BOND HAMILL LIMITED

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

    Company NameBOND HAMILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04920642
    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 BOND HAMILL LIMITED?

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

    Where is BOND HAMILL LIMITED located?

    Registered Office Address
    Gladstone Place
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BOND HAMILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTWAY RETAIL LIMITEDOct 03, 2003Oct 03, 2003

    What are the latest accounts for BOND HAMILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BOND HAMILL 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
    A863EO0G

    Director's details changed for William Bahlsen Bannister on Dec 06, 2018

    2 pagesCH01
    X7KKZYK8

    Director's details changed for William Bahlsen Bannister on Dec 06, 2018

    2 pagesCH01
    X7K7VX2Y

    Registered office address changed from Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom to Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on Oct 18, 2018

    1 pagesAD01
    X7GRO2AJ

    Confirmation statement made on Oct 03, 2018 with updates

    5 pagesCS01
    X7G9JGVC

    Change of details for Thames Rico Service Stations Limited as a person with significant control on Jul 02, 2018

    2 pagesPSC05
    X79THLVU

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    16 pagesAA
    L78NS0F7

    legacy

    52 pagesPARENT_ACC
    L78NS0FF

    legacy

    3 pagesGUARANTEE2
    L78NS0FN

    legacy

    1 pagesAGREEMENT2
    S78MQBMQ

    legacy

    3 pagesSH20
    L6JWW7HN

    Statement of capital on Nov 24, 2017

    • Capital: GBP 1
    3 pagesSH19
    L6JWW7HF

    legacy

    3 pagesCAP-SS
    L6JWW7HV

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 03, 2017 with updates

    4 pagesCS01
    X6GNX4VD

    Total exemption full accounts made up to Dec 31, 2016

    19 pagesAA
    A6BY8RGG

    Registration of charge 049206420036, created on Jun 19, 2017

    116 pagesMR01
    X697LTW8

    Registration of charge 049206420035, created on Dec 22, 2016

    101 pagesMR01
    X5MG8G2X

    Registration of charge 049206420034, created on Nov 07, 2016

    98 pagesMR01
    X5JVU4ZC

    Confirmation statement made on Oct 03, 2016 with updates

    7 pagesCS01
    X5GZ1ERF

    Total exemption full accounts made up to Dec 31, 2015

    22 pagesAA
    L5G5CCTM

    Second filing of the annual return made up to Oct 03, 2015

    22 pagesRP04AR01
    A5C4M7YY

    Second filing of the annual return made up to Oct 03, 2014

    22 pagesRP04AR01
    A5C4M7ZU

    Who are the officers of BOND HAMILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    ALLAN, Timothy Edward Douglas
    City Quay, Camperdown Street
    DD1 3JA Dundee
    Unit 36
    Tayside
    Scotland
    Director
    City Quay, Camperdown Street
    DD1 3JA Dundee
    Unit 36
    Tayside
    Scotland
    ScotlandBritishCompany Director108784910002
    BANNISTER, William Bahlsen
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director54266450004
    BIGGART, Thomas Mckenzie
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    ScotlandBritishSurveyor82724480003
    BARRON, Richard John
    Lygon House
    Milken Lane
    S45 0BB Chesterfield
    Secretary
    Lygon House
    Milken Lane
    S45 0BB Chesterfield
    BritishDirector126244630002
    CHEENEY, David John
    41 The Ridgeway
    Marchwiel
    LL13 0SB Wrexham
    Clwyd
    Secretary
    41 The Ridgeway
    Marchwiel
    LL13 0SB Wrexham
    Clwyd
    British42498360003
    PAMELY, Philip
    11 Pages Croft
    RG40 2HN Wokingham
    Berkshire
    Secretary
    11 Pages Croft
    RG40 2HN Wokingham
    Berkshire
    BritishDirector36775580002
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    BARRON, Christine Susan
    Lygon House Milken Lane
    Far Hill Ashover
    S45 0BB Chesterfield
    Director
    Lygon House Milken Lane
    Far Hill Ashover
    S45 0BB Chesterfield
    United KingdomBritishRetail Manager97362820001
    BARRON, Richard John
    Lygon House
    Milken Lane
    S45 0BB Chesterfield
    Director
    Lygon House
    Milken Lane
    S45 0BB Chesterfield
    EnglandBritishConsultant126244630002
    DAWSON, Allan George
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    ScotlandBritishCompany Director93178680002
    FALCONER, Ian
    Cottington House
    Cottington Hill
    RG26 5UD Hannington
    Hampshire
    Director
    Cottington House
    Cottington Hill
    RG26 5UD Hannington
    Hampshire
    EnglandBritishDirector49402550006
    FORSYTH, Angus Alpin
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    46
    Scotland
    ScotlandBritishCompany Director81456550002
    GARRY, Steven Bernard
    City Quay, Camperdown Street
    DD1 3JA Dundee
    Unit 36
    Director
    City Quay, Camperdown Street
    DD1 3JA Dundee
    Unit 36
    UkIrishCompany Director132867110002
    HOLMES, Benjamin Stewart
