LANBASE EUROPEAN HOLDINGS LIMITED

LANBASE EUROPEAN HOLDINGS LIMITED

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

    Nome della societàLANBASE EUROPEAN HOLDINGS LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02529290
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di LANBASE EUROPEAN HOLDINGS LIMITED?

    • Società inattiva (99999) / Attività di organizzazioni ed organismi extraterritoriali

    Dove si trova LANBASE EUROPEAN HOLDINGS LIMITED?

    Indirizzo della sede legale
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di LANBASE EUROPEAN HOLDINGS LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    LANBASE (UK) LIMITED01 ago 199101 ago 1991
    LANBASE LIMITED08 apr 199108 apr 1991
    L.A.N. BASE LIMITED04 dic 199004 dic 1990
    INDEXMOTIVE LIMITED09 ago 199009 ago 1990

    Quali sono gli ultimi bilanci di LANBASE EUROPEAN HOLDINGS LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2014

    Qual è lo stato dell'ultimo bilancio annuale per LANBASE EUROPEAN HOLDINGS LIMITED?

    Bilancio annuale
    Ultimo bilancio annuale

    Quali sono le ultime deposizioni per LANBASE EUROPEAN HOLDINGS LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    Stato del capitale al 30 ott 2015

    • Capitale: GBP 1.00
    4 pagineSH19

    legacy

    2 pagineSH20

    legacy

    1 pagineCAP-SS

    Risoluzioni

    Resolutions
    2 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzione di riduzione del capitale sociale emesso

    RES06

    legacy

    94 paginePARENT_ACC

    legacy

    1 pagineAGREEMENT1

    legacy

    3 pagineGUARANTEE1

    Soddisfazione dell'onere 1 in pieno

    3 pagineMR04

    Bilancio annuale redatto al 09 giu 2015 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital09 giu 2015

    Stato del capitale al 09 giu 2015

    • Capitale: GBP 128,976
    SH01

    legacy

    1 pagineAGREEMENT1

    legacy

    92 paginePARENT_ACC

    legacy

    3 pagineGUARANTEE1

    Bilancio annuale redatto al 09 giu 2014 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital13 giu 2014

    Stato del capitale al 13 giu 2014

    • Capitale: GBP 128,976
    SH01

    Cessazione della carica di Caroline Withers come amministratore

    1 pagineTM01

    Cessazione della carica di Caroline Withers come amministratore

    1 pagineTM01

    Nomina di Mine Ozkan Hifzi come amministratore

    2 pagineAP01

    Nomina di Robert Dominic Dunn come amministratore

    2 pagineAP01

    Cessazione della carica di Robert Gale come amministratore

    1 pagineTM01

    Conto per una società dormiente redatto al 31 dic 2012

    7 pagineAA

    Bilancio annuale redatto al 09 giu 2013 con elenco completo degli azionisti

    4 pagineAR01

    Dettagli del direttore cambiati per Caroline Bernadette Elizabeth Withers il 14 mar 2013

    2 pagineCH01

    Cessazione della carica di Joanne Tillbrook come amministratore

    1 pagineTM01

    Chi sono gli amministratori di LANBASE EUROPEAN HOLDINGS LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Segretario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    151233180001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish182167230001
    BERRY, Alfred Joseph
    27 Saffron Close
    RG14 1XD Newbury
    Berkshire
    Segretario
    27 Saffron Close
    RG14 1XD Newbury
    Berkshire
    British53652360001
    BERRY, Keith Joseph
    12 Donnington Square
    RG14 1PJ Newbury
    Berkshire
    Segretario
    12 Donnington Square
    RG14 1PJ Newbury
    Berkshire
    British69839540002
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Segretario
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Segretario
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Segretario
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    SUGDEN, Dawn Priscilla
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    North Cottage
    Leicestershire
    United Kingdom
    Segretario
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    North Cottage
    Leicestershire
    United Kingdom
    British131370800001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Segretario
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BERRY, Keith Joseph
    12 Donnington Square
    RG14 1PJ Newbury
    Berkshire
    Amministratore
    12 Donnington Square
    RG14 1PJ Newbury
    Berkshire
    British69839540002
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Amministratore
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CHAPPLE, Graham
    1 Harts Hill Road
    Thatcham
    RG13 3QP Newbury
    Berkshire
    Amministratore
    1 Harts Hill Road
    Thatcham
    RG13 3QP Newbury
    Berkshire
    British56827220001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Amministratore
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritish96956740001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Amministratore
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Amministratore
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Amministratore
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KENT, Steve James
    Falling Water House
    Staploe
    PE19 5JA St Neots
    Cambridgeshire
    Amministratore
    Falling Water House
    Staploe
    PE19 5JA St Neots
    Cambridgeshire
    United KingdomBritish88968260004
    KERR, Donald Macaulay
    Woolhampton Court Woolhampton Hill
    Woolhampton
    RG7 5ST Reading
    Berkshire
    England
    Amministratore
    Woolhampton Court Woolhampton Hill
    Woolhampton
    RG7 5ST Reading
    Berkshire
    England
    EnglandBritish48132270001
    KERR, Josiane Marie Lyse
    Woolhampton Court
    Newbury
    Berkshire
    Amministratore
    Woolhampton Court
    Newbury
    Berkshire
    British37204920001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Amministratore
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Amministratore
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Amministratore
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Amministratore
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    NEEDS, Leslie John
    Bittern Close
    RG22 5JA Basingstoke
    24
    Hampshire
    Amministratore
    Bittern Close
    RG22 5JA Basingstoke
    24
    Hampshire
    United KingdomBritish87597350001
    RICHTER, Bret
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    Amministratore
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    American86830760001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Amministratore
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    British145824690001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Amministratore
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    SCHUBERT, Scott Elliott
    9 William Street House
    William Street
    SW1X 9HH London
    Amministratore
    9 William Street House
    William Street
    SW1X 9HH London
    American89618040001
    STEVENS, Shane
    The Barn
    Adbury Park Farm
    RG12 7YD Newbury
    Berkshire
    Amministratore
    The Barn
    Adbury Park Farm
    RG12 7YD Newbury
    Berkshire
    British37204870001
    SWAN, Peter
    58 Harwood Rise
    Woolton Hill
    RG15 9XZ Newbury
    Berkshire
    Amministratore
    58 Harwood Rise
    Woolton Hill
    RG15 9XZ Newbury
    Berkshire
    British19517250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    VAUGHAN, Andrew
    19 The Badgers Mearse Lane
    Barnt Green
    B45 8QR Birmingham
    Amministratore
    19 The Badgers Mearse Lane
    Barnt Green
    B45 8QR Birmingham
    British43301470002
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish140137570002

