ALTERNATE RESOURCES LIMITED

ALTERNATE RESOURCES LIMITED

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

    Company NameALTERNATE RESOURCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01447391
    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 ALTERNATE RESOURCES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALTERNATE RESOURCES LIMITED located?

    Registered Office Address
    8th Floor, Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALTERNATE RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALTERNATE RESOURCES PLCSep 07, 1979Sep 07, 1979

    What are the latest accounts for ALTERNATE RESOURCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ALTERNATE RESOURCES 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

    legacy

    1 pagesSH20

    Statement of capital on Nov 26, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 20 in full

    2 pagesMR04

    Satisfaction of charge 16 in full

    2 pagesMR04

    Satisfaction of charge 19 in full

    2 pagesMR04

    Satisfaction of charge 17 in full

    2 pagesMR04

    Satisfaction of charge 18 in full

    2 pagesMR04

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Termination of appointment of Helen Mary Bramall as a secretary on Dec 31, 2016

    1 pagesTM02

    Appointment of Mr Neil Garth Jones as a director on Nov 03, 2016

    2 pagesAP01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on Oct 14, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 50,000
    SH01

    Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on Oct 19, 2015

    1 pagesAD01

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

    2 pagesAA

    Appointment of Mrs Helen Mary Bramall as a secretary on Jun 13, 2015

    2 pagesAP03

    Termination of appointment of Rebecca Adele Horne as a director on Jul 01, 2015

    1 pagesTM01

    Who are the officers of ALTERNATE RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritishFinance Director204774750001
    MORROW, Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    United KingdomBritishChartered Accountant167225950001
    BRAMALL, Helen Mary
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Secretary
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    200922030001
    CULLINGHAM, Ian Henry Leonard
    52 Lower Cippenham Lane
    SL1 5DF Slough
    Berkshire
    Secretary
    52 Lower Cippenham Lane
    SL1 5DF Slough
    Berkshire
    BritishAccountant9597710001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Secretary
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    BritishAccountant93870000001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    BritishChartered Accountant84503340001
    LAWSON, David Sydney
    18 The Pines
    Penn
    HP10 8BZ High Wycombe
    Buckinghamshire
    Secretary
    18 The Pines
    Penn
    HP10 8BZ High Wycombe
    Buckinghamshire
    BritishAccountant69676920002
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Secretary
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    BritishChartered Accountant51297980001
    WILSON, David John
    65 Chaucer Drive
    HP21 7LH Aylesbury
    Buckinghamshire
    Secretary
    65 Chaucer Drive
    HP21 7LH Aylesbury
    Buckinghamshire
    British9576840001
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritishFinance Director39245820011
    BOOTON, Richard John
    Alveston Cottage
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    Director
    Alveston Cottage
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    BritishDirector35281360001
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritishAccountant105342600002
    BURT, John Michael
    16 Beechwood Avenue
    AL1 4YA St Albans
    Hertfordshire
    Director
    16 Beechwood Avenue
    AL1 4YA St Albans
    Hertfordshire
    BritishProduction Controller11427600001
    CLARKE, Alison Jane
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    United KingdomBritishCompany Director93418210001
    COLDRICK, Robert John
    26 Great Northern Road
    LU5 4BP Dunstable
    Bedfordshire
    Director
    26 Great Northern Road
    LU5 4BP Dunstable
    Bedfordshire
    BritishDirector48997950001
    COPUS, Martin Noel
    4 Bockmer End Cottage
    SL7 2HL Marlow
    Buckinghamshire
    Director
    4 Bockmer End Cottage
    SL7 2HL Marlow
    Buckinghamshire
    BritishExecutive Director87019800001
    CULLINGHAM, Ian Henry Leonard
    52 Lower Cippenham Lane
    SL1 5DF Slough
    Berkshire
    Director
    52 Lower Cippenham Lane
    SL1 5DF Slough
    Berkshire
    BritishAccountant9597710001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Director
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    United KingdomBritishAccountant93870000001
    DENHAM, Leonard Charles
    Downs Hollow Burford Road
    OX7 5XB Chipping Norton
    Oxfordshire
    Director
    Downs Hollow Burford Road
    OX7 5XB Chipping Norton
    Oxfordshire
    BritishDirector4345380001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Director
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    United KingdomBritishChartered Accountant84503340001
    HOLMES, Gerard Michael
    Cloverdale Spinfield Lane
    Forty Green
    SL7 2JW Marlow
    Bucks
    Director
    Cloverdale Spinfield Lane
    Forty Green
    SL7 2JW Marlow
    Bucks
    EnglandBritishDirector10311130001
    HOLMES, John Francis
    The Hill House
    OX10 6HP Ewelme
    Oxfordshire
    Director
    The Hill House
    OX10 6HP Ewelme
    Oxfordshire
    United KingdomBritishDirector10214420001
    HORNE, Rebecca Adele
    London Wall Buildings
    EC2M 5SY London
    3
    England
    Director
    London Wall Buildings
    EC2M 5SY London
    3
    England
    United KingdomBritishAccountant188956200001
    LOCKE, Stephen William
    4 Beverley Road
    SG1 4PR Stevenage
    Hertfordshire
    Director
    4 Beverley Road
    SG1 4PR Stevenage
    Hertfordshire
    BritishProduction Director61563420001
    LODGE, James Anthony
    1 Thornage Close
    Warden Hills
    LU2 7AT Luton
    Bedfordshire
    Director
    1 Thornage Close
    Warden Hills
    LU2 7AT Luton
    Bedfordshire
    BritishDirector44835180001
    MORRIS, Victoria Margaret
    25 Montrose Way
    OX9 3XH Thame
    Oxfordshire
    Director
    25 Montrose Way
    OX9 3XH Thame
    Oxfordshire
    BritishSales Director61563320002
    NEEDLE, Julie
    Bonnybrook Risborough Road
    Little Kimble
    HP17 0UE Aylesbury
    Buckinghamshire
    Director
    Bonnybrook Risborough Road
    Little Kimble
    HP17 0UE Aylesbury
    Buckinghamshire
    BritishMarketing Consultant48697610001
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritishFinance Director10691510002
    WALTER, Ian Alan
    9 Holly Tree Close
    Ley Hill
    HP5 3QT Chesham
    Buckinghamshire
    Director
    9 Holly Tree Close
    Ley Hill
    HP5 3QT Chesham
    Buckinghamshire
    EnglandBritishAccountant1452640001
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Director
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    BritishChartered Accountant51297980001
    WILSON, David John
    65 Chaucer Drive
    HP21 7LH Aylesbury
    Buckinghamshire
    Director
    65 Chaucer Drive
    HP21 7LH Aylesbury
    Buckinghamshire
    EnglandBritishAccountant9576840001
    WITHEY, Sally-Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritishChief Operating Officer109428260052

