TBI LIMITED

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

    Company NameTBI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01064763
    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 TBI LIMITED?

    • Service activities incidental to air transportation (52230) / Transportation and storage

    Where is TBI LIMITED located?

    Registered Office Address
    Moorcrofts Llp Thames House Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TBI LIMITED?

    Previous Company Names
    Company NameFromUntil
    TBI PLCMar 29, 1994Mar 29, 1994
    MARKHEATH PLCOct 02, 1991Oct 02, 1991
    MARKHEATH SECURITIES PUBLIC LIMITED COMPANYAug 08, 1972Aug 08, 1972

    What are the latest accounts for TBI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TBI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    8 pagesRP04CS01

    Second filing of the annual return made up to Feb 10, 2016

    22 pagesRP04AR01

    Second filing of the annual return made up to Feb 10, 2015

    22 pagesRP04AR01

    Second filing of the annual return made up to Mar 31, 2014

    24 pagesRP04AR01

    Registered office address changed from , Broad Street House 55 Old Broad Street, London, EC2M 1RX to Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on Nov 13, 2017

    2 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    6 pagesDS01

    legacy

    10 pagesCS01
    Annotations
    DateAnnotation
    Nov 22, 2017Clarification A second filed CS01 (SIC code change, statement of capital change, trading status of shares and shareholder information change) was registered on 22/11/2017

    Termination of appointment of Maria De Los Reyes Escrig Teigeiro as a director on Sep 27, 2016

    2 pagesTM01

    Appointment of Pablo De La Cruz Lopez as a director on Sep 27, 2016

    3 pagesAP01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Feb 10, 2016 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 59,242,842.1
    SH01
    Annotations
    DateAnnotation
    Nov 22, 2017Clarification A second filed AR01 was registered on 22/11/2017

    Director's details changed for Daniel Ventin Morales on Feb 10, 2016

    3 pagesCH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Feb 10, 2015 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 592,428,421.1
    SH01
    Annotations
    DateAnnotation
    Nov 22, 2017Clarification A second filed AR01 was registered on 22/11/2017

    Appointment of David Edwin Ackley as a director on Jul 03, 2014

    3 pagesAP01

    Appointment of Alexander James Woodward as a director on Jul 03, 2014

    3 pagesAP01

    Termination of appointment of Lluis Deulofeu as a director on Jul 03, 2014

    2 pagesTM01

    Termination of appointment of Rodrigo Marabini Ruiz as a director on Jul 03, 2014

    2 pagesTM01

    Termination of appointment of Francisco Reynes as a director on Jul 03, 2014

    2 pagesTM01

    Appointment of Mary Annabel Gatehouse as a director on Jul 03, 2014

    3 pagesAP01

    Termination of appointment of Jose Manuel Aisa Mancho as a director on Jul 03, 2014

    2 pagesTM01

    Termination of appointment of Marta Casas Caba as a director on Jul 03, 2014

    2 pagesTM01

    Registered office address changed from , Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire, LU2 9NQ, United Kingdom on Jun 10, 2014

