STROBE 5

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

    Company NameSTROBE 5
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02182712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STROBE 5?

    • (7487) /
    • (7499) /

    Where is STROBE 5 located?

    Registered Office Address
    43-45 Portman Square
    W1H 6LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of STROBE 5?

    Previous Company Names
    Company NameFromUntil
    STROBE 5 LIMITEDFeb 29, 2008Feb 29, 2008
    NORTHERN LEISURE LIMITEDJul 16, 2001Jul 16, 2001
    LUMINAR LEISURE LIMITEDApr 06, 1988Apr 06, 1988
    LEADWISE LEISURE LIMITEDJan 26, 1988Jan 26, 1988
    LEADWISE LIMITEDOct 23, 1987Oct 23, 1987

    What are the latest accounts for STROBE 5?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2008

    What are the latest filings for STROBE 5?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Mar 13, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 13, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 13, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 13, 2010

    5 pages4.68

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 14, 2009

    LRESEX

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    5 pages395

    legacy

    3 pages288a

    Miscellaneous

    Auditor's resignation letter - sec 519
    1 pagesMISC

    Full accounts made up to Feb 28, 2008

    11 pagesAA

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 15, 2008

    legacy

    363(353)
    annual-returnSep 15, 2008

    legacy

    363(190)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem acct 28/02/2008
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re share premium account 03/03/2008
    RES13

