GARDNER AEROSPACE - BURNLEY LIMITED

GARDNER AEROSPACE - BURNLEY LIMITED

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

    Company NameGARDNER AEROSPACE - BURNLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04037765
    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 GARDNER AEROSPACE - BURNLEY LIMITED?

    • Machining (25620) / Manufacturing

    Where is GARDNER AEROSPACE - BURNLEY LIMITED located?

    Registered Office Address
    Unit 9 Victory Park
    Victory Road
    DE24 8ZF Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of GARDNER AEROSPACE - BURNLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENDLE AEROFORM LIMITEDAug 18, 2000Aug 18, 2000
    INHOCO 2112 LIMITEDJul 20, 2000Jul 20, 2000

    What are the latest accounts for GARDNER AEROSPACE - BURNLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for GARDNER AEROSPACE - BURNLEY 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

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Philipp Visotschnig on Jan 01, 2024

    2 pagesCH01

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mrs Pascale Suzanne Bon as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Jackie Anne Storer as a secretary on Dec 31, 2022

    1 pagesTM02

    Termination of appointment of Antony John Upton as a director on Sep 26, 2022

    1 pagesTM01

    Appointment of Mr Philipp Visotschnig as a director on Sep 14, 2022

    2 pagesAP01

    Confirmation statement made on Jun 01, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Dominic Owen Cartwright as a director on Jul 02, 2021

    1 pagesTM01

    Confirmation statement made on Jun 01, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approval 24/12/2019
    RES13

