Altrincham Road
Wilmslow
SK9 5NW
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2007(43 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 01 January 2018(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Mrs Wendy Gillie Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Mrs Cindy Ann Cade |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(59 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Mr James Ian Conroy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 3 Oakengates Standish Wigan Lancashire WN6 0XL |
Director Name | Miss Susan Victoria Hatch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Summerhill 9 East Down Road Bowdon Cheshire Wa14 |
Director Name | Mr James Draycott |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2001) |
Role | Construction Director |
Correspondence Address | 110 Blackgate Lane Tarleton Preston Lancashire PR4 6UT |
Director Name | David Richard Evans |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(29 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | Ty Newydd Farm Ffordd Nercwys Treuddyn Mold Clwyd CH7 4BG Wales |
Director Name | Simon Mark Beard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(32 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 1998) |
Role | Finance Director |
Correspondence Address | 23 Hoyles Lane Cottam Preston PR4 0LB |
Secretary Name | Simon Mark Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(32 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 1998) |
Role | Finance Director |
Correspondence Address | 23 Hoyles Lane Cottam Preston PR4 0LB |
Secretary Name | Mr Michael John Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(34 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelbourne House Bollinway Hale Cheshire WA15 0NY |
Director Name | Kevin Farrington |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 20 Thorneycroft Leigh Lancashire WN7 2TH |
Director Name | David Pendlebury |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(34 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 9 Brampton Close Platt Bridge Wigan Lancashire WN2 5HS |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(35 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Michael Peter Riley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 8 Tarnbeck Drive Mawdsley Ormskirk Lancashire L40 2RU |
Director Name | Eoin O'Donnell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Rep Of Ireland |
Status | Resigned |
Appointed | 29 May 2001(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2003) |
Role | Surveyor |
Correspondence Address | 9 Westbourne Road Chester Cheshire CH1 5BA Wales |
Director Name | Christine Minshall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2004) |
Role | Sales Director |
Correspondence Address | 6 Topcliffe Grove Country Park Liverpool Merseyside L12 0QR |
Director Name | Mr Paul Mosscrop |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Kensington Drive Horwich Bolton Lancashire BL6 6AE |
Director Name | Mr Peter David Kendall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(37 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Andrew Robert Thompson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 6 Pinfold Lane Romiley Cheshire SK6 4NP |
Director Name | Mr Martin Thomas Donnachie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(38 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Oldfield Road Altrincham Cheshire WA14 4BL |
Director Name | Adam Russell Goodwin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2004) |
Role | Accountant |
Correspondence Address | 6 Burnside Close Wilmslow Cheshire SK9 1EL |
Director Name | Christopher Davis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(39 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | Limbrick House Heath Charnock Lancashire PR6 9EE |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Mr David Peter Hesson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Website | www.morrishomes.co.uk |
---|---|
Telephone | 01625 544444 |
Telephone region | Macclesfield |
Registered Address | Morland House Altrincham Road Wilmslow SK9 5NW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £73,384,000 |
Gross Profit | £18,147,000 |
Net Worth | £35,607,000 |
Cash | £37,628,000 |
Current Liabilities | £207,382,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
27 June 1991 | Delivered on: 3 July 1991 Satisfied on: 20 October 1997 Persons entitled: Ellis Construction Company (Swinton) Limited Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold land forming part of the development known as hudson court brindle road, bamber bridge, south ribble lancashire t/no la 514429. Fully Satisfied |
---|---|
27 June 1991 | Delivered on: 3 July 1991 Satisfied on: 20 October 1997 Persons entitled: Ellis Construction Company (Swinton) Limited Classification: Legal charge Secured details: £266,667 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold land to be known as graig flower farm brindle road, bamber bridge, south ribble lancashire t/nos. La 611032 and la 641819. Fully Satisfied |
4 June 1991 | Delivered on: 11 June 1991 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 bram house lane godley, hyde greater manchester under title number gm 567358 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1991 | Delivered on: 15 April 1991 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at croxteth park liverpool merseyside. Fully Satisfied |
5 February 1991 | Delivered on: 15 February 1991 Satisfied on: 16 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north west side of bull lane walton liverpool (see 395 for further details). Fully Satisfied |
5 February 1991 | Delivered on: 7 February 1991 Satisfied on: 20 October 1997 Persons entitled: Roads Limited Classification: Legal charge Secured details: £281,500 under the terms of the charge. Particulars: Freehold land on north west side of bull lane walton liverpool as described in a transfer dated 5/2/91. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 December 1990 | Delivered on: 24 December 1990 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 williams road, moston, greater manchester title no gm 490590 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1990 | Delivered on: 24 December 1990 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north side of high street, newton-le-willows, merseyside title no ms 51009 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1990 | Delivered on: 24 December 1990 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of romford street, st. Helens merseyside, title no ms 192259 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1990 | Delivered on: 24 December 1990 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north east of lewis street congleton cheshire title no ch 292842 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1983 | Delivered on: 12 May 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold building development nuttall street, bury, lancashire title no gm 262717. Fully Satisfied |
8 November 1990 | Delivered on: 23 November 1990 Satisfied on: 18 January 1999 Persons entitled: County Natwest Ventures Limitedas Agent for the Banks as Defined. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 November 1990 | Delivered on: 19 November 1990 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of newarth road ellenbrook worsley greater manchester t/no. Gm 502154 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1990 | Delivered on: 9 April 1990 Satisfied on: 29 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on the south side of smithills croft road bolton greater manchester t/nos. La 124238 & la 314514 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1990 | Delivered on: 3 April 1990 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at sandy lane hindley wigan greater manchester title no gm 520623 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1990 | Delivered on: 2 February 1990 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the west of miry lane daisy hill westhoughton greater manchester title no: gm 375281 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 September 1989 | Delivered on: 22 September 1989 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at croft head mill, calderbrook road, littleborough, greater manchester title no gm 184333 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 1989 | Delivered on: 18 September 1989 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 williams road, morton greater manchester title no - gm 490590 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1989 | Delivered on: 30 August 1989 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 barm house lane hyde greater manchester under title number gm 40505. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1989 | Delivered on: 8 August 1989 Satisfied on: 23 November 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land situate at ellenbrook, boothstown, worsley greater manchester title no gm 502154. Fully Satisfied |
23 June 1989 | Delivered on: 29 June 1989 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 side of brookhurst avenue bromborough merseyside title no M567652 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1983 | Delivered on: 12 May 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold building development, warlow drive, leigh, greater manchester title no gm 287542. Fully Satisfied |
26 April 1989 | Delivered on: 9 May 1989 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - north east side of milking lane lower garwen blackburn lancashire. Title no la 588656 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1989 | Delivered on: 5 May 1989 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ellesmere avenue little halton salford greater manchester title no gm 454149 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1988 | Delivered on: 18 November 1988 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, part of leasowe childrens hospital, ditton lane, morton, wirral and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1988 | Delivered on: 14 November 1988 Satisfied on: 23 November 1990 Persons entitled: Nationwide Anglia Building Society. Classification: Supplemental legal mortgage Secured details: £600,000 and further advances and all monies due or to become due from the company to the chargee pursuant to the terms of a legal mortgage dated 11 nov 1987. Particulars: F/H property adjoining west houghton road, addlington, chorley lancashire with all buildings, erections, fixtures, fittings, fixed plant and machinery. Fully Satisfied |
2 November 1988 | Delivered on: 11 November 1988 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at rainhill road, rainhill comprising 2.43 acres or thereabouts and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1988 | Delivered on: 11 August 1988 Satisfied on: 20 October 1997 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: £315,300 and all other monies due or to become due from the company to the chargee under the terms of the legal mortgage. Particulars: F/H - lewin street, middlewich, cheshire part of title no. Ch 292842 with all buildings, erections, fixtures, fittings and fixed plant and machinery. Fully Satisfied |
21 July 1988 | Delivered on: 29 July 1988 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate on the westerly and easterly side of the hoskers west houghton bolton greater manchester title nos gm 298971 and gm 208193 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1988 | Delivered on: 6 June 1988 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of liverpool road hesketh park warrington cheshire title nos ch 93261 & ch 97953 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1988 | Delivered on: 6 June 1988 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of 8 greenbark terrace blackburn lancashire title no la 346274 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1988 | Delivered on: 6 June 1988 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to east of turkey accrington lancashire title no la 561261 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 1982 | Delivered on: 16 March 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings main street billinge wigan title no: ms 144982. Fully Satisfied |
