APW ENCLOSURE SYSTEMS (UK) LIMITED

APW ENCLOSURE SYSTEMS (UK) LIMITED

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

    Nome della societàAPW ENCLOSURE SYSTEMS (UK) LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 00962534
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di APW ENCLOSURE SYSTEMS (UK) LIMITED?

    • (2852) /

    Dove si trova APW ENCLOSURE SYSTEMS (UK) LIMITED?

    Indirizzo della sede legale
    38 Langham Street
    London
    W1W 7AR
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di APW ENCLOSURE SYSTEMS (UK) LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    RUBICON HSP LIMITED11 giu 199811 giu 1998
    HIGH SPEED PRODUCTION LIMITED17 gen 198317 gen 1983
    HIGH SPEED PRODUCTION (SURREY) LMMITED23 set 196923 set 1969

    Quali sono gli ultimi bilanci di APW ENCLOSURE SYSTEMS (UK) LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 ago 2004

    Quali sono le ultime deposizioni per APW ENCLOSURE SYSTEMS (UK) LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento d'ufficio

    1 pagineGAZ2

    Prima Gazzetta Ufficiale per lo scioglimento d'ufficio

    1 pagineGAZ1

    Ripristino per ordine del tribunale

    3 pagineAC92

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Ritorno della riunione finale in una liquidazione volontaria dei creditori

    3 pagine4.72

    Avviso di cessazione di funzioni come liquidatore volontario

    1 pagine4.40

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 12 set 2008

    5 pagine4.68

    Rendiconto delle entrate e delle uscite del curatore fino al 07 nov 2008

    2 pagine3.6

    legacy

    1 pagine405(2)

    Rendiconto delle entrate e delle uscite del curatore fino al 19 mar 2009

    2 pagine3.6

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 12 set 2008

    5 pagine4.68

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori

    5 pagine4.68

    Rendiconto delle entrate e delle uscite del curatore

    3 pagine3.6

    legacy

    1 pagine288b

    legacy

    1 pagine287

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    liquidation

    Risoluzione straordinaria per la liquidazione

    LRESEX

    Nomina di un liquidatore volontario

    1 pagine600

    Dichiarazione delle attività

    10 pagine4.20

    Varie

    Form 3.2 - statement of affairs
    7 pagineMISC

    Relazione del commissario giudiziario amministrativo

    17 pagine3.10

    legacy

    2 pagine287

    legacy

    2 pagine405(1)

