HYPO PROPERTY INVESTMENT (1992) LIMITED

HYPO PROPERTY INVESTMENT (1992) LIMITED

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

    Company NameHYPO PROPERTY INVESTMENT (1992) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02698661
    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 HYPO PROPERTY INVESTMENT (1992) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of open-ended investment companies (64304) / Financial and insurance activities

    Where is HYPO PROPERTY INVESTMENT (1992) LIMITED located?

    Registered Office Address
    Suite 1, 3rd Floor 11-12 St. James's Square
    SW1Y 4LB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HYPO PROPERTY INVESTMENT (1992) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OIL PROPERTY INVESTMENT (1992) LIMITEDMay 28, 1992May 28, 1992
    TRUSHELFCO (NO.1791) LIMITEDMar 19, 1992Mar 19, 1992

    What are the latest accounts for HYPO PROPERTY INVESTMENT (1992) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HYPO PROPERTY INVESTMENT (1992) 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

    1 pagesDS01

    Change of details for Flint Nominees Limited as a person with significant control on Oct 04, 2019

    2 pagesPSC05

    Cessation of Hypo Property Services Limited as a person with significant control on Oct 04, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    Secretary's details changed for Jordan Cosec Limited on Apr 05, 2019

    1 pagesCH04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    5 pagesMR04

    Satisfaction of charge 7 in full

    5 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 35 in full

    10 pagesMR04

    Satisfaction of charge 22 in full

    6 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Satisfaction of charge 34 in full

