RUBY DCO TEN LIMITED

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

    Company NameRUBY DCO TEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02040018
    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 RUBY DCO TEN LIMITED?

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

    Where is RUBY DCO TEN LIMITED located?

    Registered Office Address
    Office 5, International House
    Cray Avenue
    BR5 3RS Orpington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RUBY DCO TEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIMART LIMITEDJul 23, 1986Jul 23, 1986

    What are the latest accounts for RUBY DCO TEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for RUBY DCO TEN 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

    1 pagesDS01

    Cessation of Admenta Holdings Limited as a person with significant control on Aug 31, 2023

    1 pagesPSC07

    Notification of Dunamis Mind Accelerator Limited as a person with significant control on Aug 31, 2023

    2 pagesPSC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: change of name / company shall be entitled to appoint a sole director / such director shall have the authority to exercise all powers and discretions of the directors confered by the articles 31/08/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Thorsten Sprank as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Graham Wiseman as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Dominik Muser as a director on Aug 31, 2023

    1 pagesTM01

    Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on Sep 04, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed medimart LIMITED\certificate issued on 04/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2023

    RES15

    Statement of capital following an allotment of shares on Aug 29, 2023

    • Capital: GBP 630,001
    3 pagesSH01

    Statement of capital on Aug 29, 2023

    • Capital: GBP 0.0001
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 29/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Appointment of Mr Dominik Muser as a director on Jul 06, 2023

    2 pagesAP01

    Confirmation statement made on Jan 25, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re-removal of restriction on authorised shares capital 07/09/2022
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Termination of appointment of Wendy Margaret Hall as a director on Sep 09, 2022

    1 pagesTM01

    Termination of appointment of Nichola Louise Legg as a secretary on Sep 09, 2022

    1 pagesTM02

    Who are the officers of RUBY DCO TEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRANK, Thorsten
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Director
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    EnglandGerman203900280002
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    MURPHY, Francis Joseph
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    Secretary
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    British32866430003
    ROCHE, Colleen Elisabeth
    Whin View Woodacre Crescent
    Bardsey
    LS17 9DQ Leeds
    West Yorkshire
    Secretary
    Whin View Woodacre Crescent
    Bardsey
    LS17 9DQ Leeds
    West Yorkshire
    British35456530001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    TWAROWSKI, Maria Elizabeth
    11 Spinners Chase
    Pudsey
    LS28 7BB Leeds
    West Yorkshire
    Secretary
    11 Spinners Chase
    Pudsey
    LS28 7BB Leeds
    West Yorkshire
    British47378310001
    BARCLAY, Raymond Dunbar
    23 Cheviot Close
    Wash Common
    RG14 6SQ Newbury
    Berkshire
    Director
    23 Cheviot Close
    Wash Common
    RG14 6SQ Newbury
    Berkshire
    British44192900001
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman172030260001
    BURGAN, Lynne Frances
    Fulwood House Ling Lane
    Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Fulwood House Ling Lane
    Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    EnglandBritish3311690001
    BURGAN, Philip John
    Fulwood House Ling Lane
    Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Fulwood House Ling Lane
    Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    United KingdomBritish2140090001
    ENGLAND, Philip Nicholas
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    Director
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    British43835770003
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish172979860001
    HILGER, Marcus
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    GermanyGerman238936580003
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    KEEN, Christian
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish54544790004
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    LIPP, Hanns Martin
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman220582440001
    MAJOR, Michael Evelyn
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    Director
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    British31230890001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    MUSER, Dominik
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Director
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    GermanyGerman295759150001
    PRIDMORE, Richard
    62 Tinshill Road
    Cookridge
    LS16 7DS Leeds
    West Yorkshire
    Director
    62 Tinshill Road
    Cookridge
    LS16 7DS Leeds
    West Yorkshire
    EnglandBritish39535850001
    ROCHE, Colleen Elisabeth
    Whin View Woodacre Crescent
    Bardsey
    LS17 9DQ Leeds
    West Yorkshire
    Director
    Whin View Woodacre Crescent
    Bardsey
    LS17 9DQ Leeds
    West Yorkshire
    British35456530001
    ROCHE, Patrick Joseph
    Penny Gate
    Swindon Lane Kirkby Overblow
    HG3 1HH Harrogate
    North Yorkshire
    Director
    Penny Gate
    Swindon Lane Kirkby Overblow
    HG3 1HH Harrogate
    North Yorkshire
    United KingdomBritish126410600001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Director
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    EnglandBritish980530001
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    WISEMAN, Graham
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Director
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    EnglandBritish299860960001

    Who are the persons with significant control of RUBY DCO TEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunamis Mind Accelerator Limited
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Aug 31, 2023
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    No
    Legal FormPrivate Limited Company
    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.
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 06, 2016
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number244282
    Natures of Control
    • 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.

