Company NamePriority Sites Limited
Company StatusLiquidation
Company Number03331068
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Previous NameSparkling Edge Limited

Business Activity

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

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(13 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Stephen Kenneth Anthony Michell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameFiona Katherine Cummins
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(18 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 September 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameKaren Edna Jarvis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1997)
RoleSolicitor
Correspondence Address4 Lidgett Park View
Leeds
West Yorkshire
LS8 1HF
Director NameGeorge Nigel Ian Greenfield
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 35 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Secretary NameKaren Edna Jarvis
NationalityBritish
StatusResigned
Appointed26 June 1997(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1997)
RoleSolicitor
Correspondence Address4 Lidgett Park View
Leeds
West Yorkshire
LS8 1HF
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(6 months, 4 weeks after company formation)
Appointment Duration15 years (resigned 29 October 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameSir Ronald Norman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(6 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2001)
RoleCompany Chairman
Correspondence AddressHart On The Hill
Dalton Piercy
Hartlepool
Cleveland
TS27 3HY
Director NameCllr Michael Carr
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1999)
RoleCouncillor
Correspondence Address55 Barker Road
Middlesbrough
Cleveland
TS5 5EW
Director NameMrs Paula Maria Hay-Plumb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(6 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2002)
RoleManaging Director Of English P
Country of ResidenceEngland
Correspondence AddressVentana
Drews Park
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed07 October 1997(6 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr James Harry Gill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2001)
RoleCommercial Director With Engli
Country of ResidenceEngland
Correspondence Address5 The Vale
Appley Bridge
Wigan
Lancashire
WN6 9HD
Director NameMr Euan James Armstrong Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2004)
RoleDivisonal Director
Country of ResidenceEngland
Correspondence Address5 Crofton Close
Appleton Thorn
Warrington
Cheshire
WA4 4TA
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(3 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 20 September 2010)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMr Brian Nicholas Harris
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited KIngdom
Correspondence AddressGrants Paddock Grants Lane
Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameBaroness Margaret Anne Ford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2004)
RoleCompany Director
Correspondence Address6 Bramdean Place
Edinburgh
Midlothian
EH10 6JS
Scotland
Director NameMr Keith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2006)
RoleCompany Director Consultant
Country of ResidenceScotland
Correspondence AddressWhite Moss
West Linton
Peeblesshire
EH46 7BS
Scotland
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed15 December 2005(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameDr Pauleen Alice Lane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Chelford Road
Old Trafford
Manchester
Lancashire
M16 0BE
Director NameMr Derek Mapp
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSudbrook Hall
Nesfield, Barlow
Dronfield
Derbyshire
S18 7TB
Director NameDuncan Innes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Cottage
Comp Lane
Offham
ME19 5PP
Director NameMr Eamonn John Boylan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(12 years after company formation)
Appointment Duration1 year (resigned 24 March 2010)
RoleNational Government Officer
Country of ResidenceEngland
Correspondence Address13 Park Drive
Manchester
M16 0AF
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameMr Jonathan Allan Irvine
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House St George's House
Kingsway, Team Valley
Gateshead
NE11 0NA
Director NameMr Trevor Beattie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(13 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 December 2010)
RoleCorporate Director Place Making
Country of ResidenceEngland
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameMrs Patricia Ann Ritchie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address149 Hca, 7th Floor
Maple House, Tottenham Court Road
London
W1T 7BN
Director NameAllene Claire O'Shaughnessy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 7th Floor
Maple House, Tottenham Court Road
London
W1T 7BN
Director NameGareth Blacker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(14 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHomes & Communities Agency
Maple House, 149 Tottenham Court Road
London
W1T 7BN
Secretary NameMorven Gow
StatusResigned
Appointed27 April 2012(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameIan Fraser Nicol
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Howard David Lincoln
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(18 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 2015(18 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.8m at £1Royal Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£9,405,528
Gross Profit£2,948,933
Net Worth£8,927,120
Cash£2,496,616
Current Liabilities£1,274,884

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

21 June 2007Delivered on: 23 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at earle road widnes halton aka turnstone business park dennis road widnes waterfront widnes t/no CH561425. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 June 2007Delivered on: 23 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of launceston road, bodmin, cornwall t/n CL73105. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 June 2007Delivered on: 19 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building 2 island wharf kingston upon hull t/n HS332148. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2007Delivered on: 18 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to three million pounds under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings lying to the east of higham lane barnsley south yorkshire t/no SYK523578. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2007Delivered on: 30 January 2007
Persons entitled: Streamgold Properties Limited

Classification: Rental guarantee deed
Secured details: The sum of £55,504.35 due or to become due from the company to.
