INDUSTRIOUS TRADING ESTATES LIMITED

INDUSTRIOUS TRADING ESTATES LIMITED

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

    Nome della societàINDUSTRIOUS TRADING ESTATES LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 03304032
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di INDUSTRIOUS TRADING ESTATES LIMITED?

    • (7020) /

    Dove si trova INDUSTRIOUS TRADING ESTATES LIMITED?

    Indirizzo della sede legale
    Redfern House, 29 Jury Street
    CV34 4EH Warwick
    Warwickshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di INDUSTRIOUS TRADING ESTATES LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    SAVILLE GORDON INDUSTRIAL ESTATES LIMITED19 mar 199719 mar 1997
    RUTLAND INDUSTRIAL ESTATES LIMITED04 mar 199704 mar 1997
    BOWBOUND LIMITED17 gen 199717 gen 1997

    Quali sono gli ultimi bilanci di INDUSTRIOUS TRADING ESTATES LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2007

    Quali sono le ultime deposizioni per INDUSTRIOUS TRADING ESTATES LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Dichiarazione di beni vacanti

    1 pagineBONA

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Ritorno della riunione finale in una liquidazione volontaria dei membri

    3 pagine4.71

    Indirizzo della sede legale modificato da Copse Cottage Hunninhgam House Farm Hunningham Leamington Spa Warwickshire CV33 9EW in data 05 nov 2009

