BLOOMS OF BRESSINGHAM LIMITED

BLOOMS OF BRESSINGHAM LIMITED

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

    Company NameBLOOMS OF BRESSINGHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03659183
    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 BLOOMS OF BRESSINGHAM LIMITED?

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

    Where is BLOOMS OF BRESSINGHAM LIMITED located?

    Registered Office Address
    Wyevale Garden Centres Syon Park
    London Road
    TW8 8JF Brentford
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOOMS OF BRESSINGHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEELRAY NO. 127 LIMITEDOct 29, 1998Oct 29, 1998

    What are the latest accounts for BLOOMS OF BRESSINGHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BLOOMS OF BRESSINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019

    1 pagesTM01

    Confirmation statement made on Oct 29, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018

    1 pagesTM02

    Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018

    2 pagesAP03

    Confirmation statement made on Oct 29, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 25, 2016

    3 pagesAA

    Secretary's details changed for Ms Mary Elizabeth Murray on May 12, 2017

    1 pagesCH03

    Director's details changed for Mr Anthony Gerald Jones on Apr 03, 2017

    2 pagesCH01

    Confirmation statement made on Oct 29, 2016 with updates

    5 pagesCS01

    Termination of appointment of Justin Matthew King as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2015

    8 pagesAA

    Second filing for the termination of Kevin Michael Bradshaw as a director

    4 pagesRP04TM01

    Second filing for the termination of Nils Olin Steinmeyer as a director

    3 pagesRP04TM01

    Appointment of Mr Justin Matthew King as a director on Aug 18, 2016

    2 pagesAP01

    Termination of appointment of Stephen Thomas Murphy as a director on Aug 18, 2016

    1 pagesTM01

    Appointment of Ms Mary Elizabeth Murray as a secretary on Aug 25, 2016

    2 pagesAP03

    Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016

    2 pagesCH01

    Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016

    2 pagesAP01

    Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of Elizabeth Ann Ward as a secretary on Jul 13, 2016

    1 pagesTM02

    Who are the officers of BLOOMS OF BRESSINGHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRADINE-GREENE, Laura
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    242726120001
    JONES, Anthony Gerald
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishDirector212265950002
    BOURLET, Mary Elizabeth
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    213020850002
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Secretary
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    BritishSecretary37403500001
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Secretary
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    BritishAccountant30443790001
    JENKINSON, Antonia Scarlett
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    Secretary
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    BritishInvestment Banker72128340003
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    BritishCompany Secretary76162020001
    STEINMEYER, Nils Olin
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    173112980001
    WARD, Elizabeth Ann
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    205457410001
    STEELRAY SECRETARIAL SERVICES LIMITED
    43 Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point
    Dorset
    Secretary
    43 Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point
    Dorset
    60731070001
    BERTRAM, Richard Christiaan
    18 Ham Island
    Old Windsor
    SL4 2JY Windsor
    Berkshire
    Director
    18 Ham Island
    Old Windsor
    SL4 2JY Windsor
    Berkshire
    BritishCompany Director6217370002
    BIGGS, Andrew Peter
    Woodside House
    Amport
    SP11 8BE Andover
    Hampshire
    Director
    Woodside House
    Amport
    SP11 8BE Andover
    Hampshire
    EnglandBritishSolicitor58577370001
    BRADSHAW, Kevin Michael
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishCompany Director124019940001
    BRIGDEN, Peter
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Director
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    United KingdomBritishDirector Of Retail Operation195802400001
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Director
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    EnglandBritishAccountant37403500001
    GOOD, Charles Anthony
    31 Clapham Common West Side
    SW4 9AN London
    Director
    31 Clapham Common West Side
    SW4 9AN London
    BritishFund Manager6848410004
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Director
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    EnglandBritishFinance Manager30443790001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritishCompany Director606430001
    JENKINSON, Antonia Scarlett
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    Director
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    United KingdomBritishInvestment Banker72128340003
    JONES, Anthony Gerald
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishCfo73644040006
    KING, Justin Matthew
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritishDirector213157990001
    KING, Wendy
    9 Fielden
    Abbeydale
    GL4 5EW Gloucester
    Gloucestershire
    Director
    9 Fielden
    Abbeydale
    GL4 5EW Gloucester
    Gloucestershire
    EnglandBritishAccountant89910600001
    KITCHING, Jonathan Andrew
    Beech House
    Harp Hill
    GL52 6PR Cheltenham
    Director
    Beech House
    Harp Hill
    GL52 6PR Cheltenham
    EnglandBritishManaging Director68271660002
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritishDirector124967710001
    LIVINGSTON, William Andrew
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    Director
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    EnglandBritishCompany Director111439220001
    LORIMER, Alistair Martin
    3 Aston Cantlow Road
    Wilmcote
    CV37 9XN Stratford Upon Avon
    Warwickshire
    Director
    3 Aston Cantlow Road
    Wilmcote
    CV37 9XN Stratford Upon Avon
    Warwickshire
    United KingdomBritishBuyer64929030001
    MARCH, Kenneth Ernest
    21 Meadowlands
    Woolpit
    IP30 9SE Bury St Edmunds
    Suffolk
    Director
    21 Meadowlands
    Woolpit
    IP30 9SE Bury St Edmunds
    Suffolk
    EnglandBritishMarketing30443800001
    MARSHALL, Nicholas Charles Gilmour
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    Director
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    WalesBritishCompany Director1470180001
    MCLAUGHLAN, Roger
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishCeo206428840001
    MORANT, Nicholas David
    Clenston Manor
    Winterborne Clenston
    DT11 0NX Blandford Forum
    Dorset
    Director
    Clenston Manor
    Winterborne Clenston
    DT11 0NX Blandford Forum
    Dorset
    BritishCompany Director58070440005
    MURPHY, Stephen Thomas
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishChairman208190040001
    MURPHY, Stephen Thomas
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritishDirector207509410001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritishDirector138653690001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    EnglandBritishCompany Director76162020001
    SAJID, Salim
    Apple Croft
    9 High Street
    HP17 8ES Haddenham
    Director
    Apple Croft
    9 High Street
    HP17 8ES Haddenham
    BritishOperations Director75730550003

