RECORD SHOP 1 LIMITED

RECORD SHOP 1 LIMITED

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

    Nome della societàRECORD SHOP 1 LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 00805812
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di RECORD SHOP 1 LIMITED?

    • Società non commerciali (74990) / Attività professionali, scientifiche e tecniche

    Dove si trova RECORD SHOP 1 LIMITED?

    Indirizzo della sede legale
    Hill House
    1 Little New Street
    EC4A 3TR London
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di RECORD SHOP 1 LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    HMV UK LIMITED01 gen 198901 gen 1989
    HMV LIMITED23 nov 198823 nov 1988
    HMV LIMITED14 mar 198614 mar 1986

    Quali sono gli ultimi bilanci di RECORD SHOP 1 LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al28 apr 2012

    Qual è lo stato dell'ultimo bilancio annuale per RECORD SHOP 1 LIMITED?

    Bilancio annuale
    Ultimo bilancio annuale

    Quali sono le ultime deposizioni per RECORD SHOP 1 LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Dichiarazione di beni vacanti

    1 pagineBONA

    Dichiarazione di beni vacanti

    1 pagineBONA

    Dichiarazione di beni vacanti

    1 pagineBONA

    Dichiarazione di beni vacanti

    1 pagineBONA

    Dichiarazione di beni vacanti

    1 pagineBONA

    Dichiarazione di beni vacanti

    1 pagineBONA

    Dichiarazione di beni vacanti

    1 pagineBONA

    Dichiarazione di beni vacanti

    1 pagineBONA

    Dichiarazione di beni vacanti

    1 pagineBONA

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Rapporto di avanzamento dell'amministratore fino a 26 giu 2015

    22 pagine2.24B

    Avviso di passaggio da amministrazione a dissoluzione in data 26 giu 2015

    22 pagine2.35B

    Rapporto di avanzamento dell'amministratore fino a 31 mag 2015

    25 pagine2.24B

    Rapporto di avanzamento dell'amministratore fino a 30 nov 2014

    22 pagine2.24B

    Avviso di proroga del periodo dell'amministrazione

    1 pagine2.31B

    Rapporto di avanzamento dell'amministratore fino a 31 mag 2014

    23 pagine2.24B

    Rapporto di avanzamento dell'amministratore fino a 30 nov 2013

    36 pagine2.24B

    Avviso di proroga del periodo dell'amministrazione

    1 pagine2.31B

    Rapporto di avanzamento dell'amministratore fino a 14 lug 2013

    32 pagine2.24B

    Certificato di cambio di nome

    Company name changed hmv uk LIMITED\certificate issued on 30/04/13
    3 pagineCERTNM
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    change-of-name30 apr 2013

    Risoluzione di cambio di nome della società il 29 apr 2013

    RES15

    Avviso di cambio di nome"

