VBR INVESTMENTS NOMINEE LIMITED

VBR INVESTMENTS NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameVBR INVESTMENTS NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04825441
    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 VBR INVESTMENTS NOMINEE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is VBR INVESTMENTS NOMINEE LIMITED located?

    Registered Office Address
    26 Red Lion Square
    WC1R 4AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of VBR INVESTMENTS NOMINEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFRARED ACTIVE PROPERTY FUND NOMINEE LIMITEDMar 30, 2011Mar 30, 2011
    HSI ACTIVE PROPERTY FUND NOMINEE LIMITEDAug 13, 2003Aug 13, 2003
    PIXIEDALE LIMITEDJul 08, 2003Jul 08, 2003

    What are the latest accounts for VBR INVESTMENTS NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for VBR INVESTMENTS NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Mr Thomas Joseph Pearman on Jul 17, 2017

    2 pagesCH01

    Secretary's details changed for Thomas Joseph Pearman on Jul 17, 2017

    1 pagesCH03

    Director's details changed for Ms Teresa Laura Harriet Gilchrist on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Andrew Jenkins on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Hugh Macpherson Cameron Fraser on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Matthew Mackenzie Cheyne on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Charles Anthony Alcock on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Andrew Jenkins on Jul 17, 2017

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr Thomas Joseph Pearman on Jul 17, 2017

    2 pagesCH01

    Secretary's details changed for Thomas Joseph Pearman on Jul 17, 2017

    1 pagesCH03

    Director's details changed for Teresa Laura Harriet Gilchrist on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Charles Anthony Alcock on Jul 17, 2017

    2 pagesCH01

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Hugh Macpherson Cameron Fraser on Jan 01, 2017

    2 pagesCH01

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

    3 pagesAA

    Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on Jun 20, 2016

    2 pagesCH01

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Director's details changed for Teresa Laura Harriet Gilchrist on Mar 25, 2016

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 1
    SH01

    Appointment of Matthew Mackenzie Cheyne as a director on Jan 22, 2015

    2 pagesAP01

    Director's details changed for Andrew Jenkins on Aug 18, 2014

    2 pagesCH01

    Who are the officers of VBR INVESTMENTS NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARMAN, Thomas Joseph
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Secretary
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    British174729010001
    ALCOCK, Charles Anthony
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    EnglandBritishDirector141993640001
    CHEYNE, Matthew Mackenzie
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishChartered Surveyor96872290001
    CROFT-SHARLAND, Richard Martin Hamlton
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishBusinessman210167330001
    FRASER, Hugh Macpherson Cameron
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    NetherlandsBritishDirector157004960002
    GILCHRIST, Teresa Laura Harriet
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishReal Estate Investment Management142404820005
    JENKINS, Andrew
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector142929030001
    PEARMAN, Thomas Joseph
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishBusinessman104558060004
    JENKINSON, Louisa Jane
    12 Amberley Close
    Send
    GU23 7BX Woking
    Surrey
    Secretary
    12 Amberley Close
    Send
    GU23 7BX Woking
    Surrey
    British106060330002
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    BritishCompany Secretary67406010001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Other132334270001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BOND, Iain Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishProperty Director68687180001
    DE ALBUQUERQUE, Simon Peter
    15 Fielding Mews
    Barnes
    SW13 9EY London
    Director
    15 Fielding Mews
    Barnes
    SW13 9EY London
    EnglandBritishBanker150525130001
    GLOVER, Edward Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishMerchant Banker121380002
    GUIONNEAU, Werner Marc Friedrich Von
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomGermanBanker110089200002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MACKEY, Paul Emmanuel
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrishBanker11264820014
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001
    THORP, Timothy Geoffrey
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritishChartered Accountant66923730003
    TSOUROUS, Lucy Anna
    87 Elgin Mansions
    Elgin Avenue Maida Vale
    W9 1JN London
    Director
    87 Elgin Mansions
    Elgin Avenue Maida Vale
    W9 1JN London
    BritishBanker63852340001

