DENHAM PARK (UXBRIDGE) LIMITED
Panoramica
| Nome della società | DENHAM PARK (UXBRIDGE) LIMITED |
|---|---|
| Stato della società | Sciolta |
| Forma giuridica | Società a responsabilità limitata |
| Numero di società | 00886108 |
| Giurisdizione | Inghilterra/Galles |
| Data di costituzione | |
| Data di cessazione |
Riepilogo
| Ha PSCs super sicuri | No |
|---|---|
| Ha ipoteche | Sì |
| Ha una storia di insolvenza | No |
| La sede legale è in contestazione | No |
Qual è lo scopo di DENHAM PARK (UXBRIDGE) LIMITED?
- (7011) /
Dove si trova DENHAM PARK (UXBRIDGE) LIMITED?
| Indirizzo della sede legale | Victoria House Bloomsbury Square Southampton Row WC1B 4DA London |
|---|---|
| Indirizzo della sede legale non recapitabile | No |
Quali erano i nomi precedenti di DENHAM PARK (UXBRIDGE) LIMITED?
| Nome della società | Da | A |
|---|---|---|
| LOUISVILLE INVESTMENTS (UXBRIDGE) LIMITED | 22 ago 1966 | 22 ago 1966 |
Quali sono gli ultimi bilanci di DENHAM PARK (UXBRIDGE) LIMITED?
| Ultimi bilanci | |
|---|---|
| Ultimi bilanci redatti al | 30 giu 2010 |
Quali sono le ultime deposizioni per DENHAM PARK (UXBRIDGE) LIMITED?
| Data | Descrizione | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazzetta Ufficiale finale sciolta per scioglimento d'ufficio | 1 pagine | GAZ2 | ||||||||||
Prima Gazzetta Ufficiale per lo scioglimento d'ufficio | 1 pagine | GAZ1 | ||||||||||
Nomina di Mr Michael Whelan come amministratore in data 28 ott 2011 | 2 pagine | AP01 | ||||||||||
Bilancio redatto al 30 giu 2010 | 15 pagine | AA | ||||||||||
Bilancio annuale redatto al 24 dic 2010 con elenco completo degli azionisti | 3 pagine | AR01 | ||||||||||
| ||||||||||||
La procedura di scioglimento d'ufficio è stata interrotta | 1 pagine | DISS40 | ||||||||||
Bilancio redatto al 30 giu 2009 | 15 pagine | AA | ||||||||||
L'azione di cancellazione obbligatoria è stata sospesa | 1 pagine | DISS16(SOAS) | ||||||||||
Prima Gazzetta Ufficiale per lo scioglimento d'ufficio | 1 pagine | GAZ1 | ||||||||||
Cessazione della carica di Stephen Traub come amministratore | 1 pagine | TM01 | ||||||||||
Cessazione della carica di Stephen Traub come segretario | 1 pagine | TM02 | ||||||||||
Bilancio annuale redatto al 24 dic 2009 con elenco completo degli azionisti | 5 pagine | AR01 | ||||||||||
legacy | 3 pagine | 363a | ||||||||||
legacy | 2 pagine | 288a | ||||||||||
legacy | 1 pagine | 288b | ||||||||||
legacy | 1 pagine | 288b | ||||||||||
legacy | 1 pagine | 288b | ||||||||||
legacy | 2 pagine | 288a | ||||||||||
legacy | 2 pagine | 288a | ||||||||||
Bilancio redatto al 30 giu 2008 | 13 pagine | AA | ||||||||||
legacy | 1 pagine | 287 | ||||||||||
legacy | 2 pagine | 363a | ||||||||||
Bilancio redatto al 30 giu 2007 | 14 pagine | AA | ||||||||||
Stato patrimoniale | 7 pagine | SA | ||||||||||
legacy | 2 pagine | 88(2)R | ||||||||||
Chi sono gli amministratori di DENHAM PARK (UXBRIDGE) LIMITED?