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages122

    Who are the officers of STROBE 5?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDEN, Christian
    94 Portland Place
    W1B 1NZ London
    Flat 3
    United Kingdom
    Director
    94 Portland Place
    W1B 1NZ London
    Flat 3
    United Kingdom
    United KingdomBritish62937340001
    BARRETT, David William
    4 Furzey Road
    Upton
    BH16 5RW Poole
    Dorset
    Director
    4 Furzey Road
    Upton
    BH16 5RW Poole
    Dorset
    EnglandBritish2264460001
    AUST, Jonathan Neale
    6 Arundel Close
    Sandiacre
    NG10 5PG Nottingham
    Nottinghamshire
    Secretary
    6 Arundel Close
    Sandiacre
    NG10 5PG Nottingham
    Nottinghamshire
    British28871450001
    KINROSS, John
    6 Handel Mead
    Old Farm Park
    MK7 8QA Milton Keynes
    Buckinghamshire
    Secretary
    6 Handel Mead
    Old Farm Park
    MK7 8QA Milton Keynes
    Buckinghamshire
    British37384650003
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    O'GORMAN, Timothy Joseph Gerard
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Secretary
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    British55241590004
    PARSONS, Steven Ian
    13 Moreton Road South
    Round Green
    LU2 0TL Luton
    Bedfordshire
    Secretary
    13 Moreton Road South
    Round Green
    LU2 0TL Luton
    Bedfordshire
    British87152410003
    STRIDE, Andrew William
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    Secretary
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    British62422770001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    ARNOLD, Michael John
    Brockhill
    Naunton
    GL54 3AF Cheltenham
    Gloucestershire
    Director
    Brockhill
    Naunton
    GL54 3AF Cheltenham
    Gloucestershire
    British48184650002
    AUST, Jonathan Neale
    Lillys Cottage
    Hall Gate
    DE74 2QJ Diseworth
    Derby
    Director
    Lillys Cottage
    Hall Gate
    DE74 2QJ Diseworth
    Derby
    EnglandBritish160178570001
    BALLANTYNE, Thomas Niven
    Greystones
    Milnthorpe Road, Holme
    LA6 1PX Carnforth
    Lancashire
    Director
    Greystones
    Milnthorpe Road, Holme
    LA6 1PX Carnforth
    Lancashire
    EnglandBritish68970050002
    BROWN, Gary
    Holly Tree House
    CV23 8AT Flecknoe
    Warwicks
    Director
    Holly Tree House
    CV23 8AT Flecknoe
    Warwicks
    British94339190002
    BURFORD, Alistair Graham
    The Jungle
    Madingley Road, Coton
    CB23 7PH Cambridge
    Director
    The Jungle
    Madingley Road, Coton
    CB23 7PH Cambridge
    EnglandBritish124289050002
    BURFORD, Alistair Graham
    The Jungle
    Madingley Road, Coton
    CB23 7PH Cambridge
    Director
    The Jungle
    Madingley Road, Coton
    CB23 7PH Cambridge
    EnglandBritish124289050002
    BURNS, Andrew Rae
    11 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    Director
    11 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    EnglandBritish54722740002
    EDGE, William
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    Director
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    British35575760002
    GLYN, Ian Robert Howard
    The Innocents
    OX10 6JR Berrick Salome
    Oxfordshire
    Director
    The Innocents
    OX10 6JR Berrick Salome
    Oxfordshire
    EnglandBritish4399820001
    HALL, Norman Ronald
    1 Hartwell Road
    NN7 2NT Roade
    Northamptonshire
    Director
    1 Hartwell Road
    NN7 2NT Roade
    Northamptonshire
    United KingdomBritish98926570001
    LOADES, Stephen
    Bank Cottage
    25 Drayton Park
    NN11 5TB Daventry
    Northamptonshire
    Director
    Bank Cottage
    25 Drayton Park
    NN11 5TB Daventry
    Northamptonshire
    EnglandBritish77619750001
    MARKS, Andrew Geoffrey
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    Director
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    United KingdomBritish98760390001
    MARKS, Peter Jack
    The Redhouse
    54 High Street
    NN13 7DS Brackley
    Northamptonshire
    Director
    The Redhouse
    54 High Street
    NN13 7DS Brackley
    Northamptonshire
    EnglandBritish77895710001
    MARSHALL, Anthony
    5 Brickhill Manor Court
    Watling Street, Little Brickhill
    MK17 9LN Milton Keynes
    Buckinghamshire
    Director
    5 Brickhill Manor Court
    Watling Street, Little Brickhill
    MK17 9LN Milton Keynes
    Buckinghamshire
    United KingdomBritish155979460001
    MCIVOR, Andrew
    6 Castle View Lane
    Murieston
    EH54 9HN Livingston
    West Lothian
    Director
    6 Castle View Lane
    Murieston
    EH54 9HN Livingston
    West Lothian
    British61144120003
    MCLOUGHLIN, Brendan Michael
    Dunwood Edge
    Dunwood Lane
    ST9 9QW Longsdon
    Staffs
    Director
    Dunwood Edge
    Dunwood Lane
    ST9 9QW Longsdon
    Staffs
    United KingdomBritish40530320004
    PRESTON, Clive Henry
    37 Regent Avenue
    FY8 4AG Lytham St. Annes
    Lancashire
    Director
    37 Regent Avenue
    FY8 4AG Lytham St. Annes
    Lancashire
    EnglandBritish1973870004
    ROBERTS, Peter William Denby
    The Hutts
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    Director
    The Hutts
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    EnglandBritish106538510001
    ROBERTS, Timothy Julian
    Coopers
    Chapel Street
    CV35 9QU Wellesbourne
    Warwickshire
    Director
    Coopers
    Chapel Street
    CV35 9QU Wellesbourne
    Warwickshire
    United KingdomBritish105669310003
    THOMAS, Stephen Charles
    Pavilion House
    Stockgrove Park
    LU7 0BB Heath And Reach
    Bedfordshire
    Director
    Pavilion House
    Stockgrove Park
    LU7 0BB Heath And Reach
    Bedfordshire
    United KingdomBritish66198390006
    TURVEY, Neil William
    1 Saint Marys Close
    Felmersham
    MK43 7JP Bedford
    Bedfordshire
    Director
    1 Saint Marys Close
    Felmersham
    MK43 7JP Bedford
    Bedfordshire
    United KingdomBritish51899270003
    WILDING, Linda
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    Director
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    EnglandBritish41193380003
    WILLITS, Henry Andrew
    Stable Barn Hall Farm
    Charwelton Road
    NN11 3TA Preston Capes
    Northamptonshire
    Director
    Stable Barn Hall Farm
    Charwelton Road
    NN11 3TA Preston Capes
    Northamptonshire
    British90132600002
    WILLITS, Henry Andrew
    Laburnum Cottage
    49 High Street
    LE65 1WJ Packington
    Leicestershire
    Director
    Laburnum Cottage
    49 High Street
    LE65 1WJ Packington
    Leicestershire
    British90132600001

    Does STROBE 5 have any charges?

