CBRE PIF (TITLE COMPANY) UK LIMITED

CBRE PIF (TITLE COMPANY) UK LIMITED

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

    Company NameCBRE PIF (TITLE COMPANY) UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01045336
    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 CBRE PIF (TITLE COMPANY) UK LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CBRE PIF (TITLE COMPANY) UK LIMITED located?

    Registered Office Address
    Third Floor
    One New Change
    EC4M 9AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CBRE PIF (TITLE COMPANY) UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ING PIF (TITLE COMPANY) UK LIMITEDAug 07, 2002Aug 07, 2002
    ROLLS-ROYCE PENSION TRUST LIMITEDDec 31, 1977Dec 31, 1977
    ROLLS-ROYCE (1971) PENSION TRUST LIMITEDMar 08, 1972Mar 08, 1972

    What are the latest accounts for CBRE PIF (TITLE COMPANY) UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CBRE PIF (TITLE COMPANY) UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 13, 2023

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 21 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Who are the officers of CBRE PIF (TITLE COMPANY) UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CBRE INVESTMENT MANAGEMENT (UK) LIMITED
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1232680
    98655040005
    KUMAR, Sadish
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United KingdomBritishAccountant271843470001
    MAKELE, Ahmed Remi
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritishReal Estate Fund Management92800810001
    ASHFIELD, John Richard
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    Secretary
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    British23703150001
    ASHFIELD, John Richard
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    Director
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    BritishManaging Officer Secrtariat23703150001
    BARTRUM, Oliver Patrick
    Winton Cottage Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook
    Hampshire
    Director
    Winton Cottage Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook
    Hampshire
    United KingdomBritishHead Of Operations80328430002
    BEATON, Andrew Guy Le Strange
    20 Pulborough Road
    SW18 5UQ London
    Director
    20 Pulborough Road
    SW18 5UQ London
    EnglandBritishChartered Surveyor68457370001
    CHRISTMAS, Jamie Graham
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    United KingdomBritishChartered Accountant162910480002
    COLCLOUGH, David Neil
    45 Parkway
    Trentham
    ST4 8AJ Stoke On Trent
    Staffordshire
    Director
    45 Parkway
    Trentham
    ST4 8AJ Stoke On Trent
    Staffordshire
    BritishInvestment Manager23703160003
    DAGGETT, Michael Christopher
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritishProperty Fund Manager134857070002
    DALE-HARRIS, Jonathan Roderick
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritishChartered Surveyor32107690003
    DEWHIRST, Andrew David
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    Director
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    United KingdomBritishChartered Accountant29539910003
    GIBBS, David John
    152 Brookside Crescent
    EN6 4QL Cuffley
    Hertfordshire
    Director
    152 Brookside Crescent
    EN6 4QL Cuffley
    Hertfordshire
    United KingdomBritishOperational Risk Manager87966300001
    HARDING, Keith
    Hall Farm
    LE67 2RF Heather
    Leicestershire
    Director
    Hall Farm
    LE67 2RF Heather
    Leicestershire
    EnglandBritishDirector Of Treasury - Rrplc29036590001
    HARRIS, Clyde Rodney
    5 Kings Croft
    Allestree
    DE22 2FP Derby
    Derbyshire
    Director
    5 Kings Croft
    Allestree
    DE22 2FP Derby
    Derbyshire
    BritishDeputy Company Sec & Chief Legal Officer Rolls-Roy56856940001
    HORNER, Elizabeth Anne
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritishSolicitor147119570001
    HUTCHINSON, Gerard Francis
    82 Cropwell Road
    Radcliffe On Trent
    NG12 2JG Nottingham
    Nottinghamshire
    Director
    82 Cropwell Road
    Radcliffe On Trent
    NG12 2JG Nottingham
    Nottinghamshire
    EnglandBritishPensions Director69401030002
    KEEP, Richard Thomas
    Blackthorn Cottage Station Road
    Mickleover
    DE3 5FB Derby
    Director
    Blackthorn Cottage Station Road
    Mickleover
    DE3 5FB Derby
    BritishSenior Legal Adviser Rolls-Royce Plc28956910001
    LOVE, David Arthur
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    Director
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    United KingdomNew ZealanderCompany Director141161860001
    MACLEOD, William Henry
    Manor Farm
    MK17 0PY Little Horwood
    North Buckinghamshire
    Director
    Manor Farm
    MK17 0PY Little Horwood
    North Buckinghamshire
    EnglandBritishChartered Surveyor142475400001
    MORGAN, Robert Peter
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    EnglandBritishUk Cfo209481510001
    MOURGUE, Harold George
    Myton 8 Baslow Road
    BN20 7UJ Eastbourne
    East Sussex
    Director
    Myton 8 Baslow Road
    BN20 7UJ Eastbourne
    East Sussex
    BritishChartered Accountant14061950006
    PAYNE, Darcy Terence Norman
    42 Gisborne Crescent
    Allestree
    DE22 2FL Derby
    Derbyshire
    Director
    42 Gisborne Crescent
    Allestree
    DE22 2FL Derby
    Derbyshire
    BritishDirector4316860001
    RIVERS, John Richard
    Laundry Cottage Bag Lane
    Marchington
    ST14 8NY Uttoxeter
    Staffordshire
    Director
    Laundry Cottage Bag Lane
    Marchington
    ST14 8NY Uttoxeter
    Staffordshire
    BritishDirector Human Resources Rolls55462000001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Director
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    BritishChartered Secretary796200001
    WEST, Alan Edward
    163 Burley Lane
    Quarndon
    DE6 4JS Derby
    Derbyshire
    Director
    163 Burley Lane
    Quarndon
    DE6 4JS Derby
    Derbyshire
    BritishAssistant Company Secretary Rolls Royceplc1661580001

