PCV HP LIMITED
Panoramica
| Nome della società | PCV HP LIMITED |
|---|---|
| Stato della società | Sciolta |
| Forma giuridica | Società a responsabilità limitata |
| Numero di società | 03296331 |
| Giurisdizione | Inghilterra/Galles |
| Data di costituzione | |
| Data di cessazione |
Riepilogo
| Ha PSCs super sicuri | No |
|---|---|
| Ha ipoteche | Sì |
| Ha una storia di insolvenza | Sì |
| La sede legale è in contestazione | No |
Qual è lo scopo di PCV HP LIMITED?
- Società non commerciali (74990) / Attività professionali, scientifiche e tecniche
Dove si trova PCV HP LIMITED?
| Indirizzo della sede legale | KPMG LLP 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Indirizzo della sede legale non recapitabile | No |
Quali erano i nomi precedenti di PCV HP LIMITED?
| Nome della società | Da | A |
|---|---|---|
| FREEHOLD PORTFOLIOS HP LIMITED | 24 dic 1996 | 24 dic 1996 |
Quali sono gli ultimi bilanci di PCV HP LIMITED?
| Ultimi bilanci | |
|---|---|
| Ultimi bilanci redatti al | 31 dic 2012 |
Quali sono le ultime deposizioni per PCV HP LIMITED?
| Data | Descrizione | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazzetta ufficiale finale sciolta a seguito di liquidazione | 1 pagine | GAZ2 | ||||||||||
Ritorno della riunione finale in una liquidazione volontaria dei membri | 6 pagine | LIQ13 | ||||||||||
Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 22 set 2018 | 6 pagine | LIQ03 | ||||||||||
Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 22 set 2017 | 6 pagine | LIQ03 | ||||||||||
Domanda di insolvenza Insolvency:secretary of state's release of liquidator | 1 pagine | LIQ MISC | ||||||||||
Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 22 set 2016 | 4 pagine | 4.68 | ||||||||||
Nomina di un liquidatore volontario | 2 pagine | 600 | ||||||||||
Ordinanza giudiziaria in materia di insolvenza Court order insolvency:court order - removal/ replacement of liquidator | 30 pagine | LIQ MISC OC | ||||||||||
Avviso di cessazione di funzioni come liquidatore volontario | 1 pagine | 4.40 | ||||||||||
Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 22 set 2015 | 4 pagine | 4.68 | ||||||||||
Indirizzo della sede legale modificato da 8 Salisbury Square London EC4Y 8BB a 15 Canada Square Canary Wharf London E14 5GL in data 12 apr 2015 | 2 pagine | AD01 | ||||||||||
Indirizzo della sede legale modificato da Cavendish House 18 Cavendish Square London W1G 0PJ a 8 Salisbury Square London EC4Y 8BB in data 16 ott 2014 | 2 pagine | AD01 | ||||||||||
Dichiarazione di solvibilità | 7 pagine | 4.70 | ||||||||||
Nomina di un liquidatore volontario | 3 pagine | 600 | ||||||||||
Risoluzioni Resolutions | 1 pagine | RESOLUTIONS | ||||||||||
| ||||||||||||
Bilancio annuale redatto al 25 ott 2013 con elenco completo degli azionisti | 5 pagine | AR01 | ||||||||||
| ||||||||||||
Bilancio di esenzione totale per piccole imprese redatto al 31 dic 2012 | 3 pagine | AA | ||||||||||
Bilancio annuale redatto al 25 ott 2012 con elenco completo degli azionisti | 5 pagine | AR01 | ||||||||||
legacy | 3 pagine | MG02 | ||||||||||
legacy | 3 pagine | MG02 | ||||||||||
Dettagli del direttore cambiati per Mr Nicholas Mark Leslau il 17 set 2012 | 2 pagine | CH01 | ||||||||||
Bilancio di esenzione totale per piccole imprese redatto al 31 dic 2011 | 4 pagine | AA | ||||||||||
Bilancio annuale redatto al 25 ott 2011 con elenco completo degli azionisti | 5 pagine | AR01 | ||||||||||
Bilancio di esenzione totale redatto al 31 dic 2010 | 9 pagine | AA | ||||||||||
Nomina di Mr David Leonard Grose come amministratore | 3 pagine | AP01 | ||||||||||
Chi sono gli amministratori di PCV HP LIMITED?
| Nome | Nominato il | Dimissioni il | Ruolo | Indirizzo | Identificazione della società | Paese di residenza | Nazionalità | Data di nascita | Professione | Numero |
|---|---|---|---|---|---|---|---|---|---|---|
| GUMM, Sandra Louise | Segretario | Canada Square Canary Wharf E14 5GL London 15 | Australian | 57113450003 | ||||||
| GROSE, David Leonard | Amministratore | Cavendish Square W1G 0PJ London Cavendish House 18 | United Kingdom | British | 120479020002 | |||||
| GUMM, Sandra Louise | Amministratore | Canada Square Canary Wharf E14 5GL London 15 | England | Australian | 57113450003 | |||||
| LESLAU, Nicholas Mark | Amministratore | Canada Square Canary Wharf E14 5GL London 15 | United Kingdom | British | 6815470021 | |||||
| MOUSLEY, Emily Ann | Amministratore | Flat C, 1 Cranley Gardens, Muswell Hill N10 3AA London | United Kingdom | British | 155262770001 | |||||
| LINEOBTAIN LIMITED | Segretario | Mountcliff House 154 Brent Street NW4 2DR London | 87536870003 | |||||||
| BRADY, James Michael | Amministratore | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | 3769730001 | |||||
| BURROWES, David William | Amministratore | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||
| EAST, Stephen John | Amministratore | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||
| EVANS, Alasdair David | Amministratore | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||
| HARROLD, Richard Anthony | Amministratore | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||
| LEWIS, Gavin Andrew | Amministratore | 10 Penners Gardens KT6 6JW Surbiton Surrey | British | 93017010002 | ||||||
| RITBLAT, James William Jeremy | Amministratore | 24 St Petersburgh Place W2 4LB London | England | British | 38424950003 | |||||
| WAGMAN, Colin Barry | Amministratore | North Lodge 25 Ringwood Avenue N2 9NT London | United Kingdom | British | 39329840001 | |||||
| WARE, Robert Thomas Ernest | Amministratore | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | 4779170003 | |||||
| FP FINANCIAL LDC | Amministratore | Caledonian House Mary Street Georgetown Grand Cayman Cayman Islands | 49335910001 |
PCV HP LIMITED ha ipoteche?
