Company NameSHB Properties Realisations Limited
DirectorDominic Joseph Andrew Chappell
Company StatusLiquidation
Company Number02139762
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 10 months ago)
Previous NameBHS Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dominic Joseph Andrew Chappell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(27 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Guy Antony Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 1998)
RoleSolicitor
Correspondence AddressThe Little Dene
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9PD
Director NameMr Anthony John Hatch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressCoombe Place
Cart House Lane Horsell
Woking
Surrey
GU21 4XS
Director NamePeter Adams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 1992)
RoleChartered Surveyor
Correspondence Address10 Larchwood Glade
Camberley
Surrey
GU15 3UW
Director NameMiss Rosalyn Margaret Ball
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 22 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JS
Director NameMr Steven William Bedford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley Meade 20 Bolton Avenue
Windsor
Berkshire
SL4 3JF
Secretary NameAnita Diana Applebee
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressBryntirion
18 Highfield Road
Malvern
Worcestershire
WR14 1SD
Director NameNigel Alan Franks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(6 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gilkes Crescent
London
SE21 7BS
Director NameMr Clive Edward Revett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Riversdell Close
Chertsey
Surrey
KT16 9JW
Director NameMr Paul Coackley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(12 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Forest Drive
Keston Park
Kent
BR2 6EE
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(12 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(12 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Secretary NameMr Ian Mark Allkins
NationalityBritish
StatusResigned
Appointed22 May 2000(12 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed04 September 2000(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 18 September 2006)
RoleCompany Director
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameElinor Sarah Bell
NationalityBritish
StatusResigned
Appointed18 September 2006(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2009)
RoleSecretary
Correspondence Address126 Byron Avenue
New Malden
Surrey
KT3 6EZ
Secretary NameMiss Aisha Leah Waldron
NationalityBritish
StatusResigned
Appointed14 July 2009(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
Buckinghamshire
HP12 4HA
Director NameMr Christopher Bryan Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(22 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Mary Julia Margaret Geraghty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2009(22 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2011)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
LS14 3JU
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Sally Marion Wightman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(23 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Crowlees Road
Mirfield
West Yorkshire
WF14 9PR
Director NameMr Richard Dedombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2015)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NameMr Stephen Boyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wain House 2 Acton Court
Acton
Worcestershire
DY13 9TF
Secretary NameGurpal Premi
NationalityBritish
StatusResigned
Appointed18 July 2013(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressArcadia Group Limited Colegrave House
70 Berners Street
London
W1T 3NL
Secretary NameMr Anthony Gordon Farndon
StatusResigned
Appointed03 October 2014(27 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 2014)
RoleCompany Director
Correspondence AddressFlat 3a, 27 Upper Addison Gardens, Kensington
London
W14 8AJ
Secretary NameRebecca Rose Flaherty
StatusResigned
Appointed17 December 2014(27 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 2015)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Lennart David Henningson
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed11 March 2015(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Dominic Leonard Mark Chandler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMrs Emma Ann Reid
StatusResigned
Appointed17 April 2015(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG

Contact

Websitebhs.co.uk

Location

Registered AddressDuff & Phelps Ltd
The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10m at £1Bhs Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,371,000
Gross Profit£1,409,000
Net Worth£44,016,000
Current Liabilities£2,020,000

Accounts

Latest Accounts30 August 2014 (9 years, 7 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due15 June 2017 (overdue)

Charges

11 September 2015Delivered on: 25 September 2015
Persons entitled: Grovepoint Credit Funding 2 Limited

Classification: A registered charge
Particulars: T/No's NGL816029,GM389885,GM512211 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
15 April 2015Delivered on: 21 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 April 2015Delivered on: 23 April 2015
Persons entitled: Arcadia Group Limited (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 27 June 2015
Satisfied on: 2 October 2015
Persons entitled: Allied Commercial Exporters Limited

Classification: A registered charge
Particulars: F/H and l/h 57 market and 79/83. 1A and part 38 arndale shopping centre, manchester t/no GM512231 (f/h) and GM389885 (lh) and t/no GM512211 (lh) and GM512230 (lh).
Fully Satisfied
15 April 2015Delivered on: 21 April 2015
Satisfied on: 2 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 57 market street and 79/83 1A and part 38 arndale shopping centre manchester tile no GM512231 and GM389885 86/89 high street west sunderland title no TY338045, 40,44 and 44A north street taunton titl eno ST164677 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
11 March 2015Delivered on: 13 March 2015
Satisfied on: 1 September 2015
Persons entitled: Allied Commercial Exporters Limited