| Nome | Nominato il | Dimissioni il | Ruolo | Indirizzo | Identificazione della società | Paese di residenza | Nazionalità | Data di nascita | Professione | Numero |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, John | Amministratore | 29 Milltown Avenue Mount St Annes IRISH Milltown Dublin 6 Ireland | Ireland | Irish | 89358820002 | |||||
| WHELAN, Michael | Amministratore | Bloomsbury Square Southampton Row WC1B 4DA London Victoria House | Ireland | Irish | 164245970001 | |||||
| ALLARD, Tyrone James | Segretario | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Irish | 2343150005 | ||||||
| CAINES, Geoffrey Harold | Segretario | Bindon 48 Hartley Old Road CR8 4HG Purley Surrey | British | 22701030002 | ||||||
| PRICE, John Dewi Brychan | Segretario | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||
| TRAUB, Stephen Eric Cameron | Segretario | Norwood Drive BT4 2EA Belfast 22 County Antrim United Kingdom | British | 143642110001 | ||||||
| MEPC SECRETARIES LIMITED | Segretario | 103 Wigmore Street W1U 1AH London | 79708020001 | |||||||
| ALLARD, Tyrone James | Amministratore | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | 2343150005 | |||||
| BARWICK, Charles Julian | Amministratore | 8 Belgrave Road SW13 9NS London | England | British | 3818640001 | |||||
| BATCHELOR, Peter Andrew | Amministratore | Flat 269 North County Hall 1c Belvedere Road SE1 7GF London | British | 68594020002 | ||||||
| BATKIN, John Windsor | Amministratore | 11 Copthorne Road Croxley Green WD3 4AB Rickmansworth Hertfordshire | British | 2049170001 | ||||||
| CAINES, Geoffrey Harold | Amministratore | Bindon 48 Hartley Old Road CR8 4HG Purley Surrey | England | British | 22701030002 | |||||
| COURTAULD, Toby Augustine | Amministratore | 45a Moreton Street SW1V 2NY London | British | 46882260003 | ||||||
| DIBLEY, Hugh Leslie Stewart | Amministratore | Morrisdown Piltdown TN22 3XU Uckfield East Sussex | British | 2012160001 | ||||||
| DUNN, Peter Harold | Amministratore | 10 High Street TW12 2SJ Hampton Middlesex | United Kingdom | British | 629830001 | |||||
| EAST, Stephen John | Amministratore | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||
| EXLEY, Richard John | Amministratore | Clematis Cottage Turners Green Lane TN5 6TS Wadhurst East Sussex | British | 50191130002 | ||||||
| MCGARRITY, Stewart | Amministratore | Clearwell Cottage Boulters Lane SL6 8TJ Maidenhead Berkshire | British | 65801380001 | ||||||
| MONIZ, Christopher Mario | Amministratore | 26 The Avenue CR5 2BN Coulsdon Surrey | England | British | 3831690001 | |||||
| PERRY, Albert Richard | Amministratore | Gatcombe Chase Arrowsmith Road Canford Magna BH21 3BD Wimborne Dorset | England | British | 2012170001 | |||||
| RYAN, Damien Michael | Amministratore | Saintbury House Saintbury Avenue, Killiney Hill Road Killiney County Dublin Ireland | Ireland | Irish | 89077170002 | |||||
| THOMPSON, Nathan James | Amministratore | No 1 Elsynge Road Wandsworth SW18 2HW London | British | 43320980004 | ||||||
| TRAUB, Stephen Eric Cameron | Amministratore | Norwood Drive BT4 2EA Belfast 22 County Antrim United Kingdom | Northern Ireland | British | 143642110001 | |||||
| TUCKER, Louis Newton | Amministratore | Bearehurst Holmwood RH5 4LR Dorking Surrey | British | 37042480001 | ||||||
| WARE, Robert Thomas Ernest | Amministratore | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | 4779170003 |
DENHAM PARK (UXBRIDGE) LIMITED ha ipoteche?