Particulars: The sum of £55,504.35 held in the account. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at green lane featherstone south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
25 September 2006Delivered on: 28 September 2006
Persons entitled: The Royal Bank of Scotland 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 to the south of hayfield lane, robin hood airport, doncaster, sheffield t/no SYK517405. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 September 2006Delivered on: 26 September 2006
Persons entitled: The Royal Bank of Scotland 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 k/a BT2103/8 phase 1 monkton south business park monkton hebburn tyne and wear t/no TY449089. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2006Delivered on: 26 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of laithes lane carlton barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 July 2006Delivered on: 4 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at blonk street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 June 2006Delivered on: 8 June 2006
Persons entitled: The Royal Bank of Scotland 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 k/a plot 3B croft business park bromborough wirral merseyside t/n MS257243. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 2006Delivered on: 12 April 2006
Persons entitled: The Royal Bank of Scotland 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 k/a former hangar site banks road garston liverpool t/n MS373041. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2006Delivered on: 25 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at church lane dinnington rotherham south yorkshire t/n SYK515420,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2006Delivered on: 7 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase ii orion business park silverlink tynemouth with part t/no TY106211. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 2010Delivered on: 17 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site BT167/23A (k/a esther court) wansbeck business park, ashingto t/no ND135490. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2008Delivered on: 30 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Allthat freehold land on the west side of bawtry road and north of selby by-pass known as phase 1 abbey court, selby business park, selby, comprising approximately 1.8 acres by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 June 2008Delivered on: 17 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of green lane featherstone pontefract t/no. WYK878536 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2008Delivered on: 23 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at derwent mills commercial park, cockermouth t/no CU98053 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 April 2008Delivered on: 16 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of plantation road, bromborough and land on the east side of stadium road, bromborough t/no's MS426199 & MS408107 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2007Delivered on: 24 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at upper steenbergs yard, stepney bank, ouseburn, newcastle upon tyne t/n TY240856 and TY202183. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2007Delivered on: 2 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase I and phase ii the former open air school site brookfield drive aintree liverpool and land on the north side of brookfield drive t/no's MS540139 & MS540191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2007Delivered on: 5 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2, falmouth business park, cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2007Delivered on: 25 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase 1 lymdale business park, newcastle under lyme, staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 July 2007Delivered on: 19 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bridle road bootle merseyside t/n MS539033. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 October 2006Delivered on: 18 October 2006
Satisfied on: 17 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 st columb major business park st columb major cornwall t/no CL225896. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 February 1999Delivered on: 3 February 1999
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as boothroyds way green lane business park featherstone title number WYK613454.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 September 2005Delivered on: 21 September 2005
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wynyard park billingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 August 2005Delivered on: 23 August 2005
Satisfied on: 23 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 3, 4 and 9 treleigh industrial estate, redruth, cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 August 2005Delivered on: 4 August 2005
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sites e & h saltash parkway industrial estate saltash cornwall,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 June 2005Delivered on: 17 June 2005
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 27, pennygillam industrial estate, launceston, cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2005Delivered on: 19 March 2005
Satisfied on: 18 November 2022
Persons entitled: Catesby Property Group Limited

Classification: Second 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: Unit 100, firstpoint, doncaster formerly part of t/no SYK479273.
Fully Satisfied
29 January 1999Delivered on: 3 February 1999
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land at saltash parkway, saltash, cornwall.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2005Delivered on: 18 March 2005
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a building 100 (plot 1) first point, doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 March 2005Delivered on: 8 March 2005
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at jackson street st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 January 2005Delivered on: 18 January 2005
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of cottingham road corby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2004Delivered on: 22 December 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a platuex no 1 and no 3 silverdale enterprise park, newcastle under lyme, staffordshire, all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or the assets referred to above;.
Fully Satisfied
17 December 2004Delivered on: 21 December 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 plantation road and adjoining land bromborough wirral merseyside,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 November 2004Delivered on: 5 November 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 10B barlborough links, barlborough, bolsover. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 October 2004Delivered on: 28 October 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at shortwood business park hoyland barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2004Delivered on: 11 September 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of the phoenix way barrow in furness. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 2004Delivered on: 11 September 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of arbour lane kirkby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 2004Delivered on: 27 July 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west moor park armthorpe doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 December 1998Delivered on: 24 December 1998
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over land at brooklands park church lane dinnington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 2004Delivered on: 28 July 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H site NE3830/1 queens meadow business park, stockton road, hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 July 2004Delivered on: 9 July 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland 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 forming part of orion business park north tyneside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2004Delivered on: 26 May 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland 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 situate at park springs, grimethorpe, barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2004Delivered on: 25 May 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 victoria business park, bidulph, staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 May 2004Delivered on: 11 May 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage plateau 4 westlakes science and technology park moor row cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 May 2004Delivered on: 11 May 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage plateau 3 westlakes science and technology park moor row cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 April 2004Delivered on: 2 April 2004
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland 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 adjoining outgang lane dinnington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2004Delivered on: 17 March 2004
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot B4 shearway business park folkstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2004Delivered on: 11 March 2004
Satisfied on: 5 March 2021
Persons entitled: South East England Development Agency

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the freehold land and buildings at shearway business park shearway road folkestone kent part title number K803045.. See the mortgage charge document for full details.