Classification: A registered charge
Particulars: F/H unit 8 carlyon road atherstone t/no. Absolute WK314942.
Fully Satisfied
18 July 2009Delivered on: 7 August 2009
Satisfied on: 4 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 July 2009Delivered on: 29 July 2009
Satisfied on: 4 February 2013
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries)

Classification: Legal charge
Secured details: All monies due or to become due from the group to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 26/32 church street, blackpool t/n LA596056. L/h 129/133 high road, ilford t/n NGL39949. F/h 57 market street, manchester t/n GM512231 (for details of further properties charged please refer to form 395) fixed and floating charge over the proceeds of sale,fittings, plant & machinery see image for full details.
Fully Satisfied
18 July 2009Delivered on: 29 July 2009
Satisfied on: 4 February 2013
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries)

Classification: Legal charge
Secured details: All monies due or to become due from the group to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 26/32 church street, blackpool t/n LA596056. L/h 129/133 high road, ilford t/n NGL39949. F/h 57 market street, manchester t/n GM512231 (for details of further properties charged please refer to form 395) fixed and floating charge over the proceeds of sale,fittings, plant & machinery see image for full details.
Fully Satisfied
18 July 2009Delivered on: 23 July 2009
Satisfied on: 4 February 2013
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) (as Security Trustee for the Security Beneficiaries)

Classification: Supplemental deed of accession to a debenture dated 14 december 2004
Secured details: All monies due or to become due from the company to the security trustee and/or the other security beneficiaries (or any of them)on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 July 2009Delivered on: 23 July 2009
Satisfied on: 4 February 2013
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the group to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 May 2000Delivered on: 6 June 2000
Satisfied on: 20 October 2005
Persons entitled: Barclays Bank PLC as Security Trustee in Accordance with the Security Trust Agreement for the Secured Parties

Classification: A debenture which was presented for registration in northern ireland on the 5 june 2000 and
Secured details: All obligations when due or payable every sum at any time owing, due or incurred by by any obligor to the chargee on any account whatsoever in respect of such liabilities (as defined therein).
Particulars: The f/h/lh property k/a 6-12 castle arcade belfast, 3-9 cornmarket belfast, 11-15 castle arcade, belfast and 13-15 castle lane, belfast. 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.
Fully Satisfied
22 May 2000Delivered on: 26 May 2000
Satisfied on: 20 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: In the debenture the company covenanted with and undertook to the security trustee as trustee for the beneficiaries that it shall on demand of the chargee (the security trustee) discharge on the due date for payment thereof all secured obligations and whether incurred solely or jointly and whether as principal or surety (or in some other capacity) and the company agreed to pay to the security trustee when due and payable every sum at any time owing,due or incurred by any obligor to the security trustee (whether for it's own account or as trustee for the beneneficiaries) or any of the other beneficiaries in respect of any such liabilities.
Particulars: F/H land and buildings on the west side of goodson street hanley t/n SF80902 birkenhead staffordshire,f/h land and buildings k/a 9,11,13 and 15 parliament row hanley t/n SF291303 birkenhead staffordshire,l/h land and buildings k/a 26 to 32 (even) market street 26 to 32 (even) church street and 17 to 23 (odd) corporation street t/n LA596056 blackpool lancashire. 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.
Fully Satisfied
12 April 1990Delivered on: 17 April 1990
Satisfied on: 18 March 1994
Persons entitled: Commercial Union Assurance Company LTD

Classification: Legal charge
Secured details: The principal moneys and all other moneys due or to become due from the company to commercial union assurance company LTD("the trustee") intended to be secured by a trust deed dated 10 february 1960 made between british home stores limited (now known as bhs PLC) and the trustee and deeds supplemental thereto.
Particulars: L/H property k/as 51 high street north, east ham being land and buildings on the north side of wakefield street t/no. Ngl 18335.
Fully Satisfied
12 April 1990Delivered on: 17 April 1990
Satisfied on: 18 March 1994
Persons entitled: Commercial Union Assurance Company PLC

Classification: Legal charge
Secured details: The principal moneys and all other moneys due or to become due from the company to commercial union assurance PLC ("the trustee") intended to be secured by a trust deed dated 10 february 1960 made between british home stores limited (now known as as bhs PLC) and the trustee and deeds supplemental thereto.
Particulars: All that l/h property k/as 69,71,73 and 75 george street,luton together with land at rear thereof and 14 king street,luton.
Fully Satisfied
12 April 1990Delivered on: 17 April 1990
Satisfied on: 18 March 1994
Persons entitled: Commercial Union Assurance Company PLC

