Company NameBlueroom Properties Limited
Company StatusDissolved
Company Number01856852
CategoryPrivate Limited Company
Incorporation Date18 October 1984(39 years, 6 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NamesNorth British Urban Renewal Limited and Kingdomwide Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameChristopher Paul Martin
NationalityBritish
StatusClosed
Appointed12 August 2008(23 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Timothy John Weightman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2015(31 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr David Martin Tolson
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address19 Greencroft
Penwortham
Preston
Lancashire
PR1 9LA
Secretary NameGordon Alexander Robert Fordyce
NationalityBritish
StatusResigned
Appointed03 July 1998(13 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address21 Woodlands Avenue
Blackburn
Lancashire
BB2 5NW
Director NameMr Sebert Leslie Cox
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpurtop House
Whitehall Lane
Iveston
County Durham
DH8 7TA
Director NameMr Sebert Leslie Cox Obe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSpurtop House
Whitehall Lane
Iveston
County Durham
DH8 7TA
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed24 March 1999(14 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 December 2021)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(14 years, 5 months after company formation)
Appointment Duration13 years (resigned 28 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director NameMr Colin Blakey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 October 2004)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Eastern Way
Darras Hall
Ponteland
Tyne & Wear
NE20 9RH
Director NameChristopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(14 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address12 The Parade
Walton On The Naze
Essex
CO14 8EH
Director NameJohn Damian Southworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(16 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2008)
RoleManaging Director
Correspondence Address109 Brampton Drive
Bamber Bridge
Preston
Lancashire
PR5 6SG
Director NameMr David John Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(20 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 November 2015)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed10 April 2006(21 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary NameWendy Louise Trainor
NationalityBritish
StatusResigned
Appointed29 August 2007(22 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 January 2008)
RoleSolicitor
Correspondence Address4 The Pavilions Portway
Preston
Lancashire
PR2 2YB
Secretary NameSteven Binks
NationalityBritish
StatusResigned
Appointed31 January 2008(23 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(23 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(27 years, 5 months after company formation)
Appointment Duration6 years (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameThe North British Housing Association Ltd (Corporation)
StatusResigned
Appointed11 October 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 March 1999)
Correspondence Address4 The Pavilions
Ashton On Ribble
Preston
Lancashire
PR2 2YB

Contact

Websiteplacesforpeople.co.uk
Telephone01276 418200
Telephone regionCamberley

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

36m at £1Places For People Homes LTD
100.00%
Preference
100 at £1Places For People Group LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

20 February 2001Delivered on: 28 February 2001
Satisfied on: 23 November 2022
Persons entitled: Abbey National Treasury Services PLC ("the Security Trustee")

Classification: Deed of charge
Secured details: All present and future obligations and liabilities of the company to the finance parties under the finance documents (all terms as defined).
Particulars: The borrower with full title guarantee, as security for the payment of all secured liabilities, charged in favour of the security trustee for the benefit of the finance parties: by way of a first fixed legal mortgage, all the charged property, the proceeds of sale of all or any part of it and benefit of any covenants for title given or entered into by any predecessor in title of the borrower any money paid or payable in respect of such covenants, by way of first fixed charge if and in so far as the legal mortgage (as defined above or the assignment set out in clause 3.2 of the deed) is ineffective as a legal mortgage or assignment the charged property (all terms as defined).
Fully Satisfied
21 January 2000Delivered on: 1 February 2000
Satisfied on: 23 November 2022
Persons entitled: North British Housing Association Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge the undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied
11 September 1990Delivered on: 13 September 1990
Satisfied on: 11 October 2003
Persons entitled: The North British Housing Association Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fitst floating charge over all property present and future including uncalled capital.
Fully Satisfied
25 May 1990Delivered on: 29 May 1990
Satisfied on: 18 February 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side or bolton road, darwen, lancashire. Title nos la 610662 and la 628840, fixed charge all plant machinery and other chatels thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1988Delivered on: 1 November 1988
Satisfied on: 18 February 2000
Persons entitled: The Co-Operative 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 & buildings k/a moor lane mills moor lane, lancaster, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1988Delivered on: 11 May 1988
Satisfied on: 27 September 1989
Persons entitled: The Co-Operative 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: Ground floor premises at 12/14 robinson row kingston upon hull humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1987Delivered on: 26 August 1987
Satisfied on: 3 May 1990
Persons entitled: Abbey National Building Society

Classification: Agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 346,500,25P.
Particulars: Land & building on S.E. side of bexhill rd ingol preston lancashire.
Fully Satisfied
13 February 2002Delivered on: 1 March 2002
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee)

