Company NameFrincon Holdings Limited
DirectorAdam McGhin
Company StatusLiquidation
Company Number00618000
CategoryPrivate Limited Company
Incorporation Date1 January 1959(65 years, 4 months ago)
Previous NamesArpway Investments Limited and Frincon Securities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(57 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(57 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameArthur Robin Winwood Tomkins
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Brook First Avenue
Frinton On Sea
Essex
CO13 9EY
Director NameDerek Harry Abbott
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClairmont Chestnut Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0LA
Director NameBrian Oliver Little
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLambourn House Little Clacton Road
Great Holland
Frinton On Sea
Essex
CO13 0EY
Secretary NameDerek Harry Abbott
NationalityBritish
StatusResigned
Appointed22 June 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClairmont Chestnut Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0LA
Secretary NameJohn Alan Parry
NationalityBritish
StatusResigned
Appointed31 March 1993(34 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1994)
RoleOffice Manager
Correspondence Address4 Harold Grove
Frinton On Sea
Essex
CO13 9BD
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(35 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(35 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed25 October 1994(35 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(36 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 05 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(36 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(36 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed31 May 1995(36 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(38 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(44 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(45 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(45 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(49 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(50 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(51 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(51 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(51 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(57 years after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(57 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(63 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

140.4k at £1Grainger Real Estate LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

18 October 1985Delivered on: 30 October 1985
Satisfied on: 21 August 2004
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 at rear of 36 st johns colchester, essex.
Fully Satisfied
18 October 1985Delivered on: 30 October 1985
Satisfied on: 21 August 2004
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 at rear of 35 st johns street, colchester, essex.
Fully Satisfied
2 August 1985Delivered on: 8 August 1985
Satisfied on: 21 August 2004
Persons entitled: Confederation Life Insurance Company.

Classification: Further charge
Secured details: £390,770 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold - unit k stadium way, rayleigh essex.
Fully Satisfied
5 July 1985Delivered on: 24 July 1985
Persons entitled: Allied Dunbar Assurance PLC.

Classification: Legal charge
Secured details: Sterling pounds 800000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/26 rushbottom lane great tarpots souty benfleet essex.
Fully Satisfied
1 July 1985Delivered on: 16 July 1985
Persons entitled: Allied Dunbar Assurance PLC.

Classification: Deed of variation
Secured details: Deed 3F variation dated 1 july 1985 which varies the terms of the principal deed dated 19 august 1983.
Particulars: F/Hold property 186, 188 and 190 fleet road, and 2 victoria road fleet harts.
Fully Satisfied
1 July 1985Delivered on: 16 July 1985
Persons entitled: Allied Dunbar Assurance PLC

Classification: Deed of variation
Secured details: Deed of variation dated 1 july 1985 which varies the terms of the principal deed dated 19 august 19839.
Particulars: F/Hold property 81 and 83 pier avenue clacton-on-sea essex.
Fully Satisfied
1 July 1985Delivered on: 16 July 1985
Persons entitled: Allied Dunbar Assurance PLC

Classification: Deed of variation.
Secured details: Deed of variation dated 1 july 1985 which varies the terms of the principal deed dated 21 september 1985.
Particulars: F/Hold st. Catheries place, fronting to east street and other roads bedminster bristol title no's bl 30573 and bl 1367.
Fully Satisfied
1 July 1985Delivered on: 16 July 1985
Persons entitled: Allied Dunbar Assurance PLC

Classification: Deed of variation.
Secured details: Deed of variation dated 1 july 1985 which varies the terms of the principal deeds dated 15 december 1983 and 2 june 1984.
Particulars: F/Hold propety 55 station road clacton-on-sea essex.
Fully Satisfied
1 July 1985Delivered on: 16 July 1985
Persons entitled: Allied Durbar Assurance PLC

Classification: Deed of variation
Secured details: Deed of variation dated 1 july 1985 which varies the terms of the principal deed dated 19 august 1983.
Particulars: F/Hold property 42/44/46 high street phyl clwyd.
Fully Satisfied
1 July 1985Delivered on: 16 July 1985
Persons entitled: Allied Durbar Assurance PLC

Classification: Deed of variation
Secured details: A deed of variation dated 1 july 1985 and created by frincan holdings limited which varies the terms of the principal deed dated 22 june 1985.
Particulars: F/Hold property blocks a-h inclusive the cowdray centre cowdray avenue cholchestr essex.
Fully Satisfied
7 December 1988Delivered on: 20 December 1988
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever.
Particulars: 29 taff street, pontypridd mid glamorgan wa 275527.
Fully Satisfied
5 June 1985Delivered on: 7 June 1985
Persons entitled: Friends' Provident Life Office

Classification: Mortgage
Secured details: Sterling pounds 262115.53 and further advances of sterling pounds 37884.47 and all other money due under the term of the charge.
Particulars: Freehold land and premises at the junction of church street and chaple street slough birkshire title number bk 205829 bk 206888 & bk 201987 and known as 7&9 church street slough.
Fully Satisfied
4 February 1985Delivered on: 6 February 1985
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office.

Classification: Supplemental legal charge
Secured details: £6,654,333 and all other monies due or to become due from the company to the chargee secured by the legal charge dated 27-3-1981 and deeds supplemental thereto as defined in the charge.
Particulars: L/Hold shopping centre winsford cheshire.
Fully Satisfied
4 February 1985Delivered on: 6 February 1985
Persons entitled: Box Hill Investments Limited

Classification: Supplemented trust deed
Secured details: Sterling pounds 850000 10% bonvenville mortgage debenture stock 1986 and all other monies due or to become due from the company to the chargee secured by the trust deed dated 30-3-81 & deeds supplemented thereto.
Particulars: L/H shopping centre winsford cheshire.
Fully Satisfied
22 October 1984Delivered on: 26 October 1984
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office

Classification: Mortgage and further charge
Secured details: £270,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold 1/10 (inc) talland parade seaford east sussex and the f/hold and l/hold properties comprised in the principal mortgage referred to in the mortgage and further charge.
Fully Satisfied
17 September 1984Delivered on: 18 September 1984
Persons entitled: Box Hill Investments Limited

Classification: Supplemental trust deed
Secured details: Sterling pounds 850000 10% convertable mortgage debenture stock 1986 of the company created by the principal trust deed dated 30/3/81 registered pursuant to section 95 of the companies act 1948 on the 18/9/84.
Particulars: F/Hold property known as 19/45 market street and 5 bradchawgate leigh greater mamchester title no gm 350429 together with the right carements and the benefit ofall the provision.
Fully Satisfied
17 September 1984Delivered on: 18 September 1984
Satisfied on: 21 August 2004
Persons entitled: Friend's Provident Life Office

Classification: Mortgage & further charge
Secured details: £500,000 together with the aggregate total sum of £5,884,333. secured by the principal charge dated 27TH march 1981 and subsequent further charges.
Particulars: F/Hold 19/45 market street and 5 bradshawgate greater manchester. Title no. Gm 350429, and the f/hold & l/hold properties comprised in the principal charge together with all buildings erections, fixed plant machinery and fixtures (other than tenants' or trade fixtures) thereon.
Fully Satisfied
12 June 1984Delivered on: 15 June 1984
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office

Classification: Further charge
Secured details: £5,884,333 comprising the principal sum of £5,587,000 due under the terms of the principal mortgages (as defined in the schedule) & the further sum of £2,973,333 due under the terms of the charge.
Particulars: The f/hold & l/hold properties now comprised in the charges dated - 27TH march 1981 20TH may 1982 29TH september 1982 7TH january 1983 10TH march 1983 29TH september 1983 6TH december 1983 1 march 1984.
Fully Satisfied
30 May 1984Delivered on: 6 June 1984
Satisfied on: 21 August 2004
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: Units 1A, b,c,d & 2A, b,c,d & 3A,b,c,d & 10A, b, known as fengate development phase 2, peterborough, cambridgeshire title no:- CB56924.
Fully Satisfied
23 March 1984Delivered on: 27 March 1984
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £900,000 and other moneys due under the terms of the charge.
Particulars: F/Hold willenhall shopping centre walsall west midlands f/hold montrose house eld lane colchester essex title nos sf 42848 sf 20295 with all fixtures & additions.
Fully Satisfied
1 March 1984Delivered on: 3 March 1984
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office.

Classification: Further charge
Secured details: A further charge which increases the monies advanced under the terms of a legal charge dated 27-3-1981 & deeds supplemental thereto by £914,917 to £5,587,000 comprising the existing loan and further advance.
Particulars: The f/hold & l/hold properties now comprised in the charges dated - 27-3-1981 20-5-1982 29-9-1982 7-1-1983 10-3-1983 26-9-1983 6-12-1983.
Fully Satisfied
7 December 1988Delivered on: 20 December 1988
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys dur or to become due from the company and/or great malvern holdings limited to the chargee in any account whatsoever.
Particulars: 127/129/131 (odd) high street schulthore humberside title no ms 45443.
Fully Satisfied
21 December 1983Delivered on: 6 January 1984
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/Hold montrose house eld lane, colchester, essex.
Fully Satisfied
21 December 1983Delivered on: 6 January 1984
Satisfied on: 21 August 2004
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/Hold eaton place, shopping centre, bingham, nottinghamshire title no nt 90168.
Fully Satisfied
22 December 1983Delivered on: 29 December 1983
Satisfied on: 26 March 1993
Persons entitled: Confederation Life Insurance Company

Classification: Legal charge
Secured details: Sterling pounds 225000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold 61/63 and 65 church street, malveern hereford and worcester.
Fully Satisfied
15 December 1983Delivered on: 20 December 1983
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 125000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 55 station road clacton-on-sea, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1983Delivered on: 8 December 1983
Persons entitled: Box Hill Investments

Classification: Supplemental trust deed
Secured details: Further securing the company's ten percent convertable mortgage debenture stock 1986 as defined in the principle trust deed 30-3-91 and deeds supplemental thereto.
Particulars: F/Hold 2 moorside eastgate industrial est colchester essex.
Fully Satisfied
6 December 1983Delivered on: 8 December 1983
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office

Classification: Mortgage
Secured details: £125,000 together with the aggregate sum of £4,547,083 and other monies secured by the legal charge 27-3-81 and charges supplemental thereto.
Particulars: F/H property 2 moorside eastgate industrial estate colchester essex together with all buildings erections fixed plant machinery and fixtures.
Fully Satisfied
29 September 1983Delivered on: 13 October 1983
Persons entitled: Box Hill Investments Limited

Classification: Supplemental trust deed
Secured details: Further security the monies due under the principal trust deed dated 30-3-1981 &deeds supplemental thereto.
Particulars: (1) l/hold land & buildings on north & south sides of dingle walk (winsford shopping centre) winsford, cheshire. Title nos - ch 124352 and - ch 118423 (2) l/hold land & buildings on east side of derby road and west side of lathom road, huyton, merseyside. Title - ms 29062.
Fully Satisfied
29 September 1983Delivered on: 13 October 1983
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office.

Classification: Supplemental legal charge
Secured details: Further securing the monies due under the principal mortgage deed dated 27-3-1981 & deeds supplemental thereto.
Particulars: (1) l/hold land & buildings on north & south sides of dingle walk (winsford shopping centre) winsford, cheshire. Title nos-CH124352 and - CH118423 (2) l/hold land & buildings on east side of derby road and west side of lathom road, huyton, merseyside. Title no - ms 29062.
Fully Satisfied
21 September 1983Delivered on: 23 September 1983
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 1200000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings bonting to east street, mill lane, pane street, whitehouse lane, providence place and clarke street bristol title no's bl 30573 and bl 1367.
Fully Satisfied
19 August 1983Delivered on: 27 August 1983
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 190000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold 186, 188 and 190 fleet road and 2 victoria road, fleet, hants.
Fully Satisfied
7 December 1988Delivered on: 20 December 1988
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneis due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever.
Particulars: 33, 34 and 35 woodfield street morriston west glamorgan title no WA262617.
Fully Satisfied
19 August 1983Delivered on: 27 August 1983
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 265000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 42, 44 and 46 high street, rhyl, clwyd (with occupational leases thereon).
Fully Satisfied
25 August 1983Delivered on: 25 August 1983
Persons entitled: Friends' Provident Life Office

Classification: And mortgage further charge
Secured details: Sterling pounds 11339.33 and further advances of sterling pounds 1388660.67 and all other monies due or to become due from the company to the charges under the terms of the charge.
Particulars: F/Hold 112 cowdray avenue, colchester essex.
Fully Satisfied
25 July 1983Delivered on: 26 July 1983
Persons entitled: Friends' Provident Life Office

Classification: Mortgage
Secured details: Sterling pounds 127906-94 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land and premises at the junction of church street and chapel street, slough, berkshire. Title nos. Bk 202430 bk 206888 & bk 201987.
Fully Satisfied
15 June 1983Delivered on: 22 June 1983
Satisfied on: 21 August 2004
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/Hold 30 church street, slough, berkshire. Title no bk 204125.
Fully Satisfied
15 June 1983Delivered on: 22 June 1983
Satisfied on: 11 August 1999
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/Hold 42 st johns street, colchester, essex.
Fully Satisfied
15 June 1983Delivered on: 22 June 1983
Satisfied on: 21 August 2004
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/Hold 32 church st, slough, berkshire.
Fully Satisfied
15 June 1983Delivered on: 22 June 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/Hold 61/63/65 church street, malvern, hereford & worcester.
Fully Satisfied
15 June 1983Delivered on: 22 June 1983
Satisfied on: 21 August 2004
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/Hold 2/26 even nos only, rushbottom la(e, great tarpots, essex.
Fully Satisfied
10 March 1983Delivered on: 17 March 1983
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office.

Classification: Further charge
Secured details: £39,208.
Particulars: F/Hold & l/hold properties now comprised in the charges dates 27-3-1981, 20-5-1982, 29-9-1982 and 7-1-1983.
Fully Satisfied
25 January 1983Delivered on: 11 February 1983
Satisfied on: 21 August 2004
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: Fengate development "phase 2", peterborough, cambridgeshire.
Fully Satisfied
20 December 1985Delivered on: 30 December 1985
Persons entitled: Midland 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: Freehold 14 headgate colchester essex.
Fully Satisfied
7 January 1983Delivered on: 14 January 1983
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office

Classification: Mortgage and further charge
Secured details: £1,520,375 and all other monies due or to become due from the company to the chargee under the terms of the charge together with the sum of £2,933,500 & all other monies due under the terms of the principal charge dated 27.3.81.
Particulars: F/Hold, berkshire house, herschel street, slough high technology building, church street, slough and industrial units 1-4, church street, slough. Title no. Bk 187717 together with all buildings, erections, fixed plant, machinery and fixtures (other than tenants' or trade fixtures).
Fully Satisfied
8 January 1983Delivered on: 14 January 1983
Persons entitled: Box Hill Investments Limited

Classification: Supplemental trust deed
Secured details: Further securing the 10% conventible mortgage debenture stock 1986 of the company under the terms of the principal trust deed dated 30TH march 1981.
Particulars: F/Hold, berkshire house, herschel street, slough high technology building church street, slough and industrial units 1-4CHURCH street, slough. Title no. Bk 187717.
Fully Satisfied
22 December 1982Delivered on: 5 January 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: St. Catherines place shopping centre, bedminster, bristol, avon.
Fully Satisfied
16 December 1982Delivered on: 22 December 1982
Satisfied on: 8 January 2002
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £650,000 and all other moneys due under the terms of the charge.
Particulars: F/Hold centurion house, st. Johns street, colchester, essex & mercantile house, sir isaccs walk, colchester, together with the buildings, erections, fixtures & additions.
Fully Satisfied
12 November 1982Delivered on: 12 November 1982
Persons entitled: Friends' Provident Life Office.

