M1 LIMITED

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

    Company NameM1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02407947
    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 M1 LIMITED?

    • Development of building projects (41100) / Construction

    Where is M1 LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What were the previous names of M1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILNGROVE LIMITEDJul 25, 1989Jul 25, 1989

    What are the latest accounts for M1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for M1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018

    1 pagesTM01

    Appointment of Mr Paul Jonathan Goswell as a director on Mar 29, 2018

    2 pagesAP01

    Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Jun 08, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 12, 2017

    LRESSP

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Alexander Wilson Lamont as a director on Apr 05, 2017

    1 pagesTM01

    Termination of appointment of James Anthony Piper as a director on Apr 05, 2017

    1 pagesTM01

    Termination of appointment of Paul Jonathan Goswell as a director on Apr 05, 2017

    1 pagesTM01

    Termination of appointment of Michael George Cohen as a director on Apr 05, 2017

    1 pagesTM01

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Satisfaction of charge 46 in full

    4 pagesMR04

    Satisfaction of charge 45 in full

    4 pagesMR04

    Satisfaction of charge 47 in full

    4 pagesMR04

    Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015

    2 pagesAP01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Appointment of Mr James Anthony Piper as a director on Dec 31, 2014

    2 pagesAP01

    Appointment of Mr Michael George Cohen as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Edward Robert William Moody as a director on Dec 31, 2014

    1 pagesTM01

    Who are the officers of M1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSWELL, Paul Jonathan
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    EnglandBritishDirector202597650001
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    BritishDirector56155670004
    KLEINER, Richard Howard
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    Secretary
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    British29866240002
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Secretary
    34 Hans Place
    SW1X 0JZ London
    British13331010001
    YEWMAN, Steven John
    114 Durham Road
    BR2 0SR Bromley
    Kent
    Secretary
    114 Durham Road
    BR2 0SR Bromley
    Kent
    British45742320001
    COHEN, Michael George
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    EnglandBritishChartered Accountant153509790001
    COSTER, Paul Antony
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Director
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    BritishCompany Director35406400003
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritishCompany Director56155670004
    GARNHAM, Timothy Claude
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritishDirector66502160002
    GARRARD, David Eardley, Sir
    29 Orchard Court
    Portman Square
    W1H 9PA London
    Director
    29 Orchard Court
    Portman Square
    W1H 9PA London
    EnglandBritishCompany Director76373440001
    GOSWELL, Paul Jonathan
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    United KingdomBritishChartered Surveyor60475780003
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritishDirector106868320001
    LAMONT, Alexander Wilson
    New Burlington Street
    W1S 3BE London
    6th Floor, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    6th Floor, 10
    England
    EnglandBritishDirector158518680001
    MOODY, Edward Robert William
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Great BritainBritishDirector62122950001
    PIPER, James Anthony
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    EnglandBritishManaging Director, Real Estate Investment163685440001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritishCompany Director118467060001
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Director
    34 Hans Place
    SW1X 0JZ London
    BritishCompany Director13331010001
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    EnglandBritishChartered Accountant189915990001

