PCV HP LIMITED
Vue d'ensemble
| Nom de la société | PCV HP LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03296331 |
| 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 PCV HP LIMITED ?
| Adresse du siège social | KPMG LLP 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de PCV HP LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2012 |
Quels sont les derniers dépôts pour PCV HP 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 | 6 pages | LIQ13 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 22 sept. 2018 | 6 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 22 sept. 2017 | 6 pages | LIQ03 | ||||||||||
Dépôt d'insolvabilité Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 22 sept. 2016 | 4 pages | 4.68 | ||||||||||
Nomination d'un liquidateur volontaire | 2 pages | 600 | ||||||||||
Ordonnance du tribunal d'insolvabilité Court order insolvency:court order - removal/ replacement of liquidator | 30 pages | LIQ MISC OC | ||||||||||
Avis de cessation d'agir en tant que liquidateur volontaire | 1 pages | 4.40 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 22 sept. 2015 | 4 pages | 4.68 | ||||||||||
Changement d'adresse du siège social de 8 Salisbury Square London EC4Y 8BB à 15 Canada Square Canary Wharf London E14 5GL le 12 avr. 2015 | 2 pages | AD01 | ||||||||||
Changement d'adresse du siège social de Cavendish House 18 Cavendish Square London W1G 0PJ à 8 Salisbury Square London EC4Y 8BB le 16 oct. 2014 | 2 pages | AD01 | ||||||||||
Déclaration de solvabilité | 7 pages | 4.70 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration annuelle jusqu'au 25 oct. 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 déc. 2012 | 3 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 25 oct. 2012 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Modification des coordonnées de l'administrateur Mr Nicholas Mark Leslau le 17 sept. 2012 | 2 pages | CH01 | ||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 déc. 2011 | 4 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 25 oct. 2011 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Comptes d'exonération totale établis au 31 déc. 2010 | 9 pages | AA | ||||||||||
Nomination de Mr David Leonard Grose en tant qu'administrateur | 3 pages | AP01 | ||||||||||
Qui sont les dirigeants de PCV HP LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| GUMM, Sandra Louise | Secrétaire | Canada Square Canary Wharf E14 5GL London 15 | Australian | 57113450003 | ||||||
| GROSE, David Leonard | Administrateur | Cavendish Square W1G 0PJ London Cavendish House 18 | United Kingdom | British | 120479020002 | |||||
| GUMM, Sandra Louise | Administrateur | Canada Square Canary Wharf E14 5GL London 15 | England | Australian | 57113450003 | |||||
| LESLAU, Nicholas Mark | Administrateur | Canada Square Canary Wharf E14 5GL London 15 | United Kingdom | British | 6815470021 | |||||
| MOUSLEY, Emily Ann | Administrateur | Flat C, 1 Cranley Gardens, Muswell Hill N10 3AA London | United Kingdom | British | 155262770001 | |||||
| LINEOBTAIN LIMITED | Secrétaire | Mountcliff House 154 Brent Street NW4 2DR London | 87536870003 | |||||||
| BRADY, James Michael | Administrateur | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | 3769730001 | |||||
| BURROWES, David William | Administrateur | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||
| EAST, Stephen John | Administrateur | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||
| EVANS, Alasdair David | Administrateur | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||
| HARROLD, Richard Anthony | Administrateur | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||
| LEWIS, Gavin Andrew | Administrateur | 10 Penners Gardens KT6 6JW Surbiton Surrey | British | 93017010002 | ||||||
| RITBLAT, James William Jeremy | Administrateur | 24 St Petersburgh Place W2 4LB London | England | British | 38424950003 | |||||
| WAGMAN, Colin Barry | Administrateur | North Lodge 25 Ringwood Avenue N2 9NT London | United Kingdom | British | 39329840001 | |||||
| WARE, Robert Thomas Ernest | Administrateur | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | 4779170003 | |||||
| FP FINANCIAL LDC | Administrateur | Caledonian House Mary Street Georgetown Grand Cayman Cayman Islands | 49335910001 |
PCV HP LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Supplemental debenture | Créé le 28 mars 2003 Livré le 15 avr. 2003 | 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 All shares held by the company and/or any nominee on it's behalf and all related rights. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 30 juil. 2001 Livré le 02 août 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to each finance party under each finance document (all terms as defined) | |
Brèves mentions The f/h property k/a 73 and 75 high street,rhyl title absolute under t/n WA493457 for further details of all property charged please refer to form 395. 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
| ||||
| Debenture between the company (formerly known as freehold portfolios hp limited) each chargor and the security trustee | Créé le 09 févr. 2000 Livré le 21 févr. 2000 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities whather actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to a). Each senior finance party under each senior finance document; or b). Each mezzanine finance party under each mezzanine finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. | |
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
| ||||
| Deed of assignment | Créé le 22 juin 1999 Livré le 08 juil. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from touchdown co.limited and any company from time to time which is a holding company or subsidiary of touchdown co.limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever | |
Brèves mentions Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 53 high street newcastle under lyme,64 high street and black swan yard andover,53/55 high street goldaming,2/3 west street farnham,41 fore street trowbridge.for further details of property charged please refer to form 395.other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of legal charge | Créé le 22 juin 1999 Livré le 08 juil. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from touchdown co.limited and any company from time to time which is a holding company or subsidiary of touchdown co.limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever | |
Brèves mentions 53 high street newcastle under lyme-SF260136;53/55 high street godalming-SY287174;2/3 west street farnham-SY149465 and SY494929 for further details of property charged please refer to form 395.together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental deed | Créé le 12 janv. 1999 Livré le 27 janv. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee supplemental to the legal charge dated 4TH february 1997 | |
Brèves mentions 41 fore street trowbridge wiltshire WT145469,11 exchange walk nottingham NT304339,8 high street banbury t/n ON132306 and other properties with all buildings erection fixtures fittings underleases and agreement please refer to form 395 for details of further chrged properties and assets. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental deed | Créé le 31 oct. 1997 Livré le 19 nov. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4TH february 1997 | |
Brèves mentions F/H land being 48/50 south street romford egl 207769 with all buildings erections and fixtures (inc, trade fixtures) fixed plant & machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of assignment and release | Créé le 31 oct. 1997 Livré le 19 nov. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4TH february 1997 | |
Brèves mentions The rents arising in respect of 48/50 south street romford egl 207769. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Assignation of rents | Créé le 17 févr. 1997 Livré le 26 févr. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee or any lender (as defined) or for or in respect of which the company may be liable to the chargee or any lender on any account whatsoever | |
Brèves mentions The whole right title and interest in the assigned rights being all the rights titles benefits and interests of the company to the rents including the rights to receive the same and the full benefit of any guarantee or security for the performance thereof. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of legal charge | Créé le 04 févr. 1997 Livré le 20 févr. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The properties being 76/76A high street, newmarket-SKJ154736 and the other properties described on the schedule attached to the form M395 with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon, rights, licences, leases and a floating charge over all property, assets, rights and revenues including uncalled capital. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Assignment by way of charge | Créé le 04 févr. 1997 Livré le 20 févr. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions By clause 2 of the assignment all rights, titles, benefits and interests to all monies incurred to the company under occupational lease/s in respect of 76/76A high street, newmarket-SKJ154736 and the other properties described in the schedule attached to the form M395. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland on 13TH february 1997 | Créé le 03 févr. 1997 Livré le 25 févr. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All and whole those shop premises with ancillary storage and office accomodation on basement ground and first floors in the burgh of falkirk and county of stirling now generally known as numbers one hundred and eighteen to one hundred and twenty high street falkirk t/n stg 10222. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
PCV HP 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