27 May 1988 | Delivered on: 6 June 1988 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of exchange street darwen lancashire. Title no la 495095 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1988 | Delivered on: 6 June 1988 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of upton road atterton greater manchester title no gm 396633 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1988 | Delivered on: 6 June 1988 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vandyck avenue and land on north side of manchester road burnley lancashire title no la 512364 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1988 | Delivered on: 6 June 1988 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on east side of chester street bury greater manchester. Title no gm 389802 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1988 | Delivered on: 3 June 1988 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 May 1988 | Delivered on: 2 June 1988 Satisfied on: 23 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 155/157 manchester road higher ince wigan and car park to north side of manchester road wigan greater manchester. Title nos gm 328141 and gm 368840 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1988 | Delivered on: 24 May 1988 Satisfied on: 20 October 1997 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: £272,700 and further advances and all moneys due from the company to the chargee pursuant to the terms of the charge. Particulars: F/Hold property to the east of lewin street, middlewich cheshire. Part of t/no ch 235518 together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof. Fully Satisfied |
26 February 1988 | Delivered on: 10 March 1988 Satisfied on: 23 November 1990 Persons entitled: Halifax Building Society. 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 charge. Particulars: F/Hold 8.9 acres on north side of wigan lower road wigan, gt manchester. Fully Satisfied |
22 January 1988 | Delivered on: 23 January 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of kert drive knuzden blackburn. Fully Satisfied |
23 December 1987 | Delivered on: 24 December 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of liverpool road, warrington cheshire. Fully Satisfied |
19 March 1981 | Delivered on: 30 March 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title interest in a building agreement dated 6-11-80 & the development & documents as defined in the charge. Fully Satisfied |
9 December 1987 | Delivered on: 10 December 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the west side of 8 greenbank terrace, lower darwen, blackburn, lancashire, title no la 346274. Fully Satisfied |
11 November 1987 | Delivered on: 16 November 1987 Satisfied on: 23 November 1990 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: £600,000 and all other monies due or to become due from the company to the chargee with any further advances under the terms of the mortgage. Particulars: F/Hold property on the east side of westhoughton road, adlington, chorley lancashire title no la 561748 with all buildings erections fixtures fittings fixed plant and machinery. Fully Satisfied |
7 August 1987 | Delivered on: 21 August 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4810 square yards of land situate to the rear of peel park hotel, accrington. Fully Satisfied |
12 June 1987 | Delivered on: 18 June 1987 Satisfied on: 29 June 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at vandyck avenue burnley title no la 512364. Fully Satisfied |
5 June 1986 | Delivered on: 6 June 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the westerly side of gib lane hoghton near preston. Fully Satisfied |
18 December 1985 | Delivered on: 19 December 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at corner of graver lane/eloma street newton heath manchester. Fully Satisfied |
9 December 1985 | Delivered on: 11 December 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property at upton road atherton, greater manchester. Fully Satisfied |
19 November 1985 | Delivered on: 22 November 1985 Persons entitled: United Dominions Trust Limited Classification: A registered charge Secured details: All monies due or to become due from the company or any subsidiary company or holding company of the company to the chargee on any account whatsoever. Particulars: F/Hold land situate at cabin end farm, knuzden accrington lancashire. Fully Satisfied |
14 November 1985 | Delivered on: 15 November 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land fronting to george street, higher broughton salford title no's as shown on doc M148. Fully Satisfied |
26 September 1985 | Delivered on: 27 September 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at chester street/bedford street bury. Fully Satisfied |
12 November 1980 | Delivered on: 26 November 1980 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The net proceeds of sale of land at ainsworth road, radcliffe, manchester. Fully Satisfied |
12 July 1985 | Delivered on: 16 July 1985 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at halton road/windmill street runcorn cheshire. Title no ch 241225. Fully Satisfied |
31 May 1985 | Delivered on: 1 June 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in a building agreement relating to land 14A plots a, b, c, d, e & f romford street (see doc M145 for full details). Fully Satisfied |
12 April 1985 | Delivered on: 19 April 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151/169 (odd) manchester road 1/5 (odd) careless lane 24/32 (even) clegg street ince, wigan, greater manchester gm 328141. Fully Satisfied |
12 April 1985 | Delivered on: 19 April 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of manchester road, ince, wigan greater manchester gm 368840 title no. Fully Satisfied |
8 March 1985 | Delivered on: 9 March 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold plot of land situate and fronting grover lane, newton heath, manchester. Title no. Gm 350090. Fully Satisfied |
8 March 1985 | Delivered on: 9 March 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the corner of halton road and victoria road, runcorn. Fully Satisfied |
25 February 1985 | Delivered on: 26 February 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated at quaker lane and exchange street darwen lancashire. Fully Satisfied |
14 February 1985 | Delivered on: 15 February 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.9 acres of freehold land on west side of sherdley road sutton heath st. Helens. Fully Satisfied |
30 January 1985 | Delivered on: 6 February 1985 Persons entitled: Sutton & Son (St. Helens) Limited Classification: Legal charge Secured details: £33,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at sutton heath st. Helens merseyside. Fully Satisfied |
8 January 1985 | Delivered on: 9 January 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south easterly side of the peel park hotel turkey st accrington lancashire. Fully Satisfied |
14 November 1980 | Delivered on: 20 November 1980 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land in bolton road, radcliffe, manchester, gm 218937. Fully Satisfied |
16 August 1984 | Delivered on: 17 August 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of florence street blackburn and 127 moss street blackburn title nos. La 496495 and la 51279. Fully Satisfied |
24 July 1984 | Delivered on: 25 July 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at alma st, radcliffe part title no gm 240893. Fully Satisfied |
22 June 1984 | Delivered on: 23 June 1984 Persons entitled: Midland Bank PLC Classification: Charge over building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in the land & premises situate at lovely lane and green street, warrington, cheshire see doc M131 for full particulars. Fully Satisfied |
30 May 1984 | Delivered on: 31 May 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at parr stocks road, st. Helens, merseyside title no. Ms 88700. Fully Satisfied |
24 May 1984 | Delivered on: 31 May 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at daimler street, cheetham hill, manchester title nos la 191877 & la 332218. Fully Satisfied |
23 May 1984 | Delivered on: 25 May 1984 Persons entitled: Leech Homes (North West) Limited Classification: Legal charge Secured details: Securing £99,000 payable in instalments as defined in the deed. Particulars: Land on east side of grange lane, winsford, cheshire. Fully Satisfied |
23 May 1984 | Delivered on: 25 May 1984 Satisfied on: 20 October 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of grange lane, winsford. Title no. CH146943 (part). Fully Satisfied |
21 May 1984 | Delivered on: 22 May 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated at whittaker street, radcliffe, manchester. Title no. La 374446. Fully Satisfied |
11 May 1984 | Delivered on: 12 May 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at oakworth street, blackley, greater manchester part of title nos: la 341965 & la 341967. Fully Satisfied |
25 April 1984 | Delivered on: 27 April 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold plot of land fronting to geroge street and laburnum street, higher broughton, salford containing an area of 3145 sq yds or thereabouts. Fully Satisfied |
29 August 1980 | Delivered on: 4 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the company's interest in or building agreement dated 19 june 1980 relating to land off lythgoes lane & chorley street warrington cheshire. The company's rights title in and to each of the development documents & the development as defined in the charge. Fully Satisfied |
16 March 1984 | Delivered on: 21 March 1984 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises on the south side of riverpool road, warrington cheshire title nos: ch 93261 ch 97953. Fully Satisfied |
28 February 1984 | Delivered on: 1 March 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at grimshaw park, blackburn lancs. (Save for plots 3, 6 & 10) title nos. La 285210, la 487206 & la 473857. Fully Satisfied |
20 February 1984 | Delivered on: 21 February 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at chesterfield st, and nugget st, oldham, greater manchester. Fully Satisfied |
16 February 1984 | Delivered on: 21 February 1984 Persons entitled: Blackburn Borough Council Classification: Legal charge Secured details: £100,260. Particulars: Land at grimshaw park blackburn. Fully Satisfied |
22 December 1983 | Delivered on: 28 December 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated on south side of liverpool road warrington title no. Ch 93261 and ch 97953. Fully Satisfied |
5 November 2014 | Delivered on: 14 November 2014 Satisfied on: 13 February 2016 Persons entitled: Halton Borough Council Classification: A registered charge Particulars: Land at falkirk avenue/lanark gardens widnes cheshire. Fully Satisfied |
14 March 2014 | Delivered on: 19 March 2014 Satisfied on: 13 February 2016 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: St helens college newton campus crow lane east newton le willows st helens merseyside t/no's MS584584, MS584583 and MS602630. Notification of addition to or amendment of charge. Fully Satisfied |
20 February 2014 | Delivered on: 27 February 2014 Satisfied on: 24 February 2015 Persons entitled: Stephen Eric Davies Classification: A registered charge Particulars: Land situate off mold road ewloe flintshire t/no.CYM439322. Notification of addition to or amendment of charge. Fully Satisfied |
6 October 1983 | Delivered on: 7 October 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ramford street, helens, merseyside. Fully Satisfied |
10 February 2014 | Delivered on: 14 February 2014 Satisfied on: 13 February 2016 Persons entitled: Cheshire East Borough Council Classification: A registered charge Particulars: The f/h land on the north side of thelwall lane, warrington (also known as edgewater park) , t/no: CH558564. Notification of addition to or amendment of charge. Fully Satisfied |
15 January 2014 | Delivered on: 17 January 2014 Satisfied on: 13 February 2016 Persons entitled: Liverpool Roman Catholic Archdiocesan Trustees Incorporated Classification: A registered charge Particulars: Land at portway hunts cross liverpool. Notification of addition to or amendment of charge. Fully Satisfied |
15 August 2013 | Delivered on: 5 September 2013 Satisfied on: 13 February 2016 Persons entitled: Northern Trust Company Limited Classification: A registered charge Particulars: F/H land at hyde works furnace street hyde manchester being part of t/nos GM751404, GM778124, GM238017, GM427141, GM58999, GM44112, GM364201,MAN126976 and MAN126978. Notification of addition to or amendment of charge. Fully Satisfied |