Classification: Legal charge
Secured details: Sterling pounds 268750 pursuant to the principal mortgage dated 18.1.82.
Particulars: F/Hold land and buildings to the north of cowdray avenue, colchester, essex together with all erections fixed plant machinery & fixtures (other than tenants or trade fixtures).
Fully Satisfied
25 October 1982Delivered on: 9 November 1982
Persons entitled: Midland 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/Hold 81/83, pier avenue, clacton on sea, essex.
Fully Satisfied
29 September 1982Delivered on: 30 September 1982
Satisfied on: 21 August 2004
Persons entitled: Friends Provident Life Office

Classification: Supplemental legal charge
Secured details: Further securing £2,933,500 and the further advances not exceeding £3.916,500 and all other monies due or to become due from the company to the chargee under the terms of the legal charge dated 27TH march 1981.
Particulars: 1) leasehold olwen house, quarry hill road, tonbridge, kent. Title no. K 272343.2) f/hold hammond house, 6/14 queen street, colchester. 3) f/hold land at rear of 39 st. Johns street, colchester and having a frontage to sir isaacs walk, colchester 4) f/hold land at rear of 40 st. Johns street, colchester and having a frontage to sir. Isaacs walk, colchester.
Fully Satisfied
29 September 1982Delivered on: 30 September 1982
Persons entitled: Friends' Provident Life Office

Classification: Supplemental trust deed
Secured details: Further securing the 10% convetable mortgage debenture stocks 1986 secured by the trust deed dated 30TH march 1981.
Particulars: 1) l/hold olwen house, quarry hill road,tonbridge, kent. Title no. 272343. 20 f/hold hammond house, 6/14 queen street, colchester. 3) f/hold land at reat of 39 st. Johns street, colchester and having a frontage to sir isaacs walks, colchester. 4) f/hold land at rear of 40 st. Johns street, colchester and having a frontage to sir. Isaacs walk, colchester.
Fully Satisfied
17 September 1982Delivered on: 27 September 1982
Persons entitled: Friends' Provident Life Office.

Classification: Legal charge
Secured details: Sterling pounds 376017.76 with further advances not exceeding sterling pounds 423982.24 and all other moneys due under the tennis of this charge and the mortgage dated 30TH april 1982.
Particulars: F/Hold land and premises the former ozalid group sports field and 114, 116, 118, 120 and 122 cowdnay avenue, colchester essex having a frontage to and situate to the north of cowdray avenue colchester, essex.
Fully Satisfied
27 August 1982Delivered on: 9 September 1982
Satisfied on: 21 August 2004
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: 4,5,7,8 & 9 fengate development, peterborough, cambridgeshire. Freehold.
Fully Satisfied
13 November 1985Delivered on: 28 November 1985
Satisfied on: 28 July 1994
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold olwen house quarry hill road tonbridge kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1982Delivered on: 16 August 1982
Satisfied on: 21 August 2004
Persons entitled: Midland 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: Freehold 15 witton street, northwich, cheshire.
Fully Satisfied
11 August 1982Delivered on: 16 August 1982
Persons entitled: Midland 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: Freehold hammond house 6-14 queen st, colchester, essex.
Fully Satisfied
11 August 1982Delivered on: 16 August 1982
Persons entitled: Midland 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: Freehold 55 station road clacton-on-sea essex.
Fully Satisfied
14 July 1982Delivered on: 15 July 1982
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office.

Classification: Supplemental legal charge
Secured details: Further securing £500,000 and all other monies due or to become due from the company to the chargee supplemental to a mortgage dated 31/3/81.
Particulars: F/Hold 44, 46 and 48 magdalen street, norwich, norfolk. Title no. Nk 17291.
Fully Satisfied
3 June 1982Delivered on: 7 June 1982
Satisfied on: 26 March 1993
Persons entitled: Confederation Life Insurance Company.

Classification: Legal charge
Secured details: Sterling pounds 856000 and all other monies due or to become due from the company to the charge.
Particulars: F/Hold shopping centre church street andedith walls malvern hereford & worcester.
Fully Satisfied
20 May 1982Delivered on: 22 May 1982
Persons entitled: Box Hill Investments Limited.

Classification: Supplemental trust deed.
Secured details: Sterling pounds 850000 10% convertable mortgage debenture stocks 1986 of the company under the terms of a trust deed dated 30TH march 1981.
Particulars: M/Hold 42, 44 and 46 high street, rhyl, clwyd.
Fully Satisfied
20 May 1982Delivered on: 22 May 1982
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office.

Classification: Supplemental legal charge
Secured details: £2,933,500 with further advances not exceeding £3,916,500 and other monies due under the terms of the principal mortgage dated 27TH march 1981.
Particulars: F/Hold 42, 44 and 46 high street, rhyl, clwyd.
Fully Satisfied
30 April 1982Delivered on: 13 May 1982
Persons entitled: Friends' Provident Life Office.

Classification: Mortgage
Secured details: Sterling pounds 901.03P and all other monies due or to become due from the company to the chargee under the terms of thecharge.
Particulars: Land at the rear of 29 mare fiar, 31 mair fair. 33 mare fare (hazlerigg house), 35 and 37 mare fair, 3 and 5 st. Peter's gardens. 9 st. Peter's street, 14 freschoal street, 56 green street and other lands fronting st. Peter's street, green street and narroe toe lane, northampton, northamptonshire.
Fully Satisfied
1 April 1982Delivered on: 22 April 1982
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: Olwen house, tonbridge, kent K272343.
Fully Satisfied
20 April 1982Delivered on: 21 April 1982
Persons entitled: Phoenix Assurance Public Limited Company.

Classification: Mortgage
Secured details: Sterling pounds 1500000 secured by a mortgage dated 29TH nov. 1978.
Particulars: F/Hold 44, 46 and 48, magdalen street, norwich. Title no. Nk 17291.
Fully Satisfied
22 October 1984Delivered on: 26 October 1984
Persons entitled: Box Hill Investments Limited

Classification: Supplemental trust deed
Secured details: Further securing sterling pounds 850000 10% convertible mortgage debenture stock 1989 of the company created by the trust deed dated 30/03/81.
Particulars: F/Hold 1/10 (inc) talland parade seaford east sussex.
Fully Satisfied
29 March 1982Delivered on: 19 April 1982
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: 55, station road, clacton on sea, essex.
Fully Satisfied
29 March 1982Delivered on: 19 April 1982
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: Hammond house, 6/14, queen street, colchester, essex.
Fully Satisfied
14 January 1982Delivered on: 28 January 1982
Persons entitled: Phoenix Assurance Public Limited Company.

Classification: Deed of substituted security
Secured details: Sterling pounds 70000 with further advances not exceeding sterling pounds 1333000 and other moneys secured by the principal deed dated 29.11.1978.
Particulars: L/Hold 44, 46 and 48, magdalen street, norwich. Title no. Nk 30403. l/hold 60/64 cornhill situated at the junction of cornhill with abbeygate street, bury st. Edmunds, suffolk, being part of the building known as the com exchange.
Fully Satisfied
25 January 1982Delivered on: 28 January 1982
Persons entitled: Midland 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: 42, 44 and 46, high street, rhyl.
Fully Satisfied
18 January 1982Delivered on: 27 January 1982
Persons entitled: Friends' Provident Life Office.

Classification: Legal charge
Secured details: Sterling pounds 731250 and all other monies due or to become due drom the company to the chargee under the terms of the charge.
Particulars: F/Hold land and premises to the north of cowdray avenue, colchester, essex, (being the eastern section of the former ozalid site) together with all buildings errections, fixed plant, machinery and fixtures (other than tenant's or trade fixtures).
Fully Satisfied
15 January 1982Delivered on: 27 January 1982
Satisfied on: 1 February 1990
Persons entitled: Friends Provident Life Office.

Classification: Supplemental legal charge
Secured details: Further securing sterling pounds 500000 and all other monies due or to become due from the company to the chargee supplemental to the principal mortgage deed dated 31ST march 1981.
Particulars: L/Hold 44, 46 & 48 magdalen street, norwich, nofolk. Title no. Nk 30403. l/hold 60/64, cornhill bury st. Edmunds.
Fully Satisfied
21 December 1981Delivered on: 15 January 1982
Persons entitled: Friends' Provident Life Office

Classification: Mortgage
Secured details: Sterling pounds 472.67P and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Hazlerigg house, 33 mare fair. Title no. NN18557 and 3 and 5 st peter's gardens, northampton, northamptonshire. Title no. NN56961.
Fully Satisfied
9 December 1981Delivered on: 15 December 1981
Persons entitled: Midland 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: Herschel works, church street, slough, berkshire. Title no. Bk 156968.
Fully Satisfied
17 June 1981Delivered on: 24 June 1981
Persons entitled: Midland 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/Hold supermarket store, edith walk, and parade of shops at church st, malvern, worcester and hereford.
Fully Satisfied
30 March 1981Delivered on: 2 April 1981
Persons entitled: Box Hill Investments Limited

Classification: Trust deed
Secured details: Securing debenture stock of the company amounting to sterling pounds 850000 and all other monies due or to become due umder the terms thereof.
Particulars: Various freehold and leasehold properties described in doc M100.
Fully Satisfied
22 June 1984Delivered on: 27 June 1984
Persons entitled: Hambro Life Assurance

Classification: Legal charge
Secured details: Sterling pounds 45000 & all other monies due or to become due from the company to the chargee including all monies due under the princpal deed dated 15-12-1983.
Particulars: F/Hold 55, station road, clacton-on-sea, essex.
Fully Satisfied
27 March 1981Delivered on: 2 April 1981
Satisfied on: 21 August 2004
Persons entitled: Friend's Provident Life Office

Classification: Legal charge
Secured details: £2,933,500 and all other monies due or to become due from the company to the chargee under the terms thereof.
Particulars: Various leasehold & freehold properties please see doc M99 for details.
Fully Satisfied
31 March 1981Delivered on: 2 April 1981
Satisfied on: 1 February 1990
Persons entitled: Friends' Provident Life Office

Classification: Legal charge
Secured details: Sterling pounds 500000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H land at hall rd, norwich nk 36068. f/h eaton place shopping centre, bingham, notts. NT90168 f/h 74A culves st, colchester, EX194804. F/h 54 high st, & 74/76 culves st, colchester ex 17795, f/m montrose house, at eld lane and victotria place, colchester. F/m land and buildings on cotes park industrial estate, nottingham rd, alfredon, derby. F/hold land & buildings at thundersley near rayleigh, essex. With all buildings erections fixed plant machinery & fixtures (other than tenants or trade fixtures).
Fully Satisfied
9 May 2002Delivered on: 21 May 2002
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Legal charge
Secured details: £2,499,000.00 and other monies due or to become due from the company to the chargee.
Particulars: F/H land to the south east side of hinckley road coventry t/n WK352182.
Fully Satisfied
23 October 2001Delivered on: 8 November 2001
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Legal charge
Secured details: The total principle sum of £1,575,000 together with all monies due or to become due from the company to the chargee pursuant to the legal charge.
Particulars: F/H land and buildings at 133 and 133A notting hill gate kensington t/no: 365321.
Fully Satisfied
11 May 2001Delivered on: 18 May 2001
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Deed supplemental to legal charge
Secured details: The principal sum as defined in the legal charge and all other monies due or to become due from the company to the chargee pursuant to the legal charge and this deed.
Particulars: The deposit and all deposit interest as defined in the deed.
Fully Satisfied
13 January 1981Delivered on: 22 January 1981
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/Hold herschel works, church street, slough berkshire. Title no. Bk 156968.
Fully Satisfied
11 May 2001Delivered on: 18 May 2001
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Deed supplemental to legal charge
Secured details: The principal sum as defined in the legal charge and all other monies due or to become due from the company to the chargee pursuant to the legal charge and this deed.
Particulars: The deposit and all deposit interest as defined in the deed.
Fully Satisfied
11 May 2001Delivered on: 18 May 2001
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Deed supplemental to legal charge
Secured details: The principal sum as defined in the legal charge and all other monies due or to become due from the company to the chargee pursuant to the legal charge and this deed.
Particulars: The deposit and all deposit interest as defined in the deed.
Fully Satisfied
5 April 2001Delivered on: 26 April 2001
Satisfied on: 21 August 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by frincon holdings limited and any company from time to time which is a holding company or subsidiary of grainger trust PLC and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) or the trustee cgnu PLC and any other company on any account whatsoever.
Particulars: F/H property k/a land and buildings on the east side of pheasant street k/a lowesmoor place pheasant street worcester - HW40606; f/h property k/a land on the north west side of wyncolls road colchester k/a united buscuits warehouse - EX198359; f/h property k/a land and buildings on the south side of wyncolls road colchester - EX241683 (see 395 for further properties) together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property. See the mortgage charge document for full details.
Fully Satisfied
6 November 2000Delivered on: 11 November 2000
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Supplemental legal charge
Secured details: The principle sum together with all interest and other sums due or to become due from the company to the chargee pursuant to a legal charge dated 18 august 1988 (as defined therein).
Particulars: The land and buildings at 19, 19A, 21, 23 and 25 high street cheam t/n SGL97104 and SGL2242.
Fully Satisfied
28 July 2000Delivered on: 2 August 2000
Satisfied on: 21 August 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit
Secured details: All monies due or to become due from the company to the chargee under a deed of legal charge dated 6 may 1994, deed of variation dated 25 october 1994, supplemental deed dated 21 november 1996 and supplemental deed dated 30 march 1998.
Particulars: All sums standing to the credit of the depositors account in the lenders books entitled "norwich union mortgage finance limited charged deposit account re:-frincon holdings limited.
Fully Satisfied
2 June 2000Delivered on: 8 June 2000
Satisfied on: 8 January 2002
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Counterpart deed- charge of deposit account
Secured details: The principal sum interest and all other sums due or to become due from the company to the chargee pursuant to a legal charge dated 16/12/82, 20/12/85 and 23/03/88.
Particulars: The amount of £1,470,840.50.
Fully Satisfied
21 March 2000Delivered on: 24 March 2000
Satisfied on: 8 January 2002
Persons entitled: Sun Life Assurance of Cananda

