PETROCELTIC RESOURCES LIMITED

PETROCELTIC RESOURCES LIMITED

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

    Company NamePETROCELTIC RESOURCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03210072
    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 PETROCELTIC RESOURCES LIMITED?

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

    Where is PETROCELTIC RESOURCES LIMITED located?

    Registered Office Address
    5th Floor, 10 Finsbury Square
    EC2A 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PETROCELTIC RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETROCELTIC RESOURCES PLCAug 19, 2013Aug 19, 2013
    MELROSE RESOURCES PLCApr 08, 1998Apr 08, 1998
    MELROSE PETROLEUM GROUP LIMITED Apr 07, 1997Apr 07, 1997
    MELROSE PETROLEUM V LIMITEDJun 10, 1996Jun 10, 1996

    What are the latest accounts for PETROCELTIC RESOURCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PETROCELTIC RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2021

    12 pagesAA

    Satisfaction of charge 032100720043 in full

    1 pagesMR04

    Satisfaction of charge 032100720046 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 23, 2021 with updates

    3 pagesCS01

    Register inspection address has been changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to 83 Victoria Street London SW1H 0HW

    1 pagesAD02

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Change of details for Petroceltic Holdings Limited as a person with significant control on Apr 30, 2019

    2 pagesPSC05

    Confirmation statement made on Mar 23, 2020 with updates

    4 pagesCS01

    Satisfaction of charge 032100720045 in full

    1 pagesMR04

    Satisfaction of charge 032100720044 in full

    1 pagesMR04

    Registration of charge 032100720046, created on Mar 12, 2020

    41 pagesMR01

    Register inspection address has been changed from 2nd Floor, Portland House Bressenden Place London SW1E 5RS England to 111 Buckingham Palace Road Victoria London SW1W 0SR

    1 pagesAD02

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Director's details changed for Mr Angelo Radostinov Moskov on Jun 21, 2019

    2 pagesCH01

    Director's details changed for Mr Denis Ischenko on Jun 21, 2019

    2 pagesCH01

    Satisfaction of charge 032100720042 in full

    1 pagesMR04

    Confirmation statement made on Apr 01, 2019 with updates

    4 pagesCS01

    Register inspection address has been changed from 10 Greycoat Place London SW1P 1SB to 2nd Floor, Portland House Bressenden Place London SW1E 5RS

    1 pagesAD02

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Termination of appointment of Joseph Lenihan Mulcahy as a director on Sep 06, 2018