    Charges
    ClassificationDatesStatusDetails
    Licence to assign
    Created On Mar 12, 2009
    Delivered On Mar 19, 2009
    Outstanding
    Amount secured
    £37,011.86 due or to become due from the company to the chargee
    Short particulars
    The initial deposit and all money from time to time withdrawn from it see image for full details.
    Persons Entitled
    • John Trevor Bargh and Alison Jane Bargh
    Transactions
    • Mar 19, 2009Registration of a charge (395)
    Floating charge
    Created On Aug 15, 2007
    Delivered On Aug 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due of a chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge its undertaking and all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for the Benefit of the Securedcreditor
    Transactions
    • Aug 30, 2007Registration of a charge (395)
    Floating charge
    Created On Dec 16, 2004
    Delivered On Dec 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge its undertaking and all its assets, both present and future.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Benefit of the Secured Creditors
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • Jun 16, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Mar 28, 2001
    Delivered On Apr 09, 2001
    Satisfied
    Amount secured
    All present and future monies debts and liabilities due or to become due from any chargor to the chargee as security trustee (the "security trustee") as security trustee for the benefit of the secured creditors (as defined) in relation to any of the creditor finance documents (as defined) on any account whatsoever
    Short particulars
    Its undertaking and assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 2001Registration of a charge (395)
    • Jun 16, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 1998
    Delivered On Oct 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    62/63 high street maidstone kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 26, 1998Registration of a charge (395)
    • Jun 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1995
    Delivered On May 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The properties at 64 and 66 humberstone gate and 10 st james' street leicester t/nos. Lt 57174 and lt 54770.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 1995Registration of a charge (395)
    • Jun 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 04, 1994
    Delivered On Nov 08, 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 property k/a l'aristos, newark road boon gate peterborough t/n cb 104210 and an assignment of all trade and tenant's fixtures fittings and chattels and the goodwill and benefit of all licences held in connection with the business.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 08, 1994Registration of a charge (395)
    • Oct 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 11, 1994
    Delivered On Jul 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old police station queen street colchester essex.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 1994Registration of a charge (395)
    • Jun 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1993
    Delivered On Apr 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility letter or the deed both dated 20TH january 1993 (as may from time to time be amended) and this legal charge
    Short particulars
    All that l/h property forming part of the premises at the leisure centre,station road,gloucester.t/no.gr 51238 and all buildings and fixtures fixed plant and machinery.assigns the benefit of all present and future licences.. See the mortgage charge document for full details.
    Persons Entitled
    • Mercury Asset Management PLC
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    • Apr 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1993
    Delivered On Apr 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility letter dated 20TH january 1993 (as may from time to time be amended) and this legal charge
    Short particulars
    All that l/h property forming part of the premises at the leisure centre,station road,gloucester.t/no.gr 51238 and all buildings and fixtures fixed plant and machinery.assigns the benefit of all present and future licences. See the mortgage charge document for full details.
    Persons Entitled
    • Grosvenor Development Capital PLC
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    • Jan 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1993
    Delivered On Apr 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee a limited partnership acting by its general partner third grosvenor limited under the terms of a facility letter dated 20TH january 1993 (as may from time to time be amended) and this legal charge
    Short particulars
    All that l/h property forming part of the premises at the leisure centre,station road,gloucester.t/no.gr 51238 and all buildings and fixtures fixed plant and machinery.assigns the benefit of all present and future licences. See the mortgage charge document for full details.
    Persons Entitled
    • Third Grosvenor Fund
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    • Jan 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1993
    Delivered On Apr 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as nominee of the second lazard leisure fund acting by its general partner lazard leisure (general partner) limited under the terms of a facility letter dated 20TH january 1993 (as may from time to time be amended) and this legal charge
    Short particulars
    All that l/h property forming part of the premises at the leisure centre,station road,gloucester.t/no.GR51238 and all buildings and fixtures fixed plant and machinery.assigns the benefit of all present and future licences.. See the mortgage charge document for full details.
