GROSVENOR UK PROPERTIES LIMITED

GROSVENOR UK PROPERTIES LIMITED

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

    Company NameGROSVENOR UK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03219976
    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 GROSVENOR UK PROPERTIES LIMITED?

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

    Where is GROSVENOR UK PROPERTIES LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GROSVENOR UK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GROSVENOR UK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr David Robert Wright on Aug 01, 2021

    2 pagesCH01

    Director's details changed for Mr David Robert Wright on Aug 01, 2021

    2 pagesCH01

    Appointment of Sebastien Dominique Hyest as a director on Jul 27, 2021

    2 pagesAP01

    Termination of appointment of Richard Brian Mallett as a director on Jul 27, 2021

    1 pagesTM01

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jun 14, 2020 with updates

    4 pagesCS01

    Termination of appointment of James Gilles Raynor as a director on May 16, 2019

    1 pagesTM01

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

    18 pagesAA

    Director's details changed for Mr David Robert Wright on Jul 01, 2019

    2 pagesCH01

    Director's details changed for Mr David Robert Wright on Jul 01, 2019

    2 pagesCH01

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Robert Richard Davis as a director on May 17, 2019

    1 pagesTM01

    Appointment of Mr Richard Brian Mallett as a director on May 17, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Appointment of Mr David Robert Wright as a director on Jan 25, 2018

    2 pagesAP01

    Termination of appointment of Giles Henry Wintle as a director on Jan 25, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Robert Richard Davis on May 10, 2017

    2 pagesCH01

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 426,000
    SH01

    Who are the officers of GROSVENOR UK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    185868320001
    HYEST, Sebastien Dominique
    Boulevard Haussmann
    75008 Paris
    69
    France
    Director
    Boulevard Haussmann
    75008 Paris
    69
    France
    FranceFrenchChief Operating Officer172561570018
    WRIGHT, David Robert
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishAccountant182526700003
    DUNCAN, Virginia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    181495980001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    HINCHLIFFE, Caroline
    Yukon Road
    SW12 9PY London
    31a
    Secretary
    Yukon Road
    SW12 9PY London
    31a
    British131590610002
    ROBINSON, Katharine Emma
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    Secretary
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    147936730001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    WATSON-BROCK, Leonie
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    153200900001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritishChartered Surveyor38901650004
    BULLOUGH, William John Ashworth
    Chailey House
    Heydon
    SG8 8PW Royston
    Hertfordshire
    Director
    Chailey House
    Heydon
    SG8 8PW Royston
    Hertfordshire
    EnglandBritishChartered Surveyor69640700001
    COCKBURN, George Ian Macloy
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    Director
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    BritishChartered Surveyor58892420001
    CURTIS, Sarah-Jane
    26 Vallance Road
    N22 7UB London
    Director
    26 Vallance Road
    N22 7UB London
    United KingdomBritishChartered Surveyor57607200001
    DALGLEISH, Malcolm Donald
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishChartered Surveyor194755020001
    DAVIS, Robert Richard
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishFinance Director83730570002
    DE BROEKERT, Douglas Robert Jan
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    Director
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    BritishCivil Engineer14974000001
    GERMAN, John Francis
    39 Bramfield Road
    Battersea
    SW11 6RA London
    Director
    39 Bramfield Road
    Battersea
    SW11 6RA London
    United KingdomBritishResidential Fund Manager116328670001
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant14156410001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritishChartered Accountant56271160005
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    United KingdomBritishCompany Executive52891020001
    HYEST, Sebastien Dominique
    Grosvenor Street
    W1K 3JP London
    70
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    United KingdomFrenchOperations Director172561570002
    MALLETT, Richard Brian
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishChartered Accountant102822550001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Accountant102822550001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Accountant102822550001
    MALLETT, Richard Brian
    138 South Park Road
    SW19 8TA London
    Director
    138 South Park Road
    SW19 8TA London
    EnglandBritishChartered Accountant102822550001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritishDirector6981200001
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Director
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    EnglandBritishChartered Surveyor146823020001
    PRESTON, Mark Robin
    71 Montholme Road
    SW11 6HX London
    Director
    71 Montholme Road
    SW11 6HX London
    BritishChartered Surveyor56271570002
    PRESTON, Nicholas Oliver
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishProperty Fund Manager172740620002
    RAYNOR, James Gilles
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishFund Manager103011950003
    SCARLES, Nicholas Richard
    Mills Folly
    Hawthorn Lane
    SL2 3TE Farnham Common
    Berkshire
    Director
    Mills Folly
    Hawthorn Lane
    SL2 3TE Farnham Common
    Berkshire
    BritishChartered Accountant113933450001
    SHORT, Jonathan Ottley
    Highbury Terrace
    N5 1UP London
    18
    London
    United Kingdom
    Director
    Highbury Terrace
    N5 1UP London
    18
    London
    United Kingdom
    EnglandBritishInvestment Manager68161740001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003
    WINTLE, Giles Henry
    Boulevard Haussman
    75008 Paris
    69
    France
    Director
    Boulevard Haussman
    75008 Paris
    69
    France
    FranceBritishChartered Surveyor165432130002

