WESTMINSTER BEAUMONT LIMITED

WESTMINSTER BEAUMONT LIMITED

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

    Company NameWESTMINSTER BEAUMONT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01671730
    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 WESTMINSTER BEAUMONT LIMITED?

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

    Where is WESTMINSTER BEAUMONT LIMITED located?

    Registered Office Address
    Suite 201 Second Floor Design Centre East
    Chelsea Harbour
    SW10 0XF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTMINSTER BEAUMONT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PPP BEAUMONT PLCDec 21, 1988Dec 21, 1988
    BEAUMONT HEALTH CARE PLCAug 27, 1987Aug 27, 1987
    GLS 26 LIMITEDOct 13, 1982Oct 13, 1982

    What are the latest accounts for WESTMINSTER BEAUMONT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for WESTMINSTER BEAUMONT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WESTMINSTER BEAUMONT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Jon Hather on Apr 09, 2014

    2 pagesCH01

    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 Jan 27, 2014

    • Capital: GBP 0.25
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 21/01/2014
    RES13

    Termination of appointment of Michael Parsons as a director

    1 pagesTM01

    Satisfaction of charge 32 in full

    4 pagesMR04

    Satisfaction of charge 33 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Jon Hather on Mar 25, 2013

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    15 pagesMG01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Ian Portal as a secretary

    2 pagesAP03

    Termination of appointment of Jon Hather as a secretary

    1 pagesTM02

    Registered office address changed from * Suite 201 the Chambers Chelsea Harbour London SW10 0XF* on Dec 13, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Who are the officers of WESTMINSTER BEAUMONT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTAL, Ian
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    165754850001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishFinance Director97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishCompany Secretary68848420006
    BOTFIELD, Adrienne Elizabeth
    5 Camden Place
    SL8 5RW Bourne End
    Buckinghamshire
    Secretary
    5 Camden Place
    SL8 5RW Bourne End
    Buckinghamshire
    British35490330001
    CLANCY, Martin Bernard
    8 Henley Wood Road
    Earley
    RG6 7EE Reading
    Berkshire
    Secretary
    8 Henley Wood Road
    Earley
    RG6 7EE Reading
    Berkshire
    British40197260001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    BritishCompany Secretary68848420004
    LANGFORD, Jacqueline Ann
    10 Mariners Mews
    E14 3EQ London
    Secretary
    10 Mariners Mews
    E14 3EQ London
    British9517840001
    O'CONNELL, Kevin Daniel
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    Secretary
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    English15336730002
    PIPER, Maurice George
    8 Chestnut Lane
    Matfield
    TN12 7JL Tonbridge
    Kent
    Secretary
    8 Chestnut Lane
    Matfield
    TN12 7JL Tonbridge
    Kent
    British8141120001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Secretary
    36 Newry Road
    TW1 1PL Twickenham
    London
    British58759290001
    BENN, Geoffrey Richard
    15 Mimosa Close
    CM1 6NW Chelmsford
    Essex
    Director
    15 Mimosa Close
    CM1 6NW Chelmsford
    Essex
    EnglandBritishManaging Director73786580001
    CHURCHLEY, Peter Knight
