ZONE RETAIL

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Persone con controllo significativo
  • Ipoteche
  • Insolvenza
  • Fonte dati
  • Panoramica

    Nome della societàZONE RETAIL
    Stato della societàSciolta
    Forma giuridicaSocietà privata a responsabilità illimitata
    Numero di società 01787668
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di ZONE RETAIL?

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

    Dove si trova ZONE RETAIL?

    Indirizzo della sede legale
    No 1 Colmore Square
    B4 6HQ Birmingham
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di ZONE RETAIL?

    Denominazioni sociali precedenti
    Nome della societàDaA
    OLIVER TIMPSON RETAIL12 apr 199612 apr 1996
    OLIVERS 1992 LIMITED11 mar 199211 mar 1992
    FRAME IT LIMITED31 gen 198431 gen 1984

    Quali sono gli ultimi bilanci di ZONE RETAIL?

    Ultimi bilanci
    Ultimi bilanci redatti al03 ott 2020

    Quali sono le ultime deposizioni per ZONE RETAIL?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Ritorno della riunione finale in una liquidazione volontaria dei membri

    11 pagineLIQ13

    Dichiarazione di solvibilità

    5 pagineLIQ01

    Indirizzo della sede legale modificato da Haramead Business Centre Humberstone Road Leicester Leicestershire LE1 2LH a No 1 Colmore Square Birmingham B4 6HQ in data 23 mar 2022

    2 pagineAD01

    Nomina di un liquidatore volontario

    3 pagine600

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    liquidation

    Risoluzione speciale per la liquidazione al 08 mar 2022

    LRESSP

    I registri sono stati trasferiti al luogo di ispezione registrato Haramead Business Centre Humberstone Road Leicester LE1 2LH

    2 pagineAD03

    L'indirizzo di ispezione del registro è stato modificato a Haramead Business Centre Humberstone Road Leicester LE1 2LH

    2 pagineAD02

    Memorandum e Statuto

    14 pagineMA

    Risoluzioni

    Resolutions
    2 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzioni

    Reduce share prem a/c 26/11/2021
    RES13
    incorporation

    Risoluzione di adozione degli Articoli di Associazione

    RES01
    capital

    Risoluzione di riduzione del capitale sociale emesso

    RES06

    Conto per una società dormiente redatto al 03 ott 2020

    5 pagineAA

    Dichiarazione di conformità presentata il 28 mag 2021 senza aggiornamenti

    3 pagineCS01

    Cessazione della carica di Peter John Lewis Foot come amministratore in data 19 feb 2021

    1 pagineTM01

    Cessazione della carica di Jonathan Lee Fearn come amministratore in data 31 lug 2020

    1 pagineTM01

    Nomina di Mr Peter John Lewis Foot come amministratore in data 06 lug 2020

    2 pagineAP01

    Dichiarazione di conformità presentata il 28 mag 2020 senza aggiornamenti

    3 pagineCS01

    Soddisfazione dell'onere 017876680063 in pieno

    1 pagineMR04

    Nomina di Mr Jonathan Lee Fearn come amministratore in data 01 mag 2020

    2 pagineAP01

    Conto per una società dormiente redatto al 05 ott 2019

    5 pagineAA

    Cessazione della carica di Nicholas John Davis come amministratore in data 30 ago 2019

    1 pagineTM01

    Dettagli del direttore cambiati per Mr John Charles Pennington Smith il 20 mag 2019

    2 pagineCH01

    Dichiarazione di conformità presentata il 28 mag 2019 senza aggiornamenti

    3 pagineCS01

    Conto per una società dormiente redatto al 29 set 2018

    5 pagineAA

    Dettagli del direttore cambiati per Mr Anthony Edward Pennington Smith il 01 feb 2019

    2 pagineCH01

    Cessazione della carica di Lee Spencer Hennell come segretario in data 24 ago 2018

