Newcastle
NE1 4JE
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Arthur Robin Winwood Tomkins |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Brook First Avenue Frinton On Sea Essex CO13 9EY |
Director Name | Derek Harry Abbott |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clairmont Chestnut Avenue Kirby Cross Frinton On Sea Essex CO13 0LA |
Director Name | Brian Oliver Little |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lambourn House Little Clacton Road Great Holland Frinton On Sea Essex CO13 0EY |
Secretary Name | Derek Harry Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clairmont Chestnut Avenue Kirby Cross Frinton On Sea Essex CO13 0LA |
Secretary Name | John Alan Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 1994) |
Role | Office Manager |
Correspondence Address | 4 Harold Grove Frinton On Sea Essex CO13 9BD |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Peter Michael Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(35 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(36 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(38 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(45 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(45 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(49 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(50 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(51 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(51 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(57 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(57 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
140.4k at £1 | Grainger Real Estate LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
18 October 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1981 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1980 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1980 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1980 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1980 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1980 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1980 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1980 | Delivered 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 1984 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1980 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1980 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1980 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1979 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1978 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1978 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered on: 21 September 1987 Satisfied on: 13 January 1993 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
14 September 1987 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 2004 | Delivered 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 |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
21 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
21 December 2017 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 June 2017 | Director's details changed for Mr Nicholas Mark Fletcher Jopling on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Nicholas Mark Fletcher Jopling on 27 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
3 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
3 March 2016 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 February 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (12 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
11 January 2010 | Full accounts made up to 30 September 2009 (12 pages) |
11 January 2010 | Full accounts made up to 30 September 2009 (12 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
19 January 2009 | Full accounts made up to 30 September 2008 (13 pages) |
19 January 2009 | Full accounts made up to 30 September 2008 (13 pages) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
7 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (19 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (19 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
5 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
18 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (18 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Full accounts made up to 30 September 2001 (18 pages) |
17 May 2002 | Full accounts made up to 30 September 2001 (18 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (20 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (20 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members
|
2 March 2000 | Return made up to 24/02/00; full list of members
