GLADEDALE (ANGLIA) LIMITED

GLADEDALE (ANGLIA) LIMITED

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

    Company NameGLADEDALE (ANGLIA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03216236
    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 GLADEDALE (ANGLIA) LIMITED?

    • Development of building projects (41100) / Construction

    Where is GLADEDALE (ANGLIA) LIMITED located?

    Registered Office Address
    Avant House 6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLADEDALE (ANGLIA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER HOMES (ANGLIA) LTDJan 22, 1997Jan 22, 1997
    LITTLEFLEET LIMITEDJun 25, 1996Jun 25, 1996

    What are the latest accounts for GLADEDALE (ANGLIA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for GLADEDALE (ANGLIA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Apr 30, 2016

    9 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 3
    SH01

    Statement of capital on Jan 11, 2016

    • Capital: GBP 3
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account be reduced 23/12/2015
    RES13

    Statement of capital following an allotment of shares on Dec 22, 2015

    • Capital: GBP 7
    4 pagesSH01

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Glyn David Mabey on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Jonathan Ross Brodie on Oct 22, 2015

    2 pagesCH01

    Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    1 pagesCH03

    Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on Oct 23, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 27, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 6
    SH01

    Satisfaction of charge 032162360058 in full

    4 pagesMR04

    Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015

    1 pagesTM01

    Registration of charge 032162360058, created on Feb 12, 2015

    15 pagesMR01

    Appointment of Mr Giles Sharp as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014

    1 pagesTM01

    Who are the officers of GLADEDALE (ANGLIA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Secretary
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    147808230001
    BRODIE, Jonathan Ross
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    EnglandBritish62279790001
    LEWIS, Colin Edward
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    WalesWelsh59395180001
    MABEY, Glyn David
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    WalesBritish100945610001
    SHARP, Giles Henry
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    United KingdomBritish194659450001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    ROGERS, Paul David
    Walcis House
    Lenwade
    NR9 5QR Norwich
    Secretary
    Walcis House
    Lenwade
    NR9 5QR Norwich
    British39871740004
    WILSON, Steven Mark
    6 Saint Peters Road
    Lingwood
    NR13 4LX Norwich
    Norfolk
    Secretary
    6 Saint Peters Road
    Lingwood
    NR13 4LX Norwich
    Norfolk
    British69992130001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ASKER, Giles Allen Trevor
    Nicholas Way
    Corringham
    DN21 5QE Gainsborough
    9
    Lincolnshire
    United Kingdom
    Director
    Nicholas Way
    Corringham
    DN21 5QE Gainsborough
    9
    Lincolnshire
    United Kingdom
    United KingdomBritish75879360004
    BROWN, Carole Elizabeth
    11 Yelvertoft Road
    Crick
    NN6 7TR Northampton
    Barn 1
    England
    England
    Director
    11 Yelvertoft Road
    Crick
    NN6 7TR Northampton
    Barn 1
    England
    England
    EnglandBritish98235420004
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    COLLS, Andrew John
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish61370150001
    CUBITT, Richard
    23 Mill Road
    NR11 6DS Aylsham
    Director
    23 Mill Road
    NR11 6DS Aylsham
    EnglandBritish114403390001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritish9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050003
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    HIRST, Stephen Jeremy
    Folds Lane
    S8 0ET Sheffield
    157
    United Kingdom
    Director
    Folds Lane
    S8 0ET Sheffield
    157
    United Kingdom
    United KingdomBritish95787000001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritish137285750001
    MORTIMORE, Jon William
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    United KingdomBritish207729000002
    ROGERS, Maureen
    Walcis Lodge
    Fakenham Road, Lenwade
    NR9 5QR Norwich
    Norfolk
    Director
    Walcis Lodge
    Fakenham Road, Lenwade
    NR9 5QR Norwich
    Norfolk
    United KingdomBritish92830130001
    ROGERS, Naomi Dawn Elizabeth
    Walcis Lodge
    Fakenham Road, Lenwade
    NR9 5QR Norwich
    Norfolk
    Director
    Walcis Lodge
    Fakenham Road, Lenwade
    NR9 5QR Norwich
    Norfolk
    British92830220001
    ROGERS, Paul David
    Walcis House
    Lenwade
    NR9 5QR Norwich
    Director
    Walcis House
    Lenwade
    NR9 5QR Norwich
    EnglandBritish39871740004
    SERRUYS, Andre Paul
    The Old Rectory
    Whinburgh
    NR19 1QS Dereham
    Norfolk
    Director
    The Old Rectory
    Whinburgh
    NR19 1QS Dereham
    Norfolk
    British33476230001
    THOMPSON, Warren, Mr.
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish163768230001
    WILSON, Steven Mark
    6 St Peters Road
    Lingwood
    NR13 4LX Norwich
    Norfolk
    Director
    6 St Peters Road
    Lingwood
    NR13 4LX Norwich
    Norfolk
    EnglandBritish82763920001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of GLADEDALE (ANGLIA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Apr 06, 2016
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03215228
    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.

