CLARENDON PROPERTY COMPANY

CLARENDON PROPERTY COMPANY

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

    Company NameCLARENDON PROPERTY COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00276997
    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 CLARENDON PROPERTY COMPANY?

    • Development of building projects (41100) / Construction

    Where is CLARENDON PROPERTY COMPANY located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARENDON PROPERTY COMPANY?

    Previous Company Names
    Company NameFromUntil
    CLARENDON PROPERTY COMPANY LIMITEDJun 19, 1933Jun 19, 1933

    What are the latest accounts for CLARENDON PROPERTY COMPANY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CLARENDON PROPERTY COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Clifford Wheeler as a director on Jun 14, 2019

    1 pagesTM01

    Appointment of Mr Bruce Richardson as a director on Jun 14, 2019

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    5 pagesRP04CS01

    Termination of appointment of Sarah Nelson as a director on Jan 14, 2019

    1 pagesTM01

    Satisfaction of charge 24 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 19 in full

    4 pagesMR04

    Satisfaction of charge 23 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 22 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Who are the officers of CLARENDON PROPERTY COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    BURKE, Martyn Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish152531940004
    CLEGG, Dean
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish189632520001
    COWEN, Geraint Jamie
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish141040000003
    HONEYMAN, James Andrew
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish201179510001
    PINKSTONE, James Michael
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish241498640001
    RICHARDSON, Bruce
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish,South African260008150001
    SHAH, Hursh
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish162123940002
    WATSON, James
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish248560570001
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    ATKINSON, William Stephen
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish174566650001
    BAGULEY, Peter Jeffrey
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    Director
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    United KingdomBritish175617500001
    BARZYCKI, Sarah Morrell
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Director
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BELL-BROWN, Philip
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish119073370001
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    British166550001
    BIRCH, John Matthew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish191027500001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritish32809000002
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    COHEN, Carolina Alfred
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish248093020001
    FLEMING, Richard Alexander
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish125990210002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    FRANCIS, Luke Thomas
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish223122340001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritish3079890002
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    HOORN, Antony John Van Der
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish170891040001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    KALMAN, Stephen Lionel
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritish1188110001
    LEARMONT, Richard John
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish116126860008