    1 pagesTM01

    Who are the officers of PETROCELTIC RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Peter
    Collessie
    KY15 7RQ Cupar
    Thirlestane House
    Scotland
    Secretary
    Collessie
    KY15 7RQ Cupar
    Thirlestane House
    Scotland
    214876960001
    ISCHENKO, Denis
    Curzon Street
    W1J 5HN London
    14
    England
    Director
    Curzon Street
    W1J 5HN London
    14
    England
    EnglandBritishNone209523810001
    MOSKOV, Angelo Radostinov
    Curzon Street
    W1J 5HN London
    14
    England
    Director
    Curzon Street
    W1J 5HN London
    14
    England
    United KingdomBritishNone158210200001
    LARSEN, Glynn Andrew
    55a Upper Montagu Street
    W1H 1FQ London
    Secretary
    55a Upper Montagu Street
    W1H 1FQ London
    British75432740003
    LOW, Sarah Rosemary Moir
    Canning Street
    EH3 8EG Edinburgh
    19
    Midlothian
    United Kingdom
    Secretary
    Canning Street
    EH3 8EG Edinburgh
    19
    Midlothian
    United Kingdom
    209425110001
    ROBINSON, Alasdair Nicholson
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    British99931280001
    THOMAS, Christopher Charles Arnold
    20 Hartismere Road
    SW6 7UD London
    Secretary
    20 Hartismere Road
    SW6 7UD London
    British45958770001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    TODS MURRAY LLP
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    1117600003
    ADAIR, Robert Fredrik Martin
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    United KingdomBritishDirector141849580002
    AGNEW, James Douglas
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    United KingdomBritishBanker126602000001
    ARCHER, David Fraser
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    United KingdomBritishCompany Director49699910001
    CAMERON, Henry Ogilvy
    20 Wellbrae Terrace
    AB15 7XY Aberdeen
    Scotland
    Director
    20 Wellbrae Terrace
    AB15 7XY Aberdeen
    Scotland
    BritishSolicitor179510001
    CURRY, David William
    33 Atholl Crescent Lane
    EH3 8ET Edinburgh
    Director
    33 Atholl Crescent Lane
    EH3 8ET Edinburgh
    British57960560003
    FRASER, Diane Margaret Vivienne
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    ScotlandBritishFinance Director192830550002
    HAY, James Taylor Cantlay
    67 Fountainhall Road
    AB2 4EU Aberdeen
    Aberdeenshire
    Director
    67 Fountainhall Road
    AB2 4EU Aberdeen
    Aberdeenshire
    BritishConsultant1206020001
    HICKEY, Thomas Gerard
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    IrelandIrishCorporate Development Director74548640003
    HUDSON, Kelvin Mark
    Le Manoir
    Ruette Des Effards, Castel
    GY5 7DQ Guernsey
    Channel Islands
    Director
    Le Manoir
    Ruette Des Effards, Castel
    GY5 7DQ Guernsey
    Channel Islands
    GuernseyBritishChartered Accountant75788480001
    KEBAILI, Ahmed L, Dr
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    FranceAmericanConsultant131407160002
    LANE, George
    11e/1 Ravelston Park
    EH4 3DX Edinburgh
    Director
    11e/1 Ravelston Park
    EH4 3DX Edinburgh
    BritishDirector19070490001
    MULCAHY, Joseph Lenihan
    Berkeley Street
    W1J 8DJ London
    1
    Middlesex
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    1
    Middlesex
    United Kingdom
    EnglandIrishNone209520250001
    O'CATHAIN, Brian John
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Ireland (Republic Of)IrishChief Executive172956350001
    PARSLEY, Alan John, Dr
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    EnglandBritishDirector135195050002
    RICHMOND-WATSON, Anthony Euan
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    United KingdomBritishBanker1467180001
    SUTHERLAND, James Munro Murray
    14 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    Director
    14 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant243360001
    THOMAS, Christopher Charles Arnold
    20 Hartismere Road
    SW6 7UD London
    Director
    20 Hartismere Road
    SW6 7UD London
    BritishDirector45958770001
    THOMAS, Christopher Charles Arnold
    20 Hartismere Road
    SW6 7UD London
    Director
    20 Hartismere Road
    SW6 7UD London
    BritishChartered Accountant45958770001
    THOMAS, David Howard
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    United KingdomBritishCompany Director65462550002
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritishCompany Director1604580001
    WYATT, William Penfold
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    EnglandBritishBanker87896480001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of PETROCELTIC RESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sunny Hill Energy Limited
    Greycoat Place
    SW1P 1SB London
    10
    United Kingdom
    Apr 06, 2016
    Greycoat Place
    SW1P 1SB London
    10
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number9728547
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PETROCELTIC RESOURCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 12, 2020
    Delivered On Mar 16, 2020
    Satisfied
    Brief description
    Freehold and leasehold property in england & wales as more fully set out in the definition of "real property" in clause 1. "intellectual property" means any patents, trademarks etc as more fully defined in clause 1.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ploutos Agency Llc (As Security Agent)
    Transactions
    • Mar 16, 2020Registration of a charge (MR01)
    • Dec 01, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 29, 2017
    Delivered On Apr 04, 2017
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ploutos Agency Llc
    Transactions
    • Apr 04, 2017Registration of a charge (MR01)
    • Mar 16, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 29, 2017
    Delivered On Apr 04, 2017
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ploutos Agency Llc
    Transactions
    • Apr 04, 2017Registration of a charge (MR01)
    • Mar 16, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 29, 2017
    Delivered On Apr 04, 2017
    Satisfied
    Brief description
