BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)

BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Bilanci
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Insolvenza
  • Fonte dati
  • Panoramica

    Nome della societàBRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 00166450
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)?

    • (7499) /

    Dove si trova BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)?

    Indirizzo della sede legale
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Indirizzo della sede legale non recapitabileNo

    Quali sono gli ultimi bilanci di BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)?

    Scaduto
    Prossimi bilanci
    Fine del prossimo esercizio al31 dic 2011
    Scadenza dei prossimi bilanci il30 set 2012
    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2010

    Quali sono le ultime deposizioni per BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento d'ufficio

    1 pagineGAZ2

    Prima Gazzetta Ufficiale per lo scioglimento d'ufficio

    1 pagineGAZ1

    Cessazione della carica di Stephen Lloyd Kynaston come amministratore in data 05 gen 2017

    2 pagineTM01

    Ripristino per ordine del tribunale

    5 pagineAC92

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Ritorno della riunione finale in una liquidazione volontaria dei membri

    6 pagine4.71

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 14 dic 2012

    6 pagine4.68

    Nomina di un liquidatore volontario

    2 pagine600

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    liquidation

    Risoluzione speciale per la liquidazione

    LRESSP

    Dichiarazione di solvibilità

    6 pagine4.70

    Bilancio annuale redatto al 08 mag 2011 con elenco completo degli azionisti

    3 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital25 mag 2011

    Stato del capitale al 25 mag 2011

    • Capitale: GBP 13,000,000
    SH01

    Conto per una società dormiente redatto al 31 dic 2010

    7 pagineAA

    Conto per una società dormiente redatto al 31 dic 2009

    7 pagineAA

    Bilancio annuale redatto al 08 mag 2010 con elenco completo degli azionisti

    4 pagineAR01

    Dettagli del direttore cambiati per Mr Andrew Stuart Morriss il 08 mag 2010

    2 pagineCH01

    Dettagli del direttore cambiati per Mr Stephen Lloyd Kynaston il 08 mag 2010

    2 pagineCH01

    Dettagli del segretario cambiati per Mr Michael Hayhurst il 08 mag 2010

    1 pagineCH03

    Dettagli del direttore cambiati per Mr Andrew Stuart Morriss il 08 mag 2010

    2 pagineCH01

    Dettagli del direttore cambiati per Mr Stephen Lloyd Kynaston il 08 mag 2010

    2 pagineCH01

    Dettagli del segretario cambiati per Mr Michael Hayhurst il 08 mag 2010

    1 pagineCH03

    Conto per una società dormiente redatto al 31 dic 2008

    7 pagineAA

    legacy

    1 pagine288a

    legacy

    1 pagine288b

    legacy

    4 pagine363a

    legacy

    1 pagine288c

    Chi sono gli amministratori di BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    HAYHURST, Michael
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Segretario
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    British15201970002
    MORRISS, Andrew Stuart
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Amministratore
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    EnglandBritish11643310001
    BAKER, Arthur Sidney
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    Segretario
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    British37624890002
    CRIBB, Nicholas Stephen
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    Segretario
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    British100811140001
    DAVIES, John Graeme
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    Segretario
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    British72253030004
    SANDLAND, Nicholas Edward
    2 Boningale Way
    ST17 9UN Stafford
    Staffordshire
    Segretario
    2 Boningale Way
    ST17 9UN Stafford
    Staffordshire
    British20983630001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Segretario
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001
    BAKER, Arthur Sidney
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    Amministratore
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    EnglandBritish37624890002
    BRATT, Duncan Leslie
    Field House
    Oddley Lane
    HP27 9NQ Saunderton
    Buckinghamshire
    Amministratore
    Field House
    Oddley Lane
    HP27 9NQ Saunderton
    Buckinghamshire
    United KingdomBritish83112320001
    CLEGG, Michael Charles
    Hedgerow Cottage Coppice Brook
    Off Heather Hill Brocton
    SY17 0TQ Stafford
    Staffordshire
    Amministratore
    Hedgerow Cottage Coppice Brook
    Off Heather Hill Brocton
    SY17 0TQ Stafford
    Staffordshire
    British65218870001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Amministratore
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    GRAHAM, Ian Lawrence
    Pendle House
    10 Castle Hill
    SK10 4AR Prestbury
    Cheshire
    Amministratore
    Pendle House
    10 Castle Hill
    SK10 4AR Prestbury
    Cheshire
    Australian31470130002
    HALL, John
    Charnes Hall
    ST21 6NP Eccleshall
    Staffordshire
    Amministratore
    Charnes Hall
    ST21 6NP Eccleshall
    Staffordshire
    British9819250001
    HALL, Richard Nicholas Congreve
    Hales Hall
    Hales
    TF9 2PP Market Drayton
    Shropshire
    Amministratore
    Hales Hall
    Hales
    TF9 2PP Market Drayton
    Shropshire
    EnglandBritish9819260001
    HINKINS, Brian Edward Walter
    38 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Amministratore
    38 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    British52146460001
    HISLOP, Robert
    2 Baxters Brae
    Kirkmuirhill
    ML11 9SU Lanark
    Lanarkshire
    Amministratore
    2 Baxters Brae
    Kirkmuirhill
    ML11 9SU Lanark
    Lanarkshire
    British20518950001
    HUGHES, Mark Leonard William
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    Amministratore
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    British51202520001
    HUSSEY, David Gordon
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    Amministratore
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    British131639570001
    KYNASTON, Stephen Lloyd
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Amministratore
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    United KingdomBritish10529040001
    PARROTT, Antony Graham
    40-42 Hall Cliffe Road
    Horbury
    WF4 6BZ Wakefield
    West Yorkshire
    Amministratore
    40-42 Hall Cliffe Road
    Horbury
    WF4 6BZ Wakefield
    West Yorkshire
    United KingdomBritish9950960001
    ROACHE, David John
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    Amministratore
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    United KingdomBritish40953790002
    SCOTT, James Gordon, Mr.
    17 Lady Gates
    Betley
    CW3 9AN Crewe
    Cheshire
    Amministratore
    17 Lady Gates
    Betley
    CW3 9AN Crewe
    Cheshire
    EnglandBritish81160450001
    SMITH, Alastair Moray
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    Amministratore
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    British9819210001
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Amministratore
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    EnglandBritish1600540001
    WILKINSON, Brian Stanley
    Murano Beech Lane
    Coppenhall
    ST18 9BT Stafford
    Staffordshire
    Amministratore
    Murano Beech Lane
    Coppenhall
    ST18 9BT Stafford
    Staffordshire
    British9819220001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Amministratore
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001

    BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE) ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    A honk kong law governed supplemental debenture dated 24TH august 1999
    Creato il 24 ago 1999
    Consegnato il 10 set 1999
    Soddisfatta integralmente
    Importo garantito
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    Brevi particolari
    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.
    Persone aventi diritto
    • Chase Manhattan International Limited(As Security Agent)
    Transazioni
    • 10 set 1999Registrazione di un'ipoteca (395)
    • 11 dic 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A singapore law governed supplemental debenture dated 24TH august 1999
    Creato il 24 ago 1999
    Consegnato il 10 set 1999
    Soddisfatta integralmente
    Importo garantito
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    Brevi particolari
    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.
    Persone aventi diritto
    • Chase Manhattan International Limited(As Security Agent)
    Transazioni
    • 10 set 1999Registrazione di un'ipoteca (395)
    • 30 apr 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental debenture to target group debenture
    Creato il 24 ago 1999
    Consegnato il 10 set 1999
    Soddisfatta integralmente
    Importo garantito
    The secured obligations due or to become due from each charging entity to the chargee under or pursuant to the debenture (as amended)
    Brevi particolari
    All f/h and l/h property (other than the heritable property in scotland) owned by the company or in which the company has an interest at the date of the charge all its other assets and undertakings (and all rights in respect thereof).
    Persone aventi diritto
    • Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture) from Time to Time
    Transazioni
    • 10 set 1999Registrazione di un'ipoteca (395)
    • 30 apr 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 4TH august 1999
    Creato il 23 lug 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    In favour of the chargee all debts due and to become due and obligations and other undertakings by inter alia the company and others under the finance documents as amended, supplemented and extended from time to time
    Brevi particolari
    All and whole that area of ground lying to the south of main street coatbridge and on the east of coatbank street there and on the north side of coatbank way there being t/n-LAN98254.
    Persone aventi diritto
    • Chase Manhattan International Limited
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 31 mar 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A composite guarantee and debenture
    Creato il 23 lug 1999
    Consegnato il 12 ago 1999
    Soddisfatta integralmente
    Importo garantito
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred under or pursuant to the finance documents (as defined)
    Brevi particolari
    .. 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.
    Persone aventi diritto
    • Chase Manhattan International Limited
    Transazioni
    • 12 ago 1999Registrazione di un'ipoteca (395)
    • 11 dic 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A composite (singapore law governed) guarantee and debenture
    Creato il 23 lug 1999
    Consegnato il 12 ago 1999
    Soddisfatta integralmente
    Importo garantito
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    Brevi particolari
    .. 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.
    Persone aventi diritto
    • Chase Manhattan International Limited
    Transazioni
    • 12 ago 1999Registrazione di un'ipoteca (395)
    • 11 dic 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A composite (hong kong law governed) guarantee and debenture
    Creato il 23 lug 1999
    Consegnato il 12 ago 1999
    Soddisfatta integralmente
    Importo garantito
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    Brevi particolari
    .. 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.
    Persone aventi diritto
    • Chase Manhattan International Limited
    Transazioni
    • 12 ago 1999Registrazione di un'ipoteca (395)
    • 11 dic 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 24TH august 1995
    Creato il 15 ago 1995
    Consegnato il 02 set 1995
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever (as defined in the credit agreement)
    Brevi particolari
    For full details please refer to reverse of form 395 (short particulars of property charged).
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 02 set 1995Registrazione di un'ipoteca (395)
    • 07 ago 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 15 ago 1995
    Consegnato il 01 set 1995