    2 pagesAD01

    Who are the officers of TBI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATEHOUSE, Mary Annabel
    Thames House Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Moorcrofts Llp
    Buckinghamshire
    Secretary
    Thames House Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Moorcrofts Llp
    Buckinghamshire
    Other133307340001
    ACKLEY, David Edwin
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    Director
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    SpainAmerican190289930001
    DEL RIO CARCANO, Carlos Francisco
    Electricitat 6, Sant Just Desvern
    08960 Barcelona
    Spain
    Director
    Electricitat 6, Sant Just Desvern
    08960 Barcelona
    Spain
    SpainSpanish123515940001
    GATEHOUSE, Mary Annabel
    Old Broad Street
    EC2M 1RX London
    Broad Street House 55
    United Kingdom
    Director
    Old Broad Street
    EC2M 1RX London
    Broad Street House 55
    United Kingdom
    EnglandBritish189820560001
    LOPEZ, Pablo De La Cruz
    Thames House Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Moorcrofts Llp
    Buckinghamshire
    Director
    Thames House Mere Park
    Dedmere Road
    SL7 1PB Marlow
    Moorcrofts Llp
    Buckinghamshire
    SpainSpanish216843160001
    VENTIN MORALES, Daniel
    Avda. Pedralbes
    Barcelona
    17
    08034
    Spain
    Director
    Avda. Pedralbes
    Barcelona
    17
    08034
    Spain
    SpainSpanish173138320002
    WOODWARD, Alexander James
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    Director
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    SpainBritish190289550001
    CLIFTON, Roger Cheston
    Elmbridge House
    Fridays Hill Fernhurst
    GU27 3LL Haslemere
    West Sussex
    Secretary
    Elmbridge House
    Fridays Hill Fernhurst
    GU27 3LL Haslemere
    West Sussex
    British8089410004
    GAIT, Paul Douglas
    12 Drury Road
    HA1 4BY Harrow
    Middlesex
    Secretary
    12 Drury Road
    HA1 4BY Harrow
    Middlesex
    British30330560002
    GARDNER, Kenneth John
    Cullerne Close
    Ewell
    KT17 1XY Epsom
    24
    Surrey
    Secretary
    Cullerne Close
    Ewell
    KT17 1XY Epsom
    24
    Surrey
    British132225560001
    MARSHALL, Stephen Rigby
    62 Cassiobury Drive
    WD1 3AE Watford
    Hertfordshire
    Secretary
    62 Cassiobury Drive
    WD1 3AE Watford
    Hertfordshire
    British46943590002
    STEELE, Terence Austen
    2 The Oaks 68 Mill Road
    Lisvane
    CF4 5XJ Cardiff
    South Glamorgan
    Secretary
    2 The Oaks 68 Mill Road
    Lisvane
    CF4 5XJ Cardiff
    South Glamorgan
    British46843550001
    AISA MANCHO, Jose Manuel
    72-104 Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Tbi House
    Bedfordshire
    United Kingdom
    Director
    72-104 Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Tbi House
    Bedfordshire
    United Kingdom
    SpainSpanish173138620001
    ALDAMIZ-ECHEVARRIA, Cristina
    28016 Madrid
    Calle Concha Espina 7-3 Izda
    Spain
    Director
    28016 Madrid
    Calle Concha Espina 7-3 Izda
    Spain
    SpainSpanish130243880001
    ALONSO FARTO, Ana
    C/General, Pardinas, 99 7 Izq,
    FOREIGN Madrid
    28006
    Spain
    Director
    C/General, Pardinas, 99 7 Izq,
    FOREIGN Madrid
    28006
    Spain
    SpainSpanish103582640001
    ALTOZANO, Angel Garcia
    Puentecillo 6
    FOREIGN Madrid 28043
    Spain
    Director
    Puentecillo 6
    FOREIGN Madrid 28043
    Spain
    Spanish30629040001
    ALVAREZ AMADOR, Miguel
    C/Montserrat, 182b,
    E-28015
    FOREIGN Madrid
    28015
    Spain
    Director
    C/Montserrat, 182b,