|
18 February 2000 | Full accounts made up to 30 September 1999 (18 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (18 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
11 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
11 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
16 March 1999 | Particulars of mortgage/charge (7 pages) |
16 March 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (13 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (13 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (18 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (18 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 1998 | Declaration of mortgage charge released/ceased (1 page) |
5 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 1998 | Declaration of mortgage charge released/ceased (1 page) |
5 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
14 May 1998 | Return made up to 01/05/98; full list of members (14 pages) |
14 May 1998 | Return made up to 01/05/98; full list of members (14 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (10 pages) |
17 October 1997 | Particulars of mortgage/charge (10 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
8 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
8 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
8 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
8 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Declaration of mortgage charge released/ceased (2 pages) |
27 June 1997 | Declaration of mortgage charge released/ceased (2 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 01/05/97; no change of members (10 pages) |
16 May 1997 | Return made up to 01/05/97; no change of members (10 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
24 December 1996 | Particulars of mortgage/charge (7 pages) |
24 December 1996 | Particulars of mortgage/charge (7 pages) |
2 December 1996 | Particulars of mortgage/charge (4 pages) |
2 December 1996 | Particulars of mortgage/charge (4 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
1 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (20 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (20 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (4 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1995 | Declaration of mortgage charge released/ceased (4 pages) |
17 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 November 1995 | Declaration of mortgage charge released/ceased (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (18 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (18 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1995 | Particulars of mortgage/charge (16 pages) |
18 September 1995 | Particulars of mortgage/charge (16 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (4 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (4 pages) |
2 August 1995 | Particulars of mortgage/charge (10 pages) |
2 August 1995 | Particulars of mortgage/charge (10 pages) |
28 July 1995 | Particulars of mortgage/charge (12 pages) |
28 July 1995 | Particulars of mortgage/charge (12 pages) |
20 July 1995 | Return made up to 22/06/95; change of members (8 pages) |
20 July 1995 | Return made up to 22/06/95; change of members (8 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Particulars of mortgage/charge (12 pages) |
23 June 1995 | Particulars of mortgage/charge (12 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Particulars of mortgage/charge (8 pages) |
6 April 1995 | Particulars of mortgage/charge (8 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
5 January 1995 | Declaration of mortgage charge released/ceased (1 page) |
5 January 1995 | Declaration of mortgage charge released/ceased (1 page) |
4 January 1995 | Particulars of mortgage/charge (18 pages) |
4 January 1995 | Particulars of mortgage/charge (18 pages) |
21 December 1994 | Declaration of mortgage charge released/ceased (3 pages) |
21 December 1994 | Declaration of mortgage charge released/ceased (3 pages) |
8 December 1994 | Auditor's resignation (1 page) |
8 December 1994 | Auditor's resignation (1 page) |
24 November 1994 | Particulars of mortgage/charge (3 pages) |
24 November 1994 | Particulars of mortgage/charge (3 pages) |
9 November 1994 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 1994 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 1994 | Declaration of assistance for shares acquisition (8 pages) |
8 November 1994 | Declaration of assistance for shares acquisition (8 pages) |
4 November 1994 | Secretary resigned (11 pages) |
4 November 1994 | Secretary resigned (11 pages) |
