KEENPAC LIMITED

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

    Company NameKEENPAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01418926
    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 KEENPAC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KEENPAC LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7JT London
    Undeliverable Registered Office AddressNo

    What were the previous names of KEENPAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEENPAC POLYTHENE SUPPLIES LIMITEDDec 31, 1979Dec 31, 1979
    KEEPAC POLYTHENE SUPPLIES LIMITEDMay 10, 1979May 10, 1979

    What are the latest accounts for KEENPAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for KEENPAC 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 Feb 25, 2017 with updates

    5 pagesCS01

    Annual return made up to Feb 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 23,776
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 23,776
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Mr Paul Nicholas Hussey as a director on Nov 03, 2014

    2 pagesAP01

    Appointment of Mr Brian Michael May as a director on Nov 03, 2014

    2 pagesAP01

    Appointment of Mr Andrew James Ball as a director on Nov 03, 2014

    2 pagesAP01

    Termination of appointment of Lindsay Alexander Wilkie as a director on Nov 03, 2014

    1 pagesTM01

    Termination of appointment of Helen Ruth Cockerham as a director on Nov 03, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Miscellaneous

    Section 519
    3 pagesMISC

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 23,776
    SH01

    Accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Andrew Mooney as a director

    1 pagesTM01

    Termination of appointment of Nancy Lester as a director

    1 pagesTM01

    Appointment of Mrs Helen Ruth Cockerham as a director

    2 pagesAP01

    Appointment of Lindsay Alexander Wilkie as a director

    2 pagesAP01

    Accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    12 pagesAA

    Who are the officers of KEENPAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish95118620004
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish28010290009
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish49698960004
    BRADSHAW, Glynn Laurence
    34 Warren Hill
    Newtown Linford
    LE6 0AL Leicester
    Bedch Tree Cottage
    Leicestershire
    Secretary
    34 Warren Hill
    Newtown Linford
    LE6 0AL Leicester
    Bedch Tree Cottage
    Leicestershire
    British131211250001
    MUIR, David Scott
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Secretary
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    British21883690003
    BRADSHAW, Glynn Laurence
    34 Warren Hill
    Newtown Linford
    LE6 0AL Leicester
    Bedch Tree Cottage
    Leicestershire
    Director
    34 Warren Hill
    Newtown Linford
    LE6 0AL Leicester
    Bedch Tree Cottage
    Leicestershire
    British131211250001
    BUDGE, Charles Paul
    Chandlers
    Lower Ham Lane Elstead
    GU8 6HQ Godalming
    Surrey
    Director
    Chandlers
    Lower Ham Lane Elstead
    GU8 6HQ Godalming
    Surrey
    EnglandBritish49031660003
    COCKERHAM, Helen Ruth
    Centurion Way
    Meridian Business Park
    LE19 1WH Leicester
    Keenpac
    United Kingdom
    Director
    Centurion Way
    Meridian Business Park
    LE19 1WH Leicester
    Keenpac
    United Kingdom
    EnglandBritish172707800001
    CUNNINGHAM, James Alan
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish51864840002
    JOHNSON, Alexander Kitson
    Lillington Road
    CV32 6LN Leamington Spa
    134
    Warwickshire
    Director
    Lillington Road
    CV32 6LN Leamington Spa
    134
    Warwickshire
    United KingdomEnglish216172110001
    LESTER, Nancy Emma Sophia
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish67008510002
    LOCKYER, Robert Peter
    26 Elm Tree Road
    Cosby
    LE9 1SR Leicester
    Leicestershire
    Director
    26 Elm Tree Road
    Cosby
    LE9 1SR Leicester
    Leicestershire
    EnglandBritish109919510002
    MOONEY, Andrew John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish34345860002
    MUIR, David Scott
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Director
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    UkBritish21883690003
    SLAVIN, Desmond
    259 Markfield Lane
    LE67 9PR Markfield
    Leicestershire
    Director
    259 Markfield Lane
    LE67 9PR Markfield
    Leicestershire
    EnglandBritish45492620001
    THOMPSON, Darren
    9 Eastgate
    Hallaton
    LE16 8UB Market Harborough
    Leicestershire
    Director
    9 Eastgate
    Hallaton
    LE16 8UB Market Harborough
    Leicestershire
    United KingdomBritish109919520001
    WALTERS, Andrew
    Home Farm
    Braybrooke Road
    LE16 8PF Dingley Market Harborough
    Leicestershire
    Director
    Home Farm
    Braybrooke Road
    LE16 8PF Dingley Market Harborough
    Leicestershire
    British118764310001
    WALTERS, Andrew
    Home Farm
    Braybrooke Road
    LE16 8PF Dingley Market Harborough
    Leicestershire
    Director
    Home Farm
    Braybrooke Road
    LE16 8PF Dingley Market Harborough
    Leicestershire
    British118764310001
    WELLS, Anthony Bernard
    28 Forest Rise
    Oadby
    LE2 4FH Leicester
    Director
    28 Forest Rise
    Oadby
    LE2 4FH Leicester
    British44612560001
    WILKIE, Lindsay Alexander
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish300728840001