    Who are the persons with significant control of ALTERNATE RESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huntsworth Investments Limited
    26 Southampton Buildings
    WC2A 1AN London
    3rd Floor, Holborn Gate
    England
    Apr 06, 2016
    26 Southampton Buildings
    WC2A 1AN London
    3rd Floor, Holborn Gate
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 (As Amended)
    Place RegisteredEngland & Wales
    Registration Number1894682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ALTERNATE RESOURCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus letter of set-off
    Created On Oct 09, 2012
    Delivered On Oct 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 19, 2012Registration of a charge (MG01)
    • Jul 27, 2015Satisfaction of a charge (MR04)
    Omnibus letter of set-off
    Created On Mar 15, 2011
    Delivered On Mar 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 18, 2011Registration of a charge (MG01)
    • Jun 19, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off
    Created On Apr 19, 2010
    Delivered On Apr 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 22, 2010Registration of a charge (MG01)
    • Mar 28, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2017Satisfaction of a charge (MR04)
    A deed of admission to an omnibus letter of set-off (27 july 2007)
    Created On Apr 06, 2010
    Delivered On Apr 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 07, 2010Registration of a charge (MG01)
    • Mar 28, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2017Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
    Created On Oct 27, 2009
    Delivered On Nov 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 07, 2009Registration of a charge (MG01)
    • Mar 28, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2017Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off
    Created On Sep 22, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the companies or any of them to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Oct 14, 2008
    • Mar 28, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2017Satisfaction of a charge (MR04)
    An omnibus letter of set-off
    Created On Jul 27, 2007
    Delivered On Aug 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2007Registration of a charge (395)
    • Mar 28, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2017Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
    Created On Apr 24, 2007
    Delivered On May 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
    Created On Dec 21, 2006
    Delivered On Jan 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18TH october 2004
    Created On Oct 16, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
    Created On Aug 12, 2005
    Delivered On Aug 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2005Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
    Created On Jul 27, 2005
    Delivered On Aug 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    An omnibus letter of set-off
    Created On Oct 18, 2004
    Delivered On Oct 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 19, 2004Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an onmibus letter of set-off dated 13 july 2001
    Created On May 18, 2004
    Delivered On May 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2004Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Sep 18, 2000
    Delivered On Oct 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Huntsworth PLC
    Transactions
    • Oct 03, 2000Registration of a charge (395)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Sep 18, 2000
    Delivered On Oct 03, 2000
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 03, 2000Registration of a charge (395)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 31, 1990
    Delivered On Aug 08, 1990
    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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 08, 1990Registration of a charge
    • Oct 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 01, 1987
    Delivered On Sep 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 08, 1987Registration of a charge
    Legal charge
    Created On May 25, 1983
    Delivered On Jun 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining number 1 hazelbury crescent luton county of bedford title no bd 20636 and/or the proceeds of sale thereof.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 10, 1983Registration of a charge
    Legal charge
    Created On Jul 30, 1982
    Delivered On Aug 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 sarum road, luton bedfordshire title no: bd 54671.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 03, 1982Registration of a charge
    Charge
    Created On Jul 23, 1982
    Delivered On Jul 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts present & future. Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 28, 1982Registration of a charge
    Legal mortgage
    Created On Sep 04, 1981
    Delivered On Sep 07, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7, sarum road, luton. Title no - bd 54671.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 07, 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