GARDNER AEROSPACE - NUNEATON LIMITED

GARDNER AEROSPACE - NUNEATON LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Personnes ayant un contrôle significatif
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéGARDNER AEROSPACE - NUNEATON LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 03214418
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de GARDNER AEROSPACE - NUNEATON LIMITED ?

    • fabrication d'aéronefs et de vaisseaux spatiaux et de machines connexes (30300) / Industries manufacturières

    Où se situe GARDNER AEROSPACE - NUNEATON LIMITED ?

    Adresse du siège social
    Unit 9 Victory Park
    Victory Road
    DE24 8ZF Derby
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de GARDNER AEROSPACE - NUNEATON LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    EXACT PRECISION ENGINEERING LIMITED30 juil. 199630 juil. 1996
    SLATERSHELFCO 315 LIMITED20 juin 199620 juin 1996

    Quels sont les derniers comptes de GARDNER AEROSPACE - NUNEATON LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2022

    Quels sont les derniers dépôts pour GARDNER AEROSPACE - NUNEATON LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    La procédure de radiation volontaire a été suspendue.

    1 pagesSOAS(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    1 pagesDS01

    Comptes pour une société dormante établis au 31 déc. 2022

    3 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Modification des coordonnées de l'administrateur Mr Philipp Visotschnig le 01 janv. 2024

    2 pagesCH01

    Déclaration de confirmation établie le 01 juin 2023 avec mises à jour

    4 pagesCS01

    Comptes pour une société dormante établis au 31 déc. 2021

    3 pagesAA

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Nomination de Mrs Pascale Suzanne Bon en tant qu'administrateur le 14 févr. 2023

    2 pagesAP01

    Cessation de la nomination de Jackie Anne Storer en tant que secrétaire le 31 déc. 2022

    1 pagesTM02

    Cessation de la nomination de Antony John Upton en tant que directeur le 26 sept. 2022

    1 pagesTM01

    Nomination de Mr Philipp Visotschnig en tant qu'administrateur le 14 sept. 2022

    2 pagesAP01

    Déclaration de confirmation établie le 01 juin 2022 avec mises à jour

    4 pagesCS01

    Comptes pour une société dormante établis au 31 déc. 2020

    3 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Cessation de la nomination de Dominic Owen Cartwright en tant que directeur le 02 juil. 2021

