WILLHIRE VEHICLE RENTALS LIMITED

WILLHIRE VEHICLE RENTALS LIMITED

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

    Company NameWILLHIRE VEHICLE RENTALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02485160
    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 WILLHIRE VEHICLE RENTALS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WILLHIRE VEHICLE RENTALS LIMITED located?

    Registered Office Address
    Northgate Centre
    Lingfield Way
    DL1 4PZ Darlington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLHIRE VEHICLE RENTALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLHIRE GROUP LIMITEDNov 21, 1990Nov 21, 1990
    WILLCLIFFE HOLDINGS LIMITEDMay 31, 1990May 31, 1990
    GAINPOST LIMITEDMar 26, 1990Mar 26, 1990

    What are the latest accounts for WILLHIRE VEHICLE RENTALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for WILLHIRE VEHICLE RENTALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Norflex House Allington Way Darlington County Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on Sep 22, 2016

    1 pagesAD01

    Statement of capital on Aug 19, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 01/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Mark Allan Hunt as a director on Jul 14, 2016

    2 pagesAP01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Apr 30, 2014

    6 pagesAA

    Termination of appointment of Richard Stephen Laker as a director on Sep 01, 2014

    1 pagesTM01

    Annual return made up to Apr 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Apr 30, 2013

    8 pagesAA

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

    4 pagesAR01

    Director's details changed for Mr Richard Stephen Laker on Apr 30, 2013

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2012

    7 pagesAA

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

    4 pagesAR01

    Total exemption full accounts made up to Apr 30, 2011

    7 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Richard Stephen Laker as a director

    2 pagesAP01

    Termination of appointment of Christopher Muir as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of WILLHIRE VEHICLE RENTALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, David
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Secretary
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    British2240270003
    HENDERSON, David
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritishCompany Secretary2240270003
    HUNT, Mark Allan
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    Director
    Lingfield Way
    DL1 4PZ Darlington
    Northgate Centre
    England
    EnglandBritishDirector193970250001
    HILL, Graham Dudley
    12 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    Secretary
    12 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    British77174770001
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    TOMPSON, Keith John
    7 Fox Green
    Great Bradley
    CB8 9NR Newmarket
    Suffolk
    Secretary
    7 Fox Green
    Great Bradley
    CB8 9NR Newmarket
    Suffolk
    BritishFinance Director104852190001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    VAN DIJL, Wouter Dirk
    16 Northgate Syteet
    IP33 1HP Bury St Edmunds
    Suffolk
    Secretary
    16 Northgate Syteet
    IP33 1HP Bury St Edmunds
    Suffolk
    Dutch/American61724040001
    BOOKER, John Albert
    Ivy House 43 Church Street
    Buckden
    PE18 9TP Huntingdon
    Cambridgeshire
    Director
    Ivy House 43 Church Street
    Buckden
    PE18 9TP Huntingdon
    Cambridgeshire
    BritishBusiness Consultant5944410001
    CAMERON, Andrew Richard Haig
    The Old Cottage
    31 The Village
    HP5 1TZ Latimer
    Buckinghamshire
    Director
    The Old Cottage
    31 The Village
    HP5 1TZ Latimer
    Buckinghamshire
    United KingdomBritishCompany Diretor26234810002
    CHADWICK, Michael Barry
    37 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    Director
