LR ESTATES LIMITED

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

    Company NameLR ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01077825
    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 LR ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is LR ESTATES LIMITED located?

    Registered Office Address
    Quadrant House, Floor 6
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of LR ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOLYNEUX ESTATES LIMITEDMay 31, 1989May 31, 1989
    MARYLEBONE PROPERTY COMPANY PLC Jul 14, 1988Jul 14, 1988
    MOLYNEUX SECURITIES (ESTATES) LIMITEDDec 31, 1977Dec 31, 1977
    LEDALE PROPERTY HOLDINGS LIMITEDOct 20, 1972Oct 20, 1972

    What are the latest accounts for LR ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for LR ESTATES 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

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Full accounts made up to Sep 30, 2017

    20 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Confirmation statement made on May 01, 2018 with updates

    5 pagesCS01

    Termination of appointment of Richard Nigel Luck as a secretary on May 02, 2018

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Aug 14, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2016

    20 pagesAA

    Satisfaction of charge 67 in full

    2 pagesMR04

    Satisfaction of charge 68 in full

    2 pagesMR04

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 11,258,134.75
    SH01

    Full accounts made up to Sep 30, 2015

    17 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 11,258,134.75
    SH01

    Full accounts made up to Sep 30, 2014

    17 pagesAA

    Full accounts made up to Sep 30, 2013

    16 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 11,258,134.75
    SH01

    Termination of appointment of Geoffrey Springer as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    17 pagesAA

    Who are the officers of LR ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEBASTIAN, Leonard Kevin Chandran
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United Kingdom
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United Kingdom
    EnglandSwissGroup Managing And Legal Director127493570001
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Secretary
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    GARDNER, Kenneth John
    21 Meare Close
    KT20 5RZ Tadworth
    Surrey
    Secretary
    21 Meare Close
    KT20 5RZ Tadworth
    Surrey
    British1536160001
    LUCK, Richard Nigel
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    British61070930002
    MARSHALL, Stephen Rigby
    62 Cassiobury Drive
    WD1 3AE Watford
    Hertfordshire
    Secretary
    62 Cassiobury Drive
    WD1 3AE Watford
    Hertfordshire
    BritishSolicitor46943590002
    BROOKS, Keith Michael
    302 Cyncoed Road
    CF23 6RX Cardiff
    Director
    302 Cyncoed Road
    CF23 6RX Cardiff
    BritishChief Executive41584180001
    CAPLAN, Jack
    39 Silverston Way
    HA7 4HS Stanmore
    Middlesex
    Director
    39 Silverston Way
    HA7 4HS Stanmore
    Middlesex
    United KingdomBritishChartered Accountant1536170001
    DAVIS, John Neil
    26 Chester Terrace
    NW1 4ND London
    Director
    26 Chester Terrace
    NW1 4ND London
    BritishProperty Executive51468530002
    GOODMAN, Richard William
    9 Leavesden Road
    HA7 3RQ Stanmore
    Middlesex
    Director
    9 Leavesden Road
    HA7 3RQ Stanmore
    Middlesex
    EnglandBritishChartered Surveyor11510720001
    HARRIS OF PECKHAM, Philip Charles, Lord
    118 Eaton Square
    SW1W 9AA London
    Director
    118 Eaton Square
    SW1W 9AA London
    EnglandBritishCompany Director84835510001
    KING, Christopher
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    Director
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    United KingdomBritishCompany Director77423330002
    LEWIS, David John
    Derwen Compton Avenue
    N6 4LH London
    Director
    Derwen Compton Avenue
    N6 4LH London
    United KingdomBritishChartered Surveyor1536210001
    LEWIS, Howard Steven
    6 Portobello Mews
    W11 3DQ London
    Director
    6 Portobello Mews
    W11 3DQ London
    British35528300005
    LIVINGSTONE, Ian Malcolm
    NW1
    Director
    NW1
    United KingdomBritishCompany Director75831270005
    LIVINGSTONE, Richard John
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritishDirector140052910001
    PRICE, Caroline Fiona
    23 Pickwick Road
    Dulwich Village
    SE21 7JN London
    Director
    23 Pickwick Road
    Dulwich Village
    SE21 7JN London
    BritishCompany Director38883480003
    SPRINGER, Geoffrey Antony
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritishCompany Director1738150002