Classification: Legal charge
Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed dated 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustees and deeds supplemental thereto.
Particulars: Leasehold property at the rear of 60-64 northgate darlington t/no. Du 77480.
Fully Satisfied
12 April 1990Delivered on: 17 April 1990
Satisfied on: 18 March 1994
Persons entitled: Commercial Union Assurance Company PLC

Classification: Legal charge
Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed dated 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustees and deeds supplemental thereto.
Particulars: Leasehold property k/a 60-64 northgate, darlington, t/no. Du 142995.
Fully Satisfied
12 April 1990Delivered on: 17 April 1990
Satisfied on: 18 March 1994
Persons entitled: Commercial Union Assurance Company PLC

Classification: Legal charge
Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed dated 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustees and deeds supplemental thereto.
Particulars: 46, 46A and 48 high street and nos. 20, 21, 22 and part of 23 marine drive and part of the kings head motel, margate, kent.
Fully Satisfied
12 April 1990Delivered on: 17 April 1990
Satisfied on: 18 March 1994
Persons entitled: Commercial Union Assurance Company PLC

Classification: Legal charge
Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed dated 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustees and deeds supplemental thereto.
Particulars: Leasehold property k/a 14/20 (formerly unit 6) the parade, grace church centre sutton coldfield t/no. Wm 232812.
Fully Satisfied
12 April 1990Delivered on: 17 April 1990
Satisfied on: 18 March 1994
Persons entitled: Commercial Union Assurance Company PLC

Classification: Legal charge
Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed d/d 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustee and deeds supplemental thereto.
Particulars: Leasehold property messuages and shops nos 216, 218 & 220 grange road, birkenhead together with the land forming the site thereof.
Fully Satisfied
12 April 1990Delivered on: 17 April 1990
Satisfied on: 18 March 1994
Persons entitled: Commercial Union Assurance Company PLC

Classification: Legal charge
Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed d/d 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustee and deeds supplemental thereto.
Particulars: Leasehold property k/a 20/23 fishergate and numbers 9 (part), 11, 15, 17, 19 & 21 guildhall street, preston. T/no la 148046.
Fully Satisfied
12 April 1990Delivered on: 17 April 1990
Satisfied on: 18 March 1994
Persons entitled: Commercial Union Assurance Company PLC

Classification: Legal charge
Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed d/d 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustee and deeds supplemental thereto.
Particulars: All that l/h property k/as 14 and 16 kirkgate,wakefield.t/no.wyk 430862.
Fully Satisfied
12 April 1990Delivered on: 17 April 1990
Satisfied on: 18 March 1994
Persons entitled: Commercial Union Assurance Company PLC

Classification: Legal charge
Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed d/d 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustee and deeds supplemental thereto.
Particulars: Freehold property k/a part of 14 and 16 kirkgate, wakefield t/nos. Wyk 430828.
Fully Satisfied
12 April 1990Delivered on: 17 April 1990
Satisfied on: 18 March 1994
Persons entitled: Commercial Union Assurance Company Limited

Classification: Legal charge
Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed dated 10/2/60 made between british home stores limited (now known as bhs PLC) and the trustee and deeds supplemental thereto.
Particulars: Leasehold property messuages and shops numbered 212 and 214 grange road bickenhead together with the land forming the site thereof.
Fully Satisfied
11 January 1990Delivered on: 25 January 1990
Satisfied on: 18 March 1994
Persons entitled: Commercial Union Assurance Company PLC

Classification: Legal charge
Secured details: The principal monies and all other monies due from the company to the chargee intended to be secured by a trust deed dated 10/2/60 made between bhs limited (now bhs PLC) and the chargee and deeds supplemental thereto.
Particulars: Freehold land situate on the west side of pye street. Portsmouth, hants t/no hp 5529 together with all buildings, fixtures and fittings and fixed plant and machinery.
Fully Satisfied

