W&WE (WALES AND WEST ENGLAND) LIMITED

W&WE (WALES AND WEST ENGLAND) LIMITED

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

    Company NameW&WE (WALES AND WEST ENGLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02169077
    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 W&WE (WALES AND WEST ENGLAND) LIMITED?

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

    Where is W&WE (WALES AND WEST ENGLAND) LIMITED located?

    Registered Office Address
    2nd Floor Colmore Court
    9 Colmore Row
    B3 2BJ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of W&WE (WALES AND WEST ENGLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WW&E (WALES AND WEST ENGLAND) LIMITEDMar 15, 2013Mar 15, 2013
    VION FOOD WALES & WEST ENGLAND LIMITEDNov 11, 2009Nov 11, 2009
    ST MERRYN MEAT LIMITEDNov 16, 1987Nov 16, 1987
    NICESTEADY LIMITEDSep 25, 1987Sep 25, 1987

    What are the latest accounts for W&WE (WALES AND WEST ENGLAND) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for W&WE (WALES AND WEST ENGLAND) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2017
    Next Confirmation Statement DueApr 14, 2017
    OverdueYes

    What is the status of the latest annual return for W&WE (WALES AND WEST ENGLAND) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for W&WE (WALES AND WEST ENGLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92
    R8ADT2DT

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 45,327,327
    SH01
    X44DITO2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    SOAS(A)

    Application to strike the company off the register

    3 pagesDS01
    A3ZILOMW

    legacy

    1 pagesSH20
    S3YROSB4

    Statement of capital on Jan 15, 2015

    • Capital: GBP 1
    4 pagesSH19
    A3YT2GOQ

    legacy

    1 pagesCAP-SS
    S3YROSBC

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 45,327,327
    SH01
    X34TI6FU

    Full accounts made up to Dec 31, 2012

    22 pagesAA
    A2GN3IJ5

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01
    X26SYT0A

    Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom

    1 pagesAD02
    X26SYSZU

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Register(s) moved to registered office address

    1 pagesAD04
    X26SYT02

    Director's details changed for Julia Ann Charles on Mar 08, 2013

    2 pagesCH01
    X26SYSZE

    Director's details changed for Mr Robert John Rafferty on Mar 08, 2013

    2 pagesCH01
    X26SYSZQ

    Certificate of change of name

    Company name changed ww&e (wales and west england) LIMITED\certificate issued on 05/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 05, 2013