    E-28015
    FOREIGN Madrid
    28015
    Spain
    SpainSpanish103705060001
    BAILEY, Paul Edward
    Shirenewton Hall Shirenewton
    NP6 6RQ Newport
    Gwent
    Director
    Shirenewton Hall Shirenewton
    NP6 6RQ Newport
    Gwent
    WalesBritish61066950001
    BROOKS, Keith Michael
    Penderi Druidstone Road
    Old St Mellons
    CF3 6XD Cardiff
    South Glamorgan
    Director
    Penderi Druidstone Road
    Old St Mellons
    CF3 6XD Cardiff
    South Glamorgan
    United KingdomBritish41584180002
    CASAS CABA, Marta
    Avenida Diagonal 405
    Barcelona
    E-08008
    Spain
    Director
    Avenida Diagonal 405
    Barcelona
    E-08008
    Spain
    SpainSpanish102504550001
    CREBER, Ian Broughton
    37 Tetcott Road
    SW10 0SB London
    Director
    37 Tetcott Road
    SW10 0SB London
    Australian1947350001
    DEULOFEU, Lluis
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    Director
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    SpainSpanish163798950001
    DIAZ ALMAZAN, David
    Avenida Parc Logistic 12-20
    Barcelona
    08040
    Spain
    Director
    Avenida Parc Logistic 12-20
    Barcelona
    08040
    Spain
    SpainSpanish101651840001
    ESCRIG TEIGEIRO, Maria De Los Reyes
    Arturo Soria
    2nd Floor
    Madrid
    109
    Madrid 28043
    Spain
    Director
    Arturo Soria
    2nd Floor
    Madrid
    109
    Madrid 28043
    Spain
    SpainSpanish178121960001
    GATEHOUSE, Mary Annabel
    72-104 Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Tbi House
    Bedfordshire
    Director
    72-104 Frank Lester Way
    London Luton Airport
    LU2 9NQ Luton
    Tbi House
    Bedfordshire
    United KingdomBritish133307340002
    GOULDTHORPE, Larry
    718 Timberwilde Avenue
    Wintersprings
    Orlando
    32708 Florida
    Usa
    Director
    718 Timberwilde Avenue
    Wintersprings
    Orlando
    32708 Florida
    Usa
    American84118240001
    GOULDTHORPE, Larry
    718 Winter Springs
    Orlando
    Florida 32708
    United States
    Director
    718 Winter Springs
    Orlando
    Florida 32708
    United States
    American83070480001
    GUY, Paul Meyrick
    Erw Wen Rudry Road
    Lisvane
    CF4 5SN Cardiff
    South Glamorgan
    Director
    Erw Wen Rudry Road
    Lisvane
    CF4 5SN Cardiff
    South Glamorgan
    British33662010001
    HAINES, George Alexander
    120 Chelmsford Avenue
    East Lindfield
    FOREIGN Sydney
    New South Wales 2070
    Australia
    Director
    120 Chelmsford Avenue
    East Lindfield
    FOREIGN Sydney
    New South Wales 2070
    Australia
    Australian21674980001
    HARRISON, Albert
    36 Ballyhandwood Road
    Gilnahirk
    BT16 0XP Belfast
    Down
    Northern Ireland
    Director
    36 Ballyhandwood Road
    Gilnahirk
    BT16 0XP Belfast
    Down
    Northern Ireland
    Northern IrelandBritish142968920001
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritish6205890002
    KEHOE, Paul
    16 Tekels Park
    GU15 2LF Camberley
    Surrey
    Director
    16 Tekels Park
    GU15 2LF Camberley
    Surrey
    United KingdomBritish29667770003
    LERMA GAUDE, Angel Pablo
    C/Arturo Soria
    28043 Madrid
    109
    Madrid
    Spain
    Director
    C/Arturo Soria
    28043 Madrid
    109
    Madrid
    Spain
    SpainSpanish168090250001
    LEWIS, David John
    Derwen Compton Avenue
    N6 4LH London
    Director
    Derwen Compton Avenue
    N6 4LH London
    United KingdomBritish1536210001
    MARABINI RUIZ, Rodrigo
    Arturo Soria 109
    Madrid
    28042
    Spain
    Director
    Arturo Soria 109
    Madrid
    28042
    Spain
    SpainSpanish101651810001