    Who are the persons with significant control of LR ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Apr 06, 2016
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6704145
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LR ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jul 28, 2006
    Delivered On Aug 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The ebbisham centre, waterloo road, epsom l/h property t/n SY703643 (for further details of properties charge please refer to form 395). 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
    • The Bank of New York (The Borrower Security Trustee) as Agent and Trustee for Itself and Eachof the Borrower Secured Creditors
    Transactions
    • Aug 08, 2006Registration of a charge (395)
    • Oct 27, 2016Satisfaction of a charge (MR04)
    Mortgage of shares
    Created On Jul 28, 2006
    Delivered On Aug 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any beneficiary and all monies due or to become due from each chargor and london & regional group holdings limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage all the shares (other than the scottish securities) owned by it or held by any nominee on its behalf; and first fixed charge, all related rights (other than the scottish related rights). See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York (The Borrower Security Trustee) as Agent and Trustee for Itself and Eachof the Borrower Secured Creditors
    Transactions
    • Aug 08, 2006Registration of a charge (395)
    • Oct 27, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 16, 2002
    Delivered On Jul 25, 2002
    Satisfied
    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
    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
    • Halifax PLC
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • Sep 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture supplemental to the original debenture dated 21ST june 1999
    Created On Apr 30, 2001
    Delivered On May 11, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of london & regional investments limited (the "borrower") and/or the company to all or any of the secured parties from time to time under each finance document (all terms as defined)
    Short particulars
    The l/h property of the land and buildings at the rear of waterloo road and the high street, epsom k/a the epsom ebbisham centre and comprising the library and lifestyle centre and 38-40 the oaks square and 1-10 the derby, epsom.
    Persons Entitled
    • European Loan Conduit No.2 Bv
    Transactions
    • May 11, 2001Registration of a charge (395)
    • Jul 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Third supplemental deed
    Created On Apr 30, 2001
    Delivered On May 03, 2001
    Satisfied
    Amount secured
    All obligations and liabilities from time to time owing by london & regional investments limited, the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    Land & buildings at the rear of waterloo road and high street epsom k/a epsom ebbisham centre and comprising the library and lifestyle centre and 38 - 40 the oaks square and 1-10 the derby square epsom together with. 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
    • Tbi PLC
    Transactions
    • May 03, 2001Registration of a charge (395)
    • Jul 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Sep 21, 1999
    Delivered On Sep 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under each and all of a). The £20,000,000 secured subordinated convertable loan note due 2001 of the company b). The standard security and c). Any other security documents granted pursuant to clause 5 of the loan note
    Short particulars
    Subjects k/a and forming numbers 42-46 reform street dundee in the county of angus coprising the tenement on the west side of reform street comprising shop numbers 42 and 44 reform street with the cellars below and the thee flats above entering by common passage and stair number 46 reform street dundee. See the mortgage charge document for full details.
    Persons Entitled
    • Tbi PLC
    Transactions
    • Sep 29, 1999Registration of a charge (395)
    • Jul 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 21ST september 1999
    Created On Aug 13, 1999
    Delivered On Sep 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents (as defined in the loan agreement dated 13TH may 1999)
    Short particulars
    The subjects forming 42/46 reform street dundeed in the county of angus. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Stanley Mortgage Capital Inc
    Transactions
    • Sep 25, 1999Registration of a charge (395)
    • Jul 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Third party debenture created by the company (formerly known as molyneux estates limited)
    Created On Jun 21, 1999
    Delivered On Jun 28, 1999
    Satisfied
    Amount secured
    All monies due or become due from the company and/or all or any of the other companies name therein (as chargors) to the chargee under the terms of a £20,000,000 secured subordinated convertable loan note dated 21ST june 1999 and due 2001 issued by london & regional investments limited (the "parent") in favour of tbi PLC and any amendment or replacement thereto and the debenture
    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
    • Tbi PLC(The "Noteholder")
    Transactions
    • Jun 28, 1999Registration of a charge (395)
    • Jul 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 21, 1999
    Delivered On Jun 25, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of london and regional investments limited (the "borrower") and/or the company (formerly known as tbi (bristol) limited) the chargee (as agent and trustee for the secured parties) and to the secured parties (as defined) from time to time under the credit agreement (as defined) and any other document granted as security for monies arising under the credit agreement
    Short particulars
    The property known as southfields business park basildon essex title number EX432352 west heath shopping centre congleton cheshire title number CH171325 and 99 bridge road east welwyn garden city herts title number HD166185. 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
    • Morgan Stanley Mortgage Capital Inc
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jan 27, 1999
    Delivered On Jan 28, 1999
    Satisfied
    Amount secured