| Classificazione | Date | Stato | Dettagli | |
|---|---|---|---|---|
| Debenture | Creato il 09 giu 2005 Consegnato il 23 giu 2005 | In corso | Importo garantito All monies due or to become due of each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari All that property known as f/h areas of land adjoining oxford road uxbridge t/n NGL323390 and NGL52094 and the l/h land lying to the south of oxford road uxbridge t/n NGL340795. 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
| ||||
Transazioni
| ||||
| Debenture | Creato il 09 giu 2005 Consegnato il 21 giu 2005 | In corso | 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
| ||||
Transazioni
| ||||
| Legal charge | Creato il 09 giu 2005 Consegnato il 21 giu 2005 | In corso | Importo garantito All monies due or to become due from the company to the chargee | |
Brevi particolari F/H property k/a 1,3 and 9 and car park spaces, highbridge industrial estate oxford road, uxbridge middlesex t/n NGL52094. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Charge over shares | Creato il 16 mar 2004 Consegnato il 06 apr 2004 | In corso | Importo garantito All monies due or to become due from denham park limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari By way of first fixed charge all of the rights benefits powers privileges authorities discretions and remedies (in each case of any nature whatsoever) (rights) the title and interest in and to the shares. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Deed of assignment | Creato il 08 apr 2003 Consegnato il 29 apr 2003 | In corso | Importo garantito All monies due or to become due from denham park limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of all that property k/a f/h areas of land adjoining oxford road uxbridge t/no's NGL323390 and NGL52094 and l/h land lying to the south of oxford road uxbridge t/no NGL340795, highbridge park oxford road uxbridge t/no AGL101319, for details of further properties/land charged please refer to the form 395 all the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/S. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Legal charge | Creato il 08 apr 2003 Consegnato il 29 apr 2003 | In corso | Importo garantito All monies due or to become due from denham park limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari All that property k/a f/h areas of land adjoining oxford road uxbridge t/no's NGL323390 and NGL52094 and l/h land lying to the south of oxford road uxbridge t/no NGL340795 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Charge over shares | Creato il 08 apr 2003 Consegnato il 29 apr 2003 | In corso | Importo garantito All monies due or to become due from denham park limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari All rights title and interest in the stocks shares in denbridge no 1 limited, denbridge no 2 limited, highbridge no 1 limited, highbridge no 2 limited, parkview no 1 limited and parkview no 2 limited and other securities of any kind. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Composite guarantee and debenture | Creato il 08 apr 2003 Consegnato il 19 apr 2003 | In corso | Importo garantito All monies due or to become due from denham park limited and/or each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari All that property k/a f/h areas of land adjoining oxford road uxbridge t/no's NGL323390 and NGL52094 and the l/h land lying to the south of oxford road uxbridge t/no NGL340795 all rights title and interest in and to the policies the benefit of any covenants for title all rights and claims against all leases all rights title and interest in and to all contracts floating charge the undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Deed of confirmation | Creato il 25 mar 1997 Consegnato il 04 apr 1997 | Soddisfatta integralmente | Importo garantito The obligations of the company to the chargee pursuant to a guarantee dated 15 july 1992 as supplemented by a deed of novation dated 14 june 1993 as further supplemented by a deed of even date herewith | |
Brevi particolari By way of confirmation and restatement the charges and assignments set forth in clauses 2(1) and 2(3) of a legal charge dated 15 july 1992 over the f/h land and property k/a oxford house and willowbank house t/n NGL320513. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Legal charge | Creato il 15 lug 1992 Consegnato il 21 lug 1992 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee under the terms of a guarantee dated 15.7.92 | |
Brevi particolari F/H land formerly K.A.97 oxford rd and unit 3 uxbridge (now K.A.willowbank house and oxford house).t/no.ngl 320513 with all fixtures,fittings. All rights.........benefit of all guarantees and other covenants........ See form 395. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Legal charge | Creato il 22 gen 1988 Consegnato il 26 gen 1988 | Soddisfatta integralmente | Importo garantito All monies due or to become due from property security investments trust PLC. To the chargee. Under the terms of a loan agreement dated 18 aug. 1983 and this charge. | |
Brevi particolari F/H, unit 3, highbridge industrial estate, L.B. of hillingdon title no ngl 365400. (see form 395 and continuation sheets relevant to this charge). | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Legal charge | Creato il 18 giu 1985 Consegnato il 24 giu 1985 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee under the terms of a guarantee dated 18/6/85. | |