    Freehold and leasehold property in england and wales as more fully set out in the definition of 'real property' in clause 1. intellectual property means any patents, trademarks etc. as more fully defined in clause 1.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ploutos Agency Llc
    Transactions
    • Apr 04, 2017Registration of a charge (MR01)
    • Dec 01, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 29, 2017
    Delivered On Apr 04, 2017
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ploutos Agency Llc
    Transactions
    • Apr 04, 2017Registration of a charge (MR01)
    • Jun 11, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 22, 2016
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jan 22, 2016Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 18, 2016
    Delivered On Jan 25, 2016
    Satisfied
    Brief description
    N/A.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jan 25, 2016Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 18, 2016
    Delivered On Jan 25, 2016
    Satisfied
    Brief description
    N/A.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jan 25, 2016Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 18, 2016
    Delivered On Jan 22, 2016
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jan 22, 2016Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 28, 2015
    Delivered On Sep 28, 2015
    Satisfied
    Brief description
    Fixed security over all freehold and leasehold property in england and wales ('real property'); fixed security over any present or future intellectual property. 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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Sep 28, 2015Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 17, 2015
    Delivered On Jul 20, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jul 20, 2015Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 02, 2014
    Delivered On Jul 16, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Jul 16, 2014Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 20, 2013
    Satisfied
    Brief description
    Share charge dated 31/05/2013 over the shares in melrose resources romania bv.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 20, 2013
    Satisfied
    Brief description
    Share charge dated 31/05/2013 over the shares in melrose petroleum company.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 20, 2013
    Satisfied
    Brief description
    Share charge dated 31/05/2013 over the shares in melrose resources sarl.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 20, 2013
    Satisfied
    Brief description
    Share charge dated 31/05/2013 over the shares in odyssey international petroleum LTD. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)
    Transactions
    • Jun 13, 2013Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 29, 2013
    Delivered On Jun 15, 2013
    Satisfied
    Brief description
    N/A. notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Corporate Security Trustee (UK) Limited
    Transactions
    • Jun 15, 2013Registration of a charge (MR01)
    • Apr 20, 2017Satisfaction of a charge (MR04)
    Share pledge agreement
    Created On Oct 24, 2012
    Delivered On Nov 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first priority pledge on the pledged assets being all rights titles interests and benefit in to and under the shares and all distributions relating to the shares see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 05, 2012Registration of a charge (MG01)
    • Jun 13, 2013Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Feb 07, 2012
    Delivered On Feb 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated ltsb re melrose resources PLC and numbered 11701789 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 09, 2012Registration of a charge (MG01)
    • May 18, 2015Satisfaction of a charge (MR04)
    Omnibus acknowledgement of security interests
    Created On Jun 23, 2008
    Delivered On Jul 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from grantors or any of them, to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company for the benefit of the secured creditors confirm all liens and security interests granted under the existing security documents shall continue. A lien on and security interest in all of the companys property and assets described in each existing security document see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent and Trustee (Bos)
    Transactions
    • Jul 08, 2008Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Amendment agreement
    Created On Jun 23, 2008
    Delivered On Jul 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    As continuing security for the due and full payment, discharge and performance of all the secured obligations, the pledgor, as full and sole owner of shares, pledges it's right, title and interest to the shares to. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent of the Secured Creditors
    Transactions
    • Jul 08, 2008Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Pledge amendment
    Created On Jun 23, 2008
    Delivered On Jul 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100,000 common shares in the capital of the issuer shall be and become part of the collateral referred to in the pledge agreement, pursuant to which the collateral is pledged in favour of the security agent see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for the Secured Creditors
    Transactions
    • Jul 08, 2008Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Pledge agreement
    Created On Jun 23, 2008
    Delivered On Jul 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    13,633 common shares in the issuer shall be and become part of the collateral referred to in the pledge agreement, pursuant to which the collateral is pledged in favour of the security agent see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for the Secured Creditors
    Transactions
    • Jul 08, 2008Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Share charge
    Created On Jun 23, 2008
    Delivered On Jul 07, 2008
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares, all dividends or interest paid, all securities see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent
    Transactions
    • Jul 07, 2008Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    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