HALLCO 1021 LIMITED

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

    Company NameHALLCO 1021 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04111742
    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 HALLCO 1021 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HALLCO 1021 LIMITED located?

    Registered Office Address
    Eversley
    Gawsworth Road
    SK11 8UG Macclesfield
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HALLCO 1021 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLAND BARDSLEY HOMES LIMITEDFeb 13, 2001Feb 13, 2001
    HALLCO 534 LIMITEDNov 21, 2000Nov 21, 2000

    What are the latest accounts for HALLCO 1021 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HALLCO 1021 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

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Oct 30, 2017 with no updates

    2 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Oct 30, 2016 with updates

    24 pagesCS01

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

    5 pagesAA

    Annual return made up to Oct 30, 2015 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 250,000
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    7 pagesAA

    Registered office address changed from , 147 Broken Cross, Macclesfield, Cheshire, SK11 8TU to Eversley Gawsworth Road Macclesfield Cheshire SK11 8UG on Jul 08, 2015

    2 pagesAD01

    Annual return made up to Oct 30, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 250,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 27, 2013

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 250,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 21, 2012

    14 pagesAR01

    Termination of appointment of Claire Bardsley as a director

    2 pagesTM01

    Registered office address changed from , Globe Square, Dukinfield, Cheshire, SK16 4RG on Oct 09, 2012

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Roland Bardsley as a director

