SOFTWARE STATIONERY SPECIALISTS LIMITED

SOFTWARE STATIONERY SPECIALISTS LIMITED

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

    Company NameSOFTWARE STATIONERY SPECIALISTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02736545
    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 SOFTWARE STATIONERY SPECIALISTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SOFTWARE STATIONERY SPECIALISTS LIMITED located?

    Registered Office Address
    K House Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOFTWARE STATIONERY SPECIALISTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELUXE (UK) LIMITEDSep 17, 1992Sep 17, 1992
    FACTUSUAL LIMITEDAug 03, 1992Aug 03, 1992

    What are the latest accounts for SOFTWARE STATIONERY SPECIALISTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SOFTWARE STATIONERY SPECIALISTS 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

    legacy

    1 pagesSH20

    Statement of capital on Nov 25, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Aug 03, 2016 with updates

    8 pagesCS01

    Appointment of Mrs Lorna Kathleen Mendelsohn as a secretary on Apr 28, 2016

    2 pagesAP03

    Registered office address changed from St Crispins Duke St Norwich Norfolk NR3 1PD to K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU on May 12, 2016

    1 pagesAD01

    Satisfaction of charge 027365450017 in full

    4 pagesMR04

    Satisfaction of charge 027365450018 in full

    4 pagesMR04

    Satisfaction of charge 027365450016 in full

    4 pagesMR04

    Satisfaction of charge 027365450014 in full

    4 pagesMR04

    Satisfaction of charge 027365450013 in full

    4 pagesMR04

    Satisfaction of charge 027365450015 in full

    4 pagesMR04

    Termination of appointment of Robert Rolph Baldrey as a director on Apr 13, 2016

    1 pagesTM01

    Appointment of Mr Stephen Haworth as a director on Apr 13, 2016

    2 pagesAP01

    legacy

    50 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Annual return made up to Aug 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2015