Classification: Standard security presented for registration in scotland on 20TH february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that flatted dwellinghouse being the north east most flat on the second floor above the ground floor known as and forming plot "68" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414.
Fully Satisfied
13 February 2002Delivered on: 1 March 2002
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee)

Classification: Standard security presented for registration in scotland on 20TH february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that flatted dwellinghouse being the north east most flat on the third floor above the ground floor known as and forming plot "76" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414.
Fully Satisfied
13 February 2002Delivered on: 1 March 2002
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee)

Classification: Standard security presented for registration in scotland on 20TH february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that flatted dwellinghouse being the south west most flat on the second floor above the ground floor known as and forming plot "69" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414.
Fully Satisfied
13 February 2002Delivered on: 1 March 2002
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee)

Classification: Standard security presented for registration in scotland on 20TH february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that flatted dwellinghouse being the north east most flat on the first floor above the ground floor known as and forming plot "72" and lying in the county of fife forming part of the development at dalgety bay fife which subjects hereinbefore disponed form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414.
Fully Satisfied
13 February 2002Delivered on: 1 March 2002
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee)

Classification: Standard security presented for registration in scotland on 20TH february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that flatted dwellinghouse being the south west most flat on the third floor above the ground floor known as and forming plot "71" and lying in the county of fife forming part of the development at dalgety bay fife which subjects hereinbefore disponed form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414.
Fully Satisfied
13 February 2002Delivered on: 1 March 2002
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC(As Security Trustee)

Classification: Standard security presented for registration in scotland on 20TH february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that flatted dwellinghouse being the north east most flat on the second floor above the ground floor known as and forming plot "74" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered at the land register of scotland under title number FFE019414.
Fully Satisfied
14 January 2002Delivered on: 31 January 2002
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h porperty k/a 85/85A garstang road preston t/n LA113242.
Fully Satisfied
8 January 1986Delivered on: 25 January 1986
Satisfied on: 28 November 1988
Persons entitled: The North British Housing Association

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on all property present & future & uncalled capital.
Fully Satisfied
9 January 2002Delivered on: 22 January 2002
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land together with the building erected thereon and k/a ashland house 40 ashland road netheredge sheffield t/nos SYK149769 and SYK142548.. See the mortgage charge document for full details.
Fully Satisfied
9 January 2002Delivered on: 22 January 2002
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land together with the flats erected thereon and known as 1-28 (inclusive) maple gardens, 411 and 413 wilmstow road, withington, manchester, t/no GM474630.. See the mortgage charge document for full details.
Fully Satisfied
9 January 2002Delivered on: 22 January 2002
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Numbers 1,4,6,7,10,12,14,15,16,18,20,21,24,27,28,45,54,63 and 64 and parking spaces 11,18 and 24 st thomas street, redcliffe, bristol.. See the mortgage charge document for full details.
Fully Satisfied
9 January 2002Delivered on: 22 January 2002
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land together with the building erected thereonm and k/a 57 montgomery terrace road, sheffield, t/no SYK143904 and 24 brincliffe edge road, sheffield, SYK220398 and all that l/h land together with the building erected thereon and jk/a 22 brincliffe edge road, t/no SYK260877. (For further property charged refer to form 395).. see the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 15 January 2002
Satisfied on: 25 November 2022
Persons entitled: Abbey National Trustee Services PLC

Classification: A standard security which was presented for registration in scotland on 31 december 2001 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects at harbour village, dalgety bay, fife, t/no FFE52577.. See the mortgage charge document for full details.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC("the Security Trustee")

Classification: Charge over senior interest service reserve account
Secured details: All present and future obligations and liabilities of the company to the chargee arising under the finance documents whether actual, contingent, sole joint and/or several.
Particulars: All money from time to time standing to the credit of the account number 88301252 designated "senior interest service reserve account" in the name of the company.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC (The Security Trustee)

Classification: Charge over operating account
Secured details: All present and future obligations and liabilities of the company to the chargee under the facility agreement or any other finance document (all terms as defined).
Particulars: The borrower, as security for the payment of all secured liabilities and with full title guarantee, charged in favour of the security trustee for the finance parties by way of first fixed charge, all monies from time to time standing to the credit of each account and the debts represented thereby. See the mortgage charge document for full details.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 25 November 2022
Persons entitled: Abbey National Treasury Services PLC (The Security Trustee)

