ENGLISH & OVERSEAS PROPERTIES LIMITED

ENGLISH & OVERSEAS PROPERTIES LIMITED

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

    Company NameENGLISH & OVERSEAS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01129454
    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 ENGLISH & OVERSEAS PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is ENGLISH & OVERSEAS PROPERTIES LIMITED located?

    Registered Office Address
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGLISH & OVERSEAS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGLISH & OVERSEAS PROPERTIES PLCAug 16, 1973Aug 16, 1973

    What are the latest accounts for ENGLISH & OVERSEAS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ENGLISH & OVERSEAS PROPERTIES 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

    1 pagesDS01

    Satisfaction of charge 011294540025 in full

    1 pagesMR04

    Satisfaction of charge 011294540026 in full

    1 pagesMR04

    Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Philip Simon Slavin as a director on Feb 13, 2020

    2 pagesAP01

    legacy

    2 pagesSH20

    Statement of capital on Dec 13, 2019

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company capital redemption reserve account of the company be cancelled 09/12/2019
    RES13

    Termination of appointment of Angus Alexander Dodd as a director on Nov 07, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on May 10, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on May 10, 2018 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Apr 03, 2018

    • Capital: GBP 100
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c cancelled 12/03/2018
    RES13

    Statement of capital on Feb 15, 2018

    • Capital: GBP 100
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of ENGLISH & OVERSEAS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAZELL, Frances Victoria
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    215875630001
    SAUNDERS, James Michael Edward
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish192568400002
    SLAVIN, Philip Simon
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritish267205160001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    GIBSON, Timothy David
    52a Grenville Road
    N19 4EH London
    Secretary
    52a Grenville Road
    N19 4EH London
    British50070710001
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175104150001
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    British66939460001
    ROBSON SKEETE, Gail
    17 Field Close
    Locks Heath
    SO31 6TX Southampton
    Hampshire
    Secretary
    17 Field Close
    Locks Heath
    SO31 6TX Southampton
    Hampshire
    British58498140001
    WOOLLEY, Peter Thomas Griffith
    2 Fernsleigh Close
    SL9 0HR Chalfont St Peter
    Buckinghamshire
    Secretary
    2 Fernsleigh Close
    SL9 0HR Chalfont St Peter
    Buckinghamshire
    British39676720001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    British130493170001
    AL-SAGER, Mohammed Jassem
    Dahiyat Abdullah Al Salem
    Area 4 Street No 43 Viilla 24
    FOREIGN Kuwait City Kuwaiti
    Director
    Dahiyat Abdullah Al Salem
    Area 4 Street No 43 Viilla 24
    FOREIGN Kuwait City Kuwaiti
    British36413770001
    ARRA, Giorgio
    26 Hereford House
    66 North Row
    W1R 1DE London
    Director
    26 Hereford House
    66 North Row
    W1R 1DE London
    Italian71142090001
    BROOKER, Alfred Thomas
    Crispin
    The Approach, Dormans Park
    RH19 3NU East Grinstead
    West Sussex
    Director
    Crispin
    The Approach, Dormans Park
    RH19 3NU East Grinstead
    West Sussex
    EnglandBritish29444930001
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish184444990001
    CLARK, James Robert
    Logmore 37 The Avenue
    SM2 7QA Cheam
    Surrey
    Director
    Logmore 37 The Avenue
    SM2 7QA Cheam
    Surrey
    United KingdomBritish52063220001
    DEAR, Michael Raymond
    16 Calvin Close
    GU15 1DN Camberley
    Surrey
    Director
    16 Calvin Close
    GU15 1DN Camberley
    Surrey
    British11171470001
    DODD, Angus Alexander
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish201606390001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritish35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralian94124780001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    British14185110002
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritish151855940001
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish196504990001
    HAMILTON STUBBER, James Robert
    1 The Regency
    Hide Place
    SW1P 4HD London
    Director
    1 The Regency
    Hide Place
    SW1P 4HD London
    United KingdomBritish84913850002
    HOOPER, Patrick Paul
    Thornfield 92 Station Road
    Balsall Common
    CV7 7FL Coventry
    West Midlands
    Director
    Thornfield 92 Station Road
    Balsall Common
    CV7 7FL Coventry
    West Midlands
    British455570001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish164108510003
    JENKINS, Michael Ben
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritish221017630001
    KATZ, Jonathan
    60 Mount Ephraim Lane
    SW16 1JD London
    Director
    60 Mount Ephraim Lane
    SW16 1JD London
    EnglandBritish33805490001
    KNIGHT, Eric
    7 Boulevard Des Moulins
    MC9800 Monaco
    Director
    7 Boulevard Des Moulins
    MC9800 Monaco
    Italian55114600003
    LAZARUS, James Nicholas
    Misbourne 47 Foxdell Way
    Chalfont St Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    Director
    Misbourne 47 Foxdell Way
    Chalfont St Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    United KingdomBritish8315580001
    PARRY, John Richard
    High Barn The Paddocks
    Dog Kennel Lane
    WD3 5EE Chorleywood
    Hertfordshire
    Director
    High Barn The Paddocks
    Dog Kennel Lane
    WD3 5EE Chorleywood
    Hertfordshire
    British2995850001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    British94724020002
    SANDERSON, Eric Fenton
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    Director
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    ScotlandBritish126848980001
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritish43632680001

