INTERNATIONAL STORES PROPERTIES LIMITED
Overview
Company Name | INTERNATIONAL STORES PROPERTIES LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 00044134 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL STORES PROPERTIES LIMITED?
- (7499) /
Where is INTERNATIONAL STORES PROPERTIES LIMITED located?
Registered Office Address | New Century House Corporation Street M60 4ES Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL STORES PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
BAT STORES LIMITED | Jan 15, 1982 | Jan 15, 1982 |
INTERNATIONAL STORES LIMITED | May 17, 1895 | May 17, 1895 |
What are the latest accounts for INTERNATIONAL STORES PROPERTIES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 04, 2011 |
Next Accounts Due On | Oct 04, 2011 |
Last Accounts | |
Last Accounts Made Up To | Jan 02, 2010 |
What are the latest filings for INTERNATIONAL STORES PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | pages | CERTIPS | ||||||||||
Miscellaneous Forms b and z to convert to I & ps | pages | MISC | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | pages | AA | ||||||||||
Director's details changed for Mr Stephen Humes on Aug 01, 2010 | pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Hurrell on Aug 01, 2010 | pages | CH01 | ||||||||||
Full accounts made up to May 02, 2009 | pages | AA | ||||||||||
Current accounting period shortened from Apr 26, 2010 to Jan 04, 2010 | pages | AA01 | ||||||||||
Auditor's resignation | pages | AUD | ||||||||||
Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on Nov 20, 2009 | pages | AD01 | ||||||||||
Termination of appointment of William Robson as a director | pages | TM01 | ||||||||||
Termination of appointment of Emily Martin as a secretary | pages | TM02 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | pages | AP03 | ||||||||||
legacy | pages | 363a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
Full accounts made up to Apr 26, 2008 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
Full accounts made up to Apr 28, 2007 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
Full accounts made up to Apr 29, 2006 | pages | AA |
Who are the officers of INTERNATIONAL STORES PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Gale Close Littleborough OL15 9EJ Rochdale 1 United Kingdom | 146924480001 | |||||||
HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | Finance Director | 84087790001 | ||||
HURRELL, Timothy | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | General Manager Food Group | 99724260001 | ||||
BROWN, Michael Alfred | Secretary | Windrush Great Billing Park NN3 9BL Northampton Northamptonshire | British | 50692920001 | ||||||
EGITTO, Joleen | Secretary | 3 Abbots Close Whitchurch BS14 0UD Bristol | British | 61599540001 | ||||||
GRANT, Stephen Martin | Secretary | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | 20888800002 | ||||||
GRANT, Stephen Martin | Secretary | 2 Beechwood Close Battledown GL52 6QQ Cheltenham Gloucestershire | British | 20888800001 | ||||||
HENSHAW, Stephen Anthony | Secretary | Eastleigh Stables Bishopstrow BA12 9HW Warminster Wiltshire | British | Company Secretary | 91828160006 | |||||
MARTIN, Emily Louise | Secretary | 49 Henley Park Yatton BS49 4JJ Bristol | British | Company Secretary | 115285710001 | |||||
ASHTON, Yvonne Margaret | Director | 1 West Dene Stoke Bishop BS9 2BQ Bristol Avon | British | Chartered Accountant | 45225070002 | |||||
BACK, Steven John | Director | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | Finance Director | 85825120001 | ||||
CHEYNE, David George Thomson | Director | The Covert 98 Woodlands Road Ashurst SO40 7AH Southampton Hampshire | Britain | British | Company Director | 74956170001 | ||||
CLELAND, Jonathan Bradley | Director | 70 Andes Close Ocean Village SO14 3HS Southampton | British | Retail Director | 111624590001 | |||||
COATES, Philip Raymond | Director | 2 Berestede Road W6 9NP London | United Kingdom | British | Chartered Surveyor | 60114990002 | ||||
COOPER, Geoffrey Ian | Director | Crossways House Old Coach Road Cross BS26 2EL Axbridge Somerset | British | Cost And Management Consultant | 59071930001 | |||||
GATTO, Salvatore Martin | Director | 11 Cavendish Lodge Cavendish Road BA1 2UD Bath Avon | United Kingdom | British | Finance Director | 37327260002 | ||||
GRANT, Stephen Martin | Director | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | Company Secretary | 20888800002 | |||||
HARTE, Damien Bernard | Director | 13 Cambridge Park Redland BS6 6XW Bristol | British | Chartered Accountant | 33922420001 | |||||
HENSHAW, Stephen Anthony | Director | 2 Ashton Coombe Lower Road Bratton BA13 4JQ Westbury Wiltshire | British | Director | 91828160003 | |||||
MITCHELL INNES, Alistair Campbell | Director | Langton Lodge Station Road Sunningdale SL5 0QR Ascot Berkshire | British | Chief Executive | 1386650001 | |||||
NELLIST, Robert Henry Harger | Director | Spooners 28 Park St Lane Park Street AL2 2JB St Albans Hertfordshire | British | Chartered Accountant | 5435750001 | |||||
ROBSON, William Henry Mark | Director | 12 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | England | British | Finance Director | 57803420002 | ||||
SHARP, Ernest Henry | Director | 36 Tufton Court Tufton Street Westminster SW1P 3QH London | British | Chartered Accountant | 777200001 | |||||
SMITH, Alan Frank | Director | Brambledown Grove Farm Droitwich Road Feckenham B96 6JA Redditch Worcestershire | British | Director | 46000100003 | |||||
SMITH, Neil Reynold | Director | 27 Broom Farm Close Nailsea BS48 4YJ Bristol | British | Company Director | 61599510002 |
Does INTERNATIONAL STORES PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Jul 05, 1993 Delivered On Jul 16, 1993 | Satisfied | Amount secured All monies due from the company,each other group company (as defined) andany other present or future subsidiary of gateway group limited (as defined) to the chargee and/or the facility agent and/or the security agent (as defined) | |
Short particulars See form 395. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Jul 05, 1993 Delivered On Jul 15, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargees under the terms of a guarantee and debenture dated 25/10/89 as amended by a supplemental deed dated 5/7/93 | |
Short particulars All the property (if any specified) in the schedule to the guarantee and debenture with all buildings and fixtures thereon all estates or interests in any f/h or l/h property (except any property specified in (a) above wheresoever situate. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 29, 1990 Delivered On Nov 02, 1990 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever. Under the terms of the financing documents, the subordinated facilities agreement (both as defined) and this charge. | |
Short particulars The mortgaged property being 9 unregistered properties and 4 registered properties title nos bm 33976 dt 85277 sgl 304096 sy 512871. all the properties with fixtures fittings (inc. Trade) fixed plant and machinery. (See form 395 and continuation sheets relevant to this charge). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Oct 25, 1989 Delivered On Oct 31, 1989 | Satisfied | Amount secured All monies due or to become due from each obligor to the agent and the banks (or any of them) under the terms of each of the financing documents. | |
Short particulars (See form 395 ref M138 for full details). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 01, 1982 Delivered On Mar 04, 1982 | Satisfied | Amount secured £22,500 | |
Short particulars Alliance warehouse, avenue road, chesterfield, derbyshire. Title nos. Dy 3135 & dy 2341. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0