    Persons Entitled
    • Lazard Funds (Nominees) Limited
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    • Jan 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 31, 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
    The property k/as 22 and 22 half silver street, leicester.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    • Jun 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 20, 1993
    Delivered On Feb 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20TH january 1993 (as may be varied,supplemented,amended or replaced from time to time) and/or a deed dated 20TH january 1993 and other associated charges.
    Short particulars
    For full details of properties please see doc M4L. 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
    • Mercury Asset Management PLC
    Transactions
    • Feb 01, 1993Registration of a charge (395)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 20, 1993
    Delivered On Feb 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20TH january 1993 (as may be varied,supplemented,amended or replaced from time to time)
    Short particulars
    For full details of property please see doc M3. 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
    • Third Grosvenor Fund
    Transactions
    • Feb 01, 1993Registration of a charge (395)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 20, 1993
    Delivered On Feb 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20TH january 1993 (as may be varied,supplemented,amended or replaced from time to time)
    Short particulars
    For full details of property charged please see doc M2. 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
    • Grosvenor Development Capital PLC
    Transactions
    • Feb 01, 1993Registration of a charge (395)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 20, 1993
    Delivered On Feb 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20TH january 1993 (as may be varied,supplemented,amended or replaced from time to time)
    Short particulars
    For full details of all the property charged please see doc M1. 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
    • Lazard Funds (Nominees) Limited
    Transactions
    • Feb 01, 1993Registration of a charge (395)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    A credit agreement entitled "prompt credit application"
    Created On Dec 04, 1992
    Delivered On Dec 11, 1992
    Satisfied
    Amount secured
    £48,504.20 due or to become due from the company to the chargee under the terms of the agreement.
    Short particulars
    All its right,title and interest in and to all sums payable under the insurance.please see doc M387C for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Dec 11, 1992Registration of a charge (395)
    • Mar 27, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 07, 1992
    Delivered On Aug 10, 1992
    Satisfied
    Amount secured
    £1,500,000 due or to become due from the company to the chargee pursuant to a loan agreement dated 7TH august 1992.
    Short particulars
    A)the basement premises with ground floor entrances situate and k/a 20/22 sidney street,cambridge-chicago rock cafe,cambridge.t/no. Cb 577588 for full details of property charged please see doc M7L. 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
    • Mercury Asset Management PLC
    Transactions
    • Aug 10, 1992Registration of a charge (395)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 1991
    Delivered On Nov 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property k/as 20/22 sidney street cambridge title no. Cb 57738.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1991Registration of a charge (395)
    • Jun 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 1991
    Delivered On Nov 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property situate and k/as part ground floor and basement the royal hotel,norwich.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1991Registration of a charge (395)
    • Jun 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 22, 1991
    Delivered On Aug 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or its succennors and assings in accordance with the provisions of a mezzanine loan agreement dated 22/8/91 and other annociated charges.
    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
    • Mercury Asset Management PLC
    Transactions
    • Aug 30, 1991Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 11, 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
    L/Hold property k/as vienna, 63 high street maidstone.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 12, 1991Registration of a charge
    • Jun 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 21, 1991
    Delivered On Jan 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chicago rock 46 park street luton bedfordshire.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 1991Registration of a charge
    • Jun 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 27, 1990
    Delivered On May 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. Fixtures, fixed plant & machinery.
    Persons Entitled
    • Essential Leisure Limited
    Transactions
    • May 02, 1990Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)

    Does STROBE 5 have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2009Commencement of winding up
    Nov 07, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul John Clark
    Menzies Corporate Restructuring
    43-45 Portman Square
    W1H 6LY London
    practitioner
    Menzies Corporate Restructuring
    43-45 Portman Square
    W1H 6LY London
    Paul David Williams
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London

    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