CITY LOFT DEVELOPMENTS LIMITED

CITY LOFT DEVELOPMENTS LIMITED

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

    Company NameCITY LOFT DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03237019
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CITY LOFT DEVELOPMENTS LIMITED?

    • (7011) /

    Where is CITY LOFT DEVELOPMENTS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY LOFT DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARGEACROSS LIMITEDAug 13, 1996Aug 13, 1996

    What are the latest accounts for CITY LOFT DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for CITY LOFT DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 23, 2010

    10 pages2.35B

    Administrator's progress report to Jul 06, 2010

    10 pages2.24B

    Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR on Mar 10, 2010

    2 pagesAD01

    Administrator's progress report to Jan 06, 2010

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 06, 2009

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 06, 2009

    11 pages2.24B

    legacy

    1 pages288b

    Statement of affairs with form 2.14B

    11 pages2.16B

    Statement of administrator's proposal

    33 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    7 pages395

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of CITY LOFT DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROUZEL, Alan Keith
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    Secretary
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    British55714880001
    BRYN JONES, Michael Spencer
    7 Molesford Road
    SW6 4BX London
    Director
    7 Molesford Road
    SW6 4BX London
    BritishDirector95654370001
    HADCOCK, Michael Mark
    Bank Top Farm Cut Throat Lane
    Bishop Thornton
    HG3 3JT Harrogate
    North Yorkshire
    Director
    Bank Top Farm Cut Throat Lane
    Bishop Thornton
    HG3 3JT Harrogate
    North Yorkshire
    EnglandBritishFinancier94546170001
    SIHRA, Harcharanjit Singh
    53 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    Director
    53 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    United KingdomBritishDirector83360810002
    WRIGHT, Stuart David Harrington
    Chadley House
    Loxley Road
    CV35 9JL Wellsbourne
    Warwickshire
    Director
    Chadley House
    Loxley Road
    CV35 9JL Wellsbourne
    Warwickshire
    BritishDirector45065850005
    HADCOCK, Michael Mark
    Bank Top Farm Cut Throat Lane
    Bishop Thornton
    HG3 3JT Harrogate
    North Yorkshire
    Secretary
    Bank Top Farm Cut Throat Lane
    Bishop Thornton
    HG3 3JT Harrogate
    North Yorkshire
    British94546170001
    MANSOORI-DARA, Ross
    50 Elm Quay Court
    Nine Elms Lane
    SW8 5DF London
    Secretary
    50 Elm Quay Court
    Nine Elms Lane
    SW8 5DF London
    BritishDirector59823010001
    MOODY, Nicholas John
    Bridge End House
    Dibbles Bridge Burnsall
    BD23 5EE Skipton
    North Yorkshire
    Secretary
    Bridge End House
    Dibbles Bridge Burnsall
    BD23 5EE Skipton
    North Yorkshire
    BritishProperty Developer36014600001
    PHILLIPS, Bari William
    59 Crab Lane
    HG1 1BQ Harrogate
    North Yorkshire
    Secretary
    59 Crab Lane
    HG1 1BQ Harrogate
    North Yorkshire
    BritishFinancial Control87447280002
    ROUZEL, Alan Keith
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    Secretary
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    British55714880001
    THANKI, Narendrakumar Dayaram
    16 Wembley Park Drive
    HA9 8HA Wembley
    Middlesex
    Secretary
    16 Wembley Park Drive
    HA9 8HA Wembley
    Middlesex
    English59707480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANGELL, Gavin
    Hillview Cottage
    Carlton In Cleveland
    TS9 7BB Middlesbrough
    Director
    Hillview Cottage
    Carlton In Cleveland
    TS9 7BB Middlesbrough
    BritishAcquisitions Director109796050001
    BERRY, Graham
    Sutton Hall
    Hall Road
    NR12 9RX Sutton
    Norfolk
    Director
    Sutton Hall
    Hall Road
    NR12 9RX Sutton
    Norfolk
    BritishChartered Surveyor116081440001
    BROOKS, Anthony
    Rossett Grange
    14 Rossett Green Lane
    HG2 9LJ Harrogate
    North Yorkshire
    Director
    Rossett Grange
    14 Rossett Green Lane
    HG2 9LJ Harrogate
    North Yorkshire
    EnglandBritishProperty Developer141603580001
    DENBY, Nigel Anthony
    Flat 4 Woodlands
    Roundwood Road
    BD17 6SP Baildon
    West Yorkshire
    Director
    Flat 4 Woodlands
    Roundwood Road
    BD17 6SP Baildon
    West Yorkshire
    United KingdomBritishDirector116555300001
    HEPDEN, Simon William
    60 Southbank Street
    ST13 5LN Leek
    Staffordshire
    Director
    60 Southbank Street
    ST13 5LN Leek
    Staffordshire
    BritishProjects Director104501540001
    KNAPP, Charles Michael
    71 Gipsy Lane
    NN16 8TZ Kettering
    North Hampshire
    Director
    71 Gipsy Lane
    NN16 8TZ Kettering
    North Hampshire
    BritishDirector98575760001
    LAWRANCE, Damian Michael
    The Old Manor House
    YO51 9QJ Marton Cum Grafton
    Yorkshire
    Director
    The Old Manor House
    YO51 9QJ Marton Cum Grafton
    Yorkshire
    EnglandBritishDesign Director105015450001
    MANSOORI-DARA, Rossano
    Apartment B52
    The Memmo Centre
    Fontevielle,
    98000,
    Monaco
    Director
    Apartment B52
    The Memmo Centre
    Fontevielle,
    98000,
    Monaco
    MonacoBritishDirector141839230001
    MOODY, Nicholas John
    Mellwood
    Jervaulx
    HG4 4PJ Ripon
    Director
    Mellwood
    Jervaulx
    HG4 4PJ Ripon
    EnglandBritishManaging Director36014600003
    SADIQ, John
    The Manor House
    Lower Boddington
    NN11 6YB Daventry
    Northamptonshire
    Director
    The Manor House
    Lower Boddington
    NN11 6YB Daventry
    Northamptonshire
    BritishConsultant4075700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CITY LOFT DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security assignment
    Created On Nov 30, 2007
    Delivered On Dec 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest under the conran licence agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC as Security Trustee for the Finance Parties (The Securitytrustee)
    Transactions