Classification: Charge over cash
Secured details: All present and future obligations and liabilities of the company to the chargee under the facility agreement or any other finance document (all terms as defined).
Particulars: The borrower, as security for the payment of all secured liabilities and with full title guarantee, charged in favour of the security trustee for the finance parties by way of first fixed charge, all monies from time to time standing to the credit of each account and the debts represented thereby. See the mortgage charge document for full details.
Fully Satisfied
8 November 1985Delivered on: 29 November 1985
Satisfied on: 27 September 1989
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & warehouse k/a courtaulds warehouse robinson row/king street kingston upon hull. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 2004Delivered on: 26 May 2004
Persons entitled: Abbey National Treasury Services PLC (The Security Trustee)

Classification: Charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land comprised in t/no NN79342 being land at 30/40 campbell street northampton. All rights title and interest in all income and claims. See the mortgage charge document for full details.
Outstanding
6 April 2004Delivered on: 14 April 2004
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: The freehold land being city buildings fish stret northampton t/n HN15488. See the mortgage charge document for full details.
Outstanding
2 March 2004Delivered on: 5 March 2004
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal charge
Secured details: All obligations and liabilities due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 1-19 (excluding 13) monarch's gate and 21C st andrews rd,sheffield S11 9AL; syk 448981 and the proceeds of sale thereof and benefit of any covenants for title and any money payable thereon; all rights,title and interest in and to all income and claims payable. See the mortgage charge document for full details.
Outstanding
2 March 2004Delivered on: 5 March 2004
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 1-14 white house court,st olaves court,york YO30 7DB; t/no nyk 285198;and the proceeds of sale thereof and benefit of any covenants for title and any money payable thereon; all rights,title and interest in and to all income and claims payable. See the mortgage charge document for full details.
Outstanding
20 August 2003Delivered on: 25 November 2003
Persons entitled: Abbey National Treasury Services PLC as Security Trustee & Its Successors & Assignees Assecurity Trustee

Classification: A standard security which was presented for registration in scotland on the 10TH november 2003 and
Secured details: All present and future obligations & liabilities of the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 13 hamilton square (otherwise known as campbell close) hamilton t/n LAN166306, plot 14 hamilton square (otherwise known as campbell close) hamilton t/n 166305, plot 15 hamilton square (otherwise known as campbell close) hamilton t/n LAN166307. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
17 April 2003Delivered on: 29 April 2003
Persons entitled: Abbey National Treasury Services PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold land known as 159 bermondsey street london SE1 3UW t/n TGL197969 and the leasehold car parking spaces numbers 31-39 inclusive service road 175 bermondsey street london SE1 t/n TGL194034, TGL196126, TGL196127, TGL196128, TGL196129, TGL196130, TGL196131, TGL196132, TGL196133 & TGL196134. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 March 2003Delivered on: 8 April 2003
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal charge
Secured details: All present and future obligations and liabilities due or to become due from the borrower to the chargee as security trustee (the "security trustee") for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land together with the 23 residential apartments k/a 1-23 (inclusive) and 2 commercial units comprised in brockway house 257 holloway road london N7 part t/no: NGL509021. See the mortgage charge document for full details.
Outstanding
11 March 2003Delivered on: 22 March 2003
Persons entitled: Abbey National Treasury Services PLC as Security Trustee

Classification: A standard security which was presented for registration in scotland on the 20 march 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 34 flatted dwellinghouses (formerly k/a plot numbers 69 to 102 inclusive erected or to be erected within the blocks numbered 4, 5, 6 and 7) k/a block 170 flats 1 to 9 (inclusive), block 172 flats 1 to 8 (inclusive), block 176 flats 1 to 8 and block 178 flats 1 to 9 (inclusive) forming part of a development at gyle meadow, gylemuir road edinburgh in the city of edinburgh and county of midlothian. For details of further property charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
11 March 2003Delivered on: 22 March 2003
Persons entitled: Abbey National Treasury Services PLC as Security Trustee

Classification: A standard security which was presented for registration in scotland on the 20 march 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 and 25 riverside drive, aberdeen t/n ABN41486 under exception of the subjects k/a 24A riverside drive, aberdeen t/n ABN62906. 26 riverside drive, aberdeen t/n ABN43595. For details of further property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
11 March 2003Delivered on: 22 March 2003
Persons entitled: Abbey National Treasury Services PLC as Security Trustee

Classification: A standard security which was presented for registration in scotland on the 20 march 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area or piece of ground lying in the parish of belhelvie and county of aberdeen extending to 1 acre 0.685 of an acre. 10 parking spaces lying generally to the north of pettens close, balmedie in the parish of belhelvie and county of aberdeen. Area of ground extending to 22 square metres at pettens close t/n ABN7560. See the mortgage charge document for full details.
Outstanding
11 March 2003Delivered on: 22 March 2003
Persons entitled: Abbey National Treasury Services PLC as Security Trustee

