GEI PROCESSING & PACKAGING MACHINERY LIMITED

GEI PROCESSING & PACKAGING MACHINERY LIMITED

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

    Nome della societàGEI PROCESSING & PACKAGING MACHINERY LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 00450082
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di GEI PROCESSING & PACKAGING MACHINERY LIMITED?

    • (2924) /
    • (7415) /

    Dove si trova GEI PROCESSING & PACKAGING MACHINERY LIMITED?

    Indirizzo della sede legale
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di GEI PROCESSING & PACKAGING MACHINERY LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    AUTOWRAPPERS EUROPACK LIMITED19 apr 199519 apr 1995
    AUTOWRAPPERS LIMITED24 ott 199024 ott 1990
    AUTO WRAPPERS (NORWICH) LIMITED 26 feb 194826 feb 1948

    Quali sono gli ultimi bilanci di GEI PROCESSING & PACKAGING MACHINERY LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 lug 2008

    Quali sono le ultime deposizioni per GEI PROCESSING & PACKAGING MACHINERY LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Rapporto di avanzamento dell'amministratore fino a 18 mar 2011

    10 pagine2.24B

    Avviso di passaggio da amministrazione a dissoluzione in data 18 mar 2011

    11 pagine2.35B

    Rapporto di avanzamento dell'amministratore fino a 23 set 2010

    6 pagine2.24B

    Risultato della riunione dei creditori

    4 pagine2.23B

    Dichiarazione della proposta dell'amministratore

    31 pagine2.17B

    Dichiarazione delle attività con il modulo 2.14B

    7 pagine2.16B

    Indirizzo della sede legale modificato da C/O United Industries Plc Unit a Beech Industrial Estate Bacup Lancashire OL13 9EL in data 22 apr 2010

    2 pagineAD01

    Nomina di un amministratore

    1 pagine2.12B

    Bilancio annuale redatto al 03 ott 2009 con elenco completo degli azionisti

    6 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital19 ott 2009

    Stato del capitale al 19 ott 2009

    • Capitale: GBP 323,254
    SH01

    Dettagli del direttore cambiati per Darren Close il 02 ott 2009

    2 pagineCH01

    Dettagli del direttore cambiati per Philip Corke il 02 ott 2009

    2 pagineCH01

    Dettagli del segretario cambiati per Darren Close il 02 ott 2009

    1 pagineCH03

    Bilancio di esenzione totale redatto al 31 lug 2008

    19 pagineAA

    legacy

    4 pagine363a

    Bilancio redatto al 31 lug 2007

    17 pagineAA

    Bilancio redatto al 31 lug 2006

    22 pagineAA

    legacy

    7 pagine363s

    legacy

    7 pagine363s

    legacy

    pagine363(288)

    Bilancio redatto al 31 lug 2005

    22 pagineAA

    legacy

    7 pagine363s

    legacy

    pagine363(288)

    legacy

    pagine363(353)

    legacy

    pagine363(190)

