SPIRE WASHINGTON HOSPITAL LIMITED

SPIRE WASHINGTON HOSPITAL LIMITED

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

    Company NameSPIRE WASHINGTON HOSPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01879848
    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 SPIRE WASHINGTON HOSPITAL LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is SPIRE WASHINGTON HOSPITAL LIMITED located?

    Registered Office Address
    3 Dorset Rise
    EC4Y 8EN London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRE WASHINGTON HOSPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDSBOROUGH DEVELOPMENTS LIMITEDMar 26, 1985Mar 26, 1985
    ZEDMORE BUILDING LIMITEDJan 22, 1985Jan 22, 1985

    What are the latest accounts for SPIRE WASHINGTON HOSPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SPIRE WASHINGTON HOSPITAL 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

    Director's details changed for Mr Daniel Francis Toner on Jun 06, 2014

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Jan 19, 2016

    • Capital: GBP 1
    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 cancelled 16/12/2015
    RES13

    Annual return made up to Dec 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 12,000,000
    SH01

    Termination of appointment of Simon Gordon as a director on Nov 12, 2015

    1 pagesTM01

    Appointment of Spire Healthcare Limited as a director on Nov 02, 2015

    2 pagesAP02

    Termination of appointment of Robert Roger as a director on Nov 02, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Director's details changed for Mr Simon Gordon on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Roger on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Roger on Jul 01, 2015

    2 pagesCH01

    Director's details changed for Mr Simon Gordon on Jul 01, 2015

    2 pagesCH01

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Annual return made up to Dec 29, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 12,000,000
    SH01

    Satisfaction of charge 21 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Dec 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 12,000,000
    SH01

    Registered office address changed from * 120 Holborn London EC1N 2TD* on Dec 12, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Dec 29, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of SPIRE WASHINGTON HOSPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    British100270040001
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish100270040003
    SPIRE HEALTHCARE LIMITED
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1522532
    202359590001
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Secretary
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    British105797560001
    MORRIS, David Richard
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Secretary
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    British64514410001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    BARKER, Hilary Jane
    Flat B22 Herbal Hill Gardens
    9 Herbal Hill
    EC1R 5EJ London
    Director
    Flat B22 Herbal Hill Gardens
    9 Herbal Hill
    EC1R 5EJ London
    British62838010001
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Director
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    United KingdomBritish105797560001
    BURNS, Robert Ian
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    Director
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    EnglandBritish36584260002
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DE GORTER, Jean Jacques, Dr
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomFrench128865640001
    DONALD, Alan Charles
    13 Craven Gardens
    Wimbledon
    SW19 8LU London
    Director
    13 Craven Gardens
    Wimbledon
    SW19 8LU London
    British58742090001
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    British79570840001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritish40582650004
    FOZARD, Ian
    The Old Brewhouse
    8a Waterside
    HG5 9AZ Knaresborough
    North Yorkshire
    Director
    The Old Brewhouse
    8a Waterside
    HG5 9AZ Knaresborough
    North Yorkshire
    EnglandBritish21934910001
    GORDON, Simon
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish162037020001
    GRAY, Duncan Archibald
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    Director
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    EnglandBritish68845270002
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270001
    HAYES, Dominic Patrick Thomas
    The Old Presbytery
    Rudding Lane Follifoot
    HG3 1DQ Harrogate
    Yorkshire
    Director
    The Old Presbytery
    Rudding Lane Follifoot
    HG3 1DQ Harrogate
    Yorkshire
    EnglandBritish126532450001
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    British32671980002
    HOLLINGSWORTH, Clare Margaret
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    Director
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    United KingdomBritish62952630002
    JONES, Richard James Edward
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    EnglandBritish133019680001
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrish26911740008
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    MORRIS, David Richard
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Director
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    British64514410001
    ROGER, Robert
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish151959030001
    SABOURN, Denis
    35 Boroughbridge Road
    HG5 0ND Knaresborough
    North Yorkshire
    Director
    35 Boroughbridge Road
    HG5 0ND Knaresborough
    North Yorkshire
    British22209730001
    SMITH, Graham
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    Director
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    United KingdomBritish142125320001
    SMITH, Russell Stansfield
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    Director
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    British809230004
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritish57380020001
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritish62846800003
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001
    WHEATON, James Gordon
    The Long Barn, Mount Mill Farm
    Stratford Road, Wicken
    MK19 6DG Milton Keynes
    Buckinghamshire
    Director
    The Long Barn, Mount Mill Farm
    Stratford Road, Wicken
    MK19 6DG Milton Keynes
    Buckinghamshire
    British77841040001
    WISE, Robert Jeffrey
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomAustralian125754410002

