|
Report No. : |
315714 |
|
Report Date : |
15.04.2015 |
IDENTIFICATION DETAILS
|
Name : |
BMC SAS |
|
|
|
|
Registered Office : |
Magasin DDP 48 Rue Ferdinand Buisson 33130
Begles |
|
|
|
|
Country : |
France |
|
|
|
|
Date of Incorporation : |
December 1996 |
|
|
|
|
Legal Form : |
Simplified joint stock company |
|
|
|
|
Line of Business : |
Manufacture of outerwear |
|
|
|
|
No. of Employee : |
50 to 99 employees |
RATING & COMMENTS
|
MIRA’s Rating : |
Ca |
|
RATING |
STATUS |
PROPOSED CREDIT LINE |
|
|
11-25 |
Ca |
Adverse factors are apparent. Repayment of interest and principal sums
in default or expected to be in default upon maturity |
Limited with
full security |
|
Status : |
Moderate |
|
|
|
|
Payment Behaviour : |
Unknown |
|
|
|
|
Litigation : |
Clear |
NOTES :
Any query related to this report can be made
on e-mail : infodept@mirainform.com
while quoting report number, name and date.
ECGC Country Risk Classification List – December 31, 2014
|
Country Name |
Previous Rating (30.09.2014) |
Current Rating (31.12.2014) |
|
France |
A1 |
A1 |
|
Risk Category |
ECGC
Classification |
|
Insignificant |
A1 |
|
Low |
A2 |
|
Moderate |
B1 |
|
High |
B2 |
|
Very High |
C1 |
|
Restricted |
C2 |
|
Off-credit |
D |
FRANCE ECONOMIC OVERVIEW
The French economy is diversified across all sectors. The government
has partially or fully privatized many large companies, including Air France,
France Telecom, Renault, and Thales. However, the government maintains a strong
presence in some sectors, particularly power, public transport, and defense
industries. With at least 82 million foreign tourists per year, France is the
most visited country in the world and maintains the third largest income in the
world from tourism. France's leaders remain committed to a capitalism in which
they maintain social equity by means of laws, tax policies, and social spending
that mitigate economic inequality. France's real GDP stagnated in 2012 and
2013. The unemployment rate (including overseas territories) increased from
7.8% in 2008 to 10.2% in 2013. Youth unemployment in metropolitan France
decreased from a high of 25.4% in the fourth quarter of 2012 to 22.8% in the
fourth quarter of 2013. Lower-than-expected growth and high spending have
strained France's public FINANCES
.
The budget deficit rose sharply from 3.3% of GDP in 2008 to 7.5% of GDP in 2009
before improving to 4.1% of GDP in 2013, while France's public debt rose from
68% of GDP to nearly 94% over the same period. In accordance with its EU
obligations, France is targeting a deficit of 3.6% of GDP in 2014 and 2.8% in
2015. The administration of President Francois HOLLANDE has implemented greater
state support for employment, the separation of banks' traditional deposit
taking and lending activities from more speculative businesses, increasing the
top corporate and personal tax rates, including a temporary 75% tax on wages
over one million euros, and hiring an additional 60,000 teachers during his
five-year term. In January 2014 HOLLANDE proposed a “Responsibility Pact” aimed
primarily at lowering labor costs in return for businesses’ commitment to
create jobs. Despite stagnant growth and fiscal challenges, France's borrowing
costs have declined in recent years because INVESTORS
remain
attracted to the liquidity of France’s bonds.
|
Source
: CIA |
|
Name |
BMC SAS |
||
|
Acronym |
- |
||
|
Trade name |
DDP |
||
|
Type of Establishment |
Head Office |
||
|
Postal Address |
BMC SAS |
||
|
Telephone |
05 62 06 27 46 |
||
|
Share Capital |
6,272,000 Euros |
||
|
Incorporiation Date |
12/1996 |
Nationality |
France |
|
APE/NAF Code |
1413Z |
Currency |
Euros |
|
Activity (APE) |
Manufacture of outerwear |
Last account Date |
- |
|
Formation Date |
12/1996 |
Fax |
- |
|
Deregistration Date |
- |
||
|
EUR VAT Number |
FR83410089866 |
Legal form |
Simplified joint stock company |
|
Court Registry Number |
19 9 6B02263 |
||
|
Registration Court |
Bordeaux (33) |
RCS Registration |
RCS Bordeaux B 410 089 866 |
|
Current Directors |
3 |
|
No social
security and tax office preferential right to date |
– Trade Payment
Data
|
Total number of
Invoices available |
142 |
|
Total number of
Invoices paid within or up to 30 days after the due date |
108 |
|
Total number of
Invoices paid more than 30 days after the dues date |
34 |
|
Total number of Invoices
currently outstanding where the due date has not yet been reached |
0 |
|
Total number of
