KWIK SAVE STORES LIMITED

KWIK SAVE STORES LIMITED

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

    Company NameKWIK SAVE STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02877857
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KWIK SAVE STORES LIMITED?

    • (5211) /

    Where is KWIK SAVE STORES LIMITED located?

    Registered Office Address
    K P M G Llp Restructuring
    St James' Square
    M2 6DS Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KWIK SAVE STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELPBAR LIMITEDDec 06, 1993Dec 06, 1993

    What are the latest accounts for KWIK SAVE STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2006

    What are the latest filings for KWIK SAVE STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Dec 27, 2010

    8 pages4.68

    Liquidators' statement of receipts and payments to Jun 27, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 27, 2010

    8 pages4.68

    Liquidators' statement of receipts and payments to Dec 27, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 27, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 27, 2008

    8 pages4.68

    legacy

    1 pages288b

    Appointment of a voluntary liquidator

    3 pages600

    Notice of a court order ending Administration

    45 pages2.33B

    Miscellaneous

    Ord.res. "Books,records,etc"
    2 pagesMISC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Statement of affairs

    7 pages2.16B

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sale agreement 06/07/07
    RES13

    Statement of administrator's proposal

    29 pages2.17B

    legacy

    1 pages287

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    6 pages363s

    Who are the officers of KWIK SAVE STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTMAN, Michael Henry
    3 Orchil Close
    Little Sutton
    CH66 4YQ Ellesmere Port
    Cheshire
    Secretary
    3 Orchil Close
    Little Sutton
    CH66 4YQ Ellesmere Port
    Cheshire
    British120315220001
    NIKLAS, Paul
    323 Orrell Road
    Orrell
    WN5 8QY Wigan
    Lancashire
    Director
    323 Orrell Road
    Orrell
    WN5 8QY Wigan
    Lancashire
    EnglandBritish118825880001
    FAIRCLOUGH, Nicholas Humphrey
    Peckforton Hall
    Peckforton Hall Lane, Peckforton
    CW6 9TH Tarporley
    Cheshire
    Secretary
    Peckforton Hall
    Peckforton Hall Lane, Peckforton
    CW6 9TH Tarporley
    Cheshire
    British67981940001
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Secretary
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    British20888800002
    HENDERSON, Sarah Michaella
    13 Arthurs Close
    Emersons Green
    BS16 7JB Bristol
    Secretary
    13 Arthurs Close
    Emersons Green
    BS16 7JB Bristol
    British77216170001
    HENSHAW, Stephen Anthony
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    Secretary
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    British91828160006
    MARTIN, Emily Louise
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    Secretary
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    British115285710001
    MCGRORY, Geraldine Rose
    20 Beverley Grove
    Sheldon
    B26 3HT Birmingham
    West Midlands
    Secretary
    20 Beverley Grove
    Sheldon
    B26 3HT Birmingham
    West Midlands
    British39809430001
    RAVEN, Mark Clifford
    12 Turnpike Close
    BD11 2LW Birkenshaw
    West Yorkshire
    Secretary
    12 Turnpike Close
    BD11 2LW Birkenshaw
    West Yorkshire
    British102975750001
    BRABNERS SECRETARIES LIMITED
    1 Dale Street
    L2 2PP Liverpool
    Merseyside
    Secretary
    1 Dale Street
    L2 2PP Liverpool
    Merseyside
    79429720001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINSON, Terence Allen
    Stoke Manor Farm
    Chester Road
    CW5 6BT Hurleston
    Cheshire
    Director
    Stoke Manor Farm
    Chester Road
    CW5 6BT Hurleston
    Cheshire
    United KingdomBritish112255340001
    BACK, Steven John
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    Director
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    United KingdomBritish85825120001
    BELLIS, John Benjamin
    11 Glendower Court
    LL18 3SG Rhyl
