AVANTI AWS LIMITED

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

    Company NameAVANTI AWS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03573561
    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 AVANTI AWS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AVANTI AWS LIMITED located?

    Registered Office Address
    Indigo House
    Sussex Avenue
    LS10 2LF Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AVANTI AWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDENTIAL AWS LIMITEDMar 26, 2007Mar 26, 2007
    WASTE TYRE SOLUTIONS LIMITEDJun 02, 1998Jun 02, 1998

    What are the latest accounts for AVANTI AWS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AVANTI AWS 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 28, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of John Paul Johnston as a director on Oct 01, 2017

    1 pagesTM01

    Appointment of Mr Robert John Guice as a director on Oct 01, 2017

    2 pagesAP01

    Confirmation statement made on Jun 02, 2017 with updates

    5 pagesCS01

    Termination of appointment of Paul James Kinley as a director on Jan 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 02, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 30,001
    SH01

    Satisfaction of charge 16 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Jun 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 30,001
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Appointment of Mr John Paul Johnston as a director on Dec 05, 2014

    2 pagesAP01

    Termination of appointment of John Fredrick Clesen as a director on Dec 05, 2014

    1 pagesTM01

    Annual return made up to Jun 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 30,001
    SH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Jun 02, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Jun 02, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of AVANTI AWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUICE, Robert John
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United KingdomBritishEvp International203379250001
    BONOMY, Robert George
    3 High Green
    DL5 4RZ Newton Aycliffe
    County Durham
    Secretary
    3 High Green
    DL5 4RZ Newton Aycliffe
    County Durham
    BritishCompany Director8662500001
    CHEESEBROUGH, William Graham
    9 Shaftesbury Avenue
    LS8 1DR Leeds
    West Yorkshire
    Secretary
    9 Shaftesbury Avenue
    LS8 1DR Leeds
    West Yorkshire
    BritishFinance Director79568320001
    COOPER, Alastair
    Harewood Yard
    Harewood
    LS17 9LF Leeds
    Unit 1a
    West Yorkshire
    United Kingdom
    Secretary
    Harewood Yard
    Harewood
    LS17 9LF Leeds
    Unit 1a
    West Yorkshire
    United Kingdom
    BritishDirector75329850001
    JORDAN, Michael
    Azahara, 69 Calle Ballesteros
    Urb. San Roque Club, 11360 San Roque
    LE10 0FT Cadiz
    Spain 11360
    Secretary
    Azahara, 69 Calle Ballesteros
    Urb. San Roque Club, 11360 San Roque
    LE10 0FT Cadiz
    Spain 11360
    British42732170006
    LLOYD, David Alan
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Secretary
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    British151028320001
    LOVELL, Richard Andrew
    Cherry Tree Cottage
    Kimbolton
    HR6 0HQ Leominster
    Herefordshire
    Secretary
    Cherry Tree Cottage
    Kimbolton
    HR6 0HQ Leominster
    Herefordshire
    BritishAccountant69197490001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Secretary
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    British47585310001
    RAPID COMPANY SERVICES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Secretary
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012130001
    BAVAIRD, David Wilson
    66 Linskill Terrace
    Tynemouth
    NE30 2EP North Shields
    Tyne & Wear
    Director
    66 Linskill Terrace
    Tynemouth
    NE30 2EP North Shields
    Tyne & Wear
    EnglandBritishDirector123673180001
    BONOMY, Robert George
    3 High Green
    DL5 4RZ Newton Aycliffe
    County Durham
    Director
    3 High Green
    DL5 4RZ Newton Aycliffe
    County Durham
    BritishCompany Director8662500001
    BRYAN, Ian Peter
    23 Hillingdon Avenue
    Lodge Park
    NG16 1RA Nuthall
    Nottinghamshire
    Director
    23 Hillingdon Avenue
    Lodge Park
    NG16 1RA Nuthall
    Nottinghamshire
    BritishManaging Director79005380001
    CHEESEBROUGH, William Graham
    9 Shaftesbury Avenue
    LS8 1DR Leeds
    West Yorkshire
    Director
    9 Shaftesbury Avenue
