HILLSDOWN AMBIENT FOODS GROUP LIMITED

HILLSDOWN AMBIENT FOODS GROUP LIMITED

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

    Company NameHILLSDOWN AMBIENT FOODS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01220754
    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 HILLSDOWN AMBIENT FOODS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HILLSDOWN AMBIENT FOODS GROUP LIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HILLSDOWN AMBIENT FOODS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.L. FOODS LIMITEDFeb 01, 1991Feb 01, 1991
    HILLSDOWN LIMITEDJul 25, 1975Jul 25, 1975

    What are the latest accounts for HILLSDOWN AMBIENT FOODS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for HILLSDOWN AMBIENT FOODS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Jim Hepburn as a director on Apr 05, 2015

    1 pagesTM01

    Appointment of Mr Simon Nicholas Wilbraham as a director on Apr 05, 2015

    2 pagesAP01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    GAZ1(A)

    Appointment of Mr Duncan Neil Leggett as a director on Jan 12, 2015

    2 pagesAP01

    Termination of appointment of Emmett Mcevoy as a director on Jan 12, 2015

    1 pagesTM01

    Satisfaction of charge 012207540019 in full

    4 pagesMR04

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 21,822,100
    SH01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    Registration of charge 012207540019

    188 pagesMR01

    Annual return made up to Sep 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 21,822,100
    SH01

