BRIGHTSEA EOI LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéBRIGHTSEA EOI LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 06006543
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de BRIGHTSEA EOI LIMITED ?

    • Location et exploitation de biens immobiliers des sociétés de logement (68201) / Activités immobilières

    Où se situe BRIGHTSEA EOI LIMITED ?

    Adresse du siège social
    5 Wigmore Street
    London
    W1U 1PB
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de BRIGHTSEA EOI LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    EVANS OFFICE INVESTMENTS LIMITED22 nov. 200622 nov. 2006

    Quels sont les derniers comptes de BRIGHTSEA EOI LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 mars 2012

    Quels sont les derniers dépôts pour BRIGHTSEA EOI LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    2 pagesDS01

    Déclaration annuelle jusqu'au 22 nov. 2012 avec liste complète des actionnaires

    6 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital31 janv. 2013

    État du capital au 31 janv. 2013

    • Capital: GBP 100
    SH01

    Comptes annuels établis au 31 mars 2012

    12 pagesAA

    Comptes annuels établis au 31 mars 2011

    12 pagesAA

    Déclaration annuelle jusqu'au 22 nov. 2011

    6 pagesAR01

    La procédure de radiation d'office a été abandonnée

    1 pagesDISS40

    Comptes annuels établis au 31 mars 2010

    14 pagesAA

    Déclaration annuelle jusqu'au 22 nov. 2010

    6 pagesAR01

    Comptes annuels établis au 31 mars 2009

    14 pagesAA

    Premier avis au Bulletin officiel pour la radiation d'office

    1 pagesGAZ1

    Modification des coordonnées de l'administrateur Christopher George White le 01 mai 2010

    3 pagesCH01

    Modification des coordonnées de l'administrateur Mr Maurice Moses Benady le 01 mai 2010

    3 pagesCH01

    Déclaration annuelle jusqu'au 22 nov. 2009 avec liste complète des actionnaires

    5 pagesAR01

    Modification des coordonnées du secrétaire Reit(Corporate Services) Limited le 22 nov. 2009

    1 pagesCH04

    Modification des coordonnées de l'administrateur Trafalgar Officers Limited le 22 nov. 2009

    1 pagesCH02

    Comptes annuels établis au 31 mars 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages403b