    Who are the persons with significant control of M1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minerva Property Holdings Limited
    Queen Anne Street
    W1G 9EL London
    40
    England
    Apr 06, 2016
    Queen Anne Street
    W1G 9EL London
    40
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number03358076
    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 M1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Account pledge agreement
    Created On Nov 13, 2012
    Delivered On Nov 16, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights, title and interest arising from or in relation to all of its bank accounts being;. Rent account, hsh nordbank ag, account no. 1200015667, bank code; hshndehh;. Category a fit out works account (formerly called the 'sale proceeds account'), hsh nordbank ag, account no. 1200015673, bank code; hshndehh. And all rights and claims arising from all future bank accounts of the pledgor as soon as they come into existence. See image for full details.
    Persons Entitled
    • Landesbank Berlin Ag (The "Original Lender" or "Original Pledgee") and Hsh Nordbank Ag (the "Original Lender", "Hedge Counterparty", "Agent" or "Original Pledgee") (the "Original Pledgees") and the "Original Lenders")
    Transactions
    • Nov 16, 2012Registration of a charge (MG01)
    • Feb 02, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 18, 2011
    Delivered On Jan 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land being st botolph's, 138-139 houndsditch, london and 2 white kennett street, london by way of fixed security its rights and interest in any income, the rent, the sale proceeds, see image for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch
    Transactions
    • Jan 20, 2011Registration of a charge (MG01)
    • Feb 02, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 05, 2008
    Delivered On Feb 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of various properties charged please refer to 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch as Agent and Security Trustee for the Beneficiaries (The "Agent")
    Transactions
    • Feb 09, 2008Registration of a charge (395)
    • Feb 02, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 27, 2006
    Delivered On Aug 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Hsh Nordbank Ag London Branch as Agent and Security Trustee for the Beneficiaries
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    • May 25, 2013Satisfaction of a charge (MR04)
    Agreement relating to community benefits payments
    Created On Nov 23, 2000
    Delivered On Nov 29, 2000
    Satisfied
    Amount secured
    £470,000.00 due from the company to the chargee
    Short particulars
    Barclays bank PLC,account no.60819220,charged under clauses 9 and 10 of the agreement.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Nov 29, 2000Registration of a charge (395)
    • Dec 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 11, 2000
    Delivered On May 17, 2000
    Satisfied
    Amount secured
    All or any of the present or future or actual or contingent obligations or liabilities of the obligors (as defined) to the chargee or the beneficiaries (as defined) under any finance document (as defined) and all monies payable by the chargor under the debenture
    Short particulars
    L/H st botolphs house houndsditch london EC3. 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
    • Bhf-Bank Ag (The "Agent") as Trustee for Itself and the Beneficiaries
    Transactions
    • May 17, 2000Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Bank accounts charge
    Created On Dec 09, 1998
    Delivered On Dec 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the charge or any other security document
    Short particulars
    All monies standing to the credit of the bank accounts and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Dec 17, 1998Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 09, 1998
    Delivered On Dec 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under the mortgage debenture or any of the other security documents
    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
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Dec 17, 1998Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Feb 23, 1998
    Delivered On Feb 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or helios property investments limited to the chargee on any account whatsoever
    Short particulars
    Leasehold eastgate house (formerly derwent house), nottingham road, derby title number DY256030. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 27, 1998Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Feb 23, 1998
    Delivered On Feb 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or helios property investments limited to the chargee on any account whatsoever
    Short particulars
    Freehold kingsway house, hatton gardens, liverpool title number MS303117. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 27, 1998Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Feb 23, 1998
    Delivered On Feb 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or helios property investments limited to the chargee on any account whatsoever
    Short particulars
    Freehold tyne bridge tower on the junction of church street and cannon street, gateshead title number TY154486. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 27, 1998Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Feb 23, 1998
    Delivered On Feb 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold the unicentre preston and part of the eastern car park situated at lords walk and derby street preston and the leasehold property comprising the western car park and part of the eastern car park both situated at lords walk and derby street preston title numbers LA243792,LA386560,LA733688,LA219132,LA386923. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 27, 1998Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Feb 23, 1998
    Delivered On Feb 27, 1998
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 27, 1998Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 25 february 1998 and
    Created On Feb 20, 1998
    Delivered On Mar 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the subjects and others registered in the land register of scotland under t/no.lan 115508;together with (one) the whole buildings and others erected thereon;(two) the whole rights common,mutual and others otherwise effeiring thereto;(three) the whole fittings and fixtures present and future therein and thereon;(four) the proprietor's whole right,title and interest,present and future,therein and thereto.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 06, 1998Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 19, 1996
    Delivered On Jul 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or minerva PLC to the chargee under the terms of the finance documents (as defined)
    Short particulars