    legacy

    1 pagine403a

    Bilancio redatto al 31 ago 2004

    23 pagineAA

    legacy

    7 pagine363s

    Chi sono gli amministratori di APW ENCLOSURE SYSTEMS (UK) LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    PLATT, Nicolas Scott
    Holly House
    Sparkford Close
    SO22 4NH Winchester
    Hampshire
    Amministratore
    Holly House
    Sparkford Close
    SO22 4NH Winchester
    Hampshire
    United KingdomUnited KingdomManaging Director105268010001
    ALLENZA, Antonino
    40 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    Segretario
    40 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    BritishCompany Director39237330001
    COOKE, John Patrick
    74 Elsenham Street
    SW18 5NT London
    Segretario
    74 Elsenham Street
    SW18 5NT London
    Irish30826080001
    KIRBY, Samantha Louise
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Segretario
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    BritishAccountant67779050002
    PAPWORTH, Gordon Stanley
    Birch
    Carbone Hill
    EN6 4PN Cuffley
    Hertfordshire
    Segretario
    Birch
    Carbone Hill
    EN6 4PN Cuffley
    Hertfordshire
    BritishCompany Secretary3464790001
    ADAMS, Todd Alan
    N53 W16022 Creekwood Crossing
    Menomonee Falls
    Wi 53051
    Usa
    Amministratore
    N53 W16022 Creekwood Crossing
    Menomonee Falls
    Wi 53051
    Usa
    AmericanDirector77605660001
    ALLENZA, Antonino
    40 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    Amministratore
    40 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    BritishCompany Director39237330001
    BRITTON, Anthony John
    High Rock Sibford Road
    Hook Norton
    OX15 5JX Banbury
    Oxfordshire
    Amministratore
    High Rock Sibford Road
    Hook Norton
    OX15 5JX Banbury
    Oxfordshire
    BritishEngineer52477690002
    BRYSON, James
    7 Cairn Crescent
    KA7 4PP Ayr
    Ayrshire
    Amministratore
    7 Cairn Crescent
    KA7 4PP Ayr
    Ayrshire
    BritishCompany Director81452200001
    BURNS, Samuel
    Longcroft Lane
    Yoxall
    DE13 8NT Burton On Trent
    Moat House
    Staffordshire
    Amministratore
    Longcroft Lane
    Yoxall
    DE13 8NT Burton On Trent
    Moat House
    Staffordshire
    EnglandBritishCompany Director132691220001
    CALLAN, Peter
    23 Portmarnock Grove
    IRISH Dublin
    Co Dublin
    Ireland
    Amministratore
    23 Portmarnock Grove
    IRISH Dublin
    Co Dublin
    Ireland
    IrishDirector85722030001
    CAMERON, David Alan
    10a Kelvinside Gardens
    G20 6BB Glasgow
    Scotland
    Amministratore
    10a Kelvinside Gardens
    G20 6BB Glasgow
    Scotland
    BritishChartered Accountant69701740003
    CARROLL, Richard Daniel
    364s Nassau Drive
    Brookfield
    Wi 53045
    Usa
    Amministratore
    364s Nassau Drive
    Brookfield
    Wi 53045
    Usa
    AmericanDirector77506420002
    COOKE, John Patrick
    74 Elsenham Street
    SW18 5NT London
    Amministratore
    74 Elsenham Street
    SW18 5NT London
    EnglandIrishCompany Accountant30826080001
    DE KONING, Jan
    De Bunte 34
    Bentelo
    Overijssel 7497 Ml
    Netherlands
    Amministratore
    De Bunte 34
    Bentelo
    Overijssel 7497 Ml
    Netherlands
    NetherlandsDutchCommercial Director66143560002
    DOYLE, Desmond Mark Christopher
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    Amministratore
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    BritishAccountant88770150001
    FOYLE, Kenneth
    22a Coxheath Road
    Church Crookham
    GU13 0QJ Fleet
    Hampshire
    Amministratore
    22a Coxheath Road
    Church Crookham
    GU13 0QJ Fleet
    Hampshire
    BritishOperations Director50204010001
