NIKE MERCURIAL LTD.
Vue d'ensemble
Nom de la société | NIKE MERCURIAL LTD. |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03674789 |
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 NIKE MERCURIAL LTD. ?
Adresse du siège social | c/o DUFF & PHELPS LTD. The Shard 32 London Bridge Street SE1 9SG London England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de NIKE MERCURIAL LTD. ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mai 2013 |
Quel est le statut du dernier bilan annuel pour NIKE MERCURIAL LTD. ?
Bilan annuel |
|
---|
Quels sont les derniers dépôts pour NIKE MERCURIAL LTD. ?
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 | 22 pages | 4.71 | ||||||||||||||
Ordonnance du tribunal d'insolvabilité Court order INSOLVENCY:court order - removal/ replacement of liquidator | 5 pages | LIQ MISC OC | ||||||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||||||
Avis de cessation d'agir en tant que liquidateur volontaire | 1 pages | 4.40 | ||||||||||||||
Déclaration de solvabilité | 3 pages | 4.70 | ||||||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Changement d'adresse du siège social de Nike Camberwell Way Doxford International Business Park Sunderland SR3 3XN à C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG le 20 avr. 2015 | 1 pages | AD01 | ||||||||||||||
Satisfaction de la charge 4 en totalité | 4 pages | MR04 | ||||||||||||||
La totalité de la propriété ou de l'entreprise a été libérée de la charge 6 | 5 pages | MR05 | ||||||||||||||
Satisfaction de la charge 1 en totalité | 4 pages | MR04 | ||||||||||||||
Satisfaction de la charge 5 en totalité | 4 pages | MR04 | ||||||||||||||
Déclaration annuelle jusqu'au 26 nov. 2014 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Déclaration annuelle jusqu'au 26 nov. 2013 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Comptes pour une société dormante établis au 31 mai 2013 | 8 pages | AA | ||||||||||||||
Certificat de changement de nom Company name changed umbro LTD.\certificate issued on 18/06/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Nomination de Mr Evan Scott Reynolds en tant que secrétaire | 1 pages | AP03 | ||||||||||||||
Cessation de la nomination de David Hare en tant que secrétaire | 1 pages | TM02 | ||||||||||||||
Changement d'adresse du siège social de * Umbro House Lakeside Cheadle Cheshire SK8 3GQ United Kingdom* le 29 mai 2013 | 1 pages | AD01 | ||||||||||||||
Comptes annuels établis au 31 mai 2012 | 14 pages | AA | ||||||||||||||
Nomination de Evan Scott Reynolds en tant qu'administrateur | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Gary Brown en tant que directeur | 1 pages | TM01 | ||||||||||||||
Déclaration annuelle jusqu'au 26 nov. 2012 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||||||
État du capital après une attribution d'actions au 28 mai 2012
| 4 pages | SH01 | ||||||||||||||
Qui sont les dirigeants de NIKE MERCURIAL LTD. ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
REYNOLDS, Evan Scott | Secrétaire | c/o Duff & Phelps Ltd. 32 London Bridge Street SE1 9SG London The Shard England | 178625560001 | |||||||
HANSON, Grant Winston | Administrateur | c/o Duff & Phelps Ltd. 32 London Bridge Street SE1 9SG London The Shard England | United States | American | Business Executive | 128634930001 | ||||
REYNOLDS, Evan Scott | Administrateur | c/o Duff & Phelps Ltd. 32 London Bridge Street SE1 9SG London The Shard England | United States | American | Legal Counsel | 174461900001 | ||||
HARE, David Andrew | Secrétaire | Camberwell Way Doxford International Business Park SR3 3XN Sunderland Nike England | British | 94574310001 | ||||||
MONAGHAN, Mark | Secrétaire | 26 Beaufort Avenue M33 3WL Sale Cheshire | British | 48690170001 | ||||||
RONNIE, Christopher | Secrétaire | 18 Macclesfield Road SK9 2AA Wilmslow Cheshire | British | Company Director | 79360390001 | |||||
SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLAKER, James | Administrateur | Lakeside SK8 3GQ Cheadle Umbro House Cheshire United Kingdom | England | British | Director | 116430430001 | ||||
BARFIELD, Richard Arthur | Administrateur | South Persie Bridge Of Cally PH10 7LQ Blairgowrie Perthshire | United Kingdom | British | Company Director | 53292090001 | ||||
BIRD III, Lewis Leo | Administrateur | 6191 Sw Wilhelm Road Tualatin Or 97062 Usa | United States | Business Executive | 125383590001 | |||||
BROWN, Gary James | Administrateur | Lakeside SK8 3GQ Cheadle Umbro House Cheshire United Kingdom | England | British | Cfo | 125196870001 | ||||
COOK, Matthew Adrian | Administrateur | Via Scornetta San Lazzaro Di Savena Bologna 31 Italy | British | Business Executive | 128768440001 | |||||
CORBIDGE, Mark Andrew | Administrateur | 1 Hurlingham Square SW6 3DZ London | England | British | Company Director | 55506050001 | ||||
DINGES, Gregory Clark | Administrateur | Terrace Drive 97034 Lake Oswego 907 Oregon Usa | American | Business Executive | 128857410001 | |||||
DOUGHTY, Nigel Edward | Administrateur | 14 Park Village East NW1 7PX London | England | British | Manager | 51589780004 | ||||
HASLEHURST, Geoffrey Peter | Administrateur | Rivermead Avenue Road SL6 1UG Maidenhead Berks | United Kingdom | British | Director | 1103560002 | ||||
HENRY, Colin | Administrateur | 10 Devonshire Place W1G 6HS London | British | Product Director | 91662260001 | |||||
MAKIN, Steve Richard | Administrateur | 4 Shortsill Lane Coneythorpe HG5 0RL Knaresborough North Yorkshire | United Kingdom | British | Cfo | 133477340001 | ||||