    All that f/h and l/h property k/a the unicentre lords walk preston lancashire together with adjacent car parking areas f/h t/no's:- LA243792, LA219132 and LA386560 l/ titles LA733688 LA386923. F/h property k/a tyne bridge tower gateshead tyne and wear t/no:-TY154486 f/h property k/a kinsway house hatton garden liverpool MS303117 l/h property k/a eastgate house 10 nottingham road derby t/no's:-DY256030. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • Jul 02, 1998Statement of satisfaction of a charge in full or part (403a)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Jul 19, 1996
    Delivered On Jul 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of leases dated 28/3/96 & 29/3/96 as varied supplemented and/or amended
    Short particulars
    All rents due future & present in terms of the lease dated 28TH &29TH march 96. see the mortgage charge document for full details.
    Persons Entitled
    • Hf-Bank Ag
    Transactions
    • Jul 26, 1996Registration of a charge (395)
    • Jul 02, 1998Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 23RD july 1996 and
    Created On Jul 11, 1996
    Delivered On Jul 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement in respect of a loan facility of £78,750,000 dated 19TH july 1996 as defined in the debenture also dated 19TH july 1996
    Short particulars
    Subjects k/a atholl house east kilbride scotland t/no LAN115508.
    Persons Entitled
    • Bhf - Bank Ag
    Transactions
    • Jul 27, 1996Registration of a charge (395)
    • Jul 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 2ND april 1996
    Created On Mar 29, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies and obligations due or to become due from the company to the chargee pursuant to the terms of a debenture dated 8TH april 1994 as may be amended supplemented or varied
    Short particulars
    Area or piece of ground extending to 2.83 acres or thereby lying on or towards the south side of whitemoss avenue east kilbride. See the mortgage charge document for full details.
    Persons Entitled
    • Chemical Bank as Security Agent and Trustee for the Beneficiaries (As Defined)
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Aug 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 2ND april 1996
    Created On Mar 29, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies and obligations due or to become due from the company to the chargee pursuant to the terms of a debenture dated 19TH december 1989 and an agreement dated 19TH december 1989 as may be amended or supplemented
    Short particulars
    Area or piece of ground extending to 2.83 acres or thereby lying on or towards the south side of whitemoss avenue east kilbride and all buildings.
    Persons Entitled
    • Chemical Bank
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Oct 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 2ND april 1996
    Created On Mar 29, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies and obligations due or to become from the company to the chargee pursuant to the terms of a debenture dated 8TH april 1994 as may be amended or supplemented
    Short particulars
    Area or piece of ground extending to 2.83 acres lying on or towards the south side of whitemoss avenue east kilbride and with the buildings and others erected thereon and k/a atholl house east kilbride.
    Persons Entitled
    • Chemical Bank as Security Agent and Trustee for the Beneficiaries (As Defined)
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Oct 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 06, 1995
    Delivered On Oct 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to as the case may be the loan agreement the interest rate hedging agreements and any other security document (as defined) to which the borrower is a party
    Short particulars
    All right title and interest in and to the contract and the bond, the contract being the construction contract dated 12 september 1995 for the development being the refurbishment work to offices on the ground floor, part second floor, third floor and fourth floor at unicentre lords walk preston lancashire and the bond being a performance bond dated 6 october 1995. see the mortgage charge document for full details.
    Persons Entitled
    • Chemical Banks (As Defined) and Any of Themas Trustee for and on Behalf of the Beneficiarie
    Transactions
    • Oct 18, 1995Registration of a charge (395)
    • Oct 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 06, 1995
    Delivered On Oct 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to as the case may be the loan agreement the interest rate hedging agreements and any other security document (as defined) to which the borrower is a party
    Short particulars
    All right title and interest in and to the contract and the bond; the contract being the construction contract dated 12 september 1985 for the development being the refurbishment work to offices on the 5TH and 6TH floor at unicentre lords walk preston lancashire and the bond being a performance bond dated 6 october 1995. see the mortgage charge document for full details.
    Persons Entitled
    • Chemical Banks (As Defined) and Any of Themas Trustee for and on Behalf of the Beneficiarie
    Transactions
    • Oct 18, 1995Registration of a charge (395)
    • Oct 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland
    Created On Apr 15, 1994
    Delivered On Apr 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Area of ground in the parish of east kilbride & county of lanark lying on the west side of avondale ave east kilbride together with office building k/a atholl house east kilbride t/no lan 61860. see the mortgage charge document for full details.
    Persons Entitled
    • Chemical Bank (As Security Agent and Trustee for and on Behalf of the Beneficiaries)
    Transactions
    • Apr 27, 1994Registration of a charge (395)
    • Jul 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland
    Created On Apr 15, 1994
    Delivered On Apr 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bridge house 18-20 bridge street 27 bank street & 21/23 church street inverness.
    Persons Entitled
    • Chemical Bank (As Security Agent and Trustee for and on Behalf of the Beneficiaries)
    Transactions
    • Apr 27, 1994Registration of a charge (395)
    • Jul 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland
    Created On Apr 15, 1994
    Delivered On Apr 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot or area of ground at herschell street anniesland glasgow together with buildings erected thereon t/no GLA63218.
    Persons Entitled
    • Chemical Bank (As Security Agent and Trustee for and on Behalf of the Beneficiaries)
    Transactions
    • Apr 27, 1994Registration of a charge (395)
    • Jun 14, 1995Statement of satisfaction of a charge in full or part (403a)

    Does M1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 12, 2017Commencement of winding up
    Feb 13, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE 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