Classification: A standard security which was presented for registration in scotland on the 20 march 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1-35 (inclusive) (but excluding number 13) bloomfield court, aberdeen t/n ABN4312.
Outstanding
11 March 2003Delivered on: 22 March 2003
Persons entitled: Abbey National Treasury Services PLC as Security Trustee

Classification: A standard security which was presented for registration in scotland on the 20 march 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground lying generally to the east and south of castle heather drive, inverness in the county of inverness. Flat 5 castle heather drive, inverness (formerly plot 252 of the castle heather village development) t/n INV3516. Flat 45 castle heather drive, inverness (formerly plot number 239 of the castle heather village development) t/n INV3216. For details of further property charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
11 March 2003Delivered on: 22 March 2003
Persons entitled: Abbey National Treasury Services PLC as Security Trustee

Classification: A standard security which was presented for registration in scotland on the 20 march 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Piece of ground in the city of edinburgh and county of midlothian extending to 0.75 of an acre. Flat 130/5 gylemuir road, edinburgh t/n MID26889; flat 132/1 gylemuir road, edinburgh t/n MID35188. For details of further property charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
11 March 2003Delivered on: 22 March 2003
Persons entitled: Abbey National Treasury Services PLC as Security Trustee

Classification: A standard security which was presented for registration in scotland on the 20 march 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1/1, 6 waterside place, glasgow t/n GLA161715; 2/1, 6 waterside place, glasgow t/n GLA161714; 1/2, 10 waterside place, glasgow t/n GLA160678. For details of further property charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
11 March 2003Delivered on: 22 March 2003
Persons entitled: Abbey National Treasury Services PLC as Security Trustee

Classification: A standard security which was presented for registration in scotland on the 20 march 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area of ground extending to 0.81 of an acre lying west of the morrison homes housing development k/a grandfield, on the west side of craighall road, edinburgh in the city of edinburgh and county of midlothian. That area or piece of ground extending to 25 metres sq lying to the northwest of but not adjacent to craighall gardens, edinburgh in the county of midlothian. Flat 6/6 grandfield, craighall road, edinburgh t/n MID26184. For details of further property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
11 February 2003Delivered on: 14 February 2003
Persons entitled: Abbey National Treasury Services PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land comprised in title numbers LT219475, LT89810 and LT236942 and k/a 1-16 (excluding 13) 1 norton street leicester LE1 5TN, 17-27, 2 lower brown street leicester LE1 5TH and 28-41, 22 york road leicester LE1 5TS the proceeds of sale the benefit of any covenants for title and all rights title interest and claims in connection with or in reference to the charged property including rental income service charges and licence fees and proceeds of any sale of any interest in the charge property and the insurances. See the mortgage charge document for full details.
Outstanding
13 December 2002Delivered on: 18 December 2002
Persons entitled: Abbey National Treasury Services PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 219 long lane bermondsey SE1 4PR t/no.TGL80377 and all buildings erections fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 December 2002Delivered on: 18 December 2002
Persons entitled: Abbey National Treasury Services PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 31-33 suffolk road t/no.DT58885 and all buildings erections fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 June 2002Delivered on: 3 July 2002
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal charge
Secured details: All obligations and liabilities due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) f/hold land with 20 flats erected thereon nd known as 1-20 (inc) meadow court,george close,canvey island,essex; EX604355 and EX607477; (ii) f/hold land known as 2-4 winbourne rd,poole,dorset together with 16 flats erected thereon and known as flats 1-17 (excluding 13) 2 denmark road together with the ground floor commercial unit; DT149583 and DT272035; the proceeds of sale thereof and benefit of any covenants for title and any money payable thereon; all rights,title and interest in and to all income and claims and the insurances. See the mortgage charge document for full details.
Outstanding
13 February 2002Delivered on: 1 March 2002
Persons entitled: Abbey National Treasury Services PLC

Classification: Standard security presented for registration in scotland on 20TH february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that flatted dwellinghouse being the south west most flat on the first floor above the ground floor known as and forming plot "73" and lying in the county of fife forming part of the development at dalgety bay fife which subjects hereinbefore disponed form part and portion of all and whole the subjects and others registered in the land register of scotland title number FFE019414.
Outstanding
13 February 2002Delivered on: 1 March 2002
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee)

Classification: Standard security presented for registration in scotland on 20TH february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that flatted dwellinghouse being the north east most flat on the third floor above the ground floor known as and forming plot "70" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414.
Outstanding
13 February 2002Delivered on: 1 March 2002
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee)