    Denbighshire
    Director
    11 Glendower Court
    LL18 3SG Rhyl
    Denbighshire
    WalesBritish33575580001
    BICKERSTAFFE, Katie
    Aston Lodge
    5 Highdale Road
    BS21 7UW Clevedon
    Avon
    Director
    Aston Lodge
    5 Highdale Road
    BS21 7UW Clevedon
    Avon
    British110621690001
    BIRCHALL, Alan
    Yellowstone Cottage
    Yellow Hill Cymau
    LL11 5ER Wrexham
    Director
    Yellowstone Cottage
    Yellow Hill Cymau
    LL11 5ER Wrexham
    United KingdomBritish107501550001
    BOWLER, Graeme John
    10 Curzon Park North
    CH4 8AR Chester
    Cheshire
    Director
    10 Curzon Park North
    CH4 8AR Chester
    Cheshire
    Australian36127280002
    CHEYNE, David George Thomson
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    Director
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    BritainBritish74956170001
    CLELAND, Jonathan Bradley
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    Director
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    British111624590001
    FAIRCLOUGH, Nicholas Humphrey
    Peckforton Hall
    Peckforton Hall Lane, Peckforton
    CW6 9TH Tarporley
    Cheshire
    Director
    Peckforton Hall
    Peckforton Hall Lane, Peckforton
    CW6 9TH Tarporley
    Cheshire
    British67981940001
    GATTO, Salvatore Martin
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    Director
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    United KingdomBritish37327260002
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Director
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    British20888800002
    GRINBERGS, Juris George
    Erbistock House
    Erbistock
    LL13 9DF Wrexham
    Clwyd
    Director
    Erbistock House
    Erbistock
    LL13 9DF Wrexham
    Clwyd
    British45489740002
    HENSHAW, Stephen Anthony
    2 Ashton Coombe Lower Road
    Bratton
    BA13 4JQ Westbury
    Wiltshire
    Director
    2 Ashton Coombe Lower Road
    Bratton
    BA13 4JQ Westbury
    Wiltshire
    British91828160003
    HOUSBY, Peter William
    41 Borrowdale Drive
    Reedley
    BB10 2SG Burnley
    Lancashire
    Director
    41 Borrowdale Drive
    Reedley
    BB10 2SG Burnley
    Lancashire
    British59546160002
    HUGHES, Peter Bayley
    White Gables
    Mill Lane Horwich
    BL6 6AQ Bolton
    Director
    White Gables
    Mill Lane Horwich
    BL6 6AQ Bolton
    British33518440001
    MASON, Paul
    Darwin Bank
    Whiddon Croft, Menston
    LS29 6QQ Ilkley
    West Yorkshire
    Director
    Darwin Bank
    Whiddon Croft, Menston
    LS29 6QQ Ilkley
    West Yorkshire
    British117547810001
    MCCORMICK, Martin
    29 The Beeches
    Hope
    LL12 9NX Wrexham
    Clwyd
    Director
    29 The Beeches
    Hope
    LL12 9NX Wrexham
    Clwyd
    British55987270001
    MCGRORY, Geraldine Rose
    20 Beverley Grove
    Sheldon
    B26 3HT Birmingham
    West Midlands
    Director
    20 Beverley Grove
    Sheldon
    B26 3HT Birmingham
    West Midlands
    United KingdomBritish39809430001
    MURPHY, John Conan
    Moor Hall
    Prescot Road
    L39 6RT Ormskirk
    Lancashire
    Director
    Moor Hall
    Prescot Road
    L39 6RT Ormskirk
    Lancashire
    British80004900001
    MURTAGH, Alan
    Coed Marchan
    Lon Fawr
    LL15 2AA Ruthin
    Director
    Coed Marchan
    Lon Fawr
    LL15 2AA Ruthin
    Irish65695420002
    OAKES, Martin Nicholas
    Oakhurst House
    Fulready, Ettington
    CV37 7PE Stratford-Upon-Avon
    Warwickshire
    Director
    Oakhurst House
    Fulready, Ettington
    CV37 7PE Stratford-Upon-Avon
    Warwickshire
    United KingdomBritish86206380002
    OWEN, David
    High Grove
    Top Moelfre Road
    LL22 Abergele
    Conwy
    Director
    High Grove
    Top Moelfre Road
    LL22 Abergele
    Conwy
    United KingdomBritish33518360001
    PAGE, Geoffrey Keith
    Common Farm
    Welsh Road, Balderton
    CH4 9LF Chester
    Cheshire
    Director
    Common Farm
    Welsh Road, Balderton
    CH4 9LF Chester
    Cheshire
    British71692000001
    PRETTY, Derek William Methven
    18 Richmond Hill
    Clifton
    BS8 1BA Bristol
    Avon
    Director
    18 Richmond Hill
    Clifton
    BS8 1BA Bristol
    Avon
    United KingdomBritish65944140001

