EVESLEIGH (KENT) LIMITED

EVESLEIGH (KENT) LIMITED

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

    Company NameEVESLEIGH (KENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03966061
    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 EVESLEIGH (KENT) LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is EVESLEIGH (KENT) LIMITED located?

    Registered Office Address
    Voyage Care Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EVESLEIGH (KENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPUS LIVING LIMITEDMay 23, 2002May 23, 2002
    ANGEVIN SPECIALIST HOMES LIMITEDMay 25, 2000May 25, 2000
    SPEED 8248 LIMITEDApr 06, 2000Apr 06, 2000

    What are the latest accounts for EVESLEIGH (KENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for EVESLEIGH (KENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Philip Andre Sealey as a director on Jan 20, 2022

    2 pagesTM01

    Termination of appointment of Andrew Winning as a director on Jan 20, 2022

    2 pagesTM01

    Termination of appointment of Philip Andre Sealey as a secretary on Jan 20, 2022

    2 pagesTM02

    Appointment of Mr Shaun Parker as a director on Jan 06, 2022

    3 pagesAP01

    Restoration by order of the court

    3 pagesAC92

    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

    Annual return made up to Apr 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 4,499.55
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Entry into documents 18/12/2014
    RES13

    Appointment of Mr Philip Andre Sealey as a director on Jan 09, 2015

    2 pagesAP01

    Termination of appointment of Kevin Wei Roberts as a director on Jan 09, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Registration of charge 039660610020, created on Dec 23, 2014

    11 pagesMR01

    Annual return made up to Apr 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 4,499.55
    SH01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom* on Sep 25, 2013