    Who are the persons with significant control of CBRE PIF (TITLE COMPANY) UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cbre Uk Property Paif Nominee Holding Limited
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Nov 09, 2016
    One New Change
    EC4M 9AF London
    Third Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number10255589
    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 CBRE PIF (TITLE COMPANY) UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 2011
    Delivered On Nov 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (in any capacity) and each other grantor of security to the chargee (in any capacity) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a units 1-8 caxton park caxton road elms farm industrial estate bedford/no BD233045, l/h nuffield way abingdon t/no ON241742, l/h property k/a monkton park monkton lane farnham surrey t/no SY722385 for details of further property charged please see form MG01 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
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 04, 2011Registration of a charge (MG01)
    • Aug 15, 2014Satisfaction of a charge (MR04)
    Supplemental legal charge
    Created On May 23, 2006
    Delivered On May 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a unit f monach courtyard salthouse road brackmills northampton t/no NN74136 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) all plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society (As Security Agent for the Finance Parties)
    Transactions
    • May 25, 2006Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Supplemental legal charge
    Created On Apr 06, 2006
    Delivered On Apr 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings at waters meeting road bolton t/no's MAN38052,GM819910 and MAN36811 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon ans all plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society (As "Security Agent" for the Finance Parties)
    Transactions
    • Apr 11, 2006Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Rental assignation, intimation dated 10TH june 2005 and
    Created On Jun 03, 2005
    Delivered On Jun 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rents licence fees sums received from any deposit any other monies payable proceeds of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent and Trustee (The Security Agent)
    Transactions
    • Jun 25, 2005Registration of a charge (395)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    A standard security presented for registration in scotland on the 16TH june and
    Created On Jun 03, 2005
    Delivered On Jun 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the finance parties on any accont whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Buildings and other erections at the eastern side of westfield road holytown motherwell lanarkshire t/no LAN38204 together with the benefit of the servitudes and real burdens the fitting and fixtures the company`s whole right title and interest present and future therein. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent and Trustee (The Security Agent)
    Transactions
    • Jun 25, 2005Registration of a charge (395)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal charge
    Created On Jul 23, 2004
    Delivered On Aug 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor 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 first legal mortgage and by way of first fixed charge all that l/h land and buildings k/a lustrum retail warehouse park, stockton-on-tees t/no. CE173911 together with all buildings and fixtures (including trade and tenant's fixtures) thereon and all plant and machinery now and in the future annexed thereto.
    Persons Entitled
    • Nationwide Building Society (As "Security Agent" for the Finance Parties)
    Transactions
    • Aug 02, 2004Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Created On Jun 17, 2004
    Delivered On Jul 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land and buildings k/a 166 and 168 great north road, hatfield t/no HD348524,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society (As Security Agent for the Finance Parties)
    Transactions
    • Jul 01, 2004Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Created On Jun 17, 2004
    Delivered On Jul 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land and buildings at concorde way, yarm road, stockton-on-tees, t/no CE136715,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society (As Security Agent for the Finance Parties)
    Transactions
    • Jul 01, 2004Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Created On Oct 15, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land k/a bordesley trading estate bordesley green road saltley birmingham t/n WM789912 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Created On Oct 15, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land k/a land and buildings at caxton park caxton road bedford t/n BD233045 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Created On Oct 15, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land k/a wulfrun trading estate stafford road wolverhampton t/n WM735898 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Created On Oct 15, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land k/a parkside trading estate station road witney oxfordshire t/n ON242231 & ON242232 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Created On Oct 15, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land k/a bloomfield park trading estate bloomfield road tipton west midlands t/n WM806578 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Created On Oct 15, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land k/a units 1 & 2 redkin close trading estate horsham west sussex t/n WSX274830 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Created On Oct 15, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land k/a monkton park monkton lane farnham surrey t/n SY722385 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Created On Oct 15, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 349, 353, 355 and 357 bristol road edgbaston birmingham t/n WM458908 and f/h property k/a 359 bristol road edgbaston birmingham t/n WM558533 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Created On Oct 15, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a land and buildings lying to the south of castle bridge road nottingham t/n NT261472 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal charge pursuant to a mortgage debenture dated 7 august 2002
    Created On Oct 15, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land k/a land and buildings on the north east side of aston road bromsgrove worcestershire t/n WR56017 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for the Finance Parties
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal charge
    Created On Aug 29, 2003
    Delivered On Sep 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property k/a land and buildings at nuffield way abingdon t/n ON241742 together with all buildings and fixtures. All rights title and interest in the abington agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 03, 2003Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Supplemental legal charge (relating to planetary industrial estate,wolverhampton)
    Created On Aug 22, 2003
    Delivered On Aug 28, 2003
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from each obligor to the finance parties in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold property known as planetary industrial estate,wolverhampton being land to the north of strawberry lane,wednesfield,wolverhampton; t/no SF97252; all buildings fixtures plant and machinery thereon; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Supplemental legal charge (relating to 1 kilvey road,brackmills,northampton)
    Created On Aug 22, 2003
    Delivered On Aug 28, 2003
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from each obligor to the finance parties in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold property known as 1 kilvey rd,brackmills,northampton; NN189058; all buildings fixtures plant and machinery thereon; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 07, 2002
    Delivered On Aug 14, 2002
    Satisfied
    Amount secured
    All and any monies obligations and liabilities due or to become due from each obligor to the chargee as security agent of the finance parties (the "security agent") any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land being thatched house (now k/a sutton house) london road bracknell forest in the county of berkshire; f/h land on the north side of london road bracknell in the county of berkshire; f/h land being 3 bedford park (now k/a exchange court) in the l/b of croydon t/nos: BK215585 BK183039 SGL168131. 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.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 14, 2002Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)

    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