Classification: Further supplemental legal charge
Secured details: The principle sum and all monies due or to become due from the company to the chargee advanced pursuant to a legal charge dated 23RD march 1988 as varied by a further charge dated 12TH june 1992 and a supplemental legal charge dated 29TH january 1998 and other sums payable pursuant to the said legal charges.
Particulars: Land and buildings at 133/133A notting hill gate kensington t/no: 365321.
Fully Satisfied
18 August 1999Delivered on: 21 August 1999
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Further supplemental charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 22ND march 1989 together with all sums advanced pursuant to a further charge dated 12TH may 1994 and a supplemental charge dated 13TH june 1997.
Particulars: Land and buildings at 81/83 pier avenue clacton on sea essex.
Fully Satisfied
13 August 1999Delivered on: 21 August 1999
Satisfied on: 8 January 2002
Persons entitled: Sun Life Assurance Company of Canada

Classification: Deed supplemental to legal charge
Secured details: The principal sum and all monies due or to become due from the company to the chargee secured or advanced pursuant to a legal charge dated 23RD march 1988 as varied by a further charge dated 12TH june 1992.
Particulars: Deposit account of £826,788.70.
Fully Satisfied
11 March 1999Delivered on: 16 March 1999
Satisfied on: 21 August 2004
Persons entitled: Prudential Annuities Limited

Classification: Deed of charge
Secured details: The loan and the further advance (as defined) due or to become due from the company to the chargee.
Particulars: Deposit £630,000-and all other sums from time to time standing to the credit of the company on account no 61073192.
Fully Satisfied
11 December 1980Delivered on: 15 December 1980
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £69,000 & other moneys due under the terms of the charge.
Particulars: F/Hold - petrol filling station & 48,50,52,54 & 56 north road 49,51,53,55,57 & 59 ravensdale together with the buildings & erections, all fixtures & additions. Clacton hall shopping centre. Title no:- ex 102638. f/hold. Keymarket supermarket together with the buildings & erections, all fixtures & additions. Great clacton, essex. F/hold. Rear of 14 north road, clacton on sea, essex. Together with the buildings & erections, all fixtures & additions.
Fully Satisfied
5 March 1999Delivered on: 10 March 1999
Satisfied on: 8 January 2002
Persons entitled: Sun Life Assurance Company of Canada

Classification: Deed supplemental to a legal charge
Secured details: The principal sum and interest and all other monies due or to become due from the company pursuant to a legal charge dated 22 march 1989, a further charge dated 12 may 1994, a deed of substitution and charge dated 24 june 1994, a supplemental deed dated 27 september 1996 and a supplemental charge dated 13 june 1997.
Particulars: £705,000 and interest.
Fully Satisfied
28 January 1999Delivered on: 3 February 1999
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental legal charge
Secured details: £3,607,500 together with interest and all other monies due or to become due from the company to the chargee.
Particulars: Property k/a land on the south east side of hinkley road coventry west midlands t/n WK352182.
Fully Satisfied
28 October 1998Delivered on: 7 November 1998
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental legal charge
Secured details: £1,231,887 and all other monies due or to become due from the company to the chargee.
Particulars: L/H property k/a st margaret's business centre twickenham and an option agreement dated 28/10/98 between blacket turner & co limited, the company and newbury weekly news (printers) limited.
Fully Satisfied
10 July 1998Delivered on: 11 July 1998
Satisfied on: 8 January 2002
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental deed
Secured details: £1,231,800.87 together with interest and all other monies covenanted to be paid and the sums payable due from the company to the chargee under clause 7 of the deed.
Particulars: A deposit of £2,000,000 in an interest bearing client deposit account with the royal bank of scotland PLC at 62/63 threadneedle street london in the name of speechley bircham and all interest earned upon such sums.
Fully Satisfied
29 January 1998Delivered on: 31 January 1998
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge dated 23 march 1988.
Particulars: Land and buildings at coopies land industrial estate morpeth northumberland.
Fully Satisfied
1 October 1997Delivered on: 17 October 1997
Satisfied on: 21 August 2004
Persons entitled: Prudential Annuities Limited

Classification: Deed of charge (supplemental to various charges dated 3/4/87, 22/12/88, 27/9/89, 10/10/89, 24/9/90, 31/7/91, 15/11/91, 26/3/93, 11/11/94, 29/9/95 and 22/7/97)
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of the principal deeds.
Particulars: The deposit of £6,308,000 paid into the account numbered 01059483 with midland bank PLC.
Fully Satisfied
30 September 1997Delivered on: 9 October 1997
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental deed
Secured details: £3,607,500 and all other monies due or to become due from the company to the chargee under the supplemental charge.
Particulars: A deposit of £1,200,000 in an interest bearing client deposit account with the royal bank of scotland PLC and all interest earned upon such sum and all that f/h property k/a douglas house and olwen house quarry hill road tonbridge kent t/no.K598277 including f/h land to the west of quarry hill road aforesaid t/no.K615149 and f/h property k/a 59/69 church road burgess hill west sussex t/no.WSX38665. See the mortgage charge document for full details.
Fully Satisfied
30 September 1997Delivered on: 9 October 1997
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental legal charge
Secured details: £3,607,500 and all other monies due or to become due from the company to the chargee under the supplemental legal charge.
Particulars: Land on the south east side of picktree lane washington tyne and wear t/no.TY318953 subject to and with the benefit of a lease dated 23RD july 1988.
Fully Satisfied
30 September 1997Delivered on: 3 October 1997
Satisfied on: 8 January 2002
Persons entitled: Sun Life Assurance Company of Canada

Classification: Deed supplemental to a legal charge dated 23 march 1988 and supplemental charge of 12 june 1992 issued by the company
Secured details: The payment of the secured sums, being the principle sum, interest and other monies covenanted to be paid by the company to the chargee pursuant to the legal charge dated 23 march 1988 as varied by a further charge dated 12 june 1992.
Particulars: A deposit of £900,000.00 together with interest thereon.
Fully Satisfied
13 June 1997Delivered on: 18 June 1997
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 22ND march 1989 and a deed of substitution and charge dated 24TH june 1994.
Particulars: The f/h land and buildings at 55-65 (odd) derby road and 1-10 (incl) lansdowne way huyton knowsley merseyside t/n MS331044 and f/h land and buildings to the east of derby road huyton knowsley t/n MS291314.
Fully Satisfied
11 August 1980Delivered on: 18 August 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: Land and buildings south side of fengate peterborough cambridgeshire title no:- cb 32413.
Fully Satisfied
13 June 1997Delivered on: 18 June 1997
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the supplemental legal charge and pursuant to a legal charge dated 18TH august 1988.
Particulars: The f/h property k/a land and buildings at 2-18 princess street and 1-3 mount street stafford t/n SP318410.
Fully Satisfied
13 December 1996Delivered on: 24 December 1996
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental deed
Secured details: £3,680,625 together with interest and all other monies covenanted to be paid by the company to the chargee including the sums payable under clause 7 of this deed.
Particulars: In subsitution for the released property (as therein defined) the deposit sum of £475,800 held in the interest bearing account with the royal bank of scotland PLC including all interest thereunder and land and properties having been charged by existing charges (which remain in force) to sun life assurance company of canada as successor to confederation life insurance company namely :- 1, 1AAND 3 head street colchester essex douglas house and olwen house quarry hill road tonbridge kent and land to the west of quarry hill road and 59/69 church road burgess hill west sussex. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 2 December 1996
Satisfied on: 21 August 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due from and covenanted to be paid by the company to the chargee supplemental to the deed of charge dated 6 may 1994 and by a supplemental deed of legal charge dated 27 september 1996.
Particulars: The f/h property k/a hambro house steohenson road colchester essex t/n EX385771 together with all fixtures and fittings fixed plant and machinery thereon and all rights and licences leases etc. see the mortgage charge document for full details.
Fully Satisfied
27 September 1996Delivered on: 4 October 1996
Satisfied on: 8 January 2002
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 22ND march 1989 and repayment of any further sums due calculated in accordance with cluase 7 of the deed supplemental to the legal charge dated 27TH september 1996 such sums being calculated in accordance with clause 7.1.3 of the said deed.
Particulars: A deposit of £1,519,226.81 lodged in a deposit account at the royal bank of scotland PLC together with interest earned thereon.
Fully Satisfied
27 September 1996Delivered on: 4 October 1996
Satisfied on: 8 January 2002
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 18TH august 1988 and repayment of any further sums due calculated in accordance with clause 7 of the deed supplemental to the legal charge dated 27TH september 1996 such sums being calulated in accordance with clause 7.1.3 of the said deed.
Particulars: A deposit of £2,391.92 lodged in a deposit account at the royal bank of scotland PLC together with interest earned thereon.
Fully Satisfied
27 September 1996Delivered on: 1 October 1996
Satisfied on: 21 August 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit
Secured details: Al monies secured by deed of legal charge dated 6TH may 1994 due or to become due from the company to the chargee.
Particulars: All sums including interest from time to time standing to the credit of frinton holdings limited's deposit account opened or to be opened in norwich union mortgage finance limiteds books. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 19 October 1995
Satisfied on: 21 August 2004
Persons entitled: Prudential Annuities Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan (as defined in a deed of charge dated 11TH november 1994 and every one of the documents defined as the principal deeds in a deed of charge and release dated 26TH october 1993) and the further advance of £1,300,000.00 due or to become due under the terms of this charge.
Particulars: All the various properties as listed on the form 395 inclusive of f/h property k/a 91/95 commercial road, portsmouth; f/h land k/a units a & b hall road, norwich t/no. NK155270 and f/h land k/a 2-24 (even) station road north, forest hall, longbenton, north tyneside t/no. TY69528 and land lying to the south of station road north t/no. TY119842. See the mortgage charge document for full details.
Fully Satisfied
14 September 1995Delivered on: 18 September 1995
Satisfied on: 14 December 1995
Persons entitled:
Caroline Patricia Darley
Rebecca Charlotte Baron(As Trustees for the Lenders)

Classification: Assignment of endowment policies
Secured details: All monies due or to become due from grainger trust P.L.C. to caroline patricia darley and rebecca charlotte baron (the trustees; as defined therein) and nicola margaret combes (collectively the lenders) under the terms of the facility letter dated 15TH august 1995.
Particulars: All the policies as listed in the schedule to the form 395 and all monies proceeds bonuses profits additions and benefits payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
26 July 1995Delivered on: 2 August 1995
Satisfied on: 23 September 1995
Persons entitled:
Caroline Patricia Darley
Rebecca Charlotte Baron(As Trustees for the Lenders)
Rebecca Charlotte Baronas Trustees for and on Behalf of the "Vendors" (As Defined), or Any of Them
Nicola Margaret Combes
Caroline Patricia Darley

Classification: Charge of proceeds
Secured details: All monies due or to become due from grainger trust PLC to the chargees under or in respect of the "a" loan notes dated 25 october 1994.
Particulars: All right title and interest in the company's business premium account number 30942413 with barclays bank PLC at regents centre gosforth newcastle-upon-tyne designated " londonderry house belfast". See the mortgage charge document for full details.
Fully Satisfied
10 July 1995Delivered on: 28 July 1995
Satisfied on: 23 September 1995
Persons entitled: Caroline Patricia Darley

Classification: Charge of proceeds
Secured details: All moneys obligations and liabilities whatsoever due from grainger trust PLC to the chargee under or in respect of the "a" loan notes and/or this charg e.
Particulars: All right title and interest in the company's business premium account no 30110094. see the mortgage charge document for full details.
Fully Satisfied
25 July 1980Delivered on: 31 July 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/Holds 70,72,74, 74A northgate street, colchestet essex.
Fully Satisfied
12 June 1995Delivered on: 23 June 1995
Satisfied on: 23 September 1995
Persons entitled:
Caroline Patricia Darley
Rebecca Charlotte Baron(As Trustees for the Lenders)
Rebecca Charlotte Baronas Trustees for and on Behalf of the "Vendors" (As Defined), or Any of Them
Nicola Margaret Combes
Caroline Patricia Darley
Nicola Margaret Combes
Caroline Patricia Darley
Rebecca Charlotte Baron as Trustees for and on Behalf of the Vendors, or Any of Them (Asdefined)

Classification: Charge of proceeds
Secured details: All monies due or to become due from grainger trust PLC to the chargee under or in respect of the "a" loan notes dated 25TH october 1994.
Particulars: All right title and interest in the company's business premium account number 60438928 with barclays bank PLC at regents centre gosforth newcastle-upon-tyne designated "crown house, mulberry park, colchester" (the "charged account") and includes any sub-account, any redesignation of that account and any account substituted as the charged account by written agreement between the parties and the balance for the time being on the charged account (the "charged balance") and includes all interest accrued on the charged balance.. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 6 April 1995
Satisfied on: 21 August 2004
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Third supplemental trust deed
Secured details: In favour of guardian royal exchange assurance PLC the principal of and interest on the £3,000,000 11 3/4 per cent. First mortgage debenture stock 2024 and on the £15,000,000 10.5 per cent. First mortgage debenture stock 2024 of grainger trust P.L.C. and all other monies intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental,.
Particulars: F/H property k/a the cowdray centre cowdray avenue colchester essex t/n EX413842 floating charge over its undertaking and all its property and assets present and future wheresoever situate including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
20 December 1994Delivered on: 4 January 1995
Satisfied on: 23 September 1995
Persons entitled:
Caroline Patricia Darley
Rebecca Charlotte Baron(As Trustees for the Lenders)
Rebecca Charlotte Baronas Trustees for and on Behalf of the "Vendors" (As Defined), or Any of Them
Nicola Margaret Combes
Caroline Patricia Darley
Nicola Margaret Combes
Caroline Patricia Darley
Rebecca Charlotte Baron as Trustees for and on Behalf of the Vendors, or Any of Them (Asdefined)
Caroline Patricia Darley (As Trustees)
Nicola Margaret Combes
Rebbecca Charlote Baron

Classification: Charge of proceeds
Secured details: All monies due or to become due from grainger trust PLC ("the purchaser") to the chargee under or in respect of the "a" loan notes and all expenses and supplemental to a charge dated 25TH october 1994.
Particulars: The balance for the time being on the company's business premium account number 40882666 with barclays bank PLC. See the mortgage charge document for full details.
Fully Satisfied
20 December 1994Delivered on: 4 January 1995
Satisfied on: 23 September 1995
Persons entitled:
Caroline Patricia Darley
Rebecca Charlotte Baron(As Trustees for the Lenders)
Rebecca Charlotte Baronas Trustees for and on Behalf of the "Vendors" (As Defined), or Any of Them
Nicola Margaret Combes
Caroline Patricia Darley
Nicola Margaret Combes
Caroline Patricia Darley
Rebecca Charlotte Baron as Trustees for and on Behalf of the Vendors, or Any of Them (Asdefined)
Caroline Patricia Darley (As Trustees)
Nicola Margaret Combes
Rebbecca Charlote Baron
Rebecca Charlote Baron
Nicola Margaret Combes
Caroline Patricia Darley (As Trustees)