23 September 1983 | Delivered on: 24 September 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in the building agreement dated 21ST sept 1983 for a develoment at elstead rd, kirkby and houlston road, kirkby. Fully Satisfied |
2 May 2013 | Delivered on: 9 May 2013 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings at new britannia works hulme road kearsley manchester t/n MAN205048. Fully Satisfied |
2 May 2013 | Delivered on: 9 May 2013 Satisfied on: 13 February 2016 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land and buildings at hulme road, kearsley, bolton, greater manchester in the administrative area of greater manchester: bolton, with title number MAN205048.. Notification of addition to or amendment of charge. Fully Satisfied |
22 April 2013 | Delivered on: 25 April 2013 Satisfied on: 13 February 2016 Persons entitled: St Helens College Classification: A registered charge Particulars: The freehold property known as part of st helens college, newton le willows campus, crow land east, newton le willows, st helens which forms part of the land registered under title numbers MS584583, MS584584 and MS589294 and more particularly described in the legal charge dated 22 april 2013 and made between (1) morris homes (north) limited and (2) st helens college. Notification of addition to or amendment of charge. Fully Satisfied |
26 March 2013 | Delivered on: 13 April 2013 Satisfied on: 13 February 2016 Persons entitled: Homes and Communities Agency Classification: Fixed charge over land 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: F/H and l/h land on the north side of manchester road hyde tameside greater manchester forming part t/no MAN115642 all related rights the proceeds of sale and any part of that asset and all rights under any licence agreement for sale or agreement for lease in respect of that asset see image for full details. Fully Satisfied |
27 March 2013 | Delivered on: 17 April 2013 Satisfied on: 13 February 2016 Persons entitled: Homes and Communities Agency Classification: Fixed charge over land 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: F/H and l/h property being land on the west side of audenshaw road audenshaw tameside greater manchester t/no MAN136681 all rents receivable from any lease all furniture the benefit of all licences and all its rights and interests in and claims under the insurances issued in relation to the charged assets see image for full details. Fully Satisfied |
26 March 2013 | Delivered on: 11 April 2013 Satisfied on: 24 February 2021 Persons entitled: Homes and Communities Agency Classification: Fixed charge over land 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: F/H and l/h property being land on the north side of thelwell lane warrington (edgewater park) as forming part of t/no CH558564 all rents receivable from any lease all furniture the benefit of all licences and all its rights and interests in and claims under the insurances issued in relation to the charged assets see image for full details. Fully Satisfied |
30 January 2013 | Delivered on: 8 February 2013 Satisfied on: 24 February 2021 Persons entitled: Homes and Communities Agency Classification: Fixed charge over land 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: F/H and l/h property being waterside vilalge, lowfield lane, st helens forming patr t/no MS517989 and any fixtures and all related rights see image for full details. Fully Satisfied |
31 March 2011 | Delivered on: 7 April 2011 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of specific properties charged please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
30 March 2011 | Delivered on: 5 April 2011 Satisfied on: 13 February 2016 Persons entitled: Homes and Communities Agency Classification: Fixed charge over land 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: F/H and l/h property k/a land on the north side of thelwall lane warrington t/no CH558564 all ground rents receivable from any lease the benefit of all licences and all rights and interests in and claims under the insurances see image for full details. Fully Satisfied |
22 September 1983 | Delivered on: 23 September 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) all the company's rights title and interest in a building agreement dated 23RD aug. 1983 relating to land at chancel street liverpool & the other development documents defined in the charge (b) all the company's rights title & interest in the said land & premises referred to in the said building & agreement dated 23.8.83. Fully Satisfied |
4 February 2010 | Delivered on: 24 February 2010 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at audenshaw depot, off kings road, audenshaw, manchester t/no MAN136681 and all buildings and fixtures and fixed plant and machinery see image for full details. Fully Satisfied |
26 January 2010 | Delivered on: 5 February 2010 Satisfied on: 13 February 2016 Persons entitled: Homes and Communities Agency Classification: Fixed charge over land 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: Land on the north side of thelwall lane warrington t/no CH558564. All ground rents receivable from any lease granted. See image for full details. Fully Satisfied |
14 January 2010 | Delivered on: 27 January 2010 Satisfied on: 22 March 2011 Persons entitled: United Utilities Property Solutions Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Audenshaw depot manchester. See image for full details. Fully Satisfied |
12 March 2009 | Delivered on: 21 March 2009 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land at thelwall lane warrington, being part of the land under t/n CH558564 including buildings and fixtures,. See the mortgage charge document for full details. Fully Satisfied |
20 June 2008 | Delivered on: 25 June 2008 Satisfied on: 22 March 2011 Persons entitled: United Utilities Property Solutions Limited Classification: Charge Secured details: £7,600,000 due or to become due from the company to the chargee. Particulars: Property k/a audenshaw depot, audenshaw, manchester. Fully Satisfied |
20 April 2007 | Delivered on: 25 April 2007 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h and l/h land at thelwall lane warrington, buildings and fixtures,. See the mortgage charge document for full details. Fully Satisfied |
2 March 2007 | Delivered on: 14 March 2007 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Assignment by way of security Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The agreement and all money at the date of the assignment, all interest in all contracts present and future for the sale or lease of the property,. See the mortgage charge document for full details. Fully Satisfied |
2 May 2006 | Delivered on: 4 May 2006 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at crosse hall farm crosse halle lane chorley and on all buildings and fixtures (including trade fixtures) and fixed plant and machinery and all right title and interest in and to any documents that relate to the acquisition of the property. See the mortgage charge document for full details. Fully Satisfied |
21 February 2006 | Delivered on: 23 February 2006 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at lowfield lane rainhill st helens merseyside t/ns MS472294 MS495231 and part MS256040. See the mortgage charge document for full details. Fully Satisfied |
26 January 2006 | Delivered on: 2 February 2006 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land k/a land at mold road,wrexham t/no CYM187988 all buildings and fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
31 August 1983 | Delivered on: 2 September 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at arlington street, crumpsall, manchester. Title no gm 75375 together with part of title no. La 287768. Fully Satisfied |
22 December 2005 | Delivered on: 11 January 2006 Satisfied on: 3 July 2013 Persons entitled: Sutton & Sons (St Helens) Limited Classification: Transfer Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land shown coloured brown on the plan attached to the transfer k/a land on the west side of lowfield lane rainhill st helens being part f/h land with t/nos MS256040, MS472294 amd MS495231. See the mortgage charge document for full details. Fully Satisfied |
19 December 2005 | Delivered on: 23 December 2005 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings situated at denbugh road mold t/n CYM122662 and CYM167753 and all fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 July 2005 | Delivered on: 13 July 2005 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land at lowther avenue portico st helens,. See the mortgage charge document for full details. Fully Satisfied |
21 March 2005 | Delivered on: 26 March 2005 Satisfied on: 9 November 2007 Persons entitled: St Helens Borough Council Classification: Legal charge Secured details: £2,153,113 due or to become due from the company to the chargee. Particulars: Land at penrith road portico st helens. Fully Satisfied |
9 March 2005 | Delivered on: 12 March 2005 Satisfied on: 9 November 2007 Persons entitled: Synthite Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at denbigh road mold t/n CYM122663. Fully Satisfied |
14 February 2005 | Delivered on: 16 February 2005 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties) Classification: Supplementatl mortgage Secured details: All monies due or to become due from each obligor to the chargee as agent and security for itself and each of the secured parties (in such capacity as agent and trustee the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land the former penley hospital penley wrexham. Fixed charge on all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. See the mortgage charge document for full details. Fully Satisfied |
16 December 2004 | Delivered on: 4 January 2005 Satisfied on: 3 July 2013 Persons entitled: Morris Showhomes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 5 & 8 ellerfields wythenshawe forming part of t/no GM936588, plot 1 the birches sale forming part of t/no t/n GM138493, plot 2 millfields stourport forming part of t/no WR86064, plot 1 woodgate place great sankey forming part of t/n CH512720. For details of further properties charged please refer to form 395. by way of fixed charge the goodwill. See the mortgage charge document for full details. Fully Satisfied |
16 December 2004 | Delivered on: 24 December 2004 Satisfied on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from morris showrooms limited and the company to the chargee on any account whatsoever. Particulars: Plots 5 & 8 ellerfields wythenshawe forming part of t/no GM936588, plot 1 the birches sale forming part of t/no t/n GM138493, plot 2 millfields stourport forming part of t/no WR86064, plot 1 woodgate place great sankey forming part of t/n CH512720. For details of further properties charged please refer to form 395. by way of fixed charge the goodwill. See the mortgage charge document for full details. Fully Satisfied |
16 December 2004 | Delivered on: 24 December 2004 Satisfied on: 3 July 2013 Persons entitled: Morris Showhomes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 5 & 8 ellerfields wythenshawe part of t/no: GM936588. See the mortgage charge document for full details. Fully Satisfied |
6 December 2004 | Delivered on: 16 December 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental mortgage Secured details: All monies due or to become due from each obligor to the chargee as agent and security for itself and each of the secured parties (in such capacity as agent and trustee the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Wythenshawe college moor road wythenshawe manchester. See the mortgage charge document for full details. Fully Satisfied |
29 August 1980 | Delivered on: 4 September 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the company's interest in building agreement dated 27 may 1980 relating to land off bewsey road and gladstone street warrington, cheshire also the company's rights title & interest in and to each of the development documents & the development as defined in the charge. Fully Satisfied |
