ASHLEY CENTRE TWO LIMITED
Vue d'ensemble
Nom de la société | ASHLEY CENTRE TWO LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03840768 |
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 ASHLEY CENTRE TWO LIMITED ?
Adresse du siège social | 22 Chapter Street SW1P 4NP London England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ASHLEY CENTRE TWO LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2017 |
Quels sont les derniers dépôts pour ASHLEY CENTRE TWO 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) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Comptes d'exonération totale établis au 31 déc. 2017 | 6 pages | AA | ||||||||||
Déclaration de confirmation établie le 08 sept. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Changement d'adresse du siège social de 52 Grosvenor Gardens London SW1W 0AU à 22 Chapter Street London SW1P 4NP le 07 févr. 2018 | 1 pages | AD01 | ||||||||||
Cessation de la nomination de Kenneth Charles Ford en tant que directeur le 20 déc. 2017 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 08 sept. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Notification de The Mall (General Partner) Limited en tant que personne disposant d'un contrôle significatif le 06 avr. 2016 | 2 pages | PSC02 | ||||||||||
Cessation de Ashley Epsom Limited en tant que personne disposant d'un contrôle significatif le 06 avr. 2016 | 1 pages | PSC07 | ||||||||||
Comptes d'exonération totale établis au 31 déc. 2016 | 6 pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr Charles Andrew Rover Staveley le 12 juin 2017 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Kenneth Charles Ford le 12 juin 2017 | 2 pages | CH01 | ||||||||||
Nomination de Mr James Maltby Ryman en tant qu'administrateur le 22 déc. 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Mark Richard Bourgeois en tant que directeur le 22 déc. 2016 | 1 pages | TM01 | ||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 déc. 2015 | 6 pages | AA | ||||||||||
Déclaration de confirmation établie le 08 sept. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||
Déclaration annuelle jusqu'au 08 sept. 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes d'exonération totale établis au 31 déc. 2014 | 6 pages | AA | ||||||||||
Cessation de la nomination de Ian Bryan Womack en tant que directeur le 15 oct. 2014 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 08 sept. 2014 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Comptes d'exonération totale établis au 31 déc. 2013 | 6 pages | AA | ||||||||||
Nomination de Mr Mark Richard Bourgeois en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Xavier Pullen en tant que directeur | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 08 sept. 2013 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Qui sont les dirigeants de ASHLEY CENTRE TWO LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
WETHERLY, Stuart Andrew | Secrétaire | Chapter Street SW1P 4NP London 22 England | 177484510001 | |||||||
RYMAN, James Maltby | Administrateur | Chapter Street SW1P 4NP London 22 England | United Kingdom | British | Chartered Surveyor | 218328080001 | ||||
STAVELEY, Charles Andrew Rover | Administrateur | Chapter Street SW1P 4NP London 22 England | England | British | Chartered Accountant | 133771640001 | ||||
CORAL, Lynda Sharon | Secrétaire | 26 Dene Road HA6 2BT Northwood Middlesex | British | Chartered Accountant | 34029880002 | |||||
DESAI, Falguni Rameshchandra | Secrétaire | Apartment 108 20 Palace Street SW1E 5BA London | British | 77755390004 | ||||||
FETTER SECRETARIES LIMITED | Secrétaire | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203580001 | |||||||
BARBER, Martin | Administrateur | 8 Highfields Grove N6 6HN London | British | Company Director | 35534320006 | |||||
BOURGEOIS, Mark Richard | Administrateur | Grosvenor Gardens SW1W 0AU London 52 | England | British | Chartered Surveyor | 60776880004 | ||||
BOYLAND, Roger Michael | Administrateur | Flat 5 Wellesley House Lower Sloane Street SW1W 8AL London | British | Chartered Accountant | 33984480006 | |||||
CLARK, Philip John | Administrateur | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | Company Director | 101932350001 | ||||
COPELAND, Anne Marie | Administrateur | 3 The Manor House Roxwell Road CM1 3RY Writtle Essex | United Kingdom | British | Chartered Surveyor | 87679960001 | ||||
CORAL, Lynda Sharon | Administrateur | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | Chartered Accountant | 34029880004 | |||||
FORD, Kenneth Charles | Administrateur | Grosvenor Gardens SW1W 0AU London 52 | England | British | Chartered Surveyor | 52710005 | ||||
FOX, Karen Julia | Administrateur | The Roost Chinnor Road OX9 3QY Towersey Oxfordshire | British | Fund Manager | 116116000001 | |||||
JONES, Richard Peter | Administrateur | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | Chartered Surveyor | 76584200002 | ||||
LAXTON, Chris James Wentworth | Administrateur | The Green Saxlingham NR15 1TH Nethergate Grove Farm House Norfolk | United Kingdom | British | Insurance Company Official | 198871760001 | ||||
LEWIS PRATT, Andrew | Administrateur | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordhire | British | Chartered Surveyor | 60050050003 | |||||
NELL, Philip John Payton | Administrateur | Bury Lodge Bury Lane Elmdon CB11 4NQ Saffron Walden Essex | England | British | Fund Manager | 105566370001 | ||||
PATTERSON, Christopher Lindsay | Administrateur | 17 Chatsworth Avenue SW20 8JZ London | British | Fund Manager | 86029780001 | |||||
PULLEN, Xavier | Administrateur | 65 Studdridge Street SW6 3SL London | England | British | Company Director | 78912170008 | ||||
SUNNUCKS, William D'Urban | Administrateur | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | England | British | Chart Accountant | 32866350001 | ||||
