Beech Hill
Coupar Angus
Perthshire
Secretary Name | Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(64 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 26 Strathgryffe Crescent Bridge Of Weir Renfrewshire PA11 3LG Scotland |
Director Name | Alexander Stewart Bremner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | Stroma 96 MacDonald Smith Drive Carnoustie Angus DD7 7TB Scotland |
Director Name | Mario Gustavo Alfredo Maciocia |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(64 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 25 October 1991) |
Role | Company Director |
Correspondence Address | Luthriebank House Luthrie Fife KY15 4NU Scotland |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
20 January 1986 | Delivered on: 23 January 1986 Satisfied on: 27 October 1988 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H and l/h property being factory and office premises situated at and around chapel street nelson lancashire title nos:- la 510007 la 510008 la 510009. Fully Satisfied |
---|---|
20 January 1986 | Delivered on: 23 January 1986 Satisfied on: 27 October 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property being land and buildings to the south east side of whitefield road liverpool merseyside title no:- ms 211523. Fully Satisfied |
25 March 1985 | Delivered on: 2 April 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at huntley mount road, bury, greater manchester. T.N. gm 369786. Fully Satisfied |
25 March 1985 | Delivered on: 2 April 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at chapel street, nelson, lancashire. T.N. la 510007, la 510008 & la 510009. Fully Satisfied |
25 March 1985 | Delivered on: 2 April 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office premises in whitefield road, liverpool, merseyside. T.N. ms 211523. Fully Satisfied |
1 April 1982 | Delivered on: 22 April 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: 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. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures, fixed plant & machinery. Fully Satisfied |
15 October 1981 | Delivered on: 20 October 1981 Persons entitled: Coutts & Co Bankers Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h premises at millmount place, drumcondra, dublin, eire (except as owned by leinon & company LTD). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1987 | Delivered on: 23 December 1987 Satisfied on: 7 December 1988 Persons entitled: Citibank N.A. as Trustee for the Banks Classification: Deed of charge Secured details: All moneys due or to become due from barker & dobson group PLC and/or any subsidiary to citibank N.A. as trustee for the banks as defined in & pursuant to the terms of the facility agreement dated 17/12/87 and/or this charge. Particulars: (See form 395 M164/24 dec/ln for full details). 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. Fully Satisfied |
30 July 1986 | Delivered on: 19 August 1986 Satisfied on: 27 October 1988 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of offset. Secured details: All moneys due or to become due from budgen holdings limited and budgen limited and bishop's group limited to the chargee. Particulars: All sums which were then or which may at any time hereafter be at the credit of any account or accounts in the bank's books in the company's name. Fully Satisfied |
20 January 1986 | Delivered on: 30 January 1986 Satisfied on: 27 October 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H and l/h property being 1-35 (odd) huntley mount road, bury greater manchester 7 and 8 downgate bury manchester 11, 13 and 15 hopkinson square bury, manchester and land and buildings to the north of bell lane bury manchester and 163-217 bell lane bury manchester title nos:- gm 373731, gm 373732, gm 373733, gm 373734, gm 369786. Fully Satisfied |
20 January 1986 | Delivered on: 23 January 1986 Satisfied on: 27 October 1988 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of offset Secured details: All moneys due or to become due from barker & dobson management LTD charbonnel et walkes LTD and all the companies named therein to the chargee. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company in the books of the bank. (Please see doc M211 for full details). Fully Satisfied |
24 August 1981 | Delivered on: 27 August 1981 Persons entitled: Coutts & Company Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee under theterms of the principal deeds. Particulars: Specific charge on all book & other debts. Fully Satisfied |
20 January 1986 | Delivered on: 23 January 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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. Outstanding |