Invoices currently outstanding beyond the due date |
0 |
|
There are no
trends available for a company |
|
Type of Establishment |
Head Office |
Production Role |
- |
|
APE/NAF Code |
7010Z |
Activity |
Activités des
sièges sociaux |
|
Formation Date |
12/1996 |
Reason for
Formation |
Formation |
|
Closure Date |
- |
Reason for
Closure |
- |
|
Reactivation Date |
- |
Seasonality |
- |
|
Activity Nature |
- |
Activity Location |
Other |
|
Trading Address |
48 RUE FERDINAND
BUISSON |
Department |
Gironde (33) |
|
Location Surface |
- |
District |
2 |
|
City |
BEGLES |
Status |
Economically
active |
|
Business Pages
FT® |
VETEMENTS POUR
HOMMES ET DAMES (DETAIL) |
Region |
Aquitaine |
|
Area |
52 |
||
|
Size of Urban
Area |
Urban unit with
200 000 to 1 999 999 inhabitants |
1 ultimate parent
company/companies for this company
|
Company Name |
Activity (APE) |
APE/NAF Code |
City |
Post Code |
|
BMC INTERNATIONAL |
Activités des
sociétés holding |
6420Z |
BEGLES |
33130 |
|
Regionality |
Legal unit with multiple
establishments in many areas having at least 50% of workforce in same area |
|
Mono-activity
status |
Legal unit with
multiple establishments having main activities in many divisions, which one
activity grouping from 50 to 80% of workforce |
|
Branches |
40 branch
entities in this company |
|
Company Name |
Company Type |
APE/NAF Code |
Activity |
City |
Post Code |
|
BMC SAS |
Head Office |
1413Z |
Manufacture of outerwear |
BEGLES |
33130 |
|
BMC SAS |
Branch |
1413Z |
Manufacture of outerwear |
PONT SAINTE MARIE |
10150 |
|
BMC SAS |
Branch |
1413Z |
Manufacture of outerwear |
SAINT JULIEN LES
VILLAS |
10800 |
|
BMC SAS |
Branch |
1413Z |
Manufacture of outerwear |
SAINT BRIEUC |
22000 |
|
BMC SAS |
Branch |
1413Z |
Manufacture of outerwear |
DINAN |
22100 |
|
Workforce at
address |
50 to 99
employees |
Company workforce |
100 to 199
employees |
|
No judgment
information for the company |
Summary of preferential rights
|
Company monitored
since |
06/04/2009 |
||
|
Status of
Monitoring |
No social
security and tax office preferential right to date |
||
Group Data
|
Ultimate parent
company |
BMC INTERNATIONAL |
|
|
Direct parent |
BMC INTERNATIONAL
- 100 % |
|
|
Group – Number of
companies |
4 |
|
|
Linkages – Number
of companies |
||
|
Number of
countries |
||
|
|
NAME |
SIREN |
PARTS |
LAST ACCOUNT PUBLISHED |
|
1 |
BMC INTERNATIONAL |
487638694 |
- |
31/12/2007 |
|
2 |
BMC SAS |
410089866 |
100 % |
- |
|
3 |
DDP CLOTHES |
- |
100 % |
- |
|
DDP ITALIA |
- |
100 % |
- |
|
COMPANY NAME |
SIREN |
LAST ACCOUNT PUBLISHED |
TURNOVER |
|
BMC BENELUX SPRL |
826595990 |
31/12/2011 |
- |
|
Name |
DDP |
|||
|
Name of
representative |
||||
|
Manager position |
President |
Date of birth |
- |
|
|
Place of birth |
||||
|
Type |
Moral person |
Name at birth |
||
|
Name |
M. CAILLET
LAURENT |
|||
|
Manager position |
Managing director |
Date of birth |
07/02/1955 |
|
|
Place of birth |
TAZA(MAROC) |
|||
|
Type |
Individual |
Name at birth |
||
|
Name |
Mme. VELUIRE
NATHALIE |
|||
|
Manager position |
Managing director |
Date of birth |
17/11/1965 |
|
|
Place of birth |
CHAMBERY |
|||
|
Type |
Individual |
Name at birth |
RONIN |
|
|
Manager position |
Title and name |
Date of
Birth/Place of Birth |
|
|
President |
CAILLET LAURENT
JEAN MARIE |
- |
|
|
President |
CAILLET LAURENT,
JEAN MARIE |
07/02/1955 - TAZA
(MAROC) |
|
|
President |
CAILLET LAURENT,
JEAN MARIE |
07/02/1955 - TAZA
(MAROC) |
|
|
Managing director |
M. MAUROUX DIDIER
JEAN CLAUDE |
14/09/1958 -
ANTONY |
|
|
President |
M. CAILLET
LAURENT, JEAN MARIE |
07/02/1955 - TAZA
(MAROC) |
No Status History
|
Publication date |
Gazette Name |
Description |
|
|
08/02/2015 |
Bodacc A |
Vente et cession : Vendeur |
|
|
84 - VAUCLUSE GREFFE DU TRIBUNAL DE COMMERCE D'AVIGNON 920 - 453 966 905 RCS Avignon. SABOT. Forme : Société
à responsabilité limitée. Capital : 7500 EUR. Adresse
: 20 rue Joseph Vernet, 84000 Avignon. |
|||
|
02/01/2015 |
Bodacc A |
Vente et cession : Vendeur |
|
|
59 - NORD GREFFE DU TRIBUNAL DE COMMERCE DE VALENCIENNES 690 - 790 292 841 RCS Valenciennes. GANGI. Forme : Société
à responsabilité limitée (à associé unique). Enseigne : D.D.P. Administration
: Gérant associé unique : Danzin, Sandrine, nom d'usage :
Gangi. Capital : 10000 EUR. Adresse : 30
rue de Famars, 59300 Valenciennes. |
|||
|
31/12/2014 |
Bodacc A |
Vente et cession : Acheteur |
|
|
