FAIRBAIRN U.K. LIMITED

FAIRBAIRN U.K. LIMITED

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

    Company NameFAIRBAIRN U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00447698
    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 FAIRBAIRN U.K. LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FAIRBAIRN U.K. LIMITED located?

    Registered Office Address
    5th Floor Millennium Bridge House 2
    Lambeth Hill
    EC4V 4GG London
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRBAIRN U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMFS COMPANY 1 LIMITEDApr 29, 2003Apr 29, 2003
    GERRARD & KING LIMITEDJan 06, 1997Jan 06, 1997
    GERRARD & NATIONAL LIMITEDDec 31, 1981Dec 31, 1981
    GERRARD & NATIONAL DISCOUNT COMPANY LIMITEDJan 08, 1948Jan 08, 1948

    What are the latest accounts for FAIRBAIRN U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FAIRBAIRN U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Cessation of Omfs (Ggp) Limited as a person with significant control on Sep 15, 2017

    2 pagesPSC07

    Notification of Om Seed Investments (Uk) Limited as a person with significant control on Sep 15, 2017

    4 pagesPSC02

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 5 in full

    5 pagesMR04

    Satisfaction of charge 2 in full

    5 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 16, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Feb 05, 2017 with updates

    9 pagesCS01

    Termination of appointment of Martin Charles Murray as a director on May 26, 2016

    2 pagesTM01

    Appointment of Colin Robert Campbell as a director on May 27, 2016

    3 pagesAP01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Feb 05, 2016 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Feb 05, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Martin Charles Murray on Oct 01, 2014

    3 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Aug 13, 2014

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 30/07/2014
    RES13

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Who are the officers of FAIRBAIRN U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSYTHE, Paul
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Secretary
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    British112400030002
    CAMPBELL, Colin Robert
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish209094790001
    COXON, Robert Harold
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomAustralian65171530001
    PEARCE, Iain Anthony
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    EnglandBritish168163420001
    TELFER, Miranda Lauraine
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    Secretary
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    British80083220001
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Secretary
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Secretary
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    WARR, Mark Robert
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    Secretary
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    British68147240001
    ZENTNER, Laurence
    6 Wyatt Road
    N5 2JU London
    Secretary
    6 Wyatt Road
    N5 2JU London
    British43891140001
    ABSALOM, David
    6 Westfield
    Raglan Road
    RH2 0DZ Reigate
    Surrey
    Director
    6 Westfield
    Raglan Road
    RH2 0DZ Reigate
    Surrey
    British44013110001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001
    ASKEW, Henry John
    77 Chester Row
    SW1W 8JL London
    Director
    77 Chester Row
    SW1W 8JL London
    British530770001
    AVEY, Nigel Anthony Bruce
    34 Kendal Avenue
    CM16 4PR Epping
    Essex
    Director
    34 Kendal Avenue
    CM16 4PR Epping
    Essex
    British46157050001
    BAILES, Raymond Gene
    36 Greenheys Drive
    E18 2HB South Woodford
    London
    Director
    36 Greenheys Drive
    E18 2HB South Woodford
    London
    British57688100001
    BEEVOR, Anthony Romer
    20 Radipole Road
    SW6 5DL London
    Director
    20 Radipole Road
    SW6 5DL London
    EnglandBritish14269200002
    BOULTON, Paul
    17 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Director
    17 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    British38532730001
    BRAYSHAW, David Arthur
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    Director
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    United KingdomBritish119697400001
    BREISLIN, Richard John Henry
    9 Blackthorn Close
    AL4 9RP St. Albans
    Hertfordshire
    Director
    9 Blackthorn Close
    AL4 9RP St. Albans
    Hertfordshire
    United KingdomBritish167444170001
    BROOKS, Mark Allan
    81 Eastbury Road
    BR5 1JW Orpington
    Kent
    Director
    81 Eastbury Road
    BR5 1JW Orpington
    Kent
    British44013180001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Director
    26 Chester Street
    SW1X 7BL London
    EnglandBritish82536300001
    DAVIES, Stephen Arthur James
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    Director
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    British73623020001
    DUGDALE, David John
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Director
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    British98118020001
    ELKINGTON, Robert John
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    Director
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    British3175220001
    FELLOWES, Thomas William
    The Old Rectory
    Barking
    IP6 8HH Ipswich
    Suffolk
    Director
    The Old Rectory
    Barking
    IP6 8HH Ipswich
    Suffolk
    British9854990001
    FRANKLIN, David
    85 Hawkwell Chase
    SS5 4NE Hawkwell
    Essex
    Director
    85 Hawkwell Chase
    SS5 4NE Hawkwell
    Essex
    British52439310001
    GEIGER, Christoph
    The White House
    Ottershaw Park Mansions
    KT16 0QS Chertsey
    Surrey
    Director
    The White House
    Ottershaw Park Mansions
    KT16 0QS Chertsey
    Surrey
    Swiss36738220001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Director
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritish228468970001
    HOPE, Donald Ian
    92 Copse Hill
    SW20 0NN London
    Director
    92 Copse Hill
    SW20 0NN London
    United KingdomUk And New Zealand65171640001
    JONES, Andrew Stewart Ross
    Church Road
    PE28 0PA Catworth
    Glebe House
    Cambridgeshire
    Director
    Church Road
    PE28 0PA Catworth
    Glebe House
    Cambridgeshire
    United KingdomBritish136052260001
    KENT, John Christian William
    48 Stradella Road
    Dulwich
    SE24 9HA London
    Director
    48 Stradella Road
    Dulwich
    SE24 9HA London
    United KingdomBritish79544930001
    LENTON, John Michael Babington
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    Director
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    British77897640001
    MOSS, Nicholas James
    3 Cranbrook Drive
    KT10 8DL Esher
    Surrey
    Director
    3 Cranbrook Drive
    KT10 8DL Esher
    Surrey
    UkBritish83498750001
    MURRAY, Katie
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    Director
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    BritainBritish136222180001
    MURRAY, Martin Charles
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish34484270004
    PERKINS, Ian Richard Brice
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    Director
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    United KingdomBritish24289520001