    1 pagesTM01

    Déclaration de confirmation établie le 01 juin 2021 avec mises à jour

    4 pagesCS01

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolutions

    Accounts approval 24/12/2019
    RES13

    legacy

    47 pagesPARENT_ACC

    Qui sont les dirigeants de GARDNER AEROSPACE - NUNEATON LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    BON, Pascale Suzanne
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    Administrateur
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    FranceFrenchNone306125290001
    VISOTSCHNIG, Philipp
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    Administrateur
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    EnglandAustrianDirector295479170004
    FAVIER-TILSTON, Claire
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Secrétaire
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    188380530001
    MOLLEKIN, Stuart James
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    Secrétaire
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    British36939710003
    MOLLEKIN, Stuart James
    15 Oakfield Road
    SY3 8AA Shrewsbury
    Shropshire
    Secrétaire
    15 Oakfield Road
    SY3 8AA Shrewsbury
    Shropshire
    BritishAccountant36939710002
    ORRELL, Jeremy Peter
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    Secrétaire désigné
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    British900005190001
    SARGEANT, Rebecca
    2 Park Bank
    Atherton
    M46 9QQ Manchester
    Secrétaire
    2 Park Bank
    Atherton
    M46 9QQ Manchester
    BritishCompany Secretary/Director49407010002
    STORER, Jackie Anne
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Secrétaire
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    239058770001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secrétaire
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BHW SOLICITORS
    Grove Court Grove Park
    Enderby
    LE19 1SA Leicester
    5
    Leicestershire
    United Kingdom
    Secrétaire
    Grove Court Grove Park
    Enderby
    LE19 1SA Leicester
    5
    Leicestershire
    United Kingdom
    Type d'identificationEEE
    Numéro d'enregistrementSRA NUMBER 383490
    122987010001
    L GARDNER & SONS LIMITED
    Grays Court
    1 Nursery Road Edgbaston
    B15 3JX Birmingham
    Secrétaire
    Grays Court
    1 Nursery Road Edgbaston
    B15 3JX Birmingham
    68854050002
    BLAIR, David
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    Administrateur
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    United KingdomBritishCompany Director71195900001
    BUCKLEY, Paul Anthony
    187 Gilbertstone Avenue
    B26 1HR Birmingham
    Administrateur
    187 Gilbertstone Avenue
    B26 1HR Birmingham
    BritishCompany Director49418250001
    CARTWRIGHT, Dominic Owen
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Administrateur
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    EnglandBritishVice President, Business Development230518150001
    COOPER, Mark
    4 King Richard Way
    LE65 1LD Ashby De La Zouch
    Leicestershire
    Administrateur
    4 King Richard Way
    LE65 1LD Ashby De La Zouch
    Leicestershire
    EnglandBritishDirector110041350002
    FOX, Andrew Patrick
    4 Silcotes Court
    WF2 0UJ Wakefield
    West Yorkshire
    Administrateur
    4 Silcotes Court
    WF2 0UJ Wakefield
    West Yorkshire
    BritishDirector75833000001
    GRADY, Patrick Neill
    The Farmhouse
    Top Yard Farm
    LE16 7JB Great Bowden
    Administrateur
    The Farmhouse
    Top Yard Farm
    LE16 7JB Great Bowden
    EnglandBritishDirector88455710002
    HOLLIS, Stephen John Bolckow
    14 Ryelands Grove
    BD9 6HJ Bradford
    West Yorkshire
    Administrateur
    14 Ryelands Grove
    BD9 6HJ Bradford
    West Yorkshire
    BritishCompany Director78688050001
    JANEW, Matthew Joseph
    72 Holloway Field
    CV6 2DB Coventry
    Administrateur
    72 Holloway Field
    CV6 2DB Coventry
    EnglandBritishDirector61863340001
    LAWRENSON, Stanley John
    36 Wayfarers Drive
    WA12 8DG Newton Le Willows
    Merseyside
    Administrateur
    36 Wayfarers Drive
    WA12 8DG Newton Le Willows
    Merseyside
    BritishDirector45269480001
    LEWIS, Phillip Andrew, Dr
    Whitbourne
    WR6 5RZ Worcester
    Old Rosemore
    Herefordshire
    England
    Administrateur
    Whitbourne
    WR6 5RZ Worcester
    Old Rosemore
    Herefordshire
    England
    United KingdomBritishCeo109088420002
    MILLINGTON, Anthony Geoffrey
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Administrateur
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    EnglandBritishChartered Secretary47299970005
    MOFFAT, Carl Antony
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Administrateur
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United KingdomBritishVp Human Resources134306570001
    MOLLEKIN, Stuart James
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    Administrateur
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    EnglandBritishAccountant36939710003
    MORRIS, Antony Howard
    17 St Margarets Close
    Prestwich
    M25 2LY Manchester
    Administrateur
    17 St Margarets Close
    Prestwich
    M25 2LY Manchester
    BritishSolicitor48178610001
    NEWTON, Roger
    Farthings Otby Lane
    Walesby
    LN8 3UT Market Rasen
    Lincolnshire
    Administrateur
    Farthings Otby Lane
    Walesby
    LN8 3UT Market Rasen
    Lincolnshire
    BritishDirector20897630001
    ORRELL, Jeremy Peter
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    Administrateur désigné
    2 Greylands Close
    M33 6GS Sale
    Cheshire
    British900005190001
    SANDERS, Nicholas Ian Burgess
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Administrateur
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    United KingdomBritishEngineer83283880002
    SARGEANT, Rebecca
    2 Park Bank
    Atherton
    M46 9QQ Manchester
    Administrateur
    2 Park Bank
    Atherton
    M46 9QQ Manchester
    BritishCompany Secretary/Director49407010002
    STANLEY, Nicholas Ronald
    5 Birkdale Drive
    NG17 8PP Kirkby In Ashfield
    Nottinghamshire
    Administrateur
    5 Birkdale Drive
    NG17 8PP Kirkby In Ashfield
    Nottinghamshire
    BritishDirector71842210001
    UPTON, Antony John
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Administrateur
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    EnglandBritishCfo179305120001
    WELCH, Roderick Brett
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    Administrateur
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    EnglandBritishCompany Director90527220001
    WHYBROW, Ian Michael
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    Administrateur
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    BritishFinance Director43349720001
    WILSON, Kevin
    Poolhead Lane
    Tanworth-In-Arden
    B94 5ED Solihull
    Highland
    West Midlands
    Administrateur
    Poolhead Lane
    Tanworth-In-Arden
    B94 5ED Solihull
    Highland
    West Midlands
    EnglandBritishDirector134562630001
    WORTH, Kenneth Ian
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Administrateur
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    EnglandBritishDirector157130450004

    Qui sont les personnes ayant un contrôle significatif sur GARDNER AEROSPACE - NUNEATON LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    Gardner Group Limited
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    06 avr. 2016
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Non
    Forme juridiqueLimited Company
    Pays d'enregistrementEngland
    Autorité légaleCompanies Act 2006
    Lieu d'enregistrementRegister Of Companies
    Numéro d'enregistrement04672639
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 75 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 75 % des droits de vote dans la société.
    • La personne détient, directement ou indirectement, le droit de nommer ou de révoquer une majorité des membres du conseil d'administration de la société.