33 - GIRONDE GREFFE DU TRIBUNAL DE COMMERCE DE BORDEAUX 212 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par actions simplifiée. Adresse : 48 rue Ferdinand Buisson,
33130 Bègles. |
|||
|
12/12/2014 |
JAL |
Activity or goodwill cession: Buyer |
|
|
Echos Judiciaires Girondins (Les)
|
|||
|
06/12/2014 |
JAL |
Activity or goodwill cession: Seller |
|
|
Gazette Nord Pas de Calais/Edition du Nord
|
|||
|
11/11/2014 |
JAL |
Activity or goodwill cession: Seller |
|
|
Petites affiches de Vaucluse et bulletin du palais réunis (Les)
|
|||
|
14/10/2014 |
Bodacc A |
Vente et cession : Vendeur |
|
|
62 - PAS-DE-CALAIS GREFFE DU TRIBUNAL DE COMMERCE DE BOULOGNE-SUR-MER 395 - 803 732 577 RCS Boulogne-sur-Mer. INGELAERE MP. Forme
: Société à responsabilité limitée. Administration : Gérant
: INGELAERE Marie-Pierre.Capital : 2500 EUR. Adresse
: 34 rue de Dunkerque, 62500 Saint-Omer. |
|||
|
09/10/2014 |
Bodacc B |
Modification et mutation diverse |
|
|
33 - GIRONDE GREFFE DU TRIBUNAL DE COMMERCE DE BORDEAUX 915 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par actions simplifiée. Administration : Président : DDP
modification le 17 Avril 2014 Directeur général : CAILLET Laurent en fonction
le 19 Juin 2014 Commissaire aux comptes titulaire : KPMG S. A en fonction le
30 Juillet 2014 Commissaire aux comptes suppléant : SALUSTRO REYDEL en
fonction le 30 Juillet 2014 Directeur général : RONIN Nathalie en fonction le
01 Octobre 2014. Activité : . |
|||
|
26/09/2014 |
JAL |
Appointment of the social representative |
|
|
Courrier Français/Edition de la Gironde
|
|||
|
10/09/2014 |
JAL |
Activity or goodwill cession: Seller |
|
|
Gazette Nord Pas de Calais/Edition du Pas de Calais
|
|||
|
07/08/2014 |
Bodacc B |
Modification et mutation diverse |
|
|
33 - GIRONDE GREFFE DU TRIBUNAL DE COMMERCE DE BORDEAUX 399 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par actions simplifiée. Administration : Président : DDP
modification le 17 Avril 2014 Directeur général : CAILLET Laurent en fonction
le 19 Juin 2014 Commissaire aux comptes titulaire : KPMG S. A en fonction le
30 Juillet 2014 Commissaire aux comptes suppléant : SALUSTRO REYDEL en
fonction le 30 Juillet 2014. Activité : . |
|||
|
27/06/2014 |
Bodacc B |
Modification et mutation diverse |
|
|
33 - GIRONDE GREFFE DU TRIBUNAL DE COMMERCE DE BORDEAUX 328 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par actions simplifiée. Administration : Commissaire aux
comptes suppléant : WAGNER Philippe modification le 21 Mars 2008 Commissaire
aux comptes titulaire : KPMG ENTREPRISES modification le 21 Mars 2008
Président : DDP modification le 17 Avril 2014 Directeur général : CAILLET
Laurent en fonction le 19 Juin 2014. Activité : . |
|||
|
26/06/2014 |
Bodacc A |
Vente et cession : Vendeur |
|
|
64 - PYRENEES-ATLANTIQUES GREFFE DU TRIBUNAL DE COMMERCE DE PAU 453 - 802 425 496 RCS Pau. MACHA. Forme : Société
à responsabilité limitée. Enseigne : DDP. Administration
: Gérant : MOREIRA DA SILVA Manuel. Capital : 5000
EUR. Adresse : 4 rue Saint-Jacques, 64000 Pau. |
|||
|
17/06/2014 |
JAL |
Activity or goodwill cession: Seller |
|
|
Petites Affiches Béarnaises et des Pyrénées-Atlantiques (Les)
|
|||
|
27/04/2014 |
Bodacc B |
Modification et mutation diverse |
|
|
33 - GIRONDE GREFFE DU TRIBUNAL DE COMMERCE DE BORDEAUX 940 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par actions simplifiée. Administration : Commissaire aux
comptes suppléant : WAGNER Philippe modification le 21 Mars 2008 Commissaire
aux comptes titulaire : KPMG ENTREPRISES modification le 21 Mars 2008
Président : DDP en fonction le 17 Avril 2014. Activité : . |
|||
|
11/04/2014 |
JAL |
Resignation / Revocation of the social representative |
|
|
Courrier Français/Edition de la Gironde
|
|||
|
11/04/2014 |
JAL |
Appointment of the social representative |
|
|
Courrier Français/Edition de la Gironde
|
|||
|
04/03/2014 |
Bodacc A |
Vente et cession : Vendeur |
|
|
84 - VAUCLUSE GREFFE DU TRIBUNAL DE COMMERCE D'AVIGNON 1073 - 525 091 237 RCS Avignon. FERREIRA (Elisabeth). Enseigne
: IOXI. |
|||
|
18/02/2014 |
Bodacc A |
Vente et cession : Vendeur |
|
|
85 - VENDEE GREFFE DU TRIBUNAL DE COMMERCE DE LA ROCHE-SUR-YON 915 - 792 403 883 RCS La roche sur yon. EOL 44. Forme
: Société à responsabilité limitée à associé unique. Adresse
: 3 cour Chopin, le Clos des Arts, 44880 Sautron. |
|||
|
17/01/2014 |
JAL |
Activity or goodwill cession: Seller |
|
|
Echo de l'Ouest (L')
|
|||
|
08/01/2014 |
JAL |
