D S PROPERTY DEVELOPMENTS LIMITED

D S PROPERTY DEVELOPMENTS LIMITED

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

    Company NameD S PROPERTY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00610733
    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 D S PROPERTY DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is D S PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    7a Howick Place
    SW1P 1DZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of D S PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVELOPMENT SECURITIES DEVELOPMENTS LIMITEDOct 26, 1993Oct 26, 1993
    CLAYFORM DEVELOPMENTS LIMITEDOct 22, 1987Oct 22, 1987
    ELYSTAN DEVELOPMENTS LIMITEDSep 04, 1958Sep 04, 1958

    What are the latest accounts for D S PROPERTY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for D S PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 24, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 95 in full

    1 pagesMR04

    Satisfaction of charge 96 in full

    2 pagesMR04

    Satisfaction of charge 97 in full

    1 pagesMR04

    Confirmation statement made on Mar 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Second filing for the termination of James Simon Hesketh as a director

    5 pagesRP04TM01

    Termination of appointment of James Simon Hesketh as a director on Aug 08, 2019

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 09, 2019Clarification A second filed TM01 was registered on 09/09/2019.

    Confirmation statement made on Mar 24, 2019 with updates

    4 pagesCS01

    Current accounting period extended from Feb 28, 2019 to Mar 31, 2019

    1 pagesAA01

    Full accounts made up to Feb 28, 2018

    18 pagesAA

    Confirmation statement made on Mar 24, 2018 with updates

    4 pagesCS01

    Termination of appointment of Bradley David Cassels as a director on Sep 29, 2017

    1 pagesTM01

    Full accounts made up to Feb 28, 2017

    17 pagesAA

    Confirmation statement made on Mar 24, 2017 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    18 pagesAA

    Termination of appointment of Charles Julian Barwick as a director on Sep 07, 2016

    1 pagesTM01

    Annual return made up to Mar 01, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Michael Henry Marx as a director on Feb 29, 2016

    1 pagesTM01

    Appointment of Mr Richard Upton as a director on Feb 08, 2016

    2 pagesAP01

    Appointment of Mr Bradley David Cassels as a director on Feb 08, 2016

    2 pagesAP01

    Appointment of James Simon Hesketh as a director on Jan 29, 2016

    2 pagesAP01

    Director's details changed for Mr Charles Julian Barwick on Nov 09, 2015

    2 pagesCH01

    Who are the officers of D S PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    194325750001
    SHEPHERD, Marcus Owen
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish41925000005
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish204950320001
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish72888710004
    BRAYSHAW, Martin John
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Secretary
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    British8606990001
    CROMPTON, Rita Mary
    36 Priory Avenue
    N8 7RN London
    Secretary
    36 Priory Avenue
    N8 7RN London
    British4779150001
    LANES, Stephen Alec
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    Secretary
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    British1266100003
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    British158442850001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190659730001
    BARWICK, Charles Julian
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish3818640003
    BODIE, Anthony Ellyah
    112 Clifton Hill
    NW8 OJS London
    Director
    112 Clifton Hill
    NW8 OJS London
    British34902790002
    BRAYSHAW, Martin John
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Director
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    EnglandBritish8606990001
    BURLETSON, Bryan Richard
    Farmhouse
    Templecombe
    RG9 3HP Henley On Thames
    Oxfordshire
    Director
    Farmhouse
    Templecombe
    RG9 3HP Henley On Thames
    Oxfordshire
    United KingdomBritish57633110005
    CASSELS, Bradley David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish130724370005
    CHATTERJEE, Vivienne Teresa
    18 Belsize Crescent
    NW3 5QU London
    Director
    18 Belsize Crescent
    NW3 5QU London
    British9092320001
    CHEER, Bruce Baxter
    10 Kilmiston House
    TW17 9ES Shepperton
    Middlesex
    Director
    10 Kilmiston House
    TW17 9ES Shepperton
    Middlesex
    British66762930001
    DOWLING, Brian Sidney Preston
    Crest House
    Silver Street Goffs Oak
    EN7 5JE Cheshunt
    Director
    Crest House
    Silver Street Goffs Oak
    EN7 5JE Cheshunt
    British36851910001
    GEE, Peter Peregrine Simpson
    Rowells Lodge Ayston Road
    Ridlington
    LE15 9AH Oakham
    Leicestershire
    Director
    Rowells Lodge Ayston Road
    Ridlington
    LE15 9AH Oakham
    Leicestershire
    British68168890001
    HESKETH, James Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish124650200001
    LANDAU, Martin Richard
    Le Schuylkill
    19 Boulevard De Suisse
    MC98000 Monaco
    Monaco
    Director
    Le Schuylkill
    19 Boulevard De Suisse
    MC98000 Monaco
    Monaco
    MonacoBritish731130002
    MARX, Michael Henry
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish35019090001
    PEARSE, Raymond Henry
    79 The Green
    KT17 3JX Ewell
    Surrey
    Director
    79 The Green
    KT17 3JX Ewell
    Surrey
    United KingdomBritish41761870001
    PROTHERO, Graham
    Bracken Lane
    RH20 3HR Storrington
    Three Gables
    West Sussex
    Director
    Bracken Lane
    RH20 3HR Storrington
    Three Gables
    West Sussex
    United KingdomBritish134427450001
    VAUGHAN, Steven Mark
    16 Kittiwake Close
    Woodley
    RG5 4UF Reading
    Berkshire
    Director
    16 Kittiwake Close
    Woodley
    RG5 4UF Reading
    Berkshire
    British9092330001
    WARE, Robert Thomas Ernest
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    Director
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    British4779170001