| Classificazione | Date | Stato | Dettagli | |
|---|---|---|---|---|
| Supplemental debenture | Creato il 28 mar 2003 Consegnato il 15 apr 2003 | 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 | |
Brevi particolari All shares held by the company and/or any nominee on it's behalf and all related rights. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Debenture | Creato il 30 lug 2001 Consegnato il 02 ago 2001 | Soddisfatta integralmente | Importo garantito All monies due or to become due from each obligor to each finance party under each finance document (all terms as defined) | |
Brevi particolari The f/h property k/a 73 and 75 high street,rhyl title absolute under t/n WA493457 for further details of all property charged please refer to form 395. 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 between the company (formerly known as freehold portfolios hp limited) each chargor and the security trustee | Creato il 09 feb 2000 Consegnato il 21 feb 2000 | Soddisfatta integralmente | Importo garantito All present and future obligations and liabilities whather actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to a). Each senior finance party under each senior finance document; or b). Each mezzanine finance party under each mezzanine finance document except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. | |
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
| ||||
| Deed of assignment | Creato il 22 giu 1999 Consegnato il 08 lug 1999 | Soddisfatta integralmente | Importo garantito All monies due or to become due from touchdown co.limited and any company from time to time which is a holding company or subsidiary of touchdown co.limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever | |
Brevi particolari Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 53 high street newcastle under lyme,64 high street and black swan yard andover,53/55 high street goldaming,2/3 west street farnham,41 fore street trowbridge.for further details of property charged please refer to form 395.other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Deed of legal charge | Creato il 22 giu 1999 Consegnato il 08 lug 1999 | Soddisfatta integralmente | Importo garantito All monies due or to become due from touchdown co.limited and any company from time to time which is a holding company or subsidiary of touchdown co.limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever | |
Brevi particolari 53 high street newcastle under lyme-SF260136;53/55 high street godalming-SY287174;2/3 west street farnham-SY149465 and SY494929 for further details of property charged please refer to form 395.together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Supplemental deed | Creato il 12 gen 1999 Consegnato il 27 gen 1999 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee supplemental to the legal charge dated 4TH february 1997 | |
Brevi particolari 41 fore street trowbridge wiltshire WT145469,11 exchange walk nottingham NT304339,8 high street banbury t/n ON132306 and other properties with all buildings erection fixtures fittings underleases and agreement please refer to form 395 for details of further chrged properties and assets. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Supplemental deed | Creato il 31 ott 1997 Consegnato il 19 nov 1997 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4TH february 1997 | |
Brevi particolari F/H land being 48/50 south street romford egl 207769 with all buildings erections and fixtures (inc, trade fixtures) fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Deed of assignment and release | Creato il 31 ott 1997 Consegnato il 19 nov 1997 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4TH february 1997 | |
Brevi particolari The rents arising in respect of 48/50 south street romford egl 207769. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Assignation of rents | Creato il 17 feb 1997 Consegnato il 26 feb 1997 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee or any lender (as defined) or for or in respect of which the company may be liable to the chargee or any lender on any account whatsoever | |
Brevi particolari The whole right title and interest in the assigned rights being all the rights titles benefits and interests of the company to the rents including the rights to receive the same and the full benefit of any guarantee or security for the performance thereof. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Deed of legal charge | Creato il 04 feb 1997 Consegnato il 20 feb 1997 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari The properties being 76/76A high street, newmarket-SKJ154736 and the other properties described on the schedule attached to the form M395 with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon, rights, licences, leases and a floating charge over all property, assets, rights and revenues including uncalled capital. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Assignment by way of charge | Creato il 04 feb 1997 Consegnato il 20 feb 1997 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari By clause 2 of the assignment all rights, titles, benefits and interests to all monies incurred to the company under occupational lease/s in respect of 76/76A high street, newmarket-SKJ154736 and the other properties described in the schedule attached to the form M395. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
| Standard security presented for registration in scotland on 13TH february 1997 | Creato il 03 feb 1997 Consegnato il 25 feb 1997 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari All and whole those shop premises with ancillary storage and office accomodation on basement ground and first floors in the burgh of falkirk and county of stirling now generally known as numbers one hundred and eighteen to one hundred and twenty high street falkirk t/n stg 10222. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
PCV HP LIMITED ha procedimenti di insolvenza?
| Numero di pratica | Date | Tipo | Professionisti | Altro | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Liquidazione volontaria dei soci |
|
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