TIGER NO. 2 GENERAL PARTNER LIMITED

TIGER NO. 2 GENERAL PARTNER LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Persone con controllo significativo
  • Dichiarazioni delle persone con controllo significativo
  • Ipoteche
  • Insolvenza
  • Fonte dati
  • Panoramica

    Nome della societàTIGER NO. 2 GENERAL PARTNER LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 03630803
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di TIGER NO. 2 GENERAL PARTNER LIMITED?

    • Altre locazioni e gestioni di immobili propri o in affitto (68209) / Attività immobiliari

    Dove si trova TIGER NO. 2 GENERAL PARTNER LIMITED?

    Indirizzo della sede legale
    Carrington House
    126-130 Regent Street
    W1B 5SE London
    England
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di TIGER NO. 2 GENERAL PARTNER LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    CHANCERYGATE (AA NO.2) GENERAL PARTNER LIMITED01 ago 200201 ago 2002
    CHANCERYGATE SUON GENERAL PARTNER LIMITED11 lug 200211 lug 2002
    CARISBROOKE SUON GENERAL PARTNER LIMITED29 set 199829 set 1998
    PRECIS (1670) LIMITED14 set 199814 set 1998

    Quali sono gli ultimi bilanci di TIGER NO. 2 GENERAL PARTNER LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 mar 2019

    Quali sono le ultime deposizioni per TIGER NO. 2 GENERAL PARTNER LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Dichiarazione di beni vacanti

    1 pagineBONA

    Dichiarazione di beni vacanti

    1 pagineBONA

    Dichiarazione di beni vacanti

    1 pagineBONA

    Dichiarazione di beni vacanti

    1 pagineBONA

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    pagineGAZ2(A)

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Richiesta di cancellazione della società dal registro

    1 pagineDS01

    Dichiarazione di conformità presentata il 14 set 2020 con aggiornamenti

    4 pagineCS01

    Dettagli del direttore cambiati per Michael Joseph O'flynn il 25 gen 2017

    2 pagineCH01

    Dettagli del direttore cambiati per John Oliver Nesbitt il 25 gen 2017

    2 pagineCH01

    Bilancio redatto al 31 mar 2019

    16 pagineAA

    Dichiarazione di conformità presentata il 14 set 2019 senza aggiornamenti

    3 pagineCS01

    Bilancio redatto al 31 mar 2018

    15 pagineAA

    Dichiarazione di conformità presentata il 14 set 2018 senza aggiornamenti

    3 pagineCS01

    Bilancio redatto al 31 mar 2017

    15 pagineAA

    Notifica di Tiger No 1 General Partner Limited come persona con controllo significativo il 01 set 2017

    1 paginePSC02

    Revoca di una dichiarazione relativa a una persona con controllo significativo il 13 nov 2017

    2 paginePSC09

    Revoca di una dichiarazione relativa a una persona con controllo significativo il 10 nov 2017

    2 paginePSC09

    Dichiarazione di conformità presentata il 14 set 2017 con aggiornamenti

    4 pagineCS01

    Indirizzo della sede legale modificato da 9 Clifford Street London W1S 2FT a Carrington House 126-130 Regent Street London W1B 5SE in data 15 feb 2017