    Who are the persons with significant control of D S PROPERTY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02850465
    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 D S PROPERTY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of partnership interest
    Created On Jun 25, 2010
    Delivered On Jul 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the partnership share. Partnership share means the existing or future interest including any income, offer, right or benefit.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 05, 2010Registration of a charge (MG01)
    • Feb 03, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 23, 1998
    Delivered On Jan 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and development securities (no. 1) limited (as borrower) to the chargee on any account whatsoever
    Short particulars
    Freehold properties k/a 209-211 high street bangor, 52 and 54 bebington road wirral new ferry, 16-16A high street newhaven, 3 and 5 church street wilmslow and heath town (or crossways) shopping centre deans road wolverhampton t/n WA701331,MS118386,ESX86619,CH222953,WM400955. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1999Registration of a charge (395)
    • Sep 29, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 03, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 12, 1995
    Delivered On Dec 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company or by development securities estates PLC or by development securities PLC to the chargee on any account whatsoever
    Short particulars
    Various properties specified on form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 1995Registration of a charge (395)
    • Sep 29, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 03, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 21, 1995
    Delivered On Sep 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or development securities estates PLC to the chargee on any account whatsoever
    Short particulars
    Sutherland house brighton road sutton l/b of sutton t/no SGL15039.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 1995Registration of a charge (395)
    • Aug 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 21, 1995
    Delivered On Sep 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or development securities estates PLC to the chargee on any account whatsoever
    Short particulars
    St nicholas house st nicholas way sutton l/b of sutton t/no SGL18986.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 1995Registration of a charge (395)
    • Aug 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1994
    Delivered On Mar 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or development securities PLC to the chargee on any account whatsoever
    Short particulars
    Sutherland house brighton road sutton london borough of sutton t/n SGL15039.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1994Registration of a charge (395)
    • Aug 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1994
    Delivered On Mar 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or development securities PLC to the chargee on any account whatsoever
    Short particulars
    St nicholas house st nicholas road sutton london borough of sutton t/n sgl 18986.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1994Registration of a charge (395)
    • Aug 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee ) to which any obligor is a party
    Short particulars
    By way of first floating charge with the payment to the security agent as trustee for the beneficiaries of the secured obligations the whole of its undertaking property rights and assets both present and future and wheresoever situate.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as heath town shopping centre deans road wolverhampton west midlands.t/no.WM400955. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as 3 and 5 church street wilmslow cheshire.t/no.CH222953. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined)under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as 75 widnes road widnes cheshire.t/no.CH212592. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as 5 watergate street whitchurch shropshire. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as bredwood arcade whitchurch shropshire. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent)or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as 52 & 54 bebington road new ferry wirral merseyside.t/no.MS118386. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as 16/16A high street newhaven east sussex.t/no.ESX86619. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as 209/211 high street bangor gwynedd wales. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that l/h property k/as the austin trading estate (on the north and north east sides of hornhouse lane and on the south east side of south boundary road kirkby) knowsley merseyside.t/nos.MS102296 and MS102297. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as 10 high street neston cheshire.t/no.CH252473. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as the nelson bulkeley square llangefni wales.t/no.WA571332. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as 115 king street knutsford cheshire.t/no.CH186749. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as 79 king street knutsford macclesfield cheshire.t/no.CH141067. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent)or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as 8/10 abergele road colwyn bay clwyd wales. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined)to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee)to which any obligor is a party
    Short particulars
    All that f/h property k/as unit 4 grosvenor court foregate street chester cheshire.t/no.CH312044. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent)or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as 9 wrawby street brigg humberside. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1994
    Delivered On Jan 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors (as defined) to the chargee as trustee for and on behalf of the beneficiaries (the security agent) or any of the beneficiaries (as defined) under any security document (including the guarantee) to which any obligor is a party
    Short particulars
    All that f/h property k/as 237 high street bangor gwynedd wales. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 17, 1994Registration of a charge (395)
    • Aug 24, 1996Statement 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