    GASICK, Michael Francis
    4610 South Mary Lane
    W1 53151 New Berlin
    Usa
    Amministratore
    4610 South Mary Lane
    W1 53151 New Berlin
    Usa
    UsaGroup Treasurer90108650001
    HAYDON, Stephen Clive
    51 The Park
    Great Bookham
    KT23 3LN Leatherhead
    Surrey
    Amministratore
    51 The Park
    Great Bookham
    KT23 3LN Leatherhead
    Surrey
    BritishManufacturing Director60623140001
    JONES, David Robert
    The Gable 75 Marlow Road
    HP11 1TQ High Wycombe
    Buckinghamshire
    Amministratore
    The Gable 75 Marlow Road
    HP11 1TQ High Wycombe
    Buckinghamshire
    United KingdomBritishOperations Director28975550001
    KIRBY, Samantha Louise
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Amministratore
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    United KingdomBritishDirector67779050002
    KLINCKE, Michael Ronald
    33 Ditton Reach
    KT7 0XB Thames Ditton
    Surrey
    Amministratore
    33 Ditton Reach
    KT7 0XB Thames Ditton
    Surrey
    United KingdomBritishManaging Director1143660002
    MCCLUSKIE, Brian
    17 Langside Drive
    Newlands
    G43 2EP Glasgow
    Strathclyde
    Amministratore
    17 Langside Drive
    Newlands
    G43 2EP Glasgow
    Strathclyde
    BritishCompany Director76238440003
    MCGREGOR, Colin
    12 Whinmoor Way
    Silkstone
    S75 4JE Barnsley
    South Yorkshire
    Amministratore
    12 Whinmoor Way
    Silkstone
    S75 4JE Barnsley
    South Yorkshire
    BritishEngineer77721180001
    MILLWARD, Stephen
    The Auld Exchange School Brae
    Fairlie
    KA29 0DE Largs
    Ayrshire
    Amministratore
    The Auld Exchange School Brae
    Fairlie
    KA29 0DE Largs
    Ayrshire
    BritishOperations Director67202630001
    MITCHELL, Colin Keith
    Eldon Cottage
    High Street, Cookham
    SL6 9SF Maidenhead
    Berkshire
    Amministratore
    Eldon Cottage
    High Street, Cookham
    SL6 9SF Maidenhead
    Berkshire
    BritishDirector67187360002
    NORTH, Winston Owen Charles
    8 Alexandra Road
    Kew
    TW9 2AS Richmond
    Surrey
    Amministratore
    8 Alexandra Road
    Kew
    TW9 2AS Richmond
    Surrey
    BritishAccountant76836650001
    PANDYA, Kashyap
    Somersby Grange
    Somersby Wood
    NE61 2DX Morpeth
    Northumberland
    Amministratore
    Somersby Grange
    Somersby Wood
    NE61 2DX Morpeth
    Northumberland
    United KingdomBritishCompany Director65102530002
    SNOOK, John Thomas
    6 Sonning Meadows
    Sonning On Thames
    RG4 6XB Reading
    Berkshire
    Amministratore
    6 Sonning Meadows
    Sonning On Thames
    RG4 6XB Reading
    Berkshire
    British29421120001
    SWAN, Eliot
    140 Glasgow Road
    ML10 6NL Strathaven
    Lanarkshire
    Amministratore
    140 Glasgow Road
    ML10 6NL Strathaven
    Lanarkshire
    ScotlandBritishAccountant66143460001
    WHITTLE, Brian Jeffrey
    22 Monro Drive
    GU2 6PS Guildford
    Surrey
    Amministratore
    22 Monro Drive
    GU2 6PS Guildford
    Surrey
    BritishQuality Director59744450002
    WIGHTMAN, Timothy Redmayne
    Arden House 7 Rowley Crescent
    CV37 6UT Stratford Upon Avon
    Warwickshire
    Amministratore
    Arden House 7 Rowley Crescent
    CV37 6UT Stratford Upon Avon
    Warwickshire
    United KingdomBritishCompany Director8610650001
    WRIGHT, Donald
    1 Conway Road
    Hamworth
    TW13 6TE Feltham
    Middlesex
    Amministratore
    1 Conway Road
    Hamworth
    TW13 6TE Feltham
    Middlesex
    BritishWorks Director54921670001
    YORK, Peter Henry
    13 Malvern Close
    KT6 7UG Surbiton
    Surrey
    Amministratore
    13 Malvern Close
    KT6 7UG Surbiton
    Surrey
    BritishTechnical Director32213790001