    legacy

    47 pagesPARENT_ACC

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Who are the officers of GARDNER AEROSPACE - BURNLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BON, Pascale Suzanne
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    FranceFrench306125290001
    VISOTSCHNIG, Philipp
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United Kingdom
    EnglandAustrian295479170004
    FAVIER-TILSTON, Claire
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Secretary
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    188380480001
    STORER, Jackie Anne
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Secretary
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    239058360001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BHW SOLICITORS
    Grove Court Grove Park
    Enderby
    LE19 1SA Leicester
    5
    Leicestershire
    United Kingdom
    Secretary
    Grove Court Grove Park
    Enderby
    LE19 1SA Leicester
    5
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSRA NUMBER 383490
    122987010001
    L GARDNER & SONS LIMITED
    Grays Court
    1 Nursery Road Edgbaston
    B15 3JX Birmingham
    Secretary
    Grays Court
    1 Nursery Road Edgbaston
    B15 3JX Birmingham
    68854050002
    BLAIR, David
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    Director
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    United KingdomBritish71195900001
    CARTWRIGHT, Dominic Owen
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    EnglandBritish230518150001
    COOPER, Mark
    4 King Richard Way
    LE65 1LD Ashby De La Zouch
    Leicestershire
    Director
    4 King Richard Way
    LE65 1LD Ashby De La Zouch
    Leicestershire
    EnglandBritish110041350002
    GRADY, Patrick Neill
    The Farmhouse
    Top Yard Farm
    LE16 7JB Great Bowden
    Director
    The Farmhouse
    Top Yard Farm
    LE16 7JB Great Bowden
    EnglandBritish88455710002
    HOLLIS, Stephen John Bolckow
    14 Ryelands Grove
    BD9 6HJ Bradford
    West Yorkshire
    Director
    14 Ryelands Grove
    BD9 6HJ Bradford
    West Yorkshire
    British78688050001
    LEWIS, Phillip Andrew, Dr
    Whitbourne
    WR6 5RZ Worcester
    Old Rosemore
    Herefordshire
    England
    Director
    Whitbourne
    WR6 5RZ Worcester
    Old Rosemore
    Herefordshire
    England
    United KingdomBritish109088420002
    MILLINGTON, Anthony Geoffrey
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    EnglandBritish47299970005
    MOFFAT, Carl Antony
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    United KingdomBritish134306570001
    MOLLEKIN, Stuart James
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    Director
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    EnglandBritish36939710003
    RILEY, Edward John
    Broad Lane
    Tanworth-In-Arden
    B94 5HX Solihull
    Langland
    West Midlands
    England
    Director
    Broad Lane
    Tanworth-In-Arden
    B94 5HX Solihull
    Langland
    West Midlands
    England
    EnglandBritish60757430002
    SANDERS, Nicholas Ian Burgess
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    United KingdomBritish83283880002
    SMITHIES, John Andrew
    Sandhills Crescent
    B91 3UE Solihull
    7
    West Midlands
    England
    Director
    Sandhills Crescent
    B91 3UE Solihull
    7
    West Midlands
    England
    EnglandBritish153425220003
    STANLEY, Nicholas Ronald
    5 Birkdale Drive
    NG17 8PP Kirkby In Ashfield
    Nottinghamshire
    Director
    5 Birkdale Drive
    NG17 8PP Kirkby In Ashfield
    Nottinghamshire
    British71842210001
    UPTON, Antony John
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    EnglandBritish179305120001
    WALTON, John Henry
    White House Farm
    Wickham Hall Lane, Wickham Bishops
    CM8 3JJ Witham
    Essex
    Director
    White House Farm
    Wickham Hall Lane, Wickham Bishops
    CM8 3JJ Witham
    Essex
    British66171820002
    WELCH, Roderick Brett
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    Director
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    EnglandBritish90527220001
    WHYBROW, Ian Michael
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    Director
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    British43349720001
    WILSON, Kevin
    Poolhead Lane
    Tanworth-In-Arden
    B94 5ED Solihull
    Highland
    West Midlands
    Director
    Poolhead Lane
    Tanworth-In-Arden
    B94 5ED Solihull
    Highland
    West Midlands
    EnglandBritish134562630001
    WORTH, Kenneth Ian
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Director
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    EnglandBritish157130450004
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of GARDNER AEROSPACE - BURNLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gardner Group Limited
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    Apr 06, 2016
    Victory Park
    Victory Road
    DE24 8ZF Derby
    Unit 9
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number04672639
    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 GARDNER AEROSPACE - BURNLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 15, 2015
    Delivered On Jun 16, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 16, 2015Registration of a charge (MR01)
    A registered charge
    Created On Feb 26, 2014
    Delivered On Feb 27, 2014
    Satisfied
    Brief description
    Land and buildings on the west side of cothmanhay road ilkeston t/no. DY145406. Part of hargher clough works hargher clough barnsley t/no. LA702781. Part of hargher clough works hargher clough bransley t/no. LA708865.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Becap Gardner 1 Limited
    Transactions
    • Feb 27, 2014Registration of a charge (MR01)
    • Jun 14, 2017Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Jul 25, 2012
    Delivered On Aug 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the secured parties (or any of them) or to the trustee
    Short particulars
    The land and buildings on the west site of cotmanhay road ilkeston t/no DY145406, part of hargher clough works hargher clough barnsley t/no LA702781 and part of hargher clough works hargher clough barnsley t/no LA708865 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
    • Becap Gardner 1 Limited (As Security Trustee)
    Transactions
    • Aug 09, 2012Registration of a charge (MG01)
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 04, 2012
    Delivered On Jan 07, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 2012Registration of a charge (MG01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 2011
    Delivered On Jan 10, 2012
    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
    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
    • Ge Commercial Distribution Finance Europe Limited (As Security Holder)
    Transactions
    • Jan 10, 2012Registration of a charge (MG01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Dec 23, 2011
    Delivered On Jan 10, 2012
    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
    Fixed charge on all plant and machinery being haas VF3 cnc vertical machining centre serial no. 17900 (1999), ajax 30525 turret milling machine serial no. 30525B46060, hydrafeed MULTIFEEDML1 short magazine cnc barfeed serial no. 3465 (1998) please see MG01 form for details for further items) a floating charge over all undertaking property rights and assets see image for full details.