    2 pagineCONNOT

    Notifica di approvazione tacita delle proposte

    1 pagineF2.18

    Dichiarazione della proposta dell'amministratore

    67 pagine2.17B

    Cessazione della carica di Trevor Moore come amministratore

    1 pagineTM01

    Dichiarazione delle attività con il modulo 2.14B

    6 pagine2.16B

    Chi sono gli amministratori di RECORD SHOP 1 LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    CARNEY, Shaun David
    1 Little New Street
    EC4A 3TR London
    Hill House
    Amministratore
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish112335150001
    HODGKINSON, Mark Philip
    1 Little New Street
    EC4A 3TR London
    Hill House
    Amministratore
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish163797530001
    NEIL, Michael Hugh
    1 Little New Street
    EC4A 3TR London
    Hill House
    Amministratore
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish129915950001
    TAYLOR, Neil Alan
    1 Little New Street
    EC4A 3TR London
    Hill House
    Amministratore
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish113208460002
    WEST, Stephen
    1 Little New Street
    EC4A 3TR London
    Hill House
    Amministratore
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish113208550002
    BRIGHT, Neil Irvine
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    Segretario
    Pound End
    Cedar Drive, Cookham
    SL6 9DZ Maidenhead
    Berkshire
    British180993450001
    CAMPBELL, Laurence James
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    Segretario
    Mellbreak Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    British27960300001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Segretario
    76 Kings Road
    SW19 8QW London
    British62634010001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Segretario
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    British76768320001
    MARRINER, Elaine
    1 Little New Street
    EC4A 3TR London
    Hill House
    Segretario
    1 Little New Street
    EC4A 3TR London
    Hill House
    British40470020001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Segretario
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    SMITH, George Marsden
    18 Bevin Square
    SW17 7BB London
    Segretario
    18 Bevin Square
    SW17 7BB London
    British15729150003
    TOMBLIN, Denise Lynne
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    Segretario
    20 Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    Buckinghamshire
    British63502600001
    CLARK, John Robert Morton
    20 Mount Avenue
    Ealing
    W5 2RG London
    Amministratore
    20 Mount Avenue
    Ealing
    W5 2RG London
    EnglandBritish79328330001
    CLARKE, Andrew James
    22 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    Amministratore
    22 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    EnglandBritish64152230003
    COATES, David Peter
    Stamford Lodge
    37 Priestlands Park Road
    DA15 7HJ Sidcup
    Kent
    Amministratore
    Stamford Lodge
    37 Priestlands Park Road
    DA15 7HJ Sidcup
    Kent
    British56148130001
    DONNELLY, Liam Dermot
    4 Bonser Road
    Strawberry Hill
    TW1 4RG Twickenham
    Middlesex
    Amministratore
    4 Bonser Road
    Strawberry Hill
    TW1 4RG Twickenham
    Middlesex
    EnglandBritish76875440002
    DOUGLAS, Simon Terence
    16 Cannon Street
    AL3 5JS St. Albans
    Hertfordshire
    Amministratore
    16 Cannon Street
    AL3 5JS St. Albans