Classification: Standard security presented for registration in scotland on 20TH february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that flatted dwellinghouse being the south west most flat on the second floor above the ground floor known as and forming plot "75" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414.
Outstanding
13 February 2002Delivered on: 1 March 2002
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee)

Classification: Standard security presented for registration in scotland on 20TH february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that flatted dwellinghouse being the south west most flat on the third floor above the ground floor known as and forming plot "77" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414.
Outstanding
13 February 2002Delivered on: 1 March 2002
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee)

Classification: Standard security presented for registration in scotland on 20TH february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that flatted dwellinghouse being the north east most flat on the first floor above the ground floor known as and forming plot "66" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414.
Outstanding
13 February 2002Delivered on: 1 March 2002
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee)

Classification: Standard security presented for registration in scotland on 20TH february 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that flatted dwellinghouse being the south west most flat on the first floor above the ground floor known as and forming plot "67" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414.
Outstanding

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
17 September 2020Director's details changed for Mr Timothy John Weightman on 17 July 2020 (2 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
11 December 2019Director's details changed for Mr Timothy John Weightman on 22 November 2019 (2 pages)
25 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
27 March 2018Termination of appointment of Simran Bir Singh Soin as a director on 27 March 2018 (1 page)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Termination of appointment of David John Shaw as a director on 10 November 2015 (1 page)
17 November 2015Appointment of Mr Timothy John Weightman as a director on 10 November 2015 (2 pages)
17 November 2015Appointment of Mr Timothy John Weightman as a director on 10 November 2015 (2 pages)
17 November 2015Termination of appointment of David John Shaw as a director on 10 November 2015 (1 page)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 36,000,100
(6 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 36,000,100
(6 pages)
6 January 2015Director's details changed for Mr David John Shaw on 28 November 2014 (2 pages)
6 January 2015Director's details changed for Mr David John Shaw on 28 November 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 36,000,100
(6 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 36,000,100
(6 pages)
28 October 2014Director's details changed for Mr Simran Soin on 11 October 2014 (2 pages)
28 October 2014Secretary's details changed for Christopher Paul Martin on 11 October 2014 (1 page)
28 October 2014Director's details changed for Mr David Cowans on 11 October 2014 (2 pages)
28 October 2014Secretary's details changed for Christopher Paul Martin on 11 October 2014 (1 page)
28 October 2014Director's details changed for Mr David Cowans on 11 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Simran Soin on 11 October 2014 (2 pages)
28 October 2014Director's details changed for David John Shaw on 11 October 2014 (2 pages)
28 October 2014Director's details changed for David John Shaw on 11 October 2014 (2 pages)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 36,000,100
(8 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 36,000,100
(8 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
15 October 2012Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 15 October 2012 (1 page)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
15 October 2012Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 15 October 2012 (1 page)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 March 2011 (19 pages)
5 October 2011Full accounts made up to 31 March 2011 (19 pages)
29 October 2010Full accounts made up to 31 March 2010 (21 pages)
29 October 2010Full accounts made up to 31 March 2010 (21 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
25 August 2010Particulars of contract relating to shares (2 pages)
25 August 2010Particulars of contract relating to shares (2 pages)
16 August 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 30,000,100
(2 pages)
16 August 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 30,000,100
(2 pages)
16 August 2010Statement of capital following an allotment of shares on 1 April 2009
  • GBP 30,000,100
(2 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for David John Shaw on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David John Shaw on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David John Shaw on 3 December 2009 (2 pages)
