Company NameWiltshier Plc
DirectorPhillip John Cooper
Company StatusActive
Company Number00379646
CategoryPublic Limited Company
Incorporation Date27 March 1943(81 years, 1 month ago)
Previous NamesJohn E. Wiltshier & Company Limited and John E. Wiltshier Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(58 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Broad Hinton
Twyford
Berkshire
RG10 0XH
Director NameMr Alan Barclay Mackinnon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(49 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAugusta House
Cranbrook Road
Goodhurst
Kent
TN17 1OX
Director NameJohn Clifford Watts
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(49 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address11 West Drive
Sonning On Thames
Reading
Berkshire
RG4 0GE
Director NameGeoffrey Robert Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(49 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Johns Road
Loughton
Essex
IG10 1RZ
Director NameBrian William Scull
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(49 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressFairfield Lodge
Pelham Road Albury
Ware
Hertfordshire
SG11 2JF
Director NameMr Derek Myers
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(49 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address10 Primrose Close
Guisborough
Cleveland
TS14 8ED
Director NameJames Michael Middlemiss
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(49 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address17 Merlin Park
Dollar
Clackmannanshire
FK14 7BZ
Scotland
Director NameMr Harrie John Hills
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(49 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressHillview Agester Lane
Denton
Canterbury
Kent
CT4 6NP
Director NameMr Michael John Ellis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(49 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 09 June 1992)
RoleCompany Director
Correspondence AddressYew Tree Cottage
The Green
Dunton
Buckinghamshire
MK18 3LW
Director NameAngie Michael Davies
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(49 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Director NameMr Douglas Anthony Barrat
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(49 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 1997)
RoleCompany Director
Correspondence AddressHereford House Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Secretary NameMr Peter Charles Sumner
NationalityBritish
StatusResigned
Appointed28 May 1992(49 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Quince Tree Way
Hook
Hampshire
RG27 9SG
Director NamePaul John Ahearn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(50 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressThe Croft
Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Director NameChristopher John Marsden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(51 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressDubthorn House Dubthorn Lane
Betchton
Sandbach
Cheshire
CW11 4TA
Director NameAlan Robert Taylor
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(51 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 November 1995)
RoleChartered Surveyor
Correspondence Address68 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HP
Director NameMr Michael Leslie Robertshaw
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(52 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 November 1996)
RoleCompany Director
Correspondence Address29 Belsize Avenue
London
NW3 4BL
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(53 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleBaronsmead Director
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(53 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressFeenlanden 195
Hoevelaken
Gelderland
The Netherlands
3871rc
Secretary NameMichael Percy Snasdell
NationalityBritish
StatusResigned
Appointed13 February 1997(53 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameRaymond Theodorus Antonius Steenvoorden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed02 December 1997(54 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressTanglewood House
9 Norfolk Farm Road Pyrford
Woking
Surrey
GU22 8LF
Director NameJohannes Timotius Joseph Schoonderbeek
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed14 June 2001(58 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2003)
RoleFinance Director
Correspondence Address37b Spencer Road
Chiswick
London
W4 3SS
Director NameMichael Percy Snasdell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(58 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 November 2002)
RoleChartered Secretary
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Secretary NameMichael Saunders
NationalityBritish
StatusResigned
Appointed01 January 2002(58 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales

Contact

Telephone020 87593331
Telephone regionLondon

Location

Registered AddressManor Court
High Street
Harmondsworth
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,315,000
Current Liabilities£105,164,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due11 June 2017 (overdue)

Charges

10 October 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1995Delivered 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 1994Delivered 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 1983Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1983Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1983Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1980Delivered 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

Filing History

24 April 2019Restoration by order of the court (3 pages)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Restoration by order of the court (3 pages)
18 July 2013Restoration by order of the court (3 pages)
8 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
12 August 2003Return made up to 28/05/03; full list of members (7 pages)
12 August 2003Return made up to 28/05/03; full list of members (7 pages)
27 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
26 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 June 2002Return made up to 28/05/02; full list of members (7 pages)
18 June 2002Return made up to 28/05/02; full list of members (7 pages)
27 May 2002Section 394 (1 page)
27 May 2002Section 394 (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
30 April 2002New director appointed (4 pages)
30 April 2002New director appointed (4 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
4 June 2001Return made up to 28/05/01; full list of members (6 pages)
4 June 2001Return made up to 28/05/01; full list of members (6 pages)
23 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2000Full accounts made up to 31 December 1999 (15 pages)
30 March 2000Full accounts made up to 31 December 1999 (15 pages)
30 June 1999Return made up to 28/05/99; no change of members (6 pages)
30 June 1999Return made up to 28/05/99; no change of members (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (17 pages)
9 June 1999Full accounts made up to 31 December 1998 (17 pages)
18 September 1998Declaration of satisfaction of mortgage/charge (4 pages)
18 September 1998Declaration of satisfaction of mortgage/charge (4 pages)
30 July 1998Full accounts made up to 31 December 1997 (19 pages)
30 July 1998Full accounts made up to 31 December 1997 (19 pages)
2 June 1998Return made up to 28/05/98; no change of members (4 pages)
2 June 1998Return made up to 28/05/98; no change of members (4 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
3 August 1997Full accounts made up to 31 December 1996 (20 pages)
3 August 1997Full accounts made up to 31 December 1996 (20 pages)
3 June 1997Return made up to 28/05/97; full list of members (6 pages)
3 June 1997Return made up to 28/05/97; full list of members (6 pages)
11 March 1997New director appointed (4 pages)
11 March 1997New director appointed (4 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (4 pages)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (4 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
8 August 1996Return made up to 28/05/96; full list of members (6 pages)
8 August 1996Return made up to 28/05/96; full list of members (6 pages)
19 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
19 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
16 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
28 December 1995Full accounts made up to 31 December 1994 (18 pages)
28 December 1995Full accounts made up to 31 December 1994 (18 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Return made up to 28/05/95; full list of members (24 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Return made up to 28/05/95; full list of members (24 pages)
12 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
26 August 1992Declaration of satisfaction of mortgage/charge (1 page)
26 August 1992Declaration of satisfaction of mortgage/charge (1 page)
25 February 1992Declaration of satisfaction of mortgage/charge (1 page)
25 February 1992Declaration of satisfaction of mortgage/charge (1 page)
22 February 1991Declaration of satisfaction of mortgage/charge (1 page)
22 February 1991Declaration of satisfaction of mortgage/charge (1 page)
16 July 1990Full accounts made up to 31 December 1989 (34 pages)
16 July 1990Full accounts made up to 31 December 1989 (34 pages)
28 November 1987Memorandum and Articles of Association (17 pages)
28 November 1987Memorandum and Articles of Association (17 pages)
6 April 1987Declaration of satisfaction of mortgage/charge (1 page)
6 April 1987Declaration of satisfaction of mortgage/charge (1 page)
17 April 1978Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1978Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1943Certificate of incorporation (1 page)
27 March 1943Certificate of incorporation (1 page)