SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED
Vue d'ensemble
Nom de la société | SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 04524297 |
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 SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED ?
Adresse du siège social | Resolve Advisory Limited 22 York Buildings WC2N 6JU London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 29 avr. 2018 |
Quels sont les derniers dépôts pour SAPPHIRE FOOD SOUTH EAST NO.4 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 | 11 pages | LIQ13 | ||||||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 15 janv. 2021 | 10 pages | LIQ03 | ||||||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||||||
Changement d'adresse du siège social de Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom à Resolve Advisory Limited 22 York Buildings London WC2N 6JU le 28 janv. 2020 | 2 pages | AD01 | ||||||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
État du capital au 30 déc. 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Déclaration de confirmation établie le 04 sept. 2019 avec mises à jour | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
État du capital au 03 avr. 2019
| 4 pages | SH02 | ||||||||||||||
Comptes annuels établis au 29 avr. 2018 | 17 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 04 sept. 2018 avec mises à jour | 4 pages | CS01 | ||||||||||||||
Nomination de Mr Richard Smothers en tant qu'administrateur le 31 janv. 2018 | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Kirk Dyson Davis en tant que directeur le 31 janv. 2018 | 1 pages | TM01 | ||||||||||||||
Comptes annuels établis au 30 avr. 2017 | 17 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 04 sept. 2017 avec mises à jour | 4 pages | CS01 | ||||||||||||||
Comptes annuels établis au 01 mai 2016 | 17 pages | AA | ||||||||||||||
La totalité de la propriété ou de l'entreprise a été libérée de la charge 8 | 13 pages | MR05 | ||||||||||||||
La totalité de la propriété ou de l'entreprise a été libérée de la charge 7 | 11 pages | MR05 | ||||||||||||||
La totalité de la propriété ou de l'entreprise a été libérée de la charge 6 | 13 pages | MR05 | ||||||||||||||
Déclaration de confirmation établie le 02 sept. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||||||
Qui sont les dirigeants de SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
KESWICK, Lindsay Anne | Secrétaire | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | British | Secretary | 92581040002 | |||||
SMOTHERS, Richard | Administrateur | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | United Kingdom | British | Director | 242658700001 | ||||
BACKHOUSE, Nicholas Paul | Secrétaire | 30 Cathcart Road SW10 9NN London | British | Finance Director | 64723790002 | |||||
LUCK, Richard Nigel | Secrétaire | Herschel Grange Warfield RG42 6AT Bracknell 4 Berkshire | British | 61070930001 | ||||||
NEWHALL NOMINEES LIMITED | Secrétaire | 115 Colmore Row B3 3AL Birmingham | 18182520002 | |||||||
ANAND, Rooney | Administrateur | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | England | British | Director | 77808680003 | ||||
ANGELA, Mark David | Administrateur | Cockerells Hall Buxhall IP14 3DR Stowmarket Suffolk | England | British | Director | 168009790001 | ||||
BACKHOUSE, Nicholas Paul | Administrateur | 30 Cathcart Road SW10 9NN London | United Kingdom | British | Finance Director | 64723790002 | ||||
BRIDGE, Timothy John Walter | Administrateur | Priory Farm Shudy Camps CB1 6RE Cambridge | United Kingdom | British | Director | 35576730001 | ||||
BRIGGS, Hugh Alexander | Administrateur | Brick Kiln Cottage Farm Berkhamsted Common HP4 1PU Berkhamsted Hertfordshire | United Kingdom | British | Banker | 215065730001 | ||||
BROWN, David Anthony | Administrateur | Westgate Brewery Westgate Street IP33 1QT Bury St Edmunds | United Kingdom | British | Director | 163139060001 | ||||
BROWN, David Anthony | Administrateur | Westgate Brewery Westgate Street IP33 1QT Bury St Edmunds | United Kingdom | British | Director | 163139060001 | ||||
BULL, Ian Alan | Administrateur | Westgate Brewery Westgate Street IP33 1QT Bury St Edmunds | England | British | Company Director | 210299090001 | ||||
DAVIS, Kirk Dyson | Administrateur | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | United Kingdom | British | Director | 158484730001 | ||||
FEARN, Matthew Robin Cyprian | Administrateur | Westgate Brewery Westgate Street IP33 1QT Bury St Edmunds | United Kingdom | British | Director | 109155280002 | ||||
FENNEY, Paul Francis | Administrateur | Porch House Church Street Buckden PE19 5SX St Neots Cambridgeshire | United Kingdom | British | Accountant | 97980790001 | ||||
FORRESTER, Karen Martha | Administrateur | Flat 4 16 Harley Road Primrose Hill NW3 3BN London | England | British | Company Director | 77261830001 | ||||