3 December 2004 | Delivered on: 8 December 2004 Satisfied on: 23 April 2009 Persons entitled: National Assembly for Wales Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Penley hospital penley nr wrexham. Fully Satisfied |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties 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 south east of greenwood road, wythenshawe. 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 |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties 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 side of briars lane, burscough. 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 |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties 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 south west of lord street, hindley, wigan. 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 |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties 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 side of cornwall place, marton, blackpool. 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 |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of waddicar lane, melling, sefton. 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 |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties 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 lying between school street and sion street, allens green, radcliffe. 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 |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 24 July 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site of the former bleach works, chorley road, standish. 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 March 2004 | Delivered on: 10 April 2004 Satisfied on: 3 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee for the Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 November 2003 | Delivered on: 8 November 2003 Satisfied on: 14 May 2004 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: F/H property k/a land on the north side of cornwall place, marton, blackpool t/n LA910530. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 August 1983 | Delivered on: 1 September 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 14-32A george street, salford, greater manchester. Title no gm 288993. Fully Satisfied |
7 November 2003 | Delivered on: 8 November 2003 Satisfied on: 14 May 2004 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: F/H property k/a land lying to the west of waddicar lane, melling, sefton, merseyside t/n MS446463. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 November 2003 | Delivered on: 8 November 2003 Satisfied on: 14 May 2004 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: F/H property k/a land lying to the south-west of lord street, hindley, wigan, greater manchester t/n GM859229. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 November 2003 | Delivered on: 8 November 2003 Satisfied on: 14 May 2004 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: F/H property k/a land on the east side of crown lane, horwich, bolton, greater manchester t/n GM905575. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 November 2003 | Delivered on: 8 November 2003 Satisfied on: 14 May 2004 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: F/H property k/a land lying to the north of briars lane, burscough, west lancashire t/n LA912366. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 November 2003 | Delivered on: 8 November 2003 Satisfied on: 14 May 2004 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: L/H property k/a land on the north east and south west sides of shallcross mill road, whaley range, high peak, derbyshire t/n DY344221. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 November 2003 | Delivered on: 8 November 2003 Satisfied on: 14 May 2004 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: F/H property k/a land lying to the east of preston road, clayton-le-woods, chorley, lancashire t/n LA911144. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 July 2003 | Delivered on: 11 July 2003 Satisfied on: 3 July 2013 Persons entitled: Morris Showhomes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 3 gourley grange t/no: MS328713. See the mortgage charge document for full details. Fully Satisfied |
18 December 2002 | Delivered on: 7 January 2003 Satisfied on: 3 July 2013 Persons entitled: Morris Showhomes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 58 fulwood park title number LA394257, plot 59 fulwood park title number LA394257, plot 89 mere farm title number 61910530, for further details of property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
22 August 2002 | Delivered on: 10 September 2002 Satisfied on: 3 July 2013 Persons entitled: Morris Showhomes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 1, plot 2 and plot 3 heathfields, burscough, chorley all part of t/no. LA885651. Plot 1 and plot 2 highfield grange, preston road, clayton-le-woods, chorley t/no. LA911144. For details of further properties charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
21 June 2002 | Delivered on: 11 July 2002 Satisfied on: 3 July 2013 Persons entitled: Morris Showhomes Limited 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: Part of title number SF22031 plot 18 cranbourne gardens, part of title number SL95471 plot 80 regency park, part of title number SL95471 plot 81 regency park, for further details of properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
25 July 1983 | Delivered on: 26 July 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building development on the south side of richard burch street, bury, greater manchester. Fully Satisfied |
1 March 2002 | Delivered on: 20 March 2002 Satisfied on: 10 February 2004 Persons entitled: Morris Showhomes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plots 1 and 2 the hawthorns, t/no LA807720. Plots 25 copperfields view, t/no LA199375. Plots 39 and 40 sleaford meadows, t/no LL54610. (For further property charged refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
27 September 2001 | Delivered on: 10 October 2001 Satisfied on: 10 February 2004 Persons entitled: Morris Showhomes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the provisions of a series of agreements of even date and the due performance by the chargor of its obligations under the agreements. Particulars: Plot 1 abbeyfields the green hesketh bank preston title number LA876641 (part) plot 47 college green manor avenue sale title number GM863536 (part) plot 48 college green manor avenue sale title number GM863536 (part) for further details of the property charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
12 July 2001 | Delivered on: 26 July 2001 Satisfied on: 14 May 2004 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: Land at waddicar lane melling sefton merseyside title number MS126820 MS402803 MS252769 and MS53561 together with the unregistered freehold property forming part of the land shown edged green on the plan and more particularly described in a transfer dated 12 july 2001. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 April 2001 | Delivered on: 2 May 2001 Satisfied on: 5 May 2004 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: Proeprty k/a ash lane pumping station great harwood hyndburn lancashire. Fully Satisfied |
30 March 2001 | Delivered on: 17 April 2001 Satisfied on: 10 February 2004 Persons entitled: Morris Showhomes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the provisions of a series of agreements of even date. Particulars: Properties k/a plot 1 cronton grange cronton merrydale t/n part MS435966 for further properties charged please refer to form 395. Fully Satisfied |
4 April 2001 | Delivered on: 12 April 2001 Satisfied on: 5 May 2004 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: Property k/a land on the west of manor avenue sale trafford greater manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 October 2000 | Delivered on: 25 October 2000 Satisfied on: 10 February 2004 Persons entitled: Morris Showhomes Limited Classification: Legal charge relating to various showhomes Secured details: All monies due or to become due from the company to the chargee under the provisions of a series of agreements dated 9TH october 2000 and the due performance by the company of its obligations under the agreements together with all costs and expenses of enforcing the provisions of the agreements. Particulars: The property k/a PLOT1, PLOT2 & PLOT3 edgemoor, elland halifax t/n WYK657461 (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details. Fully Satisfied |
27 September 2000 | Delivered on: 29 September 2000 Satisfied on: 5 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the green hesketh bank lancashire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 September 2000 | Delivered on: 8 September 2000 Satisfied on: 5 May 2004 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: The land on the easterly side of whitefield lane tarbock knowsley merseyside shown edged red on the plan. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 July 2000 | Delivered on: 8 August 2000 Satisfied on: 5 May 2004 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: Property k/a land at mellings farm winstanley wigan greater manchester. Fully Satisfied |
25 July 1983 | Delivered on: 26 July 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building development at leesbrook oldham, greater manchester. Fully Satisfied |
26 July 2000 | Delivered on: 3 August 2000 Satisfied on: 5 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Various properties (28) specified in schedule to form 395 relative to the charge headed by f/h land on the east side of blenheim drive prescot t/no;-MS402173. See the mortgage charge document for full details. Fully Satisfied |
3 July 2000 | Delivered on: 5 July 2000 Satisfied on: 16 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 rosebank and ajoining land at northwich road dutton halton cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 June 2000 | Delivered on: 1 July 2000 Satisfied on: 5 May 2004 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: F/H property k/a all that plot of land being 3.40 acres or thereabouts and situate at mellings farm, wigan, greater manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 June 2000 | Delivered on: 1 July 2000 Satisfied on: 10 February 2004 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: The f/h property k/a land at lower edge road elland calderdale west yorkshire WYK657461 WYK563547 WYK446011. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 June 2000 | Delivered on: 1 July 2000 Satisfied on: 14 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
25 April 2000 | Delivered on: 28 April 2000 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land at weaver valley rd,winsford cheshire; t/nos CH136351,CH350212,CH349826,CH348999,CH341600,CH349828,CH349417. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 April 2000 | Delivered on: 18 April 2000 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land at woodgate hill road bury manchester t/n GM832193. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 April 2000 | Delivered on: 18 April 2000 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land at bedford street crewe cheshire t/n CH402690. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 February 2000 | Delivered on: 25 February 2000 Satisfied on: 10 February 2004 Persons entitled: Morris Showhomes Limited Classification: Legal charge relating to various showhomes Secured details: All monies due or to become due from the company to the chargee under the provisions of a series of agreements dated 7TH february 2000 and the due performance by the company of its obligations under the agreements together with all costs and expenses of enforcing the provisions of the agreements. Particulars: 12 bridgewater grange preston brook cheshire WA7 3AL (plot 80 bridgewater park estate). 10 bridgewater grange preseton brook cheshire WA7 3AL (plot 81 bridgewater park estate). 25 highmeadow upholland lancashire (plot 1 ravenscroft estate) t/n-LA842404 (part). (See form 395 for further details).. See the mortgage charge document for full details. Fully Satisfied |
1 November 1999 | Delivered on: 4 November 1999 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 at lower edge road elland west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 July 1983 | Delivered on: 26 July 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as the site 14-32, george street salford, greater manchester (for title nos see doc M110). Fully Satisfied |
