WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED

WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED

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

    Company NameWHITE ROSE DEVELOPMENT ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02454379
    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 WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED?

    • Development of building projects (41100) / Construction

    Where is WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED located?

    Registered Office Address
    5 Wigmore Street
    London
    W1U 1PB
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 174 LIMITEDDec 20, 1989Dec 20, 1989

    What are the latest accounts for WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    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)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 15,000,000
    SH01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Annual return made up to Sep 30, 2011

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    18 pagesAA

    Annual return made up to Sep 30, 2010

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    18 pagesAA

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2008

    18 pagesAA

    legacy

    10 pages395

    legacy

    1 pages403b

    legacy

    1 pages403b

    legacy

    9 pages395

    legacy

    6 pages395

    Who are the officers of WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    79571870001
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57-63
    Director
    Line Wall Road
    Gibraltar
    57-63
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    Wigmore Street
    W1U 1PB London
    3rd Floor 5
    Director
    Wigmore Street
    W1U 1PB London
    3rd Floor 5
    135415010001
    AUTY, Kenneth Ian
    10 Wendron Way
    Idle
    BD10 8TW Bradford
    West Yorkshire
    Secretary
    10 Wendron Way
    Idle
    BD10 8TW Bradford
    West Yorkshire
    British50948540001
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    PLIMLEY, Martin Wilfred
    The Bungalow Oakwood Grove
    LS8 2PA Leeds
    West Yorkshire
    Secretary
    The Bungalow Oakwood Grove
    LS8 2PA Leeds
    West Yorkshire
    British58693940001
    BATTY, Malcolm Child
    20 Old Hall Road
    WF17 0AX Batley
    West Yorkshire
    Director
    20 Old Hall Road
    WF17 0AX Batley
    West Yorkshire
    British30753710001
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish63940900001
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish63940900001
    BEST, George Laidler
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    Director
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    British2748600001
    BRIMBLECOMBE, David John
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    Director
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    British51190580001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British19382660001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    HARROWSMITH, John Anthony
    Plum Tree Cottage
    Low Way Bramham
    LS23 6QT Wetherby
    West Yorkshire
    Director
    Plum Tree Cottage
    Low Way Bramham
    LS23 6QT Wetherby
    West Yorkshire
    British62531490001
    HELLIWELL, David Alistair
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    Director
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    EnglandBritish15578740001
    HOPE, Mark Nicholas John
    Kingsley 48 Green Lane
    HG2 9LP Harrogate
    North Yorkshire
    Director
    Kingsley 48 Green Lane
    HG2 9LP Harrogate
    North Yorkshire
    British48039200002
    JONES, Gordon Pearce, Sir
    Bryngower Sitwell Grove
    S60 3AY Rotherham
    South Yorkshire
    Director
    Bryngower Sitwell Grove
    S60 3AY Rotherham
    South Yorkshire
    British2677770001
    KNIGHT, Ian Graham
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    Director
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    British36849090002
    KNIGHT, Ian Graham
    3 Harehill Close
    Thackley
    BD10 8PG Bradford
    West Yorkshire
    Director
    3 Harehill Close
    Thackley
    BD10 8PG Bradford
    West Yorkshire
    British36849090001
    LEAVESLEY, James David
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    Director
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    United KingdomBritish22565050001
    MCKENDRICK, Charles
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    Director
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    United KingdomBritish173983190001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritish58693930003
    NEWMAN, James Henry
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    Director
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    British6036000006
    NEWTON, Trevor
    Upper Park House
    5 Park House Road Low Moor
    BD12 0QB Bradford
    West Yorkshire
    Director
    Upper Park House
    5 Park House Road Low Moor
    BD12 0QB Bradford
    West Yorkshire
    British53363050001
    SMITHIES, James Marchant
    109 Marsh Lane
    Shepley
    HD8 8AS Huddersfield
    West Yorkshire
    Director
    109 Marsh Lane
    Shepley
    HD8 8AS Huddersfield
    West Yorkshire
    EnglandBritish37603190001
    SYERS, Alan Matthew
    135 Temple Lane
    Copmanthorpe
    YO23 3TE York
    North Yorkshire
    Director
    135 Temple Lane
    Copmanthorpe
    YO23 3TE York
    North Yorkshire
    EnglandBritish65588650002
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    British66424440001
    WILSON, Brian Joseph
    5 Fern Way
    Scarcroft
    LS14 3JJ Leeds
    West Yorkshire
    Director
    5 Fern Way
    Scarcroft
    LS14 3JJ Leeds
    West Yorkshire
    British13236280002

