KENNET & AVON CONVENIENCE STORES LIMITED

KENNET & AVON CONVENIENCE STORES LIMITED

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

    Company NameKENNET & AVON CONVENIENCE STORES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03372093
    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 KENNET & AVON CONVENIENCE STORES LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KENNET & AVON CONVENIENCE STORES LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KENNET & AVON CONVENIENCE STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRICESTORE LIMITEDMay 16, 1997May 16, 1997

    What are the latest accounts for KENNET & AVON CONVENIENCE STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for KENNET & AVON CONVENIENCE STORES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KENNET & AVON CONVENIENCE STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 02/06/2016
    RES13

    Statement of capital following an allotment of shares on Jun 02, 2016

    • Capital: GBP 2,800,002
    3 pagesSH01

    Appointment of Mr David Roberts as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Steven Clive Bailey as a director on Apr 01, 2016

    1 pagesTM01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 2,800,000
    SH01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 2,800,000
    SH01

    Accounts for a dormant company made up to Jan 02, 2014

    4 pagesAA

    Current accounting period extended from Jan 02, 2015 to Jan 11, 2015

    1 pagesAA01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 2,800,000
    SH01

    Annual return made up to Apr 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 2,800,000
    SH01

    Accounts for a dormant company made up to Jan 05, 2013

    4 pagesAA

    Annual return made up to Apr 27, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Apr 27, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Appointment of Mr Steven Clive Bailey as a director

    2 pagesAP01

    Termination of appointment of Stephen Humes as a director

    1 pagesTM01

    Termination of appointment of Timothy Hurrell as a director

    1 pagesTM01

    Annual return made up to Apr 27, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 01, 2011

