BL HC INVIC LEISURE LIMITED

BL HC INVIC LEISURE LIMITED

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

    Company NameBL HC INVIC LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02464159
    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 BL HC INVIC LEISURE LIMITED?

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

    Where is BL HC INVIC LEISURE LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BL HC INVIC LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVICTA LEISURE LIMITEDJan 26, 1990Jan 26, 1990

    What are the latest accounts for BL HC INVIC LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BL HC INVIC LEISURE 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)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Cessation of Bl Hc Health and Fitness Holdings Limited as a person with significant control on Nov 25, 2022

    1 pagesPSC07

    Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on Nov 25, 2022

    2 pagesPSC02

    Termination of appointment of Katherine Fyfe as a director on Oct 17, 2022

    1 pagesTM01

    Director's details changed for Mrs Katherine Fyfe on Jul 20, 2022

    2 pagesCH01

    Appointment of Mrs Katherine Fyfe as a director on Jul 20, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    May 23, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23rd May 2023 under section 1088 of the Companies Act 2006

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Statement of capital on Apr 21, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Gavin Bergin as a director on Mar 18, 2022

    2 pagesAP01

    Termination of appointment of Sarah Morrell Barzycki as a director on Mar 18, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Charles Mcnuff as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Mr Nick Taunt as a director on Mar 18, 2022

    2 pagesAP01

    Termination of appointment of Nigel Mark Webb as a director on Mar 18, 2022

    1 pagesTM01

    Termination of appointment of Paul Stuart Macey as a director on Mar 18, 2022

    1 pagesTM01

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Who are the officers of BL HC INVIC LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    BERGIN, Gavin
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish251327820001
    TAUNT, Nicholas Henry
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish275050860001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Secretary
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    British58961410002
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    162246380001
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Secretary
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    British58345490001
    SCALES, Eugene Patrick
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Secretary
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Other124193970001
    TYSON, Roger Thomas Virley
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    Secretary
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    British113777700001
    WEATHERLEY, Kenneth Frank
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    Secretary
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    British50477690001
    WONG, Wai Chung
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    Secretary
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    British123616460002
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Director
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    United KingdomBritish58961410002
    BARZYCKI, Sarah Morrell
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish32809050044
    BRAINE, Anthony
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish32809000002
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish170891060001
    CHARLTON, Stephen Paul
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    Director
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    EnglandBritish96743210001
    CLELAND, Jonathan Bradley
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    United KingdomBritish146698270001
    CONNON, Daniel Francis
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    Director
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    British35128740001
    COUPE, David John
    1 Chelsea House
    13 Edith Grove
    SW10 0JZ London
    Director
    1 Chelsea House
    13 Edith Grove
    SW10 0JZ London
    United KingdomBritish125432970002
    CREED, Stuart John
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    Director
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    United KingdomBritish3716600001
    CURRY, John Arthur Hugh
    Stokewood Park House Sheardley Lane
    Droxford
    SO32 3QY Southampton
    Director
    Stokewood Park House Sheardley Lane
    Droxford
    SO32 3QY Southampton
    EnglandBritish2968140002
    DAVIES, Rhian Lynn
    32 Caldervale Road
    SW4 9LZ Clapham
    London
    Director
    32 Caldervale Road
    SW4 9LZ Clapham
    London
    British48466920001
    DHODY, Jog
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    United KingdomBritish104269910002
    DICKSON, Peter Alan
    Pointer House Farm
    Langley Lane Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Pointer House Farm
    Langley Lane Goosnargh
    PR3 2JS Preston
    Lancashire
    British13332510001
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Director
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    EnglandBritish58345490001
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish1898090001
    FYFE, Katherine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish293284010001
    GIBSON, Clive Patrick, The Honourable
    Monmouth House
    29a Hyde Park Gate
    SW7 5DJ London
    Director
    Monmouth House
    29a Hyde Park Gate
    SW7 5DJ London
    British45468220001
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Director
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritish69204500003
    GRIFFITHS, Paul Richard
    21 Manor Way
    Blackheath
    SE3 9EF London
    Director
    21 Manor Way
    Blackheath
    SE3 9EF London
    British54611260001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    GUYER, Paul John
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    British100971720002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    LEATHERBARROW, David Jon
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    EnglandBritish135618280002