    What are the latest statements on persons with significant control for VBR INVESTMENTS NOMINEE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 08, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does VBR INVESTMENTS NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2014
    Delivered On Feb 11, 2014
    Outstanding
    Brief description
    F/H friars court and the friary, rickfords hill, aylesbury t/no BM225191. F/h boundary house, 4 county place, chelmsford t/no EX516848. F/h block k, technology drive, beeston, nottingham t/no NT389245. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society as Security Trustee for the Secured Parties
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    Deed of assignment of building contract and agreement for lease
    Created On Dec 05, 2007
    Delivered On Dec 11, 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
    All rights title and interest in the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 11, 2007Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 13, 2007
    Delivered On Oct 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The insurances and the future easements and other rights in connection with the property being f/h property on the north side of fortran road st mellons business park cardiff t/no WA741238. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Oct 01, 2007Registration of a charge (395)
    • Feb 12, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Jun 21, 2007
    Delivered On Jul 06, 2007
    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
    Unit j southern cross industrial estateshripney road bognor regis t/no WSX296186 and part of the land on the east side. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 06, 2007Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 12, 2007
    Delivered On Mar 21, 2007
    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
    F/H elmbridge court longlevens glouceste. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 21, 2007Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 18, 2007
    Delivered On Jan 23, 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
    All that f/h property k/a 162 high street chatham t/n K522708 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 23, 2007Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 18, 2007
    Delivered On Jan 23, 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
    All that f/h property k/a friars court and the friary rickfords hill aylesbury t/n BM225191 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 23, 2007Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 18, 2007
    Delivered On Jan 23, 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
    All that l/h property k/a unit 1 links court links business park fortran road st mellons cardiff t/n WA758259 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 23, 2007Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 04, 2006
    Delivered On Dec 19, 2006
    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
    F/H 74, 76, 78 and 80 peach street and 19, 20 and 21 cross street, wokingham t/no BK139803. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 04, 2006
    Delivered On Dec 19, 2006
    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
    F/H st georges house, 3 st georges place and 11 church street, twickenham t/no SGL237296. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 04, 2006
    Delivered On Dec 19, 2006
    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
    F/H adelaide house, adelaide street, st albans, hertfordshire t/no HD203603. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 04, 2006
    Delivered On Dec 19, 2006
    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
    F/H boundary house, county square, new london road, chelmsford t/no EX516848. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 04, 2006
    Delivered On Dec 19, 2006
    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
    L/H 137 and 138 cambridge science park, milton road, cambridge t/no CB212436. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 09, 2006
    Delivered On Oct 11, 2006
    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
    F/H 610-612 carrwood road chesterfield industrial estate chesterfield t/n DY48238 and l/h plots 1. 2, 3, and 4 at goldthorpe industrial estate highgate lane goldthorpe. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 25 october 2006 and
    Created On Sep 11, 2006
    Delivered On Nov 03, 2006
    Outstanding
    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
    Maxwelltown works on the north side of alexander street dundee t/no ang 13760.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 03, 2006Registration of a charge (395)
    Legal charge
    Created On Sep 08, 2006
    Delivered On Sep 26, 2006
    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
    F/H land and buildings k/a city house, ronsons way, st albans, hertfordshire being part of the land and buildings in t/no HD208158 as was included in the transfer dated 22 may 2006 and which has been allocated t/no HD455064. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 26, 2006Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 26, 2006
    Delivered On Aug 02, 2006
    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
    F/H and l/h property k/a land and buildings at technology drive beeston t/no's NT389245 and NT389246. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 31, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and hsi active property fund trustee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property being units a b and c portway road oldbuny west midlands t/n WM604535,. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Feb 12, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Mar 31, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and hsi active property fund trustee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property being 1 eelbrook avenue bradwell common milton keynes t/n BM223052,. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Feb 12, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Mar 31, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and hsi active property fund trustee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property being 49 51 53 55 and 57 high street droitwich t/n HW176209,. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Feb 12, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Mar 31, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and hsi active property fund trustee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property being units 1-4 bredgar road gillingham t/n's K774892 and K774909,. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Feb 12, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Mar 31, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and hsi active property fund trustee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property being beaver industrial estate midhurst road liphook hampshire t/n HP411513,. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Feb 12, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Mar 31, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and hsi active property fund trustee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property being victoria house 18-22 albert street fleet hampshire t/n HP347533,. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Feb 12, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Mar 31, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and hsi active property fund trustee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property being units 1 2 and 3 castle meadows industrial estate abergavenny t/n WA780707,. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Feb 12, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Mar 31, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and hsi active property fund trustee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property being manor trading estate armstrong road benfleet essex t/n EX621874,. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Feb 12, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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