    Who are the persons with significant control of BLOOMS OF BRESSINGHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blooms Of Bressingham Holdings Ltd
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    Apr 06, 2016
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number03892554
    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 BLOOMS OF BRESSINGHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Feb 24, 2009
    Delivered On Mar 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The “Security Agent”)
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to the debenture
    Created On Dec 12, 2007
    Delivered On Dec 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the 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
    (For details of properties charged pleas. 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
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 19, 2007
    Delivered On Oct 01, 2007
    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
    L/H stevenage garden centre graveley road stevenage hertfordshire, L.h land at worcester garden centre droitwich road claines worcester t/no WR101937 fixed charge all buildings & other structures fixed to the property fixed charge any goodwill relating to the proeprty fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under any insurance policy relating to the property.
    Persons Entitled
    • West Coast Capital (Hortis) Limited
    Transactions
    • Oct 01, 2007Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 19, 2007
    Delivered On Oct 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties (or any of them) on any acount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H stevenage garden centre graveley road stevenage hertfordshire, l/h land at worcester garden centre droitwich road claines worcester WR101937 fixed charge all buildings & other structures fixed to the property fixed charge any goodwill relating to the proeprty fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under any insurance policy relating to the property. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for the Finance Parties
    Transactions
    • Oct 01, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a debenture
    Created On Mar 29, 2007
    Delivered On Apr 17, 2007
    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
    For details of properties charged please. 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 in Its Capacity as Security Agent for Thefinance Parties
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a debenture
    Created On Mar 29, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please. 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
    • West Coast Capital (Hortis) Limited
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Feb 20, 2007
    Delivered On Feb 24, 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
    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
    • Barclays Bank PLC
    Transactions
    • Feb 24, 2007Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 07, 2006
    Delivered On Jul 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land on the north west of the straight mile, bourton, rugby.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 07, 2006
    Delivered On Jul 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a worcester garden centre, droitwich road, claines, worcester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 07, 2006
    Delivered On Jul 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a bicester garden centre, bicester, oxfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Mar 16, 2006
    Delivered On Mar 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Details of charged account: barclays bank PLC re blooms of bressingham limited current account numbered 53617580. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 2003
    Delivered On Dec 23, 2003
    Satisfied
    Amount secured
    £2,500,000.00 due or to become due from the company to the chargee
    Short particulars
    St mellons park garden centre newport road cardiff t/no WA652616.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 2002
    Delivered On Oct 10, 2002
    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 finebush nurseries hay lane studley grange swindon wiltshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 2002Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 2001
    Delivered On May 24, 2001
    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
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 2001
    Delivered On May 18, 2001
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from the company to the chargee as trustee for the holders of the convertible secured loan stock of blooms of bressingham holdings PLC as the same is contributed by an instrument of even date and executed by blooms of bressingham holdings PLC
    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
    • Kenneth Henry Allen
    Transactions
    • May 18, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 08, 2000
    Delivered On May 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land/blds at bicester garden centre,bicester,oxfordshire. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 11, 2000Registration of a charge (395)
    • Feb 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 08, 2000
    Delivered On May 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land/blds at bressingham,diss,norfolk. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 11, 2000Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 13, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H bicester garden centre bicester oxfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 16, 2000Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 28, 2000
    Delivered On Mar 03, 2000
    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
    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
    • Barclays Bank PLC
    Transactions
    • Mar 03, 2000Registration of a charge (395)
    • May 03, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 15, 1999
    Delivered On Mar 30, 1999
    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
    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
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1999Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 15, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company,formerly known as steelray no.127 Limited,to the chargee on any account whatsoever
    Short particulars
    Plant centre building/offices and surrounding car parking/hard standing area at bressingham,diss,norfolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Apr 26, 2007Statement 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