    4 pagesAA

    Director's details changed for Mr Timothy Hurrell on Aug 01, 2010

    2 pagesCH01

    Who are the officers of KENNET & AVON CONVENIENCE STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    Secretary
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    British45801060004
    ROBERTS, David Francis
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishDirector Of Estates Services200852560001
    CWS (NO.1) LIMITED
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    COBURN, Ian David
    6 Sorrel Drive
    GU18 5PB Lightwater
    Surrey
    Secretary
    6 Sorrel Drive
    GU18 5PB Lightwater
    Surrey
    BritishCompany Director3000420001
    COUSINS, Alan Gordon Arthur
    94 Bridge Road
    SO31 7EP Sarisbury Green
    Hampshire
    Secretary
    94 Bridge Road
    SO31 7EP Sarisbury Green
    Hampshire
    British57534360001
    WHITTAKER, Katherine Alison
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    Secretary
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    British29899300002
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BAILEY, Steven Clive
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishChartered Accountant95753690002
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritishChartered Accountant87486660004
    CHEYNE, David George Thomson
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    Director
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    BritainBritishCommercial Director74956170001
    CLAPHAM, David John
    4 Heritage Hill
    BR2 6AU Keston
    Kent
    Director
    4 Heritage Hill
    BR2 6AU Keston
    Kent
    United KingdomBritishManaging Director Retail Alld29705630001
    COBURN, Ian David
    6 Sorrel Drive
    GU18 5PB Lightwater
    Surrey
    Director
    6 Sorrel Drive
    GU18 5PB Lightwater
    Surrey
    BritishCompany Director3000420001
    HENSHAW, Stephen Anthony
    Aylesbury House
    Horsebridge Road Broughton
    SO20 8BD Stockbridge
    Hampshire
    Director
    Aylesbury House
    Horsebridge Road Broughton
    SO20 8BD Stockbridge
    Hampshire
    BritishDirector91828160001
    HOLLAND, Joseph
    87 Chapleton Road
    Bromley Cross
    BL7 9LZ Bolton
    Lancashire
    Director
    87 Chapleton Road
    Bromley Cross
    BL7 9LZ Bolton
    Lancashire
    EnglandBritishCompany Director14141950001
    HOOKE, Anthony Arnold
    Cedars Wildwood Gardens
    Dingels Lane Cricket Hill
    GU46 6EB Yateley
    Hampshire
    Director
    Cedars Wildwood Gardens
    Dingels Lane Cricket Hill
    GU46 6EB Yateley
    Hampshire
    BritishShopkeeper69353000002
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritishFinance Director84087790001
    HURRELL, Timothy
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishGeneral Manager Food Group99724260001
    LAWSON, Stuart
    Treetops Smithwood Avenue
    GU6 8PS Cranleigh
    Surrey
    Director
    Treetops Smithwood Avenue
    GU6 8PS Cranleigh
    Surrey
    BritishChief Executive60361810001
    MCCRACKEN, Philip Guy
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    Director
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    United KingdomBritishRetailer106997230001
    ROBSON, William Henry Mark
    90 Springfield Road
    SL4 3PH Windsor
    Berkshire
    Director
    90 Springfield Road
    SL4 3PH Windsor
    Berkshire
    BritishFinancial Director57803420001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Does KENNET & AVON CONVENIENCE STORES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and mortgage debenture
    Created On May 31, 2001
    Delivered On Jun 06, 2001
    Satisfied
    Amount secured
    All actual, contingent, present and/or future obligations and liabilities of the company to the chargee and each of the secured parties
    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 Royal Bank of Scotland PLC(As Agent and Security Trustee for Itself and the Secured Parties (as Defined) (the "Security Trustee")
    Transactions
    • Jun 06, 2001Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1999
    Delivered On May 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a 105A junction road andover hampshire and the proceeds of sale all planat machinery fixtures and fittings goodwill and the benefit of the option dated 18/05/99.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 21, 1999Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1999
    Delivered On Apr 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises known as the maisonette/shop at 2/3 atholl court,kingsway gardens andover; see form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 1999Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 23, 1999
    Delivered On Feb 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 150A junction road andover hampshire the benefit of the option dated 23 february 1999 between the company and alldays stores limited. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 1999Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 26, 1999
    Delivered On Jan 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Ground floor shop and first floor office premises at 5 queens road farnborough hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 28, 1999Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 04, 1999
    Delivered On Jan 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor shop premises and first and second floor maisonettes at 1/5 elizabeth parade tudor drive yateley hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 07, 1999Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1998
    Delivered On Nov 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 570 wokingham road earley reading-BK84581 assigned the benefit of the option dated 10TH november 1998 between the company and alldays stores limited relating to the property (the option). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 24, 1998Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 04, 1998
    Delivered On Nov 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 8 alexandra road north camp farnborough hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 09, 1998Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of variation to a legal charge dated 21 august 1998
    Created On Oct 20, 1998
    Delivered On Oct 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property means the ground floor shop premises at 286 gosbrook road caversham reading berkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 28, 1998Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1998
    Delivered On Sep 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a 109/113 queens road aldershot hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 30, 1998Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1998
    Delivered On Sep 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at ash street ash surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 18, 1998Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 21, 1998
    Delivered On Sep 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece or parcel of land at the ground floor shop premises at 286 gosbrook road caversham reading berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 09, 1998Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 29, 1998
    Delivered On Jul 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor shop premises at 1 and 2 giles court brookside walk tadley hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 15, 1998Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 05, 1998
    Delivered On Mar 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this legal charge
    Short particulars
    The company charges the property being land at ground floor shop premises at 53 high street aldershot hampshire GU11 1BH t/n-HP371495 (to the full extent of the company's interest in the property or its proceeds of sale) by way of legal mortagage of all legal interests and otherwise by way of specific equitable charge, assigned the benefit of all covenants and rights affecting or concerning the property subject to re-assignment on redemption, by way of fixed charge all the plant machinery and fixtures and fittings equipment and utensils, all the present or future goodwill of any business.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 18, 1998Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a ground floor and basement 55/57 erleigh road reading berkshire the goodwill of the business and the benefit of the option dated 23 december 1997 between the company and alldays stores limited. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 17, 1997
    Delivered On Nov 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Ground floor and basement at 133/135 oxford road reading berkshire RG1 7UU t/n BK285171 all legal ineterests and otherwise by specific equitable charge assinged the benefit of all covenants and rights fixed charge all plant machinery fixtures fittings furniture equipment implements utensils all present or future goodwill of any business assigns the benefit of the option of even date.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 1997Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 21, 1997
    Delivered On Oct 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 5TH february 1990
    Short particulars
    The rent deposit being an amount equal to 6 months rent from time to time firstly reserved by the lease being at the date of creation of the charge a deposit of £6,500.
    Persons Entitled
    • Double Reading Limited
    Transactions
    • Oct 24, 1997Registration of a charge (395)
    • Mar 22, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 15, 1997
    Delivered On Oct 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    That piece or parcel of land at 1 anstey close, basingstoke, hampshire and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 1997Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece or parcel of land at 27/31 high street chobham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 12, 1997Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece or parcel of land at 37 guildford road lightwater surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 12, 1997Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 22, 1997
    Delivered On Aug 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    That piece or parcel of land at 8 alexandra road north camp farnborough hants t/no.HP527455 and goodwill of any business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 27, 1997Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 15, 1997
    Delivered On Aug 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 132 cove road farnborough hants t/no HP504574 by way of fixed charge all the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 22, 1997Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 12, 1997
    Delivered On Aug 22, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 22, 1997Registration of a charge (395)
    • Jun 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 09, 1997
    Delivered On Jul 28, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Alldays Stores Limited
    Transactions
    • Jul 28, 1997Registration of a charge (395)
    • Nov 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 09, 1997
    Delivered On Jul 28, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Alldays Franchising Limited
    Transactions
    • Jul 28, 1997Registration of a charge (395)
    • Nov 20, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0