ECD (COOKHAM WOOD) LIMITED
Vue d'ensemble
| Nom de la société | ECD (COOKHAM WOOD) LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03241233 |
| 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 | Oui |
| Le siège social est contesté | Non |
Où se situe ECD (COOKHAM WOOD) LIMITED ?
| Adresse du siège social | C/O Smith & Williamson Llp Portwall Place Portwall Lane BS1 6NA Bristol |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ECD (COOKHAM WOOD) LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2016 |
Quels sont les derniers dépôts pour ECD (COOKHAM WOOD) LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 14 pages | LIQ13 | ||||||||||
Modification des coordonnées de l'administrateur Mr Chris Burlton le 26 janv. 2018 | 2 pages | CH01 | ||||||||||
Changement d'adresse du siège social de Third Floor Broad Quay House Prince Street Bristol BS1 4DJ à C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA le 15 juin 2017 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Modification des coordonnées du secrétaire Semperian Secretariat Services Limited le 19 mai 2017 | 1 pages | CH04 | ||||||||||
Cessation de la nomination de Alan Campbell Ritchie en tant que directeur le 31 mars 2017 | 1 pages | TM01 | ||||||||||
Satisfaction de la charge 3 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 6 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 2 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 1 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 5 en totalité | 1 pages | MR04 | ||||||||||
Comptes annuels établis au 31 mars 2016 | 16 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 28 juin 2016 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Cessation de la nomination de Paul Roger Cook en tant que directeur le 18 mai 2016 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Gawie Murray Nienaber en tant que directeur le 18 mai 2016 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de John Parker en tant que directeur le 18 mai 2016 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Vaishali Jagdish Patel en tant que directeur le 18 mai 2016 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 22 août 2015 avec liste complète des actionnaires | 9 pages | AR01 | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Mr Paul Roger Cook le 01 juil. 2015 | 2 pages | CH01 | ||||||||||
Comptes annuels établis au 31 mars 2015 | 18 pages | AA | ||||||||||
Nomination de Mr Chris Burlton en tant qu'administrateur le 02 déc. 2014 | 2 pages | AP01 | ||||||||||
Nomination de Mrs Vaishali Jagdish Patel en tant qu'administrateur le 17 nov. 2014 | 2 pages | AP01 | ||||||||||
Qui sont les dirigeants de ECD (COOKHAM WOOD) LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secrétaire | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | 107624260005 | |||||||
| BURLTON, Chris | Administrateur | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 191923330001 | |||||
| ANDERSON, David Alexander John | Secrétaire | 4 Elm Tree Avenue KT10 8JG Esher Surrey | British | 94497310001 | ||||||
| BARLOW, Suzanne | Secrétaire | 22 Monteagle Drive DY6 7RY Kingswinford West Midlands | British | 49252810001 | ||||||
| HERZBERG, Francis Robin | Secrétaire | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | British | 52429400001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Secrétaire désigné | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ANDERSON, David Alexander John | Administrateur | 4 Elm Tree Avenue KT10 8JG Esher Surrey | British | 94497310001 | ||||||
| BANKS, Andrew David | Administrateur | St. Marys Cowl Lane, Winchcombe GL54 5RA Cheltenham Gloucestershire | United Kingdom | British | 164295230001 | |||||
| BIRCH, Alan Edward | Administrateur | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 90700330001 | |||||
| BIRCH, Alan Edward | Administrateur | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||
| BROWN, Matthew Charles | Administrateur | Southside 105 Victoria Street SW1E 6QT London G4s England England | England | British | 181465860001 | |||||
| BROWN, Stephen Richard | Administrateur | 8 Arbour Close GL55 6RR Mickleton Gloucestershire | British | 15085940005 | ||||||
| COOK, Paul Roger | Administrateur | 105 Victoria St SW1E 6QT London Southside United Kingdom | Uk | British | 117120110001 | |||||
| DALGLEISH, Bruce Warren | Administrateur | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||
| DALGLEISH, Bruce Warren | Administrateur | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||
| ELLIOTT, Christopher | Administrateur | Woodcote House Broad Lane Bishampton WR10 2LY Pershore Worcestershire | England | British | 64082070001 | |||||
| FARLEY, Graham | Administrateur | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||
| GILBEY, Hannah | Administrateur | 14 Dane Park CM23 2PR Bishops Stortford Hertfordshire | British | 78180430001 | ||||||
| GIRLING, Christopher Francis | Administrateur | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | 67125270002 | ||||||
