BRIGHTSEA FREL LIMITED

BRIGHTSEA FREL LIMITED

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

    Company NameBRIGHTSEA FREL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00897846
    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 BRIGHTSEA FREL LIMITED?

    • Development of building projects (41100) / Construction

    Where is BRIGHTSEA FREL LIMITED located?

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

    What were the previous names of BRIGHTSEA FREL LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.R.EVANS(LEEDS)LIMITEDFeb 09, 1967Feb 09, 1967

    What are the latest accounts for BRIGHTSEA FREL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for BRIGHTSEA FREL LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    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 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 50,000,000
    SH01

    Full accounts made up to Mar 31, 2012

    14 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

    16 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 pages403b

    legacy

    1 pages403b

    legacy

    2 pages403b

    legacy

    2 pages403b

    legacy

    9 pages395

    legacy

    6 pages395

    Who are the officers of BRIGHTSEA FREL 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
    57/63 Line Wall Road
    Gibraltar
    Director
    57/63 Line Wall Road
    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
    135442170001
    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
    BOTTOMLEY, Simon David
    Fountain House The Walled Garden
    Woolley
    WF4 2JW Wakefield
    West Yorkshire
    Director
    Fountain House The Walled Garden
    Woolley
    WF4 2JW Wakefield
    West Yorkshire
    EnglandBritish66174770001
    CROFT, Simon John
    100 Hall Lane
    Horsforth
    LS18 5JG Leeds
    West Yorkshire
    Director
    100 Hall Lane
    Horsforth
    LS18 5JG Leeds
    West Yorkshire
    British63472210001
    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
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Director
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    GOODWILL, Geoffrey Mortimer
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    Director
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    United KingdomBritish100020003
    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
    HOLLEY, Peter Ian
    1 Coniston Way
    Woodlesford
    LS26 8RR Leeds
    West Yorkshire
    Director
    1 Coniston Way
    Woodlesford
    LS26 8RR Leeds
    West Yorkshire
    British62699010001
    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
    PRINGLE, David Anthony
    Sandal Parkside
    BD16 4AD Bingley
    West Yorkshire
    Director
    Sandal Parkside
    BD16 4AD Bingley
    West Yorkshire
    British52239350001
    SYERS, Aian Matthew
    No1 Temple Lane
    Copmanthorpe
    YO2 3TB York
    North Yorkshire
    Director
    No1 Temple Lane
    Copmanthorpe
    YO2 3TB York
    North Yorkshire
    British65588650001
    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 BRIGHTSEA FREL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Tenth supplemental trust deed
    Created On Dec 24, 2008
    Delivered On Jan 07, 2009
    Outstanding
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 and all moneys due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a derwenthaugh industrial estate, gateshead t/no TY388552. F/h property k/a viceroy works, leeds on the north east side of low fields road t/no WYK450296 see image for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    A security agreement
    Created On Dec 24, 2008
    Delivered On Jan 07, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Derwenthaugh industrial estate, gateshead t/no TY388552 and viceroy works, leeds t/no WYK450296 see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    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)
    • Jan 28, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Legal mortgage
    Created On Feb 23, 2006
    Delivered On Feb 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings at lancaster park, audax close, clifton moor, york t/n NYK246758 including buildings fixtures and fittings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent and Trustee for Itself and the Beneficiaries
    Transactions
    • Feb 25, 2006Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 01, 2006
    Delivered On Feb 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a land at canon house apex way leeds t/n WYK307583 together with all buildings fixtures and fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 01, 2006
    Delivered On Feb 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a land at hume house wade lane leeds t/n WYK192637 together with all buildings fixtures and fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 20, 2006
    Delivered On Jan 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the east side of dewsbury road and south side of parkfield street leeds t/nos WYK261704 and WYK123533 the fixtures and fittings the plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 20, 2006
    Delivered On Jan 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land and buildings to the north east of armley road leeds t/n WYK421254 and WYK421255, fixtures and fittings, plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    Seventh supplemental trust deed
    Created On Oct 21, 2005
    Delivered On Nov 07, 2005
    Outstanding
    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
    All that f/h property k/a deeside industrial estate,deeside.t/nos WA864223 and CYM166484.all that f/h property k/a redvers house,sheffield.t/n SYK325658.all that f/h property k/a firth court,leeds.t/n WYK561178.(for details of further properties charged please see form 395) together with all buildings,erections and fixtures (including trade fixtures) 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
    • Nov 07, 2005Registration 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)
    Sixth supplemental trust deed
    Created On Jun 14, 2005
    Delivered On Jul 01, 2005
    Outstanding
    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 single warehouse unit with ancillary offices at old run road, hunslet t/no WYK653056 and moor road, hunslet t/no WYK547405 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)
    • Jan 28, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Legal mortgage
    Created On Jun 14, 2005
    Delivered On Jun 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a springhead mill, well lane, guiseley, leeds t/no. WYK436492; and f/h land k/a swinderby industrial park, camp road, st hughes, newark t/nos. LL140686 and LL238817 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and the Beneficiaries (The "Security Agent")
    Transactions
    • Jun 18, 2005Registration of a charge (395)
    • 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
    Satisfied
    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
    (I) f/hold land on north west side of george st,york,north yorkshire; NYK81755; (ii) l/hold land on north west side of kenyon rd,lomeshaye industrial estate,nelson,lancashire; LA565287; (iii) part of f/hold land on the south west side of audax rd,clifton moor,york,north yorkshire; NYK246758; all buildings and fixtures thereon; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent for Itself and the Beneficiaries
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Aug 20, 2005Statement 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)
