ALPHABET CHILDRENS SERVICES LIMITED
Panoramica
| Nome della società | ALPHABET CHILDRENS SERVICES LIMITED |
|---|---|
| Stato della società | Sciolta |
| Forma giuridica | Società a responsabilità limitata |
| Numero di società | 02939514 |
| Giurisdizione | Inghilterra/Galles |
| Data di costituzione | |
| Data di cessazione |
Riepilogo
| Ha PSCs super sicuri | No |
|---|---|
| Ha ipoteche | Sì |
| Ha una storia di insolvenza | No |
| La sede legale è in contestazione | No |
Qual è lo scopo di ALPHABET CHILDRENS SERVICES LIMITED?
- (8514) /
Dove si trova ALPHABET CHILDRENS SERVICES LIMITED?
| Indirizzo della sede legale | Craegmoor House Perdiswell Park WR3 7NW Worcestershire |
|---|---|
| Indirizzo della sede legale non recapitabile | No |
Quali sono gli ultimi bilanci di ALPHABET CHILDRENS SERVICES LIMITED?
| Ultimi bilanci | |
|---|---|
| Ultimi bilanci redatti al | 31 dic 2009 |
Quali sono le ultime deposizioni per ALPHABET CHILDRENS SERVICES LIMITED?
| Data | Descrizione | Documento | Tipo | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazzetta Ufficiale finale sciolta per scioglimento volontario | 1 pagine | GAZ2(A) | ||||||||||||||
Cessazione della carica di David Manson come amministratore | 1 pagine | TM01 | ||||||||||||||
Nomina di Mr David James Hall come segretario | 2 pagine | AP03 | ||||||||||||||
Nomina di Mr Philip Henry Scott come amministratore | 2 pagine | AP01 | ||||||||||||||
Nomina di Mr Jason David Lock come amministratore | 2 pagine | AP01 | ||||||||||||||
Nomina di Mr Matthew Franzidis come amministratore | 2 pagine | AP01 | ||||||||||||||
Cessazione della carica di Scott Morrison come segretario | 1 pagine | TM02 | ||||||||||||||
Cessazione della carica di Albert Smith come amministratore | 1 pagine | TM01 | ||||||||||||||
Cessazione della carica di Christine Cameron come amministratore | 1 pagine | TM01 | ||||||||||||||
Cessazione della carica di Julian Ball come amministratore | 1 pagine | TM01 | ||||||||||||||
Prima Gazzetta Ufficiale per lo scioglimento volontario | 1 pagine | GAZ1(A) | ||||||||||||||
Richiesta di cancellazione della società dal registro | 3 pagine | DS01 | ||||||||||||||
legacy | 3 pagine | MG02 | ||||||||||||||
Bilancio annuale redatto al 16 giu 2010 con elenco completo degli azionisti | 6 pagine | AR01 | ||||||||||||||
| ||||||||||||||||
Conto per una società dormiente redatto al 31 dic 2009 | 8 pagine | AA | ||||||||||||||
legacy | 2 pagine | 288a | ||||||||||||||
Bilancio redatto al 31 dic 2008 | 12 pagine | AA | ||||||||||||||
legacy | 4 pagine | 363a | ||||||||||||||
legacy | 1 pagine | 288b | ||||||||||||||
legacy | 1 pagine | 288b | ||||||||||||||
legacy | 1 pagine | 353a | ||||||||||||||
legacy | 1 pagine | 190a | ||||||||||||||
legacy | 2 pagine | 288a | ||||||||||||||
legacy | 17 pagine | 395 | ||||||||||||||
Risoluzioni Resolutions | 4 pagine | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Chi sono gli amministratori di ALPHABET CHILDRENS SERVICES LIMITED?
| Nome | Nominato il | Dimissioni il | Ruolo | Indirizzo | Identificazione della società | Paese di residenza | Nazionalità | Data di nascita | Professione | Numero |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, David James | Segretario | Randalls Way KT22 7TP Leatherhead Priory House Surrey United Kingdom | 159621420001 | |||||||
| FRANZIDIS, Matthew | Amministratore | Randalls Way KT22 7TP Leatherhead Priory House Surrey United Kingdom | England | Uk | 129251300001 | |||||
| LOCK, Jason David | Amministratore | Randalls Way KT22 7TP Leatherhead Priory House Surrey United Kingdom | England | British | 144822040001 | |||||
| SCOTT, Philip Henry | Amministratore | Randalls Way KT22 7TP Leatherhead Priory House Surrey United Kingdom | England | British | 174231320001 | |||||
| BISHOP, Simon John | Segretario | The Lodge Evendine Court Evendine Lane Colwall Worcestershire | British | 58315790001 | ||||||
| BREWER, Suzanne | Segretario nominato | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| COLEMAN-COOKE, Kathleen | Segretario | The Tudor House 7 Orchard Road CT9 5JS Westbrook Kent | British | 72151800001 | ||||||
| MORRISON, Scott | Segretario | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
| BLG (PROFESSIONAL SERVICES) LIMITED | Segretario | 7th Floor Beaufort House 15 St Botolph Street EC3A 7NJ London | 39680630001 | |||||||
| ARTIS, Carol Mary | Amministratore | Hall Bank Clifford Hall L6A 3LW Burton In Lonsdale North Yorkshire | British | 54150740002 | ||||||
| BALL, Julian Charles | Amministratore | Mill Fleam Hilton DE65 5HE Derby 14 Derbyshire | England | British | 138044110001 | |||||
| BLACKOE, George Henry | Amministratore | 4 Ridgeway Nettleham LN2 2TL Lincoln Lincolnshire | United Kingdom | British | 3431630001 | |||||
| BREWER, Kevin, Dr | Amministratore delegato nominato | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| CAMERON, Charles Donald Ewen | Amministratore | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | 113187140001 | |||||