    Chi sono gli amministratori di GEI PROCESSING & PACKAGING MACHINERY LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    CLOSE, Darren
    Whiteoak View
    BL3 1ST Bolton
    68
    Segretario
    Whiteoak View
    BL3 1ST Bolton
    68
    British97213800001
    CLOSE, Darren
    Whiteoak View
    BL3 1ST Bolton
    68
    United Kingdom
    Amministratore
    Whiteoak View
    BL3 1ST Bolton
    68
    United Kingdom
    EnglandBritish97213800001
    CORKE, Philip
    The Manor House
    1 Bedford Road
    MK44 3RG Moggerhanger
    Bedfordshire
    Amministratore
    The Manor House
    1 Bedford Road
    MK44 3RG Moggerhanger
    Bedfordshire
    EnglandBritish85311430001
    FITZJOHN, Marianne
    Oliver House 4 Camoys Close
    Great Stukeley
    PE17 5AL Huntingdon
    Cambridgeshire
    Segretario
    Oliver House 4 Camoys Close
    Great Stukeley
    PE17 5AL Huntingdon
    Cambridgeshire
    British77119200001
    HARE, Richard Warren
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Segretario
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    British2955620006
    JAMES, Michael Chenery
    Heath House
    59 Loddon Road
    NR35 2RA Ditchingham
    Suffolk
    Segretario
    Heath House
    59 Loddon Road
    NR35 2RA Ditchingham
    Suffolk
    British45245140001
    JAMES, Philip Alan
    Knavesmire
    2(B) Poplar Avenue
    NR4 7LB Norwich
    Norfolk
    Segretario
    Knavesmire
    2(B) Poplar Avenue
    NR4 7LB Norwich
    Norfolk
    British42593110001
    NEWMAN, James Allen
    1 Cranwell Gardens
    Poringland
    NR14 7SQ Norwich
    Norfolk
    Segretario
    1 Cranwell Gardens
    Poringland
    NR14 7SQ Norwich
    Norfolk
    British35885650001
    GEI GROUP OPERATIONS LIMITED
    Unit A
    Beech Industrial Estate
    OL13 9EL Bacup
    Lancashire
    Segretario
    Unit A
    Beech Industrial Estate
    OL13 9EL Bacup
    Lancashire
    68840350005
    BELL, Gordon
    6 Old Rectory Close
    Mulbarton
    NR14 8LX Norwich
    Norfolk
    Amministratore
    6 Old Rectory Close
    Mulbarton
    NR14 8LX Norwich
    Norfolk
    British30997150001
    BISSELL, Michael John
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Amministratore
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British72109080003
    CARRUTH, Geoffrey Thomas
    10 Oaklands
    Taverham
    NR8 6TY Norwich
    Norfolk
    Amministratore
    10 Oaklands
    Taverham
    NR8 6TY Norwich
    Norfolk
    British38882090001
    DAVIES, Vaughan Thomas
    The Poplars
    Grange Road
    YO25 8LN North Frodingham East Riding
    Yorkshire
    Amministratore
    The Poplars
    Grange Road
    YO25 8LN North Frodingham East Riding
    Yorkshire
    EnglandBritish80457720001
    DRAKE, Lucy Elizabeth
    11 Paultons Street
    SW3 5DR London
    Amministratore
    11 Paultons Street
    SW3 5DR London
    British72020850003
    DUTNALL, Robert James
    32 Hartland Road
    CM16 4PE Epping
    Essex
    Amministratore
    32 Hartland Road
    CM16 4PE Epping
    Essex
    United KingdomBritish144310800001
    ELMS, William Alan
    Pinewood 67 Church Road Aspley Heath
    Woburn Sands
    MK17 8TJ Milton Keynes
    Buckinghamshire
    Amministratore
    Pinewood 67 Church Road Aspley Heath
    Woburn Sands
