Twyford
Berkshire
RG10 0XH
Director Name | Mr Alan Barclay Mackinnon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Augusta House Cranbrook Road Goodhurst Kent TN17 1OX |
Director Name | John Clifford Watts |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 11 West Drive Sonning On Thames Reading Berkshire RG4 0GE |
Director Name | Geoffrey Robert Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Johns Road Loughton Essex IG10 1RZ |
Director Name | Brian William Scull |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Fairfield Lodge Pelham Road Albury Ware Hertfordshire SG11 2JF |
Director Name | Mr Derek Myers |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 10 Primrose Close Guisborough Cleveland TS14 8ED |
Director Name | James Michael Middlemiss |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 17 Merlin Park Dollar Clackmannanshire FK14 7BZ Scotland |
Director Name | Mr Harrie John Hills |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Hillview Agester Lane Denton Canterbury Kent CT4 6NP |
Director Name | Mr Michael John Ellis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage The Green Dunton Buckinghamshire MK18 3LW |
Director Name | Angie Michael Davies |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP |
Director Name | Mr Douglas Anthony Barrat |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | Hereford House Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Secretary Name | Mr Peter Charles Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Quince Tree Way Hook Hampshire RG27 9SG |
Director Name | Paul John Ahearn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | The Croft Anglefield Road Berkhamsted Hertfordshire HP4 3JA |
Director Name | Christopher John Marsden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Dubthorn House Dubthorn Lane Betchton Sandbach Cheshire CW11 4TA |
Director Name | Alan Robert Taylor |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(51 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 November 1995) |
Role | Chartered Surveyor |
Correspondence Address | 68 Park Road Hampton Hill Hampton Middlesex TW12 1HP |
Director Name | Mr Michael Leslie Robertshaw |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(52 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 29 Belsize Avenue London NW3 4BL |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2001) |
Role | Baronsmead Director |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Dirk Alkema |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 1997(53 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Feenlanden 195 Hoevelaken Gelderland The Netherlands 3871rc |
Secretary Name | Michael Percy Snasdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Director Name | Raymond Theodorus Antonius Steenvoorden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 December 1997(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Tanglewood House 9 Norfolk Farm Road Pyrford Woking Surrey GU22 8LF |
Director Name | Johannes Timotius Joseph Schoonderbeek |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 June 2001(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2003) |
Role | Finance Director |
Correspondence Address | 37b Spencer Road Chiswick London W4 3SS |
Director Name | Michael Percy Snasdell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(58 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2002) |
Role | Chartered Secretary |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 37 Camden Road Brecon Powys LD3 7RT Wales |
Telephone | 020 87593331 |
---|---|
Telephone region | London |
Registered Address | Manor Court High Street Harmondsworth Middlesex UB7 0AQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,315,000 |
Current Liabilities | £105,164,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 11 June 2017 (overdue) |
---|
10 October 1983 | Delivered on: 21 October 1983 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: F/H 10, hewks lane, caterbury kent. Fully Satisfied |
---|---|
10 October 1983 | Delivered on: 21 October 1983 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: F/H 72 and 73 stour street, 2, 3, 4 and 5 blue coat cottages, stour street, canterbury, kent. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 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: L/H 14 and 15, hawks ave canterbury kent title no k 131791. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 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: F/H 13 hawks lane, caterbury, kent. Title no k 98937. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 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: F/H land on the east side of junction of stour street and beer cart land, canterbury kent. Title no k 408373. Fully Satisfied |
2 June 1995 | Delivered on: 14 June 1995 Satisfied on: 18 September 1998 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 winnal close winchester hampshire with buildings & fixtures (inc trade) fixed plant & machinery. Fully Satisfied |
16 March 1994 | Delivered on: 21 March 1994 Satisfied on: 18 September 1998 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 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. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 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: Lh 75, stour street, canterbury, kent. Tn k 441519. Fully Satisfied |
31 January 1994 | Delivered on: 10 February 1994 Satisfied on: 18 September 1998 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 on the west side of tovil green, maidstone, kent t/no:k 687769. Fully Satisfied |