Activity or goodwill cession: Seller |
|
|
TPBM - Semaine de Provence
|
|||
|
30/10/2013 |
Bodacc A |
Vente et cession : Vendeur |
|
|
35 - ILLE-ET-VILAINE GREFFE DU TRIBUNAL DE COMMERCE DE SAINT-MALO 495 - 512 120 031 RCS Rennes. SARL ETIANNE. Forme : Société
à responsabilité limitée. Adresse : 8 boulevard Jean Jaurès,
35300 Fougères. |
|||
|
08/10/2013 |
Bodacc A |
Vente et cession : Vendeur |
|
|
35 - ILLE-ET-VILAINE GREFFE DU TRIBUNAL DE COMMERCE DE RENNES 275 - 794 492 660 RCS Rennes. S'LENA. Forme : Société
à responsabilité limitée à associé unique. Administration : Gérant
Associé unique : LENA-MARIE Sandra modification le 05 Août 2013. Capital
: 1500 EUR. Adresse : 41 Grande Rue, 35600
Redon. |
|||
|
27/09/2013 |
JAL |
Activity or goodwill cession: Seller |
|
|
Journal de Vitré (Le)
|
|||
|
20/09/2013 |
JAL |
Activity or goodwill cession: Seller |
|
|
Journal de Vitré (Le)
|
|||
|
21/09/2012 |
Bodacc A |
Vente et cession : Acheteur |
|
|
75 - PARIS GREFFE DU TRIBUNAL DE COMMERCE DE PARIS 481 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par actions simplifiée. Adresse : 48 rue Ferdinand Buisson,
33130 Begles. |
|||
|
28/07/2012 |
JAL |
Activity or goodwill cession |
|
|
Affiches parisiennes (Les)
|
|||
|
25/05/2012 |
Bodacc A |
Vente et cession : Vendeur |
|
|
35 - ILLE-ET-VILAINE GREFFE DU TRIBUNAL DE COMMERCE DE SAINT-MALO 683 - 524 498 953 RCS Saint-Malo. ANTHELIA AUBAULT DINARD. Forme
: Société à responsabilité limitée. Administration : Gérant(e)
: AUBAULT Nathalie, Pierrette, Brigitte. Capital : 33400
EUR. Adresse : 4bis rue du Maréchal Leclerc, 35800
Dinard. |
|||
|
13/05/2012 |
Bodacc A |
Vente et cession : Acheteur |
|
|
26 - DROME GREFFE DU TRIBUNAL DE COMMERCE DE ROMANS 594 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par Actions Simplifiée. Adresse : 48 rue Ferdinand Buisson,
33130 Bègles. |
|||
|
14/04/2012 |
JAL |
Activity or goodwill cession |
|
|
Echo, Le Valentinois (L')
|
|||
|
14/04/2012 |
JAL |
Activity or goodwill cession |
|
|
Ouest France/Edition des Côtes d'Armor
|
|||
|
29/02/2012 |
Bodacc A |
Vente et cession : Acheteur |
|
|
35 - ILLE-ET-VILAINE GREFFE DU TRIBUNAL DE COMMERCE DE RENNES 757 - 410 089 866 RCS Rennes. BMC SAS. Forme : Société
par actions simplifiée. Adresse : 48 rue Ferdinand Buisson,
33130 Bègles. |
|||
|
01/02/2012 |
JAL |
Activity or goodwill cession |
|
|
Infos (Les)
|
|||
|
31/01/2012 |
Bodacc A |
Vente et cession : Acheteur |
|
|
95 - VAL-D'OISE GREFFE DU TRIBUNAL DE COMMERCE DE PONTOISE 2057 - 410 089 866 RCS Pontoise. BMC SAS. Forme : Société
par actions simplifiée. Adresse : 48 rue Ferdinand Buisson,
33130 Bègles. |
|||
|
19/01/2012 |
JAL |
Activity or goodwill cession |
|
|
Echo régional (L')
|
|||
|
22/11/2011 |
Bodacc A |
Vente et cession : Acheteur |
|
|
84 - VAUCLUSE GREFFE DU TRIBUNAL DE COMMERCE D'AVIGNON 629 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par actions simplifiée. Enseigne : MAGASIN DDP. Adresse
: 48 rue Ferdinand Buisson, 33130 Bègles. |
|||
|
29/05/2011 |
Bodacc A |
Vente et cession : Acheteur |
|
|
38 - ISERE GREFFE DU TRIBUNAL DE COMMERCE DE GRENOBLE 580 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par Actions Simplifiée. Adresse : 48 rue Ferdinand Buisson,
33130 Bègles. |
|||
|
13/05/2011 |
JAL |
Activity or goodwill cession |
|
|
Affiches de Grenoble et du Dauphiné (Les)
|
|||
|
25/03/2011 |
Bodacc A |
Vente et cession : Acheteur |
|
|
25 - DOUBS GREFFE DU TRIBUNAL DE COMMERCE DE BESANÇON 440 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par actions simplifiée. Adresse : 48 rue Ferdinand Buisson,
33130 Bègles. |
|||
|
22/03/2011 |
JAL |
Start of rent-management |
|
|
Petites affiches de Vaucluse et bulletin du palais réunis (Les)
|
|||
|
28/02/2011 |
Bodacc A |
Vente et cession : Acheteur |
|
|
71 - SAONE-ET-LOIRE GREFFE DU TRIBUNAL DE COMMERCE DE CHALON-SUR-SAÔNE 840 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par actions simplifiée. Adresse : 48 rue Ferdinand Buisson,
33130 Bègles. |
|||
|
11/02/2011 |
JAL |
Activity or goodwill cession |
|
|
Renaissance (La)
|
|||
|
09/12/2010 |
Bodacc A |
Vente et cession : Acheteur |
|
|
35 - ILLE-ET-VILAINE GREFFE DU TRIBUNAL DE COMMERCE DE SAINT-MALO 415 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par actions simplifiée. Adresse : 48 rue Ferdinand Buissson,
33130 Bègles. |
|||
|
10/11/2010 |
JAL |
Activity or goodwill cession |
|
|
Presse d'Armor (La)
|
|||
|
15/09/2010 |
Bodacc A |