    10 pagesMR04

    Satisfaction of charge 10 in full

    5 pagesMR04

    Satisfaction of charge 33 in full

    4 pagesMR04

    Satisfaction of charge 26 in full

    4 pagesMR04

    Satisfaction of charge 25 in full

    4 pagesMR04

    Satisfaction of charge 23 in full

    6 pagesMR04

    Satisfaction of charge 36 in full

    6 pagesMR04

    Who are the officers of HYPO PROPERTY INVESTMENT (1992) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeEuropean Economic Area
    Registration Number6412777
    128256230002
    DUGGINS, David Kenneth
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomBritishChartered Accountant241313890001
    FLANNERY, Paul Stephen
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomIrishDirector228336000001
    PIRIE, Grant Andrew Royston
    18 Snape View
    TN5 6BZ Wadhurst
    East Sussex
    Secretary
    18 Snape View
    TN5 6BZ Wadhurst
    East Sussex
    BritishAccountant90837500002
    THAKER, Harin Jayantilal
    21 Dafforne Road
    Tooting
    SW17 8TY London
    Secretary
    21 Dafforne Road
    Tooting
    SW17 8TY London
    British34972060001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BALCH, Charles William Francis
    Hastings Road
    Rolvenden
    TN17 4PJ Cranbrook
    Cornhill
    Kent
    Director
    Hastings Road
    Rolvenden
    TN17 4PJ Cranbrook
    Cornhill
    Kent
    United KingdomBritishBanker134613570001
    BARAN, Tanja
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    GermanyGermanPortfolio Management228335960001
    BARTHUBER, Reiner
    21st Floor 30 St Mary Axe
    London
    EC3A 8BF
    Director
    21st Floor 30 St Mary Axe
    London
    EC3A 8BF
    GermanyGermanNone153513990001
    BUSCH, Jan Lars-Hendrik
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    GermanyGermanDirector201248160001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CHAPMAN, Valerie
    15 Mount Pleasant
    Hertford Heath
    SG13 7QY Hertford
    Hertfordshire
    Director
    15 Mount Pleasant
    Hertford Heath
    SG13 7QY Hertford
    Hertfordshire
    BritishDocumentation Manager83062560001
    COX, Nigel Alban
    Pine Tree Cottage 53 Chipstead Lane
    TN13 2AJ Sevenoaks
    Kent
    Director
    Pine Tree Cottage 53 Chipstead Lane
    TN13 2AJ Sevenoaks
    Kent
    BritishBanker29684280002
    COX, Nigel Alban
    Pine Tree Cottage 53 Chipstead Lane
    TN13 2AJ Sevenoaks
    Kent
    Director
    Pine Tree Cottage 53 Chipstead Lane
    TN13 2AJ Sevenoaks
    Kent
    BritishBanker29684280002
    DE GRIEFF, Michael Juergen
    Bedford Row
    WC1R 4JS London
    20-22
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    GermanyGermanNone166155590001
    FAATZ, Arndt, Dr
    BS1 6BU Bristol
    1 Mitchell Lane
    United Kingdom
    Director
    BS1 6BU Bristol
    1 Mitchell Lane
    United Kingdom
    United KingdomGermanBarrister-At-Law202474760001
    FALKNER, Carola
    BS1 6BU Bristol
    1 Mitchell Lane
    United Kingdom
    Director
    BS1 6BU Bristol
    1 Mitchell Lane
    United Kingdom
    GermanyGermanLawyer212995500001
    FENK, Juergen
    Niagra Villas
    Coliemore Road
    IRISH Dalkey
    County Dublin
    Ireland
    Director
    Niagra Villas
    Coliemore Road
    IRISH Dalkey
    County Dublin
    Ireland
    GermanBanker103013690001
    FENK, Juergen
    Niagra Villas
    Coliemore Road
    IRISH Dalkey
    County Dublin
    Ireland
    Director
    Niagra Villas
    Coliemore Road
    IRISH Dalkey
    County Dublin
    Ireland
    GermanBanker103013690001
    FLANNERY, Paul Stephen
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomIrishDirector228336000001
    FUNKE, Georg
    Aldwyn Lodge
    Old London Road, Knockholt
    TN14 7JW Sevenoaks
    Kent
    Director
    Aldwyn Lodge
    Old London Road, Knockholt
    TN14 7JW Sevenoaks
    Kent
    GermanCompany Director13242190010
    HEISS, Klaus, Dr
    Berbestrasse 18
    D 81927 Munich
    Germany
    Director
    Berbestrasse 18
    D 81927 Munich
    Germany
    German24548620001
    LAMBY, Frank
    Gabriel-Von-Seidl-Strasse 2a
    Grunwald
    82031
    Germany
    Director
    Gabriel-Von-Seidl-Strasse 2a
    Grunwald
    82031
    Germany
    GermanBanker119269930001
    LAMBY, Frank
    Dr. Lindner Strasse 4a
    Gruenwald
    82031
    Germany
    Director
    Dr. Lindner Strasse 4a
    Gruenwald
    82031
    Germany
    GermanBanker96525470001
    LEHMANN, Frank Oliver
    Mitchell Lane
    BS1 6BU Bristol
    1
    Uk
    Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Uk
    GermanyGermanNone165963780001
    MUENTE, Tobias
    BS1 6BU Bristol
    1 Mitchell Lane
    United Kingdom
    Director
    BS1 6BU Bristol
    1 Mitchell Lane
    United Kingdom
    GermanyGermanDirector201248090001
    MULLER, Christoph
    30 St Mary Axe
    EC3A 8BF London
    21st Floor
    United Kingdom
    Director
    30 St Mary Axe
    EC3A 8BF London
    21st Floor
    United Kingdom
    GermanyGermanNone156219780001
    PEREZ-DURANTEZ, Mariano
    Mitchell Lane
    BS1 6BU Bristol
    1
    Uk
    Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Uk
    GermanySpanishDirector192984840001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    BritishBank Official94724020002
    SHAOUL, Joseph Michael
    20 Hazelmere Avenue
    Hale Barns
    WA15 0AU Altrincham
    Cheshire
    Director
    20 Hazelmere Avenue
    Hale Barns
    WA15 0AU Altrincham
    Cheshire
    EnglandBritishCompany Director20145240001
    THAKER, Harin Jayantilal
    21 Dafforne Road
    Tooting
    SW17 8TY London
    Director
    21 Dafforne Road
    Tooting
    SW17 8TY London
    EnglandBritishAccountant34972060001
    WAGNER, Christoph Karl Josef, Dr
    21st Floor 30 St Mary Axe
    London
    EC3A 8BF
    Director
    21st Floor 30 St Mary Axe
    London
    EC3A 8BF
    GermanyGermanNone154975200001
    WHITE, Michael
    Malmains Oast
    Pluckley
    TN27 0SE Ashford
    Kent
    Director
    Malmains Oast
    Pluckley
    TN27 0SE Ashford
    Kent
    BritishBanker77208610001
    PORTROE CONSULTING LIMITED
    101 New London Road
    CM2 0PP Chelmsford
    Carlton House
    Essex
    United Kingdom
    Director
    101 New London Road
    CM2 0PP Chelmsford
    Carlton House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10934860
    239399080001

    Who are the persons with significant control of HYPO PROPERTY INVESTMENT (1992) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hypo Property Services Limited
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    Apr 06, 2016
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration Number02669326
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Flint Nominees Limited
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    Apr 06, 2016
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number02669313
    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.