    LS8 1DR Leeds
    West Yorkshire
    BritishFinance Director79568320001
    CLAPHAM, Ronald Barrie
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    Director
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    ScotlandBritishDirector101562830001
    CLESEN, John Fredrick
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    UsaAmericanDirector156396820001
    COOPER, Alastair
    Harewood Yard
    Harewood
    LS17 9LF Leeds
    Unit 1a
    West Yorkshire
    United Kingdom
    Director
    Harewood Yard
    Harewood
    LS17 9LF Leeds
    Unit 1a
    West Yorkshire
    United Kingdom
    EnglandBritishDirector75329850001
    FISHWICK, Michael
    3 Dalton Lane
    Burton
    LA6 1NG Carnforth
    Lancashire
    Director
    3 Dalton Lane
    Burton
    LA6 1NG Carnforth
    Lancashire
    BritishDirector107989450001
    GIBSON, Graham
    94 Castle Green
    Westbrook
    WA5 7XA Warrington
    Director
    94 Castle Green
    Westbrook
    WA5 7XA Warrington
    BritishDirector68365490003
    HINTON, Andrew Peter
    Harewood Yard
    Harewood
    LS17 9LF Leeds
    Unit 1a
    West Yorkshire
    United Kingdom
    Director
    Harewood Yard
    Harewood
    LS17 9LF Leeds
    Unit 1a
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector114646030002
    JOHNSTON, John Paul
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    IrelandIrishDirector165352310001
    JOHNSTON, John Paul
    London Road
    DA11 9PD Northfleet
    2nd Floor Apex House
    Kent
    Director
    London Road
    DA11 9PD Northfleet
    2nd Floor Apex House
    Kent
    IrelandIrishDirector162398480001
    JORDAN, Michael
    Azahara, 69 Calle Ballesteros
    Urb. San Roque Club, 11360 San Roque
    LE10 0FT Cadiz
    Spain 11360
    Director
    Azahara, 69 Calle Ballesteros
    Urb. San Roque Club, 11360 San Roque
    LE10 0FT Cadiz
    Spain 11360
    BritishCompany Director42732170006
    KINLEY, Paul James
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    EnglandBritishDirector43914170002
    LLOYD, David Alan
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    United KingdomBritishFinance Director155636220001
    MCIVER, Alan Mark, Mr.
    London Road
    DA11 9PD Northfleet
    2nd Floor Apex House
    Kent
    Director
    London Road
    DA11 9PD Northfleet
    2nd Floor Apex House
    Kent
    EnglandBritishDirector90738630002
    OLIVER, Gary James
    West House
    DH7 8ST Brandon Village
    County Durham
    Director
    West House
    DH7 8ST Brandon Village
    County Durham
    BritishCompany Director34355000004
    PATTERSON, Stephen
    Harewood Yard
    Harewood
    LS17 9LF Leeds
    Unit 1a
    West Yorkshire
    United Kingdom
    Director
    Harewood Yard
    Harewood
    LS17 9LF Leeds
    Unit 1a
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector188301290001
    PATTERSON, Stephen
    1 Abbey Farm Cottages
    Manfield
    DL2 2RE Darlington
    County Durham
    Director
    1 Abbey Farm Cottages
    Manfield
    DL2 2RE Darlington
    County Durham
    United KingdomBritishDirector188301290001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Director
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    United KingdomBritishCompany Director47585310001
    SIMPSON, Paul
    London Road
    DA11 9PD Northfleet
    2nd Floor Apex House
    Kent
    Director
    London Road
    DA11 9PD Northfleet
    2nd Floor Apex House
    Kent
    EnglandBritishOperations Director155636280001
    TEMPLEMAN, Rodney Mark
    The Coach House
    Hurstwood Lane
    TN4 8YA Royal Tunbridge Wells
    Director
    The Coach House
    Hurstwood Lane
    TN4 8YA Royal Tunbridge Wells
    BritishDirector79976450002
    TRANTER, Mavis Beryl
    Yew Tree Cottage
    Stapleton
    LD8 2LS Presteigne
    Powys
    Director
    Yew Tree Cottage
    Stapleton
    LD8 2LS Presteigne
    Powys
    BritishCompany Director43797550001
    WHITTLE, Kevin Richardson
    West House 14 Brandon Village
    Brandon
    DH7 8ST Durham
    County Durham
    Director
    West House 14 Brandon Village
    Brandon
    DH7 8ST Durham
    County Durham
    BritishAccountant50763670001
    WYATT, Nicholas Andrew
    Harewood Yard
    Harewood
    LS17 9LF Leeds
    Unit 1a
    West Yorkshire
    United Kingdom
    Director
    Harewood Yard
    Harewood
    LS17 9LF Leeds
    Unit 1a
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector73704370001
    RAPID NOMINEES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Director
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012120001