| HARROWER, James Arthur | Administrateur | 24 Lifford Gardens WR12 7DA Broadway Worcestershire | British | 12257110001 | ||||||
| HERZBERG, Francis Robin | Administrateur | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | England | British | 52429400001 | |||||
| HERZBERG, Francis Robin | Administrateur | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | England | British | 52429400001 | |||||
| JONES, Stuart Nigel | Administrateur | 23 Old Farm Drive Codsall WV8 1GF Wolverhampton West Midlands | British | 79744320001 | ||||||
| LAVERS, Michael John | Administrateur | 2 Binden Road W12 9RJ London | England | British | 3090450001 | |||||
| MALMBERG, Louis Joannes | Administrateur | Scheveningseslag 87 2586 KW The Hague Netherlands | Dutch | 45086130001 | ||||||
| MCCORMACK, James Joseph | Administrateur | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| MCCULLOCH, Paul | Administrateur | 33 Southwood Avenue Highgate N6 5SA London | British | 101810930001 | ||||||
| MCEWAN, Euan | Administrateur | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | 110597480001 | ||||||
| MORGAN, David Keir Ewart | Administrateur | Care And Justice 5th Floor, Southside 105 Victoria Street SW1E 6QT London G4s England England | England | British | 106484320002 | |||||
| MORRIS, Richard | Administrateur | Old Park Lane M41 7HA Manchester 1 United Kingdom | United Kingdom | British | 159675380001 | |||||
| NIENABER, Gawie Murray | Administrateur | 105 Victoria St SW1E 6QT London Southside England England | England | British | 187146260001 | |||||
| OSBORNE, Robert Charles | Administrateur | Heath View Bromstead Common TF10 9DG Newport Shropshire | British | 68448420001 | ||||||
| PARKER, John | Administrateur | Chalgrove Field Oakhill MK5 6AJ Milton Keynes Oakhill Stc England England | United Kingdom | English | 182836610001 | |||||
| PATEL, Vaishali Jagdish | Administrateur | 105 Victoria St SW1E 6QT London Southside United Kingdom | United Kingdom | British | 192721880001 | |||||
| PELLARD, Brian | Administrateur | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | 33408310001 |
ECD (COOKHAM WOOD) LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Legal charge | Créé le 19 nov. 2004 Livré le 24 nov. 2004 | 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 L/H property k/a cookham wood secure training centre cookham wood rochester kent. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental fixed charge | Créé le 31 janv. 2002 Livré le 20 févr. 2002 | 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 All right title and interest in and to the equipment including all moneyspayable and the proceeds of any claims awards or judgements together with interest. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage | Créé le 31 janv. 2002 Livré le 20 févr. 2002 | 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 sums payable by her majesty's principal secretary of state for the home department (the "authority") to the company pursuant to schedule u of an agreement (the "dcmf contract") dated 3RD march 1997 between the mortgagor and the authority for the design construction maintenance and operation of a secure training centre at medway kent. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed and floating charge debenture | Créé le 03 mars 1997 Livré le 10 mars 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under or in connection with any banks financing document | |
Brèves mentions .Leasehold property known as cookham wood, rochester, kent.. 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 03 mars 1997 Livré le 10 mars 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under or connection with any banks financing document | |
Brèves mentions All that leasehold property knoen as cookham wood secure training centre, cookham wood, rochester, kent.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of fixed charge | Créé le 03 mars 1997 Livré le 08 mars 1997 | Totalement satisfaite | Montant garanti The obligation of the company owed to the chargee under or pursuant to clause 17.2 of the agreement dated 3RD march 1997 between the chargee and the company (as therein defined) ("the dcmf contract") to transfer title to the equipment (as therein defined) upon termination of the "dcmf contract" together with any damages payable by the company to the chargee by reason of a failure to comply with clause 17.2 of the "dcmf contract" | |
Brèves mentions All the company's right title and interest (present and future) to and in the equipment being all the property referred to in schedule b of the dcmf contract and all the plant machinery and other equipment referred to in schedule a of the dcmf contract by way of first fixed charge. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
ECD (COOKHAM WOOD) LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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