27 September 2009Full accounts made up to 31 March 2009 (22 pages)
27 September 2009Full accounts made up to 31 March 2009 (22 pages)
24 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
24 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions portway preston PR2 2YB (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions portway preston PR2 2YB (1 page)
15 December 2008Return made up to 11/10/08; full list of members (4 pages)
15 December 2008Return made up to 11/10/08; full list of members (4 pages)
7 November 2008Appointment terminated director john southworth (1 page)
7 November 2008Appointment terminated director john southworth (1 page)
16 October 2008Full accounts made up to 31 March 2008 (23 pages)
16 October 2008Full accounts made up to 31 March 2008 (23 pages)
11 September 2008Appointment terminate, secretary steven binks logged form (1 page)
11 September 2008Appointment terminate, secretary steven binks logged form (1 page)
10 September 2008Secretary appointed christopher paul martin (2 pages)
10 September 2008Appointment terminated secretary steve binks (1 page)
10 September 2008Secretary appointed christopher paul martin (2 pages)
10 September 2008Appointment terminated secretary steve binks (1 page)
23 April 2008Appointment terminated secretary wendy trainor (1 page)
23 April 2008Appointment terminated secretary wendy trainor (1 page)
23 April 2008Secretary appointed steve binks (3 pages)
23 April 2008Secretary appointed steve binks (3 pages)
22 December 2007Full accounts made up to 31 March 2007 (24 pages)
22 December 2007Full accounts made up to 31 March 2007 (24 pages)
12 October 2007Return made up to 11/10/07; full list of members (3 pages)
12 October 2007Return made up to 11/10/07; full list of members (3 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
1 November 2006Return made up to 11/10/06; full list of members (3 pages)
1 November 2006Return made up to 11/10/06; full list of members (3 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
24 October 2006Full accounts made up to 31 March 2006 (21 pages)
24 October 2006Full accounts made up to 31 March 2006 (21 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
28 October 2005Return made up to 11/10/05; full list of members (8 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Return made up to 11/10/05; full list of members (8 pages)
12 September 2005Full accounts made up to 31 March 2005 (19 pages)
12 September 2005Full accounts made up to 31 March 2005 (19 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
18 October 2004Return made up to 11/10/04; full list of members (8 pages)
18 October 2004Return made up to 11/10/04; full list of members (8 pages)
20 September 2004Full accounts made up to 31 March 2004 (17 pages)
20 September 2004Full accounts made up to 31 March 2004 (17 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
26 May 2004Particulars of mortgage/charge (11 pages)
26 May 2004Particulars of mortgage/charge (11 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
14 April 2004Particulars of mortgage/charge (11 pages)
14 April 2004Particulars of mortgage/charge (11 pages)
5 March 2004Particulars of mortgage/charge (11 pages)
5 March 2004Particulars of mortgage/charge (11 pages)
5 March 2004Particulars of mortgage/charge (11 pages)
5 March 2004Particulars of mortgage/charge (11 pages)
18 December 2003Ad 01/10/03--------- £ si 15000000@1 (2 pages)
18 December 2003Ad 01/10/03--------- £ si 15000000@1 (2 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
3 November 2003Return made up to 11/10/03; full list of members (8 pages)
3 November 2003Return made up to 11/10/03; full list of members (8 pages)
16 October 2003Full accounts made up to 31 March 2003 (16 pages)
16 October 2003Full accounts made up to 31 March 2003 (16 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
29 April 2003Particulars of mortgage/charge (11 pages)
29 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Particulars of mortgage/charge (11 pages)
22 March 2003Particulars of mortgage/charge (9 pages)
22 March 2003Particulars of mortgage/charge (11 pages)
22 March 2003Particulars of mortgage/charge (8 pages)
22 March 2003Particulars of mortgage/charge (9 pages)
22 March 2003Particulars of mortgage/charge (8 pages)
22 March 2003Particulars of mortgage/charge (8 pages)
22 March 2003Particulars of mortgage/charge (9 pages)
22 March 2003Particulars of mortgage/charge (9 pages)
22 March 2003Particulars of mortgage/charge (8 pages)
22 March 2003Particulars of mortgage/charge (9 pages)
22 March 2003Particulars of mortgage/charge (9 pages)
22 March 2003Particulars of mortgage/charge (11 pages)
22 March 2003Particulars of mortgage/charge (9 pages)
22 March 2003Particulars of mortgage/charge (9 pages)
22 March 2003Particulars of mortgage/charge (9 pages)
22 March 2003Particulars of mortgage/charge (9 pages)
14 February 2003Particulars of mortgage/charge (11 pages)
14 February 2003Particulars of mortgage/charge (11 pages)
18 December 2002Particulars of mortgage/charge (11 pages)
18 December 2002Particulars of mortgage/charge (11 pages)
18 December 2002Particulars of mortgage/charge (11 pages)