18 October 1999 | Delivered on: 22 October 1999 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 at liverpool road hindley greater manchester wigan t/no GM749238. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 October 1999 | Delivered on: 12 October 1999 Satisfied on: 10 February 2004 Persons entitled: Morris Showhomes Limited Classification: Legal charge relating to various showhomes Secured details: All monies due or to become due from the company to the chargee under the provisions of a series of agreements dated 7TH october 1999. Particulars: Plot 2 thorn lea estate northwich road dutton cheshire/3 redacre close dutton cheshire part t/n CH437502. See the mortgage charge document for full details. Fully Satisfied |
16 September 1999 | Delivered on: 21 September 1999 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land at meols drie hoylake merseyside title number MS292639. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 June 1999 | Delivered on: 1 July 1999 Satisfied on: 1 August 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 23 june 1999. Particulars: The property known as ormskirk road hall green upholland west lancashire title number LA829316. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 June 1999 | Delivered on: 24 June 1999 Satisfied on: 29 June 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All indebtedness or other liabilities due or to become due from the company to the chargee under the loan agreement of even date and the debenture. Particulars: All that f/h land and buildings lying to the south of bluebell lane,gresford,near wrexham.part of t/no WA823638.together with its present and future interest and benefit in and to: any agreement for sale or lease in respect of all or any part of the property and all rental and other income.assigns all rights and claims in relation to the property and the benefit in any policies of insurance relating to the property.floating charge any of its assets plant machinery and/or materials or any other property from time to time on the property and acton cottage.. See the mortgage charge document for full details. Fully Satisfied |
8 June 1999 | Delivered on: 10 June 1999 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at northwich road dutton cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 May 1999 | Delivered on: 28 May 1999 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development land at brierfield burnley; LA631711,lancashire - pendle. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 January 1999 | Delivered on: 22 January 1999 Satisfied on: 1 August 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the f/h land at squirrel hayes farm biddulph staffordshire t/n SF38290 together with any agreement for sale or lease in respect the reof and all rental or other income and the benefit of any insurance policies. See the mortgage charge document for full details. Fully Satisfied |
24 June 1998 | Delivered on: 13 July 1998 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 at florence park area 3 lightwood road longton stoke staffordshire t/no: SF379688. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 May 1998 | Delivered on: 22 May 1998 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 bierley hall hospital bierley road bradford west yorkshire t/no;-WYK569528. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 July 1983 | Delivered on: 11 July 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at catherine road, higher crumpsall, manchester title no gm 312340. Fully Satisfied |
17 April 1998 | Delivered on: 30 April 1998 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at the former C.F.mott college liverpool road prescot merseyside.t/nos.MS392696.MS380170.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 April 1998 | Delivered on: 15 April 1998 Satisfied on: 29 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at squirrel hayes farm biddulph staffordshire t/n SF382490.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 February 1998 | Delivered on: 27 February 1998 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at mellings farm winstanley wigan greater manchester t/n-GM774698.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 February 1998 | Delivered on: 25 February 1998 Satisfied on: 29 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 at waddicar lane melling merseyside t/no.MS382149. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 October 1997 | Delivered on: 23 October 1997 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 at mill hill hospital huddersfield west yorkshire t/no: WYK603298 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 October 1997 | Delivered on: 15 October 1997 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F.h property known as land at fern grove bury lancashire T.n GM762302 GM762104. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 August 1997 | Delivered on: 1 September 1997 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/aland at whitecarr lane thornton cleveleys lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 July 1997 | Delivered on: 6 August 1997 Satisfied on: 29 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land at chorley road heath charnock chorley lancashire and the proceeds of sale thereof; t/nos la 666511 and la 746835. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 July 1997 | Delivered on: 21 July 1997 Satisfied on: 29 June 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the loan agreement the debenture and it's counter indemnity. Particulars: All assets of the company charged by the debenture. Fully Satisfied |
1 July 1997 | Delivered on: 8 July 1997 Satisfied on: 18 November 2000 Persons entitled: Douglas Norman Bailey & Elizabeth Ann Bailey Classification: Legal charge Secured details: £1,500,000.00 due from the company to the chargee under the terms of this legal charge. Particulars: 20.3 acres of land at squirrel hayes farm park lane knypersley biddulph stoke on trent. Fully Satisfied |
22 June 1983 | Delivered on: 24 June 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land 32A george st salford, greater manchester. Fully Satisfied |
13 June 1997 | Delivered on: 27 June 1997 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 at whiteholme road blackpool lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 June 1997 | Delivered on: 12 June 1997 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at reeds lane moreton wirral. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 March 1997 | Delivered on: 26 March 1997 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 cravens farm earcroft bolton road blackburn and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 January 1997 | Delivered on: 29 January 1997 Satisfied on: 29 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at waddicar lane melling merseyside t/n's MS382149 and MS382151 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 October 1996 | Delivered on: 25 October 1996 Satisfied on: 16 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-land at station road hesketh bank west lancashire. T/nos.-LA608479, LA722869, LA565091, LA555000, LA779648 and LA543918. Fully Satisfied |
8 October 1996 | Delivered on: 10 October 1996 Satisfied on: 16 December 1998 Persons entitled: Hourwatch Limited Classification: Legal charge Secured details: £1,260,000.00 and all other monies due or to become due from the company to the chargee. Particulars: All that f/h land situate off shore road/station road hesketh bank nr preston lancashire t/n's LA543918,LA55000/LA565091,LA722869 and LA779648. Fully Satisfied |
16 August 1996 | Delivered on: 22 August 1996 Satisfied on: 29 June 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement, this debenture and its counter-indemnity in respect of the performance bond. Particulars: First legal mortgage the existing detached houses; first fixed charge all the company's right title interest and benefit in any part of the property, together with all buildings and fixtures thereon and the proceeds of sale thereof; all present and future interest and benefit in and to any agreement for sale or lease in respect of all or any part of the mortgaged property and all rental and other income received in respect thereof; all present and future right title benefit and interest in and to the licence.. See the mortgage charge document for full details. Fully Satisfied |
26 July 1996 | Delivered on: 31 July 1996 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at st annes road east st annes on sea lancashire t/n LA781653 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 April 1996 | Delivered on: 30 April 1996 Satisfied on: 16 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 at cage farm broughton clwyd and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 April 1996 | Delivered on: 23 April 1996 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 eccleston hall hospital st helens merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 May 1983 | Delivered on: 8 June 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land at peru street site, salford. Fully Satisfied |
9 January 1996 | Delivered on: 17 January 1996 Satisfied on: 16 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 ay shepperton close applketon warrington cheshire t/nos :- CH240138 and CH328967 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 October 1995 | Delivered on: 2 November 1995 Satisfied on: 29 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 former fisher moore R.C. school, liverpool road, widnes, cheshire part t/nos. CH379190, CH379191 and CH379192 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 August 1995 | Delivered on: 31 August 1995 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 former banner fuel depot woodlands road off carr mill road st. Helens merseyside t/n's MS6678, LA242289 and MS31326 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 August 1995 | Delivered on: 31 August 1995 Satisfied on: 29 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 adjoining the woodfield centre manchester road oldham t/n GM696987 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 April 1995 | Delivered on: 11 April 1995 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 at manchester road westhoughton manchester greater manchester t/no gm 668775 and the proceeds of sale of the mortgage property. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 November 1994 | Delivered on: 14 November 1994 Satisfied on: 16 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at hillfoot road woolton liverpool merseyside t/nos ms 328155 & ms 313180 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 October 1994 | Delivered on: 21 October 1994 Satisfied on: 6 June 1996 Persons entitled: Muhammad Latif Alquba, Muhammad Yousuf Chudary and Shah Nawaz Classification: Legal charge Secured details: £499000 and other monies due from the company to the chargee under the terms of the charge (as defined therein). Particulars: Land at school lane and hillfoot road liverpool part t/n MS313180 and all land in t/n MS328155. See the mortgage charge document for full details. Fully Satisfied |
8 April 1994 | Delivered on: 25 April 1994 Satisfied on: 1 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at rose hill longley lane northenden manchester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 January 1994 | Delivered on: 24 January 1994 Satisfied on: 16 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land at seeds lane aintree liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 December 1993 | Delivered on: 7 January 1994 Satisfied on: 20 October 1997 Persons entitled: The Blackburn Diocesan Board of Finance Limited Classification: Legal charge Secured details: £669,637 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: "Phase 2" land at rectory lane standish. Fully Satisfied |
10 May 1983 | Delivered on: 12 May 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold building development grange park avenue, blackley. Title no gm 135008. Fully Satisfied |
23 December 1993 | Delivered on: 7 January 1994 Satisfied on: 20 October 1997 Persons entitled: The Blackburn Diocesan Board of Finance Limited Classification: Legal charge Secured details: £669,637 and all other monies due or to become from the company to the chargee under the terms of the charge. Particulars: "Phase 3" land at rectory lane standish. Fully Satisfied |
