SEYMOUR DEVELOPMENT LIMITED

SEYMOUR DEVELOPMENT LIMITED

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

    Company NameSEYMOUR DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00590157
    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 SEYMOUR DEVELOPMENT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SEYMOUR DEVELOPMENT LIMITED located?

    Registered Office Address
    10 Upper Berkeley Street
    London
    W1H 7PE
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEYMOUR DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SEYMOUR DEVELOPMENT 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

    2 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Richard Jeremy De Barr as a secretary on Jun 23, 2017

    1 pagesTM02

    Satisfaction of charge 49 in full

    1 pagesMR04

    Satisfaction of charge 50 in full

    1 pagesMR04

    Satisfaction of charge 51 in full

    2 pagesMR04

    Total exemption full accounts made up to Mar 31, 2016

    11 pagesAA

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Mark Neil Steinberg on Aug 17, 2016

    2 pagesCH01

    Director's details changed for Mr Steven Ross Collins on Sep 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Nov 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 200
    SH01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 200
    SH01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Nov 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 200
    SH01

    Director's details changed for Mr Terence Shelby Cole on Apr 15, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Who are the officers of SEYMOUR DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Terence Shelby
    10 Upper Berkeley Street
    London
    W1H 7PE
    Director
    10 Upper Berkeley Street
    London
    W1H 7PE
    United KingdomBritish71810060003
    COLLINS, Steven Ross
    Bulstrode Street
    W1U 2JH London
    17
    England
    Director
    Bulstrode Street
    W1U 2JH London
    17
    England
    EnglandBritish7128850005
    STEINBERG, Mark Neil
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    England
    Director
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    England
    United KingdomBritish59275730022
    DE BARR, Richard Jeremy
    38 Tring Avenue
    W5 3QB London
    Secretary
    38 Tring Avenue
    W5 3QB London
    British43885410001
    GUDGIN, Edward Peter
    Cornerways 2 Collens Road
    Beesonend
    AL5 2AJ Harpenden
    Hertfordshire
    Secretary
    Cornerways 2 Collens Road
    Beesonend
    AL5 2AJ Harpenden
    Hertfordshire
    British36537340001
    MELLISH, Richard Paul
    18 Graham Avenue
    W13 9TQ London
    Secretary
    18 Graham Avenue
    W13 9TQ London
    British121886140001
    JAYE, Andrew Ian
    Weatheroak
    The Common
    HA7 3HP Stanmore
    Middlesex
    Director
    Weatheroak
    The Common
    HA7 3HP Stanmore
    Middlesex
    EnglandBritish10174290002
    LEAVER, Brian Ivan
    The Garden House
    72 Paines Lane
    HA5 3BL Pinner
    Middlesex
    Director
    The Garden House
    72 Paines Lane
    HA5 3BL Pinner
    Middlesex
    EnglandBritish13082210001
    NADLER, John Esmond
    37 Ives Street
    SW3 2ND London
    Director
    37 Ives Street
    SW3 2ND London
    EnglandBritish1791570002
    NADLER, Robert Arthur
    1 De Walden Court
    85 New Cavendish Street
    W1W 6XD London
    Director
    1 De Walden Court
    85 New Cavendish Street
    W1W 6XD London
    British33752790003
    ROSS, Nigel Keith
    60 Cumberland Terrace
    NW1 4HJ London
    Director
    60 Cumberland Terrace
    NW1 4HJ London
    United KingdomBritish47878830001

    Who are the persons with significant control of SEYMOUR DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compco Holdings Ltd
    20 Castle Terrace
    EH1 2EN Edinburgh
    Level 4 Saltire Court
    Scotland
    Apr 06, 2016
    20 Castle Terrace
    EH1 2EN Edinburgh
    Level 4 Saltire Court
    Scotland
    No
    Legal FormLimited 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.

