ANITE HOLDINGS INTERNATIONAL LIMITED

ANITE HOLDINGS INTERNATIONAL LIMITED

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

    Company NameANITE HOLDINGS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02220957
    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 ANITE HOLDINGS INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ANITE HOLDINGS INTERNATIONAL LIMITED located?

    Registered Office Address
    Ancells Business Park
    Harvest Crescent
    GU51 2UZ Fleet
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANITE HOLDINGS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAY ELECTRONICS HOLDINGS INTERNATIONAL LIMITEDNov 30, 1988Nov 30, 1988
    S.T.S. ENTERPRISES LIMITEDFeb 12, 1988Feb 12, 1988

    What are the latest accounts for ANITE HOLDINGS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for ANITE HOLDINGS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 21, 2017 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Nov 21, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 022209570019 in full

    1 pagesMR04

    Satisfaction of charge 022209570021 in full

    1 pagesMR04

    Satisfaction of charge 022209570020 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    2 pagesMR04

    Satisfaction of charge 15 in full

    2 pagesMR04

    Satisfaction of charge 16 in full

    2 pagesMR04

    Satisfaction of charge 022209570018 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    2 pagesMR04

    Termination of appointment of Neil Anthony Bass as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Neil Anthony Bass as a secretary on Mar 31, 2016

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    General bussiness / conflict of interest section 175 17/02/2016
    RES13

    legacy

    3 pagesSH20

    Statement of capital on Feb 19, 2016

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Apr 30, 2016 to Oct 31, 2016

    1 pagesAA01

    Annual return made up to Nov 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 28,984,202
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Nov 16, 2015Clarification Second filed AP01 for James Billett

    Who are the officers of ANITE HOLDINGS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLETT, James Geoffrey
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    United KingdomBritish160948560001
    LI, Jeffrey Kang Chieh
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    United StatesAmerican201895730001
    AMOS, Richard John
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Secretary
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    British149450660001
    BASS, Neil Anthony
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Secretary
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    183533990001
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    HEMMING, Vivienne Ruth
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    Secretary
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    British41962390006
    HUMPHREY, Christopher John
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    Secretary
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    British32877720003
    SADLER, John Michael
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Secretary
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    British78431540001
    SHAH, Bijal
    24 Dorset Mews
    Finchley
    N3 2BN London
    Secretary
    24 Dorset Mews
    Finchley
    N3 2BN London
    British116421860001
    TIDSALL, David Peter Charles
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    Secretary
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    British3854790001
    AMOS, Richard John
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    EnglandBritish67950460002
    BASS, Neil Anthony
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    EnglandBritish70199330002
    BROWN, Anthony Paul
    Two Trees
    71 Foreland Road
    PO35 5UD Bembridge
    Isle Of Wight
    Director
    Two Trees
    71 Foreland Road
    PO35 5UD Bembridge
    Isle Of Wight
    British35935630001
    HAWKINS, John Eric
    Craven House
    Hamstead Marshall
    RG20 0JG Newbury
    Berkshire
    Director
    Craven House
    Hamstead Marshall
    RG20 0JG Newbury
    Berkshire
    EnglandBritish53688120001
    HUMPHREY, Christopher John
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    United KingdomBritish32877720003
    HUNT, Simon Anthony
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    Director
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    British118771650001
    LAMBERT, Stewart Alexander
    25 Westcott Road
    RG40 2ER Wokingham
    Berkshire
    Director
    25 Westcott Road
    RG40 2ER Wokingham
    Berkshire
    British51223180001
    LEVY, Stephane
    41 Rue Greffulhe
    Le Vallois
    92300
    France
    Director
    41 Rue Greffulhe
    Le Vallois
    92300
    France
    French85302910001
    PHILLIPS, David Alan
    16 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    Director
    16 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    British54616920001
    ROWLEY, Stephen Paul, Mr.
    Hadleigh 16 Sandown Road
    KT10 9TU Esher
    Surrey
    Director
    Hadleigh 16 Sandown Road
    KT10 9TU Esher
    Surrey
    United KingdomBritish93738770001
    ROZANES, Eric
    37 Rue Chauveau
    92200 Neuilly Sur Seine
    France
    Director
    37 Rue Chauveau
    92200 Neuilly Sur Seine
    France
    French85302880002
    STEUTEN, Gunther
    Heckenweg 9
    Pulheim
    50259
    Germany
    Director
    Heckenweg 9
    Pulheim
    50259
    Germany
    German85302650001
    THORPE, David Allan
    Bobble Barn Farmhouse
    GL54 2ND Little Rissington
    Gloucestershire
    Director
    Bobble Barn Farmhouse
    GL54 2ND Little Rissington
    Gloucestershire
    United KingdomBritish77702540001
    TIDSALL, David Peter Charles
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    Director
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    British3854790001
    VREUGDENHILL, Anton
    Joh Brahmsstraat 33
    FOREIGN Utrecht 3533 Ex
    Utrecht
    The Netherlands
    Director
    Joh Brahmsstraat 33
    FOREIGN Utrecht 3533 Ex
    Utrecht
    The Netherlands
    Dutch85302560001
    WEBER, Dieter
    Am Museum 5
    Kommern
    53894
    Germany
    Director
    Am Museum 5
    Kommern
    53894
    Germany
    German85302590001

    Who are the persons with significant control of ANITE HOLDINGS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anite Limited
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    England
    Apr 06, 2016
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Acts
    Place RegisteredUk Companies House
    Registration Number1798114
    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.