4 November 1994 | Registered office changed on 04/11/94 from: estate hse. Connaught ave. Frinton-on-sea essex CO13 9AB (1 page) |
4 November 1994 | Registered office changed on 04/11/94 from: estate hse. Connaught ave. Frinton-on-sea essex CO13 9AB (1 page) |
2 November 1994 | Particulars of mortgage/charge (33 pages) |
2 November 1994 | Particulars of mortgage/charge (33 pages) |
1 November 1994 | Declaration of assistance for shares acquisition (15 pages) |
1 November 1994 | Declaration of assistance for shares acquisition (13 pages) |
1 November 1994 | Declaration of assistance for shares acquisition (15 pages) |
1 November 1994 | Declaration of assistance for shares acquisition (13 pages) |
21 October 1994 | Declaration of satisfaction of mortgage/charge (12 pages) |
21 October 1994 | Declaration of satisfaction of mortgage/charge (12 pages) |
8 September 1994 | Declaration of mortgage charge released/ceased (2 pages) |
8 September 1994 | Declaration of mortgage charge released/ceased (2 pages) |
18 August 1994 | Particulars of mortgage/charge (4 pages) |
18 August 1994 | Particulars of mortgage/charge (4 pages) |
9 August 1994 | Particulars of mortgage/charge (3 pages) |
9 August 1994 | Particulars of mortgage/charge (3 pages) |
3 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1994 | Declaration of mortgage charge released/ceased (1 page) |
3 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1994 | Declaration of mortgage charge released/ceased (1 page) |
28 July 1994 | Declaration of mortgage charge released/ceased (1 page) |
28 July 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1994 | Declaration of mortgage charge released/ceased (1 page) |
28 July 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1994 | Particulars of mortgage/charge (3 pages) |
30 June 1994 | Particulars of mortgage/charge (3 pages) |
27 June 1994 | Return made up to 22/06/94; no change of members (7 pages) |
27 June 1994 | Full accounts made up to 31 March 1994 (22 pages) |
27 June 1994 | Return made up to 22/06/94; no change of members (7 pages) |
27 June 1994 | Full accounts made up to 31 March 1994 (22 pages) |
7 June 1994 | Particulars of mortgage/charge (4 pages) |
7 June 1994 | Particulars of mortgage/charge (4 pages) |
2 June 1994 | Particulars of mortgage/charge (3 pages) |
2 June 1994 | Particulars of mortgage/charge (3 pages) |
27 May 1994 | Particulars of mortgage/charge (3 pages) |
27 May 1994 | Particulars of mortgage/charge (3 pages) |
21 April 1994 | Declaration of mortgage charge released/ceased (1 page) |
21 April 1994 | Declaration of mortgage charge released/ceased (1 page) |
31 March 1994 | Declaration of mortgage charge released/ceased (1 page) |
31 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1994 | Declaration of mortgage charge released/ceased (1 page) |
29 March 1994 | Declaration of mortgage charge released/ceased (12 pages) |
29 March 1994 | Declaration of mortgage charge released/ceased (12 pages) |
23 February 1994 | Particulars of mortgage/charge (3 pages) |
23 February 1994 | Particulars of mortgage/charge (3 pages) |
6 January 1994 | Particulars of mortgage/charge (3 pages) |
6 January 1994 | Particulars of mortgage/charge (3 pages) |
27 October 1993 | Particulars of mortgage/charge (3 pages) |
27 October 1993 | Particulars of mortgage/charge (3 pages) |
5 October 1993 | Full accounts made up to 31 March 1993 (21 pages) |
5 October 1993 | Full accounts made up to 31 March 1993 (21 pages) |
28 August 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1993 | Particulars of mortgage/charge (3 pages) |
7 August 1993 | Particulars of mortgage/charge (3 pages) |
8 July 1993 | Particulars of mortgage/charge (3 pages) |
8 July 1993 | Particulars of mortgage/charge (3 pages) |
5 July 1993 | Return made up to 22/06/93; full list of members (8 pages) |
5 July 1993 | Return made up to 22/06/93; full list of members (8 pages) |
21 June 1993 | Particulars of mortgage/charge (3 pages) |
21 June 1993 | Particulars of mortgage/charge (3 pages) |
6 May 1993 | Particulars of mortgage/charge (3 pages) |
6 May 1993 | Particulars of mortgage/charge (3 pages) |
7 April 1993 | Particulars of mortgage/charge (6 pages) |
7 April 1993 | Particulars of mortgage/charge (6 pages) |
5 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1993 | Declaration of mortgage charge released/ceased (1 page) |
26 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1993 | Declaration of mortgage charge released/ceased (1 page) |
26 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1993 | Declaration of mortgage charge released/ceased (9 pages) |