    37 Northgate Street
    IP33 1HY Bury St Edmunds
    Suffolk
    BritishDirector59477750001
    DOZIN, Thomas Jacques Marie Hubert
    12 Rue W.Steinmetz
    FOREIGN L.8153 Bridel
    Grand Duchy Of Luxembourg
    Director
    12 Rue W.Steinmetz
    FOREIGN L.8153 Bridel
    Grand Duchy Of Luxembourg
    BelgianBank Manager49896860001
    FLEET, John Richard
    Cliffe Lodge
    NE45 5RN Corbridge
    Northumberland
    Director
    Cliffe Lodge
    NE45 5RN Corbridge
    Northumberland
    BritishRental Managing Director43498380001
    HILL, Graham Dudley
    12 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    Director
    12 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    BritishAccountant77174770001
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    BritishChartered Accountant1108360001
    LAKER, Richard Stephen
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    United KingdomBritishDirector160256950002
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritishChartered Accountant4971910001
    LOS, Joseph Aloysius
    Stadhooderskade 99
    FOREIGN 1073 Aw Amsterdam
    Netherlands
    Director
    Stadhooderskade 99
    FOREIGN 1073 Aw Amsterdam
    Netherlands
    DutchCompany Director29132380001
    METCALFE, Richard
    6 Dawber Delph
    Appley Bridge
    WN6 9LN Wigan
    Director
    6 Dawber Delph
    Appley Bridge
    WN6 9LN Wigan
    EnglandBritishDirector60901930002
    MOORHOUSE, Philip James
    1 Elmtree Grove,
    Elmfield Road
    NE3 4BG Newcastle Upon Tyne
    Director
    1 Elmtree Grove,
    Elmfield Road
    NE3 4BG Newcastle Upon Tyne
    United KingdomBritishDirector10786230004
    MUIR, Christopher James Russell
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    County Durham
    EnglandBritishDirector167397320001
    MURRAY, Gerard Thomas
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    Director
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    United KingdomBritishDirector87695440002
    OWENS, John Robin
    Park Cottage Livesey Cottages
    Livesey St Teston
    ME18 5AY Maidstone
    Kent
    Director
    Park Cottage Livesey Cottages
    Livesey St Teston
    ME18 5AY Maidstone
    Kent
    EnglandEnglishBanker49245440001
    PALLESCHI, Dominic
    2 Holdernesse
    Wynyard Woods
    TS22 5RY Billingham
    Director
    2 Holdernesse
    Wynyard Woods
    TS22 5RY Billingham
    EnglandBritishChartered Accountant96240680002
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    SHIPP, Raymond Anthony
    Appletrees
    Eldo Road West Row
    Bury St Edmunds
    Suffolk
    Director
    Appletrees
    Eldo Road West Row
    Bury St Edmunds
    Suffolk
    BritishDirector46137730001
    SHIPP, Raymond Anthony
    Appletrees
    Eldo Road West Row
    Bury St Edmunds
    Suffolk
    Director
    Appletrees
    Eldo Road West Row
    Bury St Edmunds
    Suffolk
    BritishDirector46137730001
    SMOKER, Robert Anthony John
    3 Pilgrims Cottage Pilgrims Way
    Broad Street
    Hollingbourne
    Kent
    Director
    3 Pilgrims Cottage Pilgrims Way
    Broad Street
    Hollingbourne
    Kent
    BritishBank Manager31337500001
    TOMPSON, Keith John
    7 Fox Green
    Great Bradley
    CB8 9NR Newmarket
    Suffolk
    Director
    7 Fox Green
    Great Bradley
    CB8 9NR Newmarket
    Suffolk
    BritishFinance Director104852190001
    VAN DIJL, Wouter Dirk
    16 Northgate Syteet
    IP33 1HP Bury St Edmunds
    Suffolk
    Director
    16 Northgate Syteet
    IP33 1HP Bury St Edmunds
    Suffolk
    Dutch/AmericanCompany Director61724040001
    WHITEMAN, Jamie
    1 Hornbeam Road
    IP28 7PJ Mildenhall
    Suffolk
    Director
    1 Hornbeam Road
    IP28 7PJ Mildenhall
    Suffolk
    United KingdomBritishDirector159125710001
    WHITEMAN, Jamie
    20 Heyford Court
    IP28 7DQ Mildenhall
    Suffolk
    Director
    20 Heyford Court
    IP28 7DQ Mildenhall
    Suffolk
    BritishCompany Director46137690001