    LANBASE EUROPEAN HOLDINGS LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Composite debenture
    Creato il 29 giu 2010
    Consegnato il 08 lug 2010
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) 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 goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch
    Transazioni
    • 08 lug 2010Registrazione di un'ipoteca (MG01)
    • 12 ott 2012Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Confirmation deed
    Creato il 15 apr 2010
    Consegnato il 29 apr 2010
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch
    Transazioni
    • 29 apr 2010Registrazione di un'ipoteca (MG01)
    • 12 ott 2012Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Composite debenture
    Creato il 19 gen 2010
    Consegnato il 22 gen 2010
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) 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 goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persone aventi diritto
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transazioni
    • 22 gen 2010Registrazione di un'ipoteca (MG01)
    • 12 ott 2012Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    A composite debenture
    Creato il 19 gen 2010
    Consegnato il 22 gen 2010
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) 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 goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persone aventi diritto
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transazioni
    • 22 gen 2010Registrazione di un'ipoteca (MG01)
    • 28 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    An alternative bridge composite debenture
    Creato il 16 giu 2006
    Consegnato il 29 giu 2006
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (or any one or more of them) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
    Transazioni
    • 29 giu 2006Registrazione di un'ipoteca (395)
    • 21 dic 2006Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite debenture
    Creato il 03 mar 2006
    Consegnato il 10 mar 2006
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties 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
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transazioni
    • 10 mar 2006Registrazione di un'ipoteca (395)
    • 20 mag 2010Dichiarazione che parte o tutta la proprietà gravata è stata liberata (MG04)
    • 24 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Debenture
    Creato il 13 apr 2004
    Consegnato il 22 apr 2004
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    By way of fixed charges all right, title and interest in: 1) the english charged land 2) the tangible moveable property 3) the accounts 4) the intellectual property 5) any goodwill 6) the investments 7) the shares and all dividends 8) all monetary claims by way of assignment all right, title and interest in: 1) any insurance policy 2) all agreements, contracts, deeds, licences, undertakings 3) chattels hired, leased or rented 4) licences held, by way of floating charge the whole undertaking and assets not effectively charged. See the mortgage charge document for full details.
    Persone aventi diritto
    • Credit Suisse First Boston
    Transazioni
    • 22 apr 2004Registrazione di un'ipoteca (395)
    • 21 apr 2006Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Second debenture made by the company in favour of chase manhattan international limited as second security trustee for the secured parties (the "second security trustee")
    Creato il 27 set 2001
    Consegnato il 03 ott 2001
    Soddisfatta integralmente
    Importo garantito
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    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
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Trust Agreement)
    Transazioni
    • 03 ott 2001Registrazione di un'ipoteca (395)
    • 28 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture made by the company in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee")
    Creato il 21 feb 2001
    Consegnato il 23 feb 2001
    Soddisfatta integralmente
    Importo garantito
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    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
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
    Transazioni
    • 23 feb 2001Registrazione di un'ipoteca (395)
    • 28 giu 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 23 nov 1998
    Consegnato il 09 dic 1998
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 09 dic 1998Registrazione di un'ipoteca (395)
    • 22 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Charge over shares and securities
    Creato il 23 nov 1998
    Consegnato il 09 dic 1998
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    The chargor with full title guarantee (with the intent that the security constituted by the charge shall extend to all beneficial interests of the chargor in the charged property and to any proceeds of sale or other realisation of the charged property or any part of it) and as continuing security for the payment and discharge of the secured liabilities charged the shares and securities and the derivative assets to the bank.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 09 dic 1998Registrazione di un'ipoteca (395)
    • 22 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Mortgage debenture
    Creato il 23 ago 1991
    Consegnato il 30 ago 1991
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 30 ago 1991Registrazione di un'ipoteca
    • 22 feb 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Rent deposit deed
    Creato il 14 giu 1991
    Consegnato il 25 giu 1991
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the rent deposit deed
    Brevi particolari
    Rent deposit of £33,500.
    Persone aventi diritto
    • Airspace Investments Limited
    Transazioni
    • 25 giu 1991Registrazione di un'ipoteca
    • 19 giu 2015Soddisfazione di un'ipoteca (MR04)

    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