Vente et cession : Vendeur |
|
|
33 - GIRONDE GREFFE DU TRIBUNAL DE COMMERCE DE BORDEAUX 288 - 431 279 298 RCS Bordeaux. SOCIETE SEAN. Forme
: Société à responsabilité limitée. Adresse : 142
rue Sainte-Catherine, 33000 Bordeaux. |
|||
|
27/08/2010 |
JAL |
Activity or goodwill cession |
|
|
GIRONDE
|
|||
|
15/10/2009 |
Bodacc A |
Vente et cession : Vendeur |
|
|
75 - PARIS GREFFE DU TRIBUNAL DE COMMERCE DE PARIS 654 - 500 539 507 RCS Paris. THE KOOPLES DIFFUSION. Forme
: Société par actions simplifiée à associé unique. Capital
: 5010000 EUR. Adresse : 24 rue de Richelieu, 75001
Paris. |
|||
|
26/09/2009 |
JAL |
Activity or goodwill cession |
|
|
LE JOURNAL SPECIAL DES SOCIETES
|
|||
|
21/03/2008 |
Bodacc B |
Modification et mutation diverse |
|
|
33 - GIRONDE GREFFE DU TRIBUNAL DE COMMERCE DE BORDEAUX 1134 - 410 089 866 RCS Bordeaux. BMC SAS. Forme : Société
par actions simplifiée. Enseigne : MAGASIN DDP. Administration
: Directeur général : MAUROUX Didier Jean Claude modification le 21
Mars 2008. Président : CAILLET LAURENT, JEAN MARIE modification le 20 Juillet
2004. Commissaire aux comptes suppléant : WAGNER Philippe modification le 21
Mars 2008. Commissaire aux comptes titulaire : KPMG ENTREPRISES modification
le 21 Mars 2008. |
|||
|
04/03/2005 |
Bodacc A |
Vente et cession |
|
|
1152 - RCS B 410 089 866. RC 02-B 15924. DDP. Forme : S.A.S. Adresse du
siège social : 48 rue Ferdinand-Buisson, 33130 Bègles. Etablissement
principal - Activité : présentation et négoce de collections des marques >
DDP <. Adresse : 78 rue de Turbigo, 75003 Paris. Etablissement secondaire
- Activité : prêt-à-porter, chaussures et accessoires de mode. Adresse : 32
rue du Four, 75006 Paris. Etablissement secondaire acquis par achat au prix
stipulé de 610 000 euros. Date de début d'activité : 31 juillet 2002.
Précédent propriétaire : MAILLES ET COULEURS. RCS B 408 529 196. Publication
légale : La Vie judiciaire du 11 février 2005. Oppositions : au fonds. |
|||
|
05/12/2004 |
Bodacc B |
Modifications et mutations diverses |
|
|
RCS Bordeaux B 421582701 RC 99-B 168 T. D.L. Forme : S.A.R.L Nom commercial:
Terre des Landes. Activité : commerce de tous objets mobiliers, d'articles de
décoration, d'ameublement, d' aménagement de la maison et d'ambiance de
vetements et d'accessoires, pour les professionnels ou les particuliers, de
cadeaux ou à usage ménager courant se rapportant à l'ambiance et au confort
du foyer et de la maison. Location en meublé ou en vide de tous immeubles.
Commentaires : modification survenue sur l'activité donnée en
location-gérance à la STE DDP,. RCS 410 089 866. Date d'effet : 1 e r aout
2004. |
|||
|
19/08/2004 |
Bodacc A |
Création d'établissement |
|
|
RCS Bordeaux B 410089866 RC 96-B 2263 D. D.P. Forme : S.A.S. Capital :
6 272 000 euros Nom commercial: Magasin D.D.P. Adresse du siège social : 48 rue
Ferdinand-Buisson, 33130 Bègles ETABLISSEMENT SECONDAIRE. Activité : vente de
pret-à-porter, d'accessoires de mode, de maroquinerie, de bijoux fantaisie et
de chaussures. Adresse : 22 rue des Trois-Conils, 33000 Bordeaux
Etablissement secondaire acquis par achat au prix stipulé de 91 470 euros
Date de début d'activité: 1 e r juillet 2004. Précédent propriétaire : MENAO.
RCS 433845195 Publication légale: Les Echos judiciaires girondins du 23
juillet 2004. Oppositions : M e Dutour, 34 boulevard du Maréchal-Foch, 33000
Bordeaux, pour la validité et la correspondance. |
|||
|
06/08/2004 |
Bodacc B |
Modifications et mutations diverses |
|
|
RCS Bordeaux B 410089866 RC 96-B 2263 D. D.P. Forme : S.A.S Nom
commercial: Magasin D.D.P. Commentaires : modification survenue sur la forme
juridique et l'administration. Administration : modification d'un directeur
général : MAUROUX (Didier, Jean, Claude). Modification du président : CAILLET
(Laurent, Jean, Marie). Administrateurs partants : MAUROUX, née FULCHIC
(Marie-Anne) GUIBERT (Myriam, Ariane) ( Nom d'usage : CAILLET). Commissaire
aux comptes suppléant partant : AUDIT EVALUATION CONSEIL, représentée par
JOTRAU (Bruno). Commissaire aux comptes titulaire partant : CAMPHIN
(Jacques). |
|||
|
08/06/2004 |
Bodacc A |
Création d'établissement |
|
|
RCS Bordeaux B 452777261 RC AP-B 40192 ZIA. Forme : S.A.R.L. Capital :
7 700 euros. Adresse du siège social : 245 rue Sainte- Catherine, 33000
Bordeaux Etablissement principal: Activité : vente au détail de
pret-à-porter, équipement de la personne et du foyer, articles de mode.