    Does WILLHIRE VEHICLE RENTALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 28, 1997
    Delivered On Jun 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a site at 16 gambrel road northampton t/no: NN126784 (part). 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
    • Jun 09, 1997Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 29, 1996
    Delivered On Dec 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a unit 6 rothersthorpe avenue northampton t/n NN126784 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
    • Dec 05, 1996Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policies
    Created On Nov 26, 1996
    Delivered On Nov 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Its interest and benefit in and to the policies and the proceeds and the full benefit thereof as a continuing security to the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Henry Ansbacher & Co. Limited
    Transactions
    • Nov 29, 1996Registration of a charge (395)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 26, 1996
    Delivered On Nov 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Anson road airport industrial estate, norwich norfolk t/nos: NK8973, NK29232 and NK31278; 14 studlands park avenue, studlands park industrial estate, newmarket suffolk t/no: SK98414; 125 south quay, great yarmouth norfolk t/no: nk 97283; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Henry Ansbacher & Co. Limited
    Transactions
    • Nov 29, 1996Registration of a charge (395)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 05, 1996
    Delivered On Jul 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a cromwell service station walden road huntingdon cambridgeshire 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
    • Jul 11, 1996Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    A first fixed charge
    Created On Mar 01, 1996
    Delivered On Mar 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire purchase agreements or lease agreements
    Short particulars
    By first fixed the following items of property ("the property"): (I) all sub-lease agreements ("the sub-lease agreements") entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company but let by mbf to the company under hire purchase agreements or lease agreements (collectively "the credit agreements") entered into at any time between mbf and the company;. See the mortgage charge document for full details.
    Persons Entitled
    • Mercedes-Benz Finance Limited
    Transactions
    • Mar 05, 1996Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Dec 15, 1995
    Delivered On Jan 04, 1996
    Satisfied
    Amount secured
    All amounts due or to become due from the company to the chargee payable under the deed including the principal amount of the stock being £300,000 fixed rate secured loan stock (1999) constituted by the deed ("the stock") or the amount of such stock for the time being outstanding together with all accrued interest and the redemption premium being the premium payable by the company on repayment of the stock
    Short particulars
    All the properties as detailed in the continuation sheets attached to the form 395 and A. 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
    • Cairnsford Associates Limited (The Security Trustee)
    Transactions
    • Jan 04, 1996Registration of a charge (395)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life policies
    Created On Dec 15, 1995
    Delivered On Dec 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policies as set out in the schedule to form 395 (see form for details) and all monies including bonuses accrued. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Indosuez
    Transactions
    • Dec 20, 1995Registration of a charge (395)
    • Apr 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge on deposit
    Created On Dec 15, 1995
    Delivered On Dec 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All interest in the deposit as referred to in the schedle to form 395 see form for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Indosuez
    Transactions
    • Dec 20, 1995Registration of a charge (395)
    • Apr 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 15, 1995
    Delivered On Dec 20, 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 under the deed
    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
    • Banque Indosuez
    Transactions
    • Dec 20, 1995Registration of a charge (395)
    • Apr 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Feb 28, 1992
    Delivered On Mar 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The benefit of (1) all rights in all monies due all guarantees given in connection with and all insurances effected pursuant to all hire or lease agreements SEE395 399 c 6/3 for full details.
    Persons Entitled
    • General Guarantee Corporation Limited
    Transactions
    • Mar 06, 1992Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 04, 1992
    Delivered On Feb 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Each bailment agreement mortgage loan agreement conditional sale agreement or credit sale agreement which has been or shall bedeposited with or to the order of the lender and all rights thereunder SEE395 131 c 10/02/92 for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 07, 1992Registration of a charge (395)
    • Feb 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Sub lease assignment
    Created On Nov 25, 1991
    Delivered On Dec 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a sub lease assignment of even date
    Short particulars
    All the right title benefit and interestof the customer whatsoever whether present or future proprietary contractual or otherwise see 395 25 l 16/12 for full details.
    Persons Entitled
    • Unibank PLC
    Transactions
    • Dec 12, 1991Registration of a charge (395)
    • Jun 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Master sub lease assignment
    Created On Nov 25, 1991
    Delivered On Dec 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a master sub lease assignment of even date
    Short particulars
    All the right title benefit and interestof the customer whatsoever present or future proprietary contractual or otherwise arising out of or in to and under each assigned agreement see 395 24 l 16/12 for full details.
    Persons Entitled
    • Unibank PLC
    Transactions
    • Dec 12, 1991Registration of a charge (395)
    • Jun 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Oct 17, 1991
    Delivered On Oct 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 19/10/90.
    Short particulars
    L/H premises shortly k/a land situate at charles st. Great yarmouth.
    Persons Entitled
    • Brown, Shipley & Co. LTD.
    Transactions
    • Oct 31, 1991Registration of a charge
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Oct 17, 1991
    Delivered On Oct 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 19/10/90
    Short particulars
    L/H land shortly k/a station garage no. 1A thorpe rd. Norwich, norfolk.
    Persons Entitled
    • Brown, Shipley and Co. LTD.
    Transactions
    • Oct 31, 1991Registration of a charge
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jun 21, 1991
    Delivered On Jul 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 19TH oct 1990
    Short particulars
    L/H plot 14, studlands park industrial estate, newmarket.
    Persons Entitled
    • Brown Shipley & Co. Limited.
    Transactions
    • Jul 04, 1991Registration of a charge
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Apr 08, 1991
    Delivered On Apr 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 19/10/90
    Short particulars
    L/Hold warehouse premises at salhouse road, sprowstone norfolk.
    Persons Entitled
    • Brown Shipley & Co Limited.
    Transactions
    • Apr 17, 1991Registration of a charge
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Mar 22, 1991
    Delivered On Apr 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 19-10-90
    Short particulars
    F/Hold land k/as land at fengate peterborough.
    Persons Entitled
    • Brown Shipley & Co Limited
    Transactions
    • Apr 04, 1991Registration of a charge
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Feb 13, 1991
    Delivered On Feb 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 19TH october 1990
    Short particulars
    Title nos: nk 31278 nk 29232 nk 8973.
    Persons Entitled
    • Brown Shipley & Co Limited.
    Transactions
    • Feb 14, 1991Registration of a charge
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Oct 26, 1990
    Delivered On Nov 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 19TH october, 1990
    Short particulars
    F/Hold property under title nos. Sk 26379 sk 37470 sk 30232 sk 37755 sk 36472 sk 44201 lt 211411 cb 114436 and six other f/hold properties with unregistered title. (For details see form 395 relevant to this charge) doc M235C.
    Persons Entitled
    • Brown Smipley & Co. Limited
    Transactions
    • Nov 01, 1990Registration of a charge
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 19, 1990
    Delivered On Nov 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19TH october 1990 and this ch arge
    Short particulars
    F/H and l/h properties and listed in the schedule attached to the form 395 relevant to this charge stocks shares and other securities all intellectual property. (For detail see form 395, continuation sheets and schedule 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
    • Brown Shipley & Co Limited
    Transactions
    • Nov 02, 1990Registration of a charge
    • Dec 22, 1995Statement 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