JARVIS FASTLINE GROUP LIMITED

JARVIS FASTLINE GROUP LIMITED

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

    Nome della societàJARVIS FASTLINE GROUP LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 03023442
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di JARVIS FASTLINE GROUP LIMITED?

    • (7415) /

    Dove si trova JARVIS FASTLINE GROUP LIMITED?

    Indirizzo della sede legale
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di JARVIS FASTLINE GROUP LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    FASTLINE GROUP LTD19 mar 199619 mar 1996
    FASTLINE RAIL SERVICES LIMITED17 feb 199517 feb 1995

    Quali sono gli ultimi bilanci di JARVIS FASTLINE GROUP LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 mar 2009

    Quali sono le ultime deposizioni per JARVIS FASTLINE GROUP 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

    Bilancio annuale redatto al 17 feb 2010 con elenco completo degli azionisti

    5 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital17 mar 2010

    Stato del capitale al 17 mar 2010

    • Capitale: GBP 3,535,086
    SH01

    Bilancio redatto al 31 mar 2009

    13 pagineAA

    legacy

    3 pagine288a

    legacy

    1 pagine288b

    legacy

    4 pagine363a

    Bilancio redatto al 31 mar 2008

    4 pagineAA

    legacy

    1 pagine288b

    legacy

    3 pagine363a

    legacy

    1 pagine288c

    Bilancio redatto al 02 apr 2007

    4 pagineAA

    Dimissioni del revisore

    2 pagineAUD

    legacy

    1 pagine288b

    legacy

    2 pagine288a

    legacy

    8 pagine363s

    legacy

    1 pagine288b

    legacy

    1 pagine288c

    legacy

    2 pagine288a

    Bilancio redatto al 31 mar 2006

    6 pagineAA

    legacy

    24 pagine395

    legacy

    3 pagine363a

    Bilancio redatto al 31 mar 2005

    16 pagineAA

    Dimissioni del revisore

    1 pagineAUD

    Chi sono gli amministratori di JARVIS FASTLINE GROUP LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Segretario
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    AKINLADE, Mark Adeyemi Asagba
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    Amministratore
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    EnglandBritish116740230002
    LAIRD, Stuart Wilson
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    Amministratore
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    EnglandBritish60742240002
    THORNTON, Richard Michael
    17 Collingwood Drive
    NE46 2JA Hexham
    Northumberland
    Amministratore
    17 Collingwood Drive
    NE46 2JA Hexham
    Northumberland
    United KingdomBritish98817540001
    DOW, Andrew Richard George
    Sycamore House
    Station Lane
    YO6 1AG Shipton-By-Beningbrough
    Yorkshire
    Segretario
    Sycamore House
    Station Lane
    YO6 1AG Shipton-By-Beningbrough
    Yorkshire
    British42333690002
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Segretario
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    British20374510001
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Segretario nominato
    152 City Road
    EC1V 2NX London
    900004500001
    ALDERSON, David
    40 Laburnum Grove
    Sunniside
    NE16 5LY Newcastle Upon Tyne
    Amministratore
    40 Laburnum Grove
    Sunniside
    NE16 5LY Newcastle Upon Tyne
    British46972350001
    ARMITAGE, Peter Robert
    Coach House
    Sycamore Lane Springwood Road
    HD7 2SJ Holmfirth
    West Yorkshire
    Amministratore
    Coach House
    Sycamore Lane Springwood Road
    HD7 2SJ Holmfirth
    West Yorkshire
    British107266580001
    BRAZIER, Martin
    14 Cleve Avenue
    Toton
    NG9 6JH Nottingham
    Amministratore
    14 Cleve Avenue
    Toton
    NG9 6JH Nottingham
    EnglandBritish77374440002
    BROADBENT, Noel
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    Amministratore
    21 Kerver Lane
    Dunnington
    YO19 5SL York
    EnglandBritish60192070001
    CLARKE, Robert John
    Candacraig
    Wass
    YO61 4AX York
    North Yorkshire
    Amministratore
    Candacraig
    Wass
    YO61 4AX York
    North Yorkshire
    United KingdomBritish83691100001
    CUNNINGHAM, Anthony
    Brafferton