    All amounts due in respect of £22,500,000 8 3/4 per cent. First mortgage debenture stock 2019 issued by tbi finance and all other moneys payable under the principal trust deed and the debenture stock
    Short particulars
    Proprty situate at west heath shopping centre sandbach road congleton t/no;-CH71325 together with floating charge all the company's undertaking property rights and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Jan 28, 1999Registration of a charge (395)
    • May 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 06, 1998
    Delivered On Mar 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from tbi PLC to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a southfields business park sylvan way basildon essex.t/no.EX432352.. 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
    • Mar 19, 1998Registration of a charge (395)
    • May 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 07, 1996
    Delivered On Oct 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & factory buildings douth side of canterbury grove west norwood t/no sgl 304150 all rights licences contracts deeds undertakings assigns of goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 17, 1996Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 16, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from tbi PLC to the chargee on any account whatsoever and from the company under the terms of the mortgage
    Short particulars
    Land to the north of southend road south woodford redbridge and the benefit of all rights licences shares or membership rights any goodwill rental and other money payable.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 19, 1996Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 10, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from tbi PLC to the chargee on any account whatsoever and from the company under the terms of the mortgage
    Short particulars
    99 bridge road east welwyn garden hertfordshire t/n HD166185 the benefit of all rights and licences any shares or membership roghts any goodwill of any business any goodwill any rental and other money payable and any other payments.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 19, 1996Registration of a charge (395)
    • May 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 05, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from tbi PLC to the chargee on any account whatsoever and from the company under the terms of the mortgage
    Short particulars
    Maybank house and land lying to the south east of maybank road woodford t/n RGL37820 and the benefit of all rights licences shares or membership rights goodwill rental and other money payable.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 19, 1996Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 03, 1996
    Delivered On Sep 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from tbi PLC to the chargee under the terms of the legal mortgage
    Short particulars
    10 church hill loughton epping forrest essex t/n-EX213719 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property;. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 12, 1996Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1995
    Delivered On Jun 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-alfred wilson house waterloo street newcastle upon tyne. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 27, 1995Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 19, 1995
    Delivered On Jun 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a harris arcade traders hall 12-18 friar street and 2-16 station road reading berkshire together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 14, 1994
    Delivered On Nov 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a hayes gate house, uxbridge road, hayes, middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 16, 1994Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 25, 1994
    Delivered On Oct 27, 1994
    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 being 10-14 (even numbers) shelton street and 9-17 (odd numbers) mercer street in the city of westminster t/n LN181753 and all that l/h land being part of 15 mercer street in the city of westmnoster t/n NGL298208 with all buildings or erections fixtures and fittings improvements and additions and the proceeds of sale,all insurances,and all rents please refer to form 395 and continuation sheets for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Oct 27, 1994Registration of a charge (395)
    • Dec 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 20, 1994
    Delivered On Oct 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    145 oxford street london W1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 31, 1994Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1994
    Delivered On Jun 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a majestic house high street staines. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 03, 1994Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Supplemental mortgage
    Created On Aug 11, 1993
    Delivered On Aug 13, 1993
    Satisfied
    Amount secured
    For securing the mortgage debt & all other monies (as defined in the charge) to the chargee
    Short particulars
    F/H land & buildings being the site of a supermarket & district centre lying to the west of locks road locks heath fareham hampshire t/no HP214718.
    Persons Entitled
    • Royal Life Insurance Limited
    Transactions
    • Aug 13, 1993Registration of a charge (395)
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 20, 1993
    Delivered On Jul 23, 1993
    Satisfied
    Amount secured
    All monies due from the company and/or overgate centre limited to the chargee under the terms of the factoring agreement,this deed or any relating security document on any account whatsoever
    Short particulars
    All the company's present and future rights,title and interest in and to all future debts owing. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jul 23, 1993Registration of a charge (395)
    • Feb 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 20, 1993
    Delivered On Jul 22, 1993
    Satisfied
    Amount secured
    All monies due from the company and/or ocl to the chargee on any account whatsoever
    Short particulars
    All the property as detailed on the continuation sheet to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jul 22, 1993Registration of a charge (395)
    • Nov 23, 1998Statement 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