Classification: Charge of proceeds
Secured details: All monies due or to become due from grainger trust PLC ("the purchaser") to the chargee under or in respect of the "a" loan notes and all expenses and supplemental to a charge dated 25TH october 1995.
Particulars: The balance for the time being on the company's business premium account number 10507202 with barclays bank PLC. See the mortgage charge document for full details.
Fully Satisfied
11 November 1994Delivered on: 24 November 1994
Satisfied on: 21 August 2004
Persons entitled: Prudential Annuities Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 3RD april 1987 and a deed of further charge dated 15TH november 1991.
Particulars: L/H-91/95 commercial road portsmouth t/n-HP407245.
Fully Satisfied
25 October 1994Delivered on: 2 November 1994
Satisfied on: 23 September 1995
Persons entitled:
Caroline Patricia Darley
Rebecca Charlotte Baron(As Trustees for the Lenders)
Rebecca Charlotte Baronas Trustees for and on Behalf of the "Vendors" (As Defined), or Any of Them
Nicola Margaret Combes
Caroline Patricia Darley
Nicola Margaret Combes
Caroline Patricia Darley
Rebecca Charlotte Baron as Trustees for and on Behalf of the Vendors, or Any of Them (Asdefined)
Caroline Patricia Darley (As Trustees)
Nicola Margaret Combes
Rebbecca Charlote Baron
Rebecca Charlote Baron
Nicola Margaret Combes
Caroline Patricia Darley (As Trustees)
Rebecca Charlotte Baron
Caroline Patricia Darley
Nicola Margaret Combes as the Trustees for and on Behalf of the Vendors (As Defined) or Any Ofthem

Classification: "A" loan notes charge
Secured details: All moneys, obligations and liabilities due from grainger trust PLC (the purchaser) to the chargee under or in respect of the "a" loan notes and all expenses.
Particulars: The proceeds of sale of the property at queen street/market street wolverhampton by way of legal mortgage all and every interest in or over the properties set out in the first schedule to the mortgage as listed below:- 2 st john's street colchester tenure l/h t/no EX429525. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 October 1994Delivered on: 2 November 1994
Satisfied on: 21 August 2004
Persons entitled:
Caroline Patricia Darley
Rebecca Charlotte Baron(As Trustees for the Lenders)
Rebecca Charlotte Baronas Trustees for and on Behalf of the "Vendors" (As Defined), or Any of Them
Nicola Margaret Combes
Caroline Patricia Darley
Nicola Margaret Combes
Caroline Patricia Darley
Rebecca Charlotte Baron as Trustees for and on Behalf of the Vendors, or Any of Them (Asdefined)
Caroline Patricia Darley (As Trustees)
Nicola Margaret Combes
Rebbecca Charlote Baron
Rebecca Charlote Baron
Nicola Margaret Combes
Caroline Patricia Darley (As Trustees)
Rebecca Charlotte Baron
Caroline Patricia Darley
Nicola Margaret Combes as the Trustees for and on Behalf of the Vendors (As Defined) or Any Ofthem
Rebecca Charlotte Baron
Caroline Patricia Darley as Trustees for and on Behalf of the Vendors (As Defined) or Any Ofthem
Nicola Margaret Combes

Classification: "C" loan notes charge
Secured details: All moneys, obligations and liabilities due from grainger trust PLC (the purchaser) to the chargee under or in respect of the "c" loan notes and all expenses.
Particulars: The l/h property k/a winsford shopping centre t/no CH287801 f/h propery k/a lancashire house lincoln t/no LL46183 f/h property k/a 179 hgh street lincoln t/no LL27733. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
12 August 1994Delivered on: 18 August 1994
Satisfied on: 21 August 2004
Persons entitled: Confederation Life Insurance Company

Classification: Deed of variation
Secured details: £3,450,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge dated 31 may 1994.
Particulars: F/H-15 witton street northwich cheshire t/n-CH199050. Land k/a 1, 1A and 3 head street colchester essex. F/h-mulberry court on the north east side of stephenson road colchester essex t/n-EX385771. F/h- douglas house and olwen house quarry hill road tonbridge kent t/n-K598277 and f/h-land to the west of quarry hill road aforesaid t/n-K615149. F/h-59/69 church road burgess hill west sussex t/n-WSX38665.
Fully Satisfied
28 July 1994Delivered on: 9 August 1994
Satisfied on: 21 August 2004
Persons entitled: Britannia Invest Holland Bv

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Fixed charge over all its interest in the interest earning designated client deposit acount and all sums standing to the credit thereof. See the mortgage charge document for full details.
Fully Satisfied
24 June 1994Delivered on: 30 June 1994
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Deed of substition and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed by way of a charge dated 12 may 1994 and/or this charge.
Particulars: F/H-49/51 market place swaffham in the county of norfolk. F/h-land in t/n SF318410 and k/a 2-18 princess street and 1-3 mount street stafford.
Fully Satisfied
30 May 1980Delivered on: 31 May 1980
Satisfied on: 21 August 2004
Persons entitled: Confederation Life Insurance Company

Classification: Legal charge
Secured details: £533,117 and all other monies due or to become due under the terms of the charge.
Particulars: Unit K. stadium way rayleigh essex.
Fully Satisfied
31 May 1994Delivered on: 7 June 1994
Satisfied on: 21 August 2004
Persons entitled: Confederation Life Insurance Company

Classification: Legal charge
Secured details: £3,450,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-15 witton street northwich cheshire t/n-CH199050. Land k/a 1, 1A and 3 head street colchester essex. F/h-mulberry court on the north east side of stephenson road colchester essex t/n-EX385771. F/h-douglas house and olwen house quarry hill road tonbridge in the county of kent t/n-K598277. F/h-59/69 church road burgess hill west sussex t/n-WSX38665.
Fully Satisfied
12 May 1994Delivered on: 2 June 1994
Satisfied on: 21 October 1994
Persons entitled: Sun Life Assurance Company of Canada

Classification: Deed of further charge
Secured details: £2,358,328.40 due from the company to the chargee under the terms of the charge.
Particulars: £2,358,328.40 as additional security.
Fully Satisfied
6 May 1994Delivered on: 27 May 1994
Satisfied on: 21 August 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £8,600,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-warehouse lowesmoor place pheasant street worcester t/n-HW40606 (for full details of property charged see form 395 charge number 227).
Fully Satisfied
11 February 1994Delivered on: 23 February 1994
Satisfied on: 9 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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: 42,44 and 46 waterloo road wolverhampton and the present or future goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
4 January 1994Delivered on: 6 January 1994
Satisfied on: 21 August 2004
Persons entitled: Prudential Annuities Limited

Classification: Deed of charge by assignment
Secured details: All monies due or to become due from the company and/or frincon holdings 1986 limited to the chargee under the terms of the principal deeds (as defined) and this charge.
Particulars: The deposit being £1,400,000 standing to the credit of the company with midland bank PLC. See the mortgage charge document for full details.
Fully Satisfied
26 October 1993Delivered on: 27 October 1993
Satisfied on: 21 August 2004
Persons entitled: Prudential Annuities Limited

Classification: Deed of charge and release
Secured details: All monies due or to become due from the company and/or frincon holdings (1986) limited to the chargee pursuant to the three loans (as defined).
Particulars: Units 1-7,brunel court brunel way severalls park colchester.
Fully Satisfied
6 August 1993Delivered on: 7 August 1993
Satisfied on: 28 July 1994
Persons entitled: United Dominions Trust Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee under the terms of the "joint mortgages" (as defined).
Particulars: Various properties specified in form 395. see the mortgage charge document for full details.
Fully Satisfied
1 July 1993Delivered on: 8 July 1993
Satisfied on: 21 August 2004
Persons entitled: Prudential Annuities Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of various documents (all as defined).
Particulars: The benefit of the deposits being the debts represented by the aggregate sum of £900,000 deposited ro account number 9081502 with midland bank PLC (for full details of charge see form 395).
Fully Satisfied
11 June 1993Delivered on: 21 June 1993
Satisfied on: 21 August 2004
Persons entitled: Prudential Annuities Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of various documents (all as defined).
Particulars: The deposit held in account 9080875 with midland bank PLC of 31 holburn london EC1N 2HR the expression deposit shall include the debt represented by the aggregate sum of £900,000 together with the debts respectively represented by all other sums (for full details of charge see form 395).
Fully Satisfied
5 May 1993Delivered on: 6 May 1993
Satisfied on: 21 October 1994
Persons entitled: Midland 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-maid marian house maid marian way nottingham. Together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 March 1980Delivered on: 26 March 1980
Persons entitled: Friends' Provident Life Office

Classification: Legal charge
Secured details: Sterling pounds 927500 and all other monies due or to become due from the company to the charge under the terms of this charge.
Particulars: 1 f/hold 72, charles street, leicester title no. Lt 24113 2. l/hold peterhouse parade, grattons drive, round hill, crawley, west sussex title no. Wsx 1997 3. f/hold unidare house, hayes end road, hayes hillingdon, london. Title nos. MX309843 & mx 296865 4. l/hold 1, lilford road, camberwell london SE. 5 title no. Sgl 1352 5. 52/56 c high street & 33 wootton st, cosham portsmouth, hants. 6. 2/20 runwell road & runwell garage, wickford, essex 7. 186/190 fleet road and 2 victoria road, fleet, hampshire 8. 149A/149B histon road, cambridge, cambs together with all buildings errections fixed plant machinery & fixtures.
Fully Satisfied
26 March 1993Delivered on: 7 April 1993
Satisfied on: 21 August 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee by virtue of the deed of further charge dated 27 september 1989.
Particulars: The benefit of an agreement for lease dated 10 march 1993 and all documents contained or reffered to therein.
Fully Satisfied
26 March 1993Delivered on: 7 April 1993
Satisfied on: 21 August 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of further charge and variation
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deeds (as defined).
Particulars: Land at ipswich road colchester essex t/n-EX238889.
Fully Satisfied
2 September 1992Delivered on: 11 September 1992
Satisfied on: 28 July 1994
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: 2,4,6,8,10,12,14,16,And 18 princes st and 1 and 3 mount st stafford staffordshire.
Fully Satisfied
2 September 1992Delivered on: 10 September 1992
Satisfied on: 21 August 2004
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: 2 moorside,colchester,essex.
Fully Satisfied
2 September 1992Delivered on: 10 September 1992
Satisfied on: 28 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legalcharge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 and 51 market place,swaffham,norfolk.
Fully Satisfied
27 August 1992Delivered on: 5 September 1992
Satisfied on: 21 October 1994
Persons entitled: Midland 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 k/a shaftsbury house 402 high street west bromwich together with all fixtures and fittings now or at anytime hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 June 1992Delivered on: 16 June 1992
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal mortgage dated 23 march 1988.
Particulars: All that f/h property situate in rochdale greater manchester and k/a telegraph house baillie street rochdale t/n LA55013 together with all buildings and erections and all fixed plant and machinery and landlord's fixtures thereon belonging to them respectively with all rights powers easements and appurtenances thereto belonging.
Fully Satisfied
15 November 1991Delivered on: 21 November 1991
Satisfied on: 21 August 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of further charge
Secured details: £1300000 and all monies due or to become due from the company to the prudential assurance company under the terms of this charge.
Particulars: The properties charged by the company to the lender under a legal charge dated 3 april 1987 as varied by a deed of variation dated 22 december 1988 and deeds of further charge dated respectively 27 september 1989 10 october 1989 and 24 september 1990 and a legal charge dated 31 july 1991.
Fully Satisfied
15 November 1991Delivered on: 21 November 1991
Satisfied on: 21 August 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £1300000 and all monies due or to become due from the company to the prudential assurance company limited. Under the terms of this charge and the other charges as defined therein.
Particulars: By way of first legal mortgage the property described in the second schedule to the legal charge being 55/65 (odd) derby road and 1/10 lansdowne way huyton merseyside. Title numbers MS301376 and 291314. (see form 395 document M27 for full details).
Fully Satisfied
13 November 1991Delivered on: 20 November 1991
Satisfied on: 21 October 1994
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 lying to the east of derby road huyton,merseyside. Title number MS291314.
Fully Satisfied
26 March 1980Delivered on: 26 March 1980
Persons entitled: Friends' Provident Life Office

Classification: Mortgage further charge
Secured details: For further securing sterling pounds 444000 and the further advance of sterling pounds 56000 and other monies secured by a legal charge dated 7/2/80.
Particulars: 1. f/hold 728 charles street, leicester title no. Lt 24113 2. l/hold peterhouse parade, grattons drive, pound hill, crawleym, west sussex. Title no. Wsx 1997 3. f/hold unidare house, hayes end road, hayes hillingdon, london. Title nos. Mx 309843 & 7X 296865 4. l/hold 61, lilford road, camberwell london SE 5 title no. Sgl 1352 K. 52/56C high street & 33 wootton st, cosham portsmouth, hants. 6. 2/20 runwell road & runwell garage, runwell road, wickford essex. 7. 186/190 fleet road and 2 victoria road, fleet, hampshire 8. 149A/149B histon road, cambridge, cams.
Fully Satisfied
13 November 1991Delivered on: 20 November 1991
Satisfied on: 21 August 2004
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 lying to the east of derby road, huyton,merseyside. Title number MS291314.
Fully Satisfied
26 September 1991Delivered on: 15 October 1991
Satisfied on: 13 January 1993
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 lying to the west side of brunel way, colchester, essex title no. Ex 419915.
Fully Satisfied
31 July 1991Delivered on: 14 August 1991
Satisfied on: 3 August 1994
Persons entitled: The Prudential Assurance Company Limited.

Classification: Deed of further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 31 september 1991.
Particulars: Properties charged under legal charge dated 3RD april 1987 made between the company.
Fully Satisfied
31 July 1991Delivered on: 14 August 1991
Satisfied on: 21 October 1994
Persons entitled: The Prudential Assurance Company Limited.