    1 pagineTM02

    Chi sono gli amministratori di ZONE RETAIL?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    SMITH, Anthony Edward Pennington
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Amministratore
    Colmore Square
    B4 6HQ Birmingham
    No 1
    United KingdomEnglish51176590003
    SMITH, John Charles Pennington
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Amministratore
    Colmore Square
    B4 6HQ Birmingham
    No 1
    WalesBritish72832190016
    DUGGAN, Geoffrey Michael
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    Segretario
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    British9962100001
    HENNELL, Lee Spencer
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    Segretario
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    220332990001
    PHILLIPS, Keith Richard
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    Segretario
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    British66040790001
    RYAN, Paul Simeon
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    Segretario
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    British36344310001
    BOWER, Richard Guy
    15 Forresters Road
    Burbage
    LE10 2RU Hinckley
    Leicestershire
    Amministratore
    15 Forresters Road
    Burbage
    LE10 2RU Hinckley
    Leicestershire
    British59506180001
    BROWN, Steven David Russell
    2 Wheathill Grove
    Littleover
    DE23 3XW Derby
    Derbyshire
    Amministratore
    2 Wheathill Grove
    Littleover
    DE23 3XW Derby
    Derbyshire
    British86874590001
    CASSIDY, Denis Patrick
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    Amministratore
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    EnglandBritish2425420001
    CHAPMAN, John Henry
    34 Glenfield Frith Drive
    Glenfield
    LE3 8PQ Leicester
    Leicestershire
    Amministratore
    34 Glenfield Frith Drive
    Glenfield
    LE3 8PQ Leicester
    Leicestershire
    United KingdomBritish28060220001
    CUTHBURT, Anthony Stewart
    1 The Danes Lesyland
    Countesthorpe
    LE8 4AN Leicester
    Leicestershire
    Amministratore
    1 The Danes Lesyland
    Countesthorpe
    LE8 4AN Leicester
    Leicestershire
    British28058140001
    DAVIS, Nicholas John
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    Amministratore
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    EnglandBritish117313030003
    DUNN, Graham Stuart Leslie
    Fieldings 46 Burnham Drive
    Whetstone
    LE8 5HY Leicester
    Leicestershire
    Amministratore
    Fieldings 46 Burnham Drive
    Whetstone
    LE8 5HY Leicester
    Leicestershire
    British49052510001
    FEARN, Jonathan Lee
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    Amministratore
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    EnglandBritish211402560002
    FOOT, Peter John Lewis
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    Amministratore
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Leicestershire
    EnglandBritish272018690001
    LEWIS, Wendy
    1 Chandlers Croft
    LE67 6PR Ibstock
    Leicestershire
    Amministratore
    1 Chandlers Croft
    LE67 6PR Ibstock
    Leicestershire
    British72832320003
    OLIVER, Andrew Louis
    Old School House
    Chapel Street
    LE15 9TS Belton In Rutland
    Leicestershire
    Amministratore
    Old School House
    Chapel Street
    LE15 9TS Belton In Rutland
    Leicestershire
    British30457190001
    OLIVER, Ian David
    Haddon Dale West End
    West Haddon
    NN6 7AY Northampton
    Northamptonshire
    Amministratore
    Haddon Dale West End
    West Haddon
    NN6 7AY Northampton
    Northamptonshire
    British9962110001
    PHILLIPS, Keith Richard
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    Amministratore
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    British66040790001
    RYAN, Paul Simeon
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    Amministratore
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    British36344310001
    SMITH, Michael John
    Old Mill House
    Swingbridge Street Foxton
    LE16 7RH Market Harborough
    Leicestershire
    Amministratore
    Old Mill House
    Swingbridge Street Foxton
    LE16 7RH Market Harborough
    Leicestershire
    EnglandBritish17286290002
    TAYLOR, Graham Reginald
    Tayell House 5 Lees Close
    Whittlebury
    NN12 8XF Towcester
    Northamptonshire
    Amministratore
    Tayell House 5 Lees Close
    Whittlebury
    NN12 8XF Towcester
    Northamptonshire
    British9962120001
    WATTS, Martin Stewart
    Charity House Chapel Lane
    Somerby
    LE14 2PR Melton Mowbray
    Leicestershire
    Amministratore
    Charity House Chapel Lane
    Somerby
    LE14 2PR Melton Mowbray
    Leicestershire
    British44558210002
    WILLIAMS, David Morris
    Kingswood
    9 Silver Lane
    CR8 3HJ Purley
    Surrey
    Amministratore
    Kingswood
    9 Silver Lane
    CR8 3HJ Purley
    Surrey
    British36986040001

    Chi sono le persone con controllo significativo di ZONE RETAIL?

    Persone con controllo significativo
    NomeNotificato ilIndirizzoCessato
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    England
    06 apr 2016
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    England
    No
    Forma giuridicaPlc
    Paese di registrazioneEngland
    Autorità legaleCompanies Acts
    Luogo di registrazioneCompanies House
    Numero di registrazione8961190
    Natura del controllo
    • La persona ha il diritto di esercitare, o esercita effettivamente, un'influenza significativa o un controllo sulla società.

    ZONE RETAIL ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    A registered charge
    Creato il 02 mag 2014
    Consegnato il 15 mag 2014
    Soddisfatta integralmente
    L'ipoteca flottante copre tutto:
    Contiene un'ipotesi negativa:
    Contiene un'ipoteca flottante:
    Contiene un'ipoteca fissa:
    Persone aventi diritto
    • Hsbc Bank PLC
    Transazioni
    • 15 mag 2014Registrazione di un'ipoteca (MR01)
    • 18 mag 2020Soddisfazione di un'ipoteca (MR04)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    12 commercial street aberdare WA588887. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    26 fore street redruth cornwall CL118083. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 07 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    9/10 the strand ferndale rhondda cynon taff WA448159. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    118 high street ilfracombe devon DN255906. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    Ground and first floors of 2 dovecot street stockton on tees DU15065 DU8645 and DU8646. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 07 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    136/137 commercial street maesteg bridgend WA439497. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 07 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    45 charles street milford haven pembrokeshire WA799738. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 07 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    203 main street bulwell nottingham NT117705. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    137 and 138 clifton street roath cardiff WA448390. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    69/71 cardiff road caerphilly glamorgan WA447363. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    209 high street treorchy rhondda cynon taff WA426987. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 07 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    103 south road waterloo sefton merseyside MS200675. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    78 st. Mary's street weymouth andc land and buildings at the rear thereof DT160455 and DT76932. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    108 high street tunstall stoke on trent staffordshire SF251661. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    21 dunraven street tonypandy rhondda cynon taff WA427038. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    106 station road new milton hampshire HP359939. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    4 market jew street penzance cornwall CL48258. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    62 hannah street porth rhondda cynon taff WA493136. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 07 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    18 windsor street penarth vale of glamorgan WA433792. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    3 lammas street carmarthen dyfed WA681185. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    3 clarence buildings high street ventnor isle of wight IW18202. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 ago 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    33 fore street brixham devon DN84696. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    161 high street blackwood gwent WA443877. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 04 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 29 mar 2001
    Consegnato il 04 apr 2001
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    68 king street whitehaven CU121087. 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
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 04 apr 2001Registrazione di un'ipoteca (395)
    • 07 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)

    ZONE RETAIL ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    15 giu 2023Data prevista di scioglimento
    08 mar 2022Inizio della liquidazione
    Liquidazione volontaria dei soci
    NomeRuoloIndirizzoNominato ilCessato il
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Praticante
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Praticante
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh

    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