    Does WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental security agreement
    Created On Feb 19, 2009
    Delivered On Feb 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Units 17A and 17B of that property k/a follingsby park gateshead t/no TY367999 (part thereof). See image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties
    Transactions
    • Feb 25, 2009Registration of a charge (395)
    Tenth supplemental trust deed
    Created On Dec 24, 2008
    Delivered On Jan 07, 2009
    Outstanding
    Amount secured
    The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 and all moneys due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a units 17A and 17B follingsby park, gateshead t/no TY367999 see image for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    A security agreement
    Created On Dec 24, 2008
    Delivered On Jan 07, 2009
    Outstanding
    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
    Units 17A and 17B follingsby park, gateshead t/no TY367999 see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    Security agreement
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party 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
    • Eurohypo Ag,London Branch
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    • Jan 28, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Ninth supplemental trust deed
    Created On Mar 15, 2007
    Delivered On Apr 03, 2007
    Outstanding
    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
    Property known as unit 1, follingsby park, follingsby avenue, follingsby park, gateshead t/no TY344000; property known as unit 2 follingsby park, follingsby avenue, gateshead t/no TY306533. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Apr 03, 2007Registration of a charge (395)
    • Jan 28, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Supplemental legal mortgage to composite guarantee and debenturedated 27 may 1999
    Created On Jan 17, 2002
    Delivered On Feb 02, 2002
    Satisfied
    Amount secured
    All monies due from the obligors or any of them to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (I) f/hol lnd and buildings known as unit 6A follingsby park,follingsby ave,wardley; t/no ty 344006; (ii) f/hold land/blds known as units 1,1A and 14 follingsby par,follingsby ave,wardley; ty 344000; plus other properties listed. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC,as Security Agent for Itself and the Beneficiaries
    Transactions
    • Feb 02, 2002Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of accession (supplemental to a composite guaranteeand mortgage debenture dated 27 may 1999)
    Created On Jan 12, 2001
    Delivered On Jan 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (or any of them) and/or on any account whatsoever (terms as defined)
    Short particulars
    Freehold and leasehold and and buildings at york business park nether poppletontitle number(s) NYK72823 NYK72824 NYK87325 NYK67562 NYK59785 NYK85871 NYK70416 NYK176559 freehold land and buildings atfollingsby park gateshead title number TY306533 freehold land and buildings at follingsby lane gateshead title number(s)all its right title and interest in andto the leases,the insurances, the assigned documents,the receivables account and any monies and rental income. 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
    • National Westminster Bank PLC as Security Agent and Trustee for Itself Andthe Beneficiaries
    Transactions
    • Jan 25, 2001Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 27, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over f/h land and buildings on the north east side of millfield lane nether poppleton york title number NYK59785, land at ings lane millfield nether poppleton york title number NYK85871, land lying to the south of A1237, nether poppleton york title number NYK70416, land lying to the north east of millfield lane nether poppleton york title number NYK176559, land at poppleton ings york title number NYK72823, land at skelton junction millfield lane nether poppleton york title number NYK72824, l/h land at skelton junction millfield lane york title number NYK87325 land on the south east of ings lane millfield nether poppleton york title number NYK67562 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Aug 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 27, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over the freehold land lying to the north side of follingsby lane wardley gateshead title number TY306533 and the freehold land lying to the north of follingsby lane pelaw gateshead title number TY243775 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Aug 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 27, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Aug 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 05, 1996
    Delivered On Mar 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H land comprising 11.4 acres or thereabouts and situate at nether poppleton north yorkshire t/no:- NYK17615 and fixed and floating charge over all assets of the company.
    Persons Entitled
    • Yorkshire Water Estates Limited
    Transactions