Classification: Legal charge
Secured details: £4,075,000 and further advances due from the company to the chargee under the terms of a legal charge dated 3RD april 1987 and this charge.
Particulars: 179, high street, lincoln 24, spring gardens buxton. Unit c, 15, bridge street worksop plot 6, lancaster bodyship, stephenson road severalls park colchester, crown gate, plot 47, severalls park colchester.
Fully Satisfied
15 July 1991Delivered on: 19 July 1991
Satisfied on: 21 August 2004
Persons entitled: Confederation Life Insurance Company

Classification: Further charge
Secured details: £713,000 all monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: 1) f/h land known as 15, witton street northwich cheshire, title number ch 199050 2) f/h property known as 1,1A and 3 head street colchester essex 3) f/h property on the north east side of stephenson road, colchester essex title number ex 385771 4) f/h property known as 14, headgate colchester essex.
Fully Satisfied
2 January 1991Delivered on: 15 January 1991
Satisfied on: 28 July 1994
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Queen's house 10-16 queen street belfast. At any time on the above proeprty assignment of benefit of personal covenants in any occupational lease and all monies convenanted to be paid by the mortgage after deduction of taxes.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1990Delivered on: 13 December 1990
Satisfied on: 28 July 1994
Persons entitled: United Dominians Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever.
Particulars: 211, 213 and 215 dalton road barrow-in-eumeas cumbria 2 to 16 inclusive broadway accrington lancashire. 25, 27 and 29 st. Peter's avenue cheethorpes lincolnshire. 33 34 and 35 woodfield street manaston west glamorgan. 29 taff street pontyridd mid glamorgan. 127, 129 and 131 high street scunthorpe humberside copthall house nelson place newcastle-under-lyme staffordshire. 33 bold street liverpool. 134 high street scunthorpe humberside, 30TO 33 inclusive market street and 59 and 60 queen STREET8 wolverhampton.
Fully Satisfied
23 November 1990Delivered on: 28 November 1990
Satisfied on: 21 August 2004
Persons entitled: Confederation Life Insurance Company

Classification: Further charge
Secured details: £308,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/H land and premises known as unit k stadium way rayleigh essex.
Fully Satisfied
26 October 1990Delivered on: 7 November 1990
Satisfied on: 21 August 2004
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Collateral charge
Secured details: £9,000,000 and all other monies due or to become due from the company to the chargee under the terms of the principal deed dated 4/8/89.
Particulars: F/Hold property on the east side of wyncolls road colchester in the brentwood district of the county of essex known or formerly known as plot 46 wyncolls road colchester t/no ex 370644.
Fully Satisfied
2 October 1990Delivered on: 19 October 1990
Satisfied on: 21 August 2004
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: Telegraph house, baillie street rochdale lancashire title no: LA55013.
Fully Satisfied
7 February 1980Delivered on: 15 February 1980
Persons entitled: Bos Hill Investments Limited.

Classification: Legal charge
Secured details: Sterling pounds 500000 10% laonverible debenture stock 1986 secured by a trust deed dated 10TH july 1979 & a legal charge dated 27TH oct. 1979.
Particulars: F/Hold, 19 & 21, king street, southwell,(otts. Together with all BUILDINGS8 errections fixed plant machinery & fixtures (other than tenants' or or trade fixtures).
Fully Satisfied
22 June 1984Delivered on: 27 June 1984
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 1300000 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold blocks a-h, the cowdray centre, cowdray avenue, colchester.
Fully Satisfied
29 September 1990Delivered on: 15 October 1990
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: 24, spring gardens buxton derbyshire.
Fully Satisfied
24 September 1990Delivered on: 26 September 1990
Satisfied on: 21 August 2004
Persons entitled: The Prudential Assurance Company Limited.

Classification: Deed of further charge
Secured details: £816,000.
Particulars: The mortgaged premises as defined in the form 395 and continuation streets relevant to this charge see doc M289C.
Fully Satisfied
23 August 1990Delivered on: 25 August 1990
Satisfied on: 21 August 2004
Persons entitled: Midland 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: The f/h property known as 2, moorside eastgate industrial estate, colchester essex.
Fully Satisfied
20 August 1990Delivered on: 24 August 1990
Persons entitled: Midland 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: Leasehold property known as 2, st johns street colchester essex.
Fully Satisfied
25 May 1990Delivered on: 9 June 1990
Satisfied on: 21 October 1994
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Collateral charge
Secured details: Sterling pounds 6304620 and all other monies due or to become due from the company to the chargee pursuant to the terms of a legal chagre dated 28/2/89.
Particulars: Head leasehold property forming part of title number ex 37410 and known as charter court colchester essex.
Fully Satisfied
1 June 1990Delivered on: 7 June 1990
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: Plot 47, severalls industrial park, colchester, essex title no EX378149.
Fully Satisfied
15 February 1990Delivered on: 16 February 1990
Satisfied on: 21 August 2004
Persons entitled: Midland 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: 41, 41A, 41B market place boston.
Fully Satisfied
25 January 1990Delivered on: 7 February 1990
Satisfied on: 21 August 2004
Persons entitled: Confederation Life Insurance Company

Classification: Legal charge
Secured details: £2,037,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H - 15 witton street, northwich, cheshire title no CH199050 (for details of the other 3 properties charged see form 395 ref M42).
Fully Satisfied
25 January 1990Delivered on: 7 February 1990
Satisfied on: 21 August 2004
Persons entitled: Confederation Life Insurance Company

Classification: Deposited agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Equitable charge over the sum of two hundred and fifty six thousand pounds deposited by frincon holdings limited.
Fully Satisfied
25 January 1990Delivered on: 25 January 1990
Satisfied on: 8 September 1994
Persons entitled: Confederation Life Insurance Company

Classification: Deed of charge
Secured details: Sterling pound 2825000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/M - land on the east side of stephenson road, colchester, essex title no ex 385771.
Fully Satisfied
7 February 1980Delivered on: 15 February 1980
Persons entitled: Friends' Provident Life Office.

Classification: Legal charge
Secured details: Sterling pounds 817000 and further advances and other moneys due under the termsof the charge supplemental to a legal charge dated 28TH sept. 1978 & deeds supplmental thereto.
Particulars: F/Hold, 19 & 21, king street, southwell,notts. Together with all buildings errections fixed plant machinery & fixtures (ther than tenants as trade fixtures).
Fully Satisfied
20 December 1989Delivered on: 5 January 1990
Satisfied on: 21 August 2004
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: 70A, 70B & 72 front street, arnold, nottingham nottinghamshire title nt 110326.
Fully Satisfied
20 December 1989Delivered on: 5 January 1990
Satisfied on: 21 October 1994
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: 10 harvester way peterborough, cambridgeshire title no cb 41738.
Fully Satisfied
20 December 1989Delivered on: 5 January 1990
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: Unit c, bridge street, worksop, nottinghamshire title no nt 244392.
Fully Satisfied
20 December 1989Delivered on: 5 January 1990
Satisfied on: 21 August 2004
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: 52/56 high street, cosham, portsmouth, hampshire title no hp 169382.
Fully Satisfied
20 December 1989Delivered on: 5 January 1990
Satisfied on: 21 August 2004
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: 11 harvester way, peterborough, and parking spaces title no cb 102632.
Fully Satisfied
22 December 1989Delivered on: 23 December 1989
Satisfied on: 21 October 1994
Persons entitled: Midland 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: 1/24 st catherine's place, and 47/49 east street, bedminster.
Fully Satisfied
22 December 1989Delivered on: 23 December 1989
Satisfied on: 21 August 2004
Persons entitled: Midland 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: Bracketts office and bracketts factory on the east side of severalls lane colchester.
Fully Satisfied
10 October 1989Delivered on: 25 October 1989
Satisfied on: 21 August 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of further charge
Secured details: For securing the further sum of £1,131,000 in addition to the sum of £7,993,000 under the terms of the legal charge.
Particulars: L/H units a and b hall road norwich title no nk 36068 (please see 395 M282 for details).
Fully Satisfied
29 September 1989Delivered on: 10 October 1989
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever.
Particulars: Land at king street nelson place and brunswich street k/a copthall house nelson place newcastle under lyme, staffordshire.
Fully Satisfied
27 September 1989Delivered on: 7 October 1989
Satisfied on: 21 August 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of further charge
Secured details: £2,386,000 and all other monies due or to become due from the company to the chargee not exceeding £4,634,000 under the terms and conditions of the legal charge dated 3/4/87.
Particulars: Various f/h properties as seen on 395 m 227C.
Fully Satisfied
7 February 1980Delivered on: 15 February 1980
Persons entitled: Friends' Provident Life Office.

Classification: Legal charge
Secured details: Sterling pounds 56000 all other due moneys due under the terms of the charge.
Particulars: F/Hold 37, 39 & 41 bridge street norhtampton. Title nos. Nn 20376 & bb 15866. the square, hale, greater manchester. 192/200, vale rd rhyl, clwyd. 189/215 beadford rd, kempston, bedfordshire. Commercial union house, edward st, greater manchester. Together with all buildings, errections, fixed plant, machinery & fixtures (other than tenants or trade fixtures).
Fully Satisfied
29 September 1989Delivered on: 5 October 1989
Satisfied on: 21 August 2004
Persons entitled: Midland 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: 42, 44 and 46 high street rhyl clwyd.
Fully Satisfied
29 September 1989Delivered on: 5 October 1989
Satisfied on: 21 August 2004
Persons entitled: Midland 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: 186-190 fleet road fleet hampshire.
Fully Satisfied
31 August 1989Delivered on: 13 September 1989
Satisfied on: 29 January 1991
Persons entitled: Midland 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: Blocks a and c, mulberry park estate, stephenson road, colchester, essex.
Fully Satisfied
4 August 1989Delivered on: 12 August 1989
Satisfied on: 1 July 1995
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge
Secured details: Sterling pounds 9000000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land at junction of tollgate west & tollgate road, stanway, colchester together with buildings k/a units 1-8 tollgate centre tollgate west stanway colchester title no ex 367035.
Fully Satisfied
27 June 1989Delivered on: 15 July 1989
Satisfied on: 21 August 2004
Persons entitled: The Norwich Union Life Insurance Society

Classification: Mortgage by demise
Secured details: £1,050,000 and all other monies due or to become due from the company to the chargee under the terms of a legal charge dated 28/2/89.
Particulars: F/H - adjoining 55-65 (odd) derby road, and units 1-9 lansdowne way huyton merseyside.
Fully Satisfied
27 June 1989Delivered on: 7 July 1989
Satisfied on: 21 August 2004
Persons entitled: The Norwich Union Life Insurance Society

Classification: Further and legal charge
Secured details: £1,050,000 and all other monies due or to become due from the company to the chargee under the terms of a legal charge dated 28.2.89 and this charge.
Particulars: F/H - 55-65 (odd) derby road and units 1-9 lansdowne way huyton merseyside.
Fully Satisfied
30 June 1989Delivered on: 5 July 1989
Satisfied on: 21 August 2004
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £2,000,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Unit 1-12 sematon close severalls industrial estate colchester title no ex 198359.
Fully Satisfied
13 June 1989Delivered on: 14 June 1989
Satisfied on: 21 August 2004
Persons entitled: Friends Provident Life Office

Classification: Further charge
Secured details: £2,000,000 and all other monies due or to become due from the company to the chargee under the terms of a mortgage dated 16/7/87.
Particulars: Century house, digley house, fairfax house, north station road colchester essex.
Fully Satisfied
25 April 1989Delivered on: 15 May 1989
Satisfied on: 21 October 1994
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: 18/20 prince of wales road norwich, norfolk t/no 76908.
Fully Satisfied
21 April 1989Delivered on: 5 May 1989
Satisfied on: 21 August 2004
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: 91/95 commercial road (odd numbers only) portsmouth, hants title no hp 167187.
Fully Satisfied
7 February 1980Delivered on: 15 February 1980
Persons entitled: Friends Provident Life Office.

Classification: Legal charge
Secured details: Sterling pounds 444000 and further advances of sterling pounds 56000 and other monies due under the terms of the charge.
Particulars: Land & buildings at hall rd, norwich, norfolk. The square, hall in greater manchester. L/hold lelasendon house, 30/34, high street, slough bucks. Title no. Bk 169519 f/hold 37 & 39 to 41 bridge street northampton title nos. Nn 20376 & nn 15866. land & buildings at the site of 1 to 10 inc. Lelaydons lane, rayleigh, essex. F/hold land at vale rd, rhyl, lelwyd. 189/215, bedford row, kempston, beds. Commercial union house esward st. Stockport, greater manchester together with all buildings errections fixed plant machinery & fixtures (other than tenants or trade fixtures).
Fully Satisfied
25 April 1989Delivered on: 5 May 1989
Satisfied on: 21 October 1994
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: All that three shops, showrooms and offices premises known as nos 4,6 and 8 market street, aylesbury, bucks.
Fully Satisfied
21 April 1989Delivered on: 25 April 1989
Satisfied on: 21 August 2004
Persons entitled: Friend's Provident Life Office

Classification: And mortgage further charge
Secured details: £7,850,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Lancaster house, 36 orchard street, linccoln lincolnshire.
Fully Satisfied
22 March 1989Delivered on: 6 April 1989
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £1,800,000 and further advances due from the company to sun life assurance company of canada not exceeding £3,250,000 and all other moneys thereby secured.
Particulars: L/H - property at brunel way severalls industrial park colchester essex forming part of land in title no EX355231 together with the industrial warehouse buildings thereon known as blocks g and h (see 395 ref M507C for full details of property).
Fully Satisfied
28 February 1989Delivered on: 8 March 1989
Satisfied on: 21 October 1994
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge
Secured details: Sterling pounds 5550000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Various freehold properties (see form 395 for full details ref m 538C).
Fully Satisfied
28 February 1989Delivered on: 8 March 1989
Satisfied on: 9 November 1994
Persons entitled: The Norwich Union Life Insurance Society.