KING, Christopher | Administrateur | 6 Jocelyn Road TW9 2TH Richmond Surrey | British | Company Director | 77423330001 | |||||
LIVINGSTONE, Ian Malcolm | Administrateur | 80h Eaton Square SW1W 9AP London | British | Company Director | 75831270003 | |||||
PARKER, Raymond | Administrateur | Wellfield House 82 High Street, Clayton West HD8 9NS Huddersfield West Yorkshire | England | British | Chartered Surveyor | 86304880001 | ||||
PAYNE, Ian Timothy | Administrateur | Rumbolds Spring Lane SG9 9QH Cottered Hertfordshire | England | British | Ceo | 78974110003 | ||||
PITCHER, Kieran | Administrateur | 5 Redlodge Gardens HP4 3LW Berkhamsted Hertfordshire | British | Director | 101938970001 | |||||
SHALLOW, Michael St John | Administrateur | Felsham Hall Felsham IP30 0QN Bury St Edmunds Suffolk | England | British | Director | 31387250002 | ||||
UNDERWOOD, Caroline | Administrateur | Turpins Manor 20 Turpins Chase Oaklands AL6 0RA Welwyn Hertfordshire | England | British | Director | 99800110001 |
Qui sont les personnes ayant un contrôle significatif sur SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greene King Retailing Limited | 06 avr. 2016 | Westgate Street IP33 1QT Bury St. Edmunds Westgate Brewery England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Second supplemental deed of charge | Créé le 30 juin 2008 Livré le 08 juil. 2008 | En cours | Montant garanti All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions F/H anchor, exebridge (house no 6402) t/no DN395581, anchor hotel, haydon bridge (house no 2935) t/no ND79581, angel hotel, catterick (house no 2936) t/no NYK121529 for details of further property charged please refer to form 395. see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
First supplemental borrower deed of charge | Créé le 08 mai 2006 Livré le 19 mai 2006 | En cours | Montant garanti All monies due or to become due from the obligors to the borrower security trustee or any other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All of its right title and interest and benefit, present and future (if any), in, to and under: the f/h property k/a acre, march, house no. 1289 t/no CB152132 and the f/h property k/a albert tavern, south norwood, house no. 7302 t/no SGL51988 and the property k/a alexandra warley house no. 3558 t/no EX437176 for further property charged please refer to the form 395, and all buildings, trade and other fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge | Créé le 07 mars 2005 Livré le 22 mars 2005 | En cours | Montant garanti All monies due or to become due from the company or any other obligor to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 1550 abbott redhill f/h SY641089,5350 abingdon arms wantage f/h ON245493,5220 acall estates or interests in such property and all buildings,trade and other fixture,fixed plant and machinery from time to time on such f/h or l/h property,the ancillary property rights, all rights,title,benefit and interest,to and under the relevant documents and the insurance policies. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Twelfth supplemental trust deed supplemental to the trust deed dated 29 july 1991 | Créé le 06 août 2004 Livré le 13 août 2004 | Totalement satisfaite | Montant garanti £86,000,000.00 and 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 By way of floating charge the undertaking and all its property assets and rights including its uncalled capital. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Third supplemental trust deed supplemental to a trust deed dated 27 may 1997 | Créé le 06 août 2004 Livré le 13 août 2004 | Totalement satisfaite | Montant garanti £25,000,000.00 and 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 By way of floating charge the undertaking and all its property assets and rights including its uncalled capital. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 19 déc. 2002 Livré le 31 déc. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to each beneficiary on any account whatsoever 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 04 oct. 2002 Livré le 21 oct. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Manor arms streatham 13 mitcham lane SW16 6LQ t/n 225730, crown eltham 11 courtyard SE9 5PR t/n 247792, jolly anglers 33 station road woodgreen N22 6UX t/n AGL87844, for details of further properties charged please refer to the 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
| ||||
Pursuant to a third supplemental debenture which supplements a debenture dated 22 may 2001 and | Créé le 06 sept. 2002 Acquis le 07 oct. 2002 Livré le 14 oct. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due of each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The whole of the property, undertaking and assets constituting the sapphire number 4 rental business. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
SAPPHIRE FOOD SOUTH EAST NO.4 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