17 September 1993 | Delivered on: 22 September 1993 Satisfied on: 18 September 1998 Persons entitled: 3I Group PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 September 1993 | Delivered on: 20 September 1993 Satisfied on: 17 November 1995 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 hall place harbledown canterbury kent t/n K694762 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1993 | Delivered on: 5 March 1993 Satisfied on: 17 November 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to the facility by way of l oan referred to in a letter dated 29/11/88 addressed to the mortgagor in the sum of £2,000,000 now reduced to £1,090,000. Particulars: The sum of £1,090,000 together with interest accrued now or to be held by national westminster bank finance (C.I.) limited in jersey on an account numbered 3007630 and earmarked or designated by reference to the comapny. Fully Satisfied |
22 December 1992 | Delivered on: 29 December 1992 Satisfied on: 16 May 1996 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: Hereford house hereford way hardwick narrows industrial estate kings lynn norfolk t/n NK98713 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1992 | Delivered on: 26 May 1992 Satisfied on: 17 October 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2,000,000 due from the royalbank of scotland (iom) to the company. Fully Satisfied |
20 March 1992 | Delivered on: 7 April 1992 Satisfied on: 18 September 1998 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: £260,000. Particulars: "The woodlands" 91 woodland road darlington co. Durham. Fully Satisfied |
16 January 1992 | Delivered on: 4 February 1992 Satisfied on: 17 November 1995 Persons entitled: National Westminster Bank PLC Classification: Jersey security interest agreement see 395 for full description Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a facility by way of a loan referred to in a letter dated 29TH/11/88 addressed to the company in the sum of £2,000,000 now reduced to £1,545,000. Particulars: The sum of £1,545,000 in the name of the company on an account no: 2953949 held by national westminster bank finance (C.I.) limited. Fully Satisfied |
23 December 1991 | Delivered on: 3 January 1992 Satisfied on: 26 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2,000,000 due from the royal bank of scotland (iom) limited to the company including all interest accrued and all increases in the amount of the debt. Fully Satisfied |
18 March 1991 | Delivered on: 28 March 1991 Satisfied on: 18 September 1998 Persons entitled: 3I PLC Classification: Mortgage and floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of legal mortgage the property together with all buildings & fixtures (including trade fixtures) & fixed plant & machinery described in schedule a to form 395 (see schedule for full details of the property) floating charge upon all other. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 October 1983 | Delivered on: 21 October 1983 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: F/H 103, stimmy road, canterbury, kent title no 4136780. Fully Satisfied |
24 January 1991 | Delivered on: 6 February 1991 Satisfied on: 25 February 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2,000,000 invested with the bank in special interest bearing account no: do 280495 together with any smaller or lowger sums which may thereafter be invested. Fully Satisfied |
20 December 1990 | Delivered on: 31 December 1990 Satisfied on: 18 September 1998 Persons entitled: 3I PLC Classification: Assignment of deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the sum of £2,000,000 or such sum or such part thereof as is for the time being standing to the credit of the deposit account with 3I group PLC with all interest & all right title & interest of the company whatsoever present & future. Fully Satisfied |
3 May 1990 | Delivered on: 12 May 1990 Satisfied on: 17 October 1995 Persons entitled: Standard Chartered Bank Classification: Fixed charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge and as a counting security the balance (including and interest) from time to time standing to the credit of deposit account (number 37215665) not with standing any settlement of account or otherwise for the payment to the bank of the monies herby secured. Fully Satisfied |
6 January 1989 | Delivered on: 20 January 1989 Satisfied on: 17 November 1995 Persons entitled: National Westminster Bank PLC Classification: Charge on credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company with the bank on any current, deposit or other account see form 395 for full details. Fully Satisfied |
21 April 1988 | Delivered on: 28 April 1988 Satisfied on: 22 February 1991 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 4 prospect road alresford, hampshire. Fully Satisfied |
16 September 1986 | Delivered on: 18 September 1986 Satisfied on: 17 October 1995 Persons entitled: United Dominions Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from theand/or any associated company and/or any guarantor company to the chargee on any account whatsoever. Particulars: F/H land at manor farm house, moor lane, harmondsworth, l/b of hillingdon, title no. Ngl 325108. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1985 | Delivered on: 21 August 1985 Satisfied on: 17 November 1995 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account (s) of the company with the bank designated barclays bank PLC re: john e wiltshier group limited. Fully Satisfied |
22 March 1985 | Delivered on: 26 March 1985 Satisfied on: 18 September 1998 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 to 15 (inclusive) hawks lane, canterbury kent, a site at the corner of beer court lane and stour street, canterbury aforesaid title no. K 408373 72 & 73 stour street aforesaid and 2 to 5 blue coat boys cottages (site of) and 74 & 75 stour street aforesaid (site of) together with all buildings & fixtures (inlcuding trade fixtures) and fixed plant & machinery from time to time thereon & therein. Fully Satisfied |