    1 pagineAD01

    Bilancio redatto al 31 mar 2016

    18 pagineAA

    Dichiarazione di conformità presentata il 14 set 2016 con aggiornamenti

    5 pagineCS01

    Bilancio redatto al 31 mar 2015

    14 pagineAA

    Soddisfazione dell'onere 21 in pieno

    4 pagineMR04

    Soddisfazione dell'onere 23 in pieno

    4 pagineMR04

    Chi sono gli amministratori di TIGER NO. 2 GENERAL PARTNER LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    NESBITT, John Oliver
    126-130 Regent Street
    W1B 5SE London
    Carrington House
    England
    Amministratore
    126-130 Regent Street
    W1B 5SE London
    Carrington House
    England
    United KingdomBritishNone203614990001
    O'FLYNN, Michael Joseph
    126-130 Regent Street
    W1B 5SE London
    Carrington House
    England
    Amministratore
    126-130 Regent Street
    W1B 5SE London
    Carrington House
    England
    IrelandIrishNone203653720001
    BARRY, Thomas Anthony
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    Segretario
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    IrishAccountant116825710001
    MAHENDRA, Myron Murugendra
    13 Priory Road
    W4 5JB London
    Segretario
    13 Priory Road
    W4 5JB London
    Malaysian62660140001
    O'NEILL, Brian
    7 Woodbrook
    Rochestown Road
    IRISH Cork
    Ireland
    Segretario
    7 Woodbrook
    Rochestown Road
    IRISH Cork
    Ireland
    Irish87734240001
    PHOENIX, Christopher John
    Mount Pleasant Farm Station Road
    Sturton Le Steeple
    DN22 9HS Retford
    Nottinghamshire
    Segretario
    Mount Pleasant Farm Station Road
    Sturton Le Steeple
    DN22 9HS Retford
    Nottinghamshire
    BritishDirector16220320001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Segretario
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Segretario nominato
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRY, Thomas Anthony
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    Amministratore
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    IrelandIrishAccountant116825710001
    BHATIA, Kamal
    5 Highfields Grove
    Fitzroy Park
    N6 6HN London
    Amministratore
    5 Highfields Grove
    Fitzroy Park
    N6 6HN London
    EnglandIndianProperty Consultant82610530001
    DAVIES, Simon David Austin
    Berkeley Square
    W1J 5AL London
    40
    England
    Amministratore
    Berkeley Square
    W1J 5AL London
    40
    England
    United KingdomBritishManaging Director197508390001
    JOHNSON, Andrew William
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    Amministratore
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    EnglandBritishCompany Director68089410003
    KELLEHER, Michael
    Bridgehill, Anglish
    Balleneadig
    IRISH Coachford
    Cork
    Ireland
    Amministratore
    Bridgehill, Anglish
    Balleneadig
    IRISH Coachford
    Cork
    Ireland
    IrelandIrishDirector99150420001
    LEE, Peter John Gorringe
    South Park Farm
    Lower South Park
    RH9 8LF South Godstone
    Surrey
    Amministratore
    South Park Farm
    Lower South Park
    RH9 8LF South Godstone
    Surrey
    United KingdomBritishSolicitor83600080001
    LEWIS, Simon Nicholas Hewitt
    Bickley Court
    36 Chiselhurst Road
    BR1 2NW Bickley
    Kent
    Amministratore
    Bickley Court
    36 Chiselhurst Road
    BR1 2NW Bickley
    Kent
    United KingdomBritishChartered Surveyor60744980001
    LOCK, James Robert
    Berkeley Square
    W1J 5AL London
    40
    England
    Amministratore
    Berkeley Square
    W1J 5AL London
    40
    England
    EnglandBritishManaging Director195412690001
    MCKIE, Gordon Robert
    Berkeley Square
    W1J 5AL London
    40
    England
    Amministratore
    Berkeley Square
    W1J 5AL London
    40
    England
    EnglandBritishManaging Director155757550001
    MELHUISH, Richard Marcus
    The Roundel
    Buncton Lane, Bolney
    RH17 5RE Haywards Heath
    West Sussex
    Amministratore
    The Roundel
    Buncton Lane, Bolney
    RH17 5RE Haywards Heath
    West Sussex
    BritishChartered Surveyor83530000001
    NESBITT, John Oliver
    Stoke Court
    Greete
    SY8 3BX Ludlow
    Shropshire
    Amministratore
    Stoke Court
    Greete
    SY8 3BX Ludlow
    Shropshire
    EnglandBritishDirector99542990002
    O NEIL, Brian
    7 Woodbrook
    IRISH Rochester Town
    Cork
    Ireland
    Amministratore
    7 Woodbrook
    IRISH Rochester Town
    Cork
    Ireland
    IrishCompany Director116920110001
    O'FLYNN, Michael Joseph
    Kilcrea
    Ovens
    Cork
    Rockfield House
    Ireland
    Amministratore
    Kilcrea
    Ovens
    Cork
    Rockfield House
    Ireland
    United KingdomIrishDirector19022840006
    PENFOLD, Diane June
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    Amministratore
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    United KingdomBritishCompany Secretary59962430002
    PHOENIX, Christopher John
    Mount Pleasant Farm Station Road
    Sturton Le Steeple
    DN22 9HS Retford
    Nottinghamshire
    Amministratore
    Mount Pleasant Farm Station Road
    Sturton Le Steeple
    DN22 9HS Retford
    Nottinghamshire
    EnglandBritishDirector16220320001
    WILLIAMS, John
    13 Doran Drive
    RH1 6AX Redhill
    Surrey
    Amministratore
    13 Doran Drive
    RH1 6AX Redhill
    Surrey
    BritishChartered Surveyor36333640001
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Amministratore
    75 Ifield Road
    SW10 9AU London
    BritishSolicitor47611200001

    Chi sono le persone con controllo significativo di TIGER NO. 2 GENERAL PARTNER LIMITED?