    Rosevale House
    Woodside Lane
    SL4 2DW Windsor Forest
    Berkshire
    Director
    Rosevale House
    Woodside Lane
    SL4 2DW Windsor Forest
    Berkshire
    EnglandBritishManaging Director Senior Livin77173520001
    EASTERMAN, Philip Harry
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    Director
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    BritishFinance Director63476990001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritishDirector131288260001
    LORD, Peter Herent
    Holly Tree House
    39 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    Director
    Holly Tree House
    39 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    BritishConsultant Surgeon2468810001
    MATTHEWS, Ian
    Ffordd Bryngwyn
    Gwernymynydd
    CH7 5JW Nr Mold
    The Croft
    Flintshire
    Director
    Ffordd Bryngwyn
    Gwernymynydd
    CH7 5JW Nr Mold
    The Croft
    Flintshire
    United KingdomBritishAccountant143242660001
    MATTINSON, Graham Thomas
    Crantock House 6 Stratford Drive
    Wootton
    NN4 6JT Northampton
    Northamptonshire
    Director
    Crantock House 6 Stratford Drive
    Wootton
    NN4 6JT Northampton
    Northamptonshire
    BritishManaging Director76843330001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    IrishDirector116537370001
    MCNEILLY, Robert Henry, Dr
    Forge House
    Coleshill
    HP7 0LR Amersham
    Buckinghamshire
    Director
    Forge House
    Coleshill
    HP7 0LR Amersham
    Buckinghamshire
    United KingdomBritish Northern IrelandDirector Of Health Services10813190001
    MITCHELL, Nick
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    EnglsihFinance Director92869540001
    NOAR, Stephen John
    Hornbeams
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    Director
    Hornbeams
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    BritishDirector Of Dental Services64053050003
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishDirector44895330007
    PATEL, Chaitanya Bhupendra, Dr
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    Director
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    BritishDirector63915280001
    PROBERT, David Henry
    4 Blakes Field Drive
    Barnt Green
    B45 8JT Birmingham
    Director
    4 Blakes Field Drive
    Barnt Green
    B45 8JT Birmingham
    BritishDirector Of Companies1776640001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Director
    36 Newry Road
    TW1 1PL Twickenham
    London
    EnglandBritishFinance Director58759290001
    SCOTT, Iain John Gosman
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    Director
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    ScotlandBritishFinance Director40335260002
    SCOTT, Kenneth Cameron Knowles
    Weeke Hill
    TQ6 0JT Dartmouth
    Little Weeke
    Devon
    Director
    Weeke Hill
    TQ6 0JT Dartmouth
    Little Weeke
    Devon
    United KingdomBritishLegal Counsel86218520002
    STREET, Timothy William
    Flat 23 Park House
    16 Northfields
    SW18 1DD London
    Director
    Flat 23 Park House
    16 Northfields
    SW18 1DD London
    AustralianDirector91455710001
    TORRANCE, David Winton Watt
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    Director
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    UkBritishGroup Finance Director5901560006
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    EnglandBritishChief Financial Officer73750450005
    WILSON, Andrew Stephen
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    United KingdomBritishBanker82667700001