Classification: By denise mortgage
Secured details: Sterling pounds 5550000 and all monies due or to become due from the company to the chargee under the terms of a legal charge dated 28/2/89.
Particulars: Rights of way, access rights and parking rights relating to units 1-14 millers walk, fakenham norfolk. (See from 395 forfull details ref M539C).
Fully Satisfied
20 December 1988Delivered on: 6 January 1989
Satisfied on: 21 August 2004
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: The cowdray centre, cowdray avenue, colchester, essex.
Fully Satisfied
22 December 1988Delivered on: 4 January 1989
Satisfied on: 21 August 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,850,000 deposited to account number 7073317 with midland bank PLC holborn circus branch together with all interest accruing from time to time in respect of it.
Fully Satisfied
9 December 1988Delivered on: 16 December 1988
Satisfied on: 29 January 1991
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: 21 & 23 head street, colchester, essex. Title no:- ex 356362.
Fully Satisfied
29 November 1988Delivered on: 8 December 1988
Satisfied on: 28 August 1993
Persons entitled: United Dominions Trust LTD

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 property k/a land on south side of hale, trafford, greater manchester. Title no:- gm 204586 (see form 395 full property details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1988Delivered on: 28 November 1988
Satisfied on: 28 July 1994
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever.
Particulars: Londonderry house, 21/27 chichester street, belfast (see form 395 and continuation sheets).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1980Delivered on: 30 January 1980
Persons entitled: Phoenix Assurance Company Limited

Classification: Mortgage
Secured details: Sterling pounds 215000 & all other monies due or to become due from the company to the chargee.
Particulars: Land in hall rd norwich, norfolk together with all buildings erected thereon.
Fully Satisfied
10 November 1988Delivered on: 25 November 1988
Satisfied on: 21 August 2004
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great malvern holdings limited and/or any other associated company as defined in the deed to the chargee on any account whatsoever.
Particulars: F/H 211, 213 and 215 dalton road, barrow-in-furness title no LA61521 (see form 395 and continuation sheets).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1988Delivered on: 21 November 1988
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office

Classification: Equitable charge
Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (1) 2-18 princes street and 1-3 mount street, stafford (2) winsford town centre, winsford, cheshire. (3) shaftesbury house, high street, west bromwich.
Fully Satisfied
7 November 1988Delivered on: 9 November 1988
Satisfied on: 9 November 1990
Persons entitled: Midland 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, telegraph house, baillie street, rochdale.
Fully Satisfied
19 October 1988Delivered on: 1 November 1988
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever.
Particulars: 134 high street, scunthorpe, humberside, title no hs 155296.
Fully Satisfied
22 September 1988Delivered on: 27 September 1988
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office.

Classification: Legal charge
Secured details: £6,850,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 2-18 princes street and 1-3 mount st, stafford l/h winsford town centre winsford cheshire t/no CH287801 f/h shaftesbury house high st west bromwich t/no. SF39209.
Fully Satisfied
18 August 1988Delivered on: 22 August 1988
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £2,000,000.00 and further advances due from the company to sun life insurance company of canada not exceeding £2,950,000.00 under the terms of the charge.
Particulars: F/N property k/a:- 34/39, eld lane, brunel way, severalls industrial park and 43, st. John's street all in colchester, essex. T/no's:- ex 363562 (part) ex 355231, & ex 59488.
Fully Satisfied
17 August 1988Delivered on: 19 August 1988
Satisfied on: 26 March 1993
Persons entitled: Confederation Life Insurance Company.

Classification: Legal charge
Secured details: Sterling pounds 97000.00 and all other monies due or to become due from the company to confederation life insurance company under the terms of the charge.
Particulars: F/H situate in great malvern, hereford and worcester, k/a 61/63 & 65, church street, great malvern.
Fully Satisfied
17 August 1988Delivered on: 19 August 1988
Satisfied on: 26 March 1993
Persons entitled: Confederation Life Insurance Company.

Classification: Legal charge
Secured details: £272,000.00 and all other monies due or to become due from the company to confederation life insurance company under the terms of the charge.
Particulars: F/H land situate at church street and edith walk, great malvern, hereford and worcester and k/a the malvern shopping centre.
Fully Satisfied
17 August 1988Delivered on: 19 August 1988
Satisfied on: 21 August 2004
Persons entitled: Confederation Life Insurance Company.

Classification: Legal charge
Secured details: £575,000.00 and all other moneys due or to become due from the company to confederation life insurance company under the terms of the charge.
Particulars: 1). f/h property k/a:- 15 witton street, northwich county of cheshire t/n ch 199050. 2) f/h property k/a:- eaton place shopping centre, bingham, county of nottinghamshire. T/n:- nt 90168 3) f/h property k/a:- 41, 41A & 41B market place, boston, lincolnshire together with outbuildings in angel court adjoining thereto. 4) f/h property k/a:- 1, 1A, and 3, head street, colchester, essex. 5) f/h property k/a:- butt road colchester, essex.
Fully Satisfied
11 August 1988Delivered on: 13 August 1988
Satisfied on: 19 November 1990
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: The company's one half interest in the congregational church queen street, wolverhampton now k/a:- 30/33 market street, & 59/60 queen street, wolverhampton t/n:- sf 72181.
Fully Satisfied
26 October 1979Delivered on: 12 November 1979
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office.

Classification: Deed of release and substitution.
Secured details: £817,000 and further advances under the terms of the principal deeds.
Particulars: 70A 70B and 72 front street, arnold, notts. With all buildings fixtures fixed plant & machinery.
Fully Satisfied
22 June 1988Delivered on: 4 July 1988
Satisfied on: 9 November 1994
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge
Secured details: Sterling pounds 1000000.00 and all other monies due or to become due from the company to the norwich union life insurance society.
Particulars: F/H premises k/a:- lowesmoor and pheasant street, worcester. Tn:- hn 40606.
Fully Satisfied
13 June 1988Delivered on: 20 June 1988
Satisfied on: 28 August 1993
Persons entitled: United Dominions Trust Limited

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 k/a:- anglia house, north station road, colchester, essex t/n:- ex 358819. (see form 395 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1988Delivered on: 19 May 1988
Satisfied on: 29 January 1991
Persons entitled: Peter Blelock Samuel

Classification: Legal charge
Secured details: Sterling pounds 500000 due from the company and/or friends provident life office to the chargee.
Particulars: Land on north west side of wrexham road,chester, cheshire. Title no. CH112880.
Fully Satisfied
13 April 1988Delivered on: 4 May 1988
Satisfied on: 21 August 2004
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: Site of 24/28 (even) market place, willenhall title no. SF42848.
Fully Satisfied
13 April 1988Delivered on: 4 May 1988
Satisfied on: 21 August 2004
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 south side of union street, willenhall title no. Sf 20295.
Fully Satisfied
14 April 1988Delivered on: 22 April 1988
Persons entitled: Midland 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: 179 high st lincoln.
Fully Satisfied
13 April 1988Delivered on: 15 April 1988
Satisfied on: 29 January 1991
Persons entitled: Midland 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: Ewer house 42, 44, 46 crouch street colchester essex.
Fully Satisfied
13 April 1988Delivered on: 15 April 1988
Satisfied on: 29 January 1991
Persons entitled: Midland 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: Alms houses 34/39 eld lane colchester essex. Title no ex 363562.
Fully Satisfied
23 March 1988Delivered on: 8 April 1988
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £1,750,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The several properties at clacton-on-sea essex, fully described on form M395, together with buildings erections and fixtures.
Fully Satisfied
23 March 1988Delivered on: 8 April 1988
Satisfied on: 8 January 2002
Persons entitled: Sun Life Assurance Company of Canada

Classification: Further charge
Secured details: The moneys secured by the principal mortgages dated 16/12/82, 20/12/85 and £450,000 due under the terms of this charge.
Particulars: F/H centurion house and 42 st johns st, together with the several properties specified in sir isaacs walk colchester essex, together with buildings erections and fixtures. (See form M395 for full details).
Fully Satisfied
20 November 1978Delivered on: 22 December 1978
Satisfied on: 21 August 2004
Persons entitled: Phoenix Assurance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Montrose house end lane colchester essex.
Fully Satisfied
16 March 1988Delivered on: 31 March 1988
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever.
Particulars: 127/129 high street scurthorpe south humberside. Hs 45443.
Fully Satisfied
17 February 1988Delivered on: 2 March 1988
Satisfied on: 29 January 1991
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: 43 st. John street colchester, essex. Titile no ex 59488.
Fully Satisfied
17 February 1988Delivered on: 2 March 1988
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: Phase ii smeaton close, severalls lane industrial park, colchester, essex. Title no ex 355231.
Fully Satisfied
17 February 1988Delivered on: 2 March 1988
Satisfied on: 29 January 1991
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: 23 head street colchester, essex. Title no ex 225104.
Fully Satisfied
6 January 1988Delivered on: 22 February 1988
Satisfied on: 27 June 1992
Persons entitled: London & Manchester (Commercial Mortgages) LTD

Classification: Legal charge
Secured details: £1,300,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H newbegin hornsea humberside. L/h - lying to the south east of hall road norwich title no nk 36068 f/h claydons lane thundersley near rayleigh essex.
Fully Satisfied
12 February 1988Delivered on: 13 February 1988
Satisfied on: 21 August 2004
Persons entitled: Midland 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: Edward house edward street stockport, greater manchester title no GM204561.
Fully Satisfied
12 February 1988Delivered on: 13 February 1988
Satisfied on: 21 August 2004
Persons entitled: Midland 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: Maid marian house, maid marion way nottingham title no NT124944.
Fully Satisfied
12 February 1988Delivered on: 13 February 1988
Satisfied on: 21 August 2004
Persons entitled: Midland 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: 192/200 vale road rhyl clwyd.
Fully Satisfied
12 February 1988Delivered on: 13 February 1988
Satisfied on: 21 August 2004
Persons entitled: Midland 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: 19/31 (odd no's) hayes end road hillingdon mx 296865 1/8 all park cottages hayes end road hayes MX309843.
Fully Satisfied
7 January 1988Delivered on: 13 January 1988
Satisfied on: 21 August 2004
Persons entitled: Midland 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: Unit 1 anglia trading estate, colchester, essex title no ex 360420.
Fully Satisfied
29 November 1978Delivered on: 30 November 1978
Satisfied on: 21 August 2004
Persons entitled: Phoenix Assurance Company Limited

Classification: Mortgage
Secured details: £170,000 and further advances of £1,330,000.
Particulars: 54, high street and 74/76 culver street, colchester. T/n ex 17795 & ex 194804.
Fully Satisfied
11 December 1987Delivered on: 19 December 1987
Satisfied on: 21 August 2004
Persons entitled: Midland 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: Unit 3 anglia trading estate colchester.
Fully Satisfied
30 November 1987Delivered on: 7 December 1987
Satisfied on: 21 August 2004
Persons entitled: Midland 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 - 49/51 market place swaffham norfolk.
Fully Satisfied
30 November 1987Delivered on: 7 December 1987
Satisfied on: 21 August 2004
Persons entitled: Midland 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 - units 10 and 11 fengate peterborough cambridgeshire.
Fully Satisfied
10 November 1987Delivered on: 1 December 1987
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: Supermarket unit middleton district shopping centre, leeds, west yorkshire.
Fully Satisfied
10 November 1987Delivered on: 1 December 1987
Satisfied on: 29 January 1991
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: 21, head street, colchester, essex. Title no ex 356362.
Fully Satisfied
5 November 1987Delivered on: 26 November 1987
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great MA6VERN holdings limited to the chargee to the chargee on any account whatsoever.
Particulars: 29 taff street, pontypridd, mid glamorgan title no. Wa 275527.
Fully Satisfied
11 November 1987Delivered on: 20 November 1987
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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: Derwent house, 44/46 waterloo road, wolverhampton title no SF86188.
Fully Satisfied
9 October 1987Delivered on: 13 October 1987
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office.

Classification: Supp legal charge
Secured details: £6,850,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/H, 2-18 princes street and 1-3 mount street stafford.
Fully Satisfied
21 September 1987Delivered on: 21 September 1987
Satisfied on: 13 January 1993
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
14 September 1987Delivered on: 5 October 1987
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever.
Particulars: 25-29 (odd) st peter's avenue and 1 and 3 short street and 53-57 (odd) market street cleethorpes, humberside title no. HS124851.
Fully Satisfied
23 June 1989Delivered on: 5 July 1989
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever.
Particulars: L/H shop & office premises on south eastern side of broadway, accmigton, lancashire. Comprising 1010 sq. Yards or whareabouts shown on the plan and k/a 2/4/6/8/10/12/14/16 (inclusive) broadway (even numbers) only.
Fully Satisfied
14 September 1987Delivered on: 5 October 1987
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever.
Particulars: 33, 34 & 35 woodfield street, morriston, swansea west glamorgan title no. Wa 362617.
Fully Satisfied
24 September 1987Delivered on: 29 September 1987
Satisfied on: 29 January 1991
Persons entitled: Midland 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 in lowesmoor, worcester title no hw 40606.
Fully Satisfied
16 July 1987Delivered on: 22 July 1987
Satisfied on: 21 August 2004
Persons entitled: United Kingdom Temperance and General Provident Institution

Classification: Mortgage
Secured details: £2,062,500.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1) century house, digby house, fairfax house, north station road, colchester, essex 2) anglia house, north station road, colchester, essex.
Fully Satisfied
9 July 1987Delivered on: 15 July 1987
Satisfied on: 21 August 2004
Persons entitled: Midland 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: Units A1 - A4 and B1 - B5 claydons lane rayleigh essex (freehold).
Fully Satisfied
9 July 1987Delivered on: 15 July 1987
Satisfied on: 21 August 2004
Persons entitled: Midland 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: Unit a and b hall road norwich norfolk title no nk 36068.
Fully Satisfied
23 June 1987Delivered on: 29 June 1987
Satisfied on: 21 October 1994
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge
Secured details: £4,250,000 and all other monies due or to become due from the company to the chargee.
Particulars: For particulars of property charged see form 395 relevant to this charge.
Fully Satisfied
3 April 1987Delivered on: 8 April 1987
Satisfied on: 21 August 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £5,607,000 and further advances due from frincan holdings limited and/or frincan (1986) limited to the chargee under the terms of the charge.
Particulars: The properties specified on the form M395 together with plant machinery fixtures & fittings (other than tenants fixtures and fittings and personal chattels within the bills of sale acts 1878 to 1882).
Fully Satisfied
10 September 1986Delivered on: 12 September 1986
Satisfied on: 21 August 2004
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Further charge
Secured details: £310,000 and all monies due or to become due from the company to the chargee under the terms of a legal charge dated 11-12-80.
Particulars: F/Hold great clacton shopping centre, essex. Title no. EX102638.
Fully Satisfied
26 June 1986Delivered on: 16 July 1986
Satisfied on: 21 August 2004
Persons entitled: Confederation Life Insurance Company.