    Persone con controllo significativo
    NomeNotificato ilIndirizzoCessato
    Tiger No 1 General Partner Limited
    Regent Street
    W1B 5SE London
    Carrington House
    England
    01 set 2017
    Regent Street
    W1B 5SE London
    Carrington House
    England
    No
    Forma giuridicaLimited Company
    Autorità legaleEngland
    Natura del controllo
    • La persona possiede, direttamente o indirettamente, più del 75% delle azioni della società.

    Quali sono le ultime dichiarazioni delle persone con controllo significativo per TIGER NO. 2 GENERAL PARTNER LIMITED?

    Dichiarazioni delle persone con controllo significativo
    Notificato ilCessato ilDichiarazione
    14 set 201601 set 2017La società sa o ha ragione di credere che non vi siano persone registrabili o entità giuridiche rilevanti registrabili in relazione alla società.

    TIGER NO. 2 GENERAL PARTNER LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    A registered charge
    Creato il 28 ott 2015
    Consegnato il 10 nov 2015
    In corso
    Breve descrizione
    All freehold property registered at the land registry under title numbers K395609, K683544 and K782428 and all that leasehold property being registered at the land registy under title number K790687 together with such right, title and interest as the company has in the land shown coloured green on the title plan to title number K395609.
    Contiene un'ipotesi negativa:
    Contiene un'ipoteca fissa:
    Persone aventi diritto
    • Carbon Paddock Wood Limited
    Transazioni
    • 10 nov 2015Registrazione di un'ipoteca (MR01)
    Debenture
    Creato il 28 feb 2013
    Consegnato il 16 mar 2013
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Property k/a paddock wood distribution centre paddock wood t/nos. K395609 K790687 K782428 K683544 fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details.
    Persone aventi diritto
    • National Asset Loan Management Limited
    Transazioni
    • 16 mar 2013Registrazione di un'ipoteca (MG01)
    • 05 feb 2016Soddisfazione di un'ipoteca (MR04)
    Debenture
    Creato il 28 feb 2013
    Consegnato il 16 mar 2013
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Property k/a paddock wood distribution centre paddock wood t/nos. K395609 K790687 K782428 K683544 fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details.
    Persone aventi diritto
    • National Asset Loan Management Limited
    Transazioni
    • 16 mar 2013Registrazione di un'ipoteca (MG01)
    • 112 ago 2014Nomina di un amministratore o gestore (RM01)
    • 112 set 2014Avviso di cessazione delle funzioni di amministratore o gestore (RM02)
    • 05 feb 2016Soddisfazione di un'ipoteca (MR04)
      • Numero di pratica 1
    Legal charge
    Creato il 09 mar 2005
    Consegnato il 26 mar 2005
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The l/h property knonw as unit a paddock wood distribution centre tonbridge kent t/n K668275,. See the mortgage charge document for full details.
    Persone aventi diritto
    • Anglo Irish Bank Corporation PLC as Trustee for Itself and the Beneficiaries (The Agent)
    Transazioni
    • 26 mar 2005Registrazione di un'ipoteca (395)
    • 05 feb 2016Soddisfazione di un'ipoteca (MR04)
    Debenture
    Creato il 09 lug 2004
    Consegnato il 26 lug 2004
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the obligors or any chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    F/H property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K395609, f/h property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K782428, f/h property forming part of paddock wood distribution centre off transfesa road paddock wood kent t/no K683544. For details of further properties 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
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transazioni
    • 26 lug 2004Registrazione di un'ipoteca (395)
    • 05 feb 2016Soddisfazione di un'ipoteca (MR04)
    Debenture
    Creato il 09 lug 2004
    Consegnato il 26 lug 2004
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the obligors or the company formerly known as chancerygate (aa no.2) general partner limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    F/H property being land and buildings on the north west side of lower boxley road maidstone kent t/no K655210, f/h property known as the arndale centre otley road headingley leeds t/no WYK462076, l/h property known as the arndale centre otley road headingley leeds t/no WYK704378. For details of further properties 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
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transazioni
    • 26 lug 2004Registrazione di un'ipoteca (395)
    • 21 gen 2005Dichiarazione che parte o tutta la proprietà di un onere fluttuante è stata liberata (403b)
    • 05 feb 2016Soddisfazione di un'ipoteca (MR04)
    Debenture
    Creato il 09 lug 2004
    Consegnato il 26 lug 2004