    Soddisfatta integralmente
    Importo garantito
    All and any of all the obligations and liabilities of the company to any of the secured parties (as defined) under or in connection with any of the financing documents (as defined)(including all liabilities of the chargor under the debenture).
    Brevi particolari
    F/H land to the north-west of castle road,murston,sittingbourne,kent.t/no.K668700:f/h land to the east of drayton way,daventry,northamptonshire.t/no.NN134331:f/h land being land and buildings at skerne works,dodsworth street,darlington,county durham.t/no.DU193819 please see form 395 for full details. 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.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 01 set 1995Registrazione di un'ipoteca (395)
    • 24 apr 1996Dichiarazione che parte o tutta la proprietà di un onere fluttuante è stata liberata (403b)
    • 21 nov 1997Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Standard security which was presented for registration in scotland
    Creato il 01 feb 1994
    Consegnato il 10 feb 1994
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company or by any other obligor (as defined in the guarantee facility) to the chargee on any account whatsoever under the terms of the guarantee facility dated 20TH january 1994 and each other finance document (as defined in the guarantee facility)
    Brevi particolari
    Piece of ground containing approx. 1 acre 22 poles and 25 and a half square yards lying in the parish of old monkland and county of lanark. See the mortgage charge document for full details.
    Persone aventi diritto
    • Samuel Montagu & Co. Limited,Nger and for Each of the Banks (As Defined)as Agent and Trustee for Itself and for the Arra
    Transazioni
    • 10 feb 1994Registrazione di un'ipoteca (395)
    • 05 ott 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee and debenture
    Creato il 25 gen 1994
    Consegnato il 09 feb 1994
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "finance documents" (as defined in the guarantee and debenture)
    Brevi particolari
    A).f/h land to the north-west of castle road murston sittingbourne kent b).f/h land to the east of drayton way daventry northamptonshire c).f/h land being land and buildings at skerne works dodsworth street darlington county durham. 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.
    Persone aventi diritto
    • Samuel Montagu & Co.Lity) for Each Bank (As Defined in the Guarantee Facias Agent and Trustee for Itself,the Arranger,And
    Transazioni
    • 09 feb 1994Registrazione di un'ipoteca (395)
    • 19 ott 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Standard security
    Creato il 08 lug 1993
    Consegnato il 22 lug 1993
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company or by any other obligor (as defined in the composite guarantee and debenture) to the chargee in terms of a facility letter and any variations and each other finance document (as defined)
    Brevi particolari
    Piece of ground containing approx. 1 acre 22 poles and 25 and a half squares yards lying in the parish of old monkland in the county of lanark. See the mortgage charge document for full details.
    Persone aventi diritto
    • Svenska Handelsbanken London Branch
    Transazioni
    • 22 lug 1993Registrazione di un'ipoteca (395)
    • 05 ott 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee and debenture
    Creato il 18 giu 1993
    Consegnato il 29 giu 1993
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter (or any of them) and the finance documents (as defined)
    Brevi particolari
    The properties assets and rights as specified in form 395. see the mortgage charge document for full details.
    Persone aventi diritto
    • Svenska Handelsbanken
    Transazioni
    • 29 giu 1993Registrazione di un'ipoteca (395)
    • 19 ott 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental composite guarantee and debenture
    Creato il 11 mag 1993
    Consegnato il 20 mag 1993
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor (as defined) to the chargees (as defined) under the terms of the composite guarantee and debenture dated 5.3.93 and the revolving credit facility dated 24.2.93 (as defined)
    Brevi particolari
    F/Hold land to the north west of castle rd,murston,sittingbourne,kent; t/no.k 668700 f/hold land east of drayton way daventry northamptonshire t/no NN134331 f/h land and buildings at skerne works dodsworth street darlington co durham t/no DU80004. 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.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC
    • Samuel Montagu & Co.Limitedthe "Agent and Arranger"
    • Midland Bank PLC