    Does KWIK SAVE STORES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 13, 2007
    Delivered On Mar 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Brabco 703 Limited
    Transactions
    • Mar 28, 2007Registration of a charge (395)
    Further charge
    Created On Mar 13, 2007
    Delivered On Mar 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Somerfield Stores Limited
    Transactions
    • Mar 23, 2007Registration of a charge (395)
    Debenture
    Created On Jan 31, 2007
    Delivered On Feb 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Brabco 703 Limited
    Transactions
    • Feb 13, 2007Registration of a charge (395)
    Assignation of rents
    Created On Mar 28, 2006
    Delivered On Apr 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rental income being the benefit pursuant to concession agreement including concession payments, licence fees and equivalent sums, sums received upon realisation of any deposit and any other monies payable in respect of use and/or occupation of any of the property or any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    Supplemental debenture
    Created On Mar 06, 2006
    Delivered On Mar 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any senior creditor and any pik creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Security Agent)
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    • Jul 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Feb 24, 2006
    Delivered On Mar 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rental income. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    Assignation of rents
    Created On Feb 24, 2006
    Delivered On Mar 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rental income. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    Assignation of rents dated 22 december 2005 and intimation dated
    Created On Feb 23, 2006
    Delivered On Mar 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's whole entitlement to receive the rental income being all sums payable pursuant to any lease of the property being the supermarket premises at glasgow road/hamilton street clydebank t/n DMB17228 and the subjects on the south east side and north west side of hamilton street clydebank t/n DMB57008,. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC for Itself and as Security Trustee for the Finance Parties
    Transactions
    • Mar 04, 2006Registration of a charge (395)
    Assignation of rents dated 22 december 2005 and intimation dated
    Created On Feb 23, 2006
    Delivered On Mar 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's whole entitlement to receive the rental income being all sums payable pursuant to any lease of the property on the north west side of crown street glasgow t/n GLA114546,. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC for Itself and as Security Trustee for the Finance Parties
    Transactions
    • Mar 04, 2006Registration of a charge (395)
    Assignation of rents dated 22 december 2005 and intimation dated
    Created On Feb 23, 2006
    Delivered On Mar 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's whole entitlement to receive the rental income being all sums payable pursuant to any lease of the property being 37/51 olympia street and 22 summer street bridgeton,. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC for Itself and as Security Trustee for the Finance Parties
    Transactions
    • Mar 04, 2006Registration of a charge (395)
    Debenture
    Created On Dec 23, 2005
    Delivered On Jan 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any rcf creditor 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
    • Hsbc Bank PLC
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Jul 11, 2007Statement of satisfaction of a charge in full or part (403a)
    A target group debenture
    Created On Dec 23, 2005
    Delivered On Dec 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any senior creditor and any pik creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland (The Security Agent)
    Transactions
    • Dec 28, 2005Registration of a charge (395)
    • Jul 11, 2007Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant's interest in the lease of the subjects k/a and forming unit 8 the greenhills shopping centre greenhills crescent east kilbride t/no LAN97763.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The subjects on the west side of longbridge road whitburn bathgate t/no WLN4246 and the whole minerals mines metals and coal freestone and fossils of every description with t/no WLN13208.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The subjects k/a and forming the hilltop mill road hamilton t/no LAN50812 and the subjects on the east of mill road hamilton t/no LAN112528.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The subjects on the north side of edinburgh road glasgow t/no GLA109453.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The subjects on the south east side of glasgow road clydebank t/no DMB17228 and the tenant's interest in the subjects on the south east side and north west side of hamilton street clydebank including part of hamilton terrace clydebank t/no DMB57008.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The subjects on the north west side of crown street glasgow t/no GLA114546.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    That plot or area of ground being the remaining part of a former carpet factory and adjoiing ground lying on or towards the west of high street bonnyrigg in the county of midlothian. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H subjects at 37/51 olympia street and 22 summer street bridgeton t/no GLA91553.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole those two contiguous areas of ground lying generally on or towards the southwest of queensferry road dunfermline in the county of fife and lying within the pitreavie business park dunfermline and that area of ground lying on the south west side of queensferry road dunfermline t/nos FFE11108 and FFE7900. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    That piece of land lying on the east side of the public road k/a largo road in the royal burgh of st andrews and county of fife. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pitkerro road dundee now k/a longhaugh neighbourhood shopping centre in the city of dundee and county of angus.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H interest of the subjects registered under t/no STG9066.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20 january 2006 and
    Created On Dec 22, 2005
    Delivered On Feb 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    41 woodhall street chapelhall airdrie t/no LAN96921.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2006Registration of a charge (395)

    Does KWIK SAVE STORES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2007Administration ended
    Jul 06, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    2
    DateType
    Jul 06, 2011Dissolved on
    Dec 28, 2007Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester

    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