    • Mar 14, 1996Registration of a charge (395)
    • May 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 02, 1996
    Delivered On Feb 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever (excepting the existing subordinated loan of £615,000 advanced on 1ST february 1993)
    Short particulars
    Land/blds lying to the north of follingsby lane,pelaw gateshead in the county of tyne and wear; t/no ty 243775.
    Persons Entitled
    • Yorkshire Water Estates Limited
    Transactions
    • Feb 15, 1996Registration of a charge (395)
    • May 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 1995
    Delivered On Jan 15, 1996
    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 legal charge
    Short particulars
    1. freehold land at poppleton ings york title number nyk 72823 2. freehold land lying to the south of A1237 nether poppleton york title number nyk 70416. 3. freehold land at skelton junction millfield lane nether poppleton york and those other properties detailed on the form M395 and a fixed and floating charge over all the assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Water Estates Limited
    Transactions
    • Jan 15, 1996Registration of a charge (395)
    • May 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 1995
    Delivered On Apr 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (but excepting the existing subordinated loan advanced on 1ST february 1993)
    Short particulars
    78 acres 770 square yards approx situate at follingsby county of tyne and wear with a fixed and floating charge over all the assets.
    Persons Entitled
    • Yorkshire Water Estates Limited
    Transactions
    • Apr 10, 1995Registration of a charge (395)
    • May 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises at thorp arch leeds west yorkshire a fixed and flaoting charge over all the assets present and future of the borrower for full details see form 395.
    Persons Entitled
    • Yw Enterprises LTD
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • May 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H and f/h properties on the north side of varley st leeds west yorkshire t/nos WYK486001 WYK486002 and wyk 486004 a fixed and floating charge over all the assets of the borrower present and future for full details see form 395.
    Persons Entitled
    • Yw Enterprises LTD
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • Aug 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at owlcotes hill stanningley leeds west yorkshire t/n wyk 464352A fixed and floating charge over all the assets present and future of the borrower.
    Persons Entitled
    • Yw Enterprises LTD
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • Aug 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a leigh house varley st stanningley leeds west yorkshire for full details see form 395.
    Persons Entitled
    • Yw Enterprises LTD
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • Aug 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a apex quarry butcher hill horsforth west yorkshire t/n wyk 345268 a fixed and floating charge over all the assets present and future of the borrower.
    Persons Entitled
    • Yw Enterprises LTD
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • May 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises on the s/w side of commercial rd kirkstall leeds west yorkshire t/n wyk 60216 a fixed and floating charge over all the assets present and future of the borrower.
    Persons Entitled
    • Yw Enterprises LTD
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • May 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a citygate wellington st leeds west yorkshire t/n wyk 219237 a fixed and floating charge over all the assets present and future of the borrower.
    Persons Entitled
    • Yw Enterprises LTD
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • May 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a priestly mills swinnow green pudsey west yorkshire t/n YWE58726 fixed and floating charge over all the assets present and future of the borrower.
    Persons Entitled
    • Yw Enterprises Limited
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • May 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental mortgage
    Created On Jan 10, 1992
    Delivered On Jan 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The benefit of an agreement dated 2ND december 1991 between (1) white rose development enterprises limited and (2) safeway PLC. Relating to land at chow dene bank team valley gateshead (formerly k/a coal house) all proceeds of sale and all monies received under the agreement described.
    Persons Entitled
    • Yw Enterprises Limited.
    Transactions
    • Jan 13, 1992Registration of a charge (395)
    • May 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 30, 1991
    Delivered On Oct 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Benefit of an agreement for lease dated 30/3/90 benefit of an agreement dated 27/12/90 and proceeds of sale.
    Persons Entitled
    • Yw Enterprises Limited
    Transactions
    • Oct 01, 1991Registration of a charge
    • May 16, 1997Statement 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