    Statement of capital on Aug 28, 2015

    • Capital: GBP 749,262
    SH01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SOFTWARE STATIONERY SPECIALISTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENDELSOHN, Lorna Kathleen
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Secretary
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    208083580001
    GALE, Andrew Peter
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Director
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    EnglandBritish155681500001
    HAWORTH, Stephen
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Director
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    EnglandBritish155690570001
    ANGRAVE, Leon Francis
    7 Hunters Walk
    Witherley
    CV9 3SU Atherstone
    Warwickshire
    Secretary
    7 Hunters Walk
    Witherley
    CV9 3SU Atherstone
    Warwickshire
    British1558740001
    CALDWELL, David
    123 Lutterworth Road
    CV11 6QA Nuneaton
    Warwickshire
    Secretary
    123 Lutterworth Road
    CV11 6QA Nuneaton
    Warwickshire
    United Kingdom1050470002
    FOWEN, Yvonne Pauline
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    British26389070002
    HOLMES, Julian
    28 Tempest Drive
    NP16 5AY Chepstow
    Gwent
    Secretary
    28 Tempest Drive
    NP16 5AY Chepstow
    Gwent
    British110668840001
    PETERSON, Stephen Leroy Arthur
    984 19th Avenue Se
    Minneapolis Minnesota 55414 Hennepin
    United States Of America
    Secretary
    984 19th Avenue Se
    Minneapolis Minnesota 55414 Hennepin
    United States Of America
    British49144310001
    SMITH, Angela Clare
    35 Lime Road
    Southville
    BS3 1LS Bristol
    Avon
    Secretary
    35 Lime Road
    Southville
    BS3 1LS Bristol
    Avon
    British100635720001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANGRAVE, Leon Francis
    Lower Ambion House
    Ambion Lane, Sutton Cheney
    CV13 0AD Nuneaton
    Director
    Lower Ambion House
    Ambion Lane, Sutton Cheney
    CV13 0AD Nuneaton
    British1558740002
    AVERY, Stephen Thomas
    Riverside House
    The Orchards Roecliffe
    WF4 2LB Boroughbridge
    North Yorkshire
    Director
    Riverside House
    The Orchards Roecliffe
    WF4 2LB Boroughbridge
    North Yorkshire
    United KingdomBritish52690520004
    BALDREY, Robert Rolph
    Duke St
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke St
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritish78328360005
    BRETTELL, Timothy Geoffrey
    Abbots Leigh House
    Abbots Leigh
    BS8 3QP Bristol
    Director
    Abbots Leigh House
    Abbots Leigh
    BS8 3QP Bristol
    British16193990002
    CALDWELL, David
    123 Lutterworth Road
    CV11 6QA Nuneaton
    Warwickshire
    Director
    123 Lutterworth Road
    CV11 6QA Nuneaton
    Warwickshire
    EnglandUnited Kingdom1050470002
    CAWLEY, Hugh Charles Laurence
    Duke St
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke St
    NR3 1PD Norwich
    St Crispins
    Norfolk
    United KingdomBritish41820960003
    CROMACK, Jason Charles Edward
    Fairmead Iford Fields
    Lower Westwood
    BA15 2BQ Bradford On Avon
    Wiltshire
    Director
    Fairmead Iford Fields
    Lower Westwood
    BA15 2BQ Bradford On Avon
    Wiltshire
    EnglandBritish148492510001
    CUNNINGHAM, Mark Andrew
    Duke St
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke St
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritish130923460003
    GRITTON, Mark Todd
    885 Scenic Ct
    Shoreview
    55126 Minnesota
    Ramsey
    Usa
    Director
    885 Scenic Ct
    Shoreview
    55126 Minnesota
    Ramsey
    Usa
    British68874010001
    HAVERTY, Harold Victor
    1 Wood Duck Lane
    55127 North Oaks
    Minnesota
    Usa
    Director
    1 Wood Duck Lane
    55127 North Oaks
    Minnesota
    Usa
    Us Citizen39833920001
    HODGSON, Richard
    13 Pleydell Avenue
    W6 0XX London
    Director
    13 Pleydell Avenue
    W6 0XX London
    United KingdomBritish96788660005
    HOUSTON, Peter Richard Vivian
    Fair Dawn Packhorse Lane
    Southstoke
    BA2 7DL Bath
    Somerset
    Director
    Fair Dawn Packhorse Lane
    Southstoke
    BA2 7DL Bath
    Somerset
    United KingdomBritish113014870001
    MCGOLDRICK, Fergus Charles
    3 The Drive
    NN15 7EX Kettering
    Northamptonshire
    Director
    3 The Drive
    NN15 7EX Kettering
    Northamptonshire
    British50859140003
    MOATE, Mark Richard
    Burford Road
    OX28 6DJ Witney
    50
    Oxfordshire
    United Kingdom
    Director
    Burford Road
    OX28 6DJ Witney
    50
    Oxfordshire
    United Kingdom
    British131901420001
    MOATE, Simon Richard
    Duke St
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke St
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritish126182400002
    OSBORNE, Charles Mark
    1 Red Pine Road
    North Oaks
    Minnesota 55127
    Usa
    Director
    1 Red Pine Road
    North Oaks
    Minnesota 55127
    Usa
    Us Citizen100659010001
    TWOGOOD, Jerry Keith
    77 Apple Orchard Road
    Dellwood
    55110 Ramsey
    Minnesota
    Usa
    Director
    77 Apple Orchard Road
    Dellwood
    55110 Ramsey
    Minnesota
    Usa
    American44352450001
    WONG, Jun Tsiong
    1a Canning Place
    W8 5AD London
    Director
    1a Canning Place
    W8 5AD London
    British72387070003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SOFTWARE STATIONERY SPECIALISTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Software Stationery Holdings Limited
    Sheffield Airport Business Park, Europa Link
    S9 1XU Sheffield
    K House
    England
    Apr 06, 2016
    Sheffield Airport Business Park, Europa Link
    S9 1XU Sheffield
    K House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number03255699
    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.
    Endless Ii Gp Llp
    Lothian Road
    Festival Square
    Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    Edinburgh
    50
    Scotland
    No
    Legal FormLimited Liability
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSc335665
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Endless Iii General Partner Llp
    Lothian Road
    Festival Square
    Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    Edinburgh
    50
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSc303405
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Endless Llp
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    Apr 06, 2016
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration NumberOc316569
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does SOFTWARE STATIONERY SPECIALISTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Capital Europe Limited in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Capital Europe Limited in Its Capacity as Security Agent
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Brief description
    L/H property k/a 16A crawfordsburn road newtownards county down.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Capital Europe Limited in Its Capacity as Security Agent
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 30, 2015
    Outstanding
    Brief description
    The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 30, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Brief description
    The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 23, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    Deed of accession in respect of a debenture dated 23 october 2003
    Created On Feb 26, 2004
    Delivered On Mar 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property units 2 and 3 northern perimeter road west hinckley leicestershire t/n LT244150. L/h property unit 1 gildersome spur distribution centre wakefield road leeds. L/h property access house clifton down bristol (part lower ground, first and second floors).. 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
    • Hsbc Bank PLC
    Transactions
    • Mar 10, 2004Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Working capital composite guarantee and debenture
    Created On Nov 28, 2003
    Delivered On Dec 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold property known as units 2 and 3 northern perimeter road west hinckley leicestershire t/n LT244150 the leasehold property known as unit 1 gildersome spur distribution centre wakefield road leeds and the leasehold property known as access house clifton down bris. 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
    • Hsbc Bank PLC
    Transactions
    • Dec 13, 2003Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 04, 2000
    Delivered On Sep 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 09, 2000Registration of a charge (395)
    • Feb 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge containing fixed and floating charges
    Created On Feb 13, 1998
    Delivered On Feb 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part unit 2 and part unit 3 northern perimeter road west hinckley leicestershire t/n LT234814 t/n LT227577. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 1998Registration of a charge (395)
    • Oct 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 1997
    Delivered On Feb 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 1997Registration of a charge (395)
    • Oct 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Jul 13, 1994
    Delivered On Jul 20, 1994
    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 indemnity of even date
    Short particulars
    All such rights to the repayment of the deposit being the debt or debts owing to the company by the bank or any party on the account with the bank re: deluxe (UK) limited denominated in sterling indentified by the short name lbreduluxe and all interest (if any) owing in respect of any such account(s) or deposit(s). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 20, 1994Registration of a charge (395)
    • Oct 01, 2003Statement 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