Filing History

3 December 2017Administrator's progress report (55 pages)
14 October 2017All of the property or undertaking has been released from charge 021397620031 (5 pages)
12 June 2017Administrator's progress report (45 pages)
22 May 2017Administrator's progress report to 31 March 2017 (39 pages)
22 May 2017Notice of extension of period of Administration (1 page)
17 February 2017Notice of completion of voluntary arrangement (9 pages)
29 November 2016Administrator's progress report to 24 October 2016 (51 pages)
28 September 2016Termination of appointment of Lennart David Henningson as a director on 8 September 2016 (2 pages)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-16
(2 pages)
28 September 2016Change of name notice (2 pages)
19 September 2016Termination of appointment of Emma Ann Reid as a secretary on 13 July 2016 (2 pages)
21 August 2016Director's details changed (2 pages)
18 July 2016Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 July 2016 (2 pages)
8 July 2016Result of meeting of creditors (1 page)
28 June 2016Statement of administrator's proposal (84 pages)
9 May 2016Registered office address changed from 129-137 Marylebone Road London NW1 5QD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 9 May 2016 (2 pages)
6 May 2016Appointment of an administrator (1 page)
6 April 2016Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
25 January 2016Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
2 October 2015Satisfaction of charge 021397620034 in full (4 pages)
25 September 2015Registration of charge 021397620035, created on 11 September 2015 (42 pages)
1 September 2015Satisfaction of charge 021397620030 in full (4 pages)
2 July 2015Satisfaction of charge 021397620032 in full (4 pages)
27 June 2015Registration of charge 021397620034, created on 26 June 2015 (33 pages)
3 June 2015Full accounts made up to 30 August 2014 (17 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000,000
(4 pages)
1 June 2015Secretary's details changed for Mrs Emma Ann Reid on 17 April 2015 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000,000
(4 pages)
22 May 2015Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 (2 pages)
1 May 2015Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015 (2 pages)
23 April 2015Director's details changed for Lennart David Henningson on 20 March 2015 (4 pages)
23 April 2015Registration of charge 021397620031, created on 14 April 2015 (43 pages)
23 April 2015Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015 (4 pages)
21 April 2015Registration of charge 021397620033, created on 15 April 2015 (35 pages)
21 April 2015Registration of charge 021397620032, created on 15 April 2015 (29 pages)
15 April 2015Registered office address changed from Marylebone House 129-137 Marylebone Road London N1 5QD to 129-137 Marylebone Road London NW1 5QD on 15 April 2015 (2 pages)
31 March 2015Termination of appointment of Sally Marion Wightman as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Stephen Boyce as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Richard Leeroy Burchill as a director on 11 March 2015 (2 pages)
31 March 2015Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 31 March 2015 (2 pages)
31 March 2015Appointment of Lennart Davie Henningson as a director on 11 March 2015 (3 pages)
31 March 2015Termination of appointment of Rebecca Rose Flaherty as a secretary on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Gillian Hague as a director on 11 March 2015 (2 pages)
31 March 2015Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages)
31 March 2015Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Marylebone House 129-137 Marylebone Road London N1 5QD on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Richard Dedombal as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Philip Nigel Ross Green as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Christopher Bryan Harris as a director on 11 March 2015 (2 pages)
24 March 2015Resolutions
  • RES13 ‐ Approval of legal mortgage 11/03/2015
(1 page)
13 March 2015Registration of charge 021397620030, created on 11 March 2015 (34 pages)
17 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page)
24 November 2014Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page)
19 November 2014Director's details changed for Mrs Mary Julia Margaret Geraghty on 12 November 2014 (3 pages)
22 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
22 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
22 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (11 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (11 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000,000
(11 pages)
4 June 2014Full accounts made up to 31 August 2013 (16 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
9 August 2013Termination of appointment of Aisha Leah Waldron as a secretary on 28 June 2013 (2 pages)
9 August 2013Appointment of Gurpal Premi as a secretary on 18 July 2013 (3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
28 May 2013Full accounts made up to 25 August 2012 (11 pages)
2 May 2013Appointment of Mr Stephen Boyce as a director (2 pages)
2 May 2013Appointment of Mr Stephen Boyce as a director on 29 April 2013 (2 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
30 May 2012Full accounts made up to 27 August 2011 (11 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director on 1 May 2012 (2 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director on 1 May 2012 (2 pages)
5 March 2012Termination of appointment of Mark Anthony Healey as a director on 10 February 2012 (1 page)
5 March 2012Termination of appointment of Mark Healey as a director (1 page)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
