MULGATE INVESTMENTS LIMITED

MULGATE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMULGATE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00809506
    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 MULGATE INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MULGATE INVESTMENTS LIMITED located?

    Registered Office Address
    5 Wigmore Street
    London
    W1U 1PB
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MULGATE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MULGATE INVESTMENTS 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

    Annual return made up to Aug 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 5,000,000
    SH01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Aug 24, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 24, 2011

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to Aug 24, 2010

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Full accounts made up to Mar 31, 2008

    17 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    4 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth dirs re sect 175(5)a of ca 2006 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth dirs re sect 175(5)a of ca 2006 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth dirs re sect 175(5)a of ca 2006 10/11/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of MULGATE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    79571870001
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    Wigmore Street
    W1U 1PB London
    3rd Floor 5
    Director
    Wigmore Street
    W1U 1PB London
    3rd Floor 5
    135415010001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Secretary
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British19382660001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish63940900001
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish63940900001
    BEST, George Laidler
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    Director
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    British2748600001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British19382660001
    EVANS, Andreas Frederick
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    Director
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    United KingdomBritish9485290003
    EVANS, Dominic Redvers
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    Director
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    British7095590001
    EVANS, Frederick Redvers
    16 Sandmoor Drive
    LS17 7DG Leeds
    West Yorkshire
    Director
    16 Sandmoor Drive
    LS17 7DG Leeds
    West Yorkshire
    British4409160001
    EVANS, Roderick Michael
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    Director
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    British40175270002
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    HELLIWELL, David Alistair
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    Director
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    EnglandBritish15578740001
    HORSBROUGH, Pauline Elizabeth
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    Director
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    United KingdomBritish4961270001
    MCKENDRICK, Charles
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    Director
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    United KingdomBritish173983190001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritish58693930003
    SYERS, Alan Matthew
    135 Temple Lane
    Copmanthorpe
    YO23 3TE York
    North Yorkshire
    Director
    135 Temple Lane
    Copmanthorpe
    YO23 3TE York
    North Yorkshire
    EnglandBritish65588650002
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    British66424440001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does MULGATE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever 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
    • Eurohypo Ag,London Branch
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Sixth supplemental trust deed
    Created On Jun 14, 2005
    Delivered On Jul 01, 2005
    Satisfied
    Amount secured
    £100,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a sinfin lane industrial estate, sinfin, derbyshire t/no's DY361077 and DY22024 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C
    Transactions
    • Jul 01, 2005Registration of a charge (395)
    • Apr 27, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
    Created On Mar 28, 2003
    Delivered On Apr 09, 2003
    Outstanding
    Amount secured
    All monies,obligations and liabilities due or to become due from the obligors or any of them to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold land on north west side of sinfin lane,derby; DY22024 with all buildings and fixtures thereon.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent for Itself and the Beneficiaries
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
    Created On Jan 28, 2002
    Delivered On Feb 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold land known as dollis hill research station t/no. MX122172 and the freehold land known as land and buildings on the west side of stoneferry road, kingston upon hull t/no. HS125192. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent and Trustee for Itself and the Beneficiaries
    Transactions
    • Feb 06, 2002Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Aug 06, 1999
    Delivered On Aug 11, 1999
    Outstanding
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evan of leeds PLC) and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto (as defined)
    Short particulars