    Who are the persons with significant control of CLARENDON PROPERTY COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pencilscreen Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Dec 31, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06532033
    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 CLARENDON PROPERTY COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    A composite supplemental trust deed
    Created On Aug 29, 2006
    Delivered On Sep 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The land and buildings on the northerly side of dale street liverpool t/no MS228942. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited (The Trustee)
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)
    A seventh supplemental trust deed
    Created On Jun 17, 1998
    Delivered On Jun 30, 1998
    Satisfied
    Amount secured
    £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the principal trust deed) under the terms of the principal trust deed
    Short particulars
    By way of first fixed charge over all the company's right title and interest in the property st james' house, st james' street newcastle-upon-tyne t/n-TY115370 together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon belonging to the company and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrances.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Jun 30, 1998Registration of a charge (395)
    • Oct 07, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Trust deed
    Created On Apr 29, 1993
    Delivered On May 13, 1993
    Satisfied
    Amount secured
    £200,000,000 9 3/8 per cent.first mortgage debenture stock 2028 of the british land company PLC (the "parent") and all other moneys due from the parent to the chargee and all other persons or companies acting under the trust deed and any other deeds supplemental thereto as trustees,subject to a maximum of £1,000,000
    Short particulars
    F/Hold land/blds on north east side of irwell st,ralli quays,salford,manchester; t/no.gm 490260; f/hold land and blds at 2 moorfields,dale st,liverpool; t/no.ms 228942.......f/hold land/blds at finsgate,5/7 cranwood st,london E.C.1; t/no.egl 166558.....plus various other properties....all fittings,fixtures,fixed plant and machinery......see form 395.
    Persons Entitled
    • Royal Exchange Trust Company Limitedthe "Trustee"
    Transactions
    • May 13, 1993Registration of a charge (395)
    • Sep 04, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 10, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 22, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 07, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 28, 1984
    Delivered On Jul 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on under the terms of a guarantee dated 28/6/84
    Short particulars
    5/6 cork street & 1/2 cork mews city of westminster title no ngl 455028.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 12, 1984Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Charge on agreement
    Created On Jun 20, 1984
    Delivered On Jul 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the interest of the company in an agreement dated 25/1/83 between liverpool city council and the british land company PLC and the company relating to development at moorfields and dale street in the city of liverpool & all the premises comprised therein & all buildings thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 03, 1984Registration of a charge
    Charge
    Created On Nov 27, 1979
    Delivered On Dec 17, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the BRIT2SH land company limited to the chargee on any account whatsoever.
    Short particulars
    1) f/h of kingsway hall carlton house, 66, 67, 68, 69 & 69A great queen street and wesley house wild court london WC2. Title no:- ln 456409 2) l/h part of the entrance hall of kingsway hall aferesaid and the basement the under demised by a lease dated 7/8/13 title no:- ln 19597.
    Persons Entitled
    • The Royal Bank of Scotland Limited
    Transactions
    • Dec 17, 1979Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Jul 27, 1979
    Delivered On Aug 16, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or hereafter standing to the credit of an account designated "lloyds bank international (france) limited re british land company limited no. 6 account tog. With interest thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 16, 1979Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On May 18, 1978
    Delivered On May 19, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the british land company limited to the chargee under the terms of a loan agreement dated 12-2-73 as amended
    Short particulars
    37 & 38 golden sq. 4 - 7 upper james st 34/36/38 beak st. London W1 9 hanover st 6 masons arms mews london W1.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • May 19, 1978Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Deed of assurance
    Created On Jul 14, 1976
    Delivered On Jul 15, 1976
    Satisfied
    Amount secured
    For further securing debenture stock of the british land company limited. Amounting to £5,000,000 secured by a trust deed dated 30/4/62 and deeds suplemental thereto.
    Short particulars
    9, hanovre street and 6, masons arms mews, in the london borough of the city of westminster. Together with all buildings & erections, fixtures and fittings and fixed plant and mchinery thereon.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 15, 1976Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Charge by deposit of deeds without writing
    Created On Sep 26, 1975
    Delivered On Oct 16, 1975
    Satisfied
    Amount secured
    For securing all monies due or to become due from the british land co. LTD to the chargee under the terms of a loan agreement dated 12TH dec 73
    Short particulars
    28,29,29A,30,30A &31 pride hill, shrewsbury.
    Persons Entitled
    • Morgan Guaranty Trust Co of New York
    Transactions
    • Oct 16, 1975Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 11, 1974
    Delivered On Jun 12, 1974
    Satisfied
    Amount secured
    For securing all monies due or to become due from the british land company LTD to the chargee under the terms of an agreement dated 12/12/73
    Short particulars