WOMACK, Ian Bryan | Administrateur | 6 Southwood Lawn Road Highgate N6 5SF London | England | British | Chartered Surveyor | 33902000006 | ||||
FETTER INCORPORATIONS LIMITED | Administrateur | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203570001 |
Qui sont les personnes ayant un contrôle significatif sur ASHLEY CENTRE TWO LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ashley Epsom Limited | 06 avr. 2016 | The Esplanade St. Helier JE2 3QA Jersey One Channel Islands | Oui | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
The Mall (General Partner) Limited | 06 avr. 2016 | Grosvenor Gardens SW1W 0AU London 52 England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
ASHLEY CENTRE TWO LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Deed of charge (security and intercreditor deed) | Créé le 05 mai 2005 Livré le 23 mai 2005 | En cours | Montant garanti All monies due or to become due from the company the borrower or any other obligor or any limited obligor to the obligor security trustee or any of the other obligor secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions F/H and l/h property, specified assets, book debts, obligor security group shares, intellectual property, insurances, obligor transaction documents, net rental income, agreements floating charge all undertaking property assets and rights. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Obligor/issuer floating charge agreement | Créé le 05 mai 2005 Livré le 18 mai 2005 | En cours | Montant garanti All monies due or to become due from the company, the borrower or (in the case of the obligors only)any other obligor or any limited obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of first floating charge, the whole of its undertaking and all property assets and rights present and future (including all stock in trade f/h and l/h property and balance standing to the credit of any client accounts),. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 06 avr. 2004 Livré le 16 avr. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions F/H land and buildings to the south of main road romford (now k/a the dolphin centre) havering t/n EGL416981. L/h land and buildings lying to the north of western road romford (now k/a liberty ii shopping centre) havering t/n EGL347983. L/h land the upper deck car park mercury gardens romford t/n EGL435359 for details of further 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
| ||||
Supplemental deed | Créé le 20 oct. 2003 Livré le 07 nov. 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 and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All assets rights and property. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 08 oct. 2003 Livré le 25 oct. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All that f/h land being 93-95A high street, epsom in the county of surrey t/n SY720308. 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
| ||||
Transactions
| ||||
Debenture | Créé le 14 févr. 2003 Livré le 05 mars 2003 | Totalement satisfaite | Montant garanti All of its present and future obligations and liabilities of the company to the security trustee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All that f/h land being 109,111 and 113 high street epsom surrey t/n SY490462. 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 | Créé le 28 févr. 2002 Livré le 20 mars 2002 | 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 and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All that leasehold land being broadway shopping centre broadway bexleyheath in the london borough of bexley t/n SGL553179, all that freehold land being land and buildings to the south of main road romford (now known as the dolphin centre) havering t/n EGL416981 and all that leasehold land being land and buildings lying to the north of western road romford (known as liberty ii shopping centre) havering EGL347983 (for further details of property charged see schedule 3 of 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
| ||||
Supplemental legal charge pursuant to a mortgage debenture dated 4 october 1999 | Créé le 23 déc. 1999 Livré le 07 janv. 2000 | Totalement satisfaite | Montant garanti All moneys obligations and liabilities due or to become due from ashley centre limited partnership (acting by its general partner meaning ashley centre gp limited) and/or the company to the chargee on any account whatsoever in relation to the debenture or the loan agreement constituted by the company's acceptance on 30 september 1999 of the lender's facility letter dated 29 september 1999 (the "loan agreement") | |
Brèves mentions (I) l/hold land being the ashley centre epsom; t/no sy 547501; (ii) l/hold land being 120 car parking spaces at the ashley centre ashley avenue epsom; sy 549664; (iii) f/hold land being king's shade walk high street epsom; t/no sy 155051 and (iv) f/hold land being the white hart high street epsom; sy 473553. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 04 oct. 1999 Livré le 12 oct. 1999 | Totalement satisfaite | Montant garanti All moneys, obligations and liabilities due or to become due from the company and/or ashley centre limited partnership (acting by its general partner being ashley centre gp limited) to the chargee on any account whatsoever under the terms of the debenture or any other finance document | |
Brèves mentions All that l/h land being the ashley centre epsom. T/no.sy 547501. the l/h land being 120 car parking spaces at the ashley centre ashley avenue epsom. T/no. SY549664. F/h land being king's shade walk high street epsom. T/no.SY155051. F/h land being the white hart high street epsom. T/no.SY473553.. 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
| ||||
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