Fully Satisfied
23 December 2003Delivered on: 30 December 2003
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland 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 forming part of the former tilmanstone colliery near elvington dover. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 December 1998Delivered on: 19 December 1998
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north-east of honeywood road whitfield dover t/nos: K537998 and K630761. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2003Delivered on: 30 December 2003
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland 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 adjoining prenton way north cheshire trading estate birkenhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 2003Delivered on: 19 September 2003
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland 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 k/a units 9C and 9D midland way barlborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 August 2003Delivered on: 14 August 2003
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land on the south side of brest road plymouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 2003Delivered on: 24 June 2003
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 35 and 36 pennygillam industrial estate launceston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 June 2003Delivered on: 20 June 2003
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west moor park armthorpe doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2003Delivered on: 6 June 2003
Satisfied on: 17 October 2022
Persons entitled: South East England Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold land and buildings at southmoor park southmoor lane havant hampshire being part of the land within t/n SH9194. See the mortgage charge document for full details.
Fully Satisfied
30 May 2003Delivered on: 4 June 2003
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at southmoor park southmoor lane havant hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2003Delivered on: 17 January 2003
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a site c agecroft commerce park, salford, greater manchester,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 25 October 2002
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a part plot 4S wolverhampton science park coxwell avenue wolverhampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 25 October 2002
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the south side of speke road ditton widnes. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 November 1998Delivered on: 10 November 1998
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland 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 at the carr near white rose way doncaster south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 August 2002Delivered on: 13 August 2002
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as bridgewater court network 65 burnley lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2002Delivered on: 27 March 2002
Satisfied on: 2 March 2020
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1B, 2E and 2F shireoaks triangle, worksop, nottinghamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2002Delivered on: 25 February 2002
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots F2 and g saltash parkway ind. Estate saltash cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2002Delivered on: 7 February 2002
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- site BT167/18 on the wansbeck business park ashington northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 November 2001Delivered on: 15 November 2001
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land adjoining fishleigh road & brannam crescent roundswell business park barnstaple. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 2001Delivered on: 1 August 2001
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site D1A roman way employment area off longridge road preston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 June 2001Delivered on: 3 July 2001
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Donnington wood campus telford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 June 2001Delivered on: 19 June 2001
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at BC2103/1 monkton business park,hebburn.
Fully Satisfied
7 June 2001Delivered on: 7 June 2001
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage plot 2, upper keys business park, hednesford, staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2001Delivered on: 28 March 2001
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of plantation road bromborough wirral (f/h). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 1998Delivered on: 28 May 1998
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of a development agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of an agreement fixed charge all interest in: land and buildings on the east side of anchor and hope lane greenwich interest in all contracts fixed plant machinery fixtures fittings proceeds of insurance. See the mortgage charge document for full details.
Fully Satisfied
2 March 2001Delivered on: 10 March 2001
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 5 pendle place pimbo t/n's LA818479 and LA818474. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 February 2001Delivered on: 8 February 2001
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New bridge site 16,new bridge road ellesmere port cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 January 2001Delivered on: 25 January 2001
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal assignment in respect of a guarantee bond numbered sb bnd 5051334 and dated 19TH december 2000. see the mortgage charge document for full details.
Fully Satisfied
18 January 2001Delivered on: 25 January 2001
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land on the north side of church road merston sittingbourne kent k/a plot L2 eurolink commercial park. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 January 2001Delivered on: 25 January 2001
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal assignment in respect of a guarantee bond numbered sb bnd 5050267 and dated 17TH january 2000. see the mortgage charge document for full details.
Fully Satisfied
18 January 2001Delivered on: 24 January 2001
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge dated 18/1/2001 in respect of a guarantee bond numbered sb bnd 5050292 and dated 29/2/2000 provided by mansell construction services limited and st paul international insurance company limited to the company.
Fully Satisfied
3 January 2001Delivered on: 9 January 2001
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal assignment made the 3RD day of january 2001 between the bank (1) and the company (2) in respect of a guarantee bond numbered sbbnd 505267 and dated 17 january 2000 provided by mansell midlands limited and st paul international insurance company limited to the company.
Fully Satisfied
3 January 2001Delivered on: 6 January 2001
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal assignment made the 3RD of january 2001 between the bank (1) and the company (2) in respect of a guarantee bond numbered CGLH20001229 and dated 23 october 2000 provided by hermes kreditversicherungs-ag and caddick construction limited to the company.
Fully Satisfied
4 January 2001Delivered on: 6 January 2001
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal assignment made the 4TH january 2001 between the bank (1) and the company (2) in respect of a guarantee bond numbered 38227/0900/5101 and dated 25 september 2000 provided by zurich gcg limited and ackroyd & abbott limited to the company.
Fully Satisfied
2 January 2001Delivered on: 4 January 2001
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of assignment in respect of a guarantee bond numbered 38431/1100/5339 dated 6/11/2000.