    Persons Entitled
    • Ge Commercial Distribution Finance Europe Limited (As Security Holder)
    Transactions
    • Jan 10, 2012Registration of a charge (MG01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    Deed of amendment and confirmation
    Created On Nov 21, 2011
    Delivered On Dec 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the secured parties (or any of them) or to the trustee
    Short particulars
    Land and buildings on the west side of cotmanhay road ilkeston t/no DY145406,part of hargher clough works hargher clough barnsley t/no LA702781,part of hargher clough works hargher clough barnsley t/no LA708865 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
    • Becap Gardner 1 Limited (As Security Trustee)
    Transactions
    • Dec 02, 2011Registration of a charge (MG01)
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On May 17, 2011
    Delivered On May 31, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the secured parties or any of them or to the trustee 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
    • Becap Gardner 1 Limited
    Transactions
    • May 31, 2011Registration of a charge (MG01)
    • Aug 11, 2017Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Jul 23, 2010
    Delivered On Aug 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from or by any one or more of the principles to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 (The Bank)
    Transactions
    • Aug 03, 2010Registration of a charge (MG01)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Jul 23, 2010
    Delivered On Jul 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the secured parties (or any of them) or to the trustee 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 (for details of properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Becap Gardner 1 Limited
    Transactions
    • Jul 30, 2010Registration of a charge (MG01)
    • Mar 10, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Jul 23, 2010
    Delivered On Jul 27, 2010
    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 such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: gardner aerospace - burnley limited and numbered 00974909 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 27, 2010Registration of a charge (MG01)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 28, 2010
    Delivered On May 29, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 29, 2010Registration of a charge (MG01)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Accession deed
    Created On Oct 31, 2008
    Delivered On Nov 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present and future member of the group to the security agent and/or 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
    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
    • Ge Corporate Finance Bank Sas, London Branch (As Security Trustee for the Secured Parties) the Security Agent
    Transactions
    • Nov 08, 2008Registration of a charge (395)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Nov 25, 2005
    Delivered On Dec 06, 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
    With full title guarantee by way of first legal mortgage, the chattels being 1 x cmf 17383 fixture, ref no 7211140137, 1 x csp 16523 plate fixture ref no 001521A0044206/7, 1 x cps 16533 plate fixture part ref no 001524A1131-200/14, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Nov 18, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Oct 24, 2005
    Delivered On Oct 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the group companies to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings on the west side of cotmanhay road, ilkeston, derbyshire t/no DY145406. 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
    • Abn Amro Capital Limited (Security Holder)
    Transactions
    • Oct 31, 2005Registration of a charge (395)
    • Nov 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Aug 24, 2005
    Delivered On Sep 01, 2005
    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
    Burnley buildings ex colne plant & machinery ex burnley plant & machinery for details of further chattels charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Sep 01, 2005Registration of a charge (395)
    • Nov 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Omnibus guarantee and set-off agreement
    Created On Jul 29, 2004
    Delivered On Aug 03, 2004
    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 present or future account of the company with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 03, 2004Registration of a charge (395)
    • Nov 04, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture (including qualifying floating charge)
    Created On Jun 30, 2004
    Delivered On Jul 06, 2004
    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
    • Five Arrows Commercial Finance Limited
    Transactions
    • Jul 06, 2004Registration of a charge (395)
    • Nov 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On Jul 09, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re gardner aerospace - burnley LTD and numbered 6357456 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • Nov 04, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture deed
    Created On Mar 19, 2003
    Delivered On Apr 03, 2003
    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
    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 Commercial Finance Limited
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Oct 07, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Mar 19, 2003
    Delivered On Apr 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from de facto 1044 limited to the noteholders and all monies due from the group companies 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
    • Abn Amro Capital Limited,as Security Trustee Under an Investor Trust Deed
    Transactions
    • Apr 02, 2003Registration of a charge (395)
    • Nov 04, 2008Statement of satisfaction of a charge in full or part (403a)
    A charge, supplemental to a security agreement dated 24TH november 2000
    Created On Mar 22, 2002
    Delivered On Apr 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all moneys standing to the credit of any account with any person and the debts represented by them and all of the chargor's book and other debts the proceeds of the same and all other moneys due and owing to the chargor and the benefit of all rights securities and guarantee.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC in Its Capacity as Agent and Trustee for Itself and Eachof the Finance Parties (The Agent)
    Transactions
    • Apr 10, 2002Registration of a charge (395)
    • Jul 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Security agreement between amongst others the chargor and barclays bank PLC as agent and trustee for the finance parties (the "agent") (the "security agreement")
    Created On Nov 24, 2000
    Delivered On Dec 01, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether owed jointly or severally or in any other capacity whatsoever of the obligor to any finance party (as defined) under each finance document (as defined)
    Short particulars
    The leasehold property known as land being part of hargher clough works, harger clough, burnley, lancashire BB11 4BD. 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
    • Dec 01, 2000Registration of a charge (395)
    • Jul 12, 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