    1 pagesAD01

    Appointment of Mr Kevin Wei Roberts as a director

    2 pagesAP01

    Termination of appointment of James Mckendrick as a director

    1 pagesTM01

    Annual return made up to Apr 06, 2013 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of EVESLEIGH (KENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Shaun
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care Wall Island
    Staffordshire
    United Kingdom
    Director
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care Wall Island
    Staffordshire
    United Kingdom
    United KingdomBritish100048680001
    ALFLATT, John Neal
    The Old Rectory
    St Andrew Street
    SG14 1HZ Hertford
    Secretary
    The Old Rectory
    St Andrew Street
    SG14 1HZ Hertford
    British86320800002
    BURNETT, Nigel John
    Lone Oak
    Yew Tree Lane
    TN6 3QP Rotherfield
    East Sussex
    Secretary
    Lone Oak
    Yew Tree Lane
    TN6 3QP Rotherfield
    East Sussex
    British35313960003
    FISHER, Michael Anthony
    77 Dale Wood Road
    BR6 0BY Orpington
    Kent
    Secretary
    77 Dale Wood Road
    BR6 0BY Orpington
    Kent
    British70001340001
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Secretary
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    British61663230001
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Secretary
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    176564290001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BURNS, Thomas
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    Director
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    United KingdomBritish78519600001
    DONALDSON, Neil
    Ilg - St Georges House, Knoll
    Road, Camberley
    GU15 3SY Surrey
    Director
    Ilg - St Georges House, Knoll
    Road, Camberley
    GU15 3SY Surrey
    EnglandBritish172494110001
    FERRIN, Keith Anthony
    Heatherbank Woodgate Lane
    Maidstone Road Borden
    ME9 7QB Sittingbourne
    Kent
    Director
    Heatherbank Woodgate Lane
    Maidstone Road Borden
    ME9 7QB Sittingbourne
    Kent
    British33592200001
    GILBERT, Linda Rose
    19 Lyngs Close
    Yalding
    ME18 6JS Maidstone
    Kent
    Director
    19 Lyngs Close
    Yalding
    ME18 6JS Maidstone
    Kent
    British64511610001
    GLENISTER, Paul William
    The Homestead Harbourlands
    Boxley Road, Boxley
    ME14 3DN Maidstone
    Kent
    Director
    The Homestead Harbourlands
    Boxley Road, Boxley
    ME14 3DN Maidstone
    Kent
    United KingdomBritish85658200001
    HAYWARD, James Duncan Henry
    Ilg - St Georges House, Knoll
    Road, Camberley
    GU15 3SY Surrey
    Director
    Ilg - St Georges House, Knoll
    Road, Camberley
    GU15 3SY Surrey
    EnglandBritish24500050002
    HEATH, Catherine Anne
    Lydstep
    Cornwall Gardens
    BN1 6RH Brighton
    East Sussex
    Director
    Lydstep
    Cornwall Gardens
    BN1 6RH Brighton
    East Sussex
    British75683820002
    HEATH, Paul Russell
    7 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    Director
    7 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    United KingdomBritish40840100001
    HEWSON, Anthony Paul Maitland
    Old Hall Cottage The Street
    Walberton
    BN18 0PH Arundel
    West Sussex
    Director
    Old Hall Cottage The Street
    Walberton
    BN18 0PH Arundel
    West Sussex
    EnglandBritish4514230001
    HOPKINS, Stephen Frederick
    18 Rhapsody Crescent
    Warley
    CM14 5GD Brentwood
    Essex
    Director
    18 Rhapsody Crescent
    Warley
    CM14 5GD Brentwood
    Essex
    EnglandBritish42146670006
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Director
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    United KingdomBritish61663230001
    IRONSIDE, Linda Margaret
    The Homestead
    Boxley Road, Boxley
    ME14 3DN Maidstone
    Kent
    Director
    The Homestead
    Boxley Road, Boxley
    ME14 3DN Maidstone
    Kent
    United KingdomBritish70197560001
    LANE, Geoffrey Roy
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    Director
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    EnglandBritish20198450001
    LOWE, Kenneth
    9 Pyrford Place
    Pyrford Road
    GU22 8UR Woking
    Surrey
    Director
    9 Pyrford Place
    Pyrford Road
    GU22 8UR Woking
    Surrey
    British70449230003
    MCKENDRICK, James Bruce
    2 Queen Street
    WS13 6QD Lichfield
    Garrick House
    Staffordshire
    United Kingdom
    Director
    2 Queen Street
    WS13 6QD Lichfield
    Garrick House
    Staffordshire
    United Kingdom
    EnglandBritish154043480001
    MEESON, Janice Elizabeth
    Broadfields
    Argos Hill
    TN6 3QH Rotherfield
    East Sussex
    Director
    Broadfields
    Argos Hill
    TN6 3QH Rotherfield
    East Sussex
    British40840150001
    O'SULLIVAN, Ian
    5 Hassendean Road
    SE3 8TR Blackheath
    Director
    5 Hassendean Road
    SE3 8TR Blackheath
    British77491370001
    ROBERTS, Kevin Wei
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritish72030660002
    SAVAGE, Andrew
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    Director
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    EnglandBritish117869550001
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    EnglandBritish45325360001
    TURNER, Thelma Lucille
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    Director
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    United KingdomBritish170427170001
    WHITTAKER, George Anthony David
    Ketton House
    Ketton
    PE9 3TD Aldgate
    Rutland
    Director
    Ketton House
    Ketton
    PE9 3TD Aldgate
    Rutland
    EnglandBritish125108980001
    WINNING, Andrew
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritish73772160002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does EVESLEIGH (KENT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2014
    Delivered On Dec 23, 2014
    Outstanding
    Brief description
    Millstream house at 4 mill road strood rochester kent t/no.K588011 please refer to the instrument for further property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 23, 2014Registration of a charge (MR01)
    Composite guarantee and debenture
    Created On Dec 18, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    128 hadlow road tonbridge t/n K363609, 130 hadlow road tonbridge t/n K763590, 4 nevil park tunbridge wells t/n K162068, for details of further properties charged, please refer to form 395,. 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 as Security Trustee for the Secured Parties
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 03, 2006
    Delivered On Feb 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 11 park avenue gillingham kent t/no K87551. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 01, 2005
    Delivered On Jul 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The old priory 4 mill road stroud rochester kent t/n K588011, grange court residential home maynards green heathfield east sussex t/n ESX111549, 4 nevill park tunbridge wells kent t/n K162068. For further details please refer to form 395. 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
    • Jul 18, 2005Registration of a charge (395)
    • Mar 22, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 01, 2005
    Delivered On Jul 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old priory 4 mill road stroud rochester kent t/n K588011. Grange court residential home maynards green heathfield east sussex t/n ESX111549. 4 nevill park tunbridge wells kent t/n K162068. For further details please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 2005Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Jul 01, 2005
    Delivered On Jul 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All properties now owned by such company or in which such company has an interest,all present and future properties,all equipment,all securities,all debts. See the mortgage charge document for full details.
    Persons Entitled
    • The Equity Partnership Investment Company PLC
    Transactions
    • Jul 11, 2005Registration of a charge (395)
    • Jan 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 16, 2004
    Delivered On Jun 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a 4 nevill park tunbridge wells kent t/no K162068. 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
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 2004Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 2003
    Delivered On May 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Grange court residential home maynards green east sussex t/no: ESX111549. 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
    • National Westminster Bank PLC
    Transactions
    • May 14, 2003Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 11, 2003
    Delivered On Apr 15, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Mar 11, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 130 hadlow road tonbridge kent K763590. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Jul 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 21, 2003
    Delivered On Mar 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old priory 4 mill road frindsbury rochester ME2 3BT. 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
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 21, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    126 hadlow road tonbridge tonbridge and malling kent t/n K692353. 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
    • National Westminster Bank PLC
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Jul 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 2003
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a rowan house dernier road tonbridge and malling kent t/n K624842. 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
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Jul 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Oct 30, 2000
    Delivered On Nov 07, 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 property k/a or being 126-130 hadlow rd tonbridge kent t/nos: K363609 K763590 K692353. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Feb 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Oct 30, 2000
    Delivered On Nov 07, 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 property k/a grange court residential home maynards green heathfield east sussex t/no: ESX111549. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Feb 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Oct 30, 2000
    Delivered On Nov 07, 2000
    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 07, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Oct 30, 2000
    Delivered On Nov 07, 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 property k/a 12 park road southborough kent t/no: K255830. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Feb 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Oct 30, 2000
    Delivered On Nov 07, 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 property k/a 21 church lane bearsted maidstone t/no: K748766. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Feb 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Oct 30, 2000
    Delivered On Nov 07, 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 property k/a rowan house dernier rd tonbridge kent t/no: K624842. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Feb 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Oct 30, 2000
    Delivered On Nov 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 neville park tunbridge wells kent t/no: K162068. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Feb 04, 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