    APW ENCLOSURE SYSTEMS (UK) LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Charge over debts and ancillary rights
    Creato il 26 apr 2004
    Consegnato il 30 apr 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
    First fixed charge, all of its debts and ancillary rights. See the mortgage charge document for full details.
    Persone aventi diritto
    • Gmac Commercial Finance PLC
    Transazioni
    • 30 apr 2004Registrazione di un'ipoteca (395)
    A standard security which was presented in scotland for registration on 18 july 2002 and
    Creato il 16 mag 2002
    Consegnato il 31 lug 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    All and whole the subjects comprising the tenant's interest in the lease between bruce reid linton and the company and apw enclosure systems PLC dated 24 march and 5 april 1999 and registered in the land register of scotland under t/no. ANG14531.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC
    Transazioni
    • 31 lug 2002Registrazione di un'ipoteca (395)
    A standard security which was presented for registration in scotland on 7 june 2002 and
    Creato il 16 mag 2002
    Consegnato il 19 giu 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    All and whole the subjects k/a block 1 willowyard ind.est.
    Persone aventi diritto
    • The Royal Bank of Scotland Plcas Security Trustee
    Transazioni
    • 19 giu 2002Registrazione di un'ipoteca (395)
    A standard security which was presented for registration in scotland on 31 may 2002 and
    Creato il 16 mag 2002
    Consegnato il 19 giu 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    All and whole the subjects lying on the southwest side of bothwell, hamilton extending to approximately 2.9 hectares t/no LAN72024.
    Persone aventi diritto
    • The Royal Bank of Scotland Plcas Security Trustee
    Transazioni
    • 19 giu 2002Registrazione di un'ipoteca (395)
    A standard security which was presented for registration in scotland on 31 may 2002 and
    Creato il 16 mag 2002
    Consegnato il 19 giu 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    All and whole the plot or area of ground k/a unit 1 willowyard ind. Est, beith t/no AYR15536.
    Persone aventi diritto
    • The Royal Bank of Scotland Plcas Security Trustee
    Transazioni
    • 19 giu 2002Registrazione di un'ipoteca (395)
    Second debenture
    Creato il 16 mag 2002
    Consegnato il 30 mag 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Floating charge all the undertaking and all the assets, rights and income of the company both present and future.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC
    Transazioni
    • 30 mag 2002Registrazione di un'ipoteca (395)
    • 22 mar 2006Nomina di un amministratore o gestore (405 (1))
      • Numero di pratica 1
    Debenture
    Creato il 16 mag 2002
    Consegnato il 30 mag 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Rear of 58 kimber road, southfields, wandsworth, london. 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
    • 30 mag 2002Registrazione di un'ipoteca (395)
    A standard security which was presented for registration in scotland on the 27 july 2001 and
    Creato il 13 lug 2001
    Consegnato il 16 ago 2001
    In corso
    Importo garantito
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof
    Brevi particolari
    All and whole the subjects comprising that area of ground lying on the southwest side of riverside avenue, dundee in the county of angus t/no ANG14531.. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC
    Transazioni
    • 16 ago 2001Registrazione di un'ipoteca (395)
    A standard security which was presented for registration in scotland on the 6 august 2001 and
    Creato il 13 lug 2001
    Consegnato il 16 ago 2001
    In corso
    Importo garantito
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof
    Brevi particolari
    All and whole that area or piece of ground forming part of enclosure number 1378 on the ordnance survey map of ayrshire sheets viii-5 and 9 edition of 1910 and 1909 respectively lying in the parish of beith and county of ayr extending to two acres and seventy three decimal or one hundredth parts of an acre.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC
    Transazioni
    • 16 ago 2001Registrazione di un'ipoteca (395)
    A standard security which was presented for registration in scotland on the 27 july 2001 and
    Creato il 13 lug 2001
    Consegnato il 16 ago 2001
    In corso
    Importo garantito
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof
    Brevi particolari
    All and whole that plot or area of ground k/a unit one, willowyard industrial estate, beith in the county of ayr.. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC
    Transazioni
    • 16 ago 2001Registrazione di un'ipoteca (395)
    A standard security which was presented for registration in scotland on the 27 july 2001 and
    Creato il 13 lug 2001
    Consegnato il 16 ago 2001
    Soddisfatta integralmente
    Importo garantito
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof
    Brevi particolari
    All and whole the subjects on the south west side of bothwell road, hamilton extending to approximately 2.8 hectares t/no LAN45800. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC
    Transazioni
    • 16 ago 2001Registrazione di un'ipoteca (395)
    • 29 apr 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 6 august 2001 and
    Creato il 13 lug 2001
    Consegnato il 16 ago 2001
    Soddisfatta integralmente
    Importo garantito
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof
    Brevi particolari
    All and whole that area or piece of ground forming part of enclosure number 1378 on the ordnance survey map of ayrshire sheets viii-5 and 9 edition of 1910 and 1909 respecitvely lying in the parish of beith and county of ayr extending to two acres and seventy three decimal or one hundredth parts of an acre.. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bank of America N.A.
    Transazioni
    • 16 ago 2001Registrazione di un'ipoteca (395)
    • 29 apr 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 27 july 2001 and
    Creato il 13 lug 2001
    Consegnato il 16 ago 2001
    Soddisfatta integralmente
    Importo garantito
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
    Brevi particolari
    All and whole the subjects comprising that area of ground lying on the south west side of riverside avenue, dundee in the county of angus t/no ANG14531.. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bank of America N.A. as Security Trustee
    Transazioni
    • 16 ago 2001Registrazione di un'ipoteca (395)
    • 29 apr 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 27 july 2001 and
    Creato il 13 lug 2001
    Consegnato il 16 ago 2001
    Soddisfatta integralmente
    Importo garantito
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
    Brevi particolari
    All and whole that plot or area of ground k/a unit one, willowyard industrial estate, beith in the county of ayr.. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bank of America N.A. as Security Trustee
    Transazioni
    • 16 ago 2001Registrazione di un'ipoteca (395)
    • 29 apr 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 27 july 2001 and
    Creato il 13 lug 2001
    Consegnato il 16 ago 2001
    Soddisfatta integralmente
    Importo garantito
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
    Brevi particolari
    All and whole the subjects on the south west side of bothwell road, hamilton extending to approximately 2.8 hectares t/no LAN45800.. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bank of America N.A. as Security Trustee
    Transazioni
    • 16 ago 2001Registrazione di un'ipoteca (395)
    • 29 apr 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A second debenture made between the royal bank of scotland PLC (the "security trustee"), the company and apw enclosure systems PLC
    Creato il 13 lug 2001
    Consegnato il 27 lug 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under the finance documents (as defined)
    Brevi particolari
    By way of floating charge all the undertaking and all the assets, rights and income of the company both present and future (including for the avoidance of doubt all assets located in scotland or otherwise governed by scottish law). See the mortgage charge document for full details.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC as Security Trustee
    Transazioni
    • 27 lug 2001Registrazione di un'ipoteca (395)
    • 29 apr 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A second debenture of even date made between inter alios the chargee and the company
    Creato il 13 lug 2001
    Consegnato il 19 lug 2001
    Soddisfatta integralmente
    Importo garantito
    All obligations of the company to the chargee arising under the guaranty dated as of july 31 2000 executed by the company in favour of the security trustee pursuant to which certain obligations of apw limited under the credit agreement are guaranteed but excluding any obligation that would constitute unlawful financial assistance prohibited by section 151 of the companies act 1985 or any analogous provision of any applicable law in any jurisdiction.
    Brevi particolari
    With full title guarantee by way of floating charge all undertaking and assets rights and income of the company both present and future. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bank of America Na (The Security Trustee)
    Transazioni
    • 19 lug 2001Registrazione di un'ipoteca (395)
    • 15 mar 2006Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A debenture made between the royal bank of scotland PLC (the "security trustee") the company and various other companies in the apw group (as defined) (the "debenture")
    Creato il 15 mag 2001
    Consegnato il 01 giu 2001
    In corso
    Importo garantito
    The obligations of the company to the chargee owing or incurred by it under the finance documents (as defined) in each case whether alone or jointly or severally whether actually or contingently and whether as principal surety or otherwise
    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
    • 01 giu 2001Registrazione di un'ipoteca (395)
    Debenture
    Creato il 15 mag 2001
    Consegnato il 31 mag 2001
    Soddisfatta integralmente
    Importo garantito