Classification: Further charge
Secured details: Securing £1,312,800 and all other moneys due or to become due from the company to the chargee.
Particulars: F/Hold 1) 15 witton street, northwich, cheshire. 2) f/hold-eaton place shopping centre bingham, nottingham. 3) f/hold-41, 41A and 41B market place boston lincoln together with outbuildings in angel court. 4) f/hold - 1, 1A & 3 head street, colchester, essex 5) f/hold - 14 headgate, colchester, essex.
Fully Satisfied
24 June 1986Delivered on: 1 July 1986
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office

Classification: Further charge
Secured details: £6,850,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All properties detailed in doc no m 208.
Fully Satisfied
6 April 1989Delivered on: 12 April 1989
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever.
Particulars: 33 bold street, liverpool merseyside title no la 2265.
Fully Satisfied
24 June 1986Delivered on: 1 July 1986
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office

Classification: Equitable charge
Secured details: £500,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All properties detailed in doc no m 207.
Fully Satisfied
24 June 1986Delivered on: 30 June 1986
Satisfied on: 21 August 2004
Persons entitled: Midland 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/Hold 2-18 princes street stafford and 1-3 mount street stafford.
Fully Satisfied
16 June 1986Delivered on: 26 June 1986
Satisfied on: 21 August 2004
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold herschel industrial estate 22/24/24A and 26 church street, slough.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1986Delivered on: 6 June 1986
Satisfied on: 21 August 2004
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property at 91-94 (inc) high street worcester, and 1-5 (inc) copenhagen street worcester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1986Delivered on: 9 May 1986
Satisfied on: 29 January 1991
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 on the east side of pheasant street, lowesmoor, worcerster. Hereford & worcester. Title no. Hw 40606.
Fully Satisfied
20 December 1985Delivered on: 2 January 1986
Satisfied on: 8 January 2002
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £695,000 and all other moneys due or to become due not exceeding £850,000 from the company to the chargee supplemental to a legal charge dated 16/12/82.
Particulars: 1. freehold centurion house st john's street colchester essex 2. mercantile house sir isaacs walk colchester essex 3. 17,19,23 and tribune hse 31 & 33 sir isaacs walk colchester essex 4. 42 st johns street colchester essex together with bldgs & erections thereon.
Fully Satisfied
20 December 1985Delivered on: 2 January 1986
Satisfied on: 21 August 2004
Persons entitled: Friends' Provident Life Office

Classification: Equitable charge
Secured details: £6,654,333 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1. land & bldgs on the north and south side of dingle walk at the new town centre, winsford, cheshire (phase ii) 2. land & bldgs on the east side of dene drive and adjoining queens parade and fountain court at the new town centre winsford cheshire (phase I) 3. 1 dingle walk winsford.
Fully Satisfied
5 December 1985Delivered on: 16 December 1985
Satisfied on: 21 August 2004
Persons entitled: Confederation Life Insurance Company.

Classification: Legal charge
Secured details: £937,200 and all other monies due or to become due from the company to the chargee.
Particulars: F/Hold properties as specified on doc m 198.
Fully Satisfied
31 October 1985Delivered on: 12 November 1985
Satisfied on: 28 July 1994
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from trincon holdings limited jointley with any other or others in partnership or otherwise to the chargee on any account whatsoever.
Particulars: Douglas house, quarry hill road, tonbridge kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1985Delivered on: 30 October 1985
Satisfied on: 21 August 2004
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: 179 high street lincoln lincolnshire tittle no ll 27733.
Fully Satisfied
7 December 1988Delivered on: 20 December 1988
Satisfied on: 19 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on account whatsoever.
Particulars: 25-29 (odd) st. Peter's avenue, 3 and 1 short street 53 - 57 (odd) market street cleethorpes humberside title no ms 124851.
Fully Satisfied
19 August 1983Delivered on: 27 August 1983
Persons entitled: Hambro Life Assurances PLC

Classification: Legal charge
Secured details: Sterling pounds 145000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold 81 and 83 pier avenue, clacton on sea, essex with occupational leases thereon.
Fully Satisfied
30 June 2004Delivered on: 17 July 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future.
Outstanding