    GARDNER AEROSPACE - NUNEATON LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    A registered charge
    Créé le 26 févr. 2014
    Livré le 27 févr. 2014
    Totalement satisfaite
    Brève description
    Land and buildings on the west side of cothmanhay road ilkeston t/no. DY145406. Part of hargher clough works hargher clough barnsley t/no. LA702781. Part of hargher clough works hargher clough bransley t/no. LA708865.
    La charge flottante couvre tout: Oui
    Contient une charge flottante: Oui
    Contient une charge fixe: Oui
    Personnes ayant droit
    • Becap Gardner 1 Limited
    Transactions
    • 27 févr. 2014Enregistrement d'une charge (MR01)
    • 14 juin 2017Satisfaction d'une charge (MR04)
    Deed of confirmation
    Créé le 25 juil. 2012
    Livré le 09 août 2012
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each chargor to the secured parties (or any of them) or to the trustee
    Brèves mentions
    The land and buildings on the west site of cotmanhay road ilkeston t/no DY145406, part of hargher clough works hargher clough barnsley t/no LA702781 and part of hargher clough works hargher clough barnsley t/no LA708865 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
    • Becap Gardner 1 Limited (As Security Trustee)
    Transactions
    • 09 août 2012Enregistrement d'une charge (MG01)
    • 11 août 2017Satisfaction d'une charge (MR04)
    Deed of amendment and confirmation
    Créé le 21 nov. 2011
    Livré le 02 déc. 2011
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each chargor to the secured parties (or any of them) or to the trustee
    Brèves mentions
    Land and buildings on the west side of cotmanhay road ilkeston t/no DY145406,part of hargher clough works hargher clough barnsley t/no LA702781,part of hargher clough works hargher clough barnsley t/no LA708865 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
    • Becap Gardner 1 Limited (As Security Trustee)
    Transactions
    • 02 déc. 2011Enregistrement d'une charge (MG01)
    • 11 août 2017Satisfaction d'une charge (MR04)
    Deed of confirmation
    Créé le 17 mai 2011
    Livré le 31 mai 2011
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each chargor to the secured parties or any of them or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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
    • Becap Gardner 1 Limited
    Transactions
    • 31 mai 2011Enregistrement d'une charge (MG01)
    • 11 août 2017Satisfaction d'une charge (MR04)
    An omnibus guarantee and set-off agreement
    Créé le 23 juil. 2010
    Livré le 03 août 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from or by any one or more of the principles to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC (The Bank)
    Transactions
    • 03 août 2010Enregistrement d'une charge (MG01)
    • 28 avr. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Composite guarantee and debenture
    Créé le 23 juil. 2010
    Livré le 30 juil. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each chargor to the secured parties (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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 (for details of properties charged please refer to form MG01) see image for full details.
    Personnes ayant droit
    • Becap Gardner 1 Limited
    Transactions
    • 30 juil. 2010Enregistrement d'une charge (MG01)
    • 11 août 2017Satisfaction d'une charge (MR04)
    Debenture
    Créé le 28 mai 2010
    Livré le 29 mai 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 29 mai 2010Enregistrement d'une charge (MG01)
    • 27 juil. 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Agreement for the registered pledge over shares
    Créé le 31 oct. 2008
    Livré le 17 nov. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the borrower to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    A first ranking registered pledge over the shares and to secure a maximum amount of £60,000,000 see image for full details.
    Personnes ayant droit
    • Ge Corporate Finance Bank Sas London Branch
    Transactions
    • 17 nov. 2008Enregistrement d'une charge (395)
    • 27 juil. 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Accession deed
    Créé le 31 oct. 2008
    Livré le 08 nov. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each present or future member of the group to the security agent 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 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
    • Ge Corporate Finance Bank Sas London Branch (As Security Trustee for the Secured Parties) the Security Agent
    Transactions
    • 08 nov. 2008Enregistrement d'une charge (395)
    • 27 juil. 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Chattel mortgage
    Créé le 25 nov. 2005
    Livré le 06 déc. 2005
    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
    With full title guarantee by way of first legal mortgage, the chattels being: 381 bungs average value £120 each. Ilkeston fixtures,53 fixtures; mixture of turning and milling fixtures belonging to ilkeston. Claverham milling fixtures, 16 fixtures; in house designed milling fixtures. For details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
    Personnes ayant droit
    • Five Arrows Commercial Finance Limited
    Transactions
    • 06 déc. 2005Enregistrement d'une charge (395)
    • 18 nov. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    All assets debenture
    Créé le 24 oct. 2005
    Livré le 31 oct. 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the group companies to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Land and buildings on the west side of cotmanhay road, ilkeston, derbyshire t/no DY145406. 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