    Does GLADEDALE (ANGLIA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 12, 2015
    Delivered On Feb 19, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Feb 19, 2015Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 03, 2013
    Delivered On Oct 15, 2013
    Satisfied
    Brief description
    Part of the f/h land at brandon road, swaffham.
    Persons Entitled
    • Sidney John Walpole
    • Ebs Self-Administrated Personal Plan Trustees Limited
    • Lesley Pauline Ledsom
    • Brian William Fox
    Transactions
    • Oct 15, 2013Registration of a charge (MR01)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    Security agreement
    Created On Sep 01, 2009
    Delivered On Sep 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each commercial obligor to any residential secured party and any commercial secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Sep 14, 2009Registration of a charge (395)
    • Feb 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    A bond and floating charge
    Created On Sep 01, 2009
    Delivered On Sep 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each residential obligor and each commercial obligor to any residential secured party and any commercial secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged assets see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Sep 14, 2009Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 09, 2009
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 09, 2009Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Charge by way of second legal mortgage
    Created On Sep 08, 2006
    Delivered On Sep 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land comprised in titles NK124892, NK278777 and NK147492.
    Persons Entitled
    • City and Country Developments Limited, Lafarge Roofing Limited , Richard John Mayes, Sidney Ernest Walpole, Alice Snook and Jason Snook, Ebs Self Administered Personal Pension Trustees Limited
    Transactions
    • Sep 21, 2006Registration of a charge (395)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    First charge by way of legal mortgage
    Created On Sep 08, 2006
    Delivered On Sep 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land comprised in part of titles NK128769 and NK88513.
    Persons Entitled
    • City and Country Developments Limited, Lafarge Roofing Limited , Richard John Mayes, Sidney Self Administered Personal Pension Trustees Lim
    • City and Country Developments Limited, Lafarge Roofing Limited , Richard John Mayes, Sidneyernest Walpole, Alice Snook and Jason Snook, Ebs
    • City and Country Developments Limited, Lafarge Roofing Limited , Richard John Mayes, Sidneyited
    Transactions
    • Sep 21, 2006Registration of a charge (395)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 08, 2006
    Delivered On Sep 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H brandon road swaffham norfolk. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 12, 2006Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 08, 2006
    Delivered On Sep 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H brandon road swaffham norfolk. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 12, 2006Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 23, 2006
    Delivered On Jul 04, 2006
    Satisfied
    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
    F/H property k/a the maltings, pirnhow street, ditchingham, norfolk t/no NK264386. 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
    • Jul 04, 2006Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 21, 2006
    Delivered On Jun 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H sale ground station road wymondham together with the land on the north side of cemetery lane wymondham t/no NK257565 NK315132. 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
    • Jun 23, 2006Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 02, 2006
    Delivered On May 16, 2006
    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
    • May 16, 2006Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    12 white street martham t/no NK303684. 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
    • May 12, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    14 white street martham t/no NK112508. 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
    • May 12, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    20 choseley court wymondham norfolk t/no NK150491. 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
    • May 12, 2006Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land at hemsby road martham norfolk t/no NK292008. 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
    • May 12, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land on the south side of grove avenue new costessey norwich norfolk t/no NK304629. 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
    • May 12, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    9 grove avenue costessey norwich norfolk t/no NK284520. 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
    • May 12, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    11 grove avenue norwich norfolk t/no NK264199`. 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
    • May 12, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land at the back of gurney court magdalen street norwich norfolk t/no NK294887. 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
    • May 12, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land and buildings forming part of 168 wroxham road sprowston norwich t/no NK292532. 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
    • May 12, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land at new road whissonsett dereham t/no NK324299. 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
    • May 12, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land on the north side of springwell road whissonsett t/no NK297965. 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
    • May 12, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land on the east side toyle road bowthorpe norwich t/no NK322929. 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
    • May 12, 2006Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land on the east side of woodfarm lane gorleston t/no NK297268. 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
    • May 12, 2006Registration of a charge (395)
    • Feb 18, 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