BRC SQUARE GRIP LIMITED

BRC SQUARE GRIP LIMITED

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

    Nome della societàBRC SQUARE GRIP LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02768314
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di BRC SQUARE GRIP LIMITED?

    • (7499) /

    Dove si trova BRC SQUARE GRIP LIMITED?

    Indirizzo della sede legale
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di BRC SQUARE GRIP LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    SQUARE GRIP LIMITED03 mar 199303 mar 1993
    ALNERY NO. 1254 LIMITED26 nov 199226 nov 1992

    Quali sono gli ultimi bilanci di BRC SQUARE GRIP LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2010

    Quali sono le ultime deposizioni per BRC SQUARE GRIP LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Ritorno della riunione finale in una liquidazione volontaria dei membri

    5 pagine4.71

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 14 dic 2012

    6 pagine4.68

    Nomina di un liquidatore volontario

    2 pagine600

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    liquidation

    Risoluzione speciale per la liquidazione al 15 dic 2011

    LRESSP

    Dichiarazione di solvibilità

    6 pagine4.70

    Bilancio annuale redatto al 08 mag 2011 con elenco completo degli azionisti

    3 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital25 mag 2011

    Stato del capitale al 25 mag 2011

    • Capitale: GBP 4,250,000
    SH01

    Conto per una società dormiente redatto al 31 dic 2010

    5 pagineAA

    Conto per una società dormiente redatto al 31 dic 2009

    6 pagineAA

    Bilancio annuale redatto al 08 mag 2010 con elenco completo degli azionisti

    4 pagineAR01

    Dettagli del direttore cambiati per Mr Andrew Stuart Morriss il 08 mag 2010

    2 pagineCH01

    Dettagli del direttore cambiati per Mr Stephen Lloyd Kynaston il 08 mag 2010

    2 pagineCH01

    Dettagli del segretario cambiati per Mr Michael Hayhurst il 08 mag 2010

    1 pagineCH03

    Conto per una società dormiente redatto al 31 dic 2008

    6 pagineAA

    legacy

    1 pagine288a

    legacy

    1 pagine288b

    legacy

    4 pagine363a

    legacy

    1 pagine288c

    legacy

    1 pagine288a

    legacy

    1 pagine288b

    legacy

    1 pagine288a

    legacy

    1 pagine288b

    legacy

    1 pagine287

    Bilancio redatto al 31 dic 2007

    7 pagineAA

    legacy

    1 pagine288b

    Chi sono gli amministratori di BRC SQUARE GRIP LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    HAYHURST, Michael
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Segretario
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    BritishChartered Accountant15201970002
    KYNASTON, Stephen Lloyd
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Amministratore
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    United KingdomBritishDirector10529040001
    MORRISS, Andrew Stuart
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Amministratore
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    EnglandBritishDirector11643310001
    AITKEN, Robert Ferguson
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    Segretario
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    BritishCompany Director7169900001
    BARTLETT, George Derek Wilson
    Copse Hill 58 Pentre Poeth Road
    Bassaleg
    NP10 8LL Newport
    Gwent
    Segretario
    Copse Hill 58 Pentre Poeth Road
    Bassaleg
    NP10 8LL Newport
    Gwent
    BritishChartered Secretary33320770001
    CRIBB, Nicholas Stephen
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    Segretario
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    British100811140001
    DAVIES, John Graeme
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    Segretario
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    BritishCompany Secretary72253030004
    SMITH, Alastair Moray
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    Segretario