    legacy

    1 pages403b

    legacy

    9 pages395

    legacy

    6 pages395

    legacy

    1 pages288b

    legacy

    2 pages288a

    Qui sont les dirigeants de BRIGHTSEA EOI LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secrétaire
    5 Wigmore Street
    W1U 1PB London
    Type d'identificationEEE
    Numéro d'enregistrement3143222
    79571870001
    BENADY, Maurice Moses
    57/63 Line Wall Road
    Gibraltar
    Administrateur
    57/63 Line Wall Road
    Gibraltar
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Administrateur
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Administrateur
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Type d'identificationEEE
    Numéro d'enregistrement6745658
    135316290001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secrétaire
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secrétaire désigné
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Administrateur
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish63940900001
    MCKENDRICK, Charles
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    Administrateur
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    United KingdomBritish173983190001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Administrateur
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritish58693930003
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Administrateur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    British66424440001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Administrateur
    5 Wigmore Street
    W1U 1PB London
    74030120002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Administrateur désigné
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    BRIGHTSEA EOI LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Tenth supplemental trust deed
    Créé le 24 déc. 2008
    Livré le 07 janv. 2009
    En cours
    Montant garanti
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 and all moneys due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    F/H property k/a hume house, wade lane, leeds t/no WYK192637. F/h property k/a 52 & 54-58 high street, hull t/no HS337572 see image for full details.
    Personnes ayant droit
    • The Law Debenture Trust Corporation PLC
    Transactions
    • 07 janv. 2009Enregistrement d'une charge (395)
    A security agreement
    Créé le 24 déc. 2008
    Livré le 07 janv. 2009
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Unit 6 fradley park, lancaster road, lichfield t/no SF372758 see image for full details.
    Personnes ayant droit
    • Eurohypo Ag, London Branch
    Transactions
    • 07 janv. 2009Enregistrement d'une charge (395)
    Standard security presented for registration in scotland on 1 october 2007 and
    Créé le 19 sept. 2007
    Livré le 13 oct. 2007
    En cours
    Montant garanti
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Two office premises known as norseman house and westcott house at ferry muir south queensferry t/n WLN39514, the site of a burger king restaurant at ferry muir south queensferry t/n WLN39513 and the site of a frankie & benny restaurant at ferry muir south queensferry t/n WLN39515.
    Personnes ayant droit
    • Eurohypo Ag, London Branch
    Transactions
    • 13 oct. 2007Enregistrement d'une charge (395)
    Security agreement
    Créé le 19 sept. 2007
    Livré le 26 sept. 2007
    En cours
    Montant garanti
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Norseman house and westcott house at ferry muir, south queensferry t/n WLN39514, burger king restaurant at ferry muir, south queensferry t/n WLN39513 and frankie & benny restaurant at ferry muir, south queensferry t/n WLN39515. See the mortgage charge document for full details.
    Personnes ayant droit
    • Europhypo Ag,London Branch
    Transactions
    • 26 sept. 2007Enregistrement d'une charge (395)
    • 28 janv. 2009Déclaration que tout ou partie de la propriété d'une charge flottante a été libérée (403b)
    Assignation of rents
    Créé le 19 sept. 2007
    Livré le 26 sept. 2007
    En cours
    Montant garanti
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Whole right title and interest in and to the rental income in respect of the properties and under any guarantee of rental income contained in or relating to any lease document. See the mortgage charge document for full details.
    Personnes ayant droit
    • Europhypo Ag,London Branch
    Transactions
    • 26 sept. 2007Enregistrement d'une charge (395)
    Security agreement
    Créé le 19 sept. 2007
    Livré le 26 sept. 2007
    En cours
    Montant garanti
    All monies due or to become due from each obligor to any finance party 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. See the mortgage charge document for full details.
    Personnes ayant droit
    • Europhypo Ag,London Branch
    Transactions
    • 26 sept. 2007Enregistrement d'une charge (395)
    Legal mortgage
    Créé le 27 mars 2007
    Livré le 30 mars 2007
    Totalement satisfaite
    Montant garanti
    Together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same. Under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Victoria park house victoria road staffordshire stafford f/h t/n SF415289 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same.. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries
    Transactions
    • 30 mars 2007Enregistrement d'une charge (395)
    • 29 sept. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of covenant and charge
    Créé le 26 mars 2007
    Livré le 11 avr. 2007
    En cours
    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
    United house piccadilly york t/n NYK29415; stonebow house the stonebow york t/n NYK36956; george house/stanford house 16-18 george street piccadilly york t/n NYK280364 and mill house troy road horsforth leeds west yorkshire t/n WYK63829; all buildings erections fixtures and fittings fixed plant and machinery and benefit of all leases. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Law Debenture Trust Corporation PLC
    Transactions
    • 11 avr. 2007Enregistrement d'une charge (395)
    • 28 janv. 2009Déclaration que tout ou partie de la propriété d'une charge flottante a été libérée (403b)
    Legal mortgage
    Créé le 26 mars 2007
    Livré le 30 mars 2007
    Totalement satisfaite
    Montant garanti
    Monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    F/H hume house wade lane leeds west yorkshire t/n WYK192637 together with all buildings fixtures and fittings fixed plant and machinery and the procceds of sale of the same floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • 30 mars 2007Enregistrement d'une charge (395)
    • 29 sept. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 26 mars 2007
    Livré le 30 mars 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    F/H cannon house apex way leeds west yorkshire t/n WYK307583 together with all buildings fixtures and fittings fixed plant and machinery and the procceds of sale of the same floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • 30 mars 2007Enregistrement d'une charge (395)
    • 29 sept. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 26 mars 2007
    Livré le 30 mars 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    F/H land on the east of high street kingston upon hull partly comprised within t/n HS94367 together with all buildings fixtures and fittings fixed plant and machinery and the procceds of sale of the same floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • 30 mars 2007Enregistrement d'une charge (395)
    • 29 sept. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 26 mars 2007
    Livré le 30 mars 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    F/H land and buildings on the east side of tiviot dale stockport greater manchester t/n GM622612 together with all buildings fixtures and fittings fixed plant and machinery and the procceds of sale of the same floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • 30 mars 2007Enregistrement d'une charge (395)
    • 29 sept. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Standard security which was presented for registration in scotland on 27TH march 2007 and
    Créé le 20 mars 2007
    Livré le 17 avr. 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    All and whole the subjects forming the site of a frankie & benny restaurant at ferry muir, south queensferry.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 17 avr. 2007Enregistrement d'une charge (395)
    • 29 sept. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Standard security which was presented for registration in scotland on 27TH march 2007 and
    Créé le 20 mars 2007
    Livré le 17 avr. 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    All and whole the subjects forming the site of a burger king restaurant at ferry muir, south queensferry t/no WLN39513.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 17 avr. 2007Enregistrement d'une charge (395)
    • 29 sept. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Standard security which was presented for registration in scotland on 27TH march 2007 and
    Créé le 20 mars 2007
    Livré le 17 avr. 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    All and whole the subjects forming the site of the norseman house / westcott house office at ferry muir, south queensferry.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 17 avr. 2007Enregistrement d'une charge (395)
    • 29 sept. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and
    Créé le 26 févr. 2007
    Livré le 07 mars 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligors or any of them to any of the beneficiaries 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. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC as Security Agent for Itself and the Beneficiaries (The Securityagent)
    Transactions
    • 07 mars 2007Enregistrement d'une charge (395)
    • 29 sept. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    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