    Does HYPO PROPERTY INVESTMENT (1992) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 03, 2002
    Delivered On Jul 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrower each other obligor and the company to the agent and/or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h property being land and buildings k/a station plaza station road ilkley t/no WYK567987. F/h property k/a magnolia centre exmouth devon t/no DN141865. (For further property charged refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transactions
    • Jul 18, 2002Registration of a charge (395)
    • Mar 23, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 13, 1998
    Delivered On Oct 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defiend) to the chargee under each finance document (as defined)
    Short particulars
    By way of first legal mortgage f/h k/a station road ilkley t/n-WYK567987. F/h k/a f/h st mary's place, st. Mary's road market harborough t/n-LT263893 and l/h l/a management offices st. Mary's place market harborough t/n-LT263895 (for further property charged see form 395).. see the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaftas Agent and Trustee for the Finance Parties (As Defined) (the "Agent")
    Transactions
    • Oct 30, 1998Registration of a charge (395)
    • Mar 23, 2019Satisfaction of a charge (MR04)
    Charge
    Created On Jul 08, 1998
    Delivered On Jul 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and the company to the chargee as agent and trustee for the finance parties
    Short particulars
    Property k/a l/h property office blocks b and c preston road clayton green chorley lancashire l/h land and premises lying to the north east of raikes lane bolton greater manchestef/h property k/a unit 1 hide market west street bristol (see schedule to 395 for full list of properties) all plant and machinery all moneys satnding to the credit of the security account all benefits in respect of the insurances and all claims and returns of premiums all its rights under each occupational lease the benefit of all licences consents and authorisations and all rental income by way of first floating charge all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Jul 24, 1998Registration of a charge (395)
    • Mar 23, 2019Satisfaction of a charge (MR04)
    Assignment of rental income
    Created On Feb 19, 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
    All rents or licence fees or any other sums payable on or in respect of the same and all interest payable thereon as provided for in the leases set out in the second schedule to the assignment of rental income.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Feb 27, 1998Registration of a charge (395)
    • Mar 23, 2019Satisfaction of a charge (MR04)
    Deed of charge
    Created On Feb 19, 1998
    Delivered On Feb 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the aylesham centre peckham london SE15 with all buildings erections fixtures fittings fixed plant machinery the deposit and all rights interests floating charge all assets.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Feb 24, 1998Registration of a charge (395)
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 18, 1997
    Delivered On Dec 24, 1997
    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 magnolia centre exmouth devon all rights and interests to and in the deposit beings the sums standing to the credit of the account of the company with the bank no. 633503 and a floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel Bank Ag
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 18, 1997
    Delivered On Dec 24, 1997
    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 st mary's place st mary's road market harborough all rights and interests in the deposit being the sums standing to the credit of the account of the company with the bank number 633511 and assigns the rights under the sale contracts (as therein defined) and a floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel Bank Ag
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of warranties
    Created On Dec 18, 1997
    Delivered On Dec 29, 1997
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee under the financing documents (as defined) and on any account whatsoever
    Short particulars
    All the company's right, title interest and benefit present and future to in and under the warranties (and whether entered into before or after the date of the deed).. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken - Und Wechsel Bank Ag, London Branch
    Transactions
    • Dec 29, 1997Registration of a charge (395)
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment of rental income
    Created On Dec 18, 1997
    Delivered On Dec 29, 1997
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee under the financing documents (as defined) and on any account whatsoever
    Short particulars
    All rents and all licence fees or any other sums whatsoever payable under the leases. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken - Und Wechsel Bank Ag, London Branch
    Transactions
    • Dec 29, 1997Registration of a charge (395)
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment of rental income
    Created On Dec 18, 1997
    Delivered On Dec 29, 1997
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee under the financing documents (as defined) and on any account whatsoever
    Short particulars
    All rents and all licence fees or any other sums whatsoever payable under the leases. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken - Und Wechsel Bank Ag, London Branch
    Transactions
    • Dec 29, 1997Registration of a charge (395)
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of warranties
    Created On Oct 21, 1997
    Delivered On Oct 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title interest and benefit in and under the warranties entered into by 1. A. stringer and D.H. jones (trading as stringer & jones) 2. davis langdon & everest 3. K.F. shadbolt, W.H. bland, W. coxall, and B. groves (trading as K.F. shadbolt & partners) 4. J.F. finegan 5. white young consulting group.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Mar 23, 2019Satisfaction of a charge (MR04)
    Assignment of rental income
    Created On Oct 21, 1997
    Delivered On Oct 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rents and/or licence fees or any other sums under the lease dated 25TH june 1997.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Mar 23, 2019Satisfaction of a charge (MR04)
    Deed of charge
    Created On Oct 21, 1997
    Delivered On Oct 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land and buildings known as fry street, middlesbrough title number CE138231 together with all buildings erections fixtures fittings and fixed plant and machinery and all rights attached. Deposit to the credit of the account middlesbrough rent deposit account number 636076.. see the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Sep 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Sep 26, 1997