6 June 2011Full accounts made up to 28 August 2010 (12 pages)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
2 March 2011Termination of appointment of Colin Duckels as a director (1 page)
26 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
13 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
3 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (10 pages)
20 May 2010Full accounts made up to 29 August 2009 (11 pages)
4 May 2010Termination of appointment of Paul Coackley as a director (1 page)
10 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (3 pages)
19 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (3 pages)
19 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 28 (3 pages)
9 December 2009Appointment of Mr Richard Leeroy Burchill as a director (2 pages)
9 December 2009Appointment of Mr Mark Anthony Healey as a director (2 pages)
8 December 2009Appointment of Mr Colin Peter Duckels as a director (2 pages)
8 December 2009Appointment of Mrs Gillian Hague as a director (2 pages)
29 September 2009Director appointed mary julia margaret geraghty (2 pages)
23 September 2009Director appointed christopher bryan harris (2 pages)
14 September 2009Appointment terminated director ian allkins (1 page)
18 August 2009Return made up to 25/07/09; full list of members (4 pages)
13 August 2009Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD (1 page)
7 August 2009Particulars of a mortgage or charge / charge no: 29 (9 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 27 (9 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 28 (9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 25 (9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 26 (9 pages)
14 July 2009Secretary appointed miss aisha leah waldron (1 page)
14 July 2009Appointment terminated secretary elinor bell (1 page)
17 June 2009Auditor's resignation (2 pages)
17 June 2009Auditor's resignation (2 pages)
16 June 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
27 May 2009Auditor's resignation (2 pages)
19 January 2009Full accounts made up to 29 March 2008 (12 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 August 2008Return made up to 25/07/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
9 August 2007Return made up to 25/07/07; full list of members (2 pages)
10 February 2007Full accounts made up to 1 April 2006 (13 pages)
10 February 2007Full accounts made up to 1 April 2006 (13 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (1 page)
25 July 2006Return made up to 25/07/06; full list of members (2 pages)
23 June 2006Director's particulars changed (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Full accounts made up to 2 April 2005 (12 pages)
19 October 2005Full accounts made up to 2 April 2005 (12 pages)
18 August 2005Return made up to 25/07/05; full list of members (7 pages)
18 October 2004Full accounts made up to 27 March 2004 (12 pages)
2 August 2004Return made up to 25/07/04; full list of members (7 pages)
11 November 2003Full accounts made up to 29 March 2003 (12 pages)
10 November 2003Declaration of assistance for shares acquisition (9 pages)
10 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 August 2003Return made up to 25/07/03; full list of members (7 pages)
1 March 2003Director's particulars changed (1 page)
1 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Full accounts made up to 30 March 2002 (12 pages)
20 June 2002Re section 394 (1 page)
20 June 2002Auditor's resignation (1 page)
12 March 2002Secretary's particulars changed (1 page)
23 January 2002Full accounts made up to 31 March 2001 (13 pages)
21 November 2001Declaration of mortgage charge released/ceased (4 pages)
8 August 2001Return made up to 25/07/01; full list of members (7 pages)
9 May 2001Director resigned (1 page)
2 April 2001Company name changed storehouse properties LIMITED\certificate issued on 02/04/01 (2 pages)
30 January 2001Full accounts made up to 1 April 2000 (15 pages)
30 January 2001Full accounts made up to 1 April 2000 (15 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
8 August 2000Return made up to 25/07/00; full list of members (8 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (3 pages)
7 June 2000New director appointed (1 page)
7 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
7 June 2000New secretary appointed (1 page)
7 June 2000New director appointed (1 page)
7 June 2000Declaration of assistance for shares acquisition (11 pages)
6 June 2000Particulars of mortgage/charge (12 pages)
26 May 2000Particulars of mortgage/charge (20 pages)
1 November 1999Full accounts made up to 27 March 1999 (11 pages)
4 October 1999Director resigned (1 page)
12 August 1999Return made up to 25/07/99; full list of members (12 pages)
11 February 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
22 October 1998Full accounts made up to 28 March 1998 (11 pages)
21 August 1998Return made up to 25/07/98; no change of members (6 pages)
1 September 1997Full accounts made up to 29 March 1997 (11 pages)
14 August 1997Return made up to 25/07/97; no change of members (7 pages)
24 September 1996Full accounts made up to 30 March 1996 (11 pages)
23 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
14 August 1995Return made up to 25/07/95; no change of members (12 pages)
14 August 1995Return made up to 25/07/95; no change of members (9 pages)
11 February 1988Memorandum and Articles of Association (15 pages)
2 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 February 1988Nc inc already adjusted (1 page)
4 January 1988Company name changed\certificate issued on 04/01/88 (1 page)
10 June 1987Incorporation (23 pages)