    • Dec 18, 2007Registration of a charge (395)
    Subordination agreement
    Created On May 25, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the obligor, the shareholder or the sponsor 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
    The company as a junior creditor under the subordination agreement has undertaken to the agent that if the borrower makes any payment in cash or in kind on account of or for the purchase or other acquistion of all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities in each case the company shall hold the same upon trust for the agent. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    Subordination agreement
    Created On May 25, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the borrower, the shareholder or the sponsor 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
    The company as a junior creditor under the subordination agreement has undertaken to the agent that if the borrower makes any payment in cash or in kind on account of or for the purchase or other acquistion of all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities in each case the company shall hold the same upon trust for the agent. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    Subordination agreement
    Created On May 25, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the borrower the shareholder or the sponsor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as a junior creditor under the subordination agreement has undertaken to the agent that if the borrower makes any payment in cash or in kind on account of or for the purchase or other acquistion of all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities in each case the company shall hold the same upon trust for the agent. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International Ag
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    Subordination agreement
    Created On May 25, 2007
    Delivered On Jun 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from an obligor, the shareholder or the sponsor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as a junior creditor under the subordination agreement has undertaken to the agent that if the borrower makes any payment in cash or in kind on account of or for the purchase or other acquistion of all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities in each case the company shall hold the same upon trust for the agent. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International Ag
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    Subordination agreement
    Created On Mar 29, 2007
    Delivered On Apr 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due by each obligor a shareholder or the sponsor 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
    The company as a junior creditor under the subordination agreement has undertaken to the agent that if any borrower makes any payment in cash or in kind on account of or for the purchase or other acquistion of all or any part of the junior liabilities of the company receives all or any amount in cash or in kind of the junior liabilities in each case the company shall hold the same upon trust for the agent.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Apr 03, 2007Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Nov 23, 2006
    Delivered On Dec 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in the shares and any securities, all dividends, monies and assets accruing in respect of the shares,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Apr 08, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargor and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right title and interest in and to the shares and to any securities, all dividends monies and assets in respect of any of the shares or the securities and all voting and other rights benefits and powers of any kind at any time attaching or accruing to or exercisable in respect of the shares or the securities (together the charged assets). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Mar 23, 2006
    Delivered On Mar 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The right title and interest in and to the shares and to any securities, all dividends monies and assets in respect of any of the shares or the securities and all voting and other rights benefits and powers of any kind at any time attaching or accruing to or exercisable in respect of the shares or the securities (together the charged assets). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 2006Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On May 31, 2002
    Delivered On Jun 20, 2002
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from city lofts (piccadilly) limited (the "borrower") or by some other person of the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage over the shares (as defined) and fixed charge over all investments,stock,debenture or other security whatsoever and all right,dividend or other interest; see form 395 for details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Jun 20, 2002Registration of a charge (395)
    • Aug 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On May 31, 2002
    Delivered On Jun 20, 2002
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from city lofts (piccadilly) limited (the "borrower") or by some other person of the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage over the shares (as defined) and fixed charge over all investments,stock,debenture or other security whatsoever and all right,dividend or other interest; see form 395 for details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Jun 20, 2002Registration of a charge (395)
    • Aug 22, 2003Statement of satisfaction of a charge in full or part (403a)
    A shares mortgage
    Created On Mar 28, 2002
    Delivered On Apr 04, 2002
    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 all monies due or to become due from city lofts (piccadilly) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage the shares. By way of first fixed charge, all present and future investments. By way of first floating charge all present and future assets and undertaking other than those assets validly and effectively charged by way of fixed security. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Apr 04, 2002Registration of a charge (395)
