CASTERBRIDGE REAL ESTATE LTD

CASTERBRIDGE REAL ESTATE LTD

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

    Company NameCASTERBRIDGE REAL ESTATE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03167993
    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 CASTERBRIDGE REAL ESTATE LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CASTERBRIDGE REAL ESTATE LTD located?

    Registered Office Address
    2 Crown Court
    NN10 6BS Rushden
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTERBRIDGE REAL ESTATE LTD?

    Previous Company Names
    Company NameFromUntil
    TRYGONE PROPERTIES LTDDec 16, 2005Dec 16, 2005
    SMARTSENSE LIMITEDApr 02, 1996Apr 02, 1996
    SMARTSCENE LIMITEDMar 05, 1996Mar 05, 1996

    What are the latest accounts for CASTERBRIDGE REAL ESTATE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CASTERBRIDGE REAL ESTATE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Gary Ryan Fee on Aug 27, 2020

    2 pagesCH01

    Appointment of Mrs Rosamund Margaret Marshall as a director on Apr 16, 2020

    2 pagesAP01

    Appointment of Mr John Guy Casagrande as a director on Apr 16, 2020

    2 pagesAP01

    Appointment of Mr Gary Ryan Fee as a director on Apr 16, 2020

    2 pagesAP01

    Termination of appointment of James Walter Tugendhat as a director on Apr 13, 2020

    1 pagesTM01

    Termination of appointment of Dave Lissy as a director on Apr 13, 2020

    1 pagesTM01

    Termination of appointment of Stephen Dreier as a director on Apr 13, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jan 27, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 23 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 27, 2017 with updates