    Who are the persons with significant control of BL HC INVIC LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bl Retail Warehousing Holding Company Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Nov 25, 2022
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06002154
    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.
    Bl Hc Health And Fitness Holdings Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BL HC INVIC LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Jun 18, 2009
    Delivered On Jun 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Societe Generale as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of receivables
    Created On Jun 18, 2009
    Delivered On Jun 26, 2009
    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
    Right title and interest in and to the receivables see image for full details.
    Persons Entitled
    • Esporta Financial Services Limited
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Jul 07, 2009
    • Feb 08, 2019Satisfaction of a charge (MR04)
    Group debenture
    Created On Feb 08, 2006
    Delivered On Feb 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 2004
    Delivered On Feb 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    • Nov 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 2004
    Delivered On Feb 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 03, 2004Registration of a charge (395)
    • Mar 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Sep 09, 2003
    Delivered On Sep 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H premises together with buildings erected on them k/a the bridgend health & fitness club, waterton park, waterton lane, bridgend, mid glamorgan together with all buildings and fixtures thereon and the proceeds of sale or any part thereon, all other estates or interests in the property and any rights under any licence or other agreement fixed charge present and future book and other debts, all equipment owned present and future , the benefit of all licences, permissions, consents and authorisations present and future, benefits of all insurance by way of assignment all its right, title and interest in and to all contracts and insurances.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
    Transactions
    • Sep 12, 2003Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 05, 2002
    Delivered On Sep 09, 2002
    Satisfied
    Amount secured
    All moneys due or to become due from the issuer and by each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all properties now owned by or vested in each charging company including t/n HS293663 humberston country club, humberston avenue, grimsby. T/n HS293701 humberston country club, humberston avenue, grimsby and leasehold unit 9C, upper winbury farm, wingrave, aylesbury, buckinghamshire. By way of first fixed mortgage the securities, first fixed charge all properties thereafter acquired, all present and future interests in or over freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties.. See the mortgage charge document for full details.
    Persons Entitled
    • Electra Partners Europe Limited (As Noteholders' Agent and Noteholders' Security Agent for Thenote Finance Parties)
    Transactions
    • Sep 09, 2002Registration of a charge (395)
    • Jan 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Deposit deed
    Created On Jun 14, 2001
    Delivered On Jun 28, 2001
    Satisfied
    Amount secured
    £100,000 including all monies due or to become due from the company to the chargee
    Short particulars
    The deposit and all rights titles and benefits whatsoever present and future therein.
    Persons Entitled
    • Arrowcroft Leisure Limited
    Transactions
    • Jun 28, 2001Registration of a charge (395)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Deposit deed
    Created On Apr 18, 2000
    Delivered On Apr 26, 2000
    Satisfied
    Amount secured
    £100,000 due from the company to the chargee
    Short particulars
    Charge over the deposit of £100,000.
    Persons Entitled
    • Arrowcroft Leisure Limited
    Transactions
    • Apr 26, 2000Registration of a charge (395)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 15, 1999
    Delivered On Oct 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and security trustee for the finance parties (as therein defined)) on any account whatsoever, under or in connection with the financing documents (including, without limitation, the guarantee and debenture)
    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
    • Coutts & Company
    Transactions
    • Oct 28, 1999Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 10, 1999
    Delivered On Mar 24, 1999
    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 lying to the north of humberston avenue humberston north east lincolnshire t/no;-HS228117 together with goodwill of any business carried on at the property and all right title and interest in and to the "acquisition documents" (as defined in the charge). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Kingsway Nominees Limitedas Trustee on Behalf of Electra Fleming Privateequity Partners (The Lender)
    Transactions
    • Mar 24, 1999Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 08, 1999
    Delivered On Mar 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    191 humberston avenue grimsby t/no ;-HS256419 together with land at the rear with title number HS228117 (part) and goodwill of any business carried on at the property and all the company's interest in and to the acquisition documents. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Mar 23, 1999Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 30, 1996
    Delivered On Jun 10, 1996
    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.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jun 10, 1996Registration of a charge (395)
    • Jul 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 30, 1996
    Delivered On Jun 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any group member 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
    • Kingsway Nominees Limitedas Trustee on Behalf of Electra Fleming Privateequity Partners
    Transactions
    • Jun 07, 1996Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1994
    Delivered On Jul 20, 1994
    Satisfied
    Amount secured
    £150000 due from the company to the chargee under the terms of the charge
    Short particulars
    Land to south of batlet road west end hampshire t/n HP471547.
    Persons Entitled
    • The Lawn Tennis Association
    Transactions
    • Jul 20, 1994Registration of a charge (395)
    • Mar 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment
    Created On Feb 13, 1992
    Delivered On Feb 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    As specified in previous debenture see form 395 m/66/l for full details.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Feb 20, 1992Registration of a charge (395)
    • Jul 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policies
    Created On Jan 07, 1992
    Delivered On Jan 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 16/9/91 and/or this charge
    Short particulars
    The policies as defined below and all moneys thereby assured which may become payable thereunder and all the full benefit thereof please see form 395 5 16/1 for full details.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Jan 15, 1992Registration of a charge (395)
    • Jul 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 16, 1991
    Delivered On Sep 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 16 sept, 1991 and the charge
    Short particulars
    (See form 395 and continuation sheets relevant to this charge). 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
    • Coutts & Co.
    Transactions
    • Sep 23, 1991Registration of a charge
    • Jul 26, 2000Statement 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