    YO61 2NZ York
    The Old Vicarage
    North Yorkshire
    United Kingdom
    Amministratore
    Brafferton
    YO61 2NZ York
    The Old Vicarage
    North Yorkshire
    United Kingdom
    EnglandBritish135811090001
    DAVIES, William Richard
    35 Jervis Court
    Sutton On Derwent
    YO41 4JX York
    North Yorkshire
    Amministratore
    35 Jervis Court
    Sutton On Derwent
    YO41 4JX York
    North Yorkshire
    British102300730001
    DOGGETT, David Philip
    2 Holly Bank Hodgson Lane
    Upper Poppleton
    YO2 6DZ York
    Amministratore
    2 Holly Bank Hodgson Lane
    Upper Poppleton
    YO2 6DZ York
    British41122990001
    DOUGLAS, David
    The Croft
    Hodgson Lane, Upper Poppleton
    YO26 6EA York
    Amministratore
    The Croft
    Hodgson Lane, Upper Poppleton
    YO26 6EA York
    EnglandBritish119255740001
    DOW, Andrew Richard George
    Sycamore House
    Station Lane
    YO6 1AG Shipton-By-Beningbrough
    Yorkshire
    Amministratore
    Sycamore House
    Station Lane
    YO6 1AG Shipton-By-Beningbrough
    Yorkshire
    British42333690002
    DOYLE, Robert John
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    Amministratore
    The Limes
    112 Hewarth Green
    York
    North Yorkshire
    British79420210002
    GORDON, Ray
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Amministratore
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    British102379260001
    HALL, Richard Gordon
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    Amministratore
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    EnglandBritish771320001
    HOUGHTON, Michael David
    Field House Back Lane
    Retford Road
    S81 8HB Blyth
    Amministratore
    Field House Back Lane
    Retford Road
    S81 8HB Blyth
    British98817600002
    HURRELL, Stephen Glynn
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    Amministratore
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    British50751120001
    HURRELL, Stephen Glynn
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    Amministratore
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    British50751120001
    HYDE, Kevin Oliver
    12 Mount Parade
    YO24 4AB York
    Amministratore
    12 Mount Parade
    YO24 4AB York
    British66509100002
    IVES, Charles Edmund
    12 Church Close
    Wingerworth
    S42 6QA Chesterfield
    Derbyshire
    Amministratore
    12 Church Close
    Wingerworth
    S42 6QA Chesterfield
    Derbyshire
    British78691290001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Amministratore
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Amministratore
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    KEEGAN, James
    11 Stonegate
    Eston
    TS6 9NP Middlesbrough
    Cleveland
    Amministratore
    11 Stonegate
    Eston
    TS6 9NP Middlesbrough
    Cleveland
    United KingdomBritish33140110001
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Amministratore
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritish20374510001
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Amministratore
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritish146249130001
    LEE, John Philip
    49 Usher Lane
    Haxby
    YO32 3LA York
    Yorkshire
    Amministratore
    49 Usher Lane
    Haxby
    YO32 3LA York
    Yorkshire
    British58410390001
    LEZALA, Andrew Peter
    11 Finch Crescent
    Mickleover
    DE3 0TT Derby
    Derbyshire
    Amministratore
    11 Finch Crescent
    Mickleover
    DE3 0TT Derby
    Derbyshire
    British85889200001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Amministratore
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    MCKEEVER, Michael Stuart
    The Coach House
    Plainville Lane, Wigginton
    YO32 2RG York
    North Yorkshire
    Amministratore
    The Coach House
    Plainville Lane, Wigginton
    YO32 2RG York
    North Yorkshire
    United KingdomBritish79851890002
    MOAYEDI, Paris
    The Old House Bridge Green
    Duddenhoe End
    CB11 4XA Saffron Walden
    Essex
    Amministratore
    The Old House Bridge Green
    Duddenhoe End
    CB11 4XA Saffron Walden
    Essex
    EnglandBritish2646590001