23 December 1993 | Delivered on: 30 December 1993 Satisfied on: 16 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at rectory lane standish and the proceeds ofsale thereof with assigns the goodwill of the business to the bank the full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 1993 | Delivered on: 1 December 1993 Satisfied on: 16 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at ferry hill road irlam manchester t/ns gm 495986,gm 468050 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 November 1993 | Delivered on: 1 December 1993 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at trent drive worsley manchester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 October 1993 | Delivered on: 22 October 1993 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 at southworth road newton le willows and the proceeds of sale thereof with the assignment of goodwill of the business to the bank and the full benefit of all licences and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1993 | Delivered on: 15 June 1993 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being or k/a land on the north side of fir tree drive croxteth liverpool merseyside t/no MS328038 and/or proceeds of sale thereof with the assigns the goodwill of the business and full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1993 | Delivered on: 15 June 1993 Satisfied on: 22 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 or being land at augthon street hindley near wigan greater manchester and the proceeds of sale thereof with the assigns the goodwill of the business full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1992 | Delivered on: 9 December 1992 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at chester road macclesfield and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1992 | Delivered on: 11 November 1992 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3.5 acres of land on the north west sideof okell drive hallwood knowsley mersyside t/noms 304368 and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1992 | Delivered on: 6 November 1992 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hudson hall farm brindle road walton-le-dale south ribble lancashire t/N0LA 514429 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1983 | Delivered on: 12 May 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold building development derby park, daisyfield, blackburn title no la 481727. Fully Satisfied |
8 May 1992 | Delivered on: 19 May 1992 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate on the north side of green lane, saltney, chester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1992 | Delivered on: 13 May 1992 Satisfied on: 20 October 1997 Persons entitled: County Natwest Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H on the north side of green lane, saltney, chester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1992 | Delivered on: 3 April 1992 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 side of brindle road, bamber bridge, south ribble, lancashire, title number LA611032, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1992 | Delivered on: 23 March 1992 Satisfied on: 20 October 1997 Persons entitled: County Natwest Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of hulme road, kearsley, bolton , greater manchester, forming part of title number GM473006.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1992 | Delivered on: 19 March 1992 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of hulme road, kearsley, bolton, greater manchester, and/0R the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1992 | Delivered on: 18 March 1992 Satisfied on: 29 June 2000 Persons entitled: County Natwest Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 February 1992 | Delivered on: 17 February 1992 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at christopher street, ince green lane, wigan, greater manchester, and/or the proceeds of sale thereof, title number GM588684.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1991 | Delivered on: 17 October 1991 Satisfied on: 20 October 1997 Persons entitled: Ideal Homes North West Limited Classification: Legal charge Secured details: £133,750 and all monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Land at ince green lane, wigan, greater manchester. Fully Satisfied |
14 September 1991 | Delivered on: 26 September 1991 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 side of brindle road bamber bridge, south ribble, lancashire t/no. La 611032 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 1991 | Delivered on: 18 September 1991 Satisfied on: 20 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of broadgreen hall and land on the south side of bowring park road broadgreen merseyside t/nos. Ms 300431 ms 300430, ms 110198, ms 110197 and p 165620 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1983 | Delivered on: 12 May 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold building development lower church street, widnes, cheshire. Title no ch 191066. Fully Satisfied |
25 July 1973 | Delivered on: 31 July 1973 Satisfied on: 29 June 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land near westwood lane ince-in-makerfield near wigan lancaster. Together with all fixtures. Fully Satisfied |
23 December 2021 | Delivered on: 5 January 2022 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Real property: all freehold land known as land on the north west and west side of wateringpool lane, lostock hall, preston with title number LAN205479. For details of the charges, please refer to the charging document directly. Outstanding |
6 October 2021 | Delivered on: 15 October 2021 Persons entitled: Network Rail Infrastructure Limited Classification: A registered charge Particulars: The freehold land shown coloured blue and coloured blue hatched red (but not including the bridge and supporting structures forming part of station road) on the plan attached and being part of the land known as land lying to the east of moss lane, horwich, bolton registered under title number MAN191834. Outstanding |
28 April 2021 | Delivered on: 13 May 2021 Persons entitled: Gladys Helm Kate Kaye David Scrivens Anne Grace Allright Classification: A registered charge Particulars: Land situate to the north of blackpool road, kirkham, preston. Outstanding |
1 March 2021 | Delivered on: 3 March 2021 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
3 August 2020 | Delivered on: 6 August 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land subject to the charge includes freehold property at sandford village, warrington (CH627827), clifton view, lytham st annes (LAN142557) and hoyles lane, preston (LAN176518). For more details please refer to the instrument. Outstanding |
27 March 2020 | Delivered on: 31 March 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Such part of the land at professional development centre, acre lane, bromborough, wirral, CH62 7BZ registered at the land registry with title number: MS579357 and shown edged blue on the plan. Outstanding |
5 February 2020 | Delivered on: 13 February 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: The property known as the land on the north side of tower hill road, skelmersdale identified edged blue on the plan in the charge document and forming part of the property registered at the land registry with title number LA820447. Outstanding |
16 October 2019 | Delivered on: 22 October 2019 Persons entitled: Nhs Property Services Limited Classification: A registered charge Particulars: Countess of chester health park, liverpool road, chester. Outstanding |
7 June 2019 | Delivered on: 7 June 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Part of land at stanley gardens acre lane bromborough. Outstanding |
28 March 2019 | Delivered on: 2 April 2019 Persons entitled: Wirral Borough Council Classification: A registered charge Particulars: Part of the land at acre lane, bromborough, wirral registered under title number MS579357 and MS585568 such part being shown edged in red and blue on the plan attached to the legal charge. Outstanding |
28 March 2019 | Delivered on: 1 April 2019 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: The property hatched yellow on the attached plan contained within the deed (comprising phase 2 of the cawsey site) consisting of land on the west side of wateringpool lane, lostock hall, preston being part of the property registered at the land registry with title number lan 205479, for further properties please see schedule 1 (details of real property) of the attached deed. Outstanding |
28 September 2018 | Delivered on: 8 October 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The freehold property known as land at chequer lane, upholland, skelmersdale, lancashire, WN8 0DE and comprised in title numbers LA820294, LA820295, LA820445, LA820446, LA820447, LA820769 and LA820768 shown on the attached charging document plans and edged red and edged blue. Outstanding |
15 February 2018 | Delivered on: 22 February 2018 Persons entitled: Gladys Helm Kate Kaye David Scrivens Anne Grace Allright Frank Jones Graham Jones Andrew Jones Karen Mawdsley Classification: A registered charge Particulars: Land at low field lane st helens merseyside shown edged red and green on the plan annexed to the charge. Outstanding |
14 September 2017 | Delivered on: 22 September 2017 Persons entitled: Network Rail Infrastructure Limited Classification: A registered charge Particulars: Land at hall road west blundellsands. Outstanding |
2 August 2017 | Delivered on: 14 August 2017 Persons entitled: National Grid Twenty Seven Limited Classification: A registered charge Particulars: Land at lostock hall preston. Outstanding |
11 March 2016 | Delivered on: 16 March 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land at hoyles lane cottam preston. Outstanding |
15 March 2016 | Delivered on: 15 March 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land subject to the charge includes leasehold property edgewater park, warrington (CH93021; CH535837; CH422277), freehold property edgewater park, warrington (CH558564) and freehold property waterside village, st helens (MS495231; MS517989). For more details please refer to the instrument. Outstanding |
25 February 2016 | Delivered on: 3 March 2016 Persons entitled: Kenneth Mason and Iris Mason Stuart Barton and Andrew Barton Caroline Barton and Nicola Barton , Ceg Land Promotions Limited Classification: A registered charge Particulars: The freehold property edged and hatched pink and hatched blue and edged and hatched orange on the plan contained within the legal mortgage being land at hoyles lane, cottam, north preston, being part of the property registered at hm land registry with absolute title under title numbers LAN129385,LA890785,LA433927 and LA762889. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Ford Retail Limited Classification: A registered charge Particulars: Land at city road st helens merseyside. Outstanding |
26 February 2015 | Delivered on: 27 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Freehold property k/a brook street congleton t/n CH624038. Please refer to the instument for further properties charged. Outstanding |
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Edgewater park, warrington CH558564; CH93021; CH535837; CH422277) f/h and l/H. Waterside village, st helens (MS495231; MS517989; MS359065) f/H. The grange, audenshaw (MAN136681) f/H. (For details of all other properties charged, please refer to the image). Outstanding |
1 July 2014 | Delivered on: 9 July 2014 Persons entitled: Gladys Helm Kate Kaye David Scrivens Anne Grace Allright Frank Jones Graham Jones Andrew Jones Karen Mawdsley Gladman Developments Limted Brenda Walker Michael John Walker Classification: A registered charge Particulars: Land at pettywood farm warmingham lane middlewich. Outstanding |
30 May 2014 | Delivered on: 30 May 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land at bruche avenue warrington. Outstanding |
14 March 2014 | Delivered on: 20 March 2014 Persons entitled: U.S. Bank Trustess Limited Classification: A registered charge Particulars: St helens college f/h and l/h MS584583,MS584584 and MS602630. Notification of addition to or amendment of charge. Outstanding |