    Who are the persons with significant control of GROSVENOR UK PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5228441
    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 GROSVENOR UK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of confirmation
    Created On Dec 21, 2010
    Delivered On Dec 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties (or any of them) 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, secured assets and relevant agreements see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)
    Transactions
    • Dec 30, 2010Registration of a charge (MG01)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Dec 21, 2010
    Delivered On Dec 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties (or any of them) 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, secured assets and relevant agreements see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)
    Transactions
    • Dec 30, 2010Registration of a charge (MG01)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jun 09, 2009
    Delivered On Jun 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the companies to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    In security of the due and punctual payment and performance of the secured obligations, the chargors hereby assign the whole right, title,interest and benefit in and to all rental income and any guarantee of rental income see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jun 12, 2009Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    An amendment agreement relating to the original security agreement
    Created On Jun 05, 2009
    Delivered On Jun 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the debtor to the finance parties and/or original lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100,857 fully paid units in the unit trust (being the entire unitholding of the debtor in the unit trust) as a continuing security for the payment, performance and discharge of the secured obligations, so that the security agent shall have first priority security interest in the collateral pursuant to the law see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland as Security Agent for the Finance Parties
    Transactions
    • Jun 11, 2009Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    An amendment agreement relating to the original security agreement
    Created On Jun 05, 2009
    Delivered On Jun 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the debtor to the finance parties and/or original lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    180,267 fully paid units in the unit trust (being the entire unitholding of the debtor in the unit trust) as a continuing security for the payment, performance and discharge of the secured obligations, so that the security agent shall have first priority security interest in the collateral pursuant to the law see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland as Security Agent for the Finance Parties
    Transactions
    • Jun 11, 2009Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    An amendment agreement relating to the original security agreement
    Created On Jun 05, 2009
    Delivered On Jun 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties and/or the original lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Schedule - 100 ordinary shares of £1.00 each in cooper square limited without affecting, and in addition to, the security agent's other rights under or pursuant to the agreement see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Finance Parties
    Transactions
    • Jun 11, 2009Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    A security interest agreement
    Created On Jun 05, 2009
    Delivered On Jun 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Schedule - 1 ordinary share of £1.00 in cooper square (no.2) limited (being the entire issued share capital of this company) without affecting, and in addition to the security agent's other rights under or pursuant to the agreement see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Finance Parties
    Transactions
    • Jun 11, 2009Registration of a charge (395)
    • Jun 16, 2009
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 05, 2009
    Delivered On Jun 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each company to the finance parties (or any of them) 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 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (As Security Agent for the Finance Parties)
    Transactions
    • Jun 08, 2009Registration of a charge (395)
    • Jun 10, 2009
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Security interest agreement
    Created On Apr 30, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the grosvenor shopping centre fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being the securities and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Security interest agreement
    Created On Apr 16, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the grosvenor shopping centre fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being the securities and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Deed of charge
    Created On Apr 16, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all income and receivables attributable to or arising from the trust fund. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Aug 24, 2006
    Delivered On Sep 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole right title interest and benefit in and to all rental income and any guarantee of any rental income. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 01, 2006Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Security interest agreement units in the forge unit trust
    Created On Jul 25, 2006
    Delivered On Aug 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the limited partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being the securities being 140,000 fully paid units (being the entire unitholding of the limited partnership in the unit trust) and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 09, 2006Registration of a charge (395)
    • Nov 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Security interest agreement units in the dolphin unit trust
    Created On Mar 15, 2006
    Delivered On Mar 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the grosvenor shopping centre fund (formerly the arkle fund) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being the securities and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 29, 2006Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jul 05, 2005
    Delivered On Jul 12, 2005
    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
    The whole right title interest and benefit in and to all rental income and any guarantee of any rental income. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Security interest agreement
    Created On Jun 30, 2005
    Delivered On Jul 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First priority security interest in the collateral.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Security interest agreement
    Created On Dec 01, 2004
    Delivered On Dec 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the limited partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • Jan 28, 2014Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Aug 06, 2004
    Delivered On Aug 18, 2004
    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
    All rental income and any guarantee of any rental income.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 18, 2004Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Supplemental legal charge between the chargor, freshney place (no.2) limited and the lender
    Created On Jul 07, 2003
    Delivered On Jul 16, 2003
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the borrower to the lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as the dolphin centre poole freehold title numbers DT285886 and DT148422 with leasehold title numbers DT233243 and DT154567. Its right title and interest in the above. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 2003Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Supplemental legal charge
    Created On Oct 07, 2002
    Delivered On Oct 11, 2002
    Satisfied
    Amount secured
    All monies due or to become from the arkle fund limited partnershipto the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a freshney place shopping centre grimsby l/h t/nos HS266314 and HS266311.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 2002Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Deed of debenture
    Created On Jul 03, 2002
    Delivered On Jul 17, 2002
    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 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2002Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)
    Security interest agreement (securities)
    Created On Jul 03, 2002
    Delivered On Jul 16, 2002
    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
    In addition to, the bank's other rights under or pursuant to the agreement, to the intent that the bank shall have a first priority security interest in the collateral pursuant to the law, the chargor acting in its capacity as general partner of the arkle fund: (a) assigned, transfered and otherwise made over to the bank or its nominee title to the securities; and (b) agreed that,to the extent that the chargor shall not have assigned, transferred or otherwise mane over to the bank.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 2002Registration of a charge (395)
    • Jan 20, 2014Satisfaction of a charge (MR04)

    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