13 January 1993 | Declaration of mortgage charge released/ceased (9 pages) |
13 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1992 | Full accounts made up to 31 March 1992 (21 pages) |
1 October 1992 | Full accounts made up to 31 March 1992 (21 pages) |
11 September 1992 | Particulars of mortgage/charge (4 pages) |
11 September 1992 | Particulars of mortgage/charge (4 pages) |
10 September 1992 | Particulars of mortgage/charge (2 pages) |
10 September 1992 | Particulars of mortgage/charge (2 pages) |
5 September 1992 | Particulars of mortgage/charge (3 pages) |
5 September 1992 | Particulars of mortgage/charge (3 pages) |
27 June 1992 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1992 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1992 | Return made up to 22/06/92; no change of members (7 pages) |
26 June 1992 | Return made up to 22/06/92; no change of members (7 pages) |
16 June 1992 | Particulars of mortgage/charge (3 pages) |
16 June 1992 | Particulars of mortgage/charge (3 pages) |
21 November 1991 | Particulars of mortgage/charge (3 pages) |
21 November 1991 | Particulars of mortgage/charge (3 pages) |
20 November 1991 | Particulars of mortgage/charge (4 pages) |
20 November 1991 | Particulars of mortgage/charge (4 pages) |
15 October 1991 | Particulars of mortgage/charge (3 pages) |
15 October 1991 | Particulars of mortgage/charge (3 pages) |
18 September 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1991 | Full accounts made up to 31 March 1991 (19 pages) |
22 August 1991 | Full accounts made up to 31 March 1991 (19 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
30 June 1991 | Return made up to 22/06/91; no change of members (9 pages) |
30 June 1991 | Return made up to 22/06/91; no change of members (9 pages) |
11 March 1991 | Resolutions
|
11 March 1991 | Resolutions
|
29 January 1991 | Declaration of mortgage charge released/ceased (4 pages) |
29 January 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1991 | Declaration of mortgage charge released/ceased (4 pages) |
15 January 1991 | Particulars of mortgage/charge (3 pages) |
15 January 1991 | Particulars of mortgage/charge (3 pages) |
13 December 1990 | Particulars of mortgage/charge (3 pages) |
13 December 1990 | Particulars of mortgage/charge (3 pages) |
28 November 1990 | Particulars of mortgage/charge (3 pages) |
28 November 1990 | Particulars of mortgage/charge (3 pages) |
19 November 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1990 | Particulars of mortgage/charge (3 pages) |
7 November 1990 | Particulars of mortgage/charge (3 pages) |
19 October 1990 | Particulars of mortgage/charge (3 pages) |
19 October 1990 | Particulars of mortgage/charge (3 pages) |
15 October 1990 | Particulars of mortgage/charge (3 pages) |
15 October 1990 | Particulars of mortgage/charge (3 pages) |
26 September 1990 | Particulars of mortgage/charge (5 pages) |
26 September 1990 | Particulars of mortgage/charge (5 pages) |
7 September 1990 | Declaration of mortgage charge released/ceased (2 pages) |
7 September 1990 | Declaration of mortgage charge released/ceased (2 pages) |
25 August 1990 | Particulars of mortgage/charge (3 pages) |
25 August 1990 | Particulars of mortgage/charge (3 pages) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
17 August 1990 | Full accounts made up to 31 March 1990 (18 pages) |
17 August 1990 | Return made up to 22/06/90; full list of members (7 pages) |
17 August 1990 | Return made up to 22/06/90; full list of members (7 pages) |
17 August 1990 | Full accounts made up to 31 March 1990 (18 pages) |
4 July 1990 | Declaration of mortgage charge released/ceased (1 page) |
4 July 1990 | Declaration of mortgage charge released/ceased (1 page) |
9 June 1990 | Particulars of mortgage/charge (4 pages) |
9 June 1990 | Particulars of mortgage/charge (4 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
2 May 1990 | Declaration of mortgage charge released/ceased (1 page) |
2 May 1990 | Declaration of mortgage charge released/ceased (1 page) |
16 February 1990 | Declaration of mortgage charge released/ceased (1 page) |
16 February 1990 | Particulars of mortgage/charge (3 pages) |
16 February 1990 | Declaration of mortgage charge released/ceased (1 page) |
16 February 1990 | Particulars of mortgage/charge (3 pages) |
7 February 1990 | Particulars of mortgage/charge (6 pages) |
7 February 1990 | Particulars of mortgage/charge (6 pages) |
29 January 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 January 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 1990 | Particulars of mortgage/charge (15 pages) |