    Hertfordshire
    British77003930001
    FOX, Simon Richard
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Amministratore
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    United KingdomBritish58101280002
    GALLANT, Stephen John
    12 Ibis Lane
    Hartington Road Chiswick
    W4 3UP London
    Amministratore
    12 Ibis Lane
    Hartington Road Chiswick
    W4 3UP London
    UkBritish160305600001
    HILL, Peter Martin
    Flat 6
    30 Cleveland Square
    W2 6DD London
    Amministratore
    Flat 6
    30 Cleveland Square
    W2 6DD London
    British79516940001
    KING, Martyn Paul
    16 Poplar Road
    B91 3AB Solihull
    West Midlands
    Amministratore
    16 Poplar Road
    B91 3AB Solihull
    West Midlands
    British48606220003
    KNOTT, Stephen John
    Old Coppice
    Gallowstree Road Peppard Common
    RG9 5HT Henley On Thames
    Oxfordshire
    Amministratore
    Old Coppice
    Gallowstree Road Peppard Common
    RG9 5HT Henley On Thames
    Oxfordshire
    EnglandBritish90862330001
    KNOTT, Stephen John
    Old Coppice
    Gallowstree Road Peppard Common
    RG9 5HT Henley On Thames
    Oxfordshire
    Amministratore
    Old Coppice
    Gallowstree Road Peppard Common
    RG9 5HT Henley On Thames
    Oxfordshire
    EnglandBritish90862330001
    LASK, Gideon
    32 Thorne Street
    SW13 0PR London
    Amministratore
    32 Thorne Street
    SW13 0PR London
    United KingdomBritish117073930001
    LYMATH, Michael Gerald
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    Amministratore
    Windsor Cottage
    Temple Park Farm
    SL6 5LT Hurley
    Berkshire
    EnglandBritish76768320001
    MCALLISTER, Stuart
    The Granary 38 Wellington Street
    OX9 3BN Thame
    Oxfordshire
    Amministratore
    The Granary 38 Wellington Street
    OX9 3BN Thame
    Oxfordshire
    British9406880001
    MCLAUGHLIN, Brian Finbar
    Pangbourne Lodge
    Tidmarsh Road
    RG8 7AZ Pangbourne
    Berkshire
    Amministratore
    Pangbourne Lodge
    Tidmarsh Road
    RG8 7AZ Pangbourne
    Berkshire
    United KingdomBritish9950470002
    MOORE, Trevor Philip
    1 Little New Street
    EC4A 3TR London
    Hill House
    Amministratore
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish113047410001
    NAPLETON, Steven David
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    Amministratore
    Spittal Street
    SL7 3HJ Marlow
    Windsor House
    Buckinghamshire
    United Kingdom
    EnglandBritish92726690001
    NEWLYN, Nigel Charles
    6 Deborah Crescent
    HA4 7TB Ruislip
    Middlesex
    Amministratore
    6 Deborah Crescent
    HA4 7TB Ruislip
    Middlesex
    British27683360001
    PECK, Simon
    Lancaster House
    61 Lancaster Road
    AL1 4ER St. Albans
    Hertfordshire
    Amministratore
    Lancaster House
    61 Lancaster Road
    AL1 4ER St. Albans
    Hertfordshire
    British93035650002
    PRYDE, David John
    11 Saint Albans Avenue
    Chiswick
    W4 5LL London
    Amministratore
    11 Saint Albans Avenue
    Chiswick
    W4 5LL London
    British75876390001
    RIMMER, David Christopher
    15 Sandhurst Road
    Yateley
    GU17 7UU Camberley
    Surrey
    Amministratore
    15 Sandhurst Road
    Yateley
    GU17 7UU Camberley
    Surrey
    British27683370001
    ROCHE, David Lawrence
    36 Eaton Drive
    Kingston Hill
    KT2 7QT Kingston Upon Thames
    Surrey
    Amministratore
    36 Eaton Drive
    Kingston Hill
    KT2 7QT Kingston Upon Thames
    Surrey
    British42817500001