Fully Satisfied
17 February 1998Delivered on: 5 March 1998
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As f/h land on the west side of lauder lane,roundswell,fremington,barnstaple.t/no.DN382150.fixed charge all the plant machinery and fixtures and fittings of the company now and in the future at the property.all furniture furnishings equipment tools and other chattels of the company now and in the future at the property.the goodwill of any business carried on at the property and the proceeds of any insurance.
Fully Satisfied
18 December 2000Delivered on: 29 December 2000
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site bt.4067 Shaw cross business park dewsbury west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2000Delivered on: 27 December 2000
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings at sheffield road,rotherham.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 December 2000Delivered on: 22 December 2000
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A guarantee bond numbered sb bnd 5051328 dated 21ST august 2000 provided by st paul international insurance company limited and john mowlem & company PLC to the company.
Fully Satisfied
18 December 2000Delivered on: 19 December 2000
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a site BT167/15 wansbeck business park ashington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 December 2000Delivered on: 19 December 2000
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at green lane featherstone west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 December 2000Delivered on: 14 December 2000
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility defined in the charge.
Particulars: A guarantee bond 38227/0900/5101 dated 25 september provided zurich gcg limited and ackroyd & abbot limited.
Fully Satisfied
8 November 2000Delivered on: 9 November 2000
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a phase ii brooklands park dinnington together with the plant machinery fixtures and fittings the furniture and equipment and the proceeds of any insurance.
Fully Satisfied
18 August 2000Delivered on: 18 August 2000
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the east side of anchor and hope lane greenwich greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 August 2000Delivered on: 18 August 2000
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 west wick business park locking castle weston super mare. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 February 2000Delivered on: 1 March 2000
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land off sheffield road stonegravels chesterfield part t/no.DY157460. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 October 1997Delivered on: 17 October 1997
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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
9 December 1999Delivered on: 14 December 1999
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land lying on the north west side of sheffield road rotherham t/n-SYK347985. F/h land lying to the north west of sheffield road rotherham t/n-SYK274224.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 October 1999Delivered on: 9 October 1999
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: The facility as defined in the charge due from the company to the chargee.
Particulars: All right title benefit and interest of the company under or arising from a performance guarantee dated 29/12/98.
Fully Satisfied
7 September 1999Delivered on: 8 September 1999
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way of assignment
Secured details: The facility as defined in the charge due or to become due from the company to the chargee.
Particulars: All the right,title,benefit and interest of priority sites limited under or arising from a performance guarantee dated 20 may 1998 provided by new hampshire insurance company and ballast wiltshire PLC to priority sites limited.
Fully Satisfied
26 August 1999Delivered on: 27 August 1999
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way of assignment
Secured details: The facility as defined in the charge.
Particulars: All right title benefit and interest of the company under or arising from a performance guarantee dated 13 april 1999 provided by st paul international insurance company limited and john mowlem and company PLC.
Fully Satisfied
24 August 1999Delivered on: 26 August 1999
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 7TH october 1997 (as defined) for the provision of certain finance in connection with the development of various properties.
Particulars: All right title benefit and interest of priority sites limited under the performance bond no.ax/LEO360 dated 11/5/99 provided by de montfort insurance company PLC and tolent construction limited to the company.
Fully Satisfied
2 August 1999Delivered on: 11 August 1999
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge by way od assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title benefit and interest of priority sites limited under or arising from a performance guarantee dated 11/05/99. see the mortgage charge document for full details.
Fully Satisfied
24 July 1999Delivered on: 31 July 1999
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 7 october 1997.
Particulars: All the right, title benefit and interest of priority sites limited.