18 December 2002Particulars of mortgage/charge (11 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 October 2002Return made up to 11/10/02; full list of members (9 pages)
27 October 2002Return made up to 11/10/02; full list of members (9 pages)
9 October 2002Full accounts made up to 31 March 2002 (16 pages)
9 October 2002Full accounts made up to 31 March 2002 (16 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
3 July 2002Particulars of mortgage/charge (11 pages)
3 July 2002Particulars of mortgage/charge (11 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (8 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (8 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (8 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (8 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (8 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (8 pages)
1 March 2002Particulars of mortgage/charge (8 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (7 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (8 pages)
1 March 2002Particulars of mortgage/charge (9 pages)
1 March 2002Particulars of mortgage/charge (7 pages)
31 January 2002Particulars of mortgage/charge (19 pages)
31 January 2002Particulars of mortgage/charge (19 pages)
22 January 2002Particulars of mortgage/charge (12 pages)
22 January 2002Particulars of mortgage/charge (12 pages)
22 January 2002Particulars of mortgage/charge (12 pages)
22 January 2002Particulars of mortgage/charge (12 pages)
22 January 2002Particulars of mortgage/charge (12 pages)
22 January 2002Particulars of mortgage/charge (12 pages)
22 January 2002Particulars of mortgage/charge (12 pages)
22 January 2002Particulars of mortgage/charge (12 pages)
15 January 2002Particulars of mortgage/charge (6 pages)
15 January 2002Particulars of mortgage/charge (6 pages)
1 November 2001Ad 31/07/00--------- £ si 3800000@1 (2 pages)
1 November 2001Ad 02/08/00--------- £ si 3100000@1 (2 pages)
1 November 2001Ad 31/07/00--------- £ si 3800000@1 (2 pages)
1 November 2001Ad 02/08/00--------- £ si 3100000@1 (2 pages)
1 November 2001Return made up to 11/10/01; full list of members (8 pages)
1 November 2001Return made up to 11/10/01; full list of members (8 pages)
11 September 2001Full accounts made up to 31 March 2001 (16 pages)
11 September 2001Full accounts made up to 31 March 2001 (16 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
10 January 2001Amended full accounts made up to 31 March 2000 (15 pages)
10 January 2001Amended full accounts made up to 31 March 2000 (15 pages)
16 November 2000Ad 17/10/00--------- £ si 3100100@1=3100100 £ ic 5000000/8100100 (2 pages)
16 November 2000Ad 17/10/00--------- £ si 3100100@1=3100100 £ ic 5000000/8100100 (2 pages)
3 November 2000Ad 31/07/00--------- £ si 3800000@1 (2 pages)
3 November 2000Ad 31/07/00--------- £ si 3800000@1 (2 pages)
3 November 2000Ad 02/08/00--------- £ si 3100000@1 (2 pages)
3 November 2000Ad 02/08/00--------- £ si 3100000@1 (2 pages)
27 October 2000Return made up to 11/10/00; full list of members (7 pages)
27 October 2000Return made up to 11/10/00; full list of members (7 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 March 2000Company name changed kingdomwide LIMITED\certificate issued on 27/03/00 (2 pages)
27 March 2000Company name changed kingdomwide LIMITED\certificate issued on 27/03/00 (2 pages)
22 February 2000Ad 25/01/00-31/01/00 £ si 4000000@1=4000000 £ ic 300000/4300000 (2 pages)
22 February 2000Ad 25/01/00-31/01/00 £ si 4000000@1=4000000 £ ic 300000/4300000 (2 pages)
22 February 2000Ad 06/01/00--------- £ si 700000@1=700000 £ ic 4300000/5000000 (2 pages)
22 February 2000Ad 06/01/00--------- £ si 700000@1=700000 £ ic 4300000/5000000 (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Particulars of mortgage/charge (5 pages)
1 February 2000Particulars of mortgage/charge (5 pages)
20 January 2000Memorandum and Articles of Association (14 pages)
20 January 2000Memorandum and Articles of Association (14 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 November 1999Return made up to 11/10/99; full list of members (7 pages)
9 November 1999Return made up to 11/10/99; full list of members (7 pages)
9 November 1999Full accounts made up to 31 March 1999 (13 pages)
9 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 June 1999New director appointed (3 pages)
21 June 1999New director appointed (3 pages)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (3 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (3 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
19 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 May 1999Memorandum and Articles of Association (8 pages)
19 May 1999Memorandum and Articles of Association (8 pages)
19 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1999£ nc 500000/40000100 24/03/99 (1 page)
26 April 1999£ nc 500000/40000100 24/03/99 (1 page)
24 March 1999Company name changed north british urban renewal limi ted\certificate issued on 24/03/99 (2 pages)
24 March 1999Company name changed north british urban renewal limi ted\certificate issued on 24/03/99 (2 pages)
28 October 1998Return made up to 11/10/98; no change of members (5 pages)