    Who are the persons with significant control of TBI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Airport Concessions And Development Limited
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    England
    Apr 06, 2016
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number05276530
    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 TBI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Oct 11, 1999
    Delivered On Oct 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Deposit deal no. 45641844. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 1999Registration of a charge (395)
    • Aug 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1998
    Delivered On Dec 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Castle view district shopping centre, caerphilly in the county of caerphilly title no: WA740560.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1998Registration of a charge (395)
    • Aug 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 06, 1998
    Delivered On Aug 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26-36 high st,barkingside,london borough of redbridge; egl 183838.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 1998Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 07, 1998
    Delivered On Jul 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re tbi PLC gts bid deposit bid number 72149644. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 27, 1998Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On May 15, 1998
    Delivered On May 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    In barclays bank PLC gts bid deposit number 2526059. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1998Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 15, 1998
    Delivered On May 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south side of natgarw road castle view district centre caerphilly wales t/n-WA740560.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 1998Registration of a charge (395)
    • Feb 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 31, 1998
    Delivered On Apr 17, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an offer letter of 14 october 1996
    Short particulars
    F/H unit 1 airport business park tredogan road rhoose vale of glamorgan t/n WA819347.
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Apr 17, 1998Registration of a charge (395)
    Deed of release and substitution
    Created On Mar 06, 1998
    Delivered On Mar 16, 1998
    Satisfied
    Amount secured
    £22,500,000 8 1/4 per cent. First mortgage debenture stock 2019 due or to become due from the company to the chargee created as hereinbefore recited or as the case may be the amount thereof for the time being issued and outstanding.
    Short particulars
    F/H property k/a northgate house, kingsway cardiff south glamorgan; f/h property k/a wilson house waterloo street newcastle upon tyne tyne and wear t/nos: WA63411 TY309242 together with all buildings and erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Mar 16, 1998Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Mar 04, 1998
    Delivered On Mar 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25112047. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 25, 1998Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 06, 1998
    Delivered On Jan 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 39/41/43/45/47/49/51/53/55 sycamore road amersham buckinghamshire t/n-BM228172.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 1998Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 06, 1998
    Delivered On Jan 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H windmill trading estate 302/310 commonside east mitcham surrey t/n-SGL27149 & SGL166957.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 1998Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 06, 1998
    Delivered On Jan 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H fairview industrial estate hillingdon t/nos: AGL2887 & AGL2888.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 1998Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 06, 1998
    Delivered On Jan 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the south of milton road wokingham berkshire t/n-BK221525 & BK221526.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 1998Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 06, 1998
    Delivered On Jan 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Farthing road industrial estate ipswich t/nos: SK181633 and SK18134.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 08, 1998Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 06, 1998
    Delivered On Jan 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mount farm estate milton keynes.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 08, 1998Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 08, 1997
    Delivered On Dec 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of stevenage leisure park six hills way stevenage t/no.HD350910.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 1997Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 17, 1997
    Delivered On Nov 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over property being land on the east sidec of station road reading berkshire t/no;-BK284996. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 19, 1997Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 10, 1997
    Delivered On Nov 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over property k/a balfour house 390-398 (even no.s) high road ilford essex t/no;-EGL8730. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 19, 1997Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution supplemental to the trust deed dated 3RD february 1994
    Created On Oct 30, 1997
    Delivered On Nov 28, 1997
    Satisfied
    Amount secured
    £22,500,000 8 3/4 per cent. First mortgage debenture stock 2019 of the company the whole of which has been issued and remains outstanding at the date of the deed of release and substitution
    Short particulars
    Various properties the first three of which are blocks a-h southgate office village clare road london N14 t/no.NGL241389, three car parking spaces at 282 chase road southgate t/no.MX207494, hayes gate house and garage adjoining uxbridge road hayes middx t/nos.MX282006 and AGL44612. See form 395 for further details of property charged. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Nov 28, 1997Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 15, 1997
    Delivered On Oct 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Alfred wilson house waterloo street newcastle-on-tyne title number TY309242. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 21, 1997Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 15, 1997
    Delivered On Oct 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as 145 oxford street and 56 berwick street london W1 title number NGL302249. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 21, 1997Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 28, 1997
    Delivered On May 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Car parking spaces formerly forming part of 282 chase road southgate t/no.MX207494. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 29, 1997Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 23, 1997
    Delivered On Jun 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 & 9 stephen mews and 2 to 19 (inclusive) percy street camden london W1 t/no.NGL416052. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 04, 1997Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1997
    Delivered On Apr 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58,60 and 62 muswell hill broadway hornsey london borough of haringey t/no;-MX271956.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1997Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1997
    Delivered On Apr 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    53 clarendon road watford hertfordshire t/no;-hd 41279.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1997Registration of a charge (395)
    • May 31, 2000Statement 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