    Does ANITE HOLDINGS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 28, 2013
    Delivered On Oct 30, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 30, 2013Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 02, 2013
    Delivered On Aug 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 07, 2013Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 09, 2013
    Delivered On Apr 29, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 29, 2013Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 09, 2013
    Delivered On Apr 29, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 29, 2013Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 28TH november 2006
    Created On Mar 04, 2011
    Delivered On Mar 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 11, 2011Registration of a charge (MG01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
    Created On Feb 16, 2007
    Delivered On Mar 01, 2007
    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
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
    Created On Feb 15, 2007
    Delivered On Mar 01, 2007
    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
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    Omnibus guarantee and set-off agreement
    Created On Nov 28, 2006
    Delivered On Nov 30, 2006
    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
    Short particulars
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A deed of admission to an omnibus letter of set-off dated 9TH december 2002
    Created On Feb 28, 2006
    Delivered On Mar 02, 2006
    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
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 02, 2006Registration of a charge (395)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    An omnibus letter of set-off
    Created On Dec 09, 2002
    Delivered On Dec 13, 2002
    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
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Amendment no.2 To the share pledge agreement dated 11TH december 2000
    Created On May 10, 2002
    Delivered On May 30, 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
    A pledge of the shares being the 990,099 shares each of nominal value of 100 french francs held by the company (as pledgor) in anite holdings snc (including the dividends profits and revenues relating to said shares) in favour of the beneficiaries who accept it. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In It's Capacity as Security Trustee)
    Transactions
    • May 30, 2002Registration of a charge (395)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Amendment no.2 To the share pledge agreement dated 11 december 2000 and
    Created On May 10, 2002
    Delivered On May 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (or any one of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of pledge the shares (including the dividends, profits and revenues relating to these shares). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee)
    Transactions
    • May 27, 2002Registration of a charge (395)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplement agreement no.2
    Created On May 10, 2002
    Delivered On May 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest to and in the charged securities. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as "Security Trustee")
    Transactions
    • May 28, 2002Registration of a charge (395)
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On May 10, 2002
    Delivered On May 24, 2002
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party 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
    • Lloyds Tsb Bank PLC,as Security Trustee for the Finance Parties
    Transactions
    • May 24, 2002Registration of a charge (395)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental agreement no 1(the "supplemental share pledge")
    Created On May 16, 2001
    Delivered On May 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee under the facility agreement and other finance documents (all terms as defined)
    Short particulars
    The pledgor charged to and in favour of the secured parties the charged securities and all the pledgors right title and interest to and in the charged securities. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as "Security Trustee")
    Transactions
    • May 25, 2001Registration of a charge (395)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Amendment to the share pledge agreement dated 11 december 2000
    Created On May 15, 2001
    Delivered On May 25, 2001
    Satisfied
    Amount secured
    All indebtedness and obligations of any nature of the company towards the beneficiaries (or any of them) under or in connection with each or any of the finance documents including the facility agreement the hedging documents and the overdraft facility letter (all terms as defined)
    Short particulars
    The company grants a pledge of the shares (including the dividends profits and revenues relating to these shares) in favour of the beneficiaries who accept it. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as "Security Trustee")
    Transactions
    • May 25, 2001Registration of a charge (395)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge agreement anite holding snc
    Created On Dec 11, 2000
    Delivered On Dec 21, 2000
    Satisfied
    Amount secured
    All indebtedness and obligations of any nature of the company towards the beneficiaries (or any of them) under or in connection with each or any of the finance documents (including the facility agreement and overdraft facility letter)
    Short particulars
    The company grants the pledge of shares (including dividends profits and revenues).
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Beneficiary and as Security Trustee for and on Behalf of Thebeneficiaries)
    Transactions
    • Dec 21, 2000Registration of a charge (395)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Danish share pledge agreement
    Created On Dec 08, 2000
    Delivered On Dec 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility agreement and other finance documents
    Short particulars
    The company charges to and in favour of the secured parties the charged securities and all the company's right title and interest to and in the charged securities. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The "Security Trustee" as Security Agent for the Secured Parties)
    Transactions
    • Dec 22, 2000Registration of a charge (395)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Dec 08, 2000
    Delivered On Dec 21, 2000
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due owing or incurred by the company to any finance party under or in connection with any finance document (in each case whether alone or jointly or jointly or severally with any other person whether actually or contingently and whether as principal surety or otherwise)
    Short particulars
    The property as described in the schedule attached to the form 395 all other real property all book debts bank accounts investments uncalled capital and goodwill intellectual property plant and machinery insurances please refer to form 395 for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 21, 2000Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment and restatement (for amending and restating a guarantee & debenture dated 6 october 1995)
    Created On Apr 09, 1999
    Delivered On Apr 21, 1999
    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
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 21, 1999Registration of a charge (395)
    • Apr 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 06, 1995
    Delivered On Oct 17, 1995
    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
    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
    • Lloyds Bank PLC(As Agent and Trustee for the Banks)
    Transactions
    • Oct 17, 1995Registration of a charge (395)
    • Apr 10, 2001Statement 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