    Who are the persons with significant control of FAIRBAIRN U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Om Seed Investments (Uk) Limited
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    Sep 15, 2017
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number09921370
    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.
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number2019022
    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 FAIRBAIRN U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed
    Created On Jun 22, 2000
    Delivered On Jul 05, 2000
    Outstanding
    Amount secured
    All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed)
    Short particulars
    Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2000Registration of a charge (395)
    • May 14, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Supplemental security deed dated 10 january 2000 (supplemental to a security deed ated 25 september 1996 (the "principal deed")
    Created On Jan 10, 2000
    Delivered On Jan 24, 2000
    Outstanding
    Amount secured
    All debts, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined in the principal deed) any assured payment (as defined in the principal deed) by the bank, or any transfer of stock to the company by means of crest any agreement to transfer stock to the company by means of crest, or any issue of stock to the company by means of crest
    Short particulars
    The principal deed was amended to include a first fixed charge on all sums and payments from time to time after the date of the supplemental security deed receivable by or for the account of the company by reason of or in respect of the closing out or liquidation of any unsettled contract relating to any stocks in crest.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 24, 2000Registration of a charge (395)
    Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 7TH november 1997 (the "principal deed")
    Created On May 24, 1999
    Delivered On Jun 02, 1999
    Outstanding
    Amount secured
    All debts, obligations and liabilities whatsoever now and from time to time thereafter due, owing or incurred by the company to the chargee
    Short particulars
    By way of first fixed charge all sums payments monies interests rights and remedies (charged by clause 3.1 of the principal deed)..by way of first floating charge all stock money property assets benefits interests rights and remedies (charged by clause 3.2 of the principal deed).. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1999Registration of a charge (395)
    Letter of fixed charge
    Created On Jan 11, 1999
    Delivered On Jan 16, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title and interest in and to the designated securities being all bonds certificates of deposit promissory notes treasury bills bill of exchange negotiable instruments stocks and shares (in bearer or registered form) gilt edged securities (including any such described by certificates or chits issued by the bank of england central gilts office, bank of england central moneymarkets office instruments local authority bills sterling bills commercial paper and medium term notes issued compliant to regulation 13 banking act 1987 (as amended) deposited with the company by the chargee. See the mortgage charge document for full details.
    Persons Entitled
    • Chichester District Council
    Transactions
    • Jan 16, 1999Registration of a charge (395)
    Security deed
    Created On Jan 14, 1998
    Delivered On Jan 29, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with A. the security deed, B. the settlement bank services agreement or otherwise, C. any transfer of cmo instruments or property rights to the company by means of the cmo service, or D. any agreement to make a transfer of the kind specified in paragraph c
    Short particulars
    By way of first fixed charge (a) all sums and payments now and from time to time hereafter receivable by or for the account of the company or directly or indirectly on its behalf by reason or in respect of any transfer or debit of, or any agreement to transfer or debit, cmo instruments from any eligible cmo instrument account of or in the name of or otherwise referable to the company in the cmo service or of any transfer by the company of any of its right, title or interest to and in cmo instruments represented or to be represented by any credit balance for the time being on any such eligible cmo instrument account in the cmo service (the debts), together with all rights and interests in such sums and payments;. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 29, 1998Registration of a charge (395)
    Security deed
    Created On Nov 07, 1997
    Delivered On Nov 17, 1997
    Outstanding
    Amount secured
    All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred from the company to the chargee (whether solely or jointly, or jointly and severally with another or others and whether as principal or surety and whether actual or contingent present or future) including (whether before or after any judgement) all interest, costs and other charges whatsoever and including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as more particularly described in the security deed).
    Short particulars
    All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of any agreement to transfer or debit, stock from any eligible stock account. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 1997Registration of a charge (395)
    Security deed
    Created On Sep 25, 1996
    Delivered On Oct 03, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or in conection with the provision of crest settlement bank facilities (as more particularly described in the security deed)
    Short particulars