Fully Satisfied
12 April 1999Delivered on: 14 April 1999
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a site BT167/12 on the wansbeck business park ashington northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 March 1999Delivered on: 18 March 1999
Satisfied on: 24 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot 1 millenium business park chesterfield road north mansfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 February 1999Delivered on: 6 February 1999
Satisfied on: 2 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H factory and land being site no bt.2009/6. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 October 1997Delivered on: 16 October 1997
Satisfied on: 10 November 2012
Persons entitled: The Urban Regeneration Agency(Known as English Partnerships)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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

Filing History

14 December 2020Full accounts made up to 31 December 2019 (19 pages)
16 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
2 March 2020Satisfaction of charge 84 in full (2 pages)
2 March 2020Satisfaction of charge 32 in full (2 pages)
2 March 2020Satisfaction of charge 77 in full (2 pages)
2 March 2020Satisfaction of charge 52 in full (2 pages)
2 March 2020Satisfaction of charge 23 in full (1 page)
2 March 2020Satisfaction of charge 35 in full (1 page)
2 March 2020Satisfaction of charge 17 in full (1 page)
2 March 2020Satisfaction of charge 96 in full (2 pages)
2 March 2020Satisfaction of charge 15 in full (1 page)
2 March 2020Satisfaction of charge 24 in full (1 page)
2 March 2020Satisfaction of charge 27 in full (1 page)
2 March 2020Satisfaction of charge 104 in full (2 pages)
2 March 2020Satisfaction of charge 30 in full (1 page)
2 March 2020Satisfaction of charge 36 in full (2 pages)
2 March 2020Satisfaction of charge 38 in full (2 pages)
2 March 2020Satisfaction of charge 10 in full (2 pages)
2 March 2020Satisfaction of charge 48 in full (2 pages)
2 March 2020Satisfaction of charge 90 in full (2 pages)
2 March 2020Satisfaction of charge 31 in full (1 page)
2 March 2020Satisfaction of charge 14 in full (1 page)
2 March 2020Satisfaction of charge 13 in full (1 page)
2 March 2020Satisfaction of charge 7 in full (2 pages)
2 March 2020Satisfaction of charge 79 in full (2 pages)
2 March 2020Satisfaction of charge 37 in full (1 page)
2 March 2020Satisfaction of charge 16 in full (1 page)
2 March 2020Satisfaction of charge 33 in full (2 pages)
2 March 2020Satisfaction of charge 4 in full (1 page)
2 March 2020Satisfaction of charge 18 in full (1 page)
2 March 2020Satisfaction of charge 63 in full (2 pages)
2 March 2020Satisfaction of charge 86 in full (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
2 October 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 30 September 2019 (1 page)
2 October 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 30 September 2019 (2 pages)
24 September 2019Satisfaction of charge 25 in full (2 pages)
24 September 2019Satisfaction of charge 66 in full (2 pages)
24 September 2019Satisfaction of charge 29 in full (2 pages)
24 September 2019Satisfaction of charge 34 in full (1 page)
24 September 2019Satisfaction of charge 75 in full (2 pages)
24 September 2019Satisfaction of charge 40 in full (2 pages)
24 September 2019Satisfaction of charge 60 in full (2 pages)
24 September 2019Satisfaction of charge 74 in full (2 pages)
24 September 2019Satisfaction of charge 26 in full (2 pages)
24 September 2019Satisfaction of charge 41 in full (2 pages)
24 September 2019Satisfaction of charge 39 in full (2 pages)
24 September 2019Satisfaction of charge 19 in full (2 pages)
24 September 2019Satisfaction of charge 82 in full (2 pages)
24 September 2019Satisfaction of charge 62 in full (2 pages)
24 September 2019Satisfaction of charge 56 in full (2 pages)
24 September 2019Satisfaction of charge 21 in full (2 pages)
24 September 2019Satisfaction of charge 65 in full (2 pages)
24 September 2019Satisfaction of charge 64 in full (2 pages)
24 September 2019Satisfaction of charge 81 in full (2 pages)
24 September 2019Satisfaction of charge 67 in full (2 pages)
24 September 2019Satisfaction of charge 50 in full (2 pages)
24 September 2019Satisfaction of charge 8 in full (2 pages)
24 September 2019Satisfaction of charge 73 in full (2 pages)
24 September 2019Satisfaction of charge 71 in full (2 pages)
24 September 2019Satisfaction of charge 11 in full (2 pages)
24 September 2019Satisfaction of charge 42 in full (1 page)
24 September 2019Satisfaction of charge 6 in full (2 pages)
24 September 2019Satisfaction of charge 28 in full (2 pages)
24 September 2019Satisfaction of charge 72 in full (2 pages)
24 September 2019Satisfaction of charge 55 in full (2 pages)
24 September 2019Satisfaction of charge 9 in full (2 pages)
24 September 2019Satisfaction of charge 57 in full (2 pages)
24 September 2019Satisfaction of charge 68 in full (2 pages)
24 September 2019Satisfaction of charge 3 in full (2 pages)
24 September 2019Satisfaction of charge 76 in full (2 pages)
24 September 2019Satisfaction of charge 69 in full (2 pages)
24 September 2019Satisfaction of charge 78 in full (2 pages)
24 September 2019Satisfaction of charge 70 in full (2 pages)
24 September 2019Satisfaction of charge 53 in full (2 pages)
24 September 2019Satisfaction of charge 59 in full (2 pages)
24 September 2019Satisfaction of charge 43 in full (2 pages)
24 September 2019Satisfaction of charge 51 in full (2 pages)
24 September 2019Satisfaction of charge 58 in full (2 pages)
24 September 2019Satisfaction of charge 46 in full (2 pages)
24 September 2019Satisfaction of charge 12 in full (2 pages)
24 September 2019Satisfaction of charge 49 in full (2 pages)
24 September 2019Satisfaction of charge 45 in full (2 pages)
24 September 2019Satisfaction of charge 20 in full (2 pages)
24 September 2019Satisfaction of charge 47 in full (2 pages)
24 September 2019Satisfaction of charge 22 in full (2 pages)
24 September 2019Satisfaction of charge 5 in full (2 pages)
24 September 2019Satisfaction of charge 44 in full (2 pages)
24 September 2019Satisfaction of charge 2 in full (1 page)
23 September 2019Satisfaction of charge 85 in full (2 pages)
23 September 2019Satisfaction of charge 83 in full (2 pages)
23 September 2019Satisfaction of charge 89 in full (2 pages)