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
21 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Director's details changed for Mr Nicholas Mark Fletcher Jopling on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Nicholas Mark Fletcher Jopling on 27 June 2017 (2 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 140,400
(7 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 140,400
(7 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 140,400
(7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 140,400
(7 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 140,400
(7 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 140,400
(7 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 140,400
(8 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 140,400
(8 pages)
27 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
27 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
2 January 2012Full accounts made up to 30 September 2011 (12 pages)
2 January 2012Full accounts made up to 30 September 2011 (12 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 February 2011Full accounts made up to 30 September 2010 (13 pages)
23 February 2011Full accounts made up to 30 September 2010 (13 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
11 January 2010Full accounts made up to 30 September 2009 (12 pages)
11 January 2010Full accounts made up to 30 September 2009 (12 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
19 January 2009Full accounts made up to 30 September 2008 (13 pages)
19 January 2009Full accounts made up to 30 September 2008 (13 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 May 2008Full accounts made up to 30 September 2007 (15 pages)
7 May 2008Full accounts made up to 30 September 2007 (15 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
25 July 2006Full accounts made up to 30 September 2005 (18 pages)
25 July 2006Full accounts made up to 30 September 2005 (18 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 August 2005Full accounts made up to 30 September 2004 (19 pages)
4 August 2005Full accounts made up to 30 September 2004 (19 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (19 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (19 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
17 July 2004Particulars of mortgage/charge (11 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
23 June 2004Full accounts made up to 30 September 2003 (18 pages)
23 June 2004Full accounts made up to 30 September 2003 (18 pages)
26 May 2004New director appointed (3 pages)
26 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
5 March 2004Return made up to 24/02/04; full list of members (7 pages)
5 March 2004Return made up to 24/02/04; full list of members (7 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
18 June 2003Full accounts made up to 30 September 2002 (18 pages)
18 June 2003Full accounts made up to 30 September 2002 (18 pages)
21 March 2003Return made up to 24/02/03; full list of members (8 pages)
21 March 2003Return made up to 24/02/03; full list of members (8 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Full accounts made up to 30 September 2001 (18 pages)
17 May 2002Full accounts made up to 30 September 2001 (18 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Full accounts made up to 30 September 2000 (20 pages)
11 May 2001Full accounts made up to 30 September 2000 (20 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
18 February 2000Full accounts made up to 30 September 1999 (18 pages)
18 February 2000Full accounts made up to 30 September 1999 (18 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Declaration of mortgage charge released/ceased (2 pages)
11 August 1999Declaration of mortgage charge released/ceased (2 pages)
11 August 1999Declaration of mortgage charge released/ceased (2 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Declaration of mortgage charge released/ceased (2 pages)
16 March 1999Particulars of mortgage/charge (7 pages)
16 March 1999Particulars of mortgage/charge (7 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Return made up to 01/03/99; no change of members (13 pages)
8 March 1999Return made up to 01/03/99; no change of members (13 pages)
11 February 1999Full accounts made up to 30 September 1998 (18 pages)
11 February 1999Full accounts made up to 30 September 1998 (18 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
5 September 1998Declaration of mortgage charge released/ceased (2 pages)
5 September 1998Declaration of mortgage charge released/ceased (1 page)
5 September 1998Declaration of mortgage charge released/ceased (2 pages)
5 September 1998Declaration of mortgage charge released/ceased (1 page)
5 September 1998Declaration of mortgage charge released/ceased (2 pages)
5 September 1998Declaration of mortgage charge released/ceased (2 pages)
5 September 1998Declaration of mortgage charge released/ceased (2 pages)
5 September 1998Declaration of mortgage charge released/ceased (2 pages)
5 September 1998Declaration of mortgage charge released/ceased (2 pages)
5 September 1998Declaration of mortgage charge released/ceased (2 pages)
5 September 1998Declaration of mortgage charge released/ceased (2 pages)
5 September 1998Declaration of mortgage charge released/ceased (2 pages)
14 May 1998Return made up to 01/05/98; full list of members (14 pages)
14 May 1998Return made up to 01/05/98; full list of members (14 pages)
17 March 1998Full accounts made up to 30 September 1997 (17 pages)
17 March 1998Full accounts made up to 30 September 1997 (17 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (10 pages)
17 October 1997Particulars of mortgage/charge (10 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
8 October 1997Declaration of mortgage charge released/ceased (1 page)
8 October 1997Declaration of mortgage charge released/ceased (1 page)
8 October 1997Declaration of mortgage charge released/ceased (2 pages)
8 October 1997Declaration of mortgage charge released/ceased (2 pages)
8 October 1997Declaration of mortgage charge released/ceased (2 pages)
8 October 1997Declaration of mortgage charge released/ceased (1 page)
8 October 1997Declaration of mortgage charge released/ceased (2 pages)
8 October 1997Declaration of mortgage charge released/ceased (2 pages)
8 October 1997Declaration of mortgage charge released/ceased (2 pages)
8 October 1997Declaration of mortgage charge released/ceased (1 page)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
27 June 1997Declaration of mortgage charge released/ceased (2 pages)
27 June 1997Declaration of mortgage charge released/ceased (2 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
16 May 1997Return made up to 01/05/97; no change of members (10 pages)
16 May 1997Return made up to 01/05/97; no change of members (10 pages)
22 April 1997Full accounts made up to 30 September 1996 (18 pages)
22 April 1997Full accounts made up to 30 September 1996 (18 pages)
24 December 1996Particulars of mortgage/charge (7 pages)
24 December 1996Particulars of mortgage/charge (7 pages)
2 December 1996Particulars of mortgage/charge (4 pages)
2 December 1996Particulars of mortgage/charge (4 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 July 1996Return made up to 22/06/96; full list of members (9 pages)
1 July 1996Return made up to 22/06/96; full list of members (9 pages)
10 April 1996Full accounts made up to 30 September 1995 (20 pages)
10 April 1996Full accounts made up to 30 September 1995 (20 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (4 pages)
8 December 1995Declaration of mortgage charge released/ceased (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (2 pages)
8 December 1995Declaration of mortgage charge released/ceased (4 pages)
17 November 1995Declaration of mortgage charge released/ceased (2 pages)
17 November 1995Declaration of mortgage charge released/ceased (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (18 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (18 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1995Particulars of mortgage/charge (16 pages)
18 September 1995Particulars of mortgage/charge (16 pages)
8 August 1995Declaration of mortgage charge released/ceased (4 pages)
8 August 1995Declaration of mortgage charge released/ceased (4 pages)
2 August 1995Particulars of mortgage/charge (10 pages)
2 August 1995Particulars of mortgage/charge (10 pages)
28 July 1995Particulars of mortgage/charge (12 pages)
28 July 1995Particulars of mortgage/charge (12 pages)
20 July 1995Return made up to 22/06/95; change of members (8 pages)
20 July 1995Return made up to 22/06/95; change of members (8 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Particulars of mortgage/charge (12 pages)
23 June 1995Particulars of mortgage/charge (12 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Particulars of mortgage/charge (8 pages)
6 April 1995Particulars of mortgage/charge (8 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
5 January 1995Declaration of mortgage charge released/ceased (1 page)
5 January 1995Declaration of mortgage charge released/ceased (1 page)
4 January 1995Particulars of mortgage/charge (18 pages)
4 January 1995Particulars of mortgage/charge (18 pages)
21 December 1994Declaration of mortgage charge released/ceased (3 pages)
21 December 1994Declaration of mortgage charge released/ceased (3 pages)
8 December 1994Auditor's resignation (1 page)
8 December 1994Auditor's resignation (1 page)
24 November 1994Particulars of mortgage/charge (3 pages)
24 November 1994Particulars of mortgage/charge (3 pages)
9 November 1994Declaration of satisfaction of mortgage/charge (3 pages)
9 November 1994Declaration of satisfaction of mortgage/charge (3 pages)
8 November 1994Declaration of assistance for shares acquisition (8 pages)
8 November 1994Declaration of assistance for shares acquisition (8 pages)
4 November 1994Secretary resigned (11 pages)
4 November 1994Secretary resigned (11 pages)
4 November 1994Registered office changed on 04/11/94 from: estate hse. Connaught ave. Frinton-on-sea essex CO13 9AB (1 page)
4 November 1994Registered office changed on 04/11/94 from: estate hse. Connaught ave. Frinton-on-sea essex CO13 9AB (1 page)
2 November 1994Particulars of mortgage/charge (33 pages)
2 November 1994Particulars of mortgage/charge (33 pages)
1 November 1994Declaration of assistance for shares acquisition (15 pages)
1 November 1994Declaration of assistance for shares acquisition (13 pages)
1 November 1994Declaration of assistance for shares acquisition (15 pages)
1 November 1994Declaration of assistance for shares acquisition (13 pages)
21 October 1994Declaration of satisfaction of mortgage/charge (12 pages)
21 October 1994Declaration of satisfaction of mortgage/charge (12 pages)
8 September 1994Declaration of mortgage charge released/ceased (2 pages)
8 September 1994Declaration of mortgage charge released/ceased (2 pages)
18 August 1994Particulars of mortgage/charge (4 pages)
18 August 1994Particulars of mortgage/charge (4 pages)
9 August 1994Particulars of mortgage/charge (3 pages)
9 August 1994Particulars of mortgage/charge (3 pages)
3 August 1994Declaration of satisfaction of mortgage/charge (1 page)
3 August 1994Declaration of mortgage charge released/ceased (1 page)
3 August 1994Declaration of satisfaction of mortgage/charge (1 page)
3 August 1994Declaration of mortgage charge released/ceased (1 page)
28 July 1994Declaration of mortgage charge released/ceased (1 page)
28 July 1994Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1994Declaration of mortgage charge released/ceased (1 page)
28 July 1994Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1994Particulars of mortgage/charge (3 pages)
30 June 1994Particulars of mortgage/charge (3 pages)
27 June 1994Return made up to 22/06/94; no change of members (7 pages)
27 June 1994Full accounts made up to 31 March 1994 (22 pages)
27 June 1994Return made up to 22/06/94; no change of members (7 pages)
27 June 1994Full accounts made up to 31 March 1994 (22 pages)
7 June 1994Particulars of mortgage/charge (4 pages)
7 June 1994Particulars of mortgage/charge (4 pages)
2 June 1994Particulars of mortgage/charge (3 pages)
2 June 1994Particulars of mortgage/charge (3 pages)
27 May 1994Particulars of mortgage/charge (3 pages)
27 May 1994Particulars of mortgage/charge (3 pages)
21 April 1994Declaration of mortgage charge released/ceased (1 page)
21 April 1994Declaration of mortgage charge released/ceased (1 page)
31 March 1994Declaration of mortgage charge released/ceased (1 page)
31 March 1994Declaration of satisfaction of mortgage/charge (1 page)
31 March 1994Declaration of satisfaction of mortgage/charge (1 page)
31 March 1994Declaration of mortgage charge released/ceased (1 page)
29 March 1994Declaration of mortgage charge released/ceased (12 pages)
29 March 1994Declaration of mortgage charge released/ceased (12 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
6 January 1994Particulars of mortgage/charge (3 pages)
6 January 1994Particulars of mortgage/charge (3 pages)
27 October 1993Particulars of mortgage/charge (3 pages)
27 October 1993Particulars of mortgage/charge (3 pages)
5 October 1993Full accounts made up to 31 March 1993 (21 pages)
5 October 1993Full accounts made up to 31 March 1993 (21 pages)
28 August 1993Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1993Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1993Particulars of mortgage/charge (3 pages)
7 August 1993Particulars of mortgage/charge (3 pages)
8 July 1993Particulars of mortgage/charge (3 pages)
8 July 1993Particulars of mortgage/charge (3 pages)
5 July 1993Return made up to 22/06/93; full list of members (8 pages)
5 July 1993Return made up to 22/06/93; full list of members (8 pages)
21 June 1993Particulars of mortgage/charge (3 pages)
21 June 1993Particulars of mortgage/charge (3 pages)
6 May 1993Particulars of mortgage/charge (3 pages)
6 May 1993Particulars of mortgage/charge (3 pages)
7 April 1993Particulars of mortgage/charge (6 pages)
7 April 1993Particulars of mortgage/charge (6 pages)
5 April 1993Secretary resigned;new secretary appointed (2 pages)
5 April 1993Secretary resigned;new secretary appointed (2 pages)
26 March 1993Declaration of mortgage charge released/ceased (1 page)
26 March 1993Declaration of satisfaction of mortgage/charge (1 page)
26 March 1993Declaration of mortgage charge released/ceased (1 page)
26 March 1993Declaration of satisfaction of mortgage/charge (1 page)
16 March 1993Declaration of satisfaction of mortgage/charge (1 page)
16 March 1993Declaration of satisfaction of mortgage/charge (1 page)
13 January 1993Declaration of satisfaction of mortgage/charge (1 page)
13 January 1993Declaration of mortgage charge released/ceased (9 pages)
13 January 1993Declaration of mortgage charge released/ceased (9 pages)
13 January 1993Declaration of satisfaction of mortgage/charge (1 page)
1 October 1992Full accounts made up to 31 March 1992 (21 pages)
1 October 1992Full accounts made up to 31 March 1992 (21 pages)
11 September 1992Particulars of mortgage/charge (4 pages)
11 September 1992Particulars of mortgage/charge (4 pages)
10 September 1992Particulars of mortgage/charge (2 pages)
10 September 1992Particulars of mortgage/charge (2 pages)
5 September 1992Particulars of mortgage/charge (3 pages)
5 September 1992Particulars of mortgage/charge (3 pages)
27 June 1992Declaration of mortgage charge released/ceased (1 page)
27 June 1992Declaration of satisfaction of mortgage/charge (1 page)
27 June 1992Declaration of mortgage charge released/ceased (1 page)
27 June 1992Declaration of satisfaction of mortgage/charge (1 page)
26 June 1992Return made up to 22/06/92; no change of members (7 pages)
26 June 1992Return made up to 22/06/92; no change of members (7 pages)
16 June 1992Particulars of mortgage/charge (3 pages)
16 June 1992Particulars of mortgage/charge (3 pages)
21 November 1991Particulars of mortgage/charge (3 pages)
21 November 1991Particulars of mortgage/charge (3 pages)
20 November 1991Particulars of mortgage/charge (4 pages)
20 November 1991Particulars of mortgage/charge (4 pages)
15 October 1991Particulars of mortgage/charge (3 pages)
15 October 1991Particulars of mortgage/charge (3 pages)
18 September 1991Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1991Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1991Full accounts made up to 31 March 1991 (19 pages)
22 August 1991Full accounts made up to 31 March 1991 (19 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
30 June 1991Return made up to 22/06/91; no change of members (9 pages)
30 June 1991Return made up to 22/06/91; no change of members (9 pages)
11 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1991Declaration of mortgage charge released/ceased (4 pages)
29 January 1991Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1991Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1991Declaration of mortgage charge released/ceased (4 pages)
15 January 1991Particulars of mortgage/charge (3 pages)
15 January 1991Particulars of mortgage/charge (3 pages)
13 December 1990Particulars of mortgage/charge (3 pages)
13 December 1990Particulars of mortgage/charge (3 pages)
28 November 1990Particulars of mortgage/charge (3 pages)
28 November 1990Particulars of mortgage/charge (3 pages)
19 November 1990Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1990Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
9 November 1990Declaration of satisfaction of mortgage/charge (1 page)
7 November 1990Particulars of mortgage/charge (3 pages)
7 November 1990Particulars of mortgage/charge (3 pages)
19 October 1990Particulars of mortgage/charge (3 pages)
19 October 1990Particulars of mortgage/charge (3 pages)
15 October 1990Particulars of mortgage/charge (3 pages)
15 October 1990Particulars of mortgage/charge (3 pages)
26 September 1990Particulars of mortgage/charge (5 pages)
26 September 1990Particulars of mortgage/charge (5 pages)
7 September 1990Declaration of mortgage charge released/ceased (2 pages)
7 September 1990Declaration of mortgage charge released/ceased (2 pages)
25 August 1990Particulars of mortgage/charge (3 pages)
25 August 1990Particulars of mortgage/charge (3 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
17 August 1990Full accounts made up to 31 March 1990 (18 pages)
17 August 1990Return made up to 22/06/90; full list of members (7 pages)
17 August 1990Return made up to 22/06/90; full list of members (7 pages)
17 August 1990Full accounts made up to 31 March 1990 (18 pages)
4 July 1990Declaration of mortgage charge released/ceased (1 page)
4 July 1990Declaration of mortgage charge released/ceased (1 page)
9 June 1990Particulars of mortgage/charge (4 pages)
9 June 1990Particulars of mortgage/charge (4 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
2 May 1990Declaration of mortgage charge released/ceased (1 page)
2 May 1990Declaration of mortgage charge released/ceased (1 page)
16 February 1990Declaration of mortgage charge released/ceased (1 page)
16 February 1990Particulars of mortgage/charge (3 pages)
16 February 1990Declaration of mortgage charge released/ceased (1 page)
16 February 1990Particulars of mortgage/charge (3 pages)
7 February 1990Particulars of mortgage/charge (6 pages)
7 February 1990Particulars of mortgage/charge (6 pages)
29 January 1990Declaration of satisfaction of mortgage/charge (3 pages)
29 January 1990Declaration of satisfaction of mortgage/charge (3 pages)
5 January 1990Particulars of mortgage/charge (15 pages)
5 January 1990Particulars of mortgage/charge (15 pages)
23 December 1989Particulars of mortgage/charge (3 pages)
23 December 1989Particulars of mortgage/charge (3 pages)
27 November 1989Full accounts made up to 31 March 1989 (18 pages)
27 November 1989Full accounts made up to 31 March 1989 (18 pages)
25 October 1989Particulars of mortgage/charge (11 pages)
25 October 1989Particulars of mortgage/charge (11 pages)
10 October 1989Particulars of mortgage/charge (3 pages)
10 October 1989Particulars of mortgage/charge (3 pages)
7 October 1989Particulars of mortgage/charge (7 pages)
7 October 1989Particulars of mortgage/charge (7 pages)
5 October 1989Particulars of mortgage/charge (6 pages)
5 October 1989Particulars of mortgage/charge (6 pages)
15 September 1989Return made up to 23/06/89; full list of members (6 pages)
15 September 1989Return made up to 23/06/89; full list of members (6 pages)
13 September 1989Particulars of mortgage/charge (3 pages)
13 September 1989Particulars of mortgage/charge (3 pages)
12 August 1989Particulars of mortgage/charge (3 pages)
12 August 1989Particulars of mortgage/charge (3 pages)
15 July 1989Particulars of mortgage/charge (3 pages)
15 July 1989Particulars of mortgage/charge (3 pages)
7 July 1989Particulars of mortgage/charge (3 pages)
7 July 1989Particulars of mortgage/charge (3 pages)
5 July 1989Particulars of mortgage/charge (3 pages)
5 July 1989Particulars of mortgage/charge (3 pages)
14 June 1989Particulars of mortgage/charge (3 pages)
14 June 1989Particulars of mortgage/charge (3 pages)
15 May 1989Particulars of mortgage/charge (3 pages)
15 May 1989Particulars of mortgage/charge (3 pages)
5 May 1989Particulars of mortgage/charge (6 pages)
5 May 1989Particulars of mortgage/charge (6 pages)
25 April 1989Particulars of mortgage/charge (3 pages)
25 April 1989Particulars of mortgage/charge (3 pages)
12 April 1989Particulars of mortgage/charge (3 pages)
12 April 1989Particulars of mortgage/charge (3 pages)
6 April 1989Particulars of mortgage/charge (3 pages)
6 April 1989Particulars of mortgage/charge (3 pages)
8 March 1989Particulars of mortgage/charge (6 pages)
8 March 1989Particulars of mortgage/charge (6 pages)
22 February 1989Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1989Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1989Particulars of mortgage/charge (3 pages)
9 February 1989Particulars of mortgage/charge (3 pages)
6 January 1989Particulars of mortgage/charge (3 pages)
6 January 1989Particulars of mortgage/charge (3 pages)
4 January 1989Particulars of mortgage/charge (3 pages)
4 January 1989Particulars of mortgage/charge (3 pages)
20 December 1988Particulars of mortgage/charge (12 pages)
20 December 1988Particulars of mortgage/charge (12 pages)
16 December 1988Particulars of mortgage/charge (3 pages)
16 December 1988Particulars of mortgage/charge (3 pages)
8 December 1988Particulars of mortgage/charge (11 pages)
8 December 1988Particulars of mortgage/charge (11 pages)
28 November 1988Particulars of mortgage/charge (5 pages)
28 November 1988Particulars of mortgage/charge (5 pages)
25 November 1988Particulars of mortgage/charge (5 pages)
25 November 1988Particulars of mortgage/charge (5 pages)
21 November 1988Particulars of mortgage/charge (3 pages)
21 November 1988Particulars of mortgage/charge (3 pages)
9 November 1988Particulars of mortgage/charge (3 pages)
9 November 1988Particulars of mortgage/charge (3 pages)
1 November 1988Particulars of mortgage/charge (3 pages)
1 November 1988Particulars of mortgage/charge (3 pages)
27 September 1988Full accounts made up to 31 March 1988 (18 pages)
27 September 1988Full accounts made up to 31 March 1988 (18 pages)
27 September 1988Particulars of mortgage/charge (3 pages)
27 September 1988Particulars of mortgage/charge (3 pages)
12 September 1988Return made up to 08/07/88; full list of members (7 pages)
12 September 1988Return made up to 08/07/88; full list of members (7 pages)
22 August 1988Particulars of mortgage/charge (3 pages)
22 August 1988Particulars of mortgage/charge (3 pages)
19 August 1988Particulars of mortgage/charge (9 pages)
19 August 1988Particulars of mortgage/charge (9 pages)
13 August 1988Particulars of mortgage/charge (3 pages)
13 August 1988Particulars of mortgage/charge (3 pages)
4 July 1988Particulars of mortgage/charge (3 pages)
4 July 1988Particulars of mortgage/charge (3 pages)
20 June 1988Particulars of mortgage/charge (6 pages)
20 June 1988Particulars of mortgage/charge (6 pages)
27 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1988Particulars of mortgage/charge (4 pages)
19 May 1988Particulars of mortgage/charge (4 pages)
4 May 1988Particulars of mortgage/charge (7 pages)
4 May 1988Particulars of mortgage/charge (7 pages)
22 April 1988Declaration of mortgage charge released/ceased (1 page)
22 April 1988Declaration of mortgage charge released/ceased (1 page)
22 April 1988Particulars of mortgage/charge (3 pages)
22 April 1988Particulars of mortgage/charge (3 pages)
15 April 1988Particulars of mortgage/charge (6 pages)
15 April 1988Particulars of mortgage/charge (6 pages)
9 April 1988Declaration of mortgage charge released/ceased (1 page)
9 April 1988Declaration of mortgage charge released/ceased (1 page)
8 April 1988Particulars of mortgage/charge (7 pages)
8 April 1988Particulars of mortgage/charge (7 pages)
31 March 1988Particulars of mortgage/charge (3 pages)
31 March 1988Particulars of mortgage/charge (3 pages)
2 March 1988Particulars of mortgage/charge (9 pages)
2 March 1988Particulars of mortgage/charge (9 pages)
16 February 1988Declaration of mortgage charge released/ceased (2 pages)
16 February 1988Declaration of mortgage charge released/ceased (2 pages)
13 February 1988Particulars of mortgage/charge (12 pages)
13 February 1988Particulars of mortgage/charge (12 pages)
22 January 1988Declaration of mortgage charge released/ceased (2 pages)
22 January 1988Declaration of mortgage charge released/ceased (2 pages)
22 January 1988Particulars of mortgage/charge (3 pages)
22 January 1988Particulars of mortgage/charge (3 pages)
20 January 1988Full accounts made up to 31 March 1987 (18 pages)
20 January 1988Full accounts made up to 31 March 1987 (18 pages)
7 January 1988Return made up to 29/06/87; full list of members (7 pages)
7 January 1988Return made up to 29/06/87; full list of members (7 pages)
21 December 1987Declaration of satisfaction of mortgage/charge (3 pages)
21 December 1987Declaration of satisfaction of mortgage/charge (3 pages)
7 December 1987Particulars of mortgage/charge (3 pages)
7 December 1987Particulars of mortgage/charge (3 pages)
1 December 1987Particulars of mortgage/charge (3 pages)
1 December 1987Particulars of mortgage/charge (3 pages)
13 October 1987Particulars of mortgage/charge (3 pages)
13 October 1987Particulars of mortgage/charge (3 pages)
5 October 1987Particulars of mortgage/charge (3 pages)
5 October 1987Particulars of mortgage/charge (3 pages)
29 September 1987Particulars of mortgage/charge (3 pages)
29 September 1987Particulars of mortgage/charge (3 pages)
22 July 1987Particulars of mortgage/charge (3 pages)
22 July 1987Particulars of mortgage/charge (3 pages)
15 July 1987Particulars of mortgage/charge (3 pages)
15 July 1987Particulars of mortgage/charge (3 pages)
29 June 1987Particulars of mortgage/charge (3 pages)
29 June 1987Particulars of mortgage/charge (3 pages)
28 May 1987Declaration of mortgage charge released/ceased (2 pages)
28 May 1987Declaration of mortgage charge released/ceased (2 pages)
14 April 1987Director resigned (2 pages)
14 April 1987Director resigned (2 pages)
8 April 1987Particulars of mortgage/charge (7 pages)
8 April 1987Particulars of mortgage/charge (7 pages)
12 September 1986Particulars of mortgage/charge (3 pages)
12 September 1986Particulars of mortgage/charge (3 pages)
14 August 1986Full accounts made up to 31 March 1986 (25 pages)
14 August 1986Return made up to 22/07/86; full list of members (8 pages)
14 August 1986Full accounts made up to 31 March 1986 (25 pages)
14 August 1986Return made up to 22/07/86; full list of members (8 pages)
22 July 1986Director resigned (1 page)
22 July 1986Director resigned (1 page)
2 April 1981Resolution passed on (7 pages)
2 April 1981Resolution passed on (7 pages)
10 October 1979Company name changed\certificate issued on 10/10/79 (2 pages)
10 October 1979Company name changed\certificate issued on 10/10/79 (2 pages)
9 September 1977Company name changed\certificate issued on 09/09/77 (2 pages)
9 September 1977Company name changed\certificate issued on 09/09/77 (2 pages)
1 January 1959Incorporation (10 pages)
1 January 1959Incorporation (10 pages)