| CAMERON, Christine Isabel | Amministratore | 10 Mount Crescent HR1 NQ1 Hereford | England | British | 163745150001 | |||||
| COLEMAN-COOKE, Kathleen | Amministratore | The Tudor House 7 Orchard Road CT9 5JS Westbrook Kent | British | 72151800001 | ||||||
| COLEMAN-COOKE, Keith | Amministratore | The Tudor House 7 Orchard Road CT9 5JS Westbrook Kent | British | 72151860001 | ||||||
| COOKE, Steve Paul | Amministratore | The Tudor House 7 Orchard Road CT9 5JS Westbrook Kent | British | 40178310001 | ||||||
| FOTHERGILL, David | Amministratore | Woodfordes Stoke St Mary TA3 5BY Taunton Somerset | British | 35902810001 | ||||||
| KEATING, Denise Elizabeth | Amministratore | 62 Church Street Cogenhoe NN7 1LS Northampton Northamptonshire | England | British | 111513540001 | |||||
| MANSON, David Lindsay | Amministratore | 111 Lodge Road Knowle B93 0HG Solihull West Midlands | England | British | 126071210001 | |||||
| MCALLISTER, John Brian | Amministratore | 30 Norton Close WR5 3EY Worcester Hereford & Worcester | British | 47259590002 | ||||||
| PRESTON, Mary | Amministratore | 1 Pall Mall Cottage Rivington Lane BL6 7RY Bolton | United Kingdom | British | 124068010001 | |||||
| SANDIFORD, Peter | Amministratore | 47 Westcourt Lane Shepherds Well CT15 7PU Dover Kent | British | 99215330001 | ||||||
| SAVILLE, Richard Cyril Campbell | Amministratore | Fairings Valley Way SL9 7PL Gerrards Cross Buckinghamshire | England | British | 38530070001 | |||||
| SMITH, Albert Edward | Amministratore | Flint House Froxfield SN8 3JY Marlborough Wiltshire | England | British | 77631340001 | |||||
| SPURLING, Julian Neville Guy | Amministratore | Foundry House GU35 9LY Kingsley Hampshire | England | British | 110225070001 | |||||
| STRATFORD, Michael Anthony | Amministratore | 10 Anne Hathaway Drive GL3 2PX Churchdown Gloucestershire | United Kingdom | British | 38853720002 |
ALPHABET CHILDRENS SERVICES LIMITED ha ipoteche?
| Classificazione | Date | Stato | Dettagli | |
|---|---|---|---|---|
| Deed of accession and charge acceeding to the debenture dated 18 july 2008 and | Creato il 02 ott 2008 Consegnato il 08 ott 2008 | Soddisfatta integralmente | Importo garantito All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Debenture | Creato il 17 set 2007 Consegnato il 26 set 2007 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the companies to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Borrower deed of charge | Creato il 13 ago 2003 Consegnato il 01 set 2003 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors 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
| ||||
Transazioni
| ||||
| Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001 | Creato il 31 ott 2001 Consegnato il 14 nov 2001 | Soddisfatta integralmente | Importo garantito All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) 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
| ||||
Transazioni
| ||||
| Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee") | Creato il 23 nov 2000 Consegnato il 06 dic 2000 | Soddisfatta integralmente | Importo garantito All monies and liabilities whatsoever due, owing or payable to the security trustee (whether for its own account or as trustee for the craegmoor security group secured parties) or any of the other craegmoor security group secured parties by the obligors, actually or contingently, under or in respect of the issuer/borrowers facility agreement, the expenses loan agreement, the bank agreement, the debenture and any other transaction document to which any obligor is a party (the "craegmoor security group secured amounts") | |
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
| ||||
Transazioni
| ||||
| Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are referred to as the "charging obligors") and barclays bank PLC (the "bank") | Creato il 28 set 2000 Consegnato il 12 ott 2000 | Soddisfatta integralmente | Importo garantito All monies and liabilities by any of the charging obligors, under or in respect of the bridge facility agreement of even date with the debenture and any other financing document to which any charging obligor is a party | |
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
| ||||
Transazioni
| ||||
| Debenture | Creato il 29 giu 1998 Consegnato il 17 lug 1998 | Soddisfatta integralmente | Importo garantito All monies and liabilities now or at any time hereafter which are due by any member of the craegmoor group owing or payable to craegmoor finance PLC pursuant to this deed of debenture and/or the parkcare issuer loan agreement dated 20 december 1996 and/or craegmoor group debenture dated 20 december 1996 | |
Brevi particolari The f/h properties k/a 55 park road ramsgate kent.20 St.david's road ramsgate kent.7 Orchard road margate kent. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Debenture | Creato il 22 dic 1994 Consegnato il 11 gen 1995 | 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
| ||||
Transazioni
| ||||
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0