    • Abn Amro Capital Limited (Security Holder)
    Transactions
    • 31 oct. 2005Enregistrement d'une charge (395)
    • 04 nov. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Chattel mortgage
    Créé le 24 août 2005
    Livré le 01 sept. 2005
    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
    The mortgage chattels being, machinery per list alpha cam keys (eng/plan) vickers computerised energy controls branson ultrasonic cleaning system serial number/supplier GK3/1069 to 1074 4A3025 for details of further chattels charged please refer to form 395. the benefit of any guarantees warranties and rights and interest in all insurances. See the mortgage charge document for full details.
    Personnes ayant droit
    • Five Arrows Commercial Finance Limited
    Transactions
    • 01 sept. 2005Enregistrement d'une charge (395)
    • 18 nov. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Chattels mortgage
    Créé le 28 oct. 2004
    Livré le 02 nov. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    (I) delapena auto speedhone,s/no 3143/4; (ii) jones & shipman 1070 cylindrical grinder,s/no 1888/7; (iii) matsuura raiii dc twin spindle cnc vertical machining centre,s/no 930110034 and all other items as listed; the proceeds of all polices of insurance and benefit of all options and rights thereon; see form 395 for details. See the mortgage charge document for full details.
    Personnes ayant droit
    • Industrial Equipment Finance Limited
    Transactions
    • 02 nov. 2004Enregistrement d'une charge (395)
    • 24 déc. 2015Satisfaction d'une charge (MR04)
    Omnibus guarantee and set-off agreement
    Créé le 29 juil. 2004
    Livré le 03 août 2004
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 03 août 2004Enregistrement d'une charge (395)
    • 04 nov. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    All assets debenture (including qualifying floating charge)
    Créé le 30 juin 2004
    Livré le 06 juil. 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. See the mortgage charge document for full details.
    Personnes ayant droit
    • Five Arrows Commercial Finance Limited
    Transactions
    • 06 juil. 2004Enregistrement d'une charge (395)
    • 18 nov. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deposit agreement to secure own liabilities
    Créé le 14 mai 2003
    Livré le 17 mai 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The account with the bank denominated in sterling designated current account lloyds tsb re gardener aerospace nun LTD limited and numbered 6349348 and any account(s) for the time being replacing the same. And all deposits with the bank's treasury division in the name of the bank re the company in whatever currency denominated.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 17 mai 2003Enregistrement d'une charge (395)
    • 04 nov. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    All assets debenture
    Créé le 19 mars 2003
    Livré le 03 avr. 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.
    Personnes ayant droit
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • 03 avr. 2003Enregistrement d'une charge (395)
    • 07 oct. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    All assets debenture
    Créé le 19 mars 2003
    Livré le 02 avr. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from de facto 1044 limited, to the noteholders and all monies due from the group companies 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
    • Abn Amro Capital Limited,as Security Trustee Under an Investor Trust Deed
    Transactions
    • 02 avr. 2003Enregistrement d'une charge (395)
    • 04 nov. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A charge, supplemental to a security agreement dated 9TH september 1999
    Créé le 22 mars 2002
    Livré le 10 avr. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of first fixed charge all moneys standing to the credit of any account with any person and the debts represented by them and all of the chargor's book and other debts the proceeds of the same and all other moneys due and owing to the chargor and the benefit of all rights securities and guarantee.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC in Its Capacity as Agent and Trustee for Itself and Eachof the Finance Parties (The Agent)
    Transactions
    • 10 avr. 2002Enregistrement d'une charge (395)
    • 12 juil. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Security agreement
    Créé le 09 sept. 1999
    Livré le 20 sept. 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company in any capacity whatsoever to any finance party (as defined) under each finance document (as defined)
    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
    • Barclays Bank PLC
    Transactions
    • 20 sept. 1999Enregistrement d'une charge (395)
    • 12 juil. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 30 avr. 1997
    Livré le 03 mai 1997
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • 03 mai 1997Enregistrement d'une charge (395)
    • 10 janv. 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 14 août 1996
    Livré le 16 août 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    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
    • Kellock Limited
    Transactions
    • 16 août 1996Enregistrement d'une charge (395)
    • 11 juil. 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage debenture
    Créé le 30 juil. 1996
    Livré le 13 août 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Personnes ayant droit
    • L. Gardner Group PLC
    Transactions
    • 13 août 1996Enregistrement d'une charge (395)
    • 08 août 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    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