    Change company name resolution on Apr 05, 2013

    RES15
    change-of-nameApr 05, 2013

    Change of name by resolution

    NM01
    X25NMVRM

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01
    X24NFM1W

    Termination of appointment of Mark Steven as a director

    1 pagesTM01
    X24NC9H6

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01
    X24NC8JE

    Appointment of Julia Ann Charles as a director

    2 pagesAP01
    X24NCAMG

    Who are the officers of W&WE (WALES AND WEST ENGLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES, Julia Ann
    Floor Colmore Court
    9 Colmore Row
    B3 2BJ Birmingham
    2nd
    United Kingdom
    Director
    Floor Colmore Court
    9 Colmore Row
    B3 2BJ Birmingham
    2nd
    United Kingdom
    EnglandBritishDirector141123370001
    RAFFERTY, Robert John
    Floor Colmore Court
    9 Colmore Row
    B3 2BJ Birmingham
    2nd
    United Kingdom
    Director
    Floor Colmore Court
    9 Colmore Row
    B3 2BJ Birmingham
    2nd
    United Kingdom
    EnglandBritishDirector159630730001
    WOODS, Ian Douglas
    Amberley
    Tremarne Close Feock
    TR3 6SB Truro
    Cornwall
    Secretary
    Amberley
    Tremarne Close Feock
    TR3 6SB Truro
    Cornwall
    British94159980002
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALLAN, John Michael
    6 Yew Tree Court
    St Clements Vean
    TR1 1AF Truro
    Director
    6 Yew Tree Court
    St Clements Vean
    TR1 1AF Truro
    BritishEngineer56542670002
    CARR, Seamus
    Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    Malton Bacon Factory
    North Yorkshire
    United Kingdom
    Director
    Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    Malton Bacon Factory
    North Yorkshire
    United Kingdom
    Northern IrelandIrishManaging Director171624960001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    DutchDirector129239540002
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritishDirector402690001
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    EnglandBritishFinance Director105961550001
    HADDRELL, Arthur Edward
    Labuanums
    2a Tormarton Road
    GL9 1HP Acton Turville Badminton
    South Gloucestershire
    Director
    Labuanums
    2a Tormarton Road
    GL9 1HP Acton Turville Badminton
    South Gloucestershire
    BritishDirector74060050002
    HUGHES, Brendan Thomas
    14 Baxter Close
    SN2 3XL Swindon
    Wiltshire
    Director
    14 Baxter Close
    SN2 3XL Swindon
    Wiltshire
    BritishCompany Director65216140001
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritishAccountant63444910001
    JOHNSON, Terence
    Hustyns
    St Breock Downs
    PL27 7LG Wadebridge
    Cornwall
    Director
    Hustyns
    St Breock Downs
    PL27 7LG Wadebridge
    Cornwall
    BritishDirector6383830002
    KING, Phillip
    34 Chynance Drive
    TR7 2AA Newquay
    Cornwall
    Director
    34 Chynance Drive
    TR7 2AA Newquay
    Cornwall
    United KingdomBritishEngineer25861550001
    KUSTERS, Maarten
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    BelgiumDutchCeo167543410001
    LAMMERS, Antonius Matheus Maria
    7005-7023
    5692 Hb Son En Breugel
    Ekkersrijt
    The Netherlands
    Director
    7005-7023
    5692 Hb Son En Breugel
    Ekkersrijt
    The Netherlands
    DutchChief Financial Officer126350570004
    LEEMING, Michael Peter
    14 Tamworth Road
    B75 6DG Sutton Coldfield
    West Midlands
    Director
    14 Tamworth Road
    B75 6DG Sutton Coldfield
    West Midlands
    BritishDirector71153670001
    MACKIE, Grant Stephen
    EH10
    Director
    EH10
    United KingdomBritishDirector142558310001
    MILLER, Peter John
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    United KingdomBritishDirector55542610002
    MOFFAT, David James
    Horsacott Lydacott
    Newton Tracey
    EX31 2PD Barnstaple
    Devon
    Director
    Horsacott Lydacott
    Newton Tracey
    EX31 2PD Barnstaple
    Devon
    BritishMeat Scientist60425560001
    PERALTA, Jose Juan
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    United KingdomCanadianManaging Director55989090003
    REED, Philip
    2 Parsons Garth
    Bridge
    TR9 6BD St. Columb
    Cornwall
    Director
    2 Parsons Garth
    Bridge
    TR9 6BD St. Columb
    Cornwall
    United KingdomBritishDirector63749990002
    SALKELD, David John
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    Director
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    EnglandBritishCompany Director111995510001
    STACEY, Barton
    15 Trehannick Close
    St Teath
    PL30 3LF Bodmin
    Cornwall
    Director
    15 Trehannick Close
    St Teath
    PL30 3LF Bodmin
    Cornwall
    BritishDirector36835390001
    STEVEN, Mark Alexander
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    ScotlandBritishFinance Director159788300001
    THURSTON, William
    Hugden Way
    Malton
    YO17 9HG York
    Vion Food Uk Norton Grove Industrial Estate
    Director
    Hugden Way
    Malton
    YO17 9HG York
    Vion Food Uk Norton Grove Industrial Estate
    United KingdomBritishCompany Director71902510002
    VERNAUS, Louis Antoine Maria
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    NetherlandsDutchCompany Director146206430001
    WARBURTON, Philip George
    26 Leasway
    SS0 8PB Westcliff On Sea
    Essex
    Director
    26 Leasway
    SS0 8PB Westcliff On Sea
    Essex
    BritishChartered Accountant3883210001
    WOODS, Ian Douglas
    Amberley
    Tremarne Close Feock
    TR3 6SB Truro
    Cornwall
    Director
    Amberley
    Tremarne Close Feock
    TR3 6SB Truro
    Cornwall
    BritishDirector94159980002