    JARVIS FASTLINE GROUP LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Debenture
    Creato il 27 lug 2006
    Consegnato il 08 ago 2006
    In corso
    Importo garantito
    All monies due or to become due from each obligor to any finance party 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
    • Burdale Financial Limited
    Transazioni
    • 08 ago 2006Registrazione di un'ipoteca (395)
    Debenture
    Creato il 30 set 1996
    Consegnato il 09 ott 1996
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation the whole sums due to the chargee under and in terms of the facility letter from the chargee to the company dated 18TH september 1996; provided that the monies and liabilities which the company hereby covenants to pay and discharge shall not include any monies and liabilities arising under a regulate consumer credit agreement falling within part v of the consumer credit act 1974, unless specifically agreed in writing between the company and the chargee
    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
    • Clydesdale Bank Public Limited Company
    Transazioni
    • 09 ott 1996Registrazione di un'ipoteca (395)
    • 27 mar 2000Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee and mortgage debenture
    Creato il 23 mag 1996
    Consegnato il 05 giu 1996
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the facility agreement and/or any hedging agreement (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
    • Hambros Bank Limited
    Transazioni
    • 05 giu 1996Registrazione di un'ipoteca (395)
    • 03 ott 1996Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of assignment of key-man policy
    Creato il 23 mag 1996
    Consegnato il 30 mag 1996
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from fastline LTD (the "parent") or any beneficiary of the loan stock pursuant to a loan stock certificate issued by the parent to apax fund nominees limited d account and consisting of £2,000,000 secured loan stock 1999 - 2001 (the "loan stock certificate") and by the company under the composite guarantee and mortgage debenture granted by the company in favour of apax partners & co ventures limited ("apax") of even date with this deed
    Brevi particolari
    1. sun alliance policy no: 9194867 dated 3 april 1996 in respect of david philip doggett for the sum assured of £1,000,000; and 2. sun alliance policy no: 9194870 dated 26 march 1996 in respect of david douglas for the sum assured of £500,000; and the proceeds payable in respect of such policies.
    Persone aventi diritto
    • Apax Partners & Co Ventures Limited(As Security Trustee and Agent)
    Transazioni
    • 30 mag 1996Registrazione di un'ipoteca (395)
    • 03 ott 1996Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee and mortgage debenture
    Creato il 23 mag 1996
    Consegnato il 30 mag 1996
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therin to the chargee pursuant to the loan stock certificate issued by the company to apax fund nominees limited d account and consisting of £2,000,000 secured loan stock 1999-2001
    Brevi particolari
    By way of legal mortgage, all estate and interest of such company in the following freehold and leasehold property: l/h-property situate and k/a engineers depot, nightingale road, horsham, west sussex, the property k/a the guide bridge, engineers yard, guide lane, guide bridge greater manchester, the property situate and k/a tuebrook sidings off weavertree boulevard weavertree liverpool. See the mortgage charge document for full details.
    Persone aventi diritto
    • Apax Partners & Co Ventures Limited(As Security Trustee and Agent)
    Transazioni
    • 30 mag 1996Registrazione di un'ipoteca (395)
    • 03 ott 1996Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Assignment by way of security
    Creato il 23 mag 1996
    Consegnato il 30 mag 1996
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility agreement dated 23RD may 1996
    Brevi particolari
    All rights title and interest by way of guarantee or otherwise in to or arising out of of the charged documents as defined in a composite guarantee and mortgage debenture dated 23/5/96 inc, all claims for damages or other remedies in respect of any breach of the agreements. See the mortgage charge document for full details.
    Persone aventi diritto
    • Hambros Bank Limited
    Transazioni
    • 30 mag 1996Registrazione di un'ipoteca (395)
    • 03 ott 1996Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of assignment
    Creato il 22 mag 1996
    Consegnato il 28 mag 1996
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    All its right title & interest in and to a sun alliance pooicy dated 3/4/96 in the name of david philip doggett policy no 9194867 in an amount of £1,000,000 and a sun alliance policy. See the mortgage charge document for full details.
    Persone aventi diritto
    • Hambros Bank Limited
    Transazioni
    • 28 mag 1996Registrazione di un'ipoteca (395)
    • 03 ott 1996Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee and mortgage debenture
    Creato il 15 mar 1996
    Consegnato il 21 mar 1996
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the obligors (as defined) to the chargee on any account whatsoever including for the avoidence of doubt but without limitation all liabilities pursuant to the facility agreement and/or any hedging agreement (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.
    Persone aventi diritto
    • Hambros Bank Limited (As Security Trustee)
    Transazioni
    • 21 mar 1996Registrazione di un'ipoteca (395)
    • 03 ott 1996Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Assignment by way of security
    Creato il 15 mar 1996
    Consegnato il 20 mar 1996
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement (as defined in the deed)
    Brevi particolari
    All the company's rights, title and interest arising out of the agreements. See the mortgage charge document for full details.
    Persone aventi diritto
    • Hambros Bank Limited
    Transazioni
    • 20 mar 1996Registrazione di un'ipoteca (395)
    • 03 ott 1996Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    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