    RECORD SHOP 1 LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Rent deposit deed
    Creato il 22 nov 2012
    Consegnato il 29 nov 2012
    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 interest in the deposit balance with payment of the liabilities.
    Persone aventi diritto
    • Dominion Corporate Trustees Limited and Dominion Trust Limited
    Transazioni
    • 29 nov 2012Registrazione di un'ipoteca (MG01)
    Trading terms contract
    Creato il 30 set 2011
    Consegnato il 07 ott 2011
    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 supplier retains full title to and ownership of the goods unless and until they are sold to the end consumer see image for full details.
    Persone aventi diritto
    • Universal Pictures (UK) Limited
    Transazioni
    • 07 ott 2011Registrazione di un'ipoteca (MG01)
    Security agreement
    Creato il 30 giu 2011
    Consegnato il 01 lug 2011
    In corso
    Importo garantito
    All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Fixed and floating charge over the undertaking and all property and assets present and future, including, buildings, fixtures, fixed plant & machinery see image for full details.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC as Security Trustee
    Transazioni
    • 01 lug 2011Registrazione di un'ipoteca (MG01)
    Security agreement
    Creato il 31 mar 2005
    Consegnato il 08 apr 2005
    In corso
    Importo garantito
    All monies due or to become due of each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The f/h & l/h property, rights in respect of the contracts or policies of insurance and all rights in respect of know-how, patent, trade amrk, service mark, design, business name, topographical or similar right. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transazioni
    • 08 apr 2005Registrazione di un'ipoteca (395)
    Supplemental security agreement
    Creato il 05 ago 2003
    Consegnato il 21 ago 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    By way of first floating charge all the assets and the whole of the undertaking present and future.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
    Transazioni
    • 21 ago 2003Registrazione di un'ipoteca (395)
    • 09 mag 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Standard security which was presented for registration in scotland on 11TH june 2002
    Creato il 24 mag 2002
    Consegnato il 27 giu 2002
    In corso
    Importo garantito
    All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    129 and 130 princes street edinburgh. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC Acting as Facility Agent and Trustee in Terms of the Creditagreement Dated 24TH April 2002
    Transazioni
    • 27 giu 2002Registrazione di un'ipoteca (395)
    Standard security which was presented for registration in scotland on 11 june 2002 and
    Creato il 24 mag 2002
    Consegnato il 27 giu 2002
    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 subjects and others registered under t/no gla 47497. see the mortgage charge document for full details.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC,as Facility Agent and Trustee
    Transazioni
    • 27 giu 2002Registrazione di un'ipoteca (395)
    Standard security which was presented for registration in scotland on 11 june 2002 and
    Creato il 24 mag 2002
    Consegnato il 27 giu 2002
    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 subjects and others registered under title no gla 47489. see the mortgage charge document for full details.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC,as Facility Agent and Trustee
    Transazioni
    • 27 giu 2002Registrazione di un'ipoteca (395)
    Security agreement
    Creato il 15 mag 2002
    Consegnato il 24 mag 2002
    Soddisfatta integralmente
    Importo garantito
    All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the secured parties (the "facility agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC
    Transazioni
    • 24 mag 2002Registrazione di un'ipoteca (395)
    • 14 apr 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge supplemental to a debenture dated 28TH march 1998
    Creato il 13 ago 2001
    Consegnato il 14 ago 2001
    Soddisfatta integralmente
    Importo garantito
    Each and every liability due or to become due from the company to the chargee as trustee for the beneficiaries (as defined in the debenture) on the terms and conditions set out in the senior facility agreement dated 25TH february 1998 (the "security agent") under or pursuant to the senior facility agreement (including the debenture) including any liability in resepct of any further advances made thereunder
    Brevi particolari
    L/H premises k/a 360 to 366 oxford street and 17/20 stratford place london W1; l/h properties k/a unit 4 norwich union buildings high street sheffield t/nos: NGL787974 SYK427442 .. 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
    • National Westminster Bank PLC
    Transazioni
    • 14 ago 2001Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge
    Creato il 16 feb 1999
    Consegnato il 02 mar 1999
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the deed
    Brevi particolari
    All the company's right title and interest in and to the fixed charge over the other principal property being real property owned by the company being l/h premises k/a unit 1 51/53 east street derby t/no;-DY261720 l/h premises units 1/54 metro centre swalwell tyne & wear and l/h premises units 68A and 68S metro centre swalwell tyne & wear together with equitable interest in the other principal property and all assignments of property rights. See the mortgage charge document for full details.
    Persone aventi diritto
    • Ubs Ag(As Security Trustee for the Beneficiaries)
    Transazioni
    • 02 mar 1999Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge
    Creato il 11 dic 1998
    Consegnato il 23 dic 1998
    Soddisfatta integralmente
    Importo garantito
    Each and every liability which the company may now or in the future have to the chargee as trustee for the beneficiaries ("the security agent") or any of the beneficiaries (as defined) under or pursuant to the senior facility agreement (including the debenture)including any liability in respect of further advances made thereunder and pay to the security agent when due and payable every sum now or hereafter owing,due or incurred by the company