    Does WESTMINSTER BEAUMONT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 14, 2012
    Delivered On Dec 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Dec 19, 2012Registration of a charge (MG01)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    Amendment deed
    Created On Oct 27, 2006
    Delivered On Nov 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as junior creditor has undertaken that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities: in each case the junior creditor concerned shall hold the same upon trust for the security trustee and will promptly pay the same to the security trustee. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 2006Registration of a charge (395)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    Opco debenture accession deed
    Created On Aug 04, 2006
    Delivered On Aug 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) 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
    • The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    An intercreditor and subordination agreement
    Created On Jul 13, 2006
    Delivered On Jul 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security accession deed
    Created On Dec 06, 2004
    Delivered On Dec 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of deposit account monies
    Created On Nov 21, 1988
    Delivered On Nov 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    The sum of £300,000 in an account in the name of the company an deposit with 3I group.
    Persons Entitled
    • 3I PLC
    Transactions
    • Nov 23, 1988Registration of a charge
    Supplemental legal charge
    Created On Nov 21, 1988
    Delivered On Nov 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Freehold premises situate at and k/a bushwood house 32 st. James' road edgbaston birmingham west midlands title no. Wm 410766 (not excluding the area shown in blue on plan 2 and which is currently under title no. Wm 439481).
    Persons Entitled
    • 3I PLC
    Transactions
    • Nov 23, 1988Registration of a charge
    Floating charge
    Created On Sep 15, 1988
    Delivered On Sep 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the of the compahy, present & future. Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1988Registration of a charge
    Legal charge
    Created On Sep 15, 1988
    Delivered On Sep 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Herne place, london road, sunningdale, berkshire t/N. Bk 149893.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1988Registration of a charge
    Legal charge
    Created On Dec 04, 1987
    Delivered On Dec 16, 1987
    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 k/as the stratford beaumont new street, stratford upon avon, warwickshire title no. Wk 298723 together with all buildings & fixtures & all plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Barclays De Zoete Wedd Limited
    Transactions
    • Dec 16, 1987Registration of a charge
    Legal charge
    Created On Dec 04, 1987
    Delivered On Dec 16, 1987
    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 k/as the prestbury beaumont, collar house drive, prestbury, macclesfield, cheshire. Title no. Ch 261564 together with all buildings & fixtures & all plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Barclays De Zoete Wedd Limited
    Transactions
    • Dec 16, 1987Registration of a charge
    Legal charge
    Created On Oct 09, 1987
    Delivered On Oct 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bushwood house, 32 st james's road, edgbaston birmingham, west midlands. Title no. Wk 306637.
    Persons Entitled
    • Barclays De Zoete Wedd Limited
    Transactions
    • Oct 21, 1987Registration of a charge
    Assignment
    Created On Jun 29, 1987
    Delivered On Jul 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from beaumont edgbaston limited to the chargee on any account whatsoever. Under the terms of a facility letter dated 10/4/87
    Short particulars
    All right title & interest in all sums standing to the crecdit of an account of company and beaumont edgbaston limited with barclays bank PLC designated "barclays de zoele wedd limited re:- beaumont edgbaston limited cash collataral account".
    Persons Entitled
    • Barclays De Zoete Wedd Limited
    Transactions
    • Jul 17, 1987Registration of a charge
    Supplemental charge.
    Created On Apr 02, 1987
    Delivered On Apr 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a mavon house 19/21 heatherley road camberley title no:- sy 403451 together with buildings fixtures fixed plant machinery.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Apr 16, 1987Registration of a charge
    Supplemental charge.
    Created On Apr 02, 1987
    Delivered On Apr 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a dane house clinic 52 dyke road avenue brighton title no:- esx 18133. together with buildings fixtures fixed plant machinery.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Apr 16, 1987Registration of a charge
    Supplemental charge.
    Created On Apr 02, 1987
    Delivered On Apr 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises situate in the parishes of palgrave and wortham suffolk. Totether with all buildings fixtures plant machinery.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Apr 16, 1987Registration of a charge
    Supplemental charge.
    Created On Apr 02, 1987
    Delivered On Apr 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a cromers close nursing care centre 56 kenilworth road coventry west midlands. Title no:- wm 321229. together with all buildings fixtures plant machinery.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Apr 16, 1987Registration of a charge
    Supplemental charge
    Created On Apr 02, 1987
    Delivered On Apr 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge by way of legal mortgage - f/h land & premises situate at burston in the county of norfolk together with buildings & fixtures & fixed plant & machinery.
    Persons Entitled
    • Investors in Indsutry PLC.
    Transactions
    • Apr 16, 1987Registration of a charge
    Supplemental charge
    Created On Apr 02, 1987
    Delivered On Apr 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge by way of legal mortgage:- f/h land and premises situate at roydon road, diss, in county of norfolk together with all buildings & fixtures, fixed plant & machinery.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Apr 16, 1987Registration of a charge
    Supplemental charge.
    Created On Apr 02, 1987
    Delivered On Apr 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge by way of legal mortgage:- f/h land and premises at ramsey in hampshire situate at the north of winchester road, A31 & to the east of braishfield road together with all buildings & fixture including fixed plant & machinery.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Apr 16, 1987Registration of a charge
    Assignment of deposit account moneys.
    Created On Dec 31, 1986
    Delivered On Jan 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sum of £2,500,000 deposited with investors in industry group PLC.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Jan 08, 1987Registration of a charge
    Fixed and floating charge
    Created On Aug 01, 1986
    Delivered On Aug 19, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Clydesdale Bank PLC.
    Transactions
    • Aug 19, 1986Registration of a charge
    Assignment of deposit account.
    Created On Dec 19, 1985
    Delivered On Dec 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed charge upon all monies presently or from time to time standing to the credit of the company's deposit account with investors in industry PLC.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Dec 23, 1985Registration of a charge
    Legal charge
    Created On Jul 16, 1985
    Delivered On Jul 16, 1985
    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 to the north east of filmer lane sevenoaks kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 16, 1985Registration of a charge
    Legal charge
    Created On Jul 16, 1985
    Delivered On Jul 16, 1985
    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 redcourt 27 stanhope road croydon t/n:- sy 247994.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 16, 1985Registration 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