    Who are the officers of HILLSDOWN AMBIENT FOODS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    British125719290002
    LEGGETT, Duncan Neil
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritish194179970001
    MCDONALD, Andrew John
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish164670820001
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritish125719290002
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    HUNT, Barry Thomas
    Barmadel Gorefield Road
    Leverington
    PE13 5BB Wisbech
    Cambridgeshire
    England
    Secretary
    Barmadel Gorefield Road
    Leverington
    PE13 5BB Wisbech
    Cambridgeshire
    England
    British142070001
    MACKEE, Stephen Patrick
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    Secretary
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    British29126720002
    BOWEN, Charles John
    Isington Mill
    GU34 4PW Alton
    Hants
    Director
    Isington Mill
    GU34 4PW Alton
    Hants
    British801170002
    CAMPBELL, Rosalind Ilona
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    Director
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    British58191970001
    CLARE, Nigel John Richard
    The Tower House
    Danesfield
    SL7 2EU Marlow
    Buckinghamshire
    Director
    The Tower House
    Danesfield
    SL7 2EU Marlow
    Buckinghamshire
    British79912700001
    DE BAKKER, Cornelis Gerardus
    Sparrenlaan 15
    3735 Mx
    FOREIGN Bosch En Duin
    Netherlands
    Director
    Sparrenlaan 15
    3735 Mx
    FOREIGN Bosch En Duin
    Netherlands
    Dutch38672120002
    GARDENER, Nigel William
    4 Sudeley Drive
    South Cerney
    GL7 5XN Cirencester
    Gloucestershire
    Director
    4 Sudeley Drive
    South Cerney
    GL7 5XN Cirencester
    Gloucestershire
    British52911930001
    HEPBURN, Jim
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    ScotlandScottish162125080001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Director
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    HUNT, Barry Thomas
    Barmadel Gorefield Road
    Leverington
    PE13 5BB Wisbech
    Cambridgeshire
    England
    Director
    Barmadel Gorefield Road
    Leverington
    PE13 5BB Wisbech
    Cambridgeshire
    England
    British142070001
    LAND, Sian Louise
    11 Clover Drive
    Pickmere
    WA16 0WF Knutsford
    Cheshire
    Director
    11 Clover Drive
    Pickmere
    WA16 0WF Knutsford
    Cheshire
    United KingdomBritish86278210001
    LAPEYRE, Bernard
    3 Chemin Neuf
    69570 Dardilly
    Director
    3 Chemin Neuf
    69570 Dardilly
    French40996690001
    LEACH, Paul Alan
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    Director
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    United KingdomBritish136797430001
    LEACH, Paul Alan
    20 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Director
    20 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    British60788330001
    LILLINGTON, Keith William
    The Old Bowling Green
    Broad Lane Moulton Chapel
    PE12 6PN Spalding
    Lincolnshire
    Director
    The Old Bowling Green
    Broad Lane Moulton Chapel
    PE12 6PN Spalding
    Lincolnshire
    British803140001
    LYONS, Colim Fionbar
    14 Carrickbrack Heath
    Sutton
    IRISH Dublin
    Director
    14 Carrickbrack Heath
    Sutton
    IRISH Dublin
    British32152010001
    MACKEE, Stephen Patrick
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    Director
    101 Gayton Road
    PE30 4EW Kings Lynn
    Norfolk
    United KingdomBritish29126720002
    MCEVOY, Emmett
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomIrish168590540001
    NICHOLS, John Ellis
    353 Hills Road
    CB2 2QT Cambridge
    Cambridgeshire
    Director
    353 Hills Road
    CB2 2QT Cambridge
    Cambridgeshire
    British7351450001
    O'NEILL, Anthony Christopher
    1 Ballyhannon Lane
    Portadown
    BT63 5YF County Armagh
    Northern Ireland
    Director
    1 Ballyhannon Lane
    Portadown
    BT63 5YF County Armagh
    Northern Ireland
    Northern IrelandBritish146393340001
    ORCHARD, Stephen William
    The Orchards
    Meadow Lane Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    Director
    The Orchards
    Meadow Lane Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    EnglandBritish36964770001
    PEELER, Andrew Michael
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritish87359710001
    RITCHIE, Alexander George Malcolm
    Orchard House 29 Burwell Road
    Reach
    CB5 0JH Cambridge
    Cambridgeshire
    Director
    Orchard House 29 Burwell Road
    Reach
    CB5 0JH Cambridge
    Cambridgeshire
    British144538120001
    ROSEN, Andrew Scott
    60 Karens Lane
    NJ 07632 Englewood Cliffs
    Usa
    Director
    60 Karens Lane
    NJ 07632 Englewood Cliffs
    Usa
    American64268220002
    SCHOFIELD, Robert John
    Hunterswood
    Saint Johns Road
    HP15 7QS Hazlemere
    Buckinghamshire
    Director
    Hunterswood
    Saint Johns Road
    HP15 7QS Hazlemere
    Buckinghamshire
    British80018490001
    SIMPSON, Edward Thomas Stephen
    Tilson House 64 Station Road
    Long Sutton
    PE12 9BS Spalding
    Lincolnshire
    Director
    Tilson House 64 Station Road
    Long Sutton
    PE12 9BS Spalding
    Lincolnshire
    British7350120001
    SMITH, Antony David
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United KingdomBritish147725160001
    SOLOMON, Harry, Sir
    7 Inverforth House
    North End Way
    NW3 7EU London
    Director
    7 Inverforth House
    North End Way
    NW3 7EU London
    United KingdomBritish59789810004
    THOMAS, Paul
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    Director
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    British29218800002
    TYLEY, Gwynfor Paul
    12 Prospect Road
    AL1 2AX St. Albans
    Hertfordshire
    Director
    12 Prospect Road
    AL1 2AX St. Albans
    Hertfordshire
    EnglandBritish66169120001