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    BritishCompany Director9819210001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Segretario
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    BritishCompany Secretary36008490001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Segretario nominato
    9 Cheapside
    EC2V 6AD London
    900002920001
    AITKEN, Robert Ferguson
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    Amministratore
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    EnglandBritishCompany Director7169900001
    BOSS, Edward William
    14 Dunnock Way
    RG10 8LR Wargrave
    Berkshire
    Amministratore
    14 Dunnock Way
    RG10 8LR Wargrave
    Berkshire
    BritishCompany Director46425610001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Amministratore
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    BritishDirector72559760001
    GRAHAM, Ian Lawrence
    Pendle House
    10 Castle Hill
    SK10 4AR Prestbury
    Cheshire
    Amministratore
    Pendle House
    10 Castle Hill
    SK10 4AR Prestbury
    Cheshire
    AustralianCompany Director31470130002
    HUGHES, Mark Leonard William
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    Amministratore
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    BritishCompany Director51202520001
    HUSSEY, David Gordon
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    Amministratore
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    BritishDirector131639570001
    JUDD, Robert Edward
    13 Lady Mary Road
    Roath
    CF23 5NS Cardiff
    South Glamorgan
    Amministratore
    13 Lady Mary Road
    Roath
    CF23 5NS Cardiff
    South Glamorgan
    BritishDirector74912930001
    LONGBOTTOM, Stephen
    Church Farm
    Towngate
    HD6 4HP Clifton
    West Yorkshire
    Amministratore
    Church Farm
    Towngate
    HD6 4HP Clifton
    West Yorkshire
    BritishCompany Director106802900001
    MARBAIX, Paul Anthony
    Hollymead
    Bagshot Road
    GU24 9QR Woking
    Surrey
    Amministratore
    Hollymead
    Bagshot Road
    GU24 9QR Woking
    Surrey
    BritishChartered Accountant79381710001
    POYSER, Timothy Keith
    Clere Wood House
    Andover Road Highclere
    RG20 9RE Newbury
    Berkshire
    Amministratore
    Clere Wood House
    Andover Road Highclere
    RG20 9RE Newbury
    Berkshire
    BritishCompany Director17249190002
    ROACHE, David John
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    Amministratore
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    United KingdomBritishDirector40953790002
    SHARMA-BURFORD, Neil Kamal
    1 Old Forge Road
    HP10 9TP Loudwater
    Buckinghamshire
    Amministratore
    1 Old Forge Road
    HP10 9TP Loudwater
    Buckinghamshire
    BritishDirector52403930002
    SMITH, Alastair Moray
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    Amministratore
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    BritishCompany Director9819210001
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Amministratore
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    EnglandBritishCompany Director1600540001
    TOWNSEND, Edward Charles
    Llwyn Celyn
    Llansoar Caerleon
    NP6 1LS Newport
    Gwent
    Amministratore
    Llwyn Celyn
    Llansoar Caerleon
    NP6 1LS Newport
    Gwent
    BritishFinancial Director45590660001
    TRACY, Christopher Anthony Wingfield
    18 Eccleston Square Mews
    SW1V 1QN London
    Amministratore
    18 Eccleston Square Mews
    SW1V 1QN London
    United KingdomBritishDirector33320750002
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Amministratore
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    BritishCompany Secretary36008490001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Amministratore delegato nominato
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Amministratore delegato nominato
    9 Cheapside
    EC2V 6AD London
    900002910001