    2 pagesTM01

    Who are the officers of HALLCO 1021 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALCOCK, John
    Deansgate
    M3 2QJ Manchester
    90
    Lancashire
    England
    Secretary
    Deansgate
    M3 2QJ Manchester
    90
    Lancashire
    England
    British171499700001
    ALCOCK, John Herbert
    Deansgate
    M3 2QJ Manchester
    90
    Lancashire
    England
    Director
    Deansgate
    M3 2QJ Manchester
    90
    Lancashire
    England
    EnglandBritish45302690001
    BARDSLEY, Anne
    Deansgate
    M3 2QJ Manchester
    90
    Lancashire
    England
    Director
    Deansgate
    M3 2QJ Manchester
    90
    Lancashire
    England
    EnglandBritish171499490002
    MCCARREN, Lee Scott
    Chadwicks Close Farm
    Off Coal Pit Road Smithills
    BL1 7PB Bolton
    Lancashire
    Secretary
    Chadwicks Close Farm
    Off Coal Pit Road Smithills
    BL1 7PB Bolton
    Lancashire
    British107908930001
    SHERRATT, Juanita Sandra
    66 Old Kiln Lane
    Grotton
    OL4 5RZ Oldham
    Greater Manchester
    Secretary
    66 Old Kiln Lane
    Grotton
    OL4 5RZ Oldham
    Greater Manchester
    British75816200001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    ADAMS, Brian Kenneth
    16 Meadowbank Gardens
    WA3 5LX Glazebury
    Cheshire
    Director
    16 Meadowbank Gardens
    WA3 5LX Glazebury
    Cheshire
    British95853080001
    ASHWORTH, David James
    3 Hollybank Rise
    SK16 5EG Dukinfield
    Cheshire
    Director
    3 Hollybank Rise
    SK16 5EG Dukinfield
    Cheshire
    British75816270001
    BARDSLEY, Anne
    Cranbrook
    Oak Road Mottram
    SK10 4RA St Andrews
    Cheshire
    Director
    Cranbrook
    Oak Road Mottram
    SK10 4RA St Andrews
    Cheshire
    EnglandBritish38204280002
    BARDSLEY, Claire Kelly
    Globe Lane
    SK16 4RG Dukinfield
    Globe Square
    Cheshire
    Director
    Globe Lane
    SK16 4RG Dukinfield
    Globe Square
    Cheshire
    EnglandBritish141029570001
    BARDSLEY, Roland
    Middlewich Road
    Stanthorne
    CW10 9JD Middlewich
    Director
    Middlewich Road
    Stanthorne
    CW10 9JD Middlewich
    United KingdomBritish140518810002
    BARDSLEY, Roland
    Hill House Farm Singleton Road
    Weeton
    PR4 3JJ Preston
    Lancashire
    Director
    Hill House Farm Singleton Road
    Weeton
    PR4 3JJ Preston
    Lancashire
    British38204410001
    BARDSLEY, Sharon Anne
    Croft Cottage
    40 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Croft Cottage
    40 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    British113005600001
    BARDSLEY, Wayne Roland
    Middlewich Road
    Stanthorne
    CW10 9JD Middlewich
    Director
    Middlewich Road
    Stanthorne
    CW10 9JD Middlewich
    EnglandBritish125231330001
    HARPER, Paul
    4 Freshfield Road
    Heaton Mersey
    SK4 3HN Stockport
    Cheshire
    Director
    4 Freshfield Road
    Heaton Mersey
    SK4 3HN Stockport
    Cheshire
    British7152980001
    HOULIHAN, Colin Anthony
    Ednaston Grange
    Hollington Lane Ednaston
    DE6 3AE Brailsford Ashbourne
    Derbyshire
    Director
    Ednaston Grange
    Hollington Lane Ednaston
    DE6 3AE Brailsford Ashbourne
    Derbyshire
    EnglandBritish149560460001
    MACDOUGAL, Neil Charles
    The Garden House
    Off Chester Road, Tabley
    WA16 OHA Knutsford
    Cheshire
    Director
    The Garden House
    Off Chester Road, Tabley
    WA16 OHA Knutsford
    Cheshire
    United KingdomBritish93401120003
    MCCARREN, Lee Scott
    Chadwicks Close Farm
    Off Coal Pit Road Smithills
    BL1 7PB Bolton
    Lancashire
    Director
    Chadwicks Close Farm
    Off Coal Pit Road Smithills
    BL1 7PB Bolton
    Lancashire
    EnglandBritish107908930001
    MEARS, Helena Llewelyn
    September House
    38 Kingsley Road, Cottam
    PR4 0LT Preston
    Lancashire
    Director
    September House
    38 Kingsley Road, Cottam
    PR4 0LT Preston
    Lancashire
    British121960240001
    PINDER, Ronald
    Fir Tree Cottage
    Lily Lanes
    OL6 9AD Ashton Under Lyne
    Lancashire
    Director
    Fir Tree Cottage
    Lily Lanes
    OL6 9AD Ashton Under Lyne
    Lancashire
    British75816520001
    SPENCER, Keith
    2 The Paddock
    Greenfield
    OL3 7PU Oldham
    Lancashire
    Director
    2 The Paddock
    Greenfield
    OL3 7PU Oldham
    Lancashire
    British2715230001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of HALLCO 1021 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gawsworth Road
    SK11 8UG Macclesfield
    Eversley
    Cheshire
    United Kingdom
    Apr 06, 2016
    Gawsworth Road
    SK11 8UG Macclesfield
    Eversley
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04111742
    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 HALLCO 1021 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 06, 2004
    Delivered On Apr 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south east side of ashworth street, bury, greater manchester. 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
    • Apr 10, 2004Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at new street/lord street eccleston chorley lancashire. 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 24, 2004Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 2003
    Delivered On Nov 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage chelford house offerton road offerton stockport t/no GM521542. 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
    • Nov 08, 2003Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 23, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at high barn road royton greater manchester. 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 30, 2003Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 2003
    Delivered On Apr 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at compstall road romiley greater manchester. 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
    • Apr 30, 2003Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 2003
    Delivered On Mar 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage tahiti mill queens road ashton under lyne. 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 08, 2003Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 11, 2003
    Delivered On Feb 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at crompton way bolton. 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 21, 2003Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 2003
    Delivered On Jan 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cape mill shaw oldham t/n GM431352 (part) and GM426463 (part). 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 22, 2003Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 10, 2003
    Delivered On Jan 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
    • Jan 15, 2003Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 2002
    Delivered On Oct 16, 2002
    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 lodge mill ramsbottom described in a transfer dated 24/09/02 t/n LA873335 part and t/n LA775639 part. 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
    • Oct 16, 2002Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 2002
    Delivered On Oct 16, 2002
    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 the almonds hotel church lane marple t/n GM730810. 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
    • Oct 16, 2002Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 2002
    Delivered On Oct 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land at church road tarleton 87 church road and 5 gorse lane tarleton t/n LA885373 LA709879 and LA709919. 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
    • Oct 16, 2002Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 2002
    Delivered On Oct 16, 2002
    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 land on the east side of burnside hadfield glossop t/n DY340451. 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
    • Oct 16, 2002Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 11, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property k/a land and dwelling house "the gerrards" stockport road hyde. 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
    • Apr 12, 2002Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 11, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 4 hough lane wilmslow t/no CH120763. 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
    • Apr 12, 2002Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 11, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a plots of land at springwood way limehurst ashton under lyne. 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
    • Apr 12, 2002Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 26, 2001
    Delivered On Nov 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land at glenside drive woodley stockport greater manchester t/n GM177011. 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
    • Nov 13, 2001Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 11, 2001
    Delivered On Oct 12, 2001
    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 65 to 81 st petersgate stockport greater manchester t/no: GM216877. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 12, 2001Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 20, 2001
    Delivered On Jul 26, 2001
    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 stamford commercial mill claremont street hurst and part of land and buildings on the north side of crompton street ashton under lyne. T/nos LA144641 and part of GM757009. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 26, 2001Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 09, 2001
    Delivered On Apr 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a firstly land at 6 london road south poynton cheshire and secondly land adjoining t/n CH7328. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 30, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land at rankbottom hadfield - DY209035. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 15, 2001
    Delivered On Mar 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in any f/h or l/h property being part exchange properties for the time being belonging to or charged to the company other than the property hereinafter described.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 2001Registration of a charge (395)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 11, 2000
    Acquired On Mar 02, 2001
    Delivered On Mar 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All f/h and l/h property adjacent to hope street ramsbottom GM541578. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 2001Registration of an acquisition (400)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 13, 2000
    Acquired On Mar 02, 2001
    Delivered On Mar 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land at clifton drive south lytham st annes lancashire LA783314. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 2001Registration of an acquisition (400)
    • Feb 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 13, 2000
    Acquired On Mar 02, 2001
    Delivered On Mar 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H the ferns underwood road alderley edge cheshire CH265360 and CH168616. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 2001Registration of an acquisition (400)
    • Feb 16, 2005Statement 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