    Who are the persons with significant control of AVANTI AWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    United Kingdom
    Apr 06, 2016
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3226910
    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 AVANTI AWS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus set-off agreement
    Created On Jan 11, 2012
    Delivered On Jan 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future accounts of the companies with the bank whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 12, 2012Registration of a charge (MG01)
    • May 04, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 21, 2008
    Delivered On Oct 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the debtor or 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 see image for full details.
    Persons Entitled
    • Andrew Hinton
    Transactions
    • Oct 31, 2008Registration of a charge (395)
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 21, 2008
    Delivered On Oct 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the debtor or 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 see image for full details.
    Persons Entitled
    • Nicholas Wyatt
    Transactions
    • Oct 31, 2008Registration of a charge (395)
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Oct 21, 2008
    Delivered On Oct 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 19, 2007
    Delivered On Nov 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and ce holdings limited to the beneficiaries 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
    • Bridges Community Ventures Limited (As Security Trustee for the Beneficiaries)
    Transactions
    • Nov 02, 2007Registration of a charge (395)
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 19, 2007
    Delivered On Oct 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or credential environmental limited to the chargee 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
    • Martin Gibson
    Transactions
    • Oct 30, 2007Registration of a charge (395)
    • Nov 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 19, 2007
    Delivered On Oct 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or credential environmental limited to the chargee 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
    • Andrew Hinton
    Transactions
    • Oct 30, 2007Registration of a charge (395)
    • Nov 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 19, 2007
    Delivered On Oct 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or credential environmental limited to the chargee 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
    • Trustees of the Andrew Peter Hinton 2001 Accumulation and Maintenance Settlement
    Transactions
    • Oct 30, 2007Registration of a charge (395)
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 19, 2007
    Delivered On Oct 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or credential environmental limited to the chargee 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
    • Ian Bryan
    Transactions
    • Oct 30, 2007Registration of a charge (395)
    • Nov 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 19, 2007
    Delivered On Oct 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or credential environmental limited to the chargee 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
    • Nicholas Wyatt
    Transactions
    • Oct 30, 2007Registration of a charge (395)
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set-off agreement
    Created On Jul 05, 2007
    Delivered On Jul 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 11, 2007Registration of a charge (395)
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 20, 2006
    Delivered On Nov 23, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Nov 17, 2006
    Delivered On Nov 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as waste tyre solutions limited and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums standing to the credit of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Performance bond
    Created On Sep 19, 2003
    Delivered On Sep 26, 2003
    Satisfied
    Amount secured
    £32,832.00 due from the company to the chargee
    Short particulars
    £32,832.00.
    Persons Entitled
    • Clarnor Estates Limited
    Transactions
    • Sep 26, 2003Registration of a charge (395)
    • Apr 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 04, 2001
    Delivered On Dec 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Dec 07, 2001Registration of a charge (395)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 30, 1998
    Delivered On Dec 05, 1998
    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 financing documents
    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
    • Dec 05, 1998Registration of a charge (395)
    • Nov 28, 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