26 February 2014 | Delivered on: 26 February 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land at portway hunts cross liverpool. Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 14 February 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Brook street congleton - t/no CH624038. Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 14 February 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Rivington view chorley - t/no LAN35374. Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 11 February 2014 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Particulars: Rivington view chorley (f/h LAN35374),brook street congleton (f/h CH624038). Notification of addition to or amendment of charge. Outstanding |
29 October 2013 | Delivered on: 1 November 2013 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Particulars: Edgewater park warrington t/no's CH558564,CH93021,CH535837,CH422277 f/h and l/h,waterside village st helens t/no MS495231,MS517989,MS359065 f/h the grange audenshaw t/no MAN136681 f/h (for further details of property charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 6 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Edgewater park, warrington t/no CH93021, CH533709, CH535837 and CH422277, f/h and l/H. Waterside village, st helens t/no MS495231, MS359065, f/H. The coppice, marple t/no GM947595, f/H. Peel fold, stanhill road, oswaldtwistle t/no LA703724, LA703725, f/h and l/H. Notification of addition to or amendment of charge. Outstanding |
29 April 2013 | Delivered on: 16 May 2013 Persons entitled: Keith Edward Johnson Talbot Classification: A registered charge Particulars: Land at elton vale bury. Notification of addition to or amendment of charge. Outstanding |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Full accounts made up to 30 April 2022 (34 pages) |
15 September 2022 | Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page) |
15 September 2022 | Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
2 February 2022 | Full accounts made up to 30 April 2021 (32 pages) |
5 January 2022 | Registration of charge 007981230267, created on 23 December 2021 (24 pages) |
15 October 2021 | Registration of charge 007981230266, created on 6 October 2021 (22 pages) |
5 August 2021 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages) |
8 July 2021 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
8 July 2021 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
13 May 2021 | Registration of charge 007981230265, created on 28 April 2021 (20 pages) |
12 April 2021 | Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page) |
12 April 2021 | Notification of Urgentaction Limited as a person with significant control on 6 April 2016 (2 pages) |
3 March 2021 | Satisfaction of charge 007981230259 in full (4 pages) |
3 March 2021 | Satisfaction of charge 007981230240 in full (4 pages) |
3 March 2021 | Satisfaction of charge 007981230246 in full (4 pages) |
3 March 2021 | Registration of charge 007981230264, created on 1 March 2021 (65 pages) |
3 March 2021 | Satisfaction of charge 007981230263 in full (4 pages) |
3 March 2021 | Satisfaction of charge 007981230231 in full (4 pages) |
3 March 2021 | Satisfaction of charge 007981230234 in full (4 pages) |
3 March 2021 | Satisfaction of charge 007981230251 in full (4 pages) |
3 March 2021 | Satisfaction of charge 007981230252 in full (4 pages) |
3 March 2021 | Satisfaction of charge 007981230243 in full (4 pages) |
3 March 2021 | Satisfaction of charge 007981230248 in full (4 pages) |
3 March 2021 | Satisfaction of charge 007981230236 in full (4 pages) |
3 March 2021 | Satisfaction of charge 007981230244 in full (4 pages) |
24 February 2021 | Satisfaction of charge 007981230260 in full (4 pages) |
24 February 2021 | Satisfaction of charge 007981230245 in full (4 pages) |
24 February 2021 | Satisfaction of charge 007981230239 in full (4 pages) |
24 February 2021 | Satisfaction of charge 222 in full (4 pages) |
24 February 2021 | Satisfaction of charge 007981230249 in full (4 pages) |
24 February 2021 | Satisfaction of charge 007981230250 in full (4 pages) |
24 February 2021 | Satisfaction of charge 223 in full (4 pages) |
24 February 2021 | Satisfaction of charge 007981230255 in full (4 pages) |
24 February 2021 | Satisfaction of charge 007981230238 in full (4 pages) |
5 January 2021 | Full accounts made up to 30 April 2020 (34 pages) |
6 August 2020 | Registration of charge 007981230263, created on 3 August 2020 (81 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 March 2020 | Registration of charge 007981230262, created on 27 March 2020 (59 pages) |
13 February 2020 | Registration of charge 007981230261, created on 5 February 2020 (59 pages) |
29 January 2020 | Full accounts made up to 30 April 2019 (29 pages) |
2 December 2019 | Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page) |
22 October 2019 | Registration of charge 007981230260, created on 16 October 2019
|
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
7 June 2019 | Registration of charge 007981230259, created on 7 June 2019 (7 pages) |
2 April 2019 | Registration of charge 007981230258, created on 28 March 2019 (29 pages) |
1 April 2019 | Registration of charge 007981230257, created on 28 March 2019 (32 pages) |
1 February 2019 | Full accounts made up to 30 April 2018 (30 pages) |
8 October 2018 | Registration of charge 007981230256, created on 28 September 2018 (31 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
22 February 2018 | Registration of charge 007981230255, created on 15 February 2018
|
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
22 September 2017 | Registration of charge 007981230254, created on 14 September 2017
|
22 September 2017 | Registration of charge 007981230254, created on 14 September 2017
|
14 August 2017 | Registration of charge 007981230253, created on 2 August 2017
|
14 August 2017 | Registration of charge 007981230253, created on 2 August 2017
|
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 April 2016 | Satisfaction of charge 007981230232 in full (1 page) |
5 April 2016 | Satisfaction of charge 007981230232 in full (1 page) |
16 March 2016 | Registration of charge 007981230252, created on 11 March 2016 (7 pages) |
16 March 2016 | Registration of charge 007981230252, created on 11 March 2016 (7 pages) |
15 March 2016 | Registration of charge 007981230251, created on 15 March 2016
|
15 March 2016 | Registration of charge 007981230251, created on 15 March 2016
|
3 March 2016 | Registration of charge 007981230250, created on 25 February 2016
|
3 March 2016 | Registration of charge 007981230250, created on 25 February 2016
|
17 February 2016 | Satisfaction of charge 007981230230 in full (4 pages) |
17 February 2016 | Satisfaction of charge 007981230230 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230226 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230226 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230235 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230233 in full (4 pages) |
13 February 2016 | Satisfaction of charge 225 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230233 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230247 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230235 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230242 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230237 in full (4 pages) |
13 February 2016 | Satisfaction of charge 225 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230247 in full (4 pages) |
13 February 2016 | Satisfaction of charge 220 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230227 in full (4 pages) |
13 February 2016 | Satisfaction of charge 224 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230237 in full (4 pages) |
13 February 2016 | Satisfaction of charge 218 in full (4 pages) |
13 February 2016 | Satisfaction of charge 220 in full (4 pages) |
13 February 2016 | Satisfaction of charge 224 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230227 in full (4 pages) |
13 February 2016 | Satisfaction of charge 218 in full (4 pages) |
13 February 2016 | Satisfaction of charge 007981230242 in full (4 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
6 October 2015 | Registration of charge 007981230249, created on 2 October 2015
|
6 October 2015 | Registration of charge 007981230249, created on 2 October 2015
|
6 October 2015 | Registration of charge 007981230249, created on 2 October 2015
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 February 2015 | Registration of charge 007981230248, created on 26 February 2015
|
27 February 2015 | Registration of charge 007981230248, created on 26 February 2015
|
24 February 2015 | Satisfaction of charge 007981230241 in full (4 pages) |
24 February 2015 | Satisfaction of charge 007981230241 in full (4 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
14 November 2014 | Registration of charge 007981230247, created on 5 November 2014
|
14 November 2014 | Registration of charge 007981230247, created on 5 November 2014
|
14 November 2014 | Registration of charge 007981230247, created on 5 November 2014
|
9 July 2014 | Registration of charge 007981230245
|
9 July 2014 | Registration of charge 007981230245
|
7 July 2014 | Registration of charge 007981230246, created on 3 July 2014 (87 pages) |
7 July 2014 | Registration of charge 007981230246, created on 3 July 2014 (87 pages) |
7 July 2014 | Registration of charge 007981230246, created on 3 July 2014 (87 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 May 2014 | Registration of charge 007981230244
|
30 May 2014 | Registration of charge 007981230244
|
20 March 2014 | Registration of charge 007981230243 (16 pages) |
20 March 2014 | Registration of charge 007981230243 (16 pages) |
19 March 2014 | Registration of charge 007981230242
|
19 March 2014 | Registration of charge 007981230242
|
27 February 2014 | Registration of charge 007981230241
|
27 February 2014 | Registration of charge 007981230241
|
26 February 2014 | Registration of charge 007981230240
|
26 February 2014 | Registration of charge 007981230240
|
14 February 2014 | Registration of charge 007981230238
|
14 February 2014 | Registration of charge 007981230239
|
14 February 2014 | Registration of charge 007981230238
|
14 February 2014 | Registration of charge 007981230237 (39 pages) |
14 February 2014 | Registration of charge 007981230239
|
14 February 2014 | Registration of charge 007981230237 (39 pages) |
11 February 2014 | Registration of charge 007981230236 (18 pages) |
11 February 2014 | Registration of charge 007981230236 (18 pages) |
17 January 2014 | Registration of charge 007981230235 (17 pages) |
17 January 2014 | Registration of charge 007981230235 (17 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
1 November 2013 | Registration of charge 007981230234
|
1 November 2013 | Registration of charge 007981230234
|
5 September 2013 | Registration of charge 007981230233
|
5 September 2013 | Registration of charge 007981230233
|
6 July 2013 | Registration of charge 007981230232 (17 pages) |
6 July 2013 | Registration of charge 007981230232 (17 pages) |
3 July 2013 | Satisfaction of charge 221 in full (4 pages) |
3 July 2013 | Satisfaction of charge 182 in full (4 pages) |
3 July 2013 | Satisfaction of charge 007981230228 in full (4 pages) |
3 July 2013 | Satisfaction of charge 208 in full (4 pages) |
3 July 2013 | Satisfaction of charge 196 in full (4 pages) |
3 July 2013 | Satisfaction of charge 201 in full (4 pages) |
3 July 2013 | Satisfaction of charge 198 in full (4 pages) |
3 July 2013 | Satisfaction of charge 204 in full (4 pages) |
3 July 2013 | Satisfaction of charge 219 in full (4 pages) |
3 July 2013 | Satisfaction of charge 210 in full (4 pages) |
3 July 2013 | Satisfaction of charge 193 in full (4 pages) |
3 July 2013 | Satisfaction of charge 211 in full (4 pages) |
3 July 2013 | Satisfaction of charge 195 in full (4 pages) |
3 July 2013 | Satisfaction of charge 194 in full (4 pages) |
3 July 2013 | Satisfaction of charge 204 in full (4 pages) |
3 July 2013 | Satisfaction of charge 191 in full (4 pages) |
3 July 2013 | Satisfaction of charge 202 in full (4 pages) |
3 July 2013 | Satisfaction of charge 213 in full (4 pages) |
3 July 2013 | Satisfaction of charge 181 in full (4 pages) |
3 July 2013 | Satisfaction of charge 202 in full (4 pages) |
3 July 2013 | Satisfaction of charge 213 in full (4 pages) |
3 July 2013 | Satisfaction of charge 216 in full (4 pages) |
3 July 2013 | Satisfaction of charge 212 in full (4 pages) |
3 July 2013 | Satisfaction of charge 200 in full (4 pages) |
3 July 2013 | Satisfaction of charge 196 in full (4 pages) |
3 July 2013 | Satisfaction of charge 200 in full (4 pages) |
