ANSELLS PROPERTIES LIMITED

ANSELLS PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameANSELLS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00070490
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANSELLS PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ANSELLS PROPERTIES LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANSELLS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANSELLS BREWERY LIMITEDJun 14, 1901Jun 14, 1901

    What are the latest accounts for ANSELLS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ANSELLS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    2 pagesAGREEMENT1

    legacy

    94 pagesPARENT_ACC

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jul 11, 2021 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    86 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Termination of appointment of David Forde as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesGUARANTEE1

    legacy

    2 pagesAGREEMENT1

    legacy

    79 pagesPARENT_ACC

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David James Tannahill as a director on Apr 24, 2019

    1 pagesTM01

    Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019

    2 pagesAP01

    Current accounting period extended from Aug 24, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 12, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 000704900026 in full

    1 pagesMR04

    Who are the officers of ANSELLS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Christopher John
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomBritish136853310001
    MOUNTSTEVENS, Lawson John Wembridge
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomBritish112375050001
    PATERSON, Sean Michael
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4 Broadway Park
    Scotland
    Director
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4 Broadway Park
    Scotland
    ScotlandBritish257892140001
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191627340001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175480640001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    British117216940001
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161616130001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Director
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    CONSTANTINE, Peter Anthony
    83 South Rise
    CF14 0RG Cardiff
    South Glamorgan
    Director
    83 South Rise
    CF14 0RG Cardiff
    South Glamorgan
    WalesBritish114160540001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish141395280001
    FORDE, David
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomIrish180590780001
    JONES, Bruce Abbott
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    Director
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    British29595900002
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritish79388130005
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    OLPHIN, Albert Edward Laurence
    Foxes Meadow 12 Daisy Lane
    Alrewas
    DE13 7EW Burton On Trent
    Staffordshire
    Director
    Foxes Meadow 12 Daisy Lane
    Alrewas
    DE13 7EW Burton On Trent
    Staffordshire
    British91710001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish63043630002
    TANNAHILL, David James
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    ScotlandBritish237381690001
    WHITEHEAD, Gordon William George
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    Director
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    British13507460001
    WILFORD, Nicholas James
    The Virgate Church Street
    Swepstone Coalville
    LE6 7SA Leicester
    Leicestershire
    Director
    The Virgate Church Street
    Swepstone Coalville
    LE6 7SA Leicester
    Leicestershire
    British33328990001
    WILKINSON, Anthony Eric
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    Director
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    British4656080002