    Does HILLSDOWN AMBIENT FOODS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 14, 2014
    Delivered On Apr 17, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Agent and Trustee for the Senior Secured Creditors)
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    • Jan 14, 2015Satisfaction of a charge (MR04)
    An english law security agreement
    Created On Mar 30, 2012
    Delivered On Apr 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any expanded secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all rights in respect of key brand ipr including any interest by way of licence in any such key brand ipr by way of first legal mortgage all the shares see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Expanded Secured Parties (The Security Trustee)
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • May 02, 2014Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Mar 30, 2012
    Delivered On Apr 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any expanded secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the additional shares. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC, as Agent and Trustee for the Expanded Secured Parties (The Security Trustee)
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • May 02, 2014Satisfaction of a charge (MR04)
    A security agreement
    Created On Mar 27, 2009
    Delivered On Apr 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any expanded secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The real property all buildings fixtures and fittings (for details of properties charged please refer to the form 395) all the shares owned and first floating charge against all assets not at any time otherwise effectively mortgage charged or assigned under the deed see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    A security agreement
    Created On Jan 12, 2009
    Delivered On Jan 22, 2009
    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
    First fixed charge the real property land lying to the south of bridge road, long sutton and land lying to the south of bridge road, long sutton t/n's LL294571 and LL294436 all buildings fixtures and fittings plant and machinery the benefit of any covenants intellectual property a first floating charge all its assets. See image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Jan 22, 2009Registration of a charge (395)
    • Apr 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Feb 28, 2008
    Delivered On Mar 10, 2008
    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
    Floating charge over the undertaking and all property and assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Finance Parties)
    Transactions
    • Mar 10, 2008Registration of a charge (395)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Mar 16, 2007
    Delivered On Apr 03, 2007
    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
    Floating charge its undertaking and allits property, assets and rights whatsoever and wheresoever both present and future, including any of its property and as. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 03, 2007Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    Security over shares
    Created On Mar 16, 2007
    Delivered On Apr 03, 2007
    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
    All shares owned and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 03, 2007Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    Group debenture
    Created On Jun 06, 2005
    Delivered On Jun 13, 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
    Floating charge its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future, including any of its property and assets;. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 13, 2005Registration of a charge (395)
    • Nov 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Aug 16, 2004
    Delivered On Aug 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property at glenthorn farm whittlesey road march cambridge t/no CB231846, f/h land and buildings on the east and west sides of marriott way melton constable t/nos NK243931 & NK239582, f/h land on the north west side of fenton way slade end chatteris and land lying to the north east of A142 chatteris and land lying to the east of the A141 chatteris t/nos CB207119, CB198960 and CB198959. For details of further properties charged 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
    • J.P. Morgan Europe Limited Acting as Security Trustee for the Secured Parties
    Transactions
    • Aug 27, 2004Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Nov 26, 2003
    Delivered On Dec 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • J.P. Morgan Europe Limited Acting as Security Agent for the Finance Parties
    Transactions
    • Dec 15, 2003Registration of a charge (395)
    • May 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge
    Created On Nov 26, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing shares the further shares and all other rights assets or property (including dividends and all other distributions and bonus or scrip rights). See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • May 27, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security dated 07/10/99 which was presented for registration in scotland on 13/10/99
    Created On Oct 13, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and hl foods limited to the chargee under the finance documents
    Short particulars
    Property k/a that area or piece of ground lying to the south of the loch of forfar in the royal burgh and parish of forfar and county of angus extending to 4.77 acres or thereby but excepting therefrom that plot or area of ground extending to 0.005 acres and that area or piece of ground extending to 2,725 square metres at orchardbank industrial estate forfar in the county of angus.
    Persons Entitled
    • Chase Manhattan International Limited as Agent and Security Agent for and on Behalf of Thefinance Parties (As Defined)
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Nov 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 10, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company and/or each obligor company (as defined) to the chargee and/or the finance parties or any of them under or pursuant to the finance documents (as defined) on any account whatsoever
    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
    • Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Nov 28, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • May 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge
    Created On Aug 10, 1999
    Delivered On Aug 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the finance documents and/or any deed or documents supplemental thereto
    Short particulars
    Pledges the existing shares or further shares and any other secured assets. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 24, 1999Registration of a charge (395)
    • May 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Aug 24, 1981
    Delivered On Aug 28, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond
    Short particulars
    1. 4. 77 acres and 0.817 acres part of orchard bank ind.site forfar. Angus 2. 55 glamis rd, forfar. Angus 3. briar cottage glamis rd forfar angus.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1981Registration of a charge
    • Feb 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 11, 1981
    Delivered On Aug 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lockwood canning factory, long sutton, lincs. About 4 acres, 1936 sq. Yds at sutton bridge, lincs. Adderley house, long sutton, lincs. Land & buildings at bull lane, long sutton, lincs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 1981Registration of a charge
    Legal charge
    Created On Aug 11, 1981
    Delivered On Aug 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 4 acres adjoining canning factory at long sutton, lincs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 1981Registration of a charge
    Legal charge
    Created On Jul 28, 1981
    Delivered On Aug 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 5 acres adjoining canning factory at long sutton, lincs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 1981Registration of a charge

    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