BOURNE END (HOUNSLOW) LIMITED
Vue d'ensemble
Nom de la société | BOURNE END (HOUNSLOW) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03888729 |
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 BOURNE END (HOUNSLOW) LIMITED ?
Adresse du siège social | Efm Cadogan Pier Cheyne Walk Chelsea SW3 5RQ London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de BOURNE END (HOUNSLOW) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 janv. 2009 |
Quels sont les derniers dépôts pour BOURNE END (HOUNSLOW) 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 | ||||||||||
Cessation de la nomination de Lee Roberts en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Steven Boultbee Brooks en tant que directeur | 1 pages | TM01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Steven John Boultbee Brooks le 31 août 2010 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Steven John Boultbee Brooks le 31 août 2010 | 2 pages | CH01 | ||||||||||
Cessation de la nomination de David Revill en tant que directeur | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 14 nov. 2009 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Mr David Edward Revill le 28 janv. 2010 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Steven John Boultbee Brooks le 28 janv. 2010 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Clive Ensor Boultbee Brooks le 28 janv. 2010 | 2 pages | CH01 | ||||||||||
Cessation de la nomination de Michael Conlon en tant que directeur | 1 pages | TM01 | ||||||||||
Modification des coordonnées du secrétaire Mr David Edward Revill le 28 janv. 2010 | 1 pages | CH03 | ||||||||||
Comptes annuels établis au 31 janv. 2009 | 16 pages | AA | ||||||||||
Nomination de Mr Lee Roberts en tant qu'administrateur | 2 pages | AP01 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Comptes annuels établis au 31 déc. 2007 | 17 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Comptes annuels établis au 31 janv. 2007 | 17 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Qui sont les dirigeants de BOURNE END (HOUNSLOW) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
REVILL, David Edward | Secrétaire | Floor, Kemble House 36-39 Broad Street HR4 9AR Hereford 1st United Kingdom | British | Chartered Surveyor | 72556720003 | |||||
BOULTBEE BROOKS, Clive Ensor | Administrateur | Floor, Kemble House 36-39 Broad Street HR4 9AR Hereford 1st Herefordshire United Kingdom | United Kingdom | British | Company Director | 82993640001 | ||||
SCOTT, Keith | Secrétaire | 4 Bakers Walk HP22 5YP Weston Turville Buckinghamshire | British | Accountant | 75221310001 | |||||
WARD, Geoffrey Colin Neville | Secrétaire | 131 Bishopsteignton Shoeburyness SS3 8BQ Southend On Sea Essex | British | 67300170001 | ||||||
WATERLOW SECRETARIES LIMITED | Secrétaire désigné | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BAIN, Duncan Whiteford Taylor | Administrateur | St Huberts Hill Marley Common GU27 3PT Haslemere Surrey | British | Director | 28099480001 | |||||
BOULTBEE BROOKS, Steven John | Administrateur | Floor, Kemble House 36-39 Broad Street HR4 9AR Hereford 1st United Kingdom | United Kingdom | British | Company Director | 67458340004 | ||||
CONLON, Michael | Administrateur | 384 City Road EC1 2QA London | United Kingdom | British | Solicitor | 109352660001 | ||||
CONLON, Michael | Administrateur | 384 City Road EC1 2QA London | United Kingdom | British | Solicitor | 109352660001 | ||||
CONLON, Michael | Administrateur | 384 City Road EC1 2QA London | United Kingdom | British | Solicitor | 109352660001 | ||||
GREEN, Matthew Hollister | Administrateur | 9015 Nw Bartholomew Drive Portland Oregon 97229 Usa | American | Finance | 74596640001 | |||||
HANCOCK, Christopher | Administrateur | Kynnersley Park Road Stoke Poges SL2 4PG Slough | England | British | Director | 87069290001 | ||||
KASCH, Peter Carwile | Administrateur | 7 St Georges Road TN13 3ND Sevenoaks Kent | British | Director | 61386600002 | |||||
LEE, Charles Mackenzie | Administrateur | Ongar Hill Cottage Magpie Lane Coleshill HP7 0LU Amersham Buckinghamshire | England | British | Chartered Surveyor | 88355580001 | ||||
MESHIEA, Yousef Abdulaziz | Administrateur | 12a Ennismore Gardens SW7 1AA London | British | Co Director | 95838900001 | |||||
REVILL, David Edward | Administrateur | Floor, Kemble House 36-39 Broad Street HR4 9AR Hereford 1st United Kingdom | England | British | Chartered Surveyor | 72556720004 | ||||
ROBERTS, David Ian | Administrateur | Old Brookside House Winkfield Road SL5 7LX Ascot Berkshire | British | Director | 38276960001 | |||||
ROBERTS, Lee | Administrateur | Floor Kembel House 36-39 Broad Street HR4 9AR Hereford 1st | England | British | Accountant | 61138670002 | ||||
TRIBE, Nicholas John Grove | Administrateur | Yew Tree Cottage Sherbourne Street, Edwardstone CO10 5PD Sudbury Suffolk | United Kingdom | British | Director | 141163390001 | ||||
TRIBE, Nicholas John Grove | Administrateur | Yew Tree Cottage Sherbourne Street, Edwardstone CO10 5PD Sudbury Suffolk | United Kingdom | British | Director | 141163390001 | ||||
WATERLOW NOMINEES LIMITED | Administrateur désigné | 6-8 Underwood Street N1 7JQ London | 900003940001 |
BOURNE END (HOUNSLOW) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Legal charge | Créé le 08 févr. 2007 Livré le 15 févr. 2007 | En cours | Montant garanti All monies due or to become due from any group member to the chargee or any lender on any account whatsoever | |
Brèves mentions L/H property k/a the trinity centre high street hounslow t/no AGL25559 by way of floating charge the undertaking which is not otherwise assigned mortgaged or charged. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 26 juin 2003 Livré le 11 juil. 2003 | En cours | Montant garanti All monies due or to become due from boultbee construction limited and opalguide limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the treaty centre high street hounslow. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of legal charge | Créé le 26 juin 2003 Livré le 11 juil. 2003 | En cours | Montant garanti All monies due or to become due from boultbee construction limited and opalguide limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions L/H property the treaty centre high street hounslow t/n AGL25559 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 14 juin 2001 Livré le 05 mars 2002 | En cours | Montant garanti All indebtedness,liabilities and obligations whatsoever due or to become due from any of the borrowers or any charging company to the lenders in any currency 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
| ||||
Transactions
| ||||
Deed of accession and variation to the debenture made between (1) the new charging companies (2) the initial charging companies (3) nationwide building society | Créé le 14 juin 2001 Livré le 21 juin 2001 | En cours | Montant garanti All present and future indebtedness obligations and liabilities due from any of the borrowers and/or any charging company to the chargee under any finance document on any account whatsoever (all terms defined therein) | |
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 guarantee and debenture | Créé le 15 juin 2000 Livré le 22 juin 2000 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each chargor to the banks (or any of them) | |
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
| ||||
Debenture | Créé le 24 déc. 1999 Livré le 24 déc. 1999 | 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. | ||||
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