Adresse : 245-247 rue Sainte-Catherine, 33000 Bordeaux Etablissement
principal acquis par cession au prix stipulé de 76 225 euros. Date d'effet :
18 mai 2004. Précédent propriétaire : DDP. RCS 410089866 Publication légale:
Les Echos judiciaires girondins du 21 mai 2004. Oppositions : M e Lumeau, 148
rue du Médoc, 33000 Bordeaux, pour la validité et la correspondance. |
|||
|
13/03/2003 |
Bodacc B |
Modifications et mutations diverses |
|
|
RCS Bordeaux B 410089866 RC 96-B 2263 D. D.P. Forme : S.A Nom
commercial: Magasin D.D.P. Commentaires : modification survenue sur
l'administration. Administration : commissaire aux comptes titulaire partant
: EXCO AQUITAINE. Commissaire aux comptes suppléant partant : RASCLE
(Georges). Nomination d'un commissaire aux comptes suppléant : AUDIT
EVALUATION CONSEIL, représentée par JOTRAU (Bruno). Nomination d'un
commissaire aux comptes titulaire : CAMPHIN (Jacques). |
|||
|
27/02/2003 |
Bodacc A |
Vente et cession |
|
|
RCS non encore inscrit. MIM LOOK S.A.S. Forme : S.A.S. Capital : 2 200
000 euros. Adresse du siège social : 55 rue Hélène- Muller, 94321 Thiais
Cedex Etablissement principal: Activité : équipement de la personne, maroquinerie,
chaussures et à titre accessoire, équipement de la maison bagagerie,
accessoires de mode et articles cadeaux. Adresse : C.A. de Rosny, centre
commercial Rosny II, avenue Charles-de- Gaulle, 93110 Rosny-sous-Bois
Etablissement principal acquis par achat au prix stipulé de 609 800 euros.
Date d'effet : 1 e r février 2003. Précédent propriétaire : D.D.P. RCS
410089866 Publication légale: Le Publicateur légal du 17 février 2003.
Oppositions : au fonds pour la validité et au Cabinet Xavier Chepeau, 17 rue
de Rivière, B.P. 68, 33029 Bordeaux Cedex, pour la correspondance. |
|||
|
30/10/2002 |
Bodacc B |
Modifications et mutations diverses |
|
|
RCS Bordeaux B 410089866 RC 96-B 2263 D. D.P. Forme : S.A Nom
commercial: Magasin D.D.P. Commentaires : modification survenue sur
l'administration. Administration : commissaire aux comptes titulaire partant
: GIULIARDI (Francis). Commissaire aux comptes suppléant partant : AUDIT
EVALUATION CONSEIL. Nomination d'un commissaire aux comptes suppléant :
WAGNER (Philippe). Nomination d'un commissaire aux comptes titulaire :
K.P.M.G. ENTREPRISES. |
|||
|
22/09/2002 |
Bodacc B |
Modifications et mutations diverses |
|
|
RCS Bordeaux B 410089866 RC 96-B 2263 D. D.P. Forme : S.A Nom commercial:
Magasin D.D.P. Commentaires : modification survenue sur la dénomination, le
nom commercial et l'administration. Administration : modification d'un
directeur général délégué et administrateur : MAUROUX (Didier, Jean, Claude).
Modification du P.-D.G. : CAILLET (Laurent, Jean, Marie). |
|||
|
10/04/2002 |
Bodacc B |
Modifications et mutations diverses |
|
|
RCS Bordeaux B 410089866 RC 96-B 2263 NUANCES. Forme : S.A. Capital :
6 272 000 euros. Commentaires : modification survenue sur le capital (augmentation)
et l'administration. Administration : modification du P.-D.G. : MAUROUX (
Didier, Jean, Claude). Modification d' un directeur général délégué et
administrateur : CAILLET (Laurent, Jean- Marie). Modification d'un
administrateur : CAILLET, née GUIBERT ( Myriam, Ariane). |
|||
|
17/01/1999 |
Bodacc B |
Modifications et mutations diverses |
|
|
RCS Bordeaux B 410 089 866 RC 96-B 2263 NUANCES. Forme : S.A.
Commentaires : modification survenue sur la dénomination. |
|||
|
24/12/1998 |
Bodacc B |
Modifications et mutations diverses |
|
|
RCS *. RCS Bordeaux B 410 089 866 RC RC 96-B 2263 S.A. DU COMMERCE.
Forme : S.A. Administration : modification : commissaire aux comptes
titulaire : EXCO AQUITAINE. Nomination en qualité de commissaires aux comptes
suppléants : AUDIT EVALUATION CONSEIL RASCLE ( Georges). Commentaires :
modification survenue sur l'administration. |
|||
|
Date |
Description |
|
08/02/2015 |
Bodacc A : Sale
and transfer |
|
02/01/2015 |
Bodacc A : Sale
and transfer |
|
31/12/2014 |
Bodacc A : Sale
and transfer |
|
01/12/2014 |
Legal Gazette:
Activity or goodwill cession: Seller |
|
28/10/2014 |
Legal Gazette:
Activity or goodwill cession: Seller |
|
14/10/2014 |
Bodacc A : Sale
and transfer |
|
09/10/2014 |
Bodacc B: Various
editing or changing |
|
01/10/2014 |
Changes to the
Board of Directors |
|
01/10/2014 |
Power of attorney |
|
01/10/2014 |
Amendment |
|
15/09/2014 |
Legal Gazette: Appointment
of the social representative |
|
01/09/2014 |
Legal Gazette:
Activity or goodwill cession: Seller |
|
07/08/2014 |
Bodacc B: Various
editing or changing |
|
30/07/2014 |
New auditor |
|
30/07/2014 |
Amendment |
|
27/06/2014 |
Bodacc B: Various
editing or changing |
|
26/06/2014 |
Bodacc A : Sale
and transfer |
|
19/06/2014 |
Amendment |
|
19/06/2014 |
Changes to the
Board of Directors |
|
26/05/2014 |
Legal Gazette:
Activity or goodwill cession: Seller |
|
27/04/2014 |
Bodacc B: Various
editing or changing |