    MK17 8TJ Milton Keynes
    Buckinghamshire
    British14255610001
    FIELD, Paul
    Reign Holme House Lane
    Luddenden Luddenden Foot
    HX2 6SZ Halifax
    W Yorks
    Amministratore
    Reign Holme House Lane
    Luddenden Luddenden Foot
    HX2 6SZ Halifax
    W Yorks
    British48140110001
    FITZJOHN, Marianne
    Oliver House 4 Camoys Close
    Great Stukeley
    PE17 5AL Huntingdon
    Cambridgeshire
    Amministratore
    Oliver House 4 Camoys Close
    Great Stukeley
    PE17 5AL Huntingdon
    Cambridgeshire
    British77119200001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Amministratore
    32 Newton Road
    W2 5LT London
    British41294100001
    GRAY, Ian Archie
    6 Baronsmead Road
    SW13 9RR London
    Amministratore
    6 Baronsmead Road
    SW13 9RR London
    EnglandBritish115801110001
    HARE, Richard Warren
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Amministratore
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    EnglandBritish2955620006
    JAMES, Michael Chenery
    Heath House
    59 Loddon Road
    NR35 2RA Ditchingham
    Suffolk
    Amministratore
    Heath House
    59 Loddon Road
    NR35 2RA Ditchingham
    Suffolk
    British45245140001
    JAMES, Philip Alan
    Knavesmire
    2(B) Poplar Avenue
    NR4 7LB Norwich
    Norfolk
    Amministratore
    Knavesmire
    2(B) Poplar Avenue
    NR4 7LB Norwich
    Norfolk
    British42593110001
    MARSHALL, Peter Neville
    Linden
    Ashwood Road
    GU22 7JW Woking
    Surrey
    Amministratore
    Linden
    Ashwood Road
    GU22 7JW Woking
    Surrey
    British65049990001
    MULLARKEY, Stephen Patrick
    1 Lightfoot Court
    MK7 7HZ Milton Keynes
    Amministratore
    1 Lightfoot Court
    MK7 7HZ Milton Keynes
    EnglandBritish72537260001
    NEWMAN, James Allen
    1 Cranwell Gardens
    Poringland
    NR14 7SQ Norwich
    Norfolk
    Amministratore
    1 Cranwell Gardens
    Poringland
    NR14 7SQ Norwich
    Norfolk
    British35885650001
    PETERS, Dennis Robert
    Millfield Mill Lane
    Barnby
    NR34 7PX Beccles
    Suffolk
    Amministratore
    Millfield Mill Lane
    Barnby
    NR34 7PX Beccles
    Suffolk
    British19005510001
    PLATER, Bernard Arthur
    48 Kingswood Avenue Thorpe Marriott
    Taverham
    NR8 6UR Norwich
    Norfolk
    Amministratore
    48 Kingswood Avenue Thorpe Marriott
    Taverham
    NR8 6UR Norwich
    Norfolk
    United KingdomBritish44095510002
    ROYLE, Graham
    2 Whirlow Green
    Whirlow
    S11 9NY Sheffield
    South Yorkshire
    Amministratore
    2 Whirlow Green
    Whirlow
    S11 9NY Sheffield
    South Yorkshire
    United KingdomBritish89849150001
    WHITAKER, Michael John
    38 Judges Walk
    NR4 7QF Norwich
    Norfolk
    Amministratore
    38 Judges Walk
    NR4 7QF Norwich
    Norfolk
    British30997170001
    WRIGHT, David Robert
    106 Yarmouth Road
    NR32 4AQ Lowestoft
    Suffolk
    Amministratore
    106 Yarmouth Road
    NR32 4AQ Lowestoft
    Suffolk
    British104544750001
    GEI INTERNATIONAL PLC
    Woodlands
    Aspley Hill, Woburn Sands
    MK17 8NW Milton Keynes
    Buckinghamshire
    Amministratore
    Woodlands
    Aspley Hill, Woburn Sands
    MK17 8NW Milton Keynes
    Buckinghamshire
    70346720001