    Does SEYMOUR DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Sep 24, 2012
    Delivered On Sep 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due of the obligors to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Legal and beneficial interest in l/h the palatine buildings bank hey street blackpool t/no,LA658033: l/h the palatine building bank hey street blackpool t/no,LA858942: rio's discotheque the palatine building bank hey street blackpool t/no,LAN64798: (for futher details of properties charged please refer to form MG01) together with all buildings and fixtures see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Sep 28, 2012Registration of a charge (MG01)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 26, 2012
    Delivered On Apr 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 05, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Jul 12, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 21, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    Third party charge
    Created On Jun 14, 2002
    Delivered On Jun 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from haigside limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that freehold property situated at and known as st mark's house, shepherdess walk, london t/n EGL363021 together with all buildings and erections and fixtures and fittings and plant and machinery, the benefit of the existing and future leases. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 27, 2002Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 22, 2002
    Delivered On Apr 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from compco holdings PLC to the chargee on any account whatsoever
    Short particulars
    All that freehold and leasehold properties comprising 67-77 charterhouse street london EC1 and 77A charterhouse london EC1 and greenhill rents london EC1 all rents, profits, income and any other sums at any time payable by any tenant, undertenant or licensee of all or any part of the property to the company under the terms of any agreement for lease, underlease, tenancy or licence over all or any part of the property.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 2002Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 28, 2001
    Delivered On Oct 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cadogan properties limited to the chargee on any account whatsoever under the legal charge
    Short particulars
    All that freehold property and building on it known as 67/77 charterhouse street and all that leasehold property and buildings on it known as 77A charterhouse street, 7 and 12 greenhill rents, farringdon, london EC1.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 21, 2000
    Delivered On Jan 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with (a) the loan agreement dated 30 june 1998 (as defined), (b) each mortgage deed executed by either the borrowers in favour of the lender or (c) all other documents from time to time creating,evidencing or entered into as security for or guaranteeing the obligations of the borrowers or the guarantor under the loan agreement and any document pursuant to the mortgage or under the loan agreement,or on any other account whatsoever
    Short particulars
    By way of first ranking legal mortgage all estates or interests in the freehold and other immovable property known as cityside house and challenger house,adler st,london; t/nos EGL199783,EGL206995 and NGL184597; the proceeds of sale thereof and all buildings trade and other fixtures thereon and all plant machinery vehicles computers office and other equipment; fixed charge over all rights,interests and claims under policies of insurance and the benefit of all leases,tenancies and licences; all rental income and licence fees and all credit balances,deposits and cash. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Jan 02, 2001Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    A third party charge
    Created On Nov 21, 2000
    Delivered On Nov 27, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from haigside limited to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 4 john street london WC1 title number LN10999 all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 27, 2000Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 01, 2000
    Delivered On Sep 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the finance documents (as defined) or on any other account whatsoever
    Short particulars
    L/H property k/a thavies inn house 1 to 6 holborn circus london t/no;-NGL784999; all buildings fixtures fixed plant machinery thereon; all other interest in all monies received and rights under any contracts and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Sep 08, 2000Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 10, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as units 3 and 4 kea park,denby way,hellaby,rotherham; t/nos syk 342540 and syk 384943; all buildings fixtures fittings fixed plant machinery thereon; all other interests in all monies received and rights under any contracts and proceeds of sale thereof; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 11, 2000Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party charge
    Created On Aug 24, 1999
    Delivered On Sep 01, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from haigside limited to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as unite 1 and 2 kea park,hellaby,rotherham with all buildings,fixtures/fittings fixed plant/machinery thereon; all rights interests leases covenants etc; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 01, 1999Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 18, 1999
    Delivered On Aug 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents (as defined)
    Short particulars
    F/H land k/a parts of 22 bedford row london f/h land k/a 21 bedford row london f/h land k/a parts of 20 bedford row and 20 jockeys fields (now k/a 20 bedford row) london t/nos: 250543 274800 and 250544. see the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Aug 27, 1999Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 24, 1999
    Delivered On Jul 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement dated 30TH june 1998
    Short particulars
    F/H land and buildings k/a 253 253A and 253B kilburn lane kensall green london t/no NGL39380 & NGL642917 l/h land and buildings k/a capital house waterford quay salford quays manchester t/no GM486956 for further details of all property charged, please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Bradford and Bingley Building Society
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 24, 1999
    Delivered On Jul 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 30 june 1999