|
17/04/2014 |
Changes to the
Board of Directors |
|
17/04/2014 |
New chairman
(CEO, CoB) |
|
17/04/2014 |
Amendment |
|
11/04/2014 |
Legal Gazette:
Resignation / Revocation of the social representative |
|
31/03/2014 |
Legal Gazette: Appointment
of the social representative |
|
04/03/2014 |
Bodacc A : Sale
and transfer |
|
18/02/2014 |
Bodacc A : Sale
and transfer |
|
08/01/2014 |
Legal Gazette:
Activity or goodwill cession: Seller |
|
11/12/2013 |
Legal Gazette: Activity
or goodwill cession: Seller |
|
06/12/2013 |
New
subsidiarie(s) detected |
|
06/12/2013 |
New ultimate
parent |
|
06/12/2013 |
New parent
detected |
|
30/10/2013 |
Bodacc A : Sale
and transfer |
|
08/10/2013 |
Bodacc A : Sale
and transfer |
|
16/09/2013 |
Legal Gazette:
Activity or goodwill cession: Seller |
|
01/09/2013 |
Closure of
Establishment |
|
27/08/2013 |
Legal Gazette:
Activity or goodwill cession: Seller |
|
21/09/2012 |
Bodacc A : Sale
and transfer |
|
30/07/2012 |
Legal Gazette: Activity
or goodwill cession |
|
25/05/2012 |
Bodacc A : Sale
and transfer |
|
13/05/2012 |
Bodacc A : Sale
and transfer |
|
04/05/2012 |
Payment incident
closed |
|
02/04/2012 |
Legal Gazette:
Activity or goodwill cession |
|
29/03/2012 |
Other modification
of Establishment |
|
29/03/2012 |
Formation of
Establishment |
|
29/03/2012 |
Legal Gazette:
Activity or goodwill cession |
|
29/02/2012 |
Bodacc A : Sale
and transfer |
|
31/01/2012 |
Bodacc A : Sale
and transfer |
|
16/01/2012 |
Legal Gazette: Activity
or goodwill cession |
|
16/01/2012 |
Formation of
Establishment |
|
06/01/2012 |
Legal Gazette:
Activity or goodwill cession |
|
22/11/2011 |
Bodacc A : Sale
and transfer |
|
31/10/2011 |
Formation of
Establishment |
|
01/09/2011 |
Formation of Establishment |
|
29/05/2011 |
Bodacc A : Sale
and transfer |
|
02/05/2011 |
Legal Gazette:
Activity or goodwill cession |
|
01/05/2011 |
Other
modification of Establishment |
|
01/05/2011 |
Formation of
Establishment |
|
25/03/2011 |
Bodacc A : Sale and
transfer |
|
04/03/2011 |
Formation of
Establishment |
|
04/03/2011 |
Other
modification of Establishment |
|
28/02/2011 |
Bodacc A : Sale
and transfer |
|
25/02/2011 |
Legal Gazette:
Start of rent-management |
|
15/02/2011 |
Other modification
of Establishment |
|
15/02/2011 |
Formation of
Establishment |
|
01/02/2011 |
Other
modification of Establishment |
|
01/02/2011 |
Legal Gazette:
Activity or goodwill cession |
|
01/02/2011 |
Formation of
Establishment |
|
01/01/2011 |
Formation of
Establishment |
|
09/12/2010 |
Bodacc A : Sale
and transfer |
|
01/12/2010 |
Other
modification of Establishment |
|
01/12/2010 |
Formation of
Establishment |
|
05/11/2010 |
Formation of
Establishment |
|
29/10/2010 |
Legal Gazette: Activity
or goodwill cession |
|
01/10/2010 |
Formation of
Establishment |
|
15/09/2010 |
Bodacc A : Sale
and transfer |
|
16/08/2010 |
Legal Gazette:
Activity or goodwill cession |
|
01/08/2010 |
Formation of
Establishment |
|
15/07/2010 |
Formation of Establishment |
|
01/07/2010 |
Formation of
Establishment |
|
09/03/2010 |
Formation of
Establishment |
|
01/02/2010 |
Formation of
Establishment |
|
15/12/2009 |
Payment incident
closed |
|
15/10/2009 |
Formation of
Establishment |
|
15/10/2009 |
Bodacc A : Sale
and transfer |
|
14/10/2009 |
Change to
corporate purpose |
|
14/10/2009 |
Updated articles
of association |
|
14/10/2009 |
Power of attorney |
|
14/10/2009 |
Minutes of
general meeting of shareholders |
|
26/09/2009 |
Legal Gazette: Activity
or goodwill cession |
|
20/07/2009 |
Formation of
Establishment |
|
25/06/2009 |
Payment incident
detected |
|
06/04/2009 |
Collection of
preferential rights activated for this company |
|
02/02/2009 |
Formation of
Establishment |
|
11/09/2008 |
Formation of
Establishment |
|
21/03/2008 |
Bodacc B: Various
editing or changing |
|
21/03/2008 |
Minutes of
general meeting of shareholders |
|
21/03/2008 |
Minutes of
general meeting of shareholders |
|
21/03/2008 |
New Bodacc B ads
detected |
|
21/03/2008 |
New company name |
|
21/03/2008 |
New company name |
|
21/03/2008 |
Power of attorney |
|
21/03/2008 |
Private document |
|
21/03/2008 |
Updated articles
of association |
|
21/03/2008 |
Updated articles
of association |
|
11/02/2008 |
Update of Company
Name |
|
11/02/2008 |
Modification to
Company Identifier |
|
20/07/2004 |
Power of attorney |
|
20/07/2004 |
New legal form –
no new category |
|
20/07/2004 |
New legal form –
new category |
|
20/07/2004 |
New auditor |
|
20/07/2004 |
Minutes of general
meeting of shareholders |
|
20/07/2004 |
Changes to the
Board of Directors |
|
20/07/2004 |
Appointment/resignation
of company officers |
|
20/07/2004 |
Amendment |
|
20/07/2004 |
Private document |
|
20/07/2004 |
Updated articles
of association |
|
20/07/2004 |
New chairman
(CEO, CoB) |
|
15/07/2003 |
Minutes of
general meeting of shareholders |
|
15/07/2003 |
Private document |
|
15/07/2003 |