23 September 2019Satisfaction of charge 91 in full (2 pages)
23 September 2019Satisfaction of charge 98 in full (2 pages)
23 September 2019Satisfaction of charge 88 in full (2 pages)
23 September 2019Satisfaction of charge 87 in full (2 pages)
23 September 2019Satisfaction of charge 92 in full (2 pages)
23 September 2019Satisfaction of charge 94 in full (2 pages)
23 September 2019Satisfaction of charge 97 in full (2 pages)
20 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
19 September 2019Satisfaction of charge 106 in full (2 pages)
19 September 2019Satisfaction of charge 100 in full (2 pages)
19 September 2019Satisfaction of charge 103 in full (2 pages)
19 September 2019Satisfaction of charge 108 in full (2 pages)
19 September 2019Satisfaction of charge 107 in full (2 pages)
19 September 2019Satisfaction of charge 102 in full (2 pages)
19 September 2019Satisfaction of charge 101 in full (2 pages)
19 September 2019Satisfaction of charge 105 in full (2 pages)
19 September 2019Satisfaction of charge 99 in full (2 pages)
19 September 2019Satisfaction of charge 109 in full (2 pages)
15 January 2019Full accounts made up to 31 December 2017 (19 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
11 September 2018Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Full accounts made up to 31 December 2016 (21 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 September 2017 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
22 March 2017Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 22 March 2017 (1 page)
26 October 2016Auditor's resignation (1 page)
26 October 2016Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 January 2016Termination of appointment of Howard David Lincoln as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Howard David Lincoln as a director on 8 January 2016 (1 page)
8 January 2016Appointment of Fiona Katherine Cummins as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Fiona Katherine Cummins as a director on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Howard David Lincoln as a director on 8 January 2016 (1 page)
8 January 2016Appointment of Fiona Katherine Cummins as a director on 8 January 2016 (2 pages)
16 November 2015Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages)
16 November 2015Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages)
16 November 2015Appointment of Stephen Kenneth Anthony Michell as a director on 23 October 2015 (2 pages)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Appointment of Stephen Kenneth Anthony Michell as a director on 23 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5,812,000
(5 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5,812,000
(5 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5,812,000
(5 pages)
27 March 2015Appointment of Rbs Secretarial Services Limited as a secretary on 26 March 2015 (2 pages)
27 March 2015Termination of appointment of Morven Gow as a secretary on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Morven Gow as a secretary on 26 March 2015 (1 page)
27 March 2015Appointment of Rbs Secretarial Services Limited as a secretary on 26 March 2015 (2 pages)
29 January 2015Full accounts made up to 31 December 2013 (19 pages)
29 January 2015Full accounts made up to 31 December 2013 (19 pages)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,812,000
(6 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,812,000
(6 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,812,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (29 pages)
4 October 2013Full accounts made up to 31 December 2012 (29 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5,812,000
(6 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5,812,000
(6 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5,812,000
(6 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
27 February 2013Full accounts made up to 31 December 2011 (31 pages)
27 February 2013Full accounts made up to 31 December 2011 (31 pages)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 December 2012Statement of company's objects (2 pages)
13 December 2012Statement of company's objects (2 pages)
13 December 2012Change of share class name or designation (2 pages)
13 December 2012Change of share class name or designation (2 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2012Appointment of Ian Fraser Nicol as a director (2 pages)
2 November 2012Termination of appointment of Derek Sach as a director (1 page)
2 November 2012Appointment of Ian Fraser Nicol as a director (2 pages)
2 November 2012Termination of appointment of Patricia Ritchie as a director (1 page)
2 November 2012Termination of appointment of Allene O'shaughnessy as a director (1 page)
2 November 2012Termination of appointment of Robert Beattie as a director (1 page)
2 November 2012Termination of appointment of Gareth Blacker as a director (1 page)
2 November 2012Termination of appointment of Gareth Blacker as a director (1 page)
2 November 2012Termination of appointment of Robert Beattie as a director (1 page)
2 November 2012Termination of appointment of Allene O'shaughnessy as a director (1 page)
2 November 2012Termination of appointment of Patricia Ritchie as a director (1 page)
2 November 2012Termination of appointment of Derek Sach as a director (1 page)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
17 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (21 pages)
17 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (21 pages)
17 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (21 pages)
9 May 2012Appointment of Morven Gow as a secretary (2 pages)
9 May 2012Appointment of Morven Gow as a secretary (2 pages)
8 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
8 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
23 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
23 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
29 November 2011Appointment of Gareth Blacker as a director (2 pages)
29 November 2011Appointment of Gareth Blacker as a director (2 pages)
11 November 2011Termination of appointment of Jonathan Irvine as a director (1 page)
11 November 2011Termination of appointment of Jonathan Irvine as a director (1 page)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2012.
(12 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2012.
(12 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2012.