    Who are the persons with significant control of KEENPAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yorse No. 2 Limited
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7JT London
    York House
    England
    No
    Legal FormPrivate Limited By Shares
    Legal AuthorityCompanies Act 2006
    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 KEENPAC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge
    Created On May 21, 2002
    Delivered On Jun 01, 2002
    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 first fixed charge the keenpac shares and all its rights, title, interests and benefits in and to the keenpac shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")
    Transactions
    • Jun 01, 2002Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On May 21, 2002
    Delivered On Jun 01, 2002
    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 whole of the shares (the "shares") in keenpac north america limited , a new york corporation owned by the company. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")
    Transactions
    • Jun 01, 2002Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 21, 2002
    Delivered On Jun 01, 2002
    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 freehold property known as plot 28B phase ii meridian business park braunstone blaby leicestershire title number LT299854. The freehold property known as 127 scudamore road leicester title number LT229493. The leasehold property known as 24A meridian business park braunstone blaby leicestershire.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")
    Transactions
    • Jun 01, 2002Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 21, 2002
    Delivered On Jun 01, 2002
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")
    Transactions
    • Jun 01, 2002Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On May 12, 1999
    Delivered On May 14, 1999
    Satisfied
    Amount secured
    £3,630,000 being the amount of a loan advanced to the company plus a maximum of £5,350,000 due or to become due from the company to the chargee under a multi option facility granted to the company and other companies within its group together with interest and costs for the benefit of the bank which are accepted by the company
    Short particulars
    The whole of the shares (the "shares") in keenpac france sarl owned by the company. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 14, 1999Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Pledge of quotas to secure own liabilities
    Created On May 12, 1999
    Delivered On May 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ordinary quotas to the par value of lit 50,000,000 in keenpac italia S.R.L. plus all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 14, 1999Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Feb 10, 1999
    Delivered On Mar 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life policy (policy taken by the company over the life of glynn laurence bradshaw in the sum of £1,000,000 with a period of cover 5 years) (the "policy"). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1999Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Feb 10, 1999
    Delivered On Mar 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life policy (policy taken by the company over the life of andrew walters in the sum of £500,000 with a period of cover of 5 years) (the "policy"). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1999Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage of stocks and shares
    Created On Feb 10, 1999
    Delivered On Mar 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    110 common stock shares in keenpac north america limited and 7000 ordinary shares in keenpac hong kong limited (the "securities"). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1999Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 10, 1999
    Delivered On Feb 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 1999Registration of a charge (395)
    • Apr 16, 2004Statement of satisfaction of a charge in full or part (403a)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge containing fixed and floating charges
    Created On Feb 10, 1999
    Delivered On Feb 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    127 scudamore rd,leicestershire; t/no LT229493. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 1999Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge containing fixed and floating charges
    Created On Feb 10, 1999
    Delivered On Feb 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as plot 28 b phase ii meridian business park,braunstone,blaby,leicestershire; t/no LT299854. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 1999Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 17, 1997
    Delivered On Dec 31, 1997
    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 plot 28B phase 2 meridian business park braunstone leicester. 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
    • Dec 31, 1997Registration of a charge (395)
    • Mar 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 25, 1995
    Delivered On Jan 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee which have been advanced by way of loan credit or for the provision of letters of credit and the like included (but not limited to) advances made by virtue of a credit facility agreement dated 25 january 1995
    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
    • Overseas Sales Limited
    • British Markitex Limited
    Transactions
    • Jan 27, 1995Registration of a charge (395)
    • Sep 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 25, 1995
    Delivered On Jan 27, 1995
    Satisfied
    Amount secured
    All principal sums at any time advanced to the company by the chargees pursuant to an agreement dated 25 january 1995
    Short particulars
    All that f/h land and property k/as 127 scudamore road,leicester.t/no.LT229493.
    Persons Entitled
    • Overseas Sales Limited
    • British Markitex LTD
    Transactions
    • Jan 27, 1995Registration of a charge (395)
    • Sep 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 11, 1994
    Delivered On Aug 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 25TH july 1994
    Short particulars
    Fixed charge all right title and interest of the company in or arising out of a factoring or discounting deed dated 11TH february 1994 and all book and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 19, 1994Registration of a charge (395)
    • Mar 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 11, 1994
    Delivered On Aug 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    127 scudamore road leicester leicestershire title no LT229493.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 17, 1994Registration of a charge (395)
    • Mar 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 25, 1994
    Delivered On Aug 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1994Registration of a charge (395)
    • Mar 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 15, 1991
    Delivered On Apr 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any monies standing to the credit of a designated account with lloyds bank PLC (please see form 395. reg m 519.C.).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 18, 1991Registration of a charge
    • Oct 14, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 11, 1990
    Delivered On May 15, 1990
    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 127 scudamore road leicester and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 15, 1990Registration of a charge
    • Oct 14, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jan 31, 1989
    Delivered On Feb 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First fixed charge on book and other debts present & future & proceeds thereof (see 395 M595C for details).
    Persons Entitled
    • Alex Lawre Receuable Financing Limited
    Transactions
    • Feb 02, 1989Registration of a charge
    • Aug 27, 1994Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 07, 1988
    Delivered On Jul 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including heritable property & assts in scotland. 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
    • Lloyds Bank PLC
    Transactions
    • Jul 19, 1988Registration of a charge
    • Oct 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 17, 1985
    Delivered On Feb 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Book debts.
    Persons Entitled
    • H & H Factors Limited
    Transactions
    • Feb 02, 1985Registration of a charge
    • Jul 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 01, 1983
    Delivered On Nov 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/hand l/h properties and/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill book and other debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 08, 1983Registration of a charge
    • Jul 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 08, 1981
    Delivered On Jul 23, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys from time to time held to thecredit of the company by national westminster bank on any current deposit and/or other account which the company may now and/or hereafter have with that west bank or held by that west bank on an account earmarked re the company and/or underany deposit receipt.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 1981Registration of a charge
    • Jul 13, 1993Statement 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