    • Dec 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit under seal
    Created On Dec 18, 2001
    Delivered On Jan 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from city lofts (argus building) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgagor charges the property comprised in the deeds policies securities certificates and/or other documents which have been deposited with the bank including share certificates deposited with the bank in relation to all shares held by the mortgagor from time to time in the debtor (deposited property) and/or the proceeds of sale thereof to the bank. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 28, 2001
    Delivered On Oct 11, 2001
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 2001Registration of a charge (395)
    • Jul 05, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Shares mortgage
    Created On Jun 15, 2001
    Delivered On Jun 19, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from knight properties limited or by some other person of knight properties limited to the chargee under the guarantee or any of the finance documents.
    Short particulars
    With full title guarantee of the obligations, by way of first legal mortgage the shares and discharge of the obligations by way of first fixed charge, all present and future investments.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Jun 19, 2001Registration of a charge (395)
    • Dec 06, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage with floating charge
    Created On Jun 01, 2001
    Delivered On Jun 15, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from city lofts (drysdale street) limited to the chargee under each of the finance documents (as defined)
    Short particulars
    The shares, all investments and floating charge all present and future assets and undertaking (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Jun 15, 2001Registration of a charge (395)
    • Dec 06, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage and floating charge
    Created On Apr 04, 2001
    Delivered On Apr 18, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by knight properties limited or some other person) of knight properties limited to pay money to the lender under the springing recourse guarantee or any of the finance documents
    Short particulars
    By way of first legal mortgage the shares, by way of first fixed charge all present and future investments and by way of first floating charge all present and future assets and undertakings other than those assets validly and effectively charged. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Apr 18, 2001Registration of a charge (395)
    • Dec 06, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage and floating charge
    Created On Apr 04, 2001
    Delivered On Apr 18, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by knight properties or by some other person) of knight properties limited to pay money to the lender under the springing recourse guarantee or any of the finance documents
    Short particulars
    By way of first legal mortgage the shares by way of first fixed charge all present and future investments and by way of first floating charge all present and future assets and undertaking other than those assets validly and effectively charged. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Apr 18, 2001Registration of a charge (395)
    • Dec 06, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage and floating charge (the "shares mortgage") between the company and mable commercial funding limited as the lender as defined in the credit agreement (the "lender")
    Created On Apr 04, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by knight properties limited or by some other person) of knight properties limited to pay money to the lender under the springing recourse guarantee or any of the finance documents (the "obligations").
    Short particulars
    By way of first legal mortgage the shares, by way of first fixed charge all present and future investments and by way of first floating charge all present and future assests and undertaking other than those assets validly and effectively charged. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Dec 06, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage and floating charge (the "shares mortgage") between the company and mable commercial funding limited as the lender as defined in the credit agreement (the "lender")
    Created On Mar 26, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by the borrower or by some other person) of the borrower to the lender under each of the finance documents (the "obligations").
    Short particulars
    By way of first legal mortgage the shares, by way of first fixed charge all present and future investments and by way of first floating charge all present and future assests and undertaking other than those assets validly and effectively charged. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Dec 06, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Dec 12, 2000
    Delivered On Dec 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The shares and securities and the derivative assets and by way of floating charge all other present and future assets and undertaking.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 14, 2000Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 16, 2000
    Delivered On Nov 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee secured by clause 1 of the legal charge
    Short particulars
    The f/h property k/a 56, 58 and 60 the close newcastle upon tyne t/n TY18227, 62 the close newcastle upon tyne t/n TY178369, 64, 64A and 66 the close newcastle upon tyne t/n ND4356 (for full details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • World Town Limited
    Transactions
    • Nov 30, 2000Registration of a charge (395)
    • Feb 23, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CITY LOFT DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2008Administration started
    Dec 23, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Margaret Elizabeth Mills
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London

    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