    Land and buildings known as 299, oxford street, london.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Jun 12, 1974Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Supplemental trust deed
    Created On Feb 10, 1969
    Delivered On Feb 25, 1969
    Satisfied
    Amount secured
    Supplemental trust deed effecting substitution of security for securing debenture stock of the company amounting to £650,000 secured by a trust deed dated 19/01/34 & deeds supplemental thereto
    Short particulars
    See schedule attached to doc 155.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Feb 25, 1969Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Exfacie absolute disposition
    Created On Jan 17, 1968
    Delivered On Feb 06, 1968
    Satisfied
    Amount secured
    Further securing debenture stock of the company amounting to £650,000 secured by a trust deed dated 17/01/68
    Short particulars
    104/112 sanchichall st, 208/212 hope st, glasgow, & all other buildings & erections thereon including all landlords fixtures & fittings.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Feb 06, 1968Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Exfacie absolute disposition
    Created On Jan 17, 1968
    Delivered On Feb 06, 1968
    Satisfied
    Amount secured
    Securing debenture stock of the company amounting to £650,000 secured by a trust deed dated 17/01/68
    Short particulars
    122-132 argyle st, 2-8 buchanan st, glasgow with all buildings & erections thereon including landlords fixtures & fittings.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Feb 06, 1968Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Deed of assurance
    Created On Jan 17, 1968
    Delivered On Jan 25, 1968
    Satisfied
    Amount secured
    Deed of assurances for further securing debenture stock of the british land co LTD amounting to £3,500,000 secured by a trust deed dated 30/4/62 and deeds supplemental thereto.
    Short particulars
    166-168 western rd, 1-5 crown st, brighton; 31-33 high st, 2,2A,3 & 4 skinner st, newport with landlords fixtures.
    Persons Entitled
    • Prudential Assurance Co. LTD
    Transactions
    • Jan 25, 1968Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Deed of assurance
    Created On Oct 19, 1967
    Delivered On Oct 24, 1967
    Satisfied
    Amount secured
    Further securing £3,500,000 the british land co. LTD debenture stock secured by a trust deed of 30-4-62 & deeds supp.thereto.
    Short particulars
    39, dover st., & 118 berkeley st., London W.19 & landlords fixtures.
    Persons Entitled
    • Prudential Assurance Co. LTD
    Transactions
    • Oct 24, 1967Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Deed of assurance
    Created On Apr 22, 1966
    Delivered On May 05, 1966
    Satisfied
    Amount secured
    Deed of assurance for further securing ukp 1,826.320 denbenture stock of the british land company LTD. Secured by a trust deed dated 30.4.62 and deeds supplemental thereto.
    Short particulars
    Zetland house, marloes rd, kensington, london W8; 495 high rd, wembley, great london; 9 high st, harpenden, hants; quality court, chancery, london WC2 & land & fixtures thereon.
    Persons Entitled
    • The Prudential Assurance Company LTD
    Transactions
    • May 05, 1966Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Trust deed
    Created On Mar 26, 1964
    Delivered On Apr 08, 1964
    Satisfied
    Amount secured
    Trust deed securing debenture stock amounting to £1,826,320 of the british land company LTD inclusive of £1,204,000 secured by a trust deed dated 30/04/62 and deeds supplemental thereto
    Short particulars
    Various properties at liverpool and london (see doc for details).
    Persons Entitled
    • The Prudential Assurance Co. LTD
    Transactions
    • Apr 08, 1964Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Mortgage by way of substituted security
    Created On Jan 31, 1956
    Delivered On Feb 09, 1956
    Satisfied
    Amount secured
    $650,000 debenture stock secured by a trust deed dated 19/1/34
    Short particulars
    84A high st, stony stratford, bucks.
    Persons Entitled
    • Eagle Star Insurance Co LTD
    Transactions
    • Feb 09, 1956Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Mortgage by way of substituted security
    Created On Oct 19, 1954
    Delivered On Oct 25, 1954
    Satisfied
    Amount secured
    £650,000 debenture stock secured by a trust deed dated 19/1/34
    Short particulars
    Freehold york house, york street, st. Marylebone, london 27 silver street, gainsborough, lancs.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Oct 25, 1954Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Sep 20, 1951
    Delivered On Oct 01, 1951
    Satisfied
    Amount secured
    £650,000 debenture stock secured by a trust deed dated 19/1/34
    Short particulars
    99, sandgate road, folkstone, kent.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Oct 01, 1951Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Charge
    Created On May 11, 1951
    Delivered On May 23, 1951
    Satisfied
    Amount secured
    £650,000 debenure stock secured by a trust deed dated 19/1/34
    Short particulars
    495, high road, wembley, middx.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • May 23, 1951Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 16, 1950
    Delivered On Oct 17, 1950
    Satisfied
    Amount secured
    £650,000 debenture stock secured by a trust deed dated 19/1/34
    Short particulars
    Various properties for details see particular doc no:66.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Oct 17, 1950Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Mar 14, 1935
    Delivered On Apr 02, 1935
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £55,000
    Short particulars
    Property at buttersea london, islington braintree, romford, southard, richard liverpool & wallasey.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Apr 02, 1935Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Series of debentures
    Created On Jan 19, 1934
    Delivered On Jan 30, 1934
    Satisfied
    Persons Entitled
    • Eagle Star & Bristol Dominions Insurance Co.
    Transactions
    • Jan 30, 1934Registration of a charge
    • Feb 12, 2019Satisfaction of a charge (MR04)

    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