    Dollis hill estate brook road dollis hill london t/n-MX122172 together with all buildings and erections or fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon,. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Apr 27, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 10, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999)
    Created On Aug 03, 1999
    Delivered On Aug 16, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 1999Registration of a charge (395)
    • Aug 27, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 04, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 21, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 06, 1999
    Delivered On Jan 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or evans of leeds PLC to the chargee on any account whatsoever
    Short particulars
    Dollis hill research station l/b brent-MX122172. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jan 08, 1999Registration of a charge (395)
    • Jul 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of release & substitution
    Created On Sep 18, 1997
    Delivered On Sep 22, 1997
    Outstanding
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto
    Short particulars
    Land at 9 grape lane york t/n NYK191013 together with all buildings erections fixtures (including trade fixtures) and fittings and fixed plant and machinery thereon.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Sep 22, 1997Registration of a charge (395)
    • Jun 21, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 27, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Deed of release and substitution
    Created On Sep 20, 1996
    Delivered On Sep 24, 1996
    Outstanding
    Amount secured
    The principal amount of the original stock and the new stock together with interest arising under a trust deed dated 20TH september 1985,a deed of release and substitution dated 7TH april 1988,a first supplemental trust deed dated 1ST february 1989,a deed of release dated 29TH march 1989,a second supplemental trust deed dated 4TH december 1992,a third supplemental trust deed dated 4TH november 1993,a deed of release and substitution dated 29TH september 1994,a deed of confirmation dated 17TH november 1994,a deed of release dated 12TH july 1995,a deed of release and substitution dated 26TH september 1995 and a deed of release dated 21ST june 1996 together constituting and securing £100,000,000 11 per cent first mortgage debenture stock 2025.
    Short particulars
    F/H land and buildings k/a 34 to 42 even and 42A and 42B washway road and oaklands house oaklands drive sale t/n GM478629.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Sep 24, 1996Registration of a charge (395)
    • Apr 27, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Memorandum of deposit
    Created On Sep 08, 1995
    Delivered On Sep 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee under the loan agreement (as defined) and the memorandum of deposit
    Short particulars
    Land and buildings k/a 9 grape lane york t/n NYK30372 with all fixtures fittings plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 25, 1995Registration of a charge (395)
    • Jul 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Sep 08, 1995
    Delivered On Sep 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee under the loan agreement (as defined) and this memorandum of deposit
    Short particulars
    Land and buildings k/a 7 colliergate york t/n NYK56126 with title absolute with all fixtures and fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 25, 1995Registration of a charge (395)
    • Jul 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Third supplemental trust deed
    Created On Nov 04, 1993
    Delivered On Nov 19, 1993
    Outstanding
    Amount secured
    £100,000,000 (being the aggregate principal amount of the original stock and the new stock) 11% first mortgage debenture stock 2025 and all other monies due under the terms of the principal trust deed and deeds supplemental thereto
    Short particulars
    Various properties as specified in form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation
    Transactions
    • Nov 19, 1993Registration of a charge (395)
    • Aug 10, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Memorandum of deposit
    Created On Jan 22, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date
    Short particulars
    Land and buildings k/a 7 colliergate york t/n nyk 56126 and land and buildings k/a 9 grape lane york t/n nyk 30372.
    Persons Entitled
    • Midland Bank PLC as Security Trustee for Itself the Banks the Agents and Arranger
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • Jul 07, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 07, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Second supplemental trust deed
    Created On Dec 04, 1992
    Delivered On Dec 08, 1992
    Satisfied
    Amount secured
    £87,000,000 11% first mortgage debenture stock 2025 and all other monies due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge
    Short particulars
    Various properties as specified in form 395 ref M655C.
    Persons Entitled
    • The Law Debenture Trust PLC
    Transactions
    • Dec 08, 1992Registration of a charge (395)
    • Jul 28, 1998Statement of satisfaction of a charge in full or part (403a)
    • Jul 28, 1998Statement of satisfaction of a charge in full or part (403a)
    • Jul 28, 1998Statement of satisfaction of a charge in full or part (403a)
    • Jul 27, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 17, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Memorandum of equitable charge
    Created On Jan 07, 1992
    Delivered On Jan 09, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee under the terms of the loan agreement dated 7TH december 1988 and this charge
    Short particulars