    Does W&WE (WALES AND WEST ENGLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A standard security executed on 08 march 2013
    Created On Mar 12, 2013
    Delivered On Mar 13, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as vion food wales & west england limited or 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
    Heatherville portlethen aberdeen and unit 1 barclayhill place portlethen aberdeen and meat factory cookston road portlethan aberdeen t/no KNC4899 together with the whole buildings and other erections in and upon the said subjects and fittings and fixtures see image for full details.
    Persons Entitled
    • Bank of Scotland PLC for Itself and as Security Rustee for the Finance Parties (The Security Trustee)
    Transactions
    • Mar 13, 2013Registration of a charge (MG01)
    An assignment of rents
    Created On Mar 08, 2013
    Delivered On Mar 11, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly k/a vion food wales & west england limited or 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
    Its whole entitlement to receive the rental income from the tenants and from any other relevant third party.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 11, 2013Registration of a charge (MG01)
    Debenture
    Created On Mar 08, 2013
    Delivered On Mar 09, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company or 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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • Mar 09, 2013Registration of a charge (MG01)
    Rent deposit deed
    Created On Dec 01, 2009
    Delivered On Dec 04, 2009
    Satisfied
    Amount secured
    £25,541.56 and all other 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
    A rent deposit see image for full details.
    Persons Entitled
    • Waterloo Place Limited
    Transactions
    • Dec 04, 2009Registration of a charge (MG01)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    An intercreditor and security agreement
    Created On May 30, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any restructuring creditor and the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right to and title and interest (if any) from time to time to the deposits. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 2007
    Delivered On Jun 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2007Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 11, 2003
    Delivered On Dec 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each security trustee to the chargee and the finance parties 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 Governor and Company of the Bank of Scotland, as Agent and Trustee of the Security Createdby the Debenture on Trust for Itself and Each of the Finance Parties
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 16, 2001
    Delivered On Aug 18, 2001
    Satisfied
    Amount secured
    The principal sum of £414,000 together with all monies due or to become due from the company to the chargee
    Short particulars
    A first fixed charge over the following: - sheep line comprising restrainer and shackle table, stunners, bleed breasting conveyor and galvanised chain stainless steel leg holder. For details of further chattels charged please refer to the schedule on form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Aug 18, 2001Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 16, 2001
    Delivered On Aug 18, 2001
    Satisfied
    Amount secured
    The principal sum of £522,900 together with all other monies due or to become due from the company to the chargee
    Short particulars
    A first fixed charge over the following: - beef line comprising auto beef stun box new zealand type, automatic beef bleed hoist, 20 beef blend shackles. For details of more chattels please refer to the schedule on form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Aug 18, 2001Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 16, 2001
    Delivered On Aug 18, 2001
    Satisfied
    Amount secured
    The principal sum of £315,000 with all other monies due or to become due from the company to the chargee
    Short particulars
    A first fixed charge over the following goods:- aluminium twin rail comprising beef sides chill no 1-6, beef quarter chill no 1-2 and 1000 rollers all being sited at pengarnddu industrial estate, dowlais top, merthyr tydfil, mid glamorgan CF48 2TA.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Aug 18, 2001Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 27, 2000
    Delivered On Jul 28, 2000
    Satisfied
    Amount secured
    The principal sum of £493,650.00 together with interest and charges thereon due or to become due from the company to the chargee
    Short particulars
    A first fixed charge over an aluminium twin rail comprising: lamb chill no 1-4, beef quartering system for further details of the property charged please refer to the form 395.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Jul 28, 2000Registration of a charge (395)
    • Oct 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 22, 1999
    Delivered On Jan 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever (other than dividend on any shares)
    Short particulars
    The property known as land at pengarnddu dowlais top merthyr tydfil title number WA821783 all buildings and fixtures (including trade and other fixtures) and fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jan 29, 1999Registration of a charge (395)
    • Nov 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 17, 1997
    Delivered On Oct 29, 1997
    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 property k/a ferry farm abattoir ferry lane skellingthorpe t/n LL65340 with all buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Oct 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 17, 1997
    Delivered On Oct 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property at victoria business park roche t/n CL110511 and CL106968 with all buildings and fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Nov 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 17, 1997
    Delivered On Oct 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings to the west of chapel street probus t/n CL57012 with all buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Nov 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 25, 1997
    Delivered On Jun 27, 1997
    Satisfied
    Amount secured
    £740,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cessna citation ii reg mark. Vpctj. Manufacturers no.550.0073 Including its airframe engines instruments radios radars spare parts furniture furnishings and other accessories installed in or on it. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jun 27, 1997Registration of a charge (395)
    • Oct 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 05, 1996
    Delivered On Sep 07, 1996
    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 at victoria business park roche st austell cornwall t/n-CL106968 and CL110511 by way of legal mortgage over all the property as described above; fixed charge over all buildings and other structures on, items fixed to, the property; fixed charge over any goodwill relating to the property; fixed charge over all plant machinery and other chattles attached to the property on or at any time after the date of this legal mortgage (see ch microfice for details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 1996Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Jun 07, 1995
    Delivered On Jun 09, 1995
    Satisfied
    Amount secured
    £132,126.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    The aircraft being robinson R44 astro helicopter, registration marks: g-stmm, manufacturers no: 0159 including its airframe engines and other accessories etc.. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • Oct 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jul 28, 1994
    Delivered On Aug 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new busch rs vacuum pump serial no.LC1850104, LC01850103, LC1850102, LC1850101. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Aug 01, 1994Registration of a charge (395)
    • Oct 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 23, 1993
    Delivered On Sep 25, 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
    • 3I Group PLC
    Transactions
    • Sep 25, 1993Registration of a charge (395)
    • Nov 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1991
    Delivered On Jan 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 4 bickland industrial park, falmouth, cornwall t/n-CL54383.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 1992Registration of a charge (395)
    • Oct 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1991
    Delivered On Mar 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and buildings on the south east side of polmorla road wadebridge (formerly known as "kb grill" t/no. Cl 49185.
    Persons Entitled
    • The Governor Nd Company of the Bank of Scotland.
    Transactions
    • Mar 01, 1991Registration of a charge
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 08, 1991
    Delivered On Feb 14, 1991
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 1991Registration of a charge
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 08, 1991
    Delivered On Feb 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold shops and flats at polmorla road, wadebridge cornwall as comprised in a conveyance dated 5/11/88 and all the f/hold property. Shops & flats (as above) under t/no. Cl 49185.
    Persons Entitled
    • The Governor and Company of the Bnk of Scotland
    Transactions
    • Feb 12, 1991Registration of a charge
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 08, 1991
    Delivered On Feb 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land at pawton springs, st breock, wadebridge, cornwall.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 12, 1991Registration of a charge
    • May 30, 1996Statement 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