(12 pages)
20 September 2011Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages)
20 September 2011Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages)
20 September 2011Director's details changed for Robert Henry Beattie on 1 October 2009 (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (30 pages)
8 August 2011Full accounts made up to 31 December 2010 (30 pages)
18 May 2011Termination of appointment of Robin Caven as a director (1 page)
18 May 2011Appointment of Allene Claire O'shaughnessy as a director (2 pages)
18 May 2011Appointment of Allene Claire O'shaughnessy as a director (2 pages)
18 May 2011Termination of appointment of Robin Caven as a director (1 page)
22 February 2011Appointment of Director Patricia Ann Ritchie as a director (2 pages)
22 February 2011Appointment of Director Patricia Ann Ritchie as a director (2 pages)
13 January 2011Resolutions
  • RES13 ‐ Section 175 director breach duties 15/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 January 2011Resolutions
  • RES13 ‐ Section 175 director breach duties 15/12/2010
(13 pages)
6 January 2011Termination of appointment of Trevor Beattie as a director (1 page)
6 January 2011Termination of appointment of Trevor Beattie as a director (1 page)
7 October 2010Appointment of James Mccubbin Rowney as a director (2 pages)
7 October 2010Appointment of James Mccubbin Rowney as a director (2 pages)
6 October 2010Termination of appointment of David Cartledge as a director (1 page)
6 October 2010Termination of appointment of David Cartledge as a director (1 page)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
14 September 2010Full accounts made up to 31 December 2009 (33 pages)
14 September 2010Full accounts made up to 31 December 2009 (33 pages)
27 August 2010Appointment of Mr Trevor Beattie as a director (2 pages)
27 August 2010Appointment of Mr Trevor Beattie as a director (2 pages)
6 May 2010Termination of appointment of Duncan Innes as a director (1 page)
6 May 2010Appointment of Mr Jonathan Allan Irvine as a director (2 pages)
6 May 2010Termination of appointment of Duncan Innes as a director (1 page)
6 May 2010Termination of appointment of a director (1 page)
6 May 2010Termination of appointment of a director (1 page)
6 May 2010Appointment of Mr Jonathan Allan Irvine as a director (2 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 109 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 109 (5 pages)
4 February 2010Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 4 February 2010 (1 page)
29 October 2009Appointment of Mr Robin Graham Caven as a director (3 pages)
29 October 2009Appointment of Mr Robin Graham Caven as a director (3 pages)
25 September 2009Return made up to 01/09/09; full list of members (5 pages)
25 September 2009Return made up to 01/09/09; full list of members (5 pages)
31 July 2009Full accounts made up to 31 December 2008 (28 pages)
31 July 2009Full accounts made up to 31 December 2008 (28 pages)
24 April 2009Director appointed eamonn john boylan (2 pages)
24 April 2009Director appointed eamonn john boylan (2 pages)
23 April 2009Appointment terminated director john walker (1 page)
23 April 2009Appointment terminated director pauleen lane (1 page)
23 April 2009Appointment terminated director john walker (1 page)
23 April 2009Appointment terminated director pauleen lane (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
24 October 2008Appointment terminated director william skilki (1 page)
24 October 2008Director appointed duncan innes (1 page)
24 October 2008Director appointed duncan innes (1 page)
24 October 2008Appointment terminated director william skilki (1 page)
18 September 2008Return made up to 01/09/08; full list of members (5 pages)
18 September 2008Return made up to 01/09/08; full list of members (5 pages)
1 July 2008Full accounts made up to 31 December 2007 (27 pages)
1 July 2008Full accounts made up to 31 December 2007 (27 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 107 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 107 (3 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2008Memorandum and Articles of Association (10 pages)
28 May 2008Memorandum and Articles of Association (10 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 106 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 106 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 105 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 105 (3 pages)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
26 September 2007Return made up to 01/09/07; full list of members (4 pages)
26 September 2007Return made up to 01/09/07; full list of members (4 pages)
26 July 2007Full accounts made up to 31 December 2006 (26 pages)
26 July 2007Full accounts made up to 31 December 2006 (26 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
29 September 2006Return made up to 01/09/06; full list of members (8 pages)
29 September 2006Return made up to 01/09/06; full list of members (8 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Full accounts made up to 31 December 2005 (25 pages)
8 September 2006Full accounts made up to 31 December 2005 (25 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
22 September 2005Return made up to 01/09/05; full list of members (8 pages)
22 September 2005Return made up to 01/09/05; full list of members (8 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
13 July 2005Full accounts made up to 31 December 2004 (18 pages)
13 July 2005Full accounts made up to 31 December 2004 (18 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (4 pages)
21 December 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Return made up to 01/09/04; full list of members (8 pages)
30 September 2004Return made up to 01/09/04; full list of members (8 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Full accounts made up to 31 December 2003 (18 pages)
12 July 2004Full accounts made up to 31 December 2003 (18 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004New secretary appointed (1 page)
25 March 2004New secretary appointed (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
3 October 2003Return made up to 01/09/03; full list of members (8 pages)
3 October 2003Return made up to 01/09/03; full list of members (8 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (4 pages)