    Who are the persons with significant control of ENGLISH & OVERSEAS PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2694983
    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 ENGLISH & OVERSEAS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2017
    Delivered On Nov 07, 2017
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • Nov 07, 2017Registration of a charge (MR01)
    • Jan 18, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2016
    Delivered On Nov 15, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
    Transactions
    • Nov 15, 2016Registration of a charge (MR01)
    • Jan 18, 2021Satisfaction of a charge (MR04)
    Floating charge security agreement
    Created On Mar 14, 2008
    Delivered On Mar 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all its assets see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Mar 17, 2008Registration of a charge (395)
    • Oct 25, 2016Satisfaction of a charge (MR04)
    A security agreement
    Created On Feb 04, 2008
    Delivered On Feb 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Jan 29, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Jan 29, 2008
    Delivered On Feb 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 22, 2007
    Delivered On Oct 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Oct 25, 2007Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 26, 2005
    Delivered On Nov 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first floating charge all its assets not at any time othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 26, 2005
    Delivered On Nov 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first floating charge all its assets not at any time othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage by way of assignment
    Created On Mar 03, 2000
    Delivered On Mar 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a legal mortgage dated 25TH march 1999
    Short particulars
    All the company's rights title and interest in and to a building contract dated 4TH october 1999 made between holmes building PLC (1) and the company (2) (the "building contract").. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Mar 09, 2000Registration of a charge (395)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 25, 1999
    Delivered On Mar 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land lying to the north of holloway lane harmondsworth hillingdon t/n AGL17932 along with the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Mar 30, 1999Registration of a charge (395)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 07, 1998
    Delivered On Dec 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 buckingham gate l/b of city of westminster t/n 61747.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 08, 1998Registration of a charge (395)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 09, 1998
    Delivered On Jan 17, 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 mevile house 8 10 & 12 woodhouse road finchley london N3 t/n NGL429496.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jan 17, 1998Registration of a charge (395)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 14, 1996
    Delivered On Feb 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 buckingham gate, l/b of city of westminster t/no: 44712.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 1996Registration of a charge (395)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Shares charge
    Created On Jan 23, 1995
    Delivered On Jan 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under each of a credit agreement of even date,the debenture dated 26TH january 1995,the subordination deed dated 23RD january 1995 and this charge
    Short particulars
    100 ordinary shares of £1 each fully paid up and 50,000 ordinary £1 shares paid up as to 25 pence each in the issued capital; all other shares in english & overseas investments PLC.......all stocks,shares and other securities.............etc.. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft
    Transactions
    • Jan 31, 1995Registration of a charge (395)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 1989
    Delivered On May 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    77 st john street, london EC1.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • May 06, 1989Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 10, 1989
    Delivered On Apr 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The coalyard marsh lane hampton in arden west midlands t/n wm 441272.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1989Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 10, 1989
    Delivered On Apr 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Enterprise house fentham road hampton in arden west midlands t/nos: wm 294348 & wm 439700.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1989Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1988
    Delivered On Jul 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or blegberry limited to the chargee on any account whatsoever.
    Short particulars
    F/H property k/a 94 & 94A st john's wood high street london NW8 T.N. ln 104564.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1988Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1988
    Delivered On Jul 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28/30 coppergate york north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 12, 1988Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1988
    Delivered On Jul 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5/6 horsemarket darlington durham. Title no:- du 22186.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 12, 1988Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1988
    Delivered On Jul 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at pembroke park waterbeach cambridge cambridgeshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 12, 1988Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1988
    Delivered On Jul 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at maskell road and garratt lane l/b of wandsworth.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 12, 1988Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1988
    Delivered On Jul 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17 st sepulchre gate doncaster south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 12, 1988Registration of a charge
    • Mar 10, 2008Statement 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