    Does SPIRE WASHINGTON HOSPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Oct 22, 2008
    Delivered On Oct 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to any secured party 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
    • The Royal Bank of Scotland (The Security Agent)
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    • Oct 22, 2014Satisfaction of a charge (MR04)
    A supplemental deed to the borrower debenture dated 17 july 2002
    Created On Jul 23, 2005
    Delivered On Aug 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsosver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The preference shares all dividends interest and other monies payable in respect. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Trustee (C.I.) Limited (as the Borrower Security Trustee for the Borrower Securedcreditors)
    Transactions
    • Aug 03, 2005Registration of a charge (395)
    • Aug 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 17, 2002
    Delivered On Jul 31, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Trustee (C.I.) Limited as Borrower Security Trustee (as Defined Therein)
    Transactions
    • Jul 31, 2002Registration of a charge (395)
    • Aug 09, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 16, 1996
    Delivered On Jul 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tunbridge wells independent hospital ashurst park fordcombe tunbridge wells t/no K699273 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1996Registration of a charge (395)
    • Apr 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 28, 1996
    Delivered On Apr 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or goldsborough healthcare PLC to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land on the east side of picktree lane washigton tyne & wear sunderland t/n ty 222310. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 1996Registration of a charge (395)
    • Apr 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 25, 1995
    Delivered On Oct 12, 1995
    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 harts house harts grove monkhams grove estate snakes lane woodford green. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • Apr 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 25, 1995
    Delivered On Oct 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & buildings k/a yale hospital croesnewydd road wrexham t/no WA510296 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1995Registration of a charge (395)
    • Apr 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Sep 25, 1995
    Delivered On Oct 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the medium term loan facility letter dated 21ST july 1995
    Short particulars
    All rights in the work carried out in relation to land at acre street lindley huddersfield.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1995Registration of a charge (395)
    • Apr 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 07, 1993
    Delivered On Oct 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the east side of picktree lane washington tyne & wear. 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
    • Midland Bank Plcas Agent & Trustee for Itself & Each of the Banks (As Defined in the Charge)
    Transactions
    • Oct 15, 1993Registration of a charge (395)
    • Apr 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 12, 1992
    Delivered On Oct 21, 1992
    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 as defined in "the debenture"
    Short particulars
    Freehold goldsborough nursing home 76 wellington road enfield,middlesex title number ngl 58225 freehold 3 wetherby road,leeds title number WYK381268 1A wetherby road,leeds title number wyk 38221 see doc ref M565C for full details. 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
    • Midland Bank Plcin Its Capacity as Agent and Trustee for Itselfand Each of the Banks
    Transactions
    • Oct 21, 1992Registration of a charge (395)
    • Dec 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 09, 1992
    Delivered On Oct 10, 1992
    Satisfied
    Amount secured
    £7,050 due from the company to the chargee
    Short particulars
    134 almsford drive harrogate.
    Persons Entitled
    • Vera Woods
    Transactions
    • Oct 10, 1992Registration of a charge (395)
    • Mar 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 1992
    Delivered On Sep 15, 1992
    Satisfied
    Amount secured
    £1000,00 due from the company to the chargee
    Short particulars
    24 wentworth court harrogate north yorkshire.
    Persons Entitled
    • Lady Ruth Madeleine Dawson
    Transactions
    • Sep 15, 1992Registration of a charge (395)
    • Mar 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 31, 1992
    Delivered On Aug 01, 1992
    Satisfied
    Amount secured
    £23,050.00
    Short particulars
    2 esplanade court, st marys walk, harrogate, north yorkshire and garage.
    Persons Entitled
    • Jack Woolard
    • Constance Rayner Woolard
    Transactions
    • Aug 01, 1992Registration of a charge (395)
    • Mar 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    £550 due from the company to the chargees
    Short particulars
    Flat 3 grayson house, harrogate, north yorkshire and garage.
    Persons Entitled
    • Arthur Knowlson Dytch
    • Sadie Elizabeth Dytch
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    • Mar 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1992
    Delivered On Jun 25, 1992
    Satisfied
    Amount secured
    £ 12,050 and all other monies due from the company to the chargee under the terms of this deed
    Short particulars
    29 dorchester road,fixby,huddersfield.
    Persons Entitled
    • Faith Waide Crummack
    Transactions
    • Jun 25, 1992Registration of a charge (395)
    • Aug 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 16, 1992
    Delivered On Apr 21, 1992
    Satisfied
    Amount secured
    £6,550 due from the company to the chargee
    Short particulars
    9 grayson house, beech grove, harrogate and garage.
    Persons Entitled
    • Joan Pamela Paul
    Transactions
    • Apr 21, 1992Registration of a charge (395)
    • Jul 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & trust debenture
    Created On Mar 06, 1991
    Delivered On Mar 20, 1991
    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 under the terms of the financing documents and the security documents (as defined)
    Short particulars
    Various properties as defined in form 395 ref M78.
    Persons Entitled
    • Midland Bank Plcas Trustee for Itself
    Transactions
    • Mar 20, 1991Registration of a charge
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 17, 1990
    Delivered On Dec 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts, floating charge or all other the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 21, 1990Registration of a charge
    Letter of charge
    Created On Sep 06, 1989
    Delivered On Sep 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from goldsborough limited and/or goldsborough homecare services (pendle) limited and/or goldsborough home care & nursing services limited and/or piper higginson home care limited to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or account(s) of the company in the bank's books.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 1989Registration of a charge
    Legal charge
    Created On Sep 01, 1987
    Delivered On Sep 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or goldsborough limited to the chargee on any account whatsoever
    Short particulars
    F/H land having a frontage to ripon rd and swan rd. N. yorks.
    Persons Entitled
    • The Governor & Company of the Bank of Scotland
    Transactions
    • Sep 04, 1987Registration of a charge
    Letter of charge
    Created On Sep 12, 1985
    Delivered On Oct 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the goldsborough limited to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor & Company of the Bank of Scotland
    Transactions
    • Oct 02, 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