25 June 2003New director appointed (4 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Full accounts made up to 31 December 2002 (18 pages)
19 June 2003Full accounts made up to 31 December 2002 (18 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002Return made up to 01/09/02; no change of members (8 pages)
27 September 2002Return made up to 01/09/02; no change of members (8 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
29 June 2002Full accounts made up to 31 December 2001 (18 pages)
29 June 2002Full accounts made up to 31 December 2001 (18 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
25 February 2002Particulars of mortgage/charge (3 pages)
25 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
2 October 2001Full accounts made up to 31 December 2000 (17 pages)
2 October 2001Full accounts made up to 31 December 2000 (17 pages)
14 September 2001Return made up to 01/09/01; full list of members (8 pages)
14 September 2001Return made up to 01/09/01; full list of members (8 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Return made up to 01/02/01; full list of members (8 pages)
6 March 2001Return made up to 01/02/01; full list of members (8 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
8 February 2001Particulars of mortgage/charge (7 pages)
8 February 2001Particulars of mortgage/charge (7 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (7 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (7 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (4 pages)
6 January 2001Particulars of mortgage/charge (4 pages)
6 January 2001Particulars of mortgage/charge (4 pages)
6 January 2001Particulars of mortgage/charge (4 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
27 December 2000Particulars of mortgage/charge (3 pages)
27 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (7 pages)
9 November 2000Particulars of mortgage/charge (7 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
14 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
16 February 2000Return made up to 01/02/00; no change of members (13 pages)
16 February 2000Return made up to 01/02/00; no change of members (13 pages)
6 January 2000Full accounts made up to 30 September 1999 (17 pages)
6 January 2000Full accounts made up to 30 September 1999 (17 pages)
14 December 1999Particulars of mortgage/charge (8 pages)
14 December 1999Particulars of mortgage/charge (8 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Director's particulars changed (1 page)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Full accounts made up to 30 September 1998 (17 pages)
5 March 1999Full accounts made up to 30 September 1998 (17 pages)
9 February 1999Return made up to 01/02/99; no change of members (13 pages)
9 February 1999Return made up to 01/02/99; no change of members (13 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (4 pages)
2 February 1999New director appointed (4 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
13 August 1998Change of auditor (1 page)
13 August 1998Change of auditor (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
27 July 1998Full accounts made up to 30 September 1997 (11 pages)
27 July 1998Full accounts made up to 30 September 1997 (11 pages)
28 May 1998Particulars of mortgage/charge (7 pages)
28 May 1998Particulars of mortgage/charge (7 pages)
13 March 1998Return made up to 11/03/98; full list of members (15 pages)
13 March 1998Return made up to 11/03/98; full list of members (15 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
9 December 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
9 December 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
8 December 1997Registered office changed on 08/12/97 from: 138-142 holborn london EC1N 2TH (1 page)
8 December 1997Registered office changed on 08/12/97 from: 138-142 holborn london EC1N 2TH (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (5 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (3 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (5 pages)
4 December 1997New director appointed (3 pages)
4 December 1997New director appointed (3 pages)
4 December 1997New director appointed (3 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
13 November 1997Ad 07/10/97--------- £ si 2964119@1=2964119 £ ic 1/2964120 (2 pages)
13 November 1997Nc inc already adjusted 07/10/97 (1 page)
13 November 1997Ad 07/10/97--------- £ si 2847879@1=2847879 £ ic 2964120/5811999 (2 pages)
13 November 1997Ad 26/06/97--------- £ si 1@1=1 £ ic 5811999/5812000 (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
13 November 1997Ad 26/06/97--------- £ si 1@1=1 £ ic 5811999/5812000 (2 pages)
13 November 1997Ad 07/10/97--------- £ si 2964119@1=2964119 £ ic 1/2964120 (2 pages)
13 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(13 pages)
13 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
13 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 November 1997Secretary resigned;director resigned (1 page)
13 November 1997Secretary resigned;director resigned (1 page)
13 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 November 1997Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
13 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
13 November 1997Registered office changed on 13/11/97 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(13 pages)
13 November 1997Nc inc already adjusted 07/10/97 (1 page)
13 November 1997Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
13 November 1997Ad 07/10/97--------- £ si 2847879@1=2847879 £ ic 2964120/5811999 (2 pages)
13 November 1997Director resigned (1 page)
17 October 1997Particulars of mortgage/charge (8 pages)
17 October 1997Particulars of mortgage/charge (8 pages)
16 October 1997Particulars of mortgage/charge (7 pages)
16 October 1997Particulars of mortgage/charge (7 pages)
2 October 1997Company name changed sparkling edge LIMITED\certificate issued on 02/10/97 (2 pages)
2 October 1997Company name changed sparkling edge LIMITED\certificate issued on 02/10/97 (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: 12 york place leeds LS1 2DS (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: 12 york place leeds LS1 2DS (1 page)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Incorporation (14 pages)
11 March 1997Incorporation (14 pages)