    Land and buildings on north west side of sinfin lane, derby comprising the whole of the property registered at h m land registry under t/n dy 30545. land lying to the north of wordsworth avenue derby comprising the whole of the property registered at H.M. land registry under t/ndy 215291.
    Persons Entitled
    • Midland Bank Plcas Security Trustee for the Banks
    Transactions
    • Jan 09, 1992Registration of a charge (395)
    • Jan 15, 1993Statement of satisfaction of a charge in full or part (403a)
    Memerandum of equitable & charge
    Created On Mar 04, 1991
    Delivered On Mar 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the banks (as defined therein) under the loan ageement and under the terms of the charge.
    Short particulars
    F/H land & buildings on the east side of walney road barrow in furness, cumbria title no:- cu 6053.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 09, 1991Registration of a charge
    • Jan 15, 1993Statement of satisfaction of a charge in full or part (403a)
    Memerandum of equitable charge
    Created On Oct 27, 1989
    Delivered On Nov 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the banks (as defined) under the terms of a loan agreement dated 7/12/88
    Short particulars
    F/H land situate to the north east of low lane horsforth title no wyk 269133 including all fixtures fitings (other than trade fixtures & fittings plant & machinery (see from 395 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 08, 1989Registration of a charge
    • Jan 15, 1993Statement of satisfaction of a charge in full or part (403a)
    Memarandum of equitable charge
    Created On Oct 27, 1989
    Delivered On Oct 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the banks (as defined therein) under a loan agreement dated 7/12/88 and amended by a first supplemented agreement dated 23/1/89 under the terms of the charge
    Short particulars
    F/H land situate to the south of feltham rd, ashford, surrey title no:- sy 479887 (including all fixtures fittings other than trade fixtures fittings & including the benifit of all agreements (see from 395 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 30, 1989Registration of a charge
    • Dec 13, 1991Statement of satisfaction of a charge in full or part (403a)
    Memorandum of equitable charge
    Created On Feb 17, 1989
    Delivered On Feb 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7/12/88 and the charge
    Short particulars
    All the property listed on the schedule including fixtures fittings plant and machinery (see from 395 for full details).
    Persons Entitled
    • Midland Bank Plcas Security Trustee for the Banks
    Transactions
    • Feb 20, 1989Registration of a charge
    • Nov 14, 1991Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 15, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Memerandum & equitable charge
    Created On Dec 07, 1988
    Delivered On Dec 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7/12/88 and the charge
    Short particulars
    All the property listed on the schedule including fixtures fittings plant and machinary (see from 395 for full details).
    Persons Entitled
    • Midland Bank Plcas Security Trustee for the Banks
    Transactions
    • Dec 13, 1988Registration of a charge
    • May 11, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Apr 07, 1988
    Delivered On Apr 08, 1988
    Outstanding
    Amount secured
    Original stock created by a trust deed dated 20 september 1985
    Short particulars
    Roman house, sittingbourne, kent title no 4568386.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Apr 08, 1988Registration of a charge
    • Jul 27, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 27, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Trust deed
    Created On Sep 20, 1985
    Delivered On Oct 08, 1985
    Outstanding
    Amount secured
    Sterling pounds 12,000,000 11% first mortgate debenture stock 2025 of evans of leeds PLC and other moneys payable pursuant to the trust deed or intended to be secured thereby
    Short particulars
    Premises adjoining brook road, dollis hill, willesdon NW2 l/b of brent title no mx 122172 premises at feltham road, ashford, surrey title no. Sy 479887 premises at low lane, horsforth, leeds. Title no. Wyk 269133 (see doc M41 for full details) together with all buildings and erections and fixtures (including trade fixtures) and fittings, fixed plant and machinery thereon.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Oct 08, 1985Registration of a charge
    • Oct 02, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 27, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 27, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 27, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 30, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 27, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 10, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Apr 13, 1973
    Delivered On Apr 17, 1973
    Satisfied
    Amount secured
    All monies due or to become due from evans of leeds LTD on any account whatsoever.
    Short particulars
    64 and 66 vicar lane no 6 and 8 sydney st no 5 & 7 hanwood st leeds.
    Persons Entitled
    • Yorkshire Bank LTD
    Transactions
    • Apr 17, 1973Registration of a charge
    • Oct 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 13, 1973
    Delivered On Jan 17, 1973
    Satisfied
    Amount secured
    All monies due or to become due from evans of leeds LTD to yorkshire bank LTD. On any account whatsoever.
    Short particulars
    Land containing 97 sq. Yards or thereabouts in vicar lane leeds no 60 and 62 vicar lane leeds.
    Persons Entitled
    • Yorkshire Bank LTD
    Transactions
    • Jan 17, 1973Registration of a charge
    • Oct 18, 1992Statement 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