5 January 1990 | Particulars of mortgage/charge (15 pages) |
23 December 1989 | Particulars of mortgage/charge (3 pages) |
23 December 1989 | Particulars of mortgage/charge (3 pages) |
27 November 1989 | Full accounts made up to 31 March 1989 (18 pages) |
27 November 1989 | Full accounts made up to 31 March 1989 (18 pages) |
25 October 1989 | Particulars of mortgage/charge (11 pages) |
25 October 1989 | Particulars of mortgage/charge (11 pages) |
10 October 1989 | Particulars of mortgage/charge (3 pages) |
10 October 1989 | Particulars of mortgage/charge (3 pages) |
7 October 1989 | Particulars of mortgage/charge (7 pages) |
7 October 1989 | Particulars of mortgage/charge (7 pages) |
5 October 1989 | Particulars of mortgage/charge (6 pages) |
5 October 1989 | Particulars of mortgage/charge (6 pages) |
15 September 1989 | Return made up to 23/06/89; full list of members (6 pages) |
15 September 1989 | Return made up to 23/06/89; full list of members (6 pages) |
13 September 1989 | Particulars of mortgage/charge (3 pages) |
13 September 1989 | Particulars of mortgage/charge (3 pages) |
12 August 1989 | Particulars of mortgage/charge (3 pages) |
12 August 1989 | Particulars of mortgage/charge (3 pages) |
15 July 1989 | Particulars of mortgage/charge (3 pages) |
15 July 1989 | Particulars of mortgage/charge (3 pages) |
7 July 1989 | Particulars of mortgage/charge (3 pages) |
7 July 1989 | Particulars of mortgage/charge (3 pages) |
5 July 1989 | Particulars of mortgage/charge (3 pages) |
5 July 1989 | Particulars of mortgage/charge (3 pages) |
14 June 1989 | Particulars of mortgage/charge (3 pages) |
14 June 1989 | Particulars of mortgage/charge (3 pages) |
15 May 1989 | Particulars of mortgage/charge (3 pages) |
15 May 1989 | Particulars of mortgage/charge (3 pages) |
5 May 1989 | Particulars of mortgage/charge (6 pages) |
5 May 1989 | Particulars of mortgage/charge (6 pages) |
25 April 1989 | Particulars of mortgage/charge (3 pages) |
25 April 1989 | Particulars of mortgage/charge (3 pages) |
12 April 1989 | Particulars of mortgage/charge (3 pages) |
12 April 1989 | Particulars of mortgage/charge (3 pages) |
6 April 1989 | Particulars of mortgage/charge (3 pages) |
6 April 1989 | Particulars of mortgage/charge (3 pages) |
8 March 1989 | Particulars of mortgage/charge (6 pages) |
8 March 1989 | Particulars of mortgage/charge (6 pages) |
22 February 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1989 | Particulars of mortgage/charge (3 pages) |
9 February 1989 | Particulars of mortgage/charge (3 pages) |
6 January 1989 | Particulars of mortgage/charge (3 pages) |
6 January 1989 | Particulars of mortgage/charge (3 pages) |
4 January 1989 | Particulars of mortgage/charge (3 pages) |
4 January 1989 | Particulars of mortgage/charge (3 pages) |
20 December 1988 | Particulars of mortgage/charge (12 pages) |
20 December 1988 | Particulars of mortgage/charge (12 pages) |
16 December 1988 | Particulars of mortgage/charge (3 pages) |
16 December 1988 | Particulars of mortgage/charge (3 pages) |
8 December 1988 | Particulars of mortgage/charge (11 pages) |
8 December 1988 | Particulars of mortgage/charge (11 pages) |
28 November 1988 | Particulars of mortgage/charge (5 pages) |
28 November 1988 | Particulars of mortgage/charge (5 pages) |
25 November 1988 | Particulars of mortgage/charge (5 pages) |
25 November 1988 | Particulars of mortgage/charge (5 pages) |
21 November 1988 | Particulars of mortgage/charge (3 pages) |
21 November 1988 | Particulars of mortgage/charge (3 pages) |
9 November 1988 | Particulars of mortgage/charge (3 pages) |
9 November 1988 | Particulars of mortgage/charge (3 pages) |
1 November 1988 | Particulars of mortgage/charge (3 pages) |
1 November 1988 | Particulars of mortgage/charge (3 pages) |
27 September 1988 | Full accounts made up to 31 March 1988 (18 pages) |
27 September 1988 | Full accounts made up to 31 March 1988 (18 pages) |
27 September 1988 | Particulars of mortgage/charge (3 pages) |
27 September 1988 | Particulars of mortgage/charge (3 pages) |
12 September 1988 | Return made up to 08/07/88; full list of members (7 pages) |
12 September 1988 | Return made up to 08/07/88; full list of members (7 pages) |
22 August 1988 | Particulars of mortgage/charge (3 pages) |
22 August 1988 | Particulars of mortgage/charge (3 pages) |
19 August 1988 | Particulars of mortgage/charge (9 pages) |
19 August 1988 | Particulars of mortgage/charge (9 pages) |
13 August 1988 | Particulars of mortgage/charge (3 pages) |
13 August 1988 | Particulars of mortgage/charge (3 pages) |
4 July 1988 | Particulars of mortgage/charge (3 pages) |
4 July 1988 | Particulars of mortgage/charge (3 pages) |