    Fourth supplemental trust deed made between evans of leeds limited (1) f r evans (leeds) limited (2) mulgate investments limited (3) fradley park limited (4) evans homes limited (5) and the law debenture trust corporation P.L.C.(6)
    Created On Mar 28, 2003
    Delivered On Apr 04, 2003
    Outstanding
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto
    Short particulars
    The f/h property k/a land at dearne mills, darton, barnsley t/n SYK388051, land at springhead mills, well lane, guiseley t/n WYK436492, land at 22-30 new york street and 13-15 harper street, leeds, t/n WYK541898, and land at former leodis works, north west road, leeds, t/ns WYK346534 and YWE69198, together with all buildings and erections and fixtures (including trade fixtures) fittings and fixed plant and machinery thereon, all improvements and additions thereto and the benefit of the existing leases, underleases, tenancies, agreements for lease, rights, covenants and conditions;. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    • Sep 06, 2005Statement 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)
    Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
    Created On Mar 14, 2003
    Delivered On Mar 25, 2003
    Satisfied
    Amount secured
    All monies 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
    By way of first legal mortgage l/h land being redvers house furnival street sheffield south yorkshire t/no SYK325658.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent for Itself and the Beneficiaries
    Transactions
    • Mar 25, 2003Registration of a charge (395)
    • Nov 19, 2005Statement 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 charge
    Created On Mar 12, 2003
    Delivered On Mar 15, 2003
    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
    F/H property k/a mickelthwaite farm boston road wetherby t/n YWE34743 and WE4209.
    Persons Entitled
    • Crosby Homes (Yorkshire) Limited
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Jul 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental mortgage
    Created On Dec 12, 2002
    Delivered On Dec 17, 2002
    Outstanding
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto
    Short particulars
    Freehold property capitol house, 10, 12 and 14 infirmary street and 31/33 east parade, leeds, west yorkshire t/n's WYK176561, WYK515923 and WYK625100 together with all buildings and erections and fixtures (including trade fixtures) fittings and fixed plant and machinery and equipment for the time being thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from incumbrances.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Dec 17, 2002Registration 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)
    Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
    Created On Jun 12, 2002
    Delivered On Jun 19, 2002
    Satisfied
    Amount secured
    All monies 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
    With full title guarantee all the estate and interests of the company in the land together with all buildings and fixtures at any time thereon. F/h land k/a 22-30 (even) new york street and 13 and 15 harper street leeds t/n WYK541898, f/h land k/a 10 manor street leeds t/n WYK529539, f/h land k/a land on the west side of millshaw beeston leeds t/n WYK488274 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent for Itself and the Beneficiaries
    Transactions
    • Jun 19, 2002Registration of a charge (395)
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    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 apex park, dewsbury road, leeds, t/nos. WYK261704, WYK123533 and WYK185000. 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)
    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 land and buildings to the north east of armley road, leeds (also known as albion park) t/no. WYK421255. 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)
    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 and buildings at burley road, leeds t/no. WYK522897 and the leasehold land known as land and buildings at burley road, leeds t/no. WYK522840 and the freehold land known as land on the east side of skippers lane, south bank middlesborough t/nos. CE123760, CE134943, CE132407 and CE134946 for details of further properties charged please see form 395. 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 Jan 28, 2002
    Delivered On Feb 01, 2002
    Outstanding
    Amount secured
    In favour of the chargee the principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH spetember 1995 and deeds (all as defined in the deed of release and substitution and defined on the form 395) all of which are supplemental to the trust deed dated 20TH september 1985
    Short particulars
    Land on the south side of audax road clifton moor york t/n-NYK246758 and land on the south east of mill lane t/n-WYK208617 together with all buildings and erections and 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
    • Feb 01, 2002Registration of a charge (395)
    • Aug 20, 2005Statement 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)
    Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
    Created On Oct 20, 2000
    Delivered On Oct 26, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities for the time being due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (or any of them) and/or on any other account whatsoever (all terms as defined)
    Short particulars
    F/H land on the south west side of audax road clifton moor north yorkshire t/n NYK179182 and land and buildings at dean terrace ryton gateshead tyne and wear t/n TY166262. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent and Trustee for Itself Andthe Beneficiaries
    Transactions
    • Oct 26, 2000Registration of a charge (395)
    • Sep 27, 2001Statement 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)
    Deed of release and deposit
    Created On Jan 18, 2000
    Delivered On Jan 20, 2000
    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 evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto
    Short particulars
    £850,000.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Jan 20, 2000Registration of a charge (395)
    • Apr 27, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Deed of release and deposit
    Created On Jan 07, 2000
    Delivered On Jan 19, 2000
    Outstanding
    Amount secured
    The principal of and interest on the £100,000,000 first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto
    Short particulars
    £572,500 due or to become due from the company to the chargee.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Jan 19, 2000Registration of a charge (395)
    • Apr 27, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Deed of release and deposit
    Created On Jan 04, 2000
    Delivered On Jan 11, 2000
    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 evans of leeds PLC) and all other moneys intended to be secured by a trust deed dated 20 september 1985 and deeds dated 7 april 1988, 1 february 1989, 29 march 1989, 4 december 1992, 23 december 1992, 4 november 1993, 29 september 1994, 17 november 1994, 12 july 1995, 26 september 1995, 20 september 1996, 14 march 1997, 16 july 1997, 18 september 1997, 25 june 1998, 30 october 1998, 30 april 1999, 4 june 1999, 28 june 1999, 30 june 1999, 6 august 1999, 1 october 1999, 7 october 1999, 14 october 1999, 5 november 1999 and 4 january 2000 all of which are supplemental to the trust deed dated 20 september 1985
    Short particulars
    £1,165,000.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Jan 11, 2000Registration of a charge (395)
    • Apr 27, 2007Statement that part or whole of property from a floating charge has been released (403b)

    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