7 November 1990 | Delivered on: 9 November 1990 Persons entitled: Security Pacific National Bank Classification: Charge & assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and mortgage debenture dated 11/10/1988 and/or on any account whatsoever under the terms of the charge. Particulars: All the company's right title and interest, present and future to, I and arising out or in respect of a deed for the discounting of receivables dated 7/11/90 (see form 395 for full details). Outstanding |
23 April 1990 | Delivered on: 4 May 1990 Persons entitled: Drayton Consolidated Trust PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the facility letter dated 23RD march 1989 and 23RD march 1990 as defined- this deed. Particulars: (See doc M395 for full details). 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. Outstanding |
11 October 1988 | Delivered on: 27 October 1988 Persons entitled: Security Pacific National Bank Classification: Composite guarantee & mortgage debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facilities agreement dated 11/10/88 and/or on any account whatsoever. Particulars: Various properties as detailed on form M395 (see doc M395 for full details).. 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. Outstanding |
11 October 1988 | Delivered on: 27 October 1988 Persons entitled: Security Pacific National Bank Classification: Accounts charge by way of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities agreement of even date and the security documents including this assignment. Particulars: All the company's rights, title, benefit and interest in the account held beneficially by the company at the royal bank of scotland PLC at P.O.box 26, 40 the rock, bury, lancashire BL9 0NX. Account - receivables, account no - 13592465 and any other account or accounts pursuant to the assignment. Outstanding |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Restoration by order of the court (3 pages) |
30 March 2017 | Restoration by order of the court (3 pages) |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Restoration by order of the court (2 pages) |
19 March 2010 | Restoration by order of the court (2 pages) |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 August 1999 | Receiver ceasing to act (1 page) |
17 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 August 1999 | Receiver ceasing to act (1 page) |
17 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1999 | Receiver ceasing to act (1 page) |
12 January 1999 | Receiver ceasing to act (1 page) |
3 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
28 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (234 pages) |
13 April 1992 | Appointment of receiver/manager (1 page) |
25 November 1991 | Return made up to 04/10/91; no change of members (4 pages) |
25 November 1991 | Return made up to 04/10/91; no change of members (4 pages) |
27 March 1991 | Amended full accounts made up to 31 December 1989 (13 pages) |
27 March 1991 | Amended full accounts made up to 31 December 1989 (13 pages) |
4 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
4 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
16 January 1991 | Full accounts made up to 31 December 1989 (18 pages) |
4 May 1990 | Particulars of mortgage/charge (8 pages) |
5 February 1990 | Full accounts made up to 31 December 1988 (17 pages) |
5 February 1990 | Return made up to 04/10/89; full list of members (6 pages) |
11 September 1989 | Secretary resigned;new secretary appointed (2 pages) |
8 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
27 October 1988 | Declaration of satisfaction of mortgage/charge (6 pages) |
27 October 1988 | Particulars of mortgage/charge (13 pages) |
3 October 1988 | Return made up to 29/07/88; full list of members (5 pages) |
3 October 1988 | Return made up to 29/07/88; full list of members (5 pages) |
3 October 1988 | Full accounts made up to 26 December 1987 (18 pages) |
12 August 1988 | Director resigned (2 pages) |
7 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1988 | Director resigned (2 pages) |
4 February 1988 | New director appointed (3 pages) |
23 December 1987 | Particulars of mortgage/charge (5 pages) |
21 October 1987 | Director resigned (2 pages) |
13 October 1987 | New director appointed (2 pages) |
5 October 1987 | Director resigned (2 pages) |
11 September 1987 | Full accounts made up to 27 December 1986 (17 pages) |
16 May 1987 | Director resigned (2 pages) |
20 February 1987 | New director appointed (2 pages) |
27 November 1986 | Director resigned (2 pages) |
16 October 1986 | Return made up to 14/10/86; full list of members (5 pages) |
16 October 1986 | Return made up to 14/10/86; full list of members (5 pages) |
16 October 1986 | Full accounts made up to 28 December 1985 (17 pages) |
16 October 1986 | Full accounts made up to 28 December 1985 (17 pages) |
19 August 1986 | Particulars of mortgage/charge (3 pages) |
7 August 1986 | New director appointed (2 pages) |
20 May 1986 | New director appointed (2 pages) |