    Brevi particolari
    L/H premises k/a 22/36 church street liverpool and l/h premises k/a 21 gentleman's walk norwich (the other principal property) and all rights and claims which the company may have in relation to the other principal property see form 395 for full details. See the mortgage charge document for full details.
    Persone aventi diritto
    • Ubs Ag
    Transazioni
    • 23 dic 1998Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of deposit
    Creato il 14 set 1998
    Consegnato il 23 set 1998
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee pursuant to a lease of even date
    Brevi particolari
    Deposit £62,250.00.
    Persone aventi diritto
    • Pearl Assurance (Unit Funds) Limited
    Transazioni
    • 23 set 1998Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 25TH august 1998 and
    Creato il 14 giu 1998
    Consegnato il 03 set 1998
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee as defined in the debenture dated 28TH march 1998 as amended varied supplemented or novated from time to time
    Brevi particolari
    All and whole interest in a lease of 154-160 sauchiehall street glasgow t/no GLA71206.
    Persone aventi diritto
    • Swiss Bank Corporation as Security Agent and Trustee
    Transazioni
    • 03 set 1998Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge supplemental to the debenture of even date
    Creato il 22 mag 1998
    Consegnato il 08 giu 1998
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under or pursuant to the senior facility agreement (as defined)
    Brevi particolari
    (I) l/hold premises known as units 51/53 and 251/253 merseyway,stockport; t/no gm 619834 and (ii) l/hold premises known as units F11 and F12,the bentall centre,kingston-u-thames;all rights and claims and benefit of agreements for sale/lease; all covenants,undertakings or obligations. See the mortgage charge document for full details.
    Persone aventi diritto
    • Swiss Bank Corporation,as Trustee for the Beneficiaries (As Defined)
    Transazioni
    • 08 giu 1998Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 22 mag 1998
    Consegnato il 04 giu 1998
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the high yield documents (as defined) and this debenture
    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
    • The Chase Manhattan Bank,as Security Trustee
    Transazioni
    • 04 giu 1998Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Amendment deed (to a debenture dated 28TH march 1998 as amended and restated on 14TH may 1998 the "amended and restated debenture")
    Creato il 22 mag 1998
    Consegnato il 03 giu 1998
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee (the security agent) (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents (including the amended and restated debenture)
    Brevi particolari
    Fixed and floating charges over all undertaking property and assets including all buildings fixtures book debts plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transazioni
    • 03 giu 1998Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 2ND june 1998
    Creato il 19 mag 1998
    Consegnato il 10 giu 1998
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 28TH march 1998
    Brevi particolari
    Lease of unit 5 argyle street glasgow GLA47497.
    Persone aventi diritto
    • Swiss Bank Corporation
    Transazioni
    • 10 giu 1998Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 2ND june 1998
    Creato il 19 mag 1998
    Consegnato il 10 giu 1998
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 28TH march 1998
    Brevi particolari
    Lease of unit 6 argyle street glasgow GLA47489.
    Persone aventi diritto
    • Swiss Bank Corporation
    Transazioni
    • 10 giu 1998Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Amendment and restatement deed (to a debenture incorporating fixed and floating charges dated 28TH march 1998)
    Creato il 14 mag 1998
    Consegnato il 15 mag 1998
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee (as security agent for itself and emi group finance PLC) under or pursuant to the finance documents (including the amended and restated debenture)
    Brevi particolari
    Fixed and floating charges over all undertaking property and assets present and future including all buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Emi Group PLC (As Security Agent for Itself and Emi Group Finance PLC)
    Transazioni
    • 15 mag 1998Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 28 mar 1998
    Consegnato il 09 apr 1998
    Soddisfatta integralmente
    Importo garantito
    The company shall discharge each and every liability which the company may now or hereafter have to the security agent (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the senior facility agreement
    Brevi particolari
    L/H 12/15 lion yard cambridge t/n CB19466 48-50 foregate street chester t/n CH346077 32 new george street plymouth T.n DN123346 for further details of property charged refer to 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.
    Persone aventi diritto
    • Swiss Bank Corporation(Security Agent)
    Transazioni
    • 09 apr 1998Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 28 mar 1998
    Consegnato il 09 apr 1998
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents and this charge
    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
    • Emi Group PLC (As Security Trustee for Itself and Emi Group Finance PLC)
    Transazioni
    • 09 apr 1998Registrazione di un'ipoteca (395)
    • 28 mag 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    RECORD SHOP 1 LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    15 gen 2013Inizio dell'amministrazione
    26 giu 2015Fine dell'amministrazione
    In amministrazione
    NomeRuoloIndirizzoNominato ilCessato il
    Robert James Harding
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Praticante
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Praticante
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    66 Shoe Lane
    EC4A 3BQ London
    Praticante
    66 Shoe Lane
    EC4A 3BQ 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