    GEI PROCESSING & PACKAGING MACHINERY LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Deed of charge over credit balances
    Creato il 30 lug 2004
    Consegnato il 11 ago 2004
    In corso
    Importo garantito
    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
    Brevi particolari
    The deposit(s) being all sums of money in any currency standing to the credit of the account numbered 06033124 s/c 12-01-03 together with all interest. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 11 ago 2004Registrazione di un'ipoteca (395)
    Two debentures (between the company,gei engineering products limited and the bank of scotland)
    Creato il 05 feb 2002
    Acquisito il 01 mar 2002
    Consegnato il 06 ago 2002
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee
    Brevi particolari
    (I) whiffler rd,norwich; t/no nk 226378; (ii) common lane north,beccles,suffolk; sk 194600.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 06 ago 2002Registrazione di un'acquisizione (400)
    • 28 ago 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Trust deed ("the trust deed") constituting 900,000 guaranteed secured nil rate "a"series loan stock 2005, £100,000 guaranteed secured nil rate"b" series loan stock 2005 and £1,500,000 guaranteed secured nil rate "c"series loan stock 2005
    Creato il 05 feb 2001
    Consegnato il 23 feb 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever in respect of the "a" stock the "b" stock and the "c "stock, under the trust deed
    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
    • J O Hambro Capital Management Limited or If Different the Trustees Ortrustee for the Time Being of the Trust Deed
    Transazioni
    • 23 feb 2001Registrazione di un'ipoteca (395)
    • 28 ago 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 05 feb 2001
    Consegnato il 08 feb 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 08 feb 2001Registrazione di un'ipoteca (395)
    • 28 ago 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of charge and amendment to the debenture dated 6 august 1999 made between the company,midland bank PLC as security trustee and gei international PLC (the "parent")
    Creato il 06 ago 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persone aventi diritto
    • Gei International PLC
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and dg bank deutsche genossenschaftsbank ag (the "member of the workout group") and the company (the "deed")
    Creato il 06 ago 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries on any account whatsoever
    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
    • Dg Bank Deutsche Genossenschaftsbank Ag
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and midland bank PLC (the "member of the workout group") and the company (the "deed")
    Creato il 06 ago 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries on any account whatsoever
    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
    • Midland Bank PLC
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and bhf-bank A.G. (the "member of the workout group") and the company (the "deed")
    Creato il 06 ago 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries on any account whatsoever
    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
    • Bhf-Bank A.G.
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and brown,shipley & co.limited (the "member of the workout group") and the company (the "deed")
    Creato il 06 ago 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries on any account whatsoever
    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
    • Brown,Shipley & Co.Limited
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and kbc bank N.V.,london branch (the "member of the workout group") and the company (the "deed")
    Creato il 06 ago 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries on any account whatsoever
    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
    • Kbc Bank N.V.,London Branch
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and barclays bank PLC (the "member of the workout group") and the company (the "deed")
    Creato il 06 ago 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries on any account whatsoever
    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
    • Barclays Bank PLC
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and credit lyonnais commercial finance limited (the "member of the workout group") and the company (the "deed")
    Creato il 06 ago 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries on any account whatsoever
    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
    • Credit Lyonnais Commercial Finance Limited
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and aib group (UK) P.L.C.(the "member of the workout group") and the company (the "deed")
    Creato il 06 ago 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries on any account whatsoever
    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
    • Aib Group (UK) P.L.C.
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and fleet bank N.A.(the "member of the workout group") and the company (the "deed")
    Creato il 06 ago 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries on any account whatsoever
    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
    • Fleet Bank N.A.
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of accession made between midland bank PLC acting as trustee for the beneficiaries (the "security trustee") and fortis bank N.V.-S.A.(the "member of the workout group") and the company (the "deed")
    Creato il 06 ago 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    The deed is made supplemental to a debenture dated 27 may 1999 made between the company and the security trustee (the "debenture") as amended by a deed of charge and amendment dated 6 august 1999 made between the company,the security trustee and gei international PLC (the "deed of amendment").the debenture as amended by the deed of amendment is referred to as the "amended debenture".all monies and liabilities due or to become due from the company to the security trustee or any of the beneficiaries on any account whatsoever
    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
    • Fortis Bank N.V.-S.A.
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Chattel mortgage
    Creato il 06 ago 1999
    Consegnato il 14 ago 1999
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    All chattels specified in schedule to form 395 relative to the charge numbered 1 to 113 inclusive. See the mortgage charge document for full details.
    Persone aventi diritto
    • Midland Bank Plcas Security Trustee
    Transazioni
    • 14 ago 1999Registrazione di un'ipoteca (395)
    • 11 set 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 27 mag 1999
    Consegnato il 04 giu 1999
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Midland Bank PLC as Agent and Trustee for the Beneficiaries (The "Security Trustee")
    Transazioni
    • 04 giu 1999Registrazione di un'ipoteca (395)
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge
    Creato il 31 ott 1963
    Consegnato il 11 nov 1963
    Soddisfatta integralmente
    Importo garantito
    All monies due etc.
    Brevi particolari
    Land & premises in leonard street, & rose yard, norwich, norfolk. (See doc 55 for full details).
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 11 nov 1963Registrazione di un'ipoteca
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge
    Creato il 22 dic 1954
    Consegnato il 29 dic 1954
    Soddisfatta integralmente
    Importo garantito
    All moneys due etc
    Brevi particolari
    Freehold property botolph street and rose yard and freehold land at rose yard, norwich.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 29 dic 1954Registrazione di un'ipoteca
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge
    Creato il 23 gen 1953
    Consegnato il 29 gen 1953
    Soddisfatta integralmente
    Importo garantito
    All moneys due etc
    Brevi particolari
    Raeville beaumont road, costessey, norfolk.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 29 gen 1953Registrazione di un'ipoteca
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge
    Creato il 23 gen 1953
    Consegnato il 29 gen 1953
    Soddisfatta integralmente
    Importo garantito
    All moneys due etc.
    Brevi particolari
    "Inchmey" 212 middleton lane, hellesdon,norfolk.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 29 gen 1953Registrazione di un'ipoteca
    • 10 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    GEI PROCESSING & PACKAGING MACHINERY LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    24 mar 2010Inizio dell'amministrazione
    18 mar 2011Fine dell'amministrazione
    In amministrazione
    NomeRuoloIndirizzoNominato ilCessato il
    Edward Williams
    Donington Court Pegasus Business Park
    DE74 2UZ Castle Donington
    East Midlands
    Praticante
    Donington Court Pegasus Business Park
    DE74 2UZ Castle Donington
    East Midlands
    Stuart David Maddison
    Pricewaterhousecoopers Llp
    Donington Court
    DE74 2UZ Pegasus Business Park
    Castel Donnington East Midlands
    Praticante
    Pricewaterhousecoopers Llp
    Donington Court
    DE74 2UZ Pegasus Business Park
    Castel Donnington East Midlands

    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