Audit or
Management Report |
|
11/07/2003 |
Private document |
|
11/07/2003 |
Partial
contribution |
|
11/07/2003 |
Minutes of
general meeting of shareholders |
|
11/07/2003 |
Merger |
|
11/07/2003 |
Declaration of
conformity |
|
11/07/2003 |
Audit or
Management Report |
|
11/07/2003 |
Updated articles
of association |
|
11/07/2003 |
Amendment |
|
26/05/2003 |
Planned merger |
|
26/05/2003 |
Merger |
|
26/05/2003 |
Private document |
|
14/05/2003 |
Application and
court order |
|
14/05/2003 |
Amendment |
|
27/02/2003 |
Minutes of
general meeting of shareholders |
|
27/02/2003 |
Private document |
|
27/02/2003 |
New auditor |
|
27/02/2003 |
Appointment/resignation
of company officers |
|
17/10/2002 |
Amendment |
|
17/10/2002 |
Private document |
|
17/10/2002 |
Appointment/resignation
of company officers |
|
17/10/2002 |
New auditor |
|
17/10/2002 |
Minutes of general
meeting of shareholders |
|
10/09/2002 |
Merger |
|
10/09/2002 |
Declaration of
conformity |
|
10/09/2002 |
Appointment/resignation
of company officers |
|
10/09/2002 |
Amendment |
|
10/09/2002 |
Minutes of Board
meeting |
|
10/09/2002 |
Minutes of general
meeting of shareholders |
|
10/09/2002 |
New company name |
|
10/09/2002 |
Private document |
|
10/09/2002 |
Updated articles
of association |
|
10/09/2002 |
New chairman
(CEO, CoB) |
|
22/07/2002 |
Amendment |
|
22/07/2002 |
Audit or
Management Report |
|
22/07/2002 |
Private document |
|
27/06/2002 |
Planned merger |
|
27/06/2002 |
Merger |
|
27/06/2002 |
Private document |
|
26/03/2002 |
Minutes of Board
meeting |
|
26/03/2002 |
Conversion of
equity to euro |
|
26/03/2002 |
Appointment/resignation
of company officers |
|
26/03/2002 |
Amendment |
|
26/03/2002 |
Capital increase |
|
26/03/2002 |
Power of attorney |
|
26/03/2002 |
Private document |
|
26/03/2002 |
Updated articles
of association |
|
26/03/2002 |
Minutes of
general meeting of shareholders |
|
04/01/1999 |
Power of attorney |
|
04/01/1999 |
Winding up |
|
04/01/1999 |
Private document |
|
04/01/1999 |
New company name |
|
04/01/1999 |
Minutes of
general meeting of shareholders |
|
04/01/1999 |
Updated articles
of association |
|
04/01/1999 |
Declaration of
conformity |
|
04/01/1999 |
Amendment |
|
04/01/1999 |
Merger |
|
18/12/1998 |
Audit or
Management Report |
|
18/12/1998 |
Amendment |
|
18/12/1998 |
Private document |
|
07/12/1998 |
Private document |
|
07/12/1998 |
Minutes of general
meeting of shareholders |
|
07/12/1998 |
Appointment/resignation
of company officers |
|
07/12/1998 |
New auditor |
|
20/11/1998 |
Merger |
|
20/11/1998 |
Private document |
|
20/11/1998 |
Planned merger |
|
06/12/1996 |
Company formation |
|
06/12/1996 |
Audit or
Management Report |
|
06/12/1996 |
Articles of
association |
|
06/12/1996 |
Appointment/resignation
of company officers |
|
06/12/1996 |
Minutes of Board
meeting |
|
06/12/1996 |
Minutes of
general meeting of shareholders |
|
06/12/1996 |
Private document |
|
06/12/1996 |
Fund deposit
certificate |
FOREIGN EXCHANGE RATES
|
Currency |
Unit
|
Indian Rupees |
|
US Dollar |
1 |
Rs.62.39 |
|
|
1 |
Rs.91.06 |
|
Euro |
1 |
Rs.66.16 |
INFORMATION DETAILS
|
Analysis Done by
: |
KAR |
|
|
|
|
Report Prepared
by : |
ANK |
RATING EXPLANATIONS
|
RATING |
STATUS |
PROPOSED CREDIT LINE |
|
|
>86 |
Aaa |
Possesses an extremely sound financial base with the strongest
capability for timely payment of interest and principal sums |
Unlimited |
|
71-85 |
Aa |
Possesses adequate working capital. No caution needed for credit
transaction. It has above average (strong) capability for payment of interest
and principal sums |
Large |
|
56-70 |
A |
Financial & operational base are regarded healthy. General
unfavourable factors will not cause fatal effect. Satisfactory capability for
payment of interest and principal sums |
Fairly Large |
|
41-55 |
Ba |
Overall operation is considered normal. Capable to meet normal
commitments. |
Satisfactory |
|
26-40 |
B |
Capability to overcome financial difficulties seems comparatively
below average. |
Small |
|
11-25 |
Ca |
Adverse factors are apparent. Repayment of interest and principal sums
in default or expected to be in default upon maturity |
Limited with full
security |
|
<10 |
C |
Absolute credit risk exists. Caution needed to be exercised |
Credit not
recommended |
|
-- |
NB |
New Business |
-- |
This score serves as a reference to assess SC’s
credit risk and to set the amount of credit to be extended. It is calculated
from a composite of weighted scores obtained from each of the major sections of
this report. The assessed factors and their relative weights (as indicated
through %) are as follows:
Financial
condition (40%) Ownership
background (20%) Payment
record (10%)
Credit history
(10%) Market trend (10%) Operational size
(10%)
This report is issued at your request without any
risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL)
or its officials.