    5 pagesCS01

    Appointment of Mr James Walter Tugendhat as a director on Nov 10, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Jan 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 100
    SH01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Mar 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of CASTERBRIDGE REAL ESTATE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    Secretary
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    170449670001
    BOLAND, Elizabeth
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    United StatesAmerican70853820001
    CASAGRANDE, John Guy
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmerican269010340001
    FEE, Gary Ryan
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United KingdomBritish269008830002
    MARSHALL, Rosamund Margaret
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    EnglandBritish269043470001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    HAYNES, David Charles
    9 Nether Beacon
    WS13 7AT Lichfield
    Staffordshire
    Secretary
    9 Nether Beacon
    WS13 7AT Lichfield
    Staffordshire
    British27595320001
    HURRAN, Anthony Robert
    10 St Marks Road
    Ealing
    W5 3JS London
    Secretary
    10 St Marks Road
    Ealing
    W5 3JS London
    British104970440001
    KRAMER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Secretary
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    British169843720001
    MOORE, Matthew Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British134350220001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    BROSNAN, Paul
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomIrish102089360002
    BULL, Malcolm Richard
    Verlands Pond Road
    GU22 0JY Woking
    Surrey
    Director
    Verlands Pond Road
    GU22 0JY Woking
    Surrey
    EnglandBritish10155680001
    CARNEY, Joseph Gerard
    272 Gunnersbury Avenue
    W4 5QB London
    Suite 2 Chiswick Place
    Director
    272 Gunnersbury Avenue
    W4 5QB London
    Suite 2 Chiswick Place
    United KingdomIrish89273480001
    DREIER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    United StatesAmerican170443250001
    HAYNES, David Charles
    9 Nether Beacon
    WS13 7AT Lichfield
    Staffordshire
    Director
    9 Nether Beacon
    WS13 7AT Lichfield
    Staffordshire
    British27595320001
    HURRAN, Anthony Robert
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandBritish184743670001
    LEWIS, David
    78 Macdonald Road
    GU18 5XY Lightwater
    Surrey
    Director
    78 Macdonald Road
    GU18 5XY Lightwater
    Surrey
    British51773710002
    LISSY, Dave
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    United StatesAmerican218331690001
    MALCOLMSON, John Bryce
    10 Holyoak Crescent
    Horsell
    GU21 4PN Woking
    Surrey
    Director
    10 Holyoak Crescent
    Horsell
    GU21 4PN Woking
    Surrey
    British51773690001
    MOORE, Matthew Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish115340530001
    TICE, Richard James Sunley
    Old Rectory
    Church Lane Lathbury
    MK16 8JY Newport Pagnell
    Buckinghamshire
    Director
    Old Rectory
    Church Lane Lathbury
    MK16 8JY Newport Pagnell
    Buckinghamshire
    United KingdomBritish151240670006
    TOCIO, Mary Ann
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    UsaUsa177507090001
    TUGENDHAT, James Walter
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United KingdomBritish218306870001
    WHITLAM, Paul
    Millmoor 18 Drayhorse Drive
    GU19 5RF Bagshot
    Surrey
    Director
    Millmoor 18 Drayhorse Drive
    GU19 5RF Bagshot
    Surrey
    British47737380001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of CASTERBRIDGE REAL ESTATE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bright Horizons Family Solutions Limited
    Crown Way
    NN10 6BS Rushden
    2
    England
    Jan 27, 2017
    Crown Way
    NN10 6BS Rushden
    2
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the 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) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CASTERBRIDGE REAL ESTATE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On May 12, 2011
    Delivered On May 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All it's right title interest and benefit in and to the land see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 20, 2011Registration of a charge (MG01)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Nov 14, 2008
    Delivered On Nov 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All it's right title interest and benefit in and to the land see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee for Itself and the Finance Parties (The Security Trustee)
    Transactions
    • Nov 18, 2008Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On May 09, 2008
    Delivered On May 20, 2008
    Satisfied
    Amount secured
    £36,000=00 due or to become due from the company to the chargee
    Short particulars
    The cash sum of £36,000.
    Persons Entitled
    • Classic Management Services Limited
    Transactions
    • May 20, 2008Registration of a charge (395)
    • Dec 16, 2017Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On May 09, 2008
    Delivered On May 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H former garage premises grena road richmond surrey t/n TGL189133 and the security assets see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • May 16, 2008Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Apr 03, 2008
    Delivered On Apr 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H inglewood farm sonning lane sonning t/no BK225651,f/h land adjoining inglewood house sonning lane sonning berkshire t/no BK309428 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture being supplemental to a debentured given on 21 december 2004 and
    Created On Feb 11, 2008
    Delivered On Feb 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Strathmore house brighton road banstead t/n SY381533, high trees wokingham road rounds hill bracknell t/n BK159196, 1 cob close tassel road bury st edmunds t/n's SK251153 and SK284737, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (Security Trustee)
    Transactions
    • Feb 13, 2008Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Dec 04, 2007
    Delivered On Dec 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever
    Short particulars
    F/H property at academy day nursery gibson drive kings hill west malling (t/no K824499) see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 19, 2007Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Oct 22, 2007
    Delivered On Oct 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property owned by the mortgagor k/a merrow clinic 19 boxgrove lane merrow guildford t/no SY259691. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee for Itself and the Finance Parties (The Securitytrustee)
    Transactions
    • Oct 26, 2007Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Jun 30, 2006
    Delivered On Jul 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property at stepping stones 105 penn hill avenue poole dorset t/no DT47303 and f/h property k/a moonacre potterne way verwood dorset t/no DT67285. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Jul 05, 2006Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Jan 31, 2006
    Delivered On Feb 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H shortlands united reform church 84-90 martins road bromley t/no SGL584373, f/h 48 sydenham road croydon t/no SGL615676 and f/h 83A belmont hill lewisham london t/no SGL193573.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Thefinance Parties (The Security Trustee)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security accession deed
    Created On Jun 06, 2005
    Delivered On Jun 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1) f/h property k/a the green, frimley green, surrey GU16 6HF, t/n SY105671, 2) f/h property k/a rushmoor independent school, 40 reading road, farnborough, t/n HP559226, 3) f/h property k/a hatton hill nursery, hatton hill, windlesham, surrey, t/n SY420855 and SY565088, see form 395 for other properties charged; and any interest in any other land, all shares and all related distribution rights;. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Thefinance Parties
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Accession deed to intercreditor deed
    Created On Jun 06, 2005
    Delivered On Jun 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group company to any finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company agrees to become a party to and be bound by the intercreditor deed as an obligor, will upon demand by the security trustee pay an amount equal to the amount of all payments or distributions of or in respect of any junior liablities in cash or in kind;. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Thefinance Parties
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 05, 2003
    Delivered On Aug 09, 2003
    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 known as nursery school site, rail road heath, fleet, hert, hampshire t/n HP613289. 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
    • Aug 09, 2003Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 2002
    Delivered On Dec 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property known as farnborough day nursery formerly rushmore independent school 40 reading road farnborough rushmore hampshire title number HP559226. 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
    • Dec 17, 2002Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 2002
    Delivered On Dec 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that leasehold property known as land and premises situate at and known as the old toll house and the new toll house sandown park surrey. 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
    • Dec 17, 2002Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 2002
    Delivered On Dec 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property known as hatton hill day nursery being the land and buildings on the south side of hatton hill windlesham surrey heath surrey title number SY420855 and all that freehold land laying to the south west of hatton hill windlesham surrey heath surrey title number SY565088. 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
    • Dec 17, 2002Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 2002
    Delivered On Dec 17, 2002
    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
    • Dec 17, 2002Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 2002
    Delivered On Dec 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property known as frimley green day nursery 1 the green frimley green surrey heath surrey GU16 6HF title number SY105671. 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
    • Dec 17, 2002Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 2002
    Delivered On Feb 20, 2002
    Satisfied
    Amount secured
    £310,000.00 due or to become due from the company to the chargee
    Short particulars
    Freehold property k/a land at elvetham heath fleet hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 2002Registration of a charge (395)
    • May 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 28, 2000
    Delivered On Aug 12, 2000
    Satisfied
    Amount secured
    £295,000 due or to become due from the company to the chargee
    Short particulars
    1 the green frimley green camberley surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 2000Registration of a charge (395)
    • May 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1998
    Delivered On Sep 11, 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 property k/a rushmoor independent school comprising piece of land having a frontage of 80 feet to the north side of reading road farnborough. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 11, 1998Registration of a charge (395)
    • May 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 26, 1998
    Delivered On Feb 07, 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 property at 22 crawley hill canberley t/no;-SY166415.
    Persons Entitled
    • Sunley Ventures Limited
    Transactions
    • Feb 07, 1998Registration of a charge (395)
    • May 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 29, 1997
    Delivered On Aug 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mylesdown 22 crawley hill camberley street surrey t/n sy 166415.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1997Registration of a charge (395)
    • May 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 1996
    Delivered On Jun 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the southside of hatton hill windlesham and land lying to the south west ofhatton hill widlesham surrey t/no SY420855 & sy 565088.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 1996Registration of a charge (395)
    • May 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 24, 1996
    Delivered On May 01, 1996
    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
    • Barclays Bank PLC
    Transactions
    • May 01, 1996Registration of a charge (395)
    • Jan 25, 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