London
EC1M 6EN
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
8 December 1988 | Delivered on: 15 December 1988 Persons entitled: Beckett Group PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 7/12/88 and a guarantee of even date and of the charge. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
12 October 1987 | Delivered on: 22 October 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land situate at lamport street hebburn tyne and wear and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 September 1985 | Delivered on: 20 September 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
21 May 1984 | Delivered on: 29 May 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land in lamport street hebburn and land on the north side of prince consort rd hebburn tyne & wear and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 October 1984 | Delivered on: 27 October 1984 Persons entitled: H & H Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all assets (including trade fixtures). 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 |
11 July 1984 | Delivered on: 25 July 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the east of alexandra bridge, sunderland tyne and wear. Title no ty 34930 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1983 | Delivered on: 10 October 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h property and or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including bookdebts goodwill uncalled capital. Fully Satisfied |
2 May 2014 | Restoration by order of the court (4 pages) |
---|---|
2 May 2014 | Restoration by order of the court (4 pages) |
15 February 1996 | Dissolved (1 page) |
15 February 1996 | Dissolved (1 page) |
15 November 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 1995 | Liquidators' statement of receipts and payments (6 pages) |
15 November 1995 | Liquidators' statement of receipts and payments (6 pages) |
15 November 1995 | Liquidators statement of receipts and payments (6 pages) |
15 November 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 1995 | Liquidators statement of receipts and payments (6 pages) |
6 October 1995 | Liquidators' statement of receipts and payments (6 pages) |
6 October 1995 | Liquidators' statement of receipts and payments (6 pages) |
11 April 1995 | Liquidators statement of receipts and payments (6 pages) |
11 April 1995 | Liquidators' statement of receipts and payments (6 pages) |
11 April 1995 | Liquidators' statement of receipts and payments (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (150 pages) |
28 July 1988 | New director appointed (2 pages) |
28 July 1988 | New director appointed (2 pages) |
10 June 1988 | Accounts made up to 31 December 1986 (23 pages) |
10 June 1988 | Accounts made up to 31 December 1986 (23 pages) |
27 April 1988 | Addendum to annual accounts (1 page) |
27 April 1988 | Addendum to annual accounts (1 page) |
30 October 1987 | New director appointed (2 pages) |
30 October 1987 | New director appointed (2 pages) |
24 August 1987 | Return made up to 23/08/85; full list of members (4 pages) |
24 August 1987 | Return made up to 23/08/85; full list of members (4 pages) |
18 June 1987 | Director resigned (2 pages) |
18 June 1987 | Director resigned (2 pages) |
27 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
27 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
19 August 1986 | New secretary appointed;new director appointed (13 pages) |
19 August 1986 | New secretary appointed;new director appointed (13 pages) |