    BRC SQUARE GRIP LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    A hong kong law governed supplemental debenture dated 24TH august 1999
    Creato il 24 ago 1999
    Consegnato il 10 set 1999
    Soddisfatta integralmente
    Importo garantito
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    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 Security Agent)
    Transazioni
    • 10 set 1999Registrazione di un'ipoteca (395)
    • 11 dic 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A singapore law governed supplemental debenture dated 24TH august 1999
    Creato il 24 ago 1999
    Consegnato il 10 set 1999
    Soddisfatta integralmente
    Importo garantito
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    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 Security Agent)
    Transazioni
    • 10 set 1999Registrazione di un'ipoteca (395)
    • 11 dic 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental debenture to target group debenture
    Creato il 24 ago 1999
    Consegnato il 10 set 1999
    Soddisfatta integralmente
    Importo garantito
    The secured obligations due or to become due from each charging entity to the chargee under or pursuant to the debenture (as amended)
    Brevi particolari
    All f/h and l/h property (other than the heritable property in scotland) owned by the company or in which the company has an interest at the date of the charge all its other assets and undertakings (and all rights in respect thereof). See the mortgage charge document for full details.
    Persone aventi diritto
    • Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture) from Time to Time
    Transazioni
    • 10 set 1999Registrazione di un'ipoteca (395)
    • 11 dic 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 4TH august 1999
    Creato il 23 lug 1999
    Consegnato il 20 ago 1999
    Soddisfatta integralmente
    Importo garantito
    In favour of the chargee all debts due and to become due and obligations and other undertakings by inter alia the company and others under the finance documents as amended, supplemented and extended from time to time
    Brevi particolari
    All and whole the subjects known as and forming block 14 newhouse industrial estate motherwell being regisitered in the land register of scotland under title number LAN71750.
    Persone aventi diritto
    • Chase Manhattan International Limited
    Transazioni
    • 20 ago 1999Registrazione di un'ipoteca (395)
    • 18 giu 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A composite guarantee and debenture
    Creato il 23 lug 1999
    Consegnato il 12 ago 1999
    Soddisfatta integralmente
    Importo garantito
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred under or pursuant to the finance documents (as defined)
    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
    Transazioni
    • 12 ago 1999Registrazione di un'ipoteca (395)
    • 11 dic 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A composite (singapore law governed) guarantee and debenture
    Creato il 23 lug 1999
    Consegnato il 12 ago 1999
    Soddisfatta integralmente
    Importo garantito
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    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
    Transazioni
    • 12 ago 1999Registrazione di un'ipoteca (395)
    • 11 dic 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A composite (hong kong law governed) guarantee and debenture
    Creato il 23 lug 1999
    Consegnato il 12 ago 1999
    Soddisfatta integralmente
    Importo garantito
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    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
    Transazioni
    • 12 ago 1999Registrazione di un'ipoteca (395)
    • 11 dic 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental legal charge
    Creato il 25 set 1996
    Consegnato il 27 set 1996
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under or pursuant to all or any of the financing documents (the "secured liabilities") which obligations are more particularly contained in the debenture dated 15TH august 1995
    Brevi particolari
    L/H-land being unit 11, block a indigo building phase ii mulberry business park wokingham berkshire t/n-BK276518 and the proceeds of sale thereof and all buildings and trade and other fixtures on the property belonging to or charged to the chargor and the mortgages or charges thereby effected are upon and subject to in all respects the terms and conditions of the debenture and all the provisions of the debenture and the covenants on the part of the chargor contained in the debenture apply to the supplemental legal charge.. See the mortgage charge document for full details.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 27 set 1996Registrazione di un'ipoteca (395)
    • 07 ago 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    A standard security which was presented for registration in scotland on the 24TH august 1995
    Creato il 15 ago 1995
    Consegnato il 02 set 1995
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever (as defined in the credit agreement)
    Brevi particolari
    All & whole subjects on the south side of sandyford avenue the north side of rowantree avenue the east side of sandyford place and the west side of glen road motherwell with buildings thereon k/a block 14 newhouse industrial estate motherwell t/no LAN71750.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 02 set 1995Registrazione di un'ipoteca (395)
    • 08 nov 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 15 ago 1995
    Consegnato il 01 set 1995
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under or in connection with any of the financing documents (as defined)
    Brevi particolari
    F/H-land and buildings on the south side of goodwood road eastleigh hampshire t/n-HP428209. F/h-property k/a the former sutton in ashfield nottinghamshire t/n-NT1509406. L/h-land being unit 11, block a, indigo building phase ii mulberry business park wokingham berkshire t/n-BK276518. F/h-land to the north west of forty foot road middlesborough cleveland t/n-CE100316. F/h-land to the north-west of forty foot road middlesborough clevland t/n-CE85313. F/h-land to the east of riverside park road middlesborough cleveland t/n-CE122270. F/h-land being part of whitehead iron and steel works newport gwent t/n-WA302230. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • National Westminter Bank PLC
    Transazioni
    • 01 set 1995Registrazione di un'ipoteca (395)
    • 21 nov 1997Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    BRC SQUARE GRIP LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    27 mar 2014Data di scioglimento
    15 dic 2011Inizio della liquidazione
    Liquidazione volontaria dei soci
    NomeRuoloIndirizzoNominato ilCessato il
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    Praticante
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Praticante
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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