28 October 1998Return made up to 11/10/98; no change of members (5 pages)
28 October 1998Full accounts made up to 31 March 1998 (13 pages)
28 October 1998Full accounts made up to 31 March 1998 (13 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
29 October 1997Return made up to 11/10/97; no change of members (5 pages)
29 October 1997Full accounts made up to 31 March 1997 (12 pages)
29 October 1997Full accounts made up to 31 March 1997 (12 pages)
29 October 1997Return made up to 11/10/97; no change of members (5 pages)
29 October 1996Full accounts made up to 31 March 1996 (12 pages)
29 October 1996Return made up to 11/10/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 March 1996 (12 pages)
29 October 1996Return made up to 11/10/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
26 October 1995Return made up to 11/10/95; no change of members (5 pages)
26 October 1995Return made up to 11/10/95; no change of members (5 pages)
26 October 1994Full accounts made up to 31 March 1994 (8 pages)
26 October 1994Return made up to 11/10/94; full list of members (6 pages)
26 October 1994Full accounts made up to 31 March 1994 (8 pages)
26 October 1994Return made up to 11/10/94; full list of members (6 pages)
2 November 1993Full accounts made up to 31 March 1993 (9 pages)
2 November 1993Return made up to 11/10/93; no change of members (5 pages)
2 November 1993Return made up to 11/10/93; no change of members (5 pages)
2 November 1993Full accounts made up to 31 March 1993 (9 pages)
29 October 1992Return made up to 11/10/92; full list of members (7 pages)
29 October 1992Full accounts made up to 31 March 1992 (5 pages)
29 October 1992Full accounts made up to 31 March 1992 (5 pages)
29 October 1992Return made up to 11/10/92; full list of members (7 pages)
2 January 1992Full accounts made up to 31 March 1991 (11 pages)
2 January 1992Full accounts made up to 31 March 1991 (11 pages)
11 December 1991Return made up to 30/09/91; no change of members (4 pages)
11 December 1991Return made up to 30/09/91; no change of members (4 pages)
14 November 1991Secretary resigned;new secretary appointed (2 pages)
14 November 1991Secretary resigned;new secretary appointed (2 pages)
18 February 1991Return made up to 30/09/90; no change of members (6 pages)
18 February 1991Return made up to 30/09/90; no change of members (6 pages)
5 February 1991Full accounts made up to 31 March 1990 (6 pages)
5 February 1991Full accounts made up to 31 March 1990 (6 pages)
30 November 1990Registered office changed on 30/11/90 from: unicentre LIMITED lords walk preston PR1 1DH (1 page)
30 November 1990Registered office changed on 30/11/90 from: unicentre LIMITED lords walk preston PR1 1DH (1 page)
13 September 1990Particulars of mortgage/charge (3 pages)
13 September 1990Particulars of mortgage/charge (3 pages)
29 May 1990Particulars of mortgage/charge (3 pages)
29 May 1990Particulars of mortgage/charge (3 pages)
3 May 1990Declaration of satisfaction of mortgage/charge (1 page)
3 May 1990Declaration of mortgage charge released/ceased (2 pages)
3 May 1990Declaration of satisfaction of mortgage/charge (1 page)
3 May 1990Declaration of mortgage charge released/ceased (2 pages)
13 December 1989Secretary resigned;new secretary appointed (2 pages)
13 December 1989Secretary resigned;new secretary appointed (2 pages)
24 November 1989Return made up to 11/10/89; full list of members (3 pages)
24 November 1989Full accounts made up to 31 March 1989 (15 pages)
24 November 1989Full accounts made up to 31 March 1989 (15 pages)
24 November 1989Return made up to 11/10/89; full list of members (3 pages)
27 September 1989Declaration of satisfaction of mortgage/charge (1 page)
27 September 1989Declaration of satisfaction of mortgage/charge (1 page)
18 February 1989Full accounts made up to 31 March 1988 (4 pages)
18 February 1989Return made up to 13/07/88; full list of members (4 pages)
18 February 1989Return made up to 13/07/88; full list of members (4 pages)
18 February 1989Full accounts made up to 31 March 1988 (4 pages)
28 November 1988Declaration of satisfaction of mortgage/charge (1 page)
28 November 1988Declaration of satisfaction of mortgage/charge (1 page)
1 November 1988Particulars of mortgage/charge (4 pages)
1 November 1988Particulars of mortgage/charge (4 pages)
11 May 1988Particulars of mortgage/charge (3 pages)
11 May 1988Particulars of mortgage/charge (3 pages)
2 November 1987Return made up to 10/07/87; full list of members (5 pages)
2 November 1987Full accounts made up to 31 March 1987 (10 pages)
2 November 1987Full accounts made up to 31 March 1987 (10 pages)
2 November 1987Return made up to 10/07/87; full list of members (5 pages)
26 August 1987Particulars of mortgage/charge (3 pages)
26 August 1987Particulars of mortgage/charge (3 pages)
14 November 1986Return made up to 02/07/86; full list of members (4 pages)
14 November 1986Return made up to 02/07/86; full list of members (4 pages)
14 November 1986Full accounts made up to 31 March 1986 (10 pages)
14 November 1986Full accounts made up to 31 March 1986 (10 pages)
18 October 1984Incorporation (19 pages)
18 October 1984Incorporation (19 pages)