    Who are the persons with significant control of ANSELLS PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    Aug 29, 2017
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc065527
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Punch Taverns (Rh) Limited
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Apr 06, 2016
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ANSELLS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 08, 2014
    Delivered On Oct 15, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties
    Transactions
    • Oct 15, 2014Registration of a charge (MR01)
    • Apr 18, 2018Satisfaction of a charge (MR04)
    Third supplemental deed of charge
    Created On Nov 03, 2003
    Delivered On Nov 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other punch taverns secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all right, title, interest and benefit, present and future (if any), in, to and under: the f/h or l/h property comprising the further punch taverns mortgaged properties; and all estates or interests in such property and all buildings, trade and other fixtures. By way of fixed security the whole right, title, interest and benefit in and to the whole of the scottish trust property. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (Or Such Other Person Acting as Security Trustee Under Thepunch Taverns First Priority Deed of Charge) (the "Security Trustee")
    Transactions
    • Nov 20, 2003Registration of a charge (395)
    • Apr 18, 2018Satisfaction of a charge (MR04)
    Deed of charge
    Created On Apr 22, 2002
    Delivered On May 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other spirit secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A charge by way of first legal mortgage all of the company's right title interest and benefit present and future in to and under the freehold or leasehold property comprising the spirit mortgaged properties owned by it and described in part 1 of schedule 2 to the charge and all estates or interests in such property and all buildings trade and other fixtures fixed plant and machinery from time to time on such freehold or leasehold property.. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited as Trustee for the Spirit Secured Parties
    Transactions
    • May 08, 2002Registration of a charge (395)
    • Jan 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Apr 22, 2002
    Delivered On May 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of assignment all of the company's right, title, interest and benefit, present and future in, to and under the master amendment deed. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • May 08, 2002Registration of a charge (395)
    • Jan 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jun 28, 2000
    Delivered On Jul 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties, or any other guarantor, under or in respect the issuer/borrower facility agreement, the charge and/or any other transaction document (as defined therein)
    Short particulars
    All right title and interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fiall right title interest and benefit, in, to and under the f/h xed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trustee Company Limited "the Security Trustee" (As Defined Therein)
    Transactions
    • Jul 15, 2000Registration of a charge (395)
    • Jan 24, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    • Jan 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 05, 1999
    Delivered On Oct 21, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to any transaction party under each transaction document (as defined) except for any obligation which, if it were so included, would result in the security agreement contravening section 151 of the companies act 1985
    Short particulars
    By way of first legal mortgage the property defined as abbots way south drive sothway plymouth devon, alsager arms 4 sandbach rd south alsager stoke-on-trent staffs, anchor high st little paxton st neots huntingdon cambs (for full list of all property charged see schedule to form 395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Stanley & Co International Limited as Agent and Trustee for the Transaction Parties (The"Security Trustee")
    Transactions
    • Oct 21, 1999Registration of a charge (395)
    • Sep 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed.
    Created On Sep 13, 1989
    Delivered On Sep 18, 1989
    Satisfied
    Amount secured
    £200,000,000 93/4% debenture stock 2019 of allied lyons PLC created under this deed and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as secured by this deed and deeds supplemental thereof
    Short particulars
    By way of collateral security a first floating charge over:- both present and futrue including any uncalled capital.. Undertaking and all property and assets.
    Persons Entitled
    • The Law Debenture Corporation PLC
    • Drayton Premier Investment Trust PLC
    Transactions
    • Sep 18, 1989Registration of a charge
    • Sep 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Sixteenth supplemental trust deed.
    Created On Feb 16, 1989
    Delivered On Feb 17, 1989
    Satisfied
    Amount secured
    £150,000,000 93/4% debenture stock 2019 of allied lyons PLC constituted by this deed and all other moneys intended to be secured by this deed and various deeds (as defined) to which it is supplemental.
    Short particulars
    Floating charge over present & future including uncalled capital.. Undertaking and all property and assets.
    Persons Entitled
    • Drayton Premier Investment Trust PLC
    • The Law Debenture Corporation PLC
    Transactions
    • Feb 17, 1989Registration of a charge
    • Sep 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Nov 23, 1983
    Delivered On Nov 25, 1983
    Satisfied
    Amount secured
    £75,000,000 11 3/4% debenture stock 2009 of allied lyons PLC
    Short particulars
    Undertaking and all assets present and future including uncalled capital.
    Persons Entitled
    • Drayton Premier Investment Trust PLC
    • The Law Debenture Corporation PLC
    Transactions
    • Nov 25, 1983Registration of a charge
    • Nov 20, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Equitable charge without instrument
    Created On Jun 22, 1983
    Delivered On Jul 13, 1983
    Satisfied