    2 pagineAD01

    Dichiarazione di solvibilità

    3 pagine4.70

    Nomina di un liquidatore volontario

    1 pagine600

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    liquidation

    Risoluzione speciale per la liquidazione al 19 ott 2009

    LRESSP

    Bilancio annuale redatto al 16 set 2009 con elenco completo degli azionisti

    6 pagineAR01

    Bilancio redatto al 31 dic 2007

    12 pagineAA

    legacy

    6 pagine363a

    Bilancio redatto al 31 dic 2006

    12 pagineAA

    legacy

    6 pagine363a

    Bilancio redatto al 31 dic 2005

    12 pagineAA

    legacy

    1 pagine287

    legacy

    6 pagine363a

    Bilancio redatto al 31 dic 2004

    10 pagineAA

    legacy

    6 pagine363a

    legacy

    1 pagine287

    legacy

    6 pagine363a

    Bilancio redatto al 31 dic 2003

    12 pagineAA

    Memorandum e Statuto

    9 pagineMA

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    incorporation

    Risoluzione del Memorandum e/o degli Articoli di Associazione

    RES01

    legacy

    1 pagine225

    Bilancio redatto al 30 apr 2003

    16 pagineAA

    legacy

    6 pagine363a

    Chi sono gli amministratori di INDUSTRIOUS TRADING ESTATES LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    MELIA, Ian Charles
    3 The Oaks
    Downs Avenue
    KT18 5HH Epsom
    Surrey
    Segretario
    3 The Oaks
    Downs Avenue
    KT18 5HH Epsom
    Surrey
    British36647460001
    CAREY, Roger William
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    Amministratore
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    United KingdomBritishChartered Surveyor6069370001
    KEOGAN, John Stephen Philip
    Fox Cottage
    Market Square Kineton
    CV35 0LP Warwick
    Warwickshire
    Amministratore
    Fox Cottage
    Market Square Kineton
    CV35 0LP Warwick
    Warwickshire
    EnglandBritishCharterd Surveyor60874620002
    MELIA, Ian Charles
    3 The Oaks
    Downs Avenue
    KT18 5HH Epsom
    Surrey
    Amministratore
    3 The Oaks
    Downs Avenue
    KT18 5HH Epsom
    Surrey
    UkBritishChartered Accountant36647460001
    EDWARDS, John William
    The Garden House Wolverton Road
    Norton Lindsey
    CV35 8LJ Warwickshire
    Segretario
    The Garden House Wolverton Road
    Norton Lindsey
    CV35 8LJ Warwickshire
    BritishChartered Accountant44610010001
    PASS, Andrew Michael
    48 Crooms Hill
    SE10 8HD London
    Segretario
    48 Crooms Hill
    SE10 8HD London
    BritishAccountant48171630001
    WANDER, Charles David
    6-8 Bouverie Street
    EC4Y 8DD London
    Segretario
    6-8 Bouverie Street
    EC4Y 8DD London
    BritishSolicitor18798670001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Segretario nominato
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALEXANDER, Mark Henry Campbell
    Perrymill Farm
    Inkberrow
    WR7 4JQ Worcester
    Amministratore
    Perrymill Farm
    Inkberrow
    WR7 4JQ Worcester
    United KingdomBritishChartered Surveyor60875240001
    CLIVE, Nicholas Richard
    South House Roke Marsh
    Roke
    OX10 6JB Wallingford
    Oxfordshire
    Amministratore
    South House Roke Marsh
    Roke
    OX10 6JB Wallingford
    Oxfordshire
    BritishChartered Surveyor65521850001
    GOGGIN, Cyril Augustine
    16 Crosbie Road
    Harborne
    B17 9BE Birmingham
    West Midlands
    Amministratore
    16 Crosbie Road
    Harborne
    B17 9BE Birmingham
    West Midlands
    BritishDirector16864660001
    HUTCHINSON, Terence Gordon
    64 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    Amministratore
    64 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    BritishFinance Director6199560001
    MCALLISTER, James Andrew
    47 University Court
    Buckingham Close
    W5 1TZ London
    Amministratore
    47 University Court
    Buckingham Close
    W5 1TZ London
    BritishCompany Chairman74315160001
    ROBERTS, David Maclachlan
    6-8 Bouverie Street
    EC4Y 8DD London
    Amministratore
    6-8 Bouverie Street
    EC4Y 8DD London
    BritishSolicitor51736270002
    SAVILLE, David John
    Avonside
    Grange Road Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    Amministratore
    Avonside
    Grange Road Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    BritishManaging Director90607320001
    SAVILLE, John David
    Barrels Park Ullenhall
    B95 5NQ Henley-In-Arden
    Warwickshire
    Amministratore
    Barrels Park Ullenhall
    B95 5NQ Henley-In-Arden
    Warwickshire
    BritishDirector15406400001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Amministratore delegato nominato
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    INDUSTRIOUS TRADING ESTATES LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Supplemental debenture (supplemental to a debenture dated 10 december 2002)
    Creato il 10 dic 2002
    Consegnato il 20 dic 2002
    In corso
    Importo garantito
    All monies due or to become due from the borrower (as defined) and the company to all or any of the secured parties (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    First legal mortgage the further property: l/h land on the north east side of crick road clifton on dunsmore rugby warwick t/n WK34019, all rights in respect of the rental income insofar as such relates to the further property.
    Persone aventi diritto
    • Morgan Stanley Mortgage Servicing Limited (The "Security Trustee")
    Transazioni
    • 20 dic 2002Registrazione di un'ipoteca (395)
    Debenture
    Creato il 10 dic 2002
    Consegnato il 20 dic 2002
    In corso
    Importo garantito
    All monies due or to become due from the borrower (as defined) and the company to all or any of the secured parties (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    F/H land being anderson road industrial estate ilford t/n EGL217207, f/h land on the north west side of ashton road harold hill romford t/n's EGL221838 and egl 210911, f/h land on the north side of tushmore lane crawley west sussex t/n WSX64353, for further details of property charged please refer to form M395. 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
    • Morgan Stanley Mortgage Servicing Limited (The "Security Trustee")
    Transazioni
    • 20 dic 2002Registrazione di un'ipoteca (395)
    Mortgage deed
    Creato il 29 set 2000
    Consegnato il 02 ott 2000
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    The freehold property known as peel mills, peel industrial estate and land to the north side of chamberhall street bury greater manchester t/nos: GM55783, LA342127. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 02 ott 2000Registrazione di un'ipoteca (395)
    • 04 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Deed of charge made between the issuer saville gordon properties limited and the trustee (as defined below) (the deed of charge)