    Does RUBY DCO TEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 17, 1994
    Delivered On Oct 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-goldwick pharmacy glodwick health centre goldwick road, oldham including all guarantees and covenats now or in the future subsisting in respect of the property and the benefit of all insurance policies all moneys and proceeds paid or payable inrespect of the property.. See the mortgage charge document for full details.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • Oct 18, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 29, 1994
    Delivered On Jul 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the mortgage
    Short particulars
    F/H-459 great horton road bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • Jul 30, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 13, 1994
    Delivered On Jun 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First charge on all stock shares bonds and securities of any kind whatsoever including all dividends interest or other distributions in respect of the same and all allotments. See the mortgage charge document for full details.
    Persons Entitled
    • Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)
    Transactions
    • Jun 18, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 13, 1994
    Delivered On Jun 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the mortgage
    Short particulars
    L/H-ground floor premises 280-282 lees road oldham lancs. Floating charge over all tha moveable plant machinery equipment stock-in-trade implements utensils building materials and furniture.
    Persons Entitled
    • Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)
    Transactions
    • Jun 18, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 05, 1994
    Delivered On May 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever
    Short particulars
    L/H-34 nostell place bessacarr doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)
    Transactions
    • May 25, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 05, 1994
    Delivered On May 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever
    Short particulars
    L/H-the pharmacy sinclair house woodside view the crescent woodlands doncster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)
    Transactions
    • May 25, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 05, 1994
    Delivered On May 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever
    Short particulars
    L/H-2 princess street woodlands doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)
    Transactions
    • May 25, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 05, 1994
    Delivered On May 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever
    Short particulars
    L/H- the pharmacy land and buildings on the east side of adwick road mexborough doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)
    Transactions
    • May 25, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 05, 1994
    Delivered On May 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever
    Short particulars
    L/H-6 york bar york road doncaster. All moveable plant machinery equipment stock-in-trade implements utensils building materials and furniture.
    Persons Entitled
    • Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)
    Transactions
    • May 20, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 03, 1994
    Delivered On May 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-the pharmacy new street dinnington rotherham south yorkshire. See the mortgage charge document for full details.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • May 09, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 04, 1994
    Delivered On Mar 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-pharmacy at the new health centre cluntergate horbury wakefield west yorkshire t/n-WYK542628, WTK459121 and WYK55116 and/or the proceeds of sale thereof. 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
    • Mar 14, 1994Registration of a charge (395)
    • Mar 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 1994
    Delivered On Mar 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan and/or this charge
    Short particulars
    First fixed charge on all stocks shares bonds and securities of any kind whatsoever including all dividends interest or other distributions paid or payable or made in respect of the same and allotments accreations offers rights benefits and advantages on all stocks shares rights money or property accruing or offered at any time by way of conversion redemption bonus preference option or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)
    Transactions
    • Mar 04, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 31, 1994
    Delivered On Feb 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a loan and/or this mortgage
    Short particulars
    L/H-48 cheapside barnsley south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • Feb 01, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 24, 1994
    Delivered On Jan 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a loan and/or under the terms of the debenture and security
    Short particulars
    L/H-3A far lane wadsley and land on the south side of wadsley lane and land on the N.E. of far lane sheffield t/n-SYK210526 and SYK313104. All moveable plant machinery equipment stock-in-trade implements utensils building materials and furniture by way of floating charge.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • Jan 26, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 13, 1993
    Delivered On Dec 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or aah pharmaceuticals limited to the chargee under the terms of a loan and/or this mortgage
    Short particulars
    L/H-the pharmacy minden centre st.johns garden the rock bury t/n-GM633326. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Statim Finanace Limited
    Transactions
    • Dec 18, 1993Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 13, 1993
    Delivered On Dec 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or aah pharmaceuticals limited to the chargee under the terms of a loan and/or this charge
    Short particulars
    L/H-unit 3 ribblesdale house market street bury t/n-GM512146. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Statim Finanace Limited
    Transactions
    • Dec 18, 1993Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 06, 1993
    Delivered On Sep 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee
    Short particulars
    F/H-86 burgoyne road sheffield t/n-SYK113360. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Statim Finance Limited as Security Trustee for the Secured Parties
    Transactions
    • Sep 14, 1993Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 05, 1993
    Delivered On Jul 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the legal mortgage
    Short particulars
    L/H-13 halifax road dewsbury west yorkshire and stock-in-trade. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Statim Finance Limited as Security Trustee for the Secured Parties (As Defined)
    Transactions
    • Jul 07, 1993Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 01, 1993
    Delivered On Jun 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-50-52 high street idle bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Statim Finance Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Jun 07, 1993Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 01, 1993
    Delivered On Apr 06, 1993
    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 hereinafter described and the proceeds of sale thereof together with a at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: 21 and 21A chapeltown pudsey leeds west yorkshire t/n-WYK24687. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    • Mar 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 01, 1993
    Delivered On Mar 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details see form 395 and contd sheets attached). 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
    • Statim Finance Limited
    Transactions
    • Mar 08, 1993Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 01, 1993
    Delivered On Feb 04, 1993
    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.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • Feb 04, 1993Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 22, 1992
    Delivered On Oct 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-26 main street garforth leeds west yorshire (see form 395 for full details).
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • Oct 07, 1992Registration of a charge (395)
    • Jun 22, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 01, 1992
    Delivered On Jun 05, 1992
    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.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • Jun 05, 1992Registration of a charge (395)
    • Aug 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 13, 1992
    Delivered On Apr 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details of property see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • Apr 22, 1992Registration of a charge (395)
    • Aug 25, 1994Statement 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