Brevi particolari Fixed charge over oxford house and 97 oxford road and unit 3 uxbridge title no. Ngl 320513 and building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Mortgage | Creato il 14 ott 1982 Consegnato il 15 ott 1982 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee under the terms of a guarantee dated 14TH october 1982. | |
Brevi particolari F/Hold units 4/4A & 5 highbridge industrial estate. Title no. Ngl 275549.. together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Legal charge | Creato il 30 nov 1979 Consegnato il 05 dic 1979 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company and/or property security investment trust limited to the chargee. | |
Brevi particolari F/H extension to unit 3, highbridge industrial estate, uxbridge, hillingdon. Ngl 320513.. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Mortgage dated 11TH nov 77 | Creato il 15 nov 1977 Consegnato il 15 nov 1977 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever advanced to property security investment trust limited. | |
Brevi particolari 124 & 125 high st uxbridge middlesex title no ngl 154638 97 high st uxbridge middlesex title nos. Ngl 152397 & mx 136957 unit 3 highbridge industrial estate uxbridge middx. Title nos. Ngl 52094 & mx 136957. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Deed of further charge | Creato il 02 dic 1976 Consegnato il 06 dic 1976 | Soddisfatta integralmente | Importo garantito For securing all moneys due from property security investment trust LTD, and louisville investments LTD to the chargee including the monies secured by a charge dated 7-8-64 and deeds supplemental thereto. | |
Brevi particolari Property comprised in the principal deed and deeds supplemental thereto. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Legal charge | Creato il 23 dic 1975 Consegnato il 30 dic 1975 | Soddisfatta integralmente | Importo garantito £750,000 due from property security investment trust LTD | |
Brevi particolari Unit 4, 4A and 5 highbridge industrial estate, uxbridge, middx. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Further charge | Creato il 14 apr 1970 Consegnato il 17 apr 1970 | Soddisfatta integralmente | Importo garantito For securing £180,000 and all other monies due or to become due from louisville investments LTD and property security investment trust LTD. To the chargee secured by two charges dated 7/8/64 and 24/8/66 | |
Brevi particolari Property comprised in a charge dated 7/9/67 and deeds supplemental thereto. (See doc 27 for details). | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Supplemental mortgage | Creato il 30 gen 1970 Consegnato il 06 feb 1970 | Soddisfatta integralmente | Importo garantito For further securing £500,000 due from louisville investments limited secured by a charge dated 23/12/65 | |
Brevi particolari Industrial building known as unit no. 10 highbridge industrial estate, uxbridge. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Mortgage and further charge. | Creato il 26 mar 1969 Consegnato il 27 mar 1969 | Soddisfatta integralmente | Importo garantito £250,000 and all other monies due from property security investment trust LTD. To chargee security a charge dated 24/8/66 and deeds supplemental thereto and all the monies due from louisville investments LTD to the chargee secured by a charge dated 7/8/64 and deeds supplemental thereto. | |
Brevi particolari F/Hold units 1, 3, 9 and car parking spaces at highbridge industrial estate, uxbrige, hillingdon title no. Mgl 52096. f/hold units 6A, 6B. 6C & 6D and car parking spaces at highbridge industrial estate, uxbridge, title no. Ngl 84659. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Mortgage | Creato il 10 gen 1969 Consegnato il 23 gen 1969 | Soddisfatta integralmente | Importo garantito For securing £500,000 with a premium payable in certain events due from louisville investments, LTD secured by a charge dated 23RD december, 1963. | |
Brevi particolari Units nos. 7 & 8 highbridge industrial estate, uxbridge. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Deed of substituted | Creato il 04 set 1968 Consegnato il 13 set 1968 | Soddisfatta integralmente | Importo garantito Security effecting substitution of security for securing all monies due from louisville investments LTD. To the chargee secured by a charge dated 7TH august 1964 & deeds supplemental thereto. | |
Brevi particolari F/H units 6A, 6B, 6C, & 6D highbridge industrial estate, uxbridge, hillingdon & ancillery car parking spaces, being part of the land comprised title no. Mx 136957. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Mortgage & further charge | Creato il 07 set 1967 Consegnato il 27 set 1967 | Soddisfatta integralmente | Importo garantito £410,000 inclusive of £250,000 and all other monies due etc from property security investment trust LTD to the chargee secured by two charges dated 24/8/66 & 24/11/66 respectively | |
Brevi particolari Units 1, 3 and 9 highbridge industrial estate, uxbridge, middlesex. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
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