29 January 1985 | Delivered on: 6 February 1985 Satisfied on: 18 September 1998 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the south east side of vale road tonbridge title no k 392377 f/h property on the south east side of eastern lane winchester hampshire including trade fixtures. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
31 January 1985 | Delivered on: 6 February 1985 Satisfied on: 18 September 1998 Persons entitled: Investors in Industry PLC Classification: Standard security registered at sasines on the 31/1/85 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plot of ground with buildings thereon known as ten lynedoch place glagow. The triangular plot of ground situated at the rear of eight lynedoch place that rectangular plot of land at the rear of nine lynedoch place (for details see doc M103). Fully Satisfied |
7 October 1983 | Delivered on: 21 October 1983 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: F/H land lying to the south west of london road wrotham heath kent title no 4542412. Fully Satisfied |
28 December 1984 | Delivered on: 7 January 1985 Persons entitled: Investors in Industry PLC Classification: Asignment of deposit account Secured details: All monies due or to become due from the company to the chargee under the tems of an agreement of even date. Particulars: £850,000 deposited with investors in industry group PLC together with all interest credited thereto. Fully Satisfied |
16 December 1983 | Delivered on: 30 January 1984 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration at sasines on the 11/1/84 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date. Particulars: 1) 10 lynedoch place, glasgow 2) triangular plot of ground situate at rear of 8 lynedoch place. 3) rectangular plot of ground at rear of 9 lynedoch place aforesaid. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 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: L/H may avenue estate, may avenue, gravesham, kent. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 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: F/H property on the south eastern side of easton lane, winchester hampshire. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 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: L/H a dwelling with buildings yards all premises in stour street, and hawks lane canterbury, kent. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 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: F/H 12, hawks lane, canterbury kent. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 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: L/H land in de lasaux square, rear of church lane saint mldreds canterbury kent. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 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: L/H land in de lasaux square, rear of church lane, canterbury, kent. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 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: F/H 74 and 75, stour street, canterbury kent. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 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: F/H 11, hawks lane, canterbury, kent. Fully Satisfied |
13 May 1980 | Delivered on: 20 May 1980 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: F/H nepicar house, platt k 407227. Fully Satisfied |
24 April 2019 | Restoration by order of the court (3 pages) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Restoration by order of the court (3 pages) |
18 July 2013 | Restoration by order of the court (3 pages) |
8 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
12 August 2003 | Return made up to 28/05/03; full list of members (7 pages) |
12 August 2003 | Return made up to 28/05/03; full list of members (7 pages) |
27 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New secretary appointed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
27 May 2002 | Section 394 (1 page) |
27 May 2002 | Section 394 (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (4 pages) |
30 April 2002 | New director appointed (4 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
23 June 2000 | Return made up to 28/05/00; full list of members
|
23 June 2000 | Return made up to 28/05/00; full list of members
|
30 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 June 1999 | Return made up to 28/05/99; no change of members (6 pages) |
30 June 1999 | Return made up to 28/05/99; no change of members (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
2 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
3 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
11 March 1997 | New director appointed (4 pages) |
11 March 1997 | New director appointed (4 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (4 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (4 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
8 August 1996 | Return made up to 28/05/96; full list of members (6 pages) |
8 August 1996 | Return made up to 28/05/96; full list of members (6 pages) |
19 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
19 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
16 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Return made up to 28/05/95; full list of members (24 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Return made up to 28/05/95; full list of members (24 pages) |
12 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
12 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
26 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1990 | Full accounts made up to 31 December 1989 (34 pages) |
16 July 1990 | Full accounts made up to 31 December 1989 (34 pages) |
28 November 1987 | Memorandum and Articles of Association (17 pages) |
28 November 1987 | Memorandum and Articles of Association (17 pages) |
6 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1978 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1978 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1943 | Certificate of incorporation (1 page) |
27 March 1943 | Certificate of incorporation (1 page) |