | 78237180002 | ||||
MROZEK, Bernard | Administrateur | Broadway Haslingden BB4 4LS Rossendale Lancashire | United Kingdom | British | Technical Director | 48123910001 | ||||
REEDER, Philip | Administrateur | Broadway Haslingden BB4 4LS Rossendale Lancashire | United Kingdom | British | Director | 65969990003 | ||||
RINNER, Erick Robert Maurice | Administrateur | 21 Warriner Gardens SW11 4EA London | United Kingdom | French | Director | 73146550002 | ||||
TAYLOR, Martyn | Administrateur | Broadway Haslingden BB4 4LS Rossendale Lancashire | United Kingdom | British | Company Director | 49551600002 | ||||
INSTANT COMPANIES LIMITED | Administrateur désigné | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
DURALAY INTERNATIONAL HOLDINGS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 14 sept. 2015 Livré le 18 sept. 2015 | En cours | ||
La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 13 févr. 2015 Livré le 13 févr. 2015 | En cours | ||
Brève description Land on the north east side of knowsley road haslingden rossendale lancashire t/no LA913212. Please see image for details of further property charged. La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge over bank account | Créé le 21 mars 2006 Livré le 06 avr. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All right title and interest in the security account numbered 13200 001 and the account balance,. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Pledge agreement | Créé le 19 août 2005 Livré le 27 août 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from any obligor to each secured lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All the shares of stock all cash securities and dividends all additional shares of stock all products and proceeds of all the collateral. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 19 août 2005 Livré le 27 août 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee and security interest agreement | Créé le 15 mai 2002 Livré le 31 mai 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from each charging company including the company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The company to the intent that the security trustee shall have a first security interest in the securities and the distribution rights: 1. grants possession of the certificates of title to the securities to the security trustee and vests possession of the certificates of title to the securities in the security trustee; and 2. assigns, transfers and otherwise makes over to the security trustee its right, title and interest in and to the distribution rights. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Pledge agreement | Créé le 15 mai 2002 Livré le 31 mai 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or the other obligors to the chargee and the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All shares of the capital stock of duralay usa, inc., A delaware corporation ("U.S. subsidiary") and the certificates representing the shares of such capital stock, all options and warrants for the purchase of shares of the capital stock of the U.S. subsidiary now or hereafter held by the pledgor (the pledged stock) and all dividends, cash, instruments and other property from time to time received, receivable or otherwise distributed in respect of, or in exchange for, any or all of the pledged stock. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 15 mai 2002 Livré le 31 mai 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from each charging company to the chargee and the security beneficiaries (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
| ||||
Guarantee and debenture | Créé le 24 mai 1996 Livré le 06 juin 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or any other company within the group (as defined) to the chargee under or pursuant to, the financing documents (as defined) | |
Brèves mentions (A) by way of fixed charge all estates or interests in any f/h, l/h and other immovable property as at the date of the debenture or at any time during the continuance of the secuirty created by the debenture belonging to the company and the proceeds of sale thereof and all buildings and trade and other fixtures from time to time on any such property belonging to the charged company;. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Keyman insurance assignment | Créé le 24 mai 1996 Livré le 06 juin 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under or pursuant to all or any of the financing documents (as defined) | |
Brèves mentions The company assigned absolutely with full title guarantee all its rights, benefit and title in and to the policy and the proceeds set out in the schedule on the form 395 (the "policy"), and the full benefit thereof as a continuing security to the security trustee as agent and trustee for the secured parties.. 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