    Creato il 22 dic 1999
    Acquisito il 19 dic 2000
    Consegnato il 09 gen 2001
    In corso
    Importo garantito
    The principal of and interest on the original stock issued by. (The "issuer") and all other moneys secured by the trust deed and the schedules attached thereto, any deed or instrument expressed to be supplemented to the trust deed and the schedules (if any) attached thereto (including any deed constituting or securing any further stock) and any other deed or instrument conferring rights on the trustee or to which it may be a party executed or entered into pursuant to the trust deed or any deed supplemented thereto (the "documents")
    Brevi particolari
    All that that f/h property k/a arkwright industrial estate arkwright road bedford t/n BD60701 all buildings erections and fixtures (including trade fixtures but excluding tenans' fixtures) fixed plant and machinery, floating charge the undertaking property and assets. See the mortgage charge document for full details.
    Persone aventi diritto
    • Royal Exchange Trust Company Limited
    Transazioni
    • 09 gen 2001Registrazione di un'acquisizione (400)
    Trust deed (made between the company, the issuer, tasman house investments limited, J. saville gordon properties limited and royal exchange trust company limited (the "trust deed")
    Creato il 04 dic 1997
    Acquisito il 19 dic 2000
    Consegnato il 09 gen 2001
    In corso
    Importo garantito
    The principal of and interest on the original stock issued by. (The "issuer") and all other moneys secured by the trust deed and the schedules attached thereto, any deed or instrument expressed to be supplemented to the trust deed and the schedules (if any) attached thereto (including any deed constituting or securing any further stock) and any other deed or instrument conferring rights on the trustee or to which it may be a party executed or entered into pursuant to the trust deed or any deed supplemented thereto (the "documents")
    Brevi particolari
    All that f/h property k/a the vaughan estate sedgeley road east tipton sandwell west midlands t/n SF109851 and WM262894 details of further property charged please refer to form M395, all buildings erections and fixtures (including trade fixtures but excluding tenans' fixtures) fixed plant and machinery, floating charge the undertaking property and assets. See the mortgage charge document for full details.
    Persone aventi diritto
    • Royal Exchange Trust Company Limited
    Transazioni
    • 09 gen 2001Registrazione di un'acquisizione (400)
    Trust deed (made between the company, the issuer, tasman house investments limited, J. saville gordon properties limited and royal exchange trust company limited (the "trust deed")
    Creato il 04 dic 1997
    Consegnato il 15 dic 1997
    Soddisfatta integralmente
    Importo garantito
    The principal of and interest on the original stock issued by J. saville gordon group P.L.C. (the "issuer") and all other moneys secured by the trust deed and the schedules attached thereto, any deed or instrument expressed to be supplemented to the trust deed and the schedules (if any) attached thereto (including any deed constituting or securing any further stock) and any other deed or instrument conferring rights on the trustee or to which it may be a party executed or entered into pursuant to the trust deed or any deed supplemented thereto (the "documents")
    Brevi particolari
    F/H hartlebury trading estate, hartlebury hereford & worcester t/n HW97068, f/h property k/a morewood close ind est morewood close sevenoaks kent t/n K718106 and f/h anderson road ind est woodford green t/n EGL217207, for details of further property charged please refer to form M395, all buildings erections and fixtures (including trade fixtures but excluding tenans' fixtures) fixed plant and machinery, floating charge the undertaking property and assets. See the mortgage charge document for full details.
    Persone aventi diritto
    • Royal Exchange Trust Company Limited
    Transazioni
    • 15 dic 1997Registrazione di un'ipoteca (395)
    • 18 dic 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental debenture
    Creato il 20 giu 1997
    Consegnato il 03 lug 1997
    Soddisfatta integralmente
    Importo garantito
    All present and future obligations and liabilities where actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee under each finance document except for any obligations which, if it was so included, would result in the debenture dated 25TH march, 1997 entered into between the company and the bank contravening section 151 of the companies act 1985.
    Brevi particolari
    Leasehold land known as crick road, hillmorton, rugby title number WK341019.
    Persone aventi diritto
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft, London Branch(The "Bank")
    Transazioni
    • 03 lug 1997Registrazione di un'ipoteca (395)
    • 04 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 25 mar 1997
    Consegnato il 11 apr 1997
    Soddisfatta integralmente
    Importo garantito
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under each finance document (as defined) except for any obligation which,if it were so included would result in the additional 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
    • Bayerische Hypothekenbanken-Und Wechsel -Bank Aktiengesellschaft
    Transazioni
    • 11 apr 1997Registrazione di un'ipoteca (395)
    • 04 gen 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Mortgage of shares
    Creato il 25 mar 1997
    Consegnato il 11 apr 1997
    Soddisfatta integralmente
    Importo garantito
    All present and future obligations and liabilities (whether actual contingent owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the chargee under each finance document (as defined)
    Brevi particolari
    The shares all dividends all stocks shares securities rights monies or property accruing at any time in respect of the shares. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bayerische Hypotheken -Und-Wechsel- Bank Aktiengesellschaft
    Transazioni
    • 11 apr 1997Registrazione di un'ipoteca (395)
    • 05 lug 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    INDUSTRIOUS TRADING ESTATES LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    12 ott 2010Data di scioglimento
    19 ott 2009Inizio della liquidazione
    Liquidazione volontaria dei soci
    NomeRuoloIndirizzoNominato ilCessato il
    Timothy James Heaselgrave
    Redfern House 29 Jury Street
    CV34 4EH Warwick
    Praticante
    Redfern House 29 Jury Street
    CV34 4EH Warwick

    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