    All obligations of the company to the chargee arising under the guaranty dated as of may 15 2001 executed by the company in favour of the security trustee pursuant to which certain obligations of apw limited under the credit agreement are guaranteed but excluding any obligation that would constitute unlawful financial assistance prohibited by section 151 of the companies act 1985 or any analogous provision of any applicable law in any jurisdiction.
    Brevi particolari
    All the company's right title benefit and interest in and to each of the properties referred to in schedule 6 of the debenture. All title estates and interests in each of the properties not effectively charged pursuant to clause 3.1(a) of the debenture, all tangible moveable property , intellectual property, goodwill and uncalled capital , securities and debts and all monies standing to the creit of any bank account (including any special accounts) opened or maintained by the company with any person.. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bank of America N.A.(In It's Capacity as Administrative Agent for the Banks Under the Creditagreement, and Any Successor Administrative Agent Arising Under Section 9.9 of the Credit Agreement).
    Transazioni
    • 31 mag 2001Registrazione di un'ipoteca (395)
    • 29 apr 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Standard security dated 19TH november 1998 and presented for registration in scotland on 14TH december 1998
    Creato il 14 dic 1998
    Consegnato il 24 dic 1998
    Soddisfatta integralmente
    Importo garantito
    £136,880 and all other monies due or to become due from the company to the chargee as specified inb an agreement constituted by missives between the company and the chargee dated 19TH december 1996 and 6TH january 1997
    Brevi particolari
    Block 1 willowyard place beith (2.73 acres or thereby), together with 0.35 acres or thereby together with buildings erected thereon all plant and equipment fixtures and fittings therein the teinds parsonage and vicarage thereof the parts privelages and pertenants therreof and the company's right title and interest present and future therein.. See the mortgage charge document for full details.
    Persone aventi diritto
    • Enterprise Ayrshire
    Transazioni
    • 24 dic 1998Registrazione di un'ipoteca (395)
    • 29 apr 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Chattels mortgage
    Creato il 11 giu 1996
    Consegnato il 11 giu 1996
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    One new amada turret punch press model vipros 205072 serial no 35710855.
    Persone aventi diritto
    • Forward Trust Limited
    Transazioni
    • 11 giu 1996Registrazione di un'ipoteca (395)
    Chattels mortgage
    Creato il 10 nov 1995
    Consegnato il 10 nov 1995
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    One new mecon model 325 F30 (1) ac servo roll feeder serial number 2449056 one new data instruments dipro 1500 6-input die protection. See the mortgage charge document for full details.
    Persone aventi diritto
    • Forward Trust Limited
    Transazioni
    • 10 nov 1995Registrazione di un'ipoteca (395)
    Guarantee and debenture
    Creato il 07 set 1993
    Consegnato il 15 set 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 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
    • Barclays Bank PLC
    Transazioni
    • 15 set 1993Registrazione di un'ipoteca (395)
    • 11 apr 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Standard security.
    Creato il 06 lug 1993
    Consegnato il 22 lug 1993
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee
    Brevi particolari
    1) 2.73 acres of ground lying in the parish of beith and county of ayr more particulary described in a plan dated 28 february and recorded G.R.S. (ayr) 3 march 1969. 2) that triangular plot or area of ground extending to 0.35 acres or thereby lying in the parish of beath and county of ayr shown on the plan dated and recorded aforesaid. See the mortgage charge document for full details.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 22 lug 1993Registrazione di un'ipoteca (395)
    • 13 apr 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Single debenture
    Creato il 26 nov 1992
    Consegnato il 03 dic 1992
    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
    • Lloyds Bank PLC
    Transazioni
    • 03 dic 1992Registrazione di un'ipoteca (395)
    • 06 ott 1993Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    APW ENCLOSURE SYSTEMS (UK) LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    16 mag 2002Data dello strumento
    Ricevitore amministrativo nominato
    NomeRuoloIndirizzoNominato ilCessato il
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Praticante
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Andrew John Pepper
    Kroll Ltd
    10 Fleet Place
    EC4M 7RB London
    Praticante
    Kroll Ltd
    10 Fleet Place
    EC4M 7RB London
    2
    DataTipo
    13 set 2006Inizio della liquidazione
    25 lug 2009Data di scioglimento
    Liquidazione volontaria dei creditori
    NomeRuoloIndirizzoNominato ilCessato il
    Peter James Yeldon
    Middleton Partners
    48 Langham Street
    W1W 7AY London
    Praticante
    Middleton Partners
    48 Langham Street
    W1W 7AY 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