3 July 2013 | Satisfaction of charge 207 in full (4 pages) |
3 July 2013 | Satisfaction of charge 211 in full (4 pages) |
3 July 2013 | Satisfaction of charge 207 in full (4 pages) |
3 July 2013 | Satisfaction of charge 209 in full (4 pages) |
3 July 2013 | Satisfaction of charge 183 in full (4 pages) |
3 July 2013 | Satisfaction of charge 193 in full (4 pages) |
3 July 2013 | Satisfaction of charge 210 in full (4 pages) |
3 July 2013 | Satisfaction of charge 214 in full (4 pages) |
3 July 2013 | Satisfaction of charge 180 in full (4 pages) |
3 July 2013 | Satisfaction of charge 197 in full (4 pages) |
3 July 2013 | Satisfaction of charge 221 in full (4 pages) |
3 July 2013 | Satisfaction of charge 212 in full (4 pages) |
3 July 2013 | Satisfaction of charge 195 in full (4 pages) |
3 July 2013 | Satisfaction of charge 194 in full (4 pages) |
3 July 2013 | Satisfaction of charge 203 in full (4 pages) |
3 July 2013 | Satisfaction of charge 191 in full (4 pages) |
3 July 2013 | Satisfaction of charge 007981230228 in full (4 pages) |
3 July 2013 | Satisfaction of charge 208 in full (4 pages) |
3 July 2013 | Satisfaction of charge 198 in full (4 pages) |
3 July 2013 | Satisfaction of charge 180 in full (4 pages) |
3 July 2013 | Satisfaction of charge 182 in full (4 pages) |
3 July 2013 | Registration of charge 007981230231 (81 pages) |
3 July 2013 | Satisfaction of charge 209 in full (4 pages) |
3 July 2013 | Satisfaction of charge 214 in full (4 pages) |
3 July 2013 | Satisfaction of charge 216 in full (4 pages) |
3 July 2013 | Satisfaction of charge 219 in full (4 pages) |
3 July 2013 | Satisfaction of charge 183 in full (4 pages) |
3 July 2013 | Satisfaction of charge 203 in full (4 pages) |
3 July 2013 | Satisfaction of charge 181 in full (4 pages) |
3 July 2013 | Satisfaction of charge 201 in full (4 pages) |
3 July 2013 | Satisfaction of charge 197 in full (4 pages) |
3 July 2013 | Registration of charge 007981230231 (81 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Registration of charge 007981230230
|
16 May 2013 | Registration of charge 007981230230
|
9 May 2013 | Registration of charge 007981230228 (13 pages) |
9 May 2013 | Registration of charge 007981230228 (13 pages) |
9 May 2013 | Registration of charge 007981230227 (29 pages) |
9 May 2013 | Registration of charge 007981230227 (29 pages) |
25 April 2013 | Registration of charge 007981230226
|
25 April 2013 | Registration of charge 007981230226
|
17 April 2013 | Particulars of a mortgage or charge / charge no: 224
|
17 April 2013 | Particulars of a mortgage or charge / charge no: 224
|
13 April 2013 | Particulars of a mortgage or charge / charge no: 225 (9 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 225 (9 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 223 (9 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 223 (9 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 222 (9 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 222 (9 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Duplicate mortgage certificatecharge no:220 (7 pages) |
8 April 2011 | Duplicate mortgage certificatecharge no:220 (7 pages) |
8 April 2011 | Resolutions
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 221 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 221 (11 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 220 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 220 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (3 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (20 pages) |
8 March 2011 | Full accounts made up to 31 March 2010 (20 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Michael John Gaskell on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael John Gaskell on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Joanne Iddon on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Mr Peter David Kendall on 30 June 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Martin Paul Edmunds on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter David Kendall on 30 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Peter David Kendall on 30 June 2010 (1 page) |
8 July 2010 | Director's details changed for Mrs Joanne Iddon on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Martin Paul Edmunds on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter David Kendall on 30 June 2010 (2 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 219 (8 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 219 (8 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 218 (8 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 218 (8 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 217 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 217 (5 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (1 page) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 216 (6 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 216 (6 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Location of debenture register (1 page) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 215 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 215 (4 pages) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New director appointed (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
15 July 2007 | Return made up to 30/06/07; no change of members
|
15 July 2007 | Return made up to 30/06/07; no change of members
|
25 April 2007 | Particulars of mortgage/charge (5 pages) |
25 April 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | Particulars of mortgage/charge (6 pages) |
14 March 2007 | Particulars of mortgage/charge (6 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
22 November 2006 | Return made up to 30/06/06; full list of members; amend (8 pages) |
22 November 2006 | Return made up to 30/06/06; full list of members; amend (8 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (24 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
4 May 2006 | Particulars of mortgage/charge (5 pages) |
4 May 2006 | Particulars of mortgage/charge (5 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
2 February 2006 | Particulars of mortgage/charge (5 pages) |
2 February 2006 | Particulars of mortgage/charge (5 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
11 January 2006 | Particulars of mortgage/charge (7 pages) |
11 January 2006 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members
|
15 July 2005 | Return made up to 30/06/05; full list of members
|
13 July 2005 | Particulars of mortgage/charge (5 pages) |
13 July 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (4 pages) |
26 March 2005 | Particulars of mortgage/charge (4 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 January 2005 | Particulars of mortgage/charge (8 pages) |
4 January 2005 | Particulars of mortgage/charge (8 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Resolutions
|
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
13 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
17 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
8 November 2003 | Particulars of mortgage/charge (6 pages) |
11 July 2003 | Particulars of mortgage/charge (6 pages) |
11 July 2003 | Particulars of mortgage/charge (6 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
23 April 2003 | Full accounts made up to 31 March 2002 (16 pages) |
23 April 2003 | Full accounts made up to 31 March 2002 (16 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
7 January 2003 | Particulars of mortgage/charge (6 pages) |
7 January 2003 | Particulars of mortgage/charge (6 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
10 September 2002 | Particulars of mortgage/charge (6 pages) |
10 September 2002 | Particulars of mortgage/charge (6 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
11 July 2002 | Particulars of mortgage/charge (6 pages) |
11 July 2002 | Particulars of mortgage/charge (6 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
8 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
8 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
26 July 2001 | Particulars of mortgage/charge (6 pages) |
26 July 2001 | Particulars of mortgage/charge (6 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
2 May 2001 | Particulars of mortgage/charge (4 pages) |
2 May 2001 | Particulars of mortgage/charge (4 pages) |
17 April 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (8 pages) |
12 April 2001 | Particulars of mortgage/charge (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
7 December 2000 | Company name changed morris homes LIMITED\certificate issued on 08/12/00 (2 pages) |
7 December 2000 | Company name changed morris homes LIMITED\certificate issued on 08/12/00 (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (6 pages) |
29 September 2000 | Particulars of mortgage/charge (6 pages) |
8 September 2000 | Particulars of mortgage/charge (6 pages) |
8 September 2000 | Particulars of mortgage/charge (6 pages) |
8 August 2000 | Particulars of mortgage/charge (6 pages) |
8 August 2000 | Particulars of mortgage/charge (6 pages) |
3 August 2000 | Particulars of mortgage/charge (8 pages) |
3 August 2000 | Particulars of mortgage/charge (8 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members
|
28 July 2000 | Return made up to 30/06/00; full list of members
|
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (5 pages) |
1 July 2000 | Particulars of mortgage/charge (6 pages) |
1 July 2000 | Particulars of mortgage/charge (6 pages) |
1 July 2000 | Particulars of mortgage/charge (6 pages) |
1 July 2000 | Particulars of mortgage/charge (5 pages) |
1 July 2000 | Particulars of mortgage/charge (6 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
20 August 1999 | Return made up to 30/06/99; no change of members
|
20 August 1999 | Return made up to 30/06/99; no change of members
|
1 July 1999 | Particulars of mortgage/charge (9 pages) |
1 July 1999 | Particulars of mortgage/charge (9 pages) |
24 June 1999 | Particulars of mortgage/charge (10 pages) |
24 June 1999 | Particulars of mortgage/charge (10 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
22 January 1999 | Particulars of mortgage/charge (8 pages) |
22 January 1999 | Particulars of mortgage/charge (8 pages) |
18 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Memorandum and Articles of Association (7 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Resolutions
|
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 January 1999 | Memorandum and Articles of Association (7 pages) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
13 July 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members
|
6 July 1998 | Return made up to 30/06/98; full list of members
|
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Return made up to 30/06/97; no change of members
|
8 August 1997 | Return made up to 30/06/97; no change of members
|
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Particulars of mortgage/charge (6 pages) |
21 July 1997 | Particulars of mortgage/charge (6 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (5 pages) |
22 August 1996 | Particulars of mortgage/charge (5 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members
|
5 July 1996 | Return made up to 30/06/96; full list of members
|
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Apt new aud (1 page) |
29 January 1996 | Apt new aud (1 page) |
29 January 1996 | Auditor's resignation (1 page) |
29 January 1996 | Auditor's resignation (1 page) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
24 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
29 June 1994 | Return made up to 30/06/94; full list of members
|
29 June 1994 | Return made up to 30/06/94; full list of members
|
27 November 1990 | Memorandum and Articles of Association (8 pages) |
27 November 1990 | Memorandum and Articles of Association (8 pages) |
27 November 1990 | Memorandum and Articles of Association (8 pages) |
5 July 1983 | Company name changed\certificate issued on 05/07/83 (2 pages) |
5 July 1983 | Company name changed\certificate issued on 05/07/83 (2 pages) |
5 July 1983 | Company name changed\certificate issued on 05/07/83 (2 pages) |
5 July 1983 | Company name changed\certificate issued on 05/07/83 (2 pages) |
11 June 1983 | Memorandum and Articles of Association (33 pages) |
11 June 1983 | Memorandum and Articles of Association (33 pages) |
25 March 1964 | Certificate of incorporation (1 page) |
25 March 1964 | Certificate of incorporation (1 page) |