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the obligors or the company formerly known as chancerygate (aa no.2) general partner limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    F/H property known as dakota house poyle road colnbrook t/no BK332716, f/h property known as wellesley house wellsley street leicester t/no LT263596, f/h property known as objects house 28-30 chapel street marlow buckinghamshire t/no BM128827 and f/h property known as objects house 28-30 chapel street marlow buckinghamshire t/no BM128828. 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
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transazioni
    • 26 lug 2004Registrazione di un'ipoteca (395)
    • 05 feb 2016Soddisfazione di un'ipoteca (MR04)
    Debenture
    Creato il 13 giu 2003
    Consegnato il 14 giu 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the borrower and each other obligor to the agent and/or th beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    All that freehold land and buildings known as paddock wood distribution centre off transfesa road paddock wood kent t/n's K395609, K683544 & K782428 and all that leasehold land being land at paddock wood distribution centre known as development plots D1, D2 and D3 t/n K790687. 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
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transazioni
    • 14 giu 2003Registrazione di un'ipoteca (395)
    • 05 feb 2016Soddisfazione di un'ipoteca (MR04)
    Deed of assignation in security of contracts
    Creato il 03 lug 2002
    Consegnato il 18 lug 2002
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the borrower and each other obligor to the agent and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The whole right, title, interest and benefit in and to the rights.
    Persone aventi diritto
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transazioni
    • 18 lug 2002Registrazione di un'ipoteca (395)
    • 05 feb 2016Soddisfazione di un'ipoteca (MR04)
    Debenture
    Creato il 03 lug 2002
    Consegnato il 18 lug 2002
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the borrower each other obligor and the company formerly known as carisbrooke suon general partner limited to the agent and/or the beneficiaries 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
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transazioni
    • 18 lug 2002Registrazione di un'ipoteca (395)
    • 07 dic 2004Dichiarazione che parte o tutta la proprietà di un onere fluttuante è stata liberata (403b)
    • 05 feb 2016Soddisfazione di un'ipoteca (MR04)
    Debenture
    Creato il 03 lug 2002
    Consegnato il 18 lug 2002
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the borrower and each other obligor to the agent and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The f/h land and buildings k/a paddock wood distribution centre, off transfesa road, paddock wood, kent t/n K395609, K683544 and K782428, l/h land at paddock wood distribution centre k/a development plots D1, D2 and D3 t/n K790687; and f/h property k/a land at lower boxley road, maidstone, kent t/n K655210, together with all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture and other tangible moveable property, any investment, its existing and future goodwill and uncalled capital;. See the mortgage charge document for full details.
    Persone aventi diritto
    • Anglo Irish Bank Corporation PLC
    Transazioni
    • 18 lug 2002Registrazione di un'ipoteca (395)
    • 16 dic 2015Soddisfazione di un'ipoteca (MR04)
    Third party legal mortgage
    Creato il 03 lug 2002
    Consegnato il 09 lug 2002
    Soddisfatta integralmente
    Importo garantito
    All moneys, obligations and liabilities due or to become due by the chargors to the chargee and the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    (I) f/hold property known as 75 taff street,pontypridd; WA276169; (ii) f/hold property known as 75A and 76 taff st,pontypridd; WA287000; (iii) f/hold property known as 99-101 peascod st,windsor; t/nos BK91793 and BK340151 plus other properties listed; all plant,machinery,vehicles,computers,office and other equipment thereon and all rights and claims and any policies of insurance; floating charge over all undertaking; see form 395 for details.
    Persone aventi diritto
    • Crp General Partner Limited,the Security Trustee
    Transazioni
    • 09 lug 2002Registrazione di un'ipoteca (395)
    • 06 lug 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture between amongst others the company as general partner of the carisbrooke suon limited partnership and bayerische hypo- und vereinsbank aktiengesellschaft (the agent)
    Creato il 25 mar 2002
    Consegnato il 12 apr 2002
    Soddisfatta integralmente
    Importo garantito
    All present and future obligations and liabilities of each obligor to each finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Fixed and floating charge over all property and assets present and future including goodwill book debts uncalled capital plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft (The Agent)