20 June 1988 | Particulars of mortgage/charge (6 pages) |
20 June 1988 | Particulars of mortgage/charge (6 pages) |
27 May 1988 | Resolutions
|
27 May 1988 | Resolutions
|
19 May 1988 | Particulars of mortgage/charge (4 pages) |
19 May 1988 | Particulars of mortgage/charge (4 pages) |
4 May 1988 | Particulars of mortgage/charge (7 pages) |
4 May 1988 | Particulars of mortgage/charge (7 pages) |
22 April 1988 | Declaration of mortgage charge released/ceased (1 page) |
22 April 1988 | Declaration of mortgage charge released/ceased (1 page) |
22 April 1988 | Particulars of mortgage/charge (3 pages) |
22 April 1988 | Particulars of mortgage/charge (3 pages) |
15 April 1988 | Particulars of mortgage/charge (6 pages) |
15 April 1988 | Particulars of mortgage/charge (6 pages) |
9 April 1988 | Declaration of mortgage charge released/ceased (1 page) |
9 April 1988 | Declaration of mortgage charge released/ceased (1 page) |
8 April 1988 | Particulars of mortgage/charge (7 pages) |
8 April 1988 | Particulars of mortgage/charge (7 pages) |
31 March 1988 | Particulars of mortgage/charge (3 pages) |
31 March 1988 | Particulars of mortgage/charge (3 pages) |
2 March 1988 | Particulars of mortgage/charge (9 pages) |
2 March 1988 | Particulars of mortgage/charge (9 pages) |
16 February 1988 | Declaration of mortgage charge released/ceased (2 pages) |
16 February 1988 | Declaration of mortgage charge released/ceased (2 pages) |
13 February 1988 | Particulars of mortgage/charge (12 pages) |
13 February 1988 | Particulars of mortgage/charge (12 pages) |
22 January 1988 | Declaration of mortgage charge released/ceased (2 pages) |
22 January 1988 | Declaration of mortgage charge released/ceased (2 pages) |
22 January 1988 | Particulars of mortgage/charge (3 pages) |
22 January 1988 | Particulars of mortgage/charge (3 pages) |
20 January 1988 | Full accounts made up to 31 March 1987 (18 pages) |
20 January 1988 | Full accounts made up to 31 March 1987 (18 pages) |
7 January 1988 | Return made up to 29/06/87; full list of members (7 pages) |
7 January 1988 | Return made up to 29/06/87; full list of members (7 pages) |
21 December 1987 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 December 1987 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 December 1987 | Particulars of mortgage/charge (3 pages) |
7 December 1987 | Particulars of mortgage/charge (3 pages) |
1 December 1987 | Particulars of mortgage/charge (3 pages) |
1 December 1987 | Particulars of mortgage/charge (3 pages) |
13 October 1987 | Particulars of mortgage/charge (3 pages) |
13 October 1987 | Particulars of mortgage/charge (3 pages) |
5 October 1987 | Particulars of mortgage/charge (3 pages) |
5 October 1987 | Particulars of mortgage/charge (3 pages) |
29 September 1987 | Particulars of mortgage/charge (3 pages) |
29 September 1987 | Particulars of mortgage/charge (3 pages) |
22 July 1987 | Particulars of mortgage/charge (3 pages) |
22 July 1987 | Particulars of mortgage/charge (3 pages) |
15 July 1987 | Particulars of mortgage/charge (3 pages) |
15 July 1987 | Particulars of mortgage/charge (3 pages) |
29 June 1987 | Particulars of mortgage/charge (3 pages) |
29 June 1987 | Particulars of mortgage/charge (3 pages) |
28 May 1987 | Declaration of mortgage charge released/ceased (2 pages) |
28 May 1987 | Declaration of mortgage charge released/ceased (2 pages) |
14 April 1987 | Director resigned (2 pages) |
14 April 1987 | Director resigned (2 pages) |
8 April 1987 | Particulars of mortgage/charge (7 pages) |
8 April 1987 | Particulars of mortgage/charge (7 pages) |
12 September 1986 | Particulars of mortgage/charge (3 pages) |
12 September 1986 | Particulars of mortgage/charge (3 pages) |
14 August 1986 | Full accounts made up to 31 March 1986 (25 pages) |
14 August 1986 | Return made up to 22/07/86; full list of members (8 pages) |
14 August 1986 | Full accounts made up to 31 March 1986 (25 pages) |
14 August 1986 | Return made up to 22/07/86; full list of members (8 pages) |
22 July 1986 | Director resigned (1 page) |
22 July 1986 | Director resigned (1 page) |
2 April 1981 | Resolution passed on (7 pages) |
2 April 1981 | Resolution passed on (7 pages) |
10 October 1979 | Company name changed\certificate issued on 10/10/79 (2 pages) |
10 October 1979 | Company name changed\certificate issued on 10/10/79 (2 pages) |
9 September 1977 | Company name changed\certificate issued on 09/09/77 (2 pages) |
9 September 1977 | Company name changed\certificate issued on 09/09/77 (2 pages) |
1 January 1959 | Incorporation (10 pages) |
1 January 1959 | Incorporation (10 pages) |