MCCAFFERTY, Mark | Administrateur | 39 Meadway KT10 9HG Esher Surrey | United Kingdom | British | Director | 61788610002 | ||||
MCGUIGAN, Peter | Administrateur | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | Director | 136211350001 | ||||
MCLAUGHLIN, Eunan Patrick | Administrateur | Lakeside SK8 3GQ Cheadle Umbro House Cheshire United Kingdom | Netherlands | Irish | Director | 146619970001 | ||||
MONAGHAN, Mark | Administrateur | 26 Beaufort Avenue M33 3WL Sale Cheshire | British | Business Administrator | 48690170001 | |||||
PROTHERO, Martin | Administrateur | 2 Juniper Court CH2 3EH Hoole Cheshire | British | Business Admnistrator | 106133480001 | |||||
ROE, Bruce Patrick | Administrateur | 6 Clifton Court Cherrywood Drive Putney SW15 6DS London | British | Fund Manager | 51826160001 | |||||
RONNIE, Christopher | Administrateur | 18 Macclesfield Road SK9 2AA Wilmslow Cheshire | British | Company Director | 79360390001 | |||||
SMULDERS, Patrick | Administrateur | 98 Oxford Gardens W10 6NG London | Dutch | Director | 76231010002 | |||||
STROBEL, Marc | Administrateur | Moerikestrasse 16 Frankfurt Am Main 60320 FOREIGN Germany | German | Director | 64016490001 | |||||
INSTANT COMPANIES LIMITED | Administrateur désigné | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
NIKE MERCURIAL LTD. a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Charge of shares | Créé le 28 avr. 2004 Livré le 06 mai 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and its subsidiaries, each borrower and its respective subsidiaries to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All the shares and all allotments, rights, benefits and advantages whatsoever at any time accruing. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 04 août 2003 Livré le 11 août 2003 | En cours | Montant garanti All monies due or to become due from umbro international limited to the trustee or any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions L/H property at lakeside 5400, cheadle royal business park, wilmslow road, cheadle, cheshire t/n GM839134. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
An assignment by way of security | Créé le 31 janv. 2003 Livré le 06 févr. 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 The "shareholders undertaking" (including but not limited to it's right to require subscription for additional securities). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignment | Créé le 13 juil. 2001 Livré le 01 août 2001 | Totalement satisfaite | Montant garanti All the investors obligations and liabilities to the company under the shareholders undertaking being notwithstanding any insolvency any other deterioration in the financial situation of the company or any other event or circumstance each investors subscription by the relevant date specified in the shareholders undertaking for its proportion of securities in accordance with the shareholders undertaking provided that the total amount subscribed thereunder shall not exceed £15,800,000 | |
Brèves mentions All right title and interest under and to the shareholders undertaking. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of rental deposit | Créé le 05 mai 1999 Livré le 20 mai 1999 | Totalement satisfaite | Montant garanti Rent service charges insurance premiums or other contribution to the cost of insurance and other payments payable to the chargee by the company under the lease dated 5 may 1999 whether or not reserved by way of rent and whether or not formally demanded and all costs and expenses arising out of breach by the company of the covenants and conditions in the lease or of obligations in the rent deposit deed | |
Brèves mentions The company's interest in an interest bearing account maintained at a bank (namely the sumitomo bank limited) by the chargee in which to hold the sum which the company has provided to the chargee to meet liabilities which is for the time being unexpended and which at the date of the rent deposit deed is a total sum (including vat) of £61,922.50. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of rental deposit | Créé le 05 mai 1999 Livré le 20 mai 1999 | Totalement satisfaite | Montant garanti Rent service charges insurance premiums or other contribution to the cost of insurance and other payments payable to the chargee by the company under the lease dated 5 may 1999 whether or not reserved by way of rent and whether or not formally demanded and all costs and expenses arising out of breach by the company of the covenants and conditions in the lease or of obligations in the rent deposit deed | |
Brèves mentions The company's interest in an interest bearing account maintained at a bank (namely the sumitomo bank limited) by the chargee in which to hold the sum which the company has provided to the chargee to meet liabilities which is for the time being unexpended and which at the date of the rent deposit deed is a total sum (including vat) of £77,852.56. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 23 avr. 1999 Livré le 05 mai 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company,formerly known as alteramber limited,to the chargee on any account whatsoever under or pursuant to the finance documents (as defined) and this debenture | |
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
|
NIKE MERCURIAL LTD. 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