    Amount secured
    £75,000,000 debenture stock of allied lyons PLC
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Drayton Premier Investment Trust PLC
    • The Law Debenture Corporation PLC as Trustees
    Transactions
    • Jul 13, 1983Registration of a charge
    • Nov 20, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Turst deed
    Created On Mar 15, 1978
    Delivered On Mar 30, 1978
    Satisfied
    Amount secured
    £1,352,930 debenture stock of allied breweries limited under the terms of a trust deed dated 6/6/62 & deeds spplemental thereto
    Short particulars
    Floating chargee on the (see doc M255). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Drayton Premier Investment Trust Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Mar 30, 1978Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Apr 04, 1972
    Delivered On Apr 17, 1972
    Satisfied
    Amount secured
    £100,000 debenture stock of allied brweries limited
    Short particulars
    Floating charge on the (see doc 240). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation Limited
    • The Premier Investment Company Limited
    Transactions
    • Apr 17, 1972Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Mar 11, 1968
    Delivered On Mar 25, 1968
    Satisfied
    Amount secured
    £12,000,000 debenture stock of allied breweries limited
    Short particulars
    Floating charge on the (see doc 218). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Mar 25, 1968Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Aug 25, 1965
    Delivered On Sep 07, 1965
    Satisfied
    Amount secured
    £1,000,000 debenture stock of allied breweries limited
    Short particulars
    Floating charge on the (see doc 212). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Sep 07, 1965Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jun 16, 1965
    Delivered On Jan 17, 1965
    Satisfied
    Amount secured
    £2,000,000 debenture stock of allied breweries limited
    Short particulars
    Floating charge on the (see doc 211). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Jan 17, 1965Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Aug 14, 1964
    Delivered On Aug 18, 1964
    Satisfied
    Amount secured
    £10,000,000 debenture stock of allied breweries limited
    Short particulars
    Floating charge on the (see doc 207). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation Limited
    • The Premier Investment Company Limited
    Transactions
    • Aug 18, 1964Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Aug 14, 1964
    Delivered On Aug 18, 1964
    Satisfied
    Amount secured
    £2,623,369 debenture stock of allied breweries limited
    Short particulars
    Floating charge (see doc 207). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Aug 18, 1964Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Feb 19, 1964
    Delivered On Feb 29, 1964
    Satisfied
    Amount secured
    £10342,599 debenture stock of allied breweries limited
    Short particulars
    Floating charge on the undertaking and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation Limited
    • The Premier Investment Company Limited
    Transactions
    • Feb 29, 1964Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jan 18, 1963
    Delivered On Jan 24, 1963
    Satisfied
    Amount secured
    £5,000,000 debenture stock of ind coope tetley ansell limited by way of a further security
    Short particulars
    Floating chargee on the undertaking and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation Limited
    • The Premier Investment Company Limited
    Transactions
    • Jan 24, 1963Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Aug 29, 1962
    Delivered On Sep 03, 1962
    Satisfied
    Amount secured
    For further securing £23,202,533 debenture stock of ind coope tetley ansell limited secured by a trust deed dated 6/6/62
    Short particulars
    Floating charge on the undertaking and assets present and future including uncalled capital.
    Persons Entitled
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Sep 03, 1962Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Aug 29, 1962
    Delivered On Sep 03, 1962
    Satisfied
    Amount secured
    For further securing £840,035 debenture stock of ind loope tetley ansell limited
    Short particulars
    Floating charge on the undertaking, and assets present and future including uncalled capital.
    Persons Entitled
    • The Premier Investment Company Limited
    • The Law Debenture Corporation Limited
    Transactions
    • Sep 03, 1962Registration of a charge
    • Dec 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of consulation legal charge debenture
    Created On Jan 04, 1934
    Acquired On Jun 01, 1964
    Delivered On Jun 02, 1964
    Satisfied
    Amount secured
    £2,200
    Short particulars
    "Queens head" public house goalford, ludlow, salop with outbuildings & cottage 114 goalford aforesaid, goodwill of business benefit of excise license & rights (see doc 201).
    Persons Entitled
    • E M Curtis (Mrs)
    Transactions
    • Jun 02, 1964Registration of a charge
    • Jun 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 27, 1932
    Acquired On Aug 18, 1964
    Delivered On Aug 20, 1964
    Satisfied
    Amount secured
    £1,000
    Short particulars
    The cheshire cheese & grocers shop at poseley nr dawley salop & outbuildings & land adjoining (see doc 204).
    Persons Entitled
    • G Thornley
    Transactions
    • Aug 20, 1964Registration of a charge
    • Jun 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 04, 1931
    Acquired On Aug 18, 1984
    Delivered On Aug 20, 1964
    Satisfied
    Amount secured
    £3,000
    Short particulars
    Meadow inn meadowgate nr coalbrookdale, madeley salop & land & buildings adjoining & land formerly used as timber yard & small wharf, part of meadow wharf & cottage thereon (see doc 205).
    Persons Entitled
    • T a W Giffard
    • C D Langley
    Transactions
    • Aug 20, 1964Registration of a charge
    • Jun 04, 1993Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jun 20, 1901
    Delivered On Feb 22, 1902
    Satisfied
    Transactions
    • Feb 22, 1902Registration of a charge
    • Sep 15, 1994Statement of satisfaction of a charge in full or part (403a)

    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