    Transazioni
    • 12 apr 2002Registrazione di un'ipoteca (395)
    • 06 lug 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture between amongst others the company and bayerische hypo- und vereinsbank aktiengesellschaft (the agent)
    Creato il 25 mar 2002
    Consegnato il 12 apr 2002
    Soddisfatta integralmente
    Importo garantito
    All present and future obligations and liabilities of each obligor to each finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Fixed and floating charge over all property and assets present and future including goodwill book debts uncalled capital plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft (The Agent)
    Transazioni
    • 12 apr 2002Registrazione di un'ipoteca (395)
    • 06 lug 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental debenture
    Creato il 01 nov 2001
    Consegnato il 08 nov 2001
    Soddisfatta integralmente
    Importo garantito
    All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as defined in the credit agreement) (the "agent") under each finance document and on any account whatsoever
    Brevi particolari
    L/H property k/a unit 1-6 the piazza, 3-8 devonhurst place heathfield terrace chiswick london W4. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
    Transazioni
    • 08 nov 2001Registrazione di un'ipoteca (395)
    • 06 lug 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental debenture between amongst others the company (as general partner of the carisbrooke suon limited partnership (LP5926)) and the agent (as defined)
    Creato il 01 nov 2001
    Consegnato il 08 nov 2001
    Soddisfatta integralmente
    Importo garantito
    All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as defined in the credit agreement) (the "agent") under each finance document and on any account whatsoever
    Brevi particolari
    L/H property k/a unit 1-6 the piazza, 3-8 devonhurst place heathfield terrace chiswick london W4. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
    Transazioni
    • 08 nov 2001Registrazione di un'ipoteca (395)
    • 06 lug 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Charge
    Creato il 29 giu 2001
    Consegnato il 17 lug 2001
    Soddisfatta integralmente
    Importo garantito
    All or any of the present or future, actual or contingent liabilities of the borrower or general partner owed or expressed to be owed to the agent and/or the beneficiaries under the finance documents, and all or any of the present or future, actual or contingent liabilities of the chargor to the agent arising under the debenture (all terms as defined)
    Brevi particolari
    Charged to the agent by way of legal mortgage its interest in the property described in schedule 1 to the charge, charged to the agent by way of fixed charge its interest in: (1) all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture and other tangible movable property situate on or at the property (2) all rental income... See the mortgage charge document for full details.
    Persone aventi diritto
    • Anglo Irish Bank Corporation PLC
    Transazioni
    • 17 lug 2001Registrazione di un'ipoteca (395)
    • 30 nov 2015Soddisfazione di un'ipoteca (MR04)
    Mortgage
    Creato il 31 ott 2000
    Consegnato il 04 nov 2000
    Soddisfatta integralmente
    Importo garantito
    All monies due from c r p limited partnership acting by its general partner c r p general limited on any account whatsoever
    Brevi particolari
    F/H l/h property k/a paddock wood distribution centre off transfesa road paddock wood kent all such right title and interest if any in the land shown coloured green on the plan annexed to 231299 transfer padwood I limited (1) the mortgagor (2) precis (1672) limited (3) t/n K395609 K683544 K782428. 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
    • 04 nov 2000Registrazione di un'ipoteca (395)
    • 29 giu 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental debenture
    Creato il 31 gen 2000
    Consegnato il 03 feb 2000
    Soddisfatta integralmente
    Importo garantito
    All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each 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
    The l/h property k/a greek street miulti storey car park leeds.
    Persone aventi diritto
    • Bayerische Hypo-Und Vereinsbank Aktiengesllschaft, London Branchas Agent for the Finance Parties (The "Agent")
    Transazioni
    • 03 feb 2000Registrazione di un'ipoteca (395)
    • 06 lug 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental debenture
    Creato il 31 gen 2000
    Consegnato il 03 feb 2000
    Soddisfatta integralmente
    Importo garantito
    All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each 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