    Delivered On Oct 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from heron portfolio investments limited and/or heron property corporation limited and/or heron corporation to the chargee under the financing documents (as defined)
    Short particulars
    By way of first legal mortgage f/h property at oak house central park watford hertfordshire t/n-HD308591. Two f/h and part of l/h office buildings k/a the post office boythorpe road chesterfield t/n-DY265672 and f/h t/n-DY281221. F/h land lying between brown street and barbara castle way k/a orchard house penny street blackburn lancashire t/n-LA86942. By way of first floating charge all its assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel Bank Ag
    Transactions
    • Oct 03, 1997Registration of a charge (395)
    • Mar 23, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On May 23, 1997
    Delivered On May 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under each finance document (including all amendments and supplements thereto) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    By way of first legal mortgage the property being empire house paley street sunderland; by way of a first fixed charge all plant and machinery, all book and other debts, its goodwill, its uncalled capital; by way of security all rental income.. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • May 29, 1997Registration of a charge (395)
    • Oct 03, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 23, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On May 14, 1997
    Delivered On May 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever together with all expenses (as defined) under the terms of any of the finance documents (as defined)
    Short particulars
    Land and buildings on the north side of station road, ilkley west yorkshire k/a station plaza ilkley west yorkshire t/nos: WYK567987 and WYK472288; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • May 22, 1997Registration of a charge (395)
    • Oct 03, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rental income
    Created On Apr 04, 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
    By way of assignment the benefit of all rents and/or licence fees or any other sums payable under the lease of the land and buildings k/a tesco house maes y coed llanishen cardiff dated 2/2/90. see the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken- Und Weschel-Bank Ag
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Mar 23, 2019Satisfaction of a charge (MR04)
    Deed of charge
    Created On Apr 04, 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
    F/H land lying to the north of maes y coed llanishen cardiff south glamorgan t/n WA60083 together with all buildings erections fixtures fittings and fixed plant and machinery thereon, the deposit being: sums from time to time deposited by the company with the bank and standing to the credit of the account being: the tesco rent deposit account number 660092, floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken- Und Weschel-Bank Ag
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Oct 03, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Nov 25, 1996
    Delivered On Nov 27, 1996
    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 orchard house penny street blackburn lancs t/nos.LA764560, LA769967 and LA767849 and the proceeds of sale thereof. Such sums which are from time to time deposited by the company with the bank and standing to the credit of the account number 009167. by way of floating charge the business undertaking property assets revenues rights and uncalled capital present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel Bank Ag
    Transactions
    • Nov 27, 1996Registration of a charge (395)
    • Oct 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of collateral warranties
    Created On Nov 25, 1996
    Delivered On Nov 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the right title interest and benefit of the company present and future to, in and under the warranties relating to the land and buildings k/a orchard house penny street blackburn lancs. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel Bank Ag
    Transactions
    • Nov 27, 1996Registration of a charge (395)
    • Oct 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rental income
    Created On Nov 25, 1996
    Delivered On Nov 27, 1996
    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 all rents and/or licence fees or any other sums whatsoever payable under the lease in the nature of rent or licence fees payable on or in respect of the same and all interest as may from time to time be payable thereon as provided for under the terms of the lease and all insurance monies payable in respect of loss of rents. Lease of land and buildings k/a orchard house penny street blackburn lancashire dated 20TH november 1996. see the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel Bank Ag
    Transactions
    • Nov 27, 1996Registration of a charge (395)
    • Oct 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of collateral warranties
    Created On Nov 18, 1996
    Delivered On Nov 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed of assignment
    Short particulars
    By way of assignment all the right title interest and benefit of the company present and future, to, in and under the warranties briefly described in schedule 1 to the deed.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel Bank Ag, London Branch
    Transactions
    • Nov 27, 1996Registration of a charge (395)
    • Oct 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Nov 18, 1996
    Delivered On Nov 21, 1996
    Satisfied
    Amount secured
    All monies and liabilities now due or to become due from the company to the chargee pursuant to the terms of 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
    • Bayerische Hypotheken-Und Wechsel Bank Ag
    Transactions
    • Nov 21, 1996Registration of a charge (395)
    • Oct 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rental income
    Created On Nov 18, 1996
    Delivered On Nov 21, 1996
    Satisfied
    Amount secured
    All moneys and liabilities now due or to become due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    The benefit of all rents and/or licence fees payable on or in respect of the same and all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel Bank Ag
    Transactions
    • Nov 21, 1996Registration of a charge (395)
    • Oct 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rental income
    Created On Aug 16, 1996
    Delivered On Aug 21, 1996
    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 all rent and/or licence fees or any other sums whatsoever payable under the lease of land and buildings k/a the benefits agency office high street bargoed dated 21ST august 1995. see the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Aug 21, 1996Registration of a charge (395)
    • Mar 23, 2019Satisfaction of a charge (MR04)

    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