    All sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock from eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account together with all rights and interest in such sums and payments.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 1996Registration of a charge (395)
    Security deed
    Created On Aug 13, 1996
    Delivered On Aug 23, 1996
    Outstanding
    Amount secured
    All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whther solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed)
    Short particulars
    Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 23, 1996Registration of a charge (395)
    Deed of charge pursuant to the ap facility agreement dated 22/11/95 between the bank and the company
    Created On Dec 12, 1995
    Delivered On Dec 20, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever now and from time to time hereafter (whether before or after the service of a default notice)
    Short particulars
    Fixed charge all sums now and from time to time hereafter receivable by the company by reason or in respect of any transfer or debit stock or other securities from any stock account in the name of the company at the cgo. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1995Registration of a charge (395)
    Fixed charge
    Created On Sep 25, 1995
    Delivered On Oct 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right, title and interest in and to all designated securities and designated cmo securities by way of first fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance & Leicester Building Society
    Transactions
    • Oct 11, 1995Registration of a charge (395)
    • Mar 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of fixed charge
    Created On Jul 01, 1991
    Delivered On Jul 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right, title and interest in all designated securities by way of fixed charge.
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Jul 20, 1991Registration of a charge
    • Jan 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 01, 1991
    Delivered On Jul 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks of shares, certificates of deposit, bills of exchange and instruments. (See 395 for details).
    Persons Entitled
    • Commerz Bank Aktiengesells Chaft
    Transactions
    • Jul 17, 1991Registration of a charge
    • Jan 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1991
    Delivered On Jul 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee.
    Short particulars
    All the company's rights title and interest to and in all designated securities.
    Persons Entitled
    • Banque Internationale a Luxembourg
    Transactions
    • Jul 15, 1991Registration of a charge
    • Jan 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of subordination
    Created On Feb 20, 1991
    Delivered On Feb 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from seawillow limited under the terms of any of the security documents (as defined) up to the bank maximum of £12,500,000 to the chargee.
    Short particulars
    The company as subordinated creditor agrees and declares it will hold anysums received in respect of any realisation of the property in respect of the subordinated liabilities (as defined) of seawillow prior to the bank liabilities up to the bank maximum being paid and satisfied in full, upon trust for the bank and forthwith pay the same to the bank. (Please see doc M395 for full details).
    Persons Entitled
    • Caisse Nationale De Credit Agricole S.A.
    Transactions
    • Feb 28, 1991Registration of a charge
    • Sep 20, 2017Satisfaction of a charge (MR04)
    Letter of hypothecation
    Created On Mar 26, 1990
    Delivered On Apr 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Securities include, but not be limited to stocks (including gilt-edged securities) and shares, certificates of deposit, bills of exchange and investmentsof every description and documents concerning title thereto and shall include the right to delivery of investments held in a clearing system.
    Persons Entitled
    • Commerz Bank a Ktiengeseuschaft
    Transactions
    • Apr 13, 1990Registration of a charge
    • Jan 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of subordination
    Created On Feb 22, 1990
    Delivered On Mar 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from seawillow limited to the chargee. Under the terms of any of the security documents (as defined) whether arising before or after the date of the winding-up (as defined) of seawillow limited or the commencement thereof up to a maximum amount of £ 9,063,000 in respect of principal plus costs and interest thereon
    Short particulars
    Interchange warehouse chalk farm road, london NW7. (Please see doc 395 for full details).
    Persons Entitled
    • Caisse National De Credit Agricole
    Transactions
    • Mar 02, 1990Registration of a charge
    • Sep 20, 2017Satisfaction of a charge (MR04)
    Deed of charge
    Created On Oct 23, 1986
    Delivered On Oct 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement
    Short particulars
    A fixed and floating charge over stock or other securities (see form 395 for details).
    Persons Entitled
    • The Governor and Company of the Bank of England.
    Transactions
    • Oct 30, 1986Registration of a charge
    • Sep 20, 2017Satisfaction of a charge (MR04)
    Collateral agreement
    Created On Oct 17, 1984
    Delivered On Oct 23, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office off morgan guaranty on its books in the name of the company. The collateral agreement prohibits the creation or subsistence of any other "lien" (as defined) over the collateral.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Oct 23, 1984Registration of a charge

    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