    • Bank of Scotland
    Transazioni
    • 20 mag 1993Registrazione di un'ipoteca (395)
    • 19 ott 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Standard security
    Creato il 08 mar 1993
    Consegnato il 13 mar 1993
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to samuel montagu & co limited as agent and trustee for itself and the banks and to each finance party under the terms of a revolving credit facility agreement dated 25 february 1993 and each other finance document (as defined)
    Brevi particolari
    All and whole that piece of ground containing one acre twenty two poles and twenty five and one half square yards or thereby lying in the parish of old monkland lanark (see form 395 for full details).
    Persone aventi diritto
    • Samuel Montagu & Co Limited
    Transazioni
    • 13 mar 1993Registrazione di un'ipoteca (395)
    • 05 ott 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Standard security
    Creato il 08 mar 1993
    Consegnato il 13 mar 1993
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company or any other obligor to standard chartered bank under the terms of the facility letter and each other finance document (as defined)
    Brevi particolari
    All and whole that piece of ground containing one acre twenty two poles and twenty five and one half square yards or thereby lying in the parish of old monkland lanark. See the mortgage charge document for full details.
    Persone aventi diritto
    • Standard Chartered Bank
    Transazioni
    • 13 mar 1993Registrazione di un'ipoteca (395)
    • 05 ott 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee and debenture
    Creato il 05 mar 1993
    Consegnato il 18 mar 1993
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 21ST january 1993 and the finance documents (as defined)
    Brevi particolari
    1).Freehold land to the north west of castle road murston sittingbourne kent 2).freehold land to the east of drayton way daventry northampton 3).freehold land and buildings at skerne works dodsworth darlington county durham together with all buildings and fixtures and proceeds of sale thereof.
    Persone aventi diritto
    • Standard Chartered Bank
    Transazioni
    • 18 mar 1993Registrazione di un'ipoteca (395)
    • 19 ott 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee and debenture
    Creato il 05 mar 1993
    Consegnato il 16 mar 1993
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the finance documents as defined
    Brevi particolari
    1)Freehold land to the north west of castle road murston sittingbourne kent 2).freehold land to the east of drayton way daventry northamptonshire 3)freehold land and buildings at skerne works dodsworth street darlington. 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.
    Persone aventi diritto
    • Samuel Montagu & Co.Limited
    Transazioni
    • 16 mar 1993Registrazione di un'ipoteca (395)
    • 19 ott 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee and debenture
    Creato il 05 mar 1993
    Consegnato il 11 mar 1993
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor named therein to the chargee under the terms of and as defined in this composite guarantee and debenture
    Brevi particolari
    See doc ref M103 for full details. 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.
    Persone aventi diritto
    • Midland Bank PLC
    Transazioni
    • 11 mar 1993Registrazione di un'ipoteca (395)
    • 19 ott 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Fixed charge
    Creato il 23 ago 1991
    Consegnato il 30 ago 1991
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    All book debts and other debts (see form 395 for full details).
    Persone aventi diritto
    • The Royal Bank of Scotland PLC
    Transazioni
    • 30 ago 1991Registrazione di un'ipoteca
    • 09 mar 1993Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Charge on book debts
    Creato il 19 lug 1991
    Consegnato il 22 lug 1991
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    Fixed charge on all book debts and other debts owing or incurred to the company.
    Persone aventi diritto
    • Midland Bank PLC
    Transazioni
    • 22 lug 1991Registrazione di un'ipoteca
    • 09 mar 1993Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE) ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    27 mar 2014Data di scioglimento
    15 dic 2011Inizio della liquidazione
    Liquidazione volontaria dei soci
    NomeRuoloIndirizzoNominato ilCessato il
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Praticante
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    Praticante
    7 More London Riverside
    SE1 2RT London

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0