    The l/h property k/a greek street miulti storey car park leeds.
    Persone aventi diritto
    • Bayerische Hypo-Und Vereinsbank Aktiengesllschaft, London Branchas Agent for the Finance Parties (The "Agent")
    Transazioni
    • 03 feb 2000Registrazione di un'ipoteca (395)
    • 06 lug 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental debenture
    Creato il 23 dic 1999
    Consegnato il 07 gen 2000
    Soddisfatta integralmente
    Importo garantito
    All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each 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
    The freehold property known as paddock wood distribution centre paddock wood kent title number K395609,K683544 and K782428. Leasehold development plots D1, D2 and D3ND D3 at paddock wood distribution centre, paddock wood, kent.
    Persone aventi diritto
    • Bayerische Hypo-Und Vereinsbank Aktiengesllschaft, London Branchas Agent for the Finance Parties (The "Agent")
    Transazioni
    • 07 gen 2000Registrazione di un'ipoteca (395)
    • 06 lug 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental debenture
    Creato il 23 dic 1999
    Consegnato il 07 gen 2000
    Soddisfatta integralmente
    Importo garantito
    All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each 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
    The freehold property known as paddock wood distribution centre paddock wood kent title number K395609,K683544 and K782428. Leasehold development plots D1, D2 and D3 at paddock wood distribution centre, paddock wood, kent.
    Persone aventi diritto
    • Bayerische Hypo-Und Vereinsbank Aktiengesllschaft, London Branchas Agent for the Finance Parties (The "Agent")
    Transazioni
    • 07 gen 2000Registrazione di un'ipoteca (395)
    • 06 lug 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental debenture dated 29TH september 1999 to the original debenture dated 13TH october 1998 between the borrower the general partner (as defined) and the agent (as defined) (the "amending debenture")
    Creato il 29 set 1999
    Consegnato il 15 ott 1999
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor (as defined) to each finance party as (defined) under each finance document (as defined)
    Brevi particolari
    The freehold property known as dakota (previously pegasus) house, poyle road, colnbrook, middlesex t/no: BK332716 - the freehold property known as 9 and 10 south parade, leeds, west yorkshire t/no: WYK625019 - the leasehold property known as 9/10 south parade, leeds, west yorkshire t/no: YWE68005 - for details of other properties charged please see form 395. see the mortgage charge document for full details.
    Persone aventi diritto
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (The "Agent")
    Transazioni
    • 15 ott 1999Registrazione di un'ipoteca (395)
    • 06 lug 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental debenture
    Creato il 22 gen 1999
    Consegnato il 03 feb 1999
    Soddisfatta integralmente
    Importo garantito
    All monies and liabilities due or to become due from each obligor (as defined) to each finance party under each 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
    F/H property k/a land and buildings on the north west side of lower boxley road maidstone t/no;-655210 and all assets relating thereto. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)
    Transazioni
    • 03 feb 1999Registrazione di un'ipoteca (395)
    • 06 lug 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 13 ott 1998
    Consegnato il 30 ott 1998
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each obligor (as defiend) to the chargee under each finance document (as defined)
    Brevi particolari
    By way of a first legal mortgage f/h station plaza station road ilkley t/n-WYK567987. F/h intercharge house capital interechange way brentford t/n-AGL28039. F/h st mary's place, st. Mary's road market harborough t/n-LT263893 (for further property charged see form 395).. see the mortgage charge document for full details.
    Persone aventi diritto
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (The "Agent")
    Transazioni
    • 30 ott 1998Registrazione di un'ipoteca (395)
    • 06 lug 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    TIGER NO. 2 GENERAL PARTNER LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1Ricevitore/gestore nominato
    NomeRuoloIndirizzoNominato ilCessato il
    Stephen John Akers
    30 Finsbury Square
    EC2P 9YU London
    Ricevitore/gestore
    30 Finsbury Square
    EC2P 9YU London
    Marcus Wide
    171 Main Street The Barracks
    2nd Floor Road Town
    Tortola
    British Virgin Islands
    Ricevitore/gestore
    171 Main Street The Barracks
    2nd Floor Road Town
    Tortola
    British Virgin Islands
    Mark Richard Byers
    30 Finsbury Square
    EC2P 2YU London
    Ricevitore/gestore
    30 Finsbury Square
    EC2P 2YU London

    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