    Short particulars
    The freehold property known as 37 to 41 bedford row, london title number LN17892, the leasehold property known as third floor, 37 to 41 bedford row, lon don title number NGL341612 for further details refer to ch form 395.
    Persons Entitled
    • Bradford and Bingley Building Society
    Transactions
    • Jul 01, 1999Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 02, 1999
    Delivered On Feb 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property eurolink 31 mildred sylvester way normanton wakefield west yorkshire title number WYK507411. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Feb 03, 1999Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 18, 1998
    Delivered On Dec 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the finance documents or on any other account whatsoever
    Short particulars
    F/H land and buildings k/a parts of 28,30,32 and 34 emerald street london borough of camden t/no;-NGL762783 and f/h land and buildings k/a 6-34 (even numbers) and 11-29 (odd no's) and 5 richbell place london WC1 t/no;-NGL749727 together with all buildings fixtures trade and other fixtures (but excluding tenants fixtures) and the proceeds of sale thereof all plant and machinery all policies of insurance all rental and lease monies together with all credit balenvces and other monies under the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Dec 24, 1998Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 18, 1998
    Delivered On Sep 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any transferee (as defined) under the terms of the guarantee and/or under the charge and all other indebtedness on any account whatsoever
    Short particulars
    F/H 176 king street great yarmouth.all income and rights relating thereto and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Sep 23, 1998Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 24, 1998
    Delivered On Aug 12, 1998
    Satisfied
    Amount secured
    All indebtedness monies obligations and liabilities whatsoever of the company to the chargee and/or any transferee as defined in clause 16.1 of the charge under the terms of the guarantee and/or under this charge and all other liabilites whatsoever and howsoever arising
    Short particulars
    All that f/h land and buildings k/a 26 and 28 hallam street and 102 new cavendish street t/n BGL94495. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Aug 12, 1998Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 24, 1998
    Delivered On Jul 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property and any part thereof at 35, 37, 39, 41 and 43 new oxford street, 10, 11 and 12 museum street and land and buildings on the north west and north east of hyde street and 45 new oxford street and 16/16A and 18 west central street london WC1 t/n's 335102, 181376, 182812, 167107, 263883 with all buildings erections fixtures fittings fixed plant and machinery the rental income, proceeds of sale,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jul 28, 1998Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 30, 1998
    Delivered On Jul 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the (a) loan agreement of even date (as defined),(b) each mortgage deed executed either by the company or the borrower and (c) all other documents from time to time creating,evidencing or entered into as security for guaranteeing the obligations of the company
    Short particulars
    F/Hold land/blds at porters wood,st albans known as sandridge park,valley road industrial estate,st albans,hertfordshire; t/no hd 266711; all fixed plant/machinery,office and other equipment; all rights and interests and claims under the insurance policies; all other income,deposits,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Jul 09, 1998Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 14, 1998
    Delivered On Jun 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any transferee of the charge to be paid or observed and performed or arising whether directly or indirectly under the terms of the guarantee (as therein defined) and/or under the charge and on any account whatsoever
    Short particulars
    F/H land and buildings k/a 174 king street great yarmouth norfolk t/n NK180000, specific charge all the income and rights relating thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jun 04, 1998Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 13, 1998
    Delivered On May 19, 1998
    Satisfied
    Amount secured
    Any and all actual contingent present and/or future obligations and liabilities of the company to the agent and/or any of the lenders whether under or in connection with the loan agreement of even date and the mortgage or on any other account
    Short particulars
    Freehold property k/a grosvenor house 125 high street croydon t/n SY45180 and SY91872 including all buildings and trade and other fixtures the benefit of all leases the rental income and licence fees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley Building Society (As Agent and Trustee)
    Transactions
    • May 19, 1998Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 29, 1998
    Delivered On May 01, 1998
    Satisfied
    Amount secured
    All indebtedness,monies,obligations and liabilities whatsoever on the part of the company to the chargee and/or any transferee of the company in accordance with the terms of the charge and under the terms of the guarantee and all other indebtedness due on any account whatsoever
    Short particulars
    All that f/h land and building k/a 177 king street and 41 regent street,great yarmouth.t/no.nk 2870.specific charge all the income and rights relating thereto in relation to the property and the proceeds of any sale,lease or other disposition in respect thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • May 01, 1998Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 09, 1998
    Delivered On Apr 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H mead park business centre meadfield road langley slough berkshire T.n BK327839 with all buildings erections fixtures fixed plant machinery all moveable plant machinery implements utensils furniture and equipment the rental income all the company's interest in all monies,contracts,proceeds of sale,insurances. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Apr 15, 1998Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 16, 1998
    Delivered On Mar 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at 1 to 4 high street redcar t/no CE132355 with all buildings and erections plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Mar 30, 1998Registration of a charge (395)
    • Sep 25, 2003Statement 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