    19 Lodge Farm Close
    Walton
    S42 7LF Chesterfield
    Derbyshire
    Director
    19 Lodge Farm Close
    Walton
    S42 7LF Chesterfield
    Derbyshire
    EnglandBritishConsultant117493590001
    HOLMES, Timothy
    35 Amber Crescent
    Walton
    S40 3DH Chesterfield
    Derbyshire
    Director
    35 Amber Crescent
    Walton
    S40 3DH Chesterfield
    Derbyshire
    United KingdomBritishConsultant101677800002
    HOOKHAM, Peter
    City Quay, Camperdown Street
    DD1 3JA Dundee
    Unit 36
    Scotland
    Director
    City Quay, Camperdown Street
    DD1 3JA Dundee
    Unit 36
    Scotland
    ScotlandBritishCompany Director65880590005
    PAMELY, Philip
    11 Pages Croft
    RG40 2HN Wokingham
    Berkshire
    Director
    11 Pages Croft
    RG40 2HN Wokingham
    Berkshire
    BritishDirector36775580002
    WOODS, Dennis Laurence
    Birch Hall
    Church Road
    GU20 6BN Windlesham
    Surrey
    Director
    Birch Hall
    Church Road
    GU20 6BN Windlesham
    Surrey
    EnglandEnglishDirector19765000002
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of BOND HAMILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00477257
    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 BOND HAMILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 19, 2017
    Delivered On Jun 23, 2017
    Outstanding
    Brief description
    Service station, hyndburn road, accrington, lancashire, BB5 1PY (LA605916); bilston service station, willenhall road, bilston, west midlands, WV14 6NP (SF46019); cleadon garage, shields road, cleadon, sunderland, SR6 7PQ (TY244831 and TY279382); and others. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas, London Branch
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 22, 2016
    Delivered On Dec 23, 2016
    Outstanding
    Brief description
    Land at hyndburn road, accrington, lancashire, BB5 1PY - service station, hyndburn road, accrington BB5 1PY; land at willenhall road, bilston, west midlands, WV14 6NP - bilston service station, willenhall road, bilston (WV14 6NP); land at shields road, cleadon, sunderland, SR6 7PQ - cleadon garage, shields road, cleadon, sunderland (SR6 7PQ); land at balby road, doncaster, DN4 0JL - west park service station, balby road, balby, doncaster. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas, London Branch
    Transactions
    • Dec 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2016
    Delivered On Nov 16, 2016
    Outstanding
    Brief description
    Land at hyndburn road, accrington, lancashire, BB5 1PY - service station, hyndburn road, accrington BB5 1PY; land at willenhall road, bilston, west midlands, WV14 6NP - bilston service station, willenhall road, bilston (WV14 6NP); land at shields road, cleadon, sunderland, SR6 7PQ - cleadon garage, shields road, cleadon, sunderland (SR6 7PQ); land at balby road, doncaster, DN4 0JL - west park service station, balby road, balby, doncaster. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas, London Branch
    Transactions
    • Nov 16, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 03, 2015
    Delivered On Sep 04, 2015
    Outstanding
    Brief description
    Hyndburn road accrington lancashire and service station hyndburn road accrington title no LA605916 and other properties. Please refer to the instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas, London Branch as Security Agent (As Trustee for the Secured Creditors)
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 12, 2013
    Delivered On Jul 23, 2013
    Satisfied
    Brief description
    All the company’s estates or interests in any real property (as defined in the instrument. Evidencing the charge accompanying this form MR01) now or hereafter belonging to. It, including:. (One) the leasehold interest in the service station at hyndburn road, accrington,. Lancashire registered in the land registry under title number LA605916;. (Two) the freehold interest in the property known as bilston service station,. Willenhall road, bilston, WV14 6NP registered in the land registry under title. Number SF46019;. (Three) the freehold interest in the property known as cleadon garage, shields. Road, cleadon registered in the land registry under title numbers TY244831. And TY279382;. (Four) the freehold interest in the property known as west park service station,. Balby road, doncaster registered in the land registry under title number SYK213696;. (Five) the leasehold interest in the property known as the service station at. Church street, littleborough, greater manchester, OL15 8JA registered in the land. Registry under title number GM505006;. (Six) the freehold interest in the property known as petrol express netherton,. Halesowen road, netherton, DY2 9PS registered in the land registry under. Title number WM620849; and. (Seven) the freehold and leasehold interests in the property known as walton le. Dale service station, victoria road, walton le dale registered in the land registry. Under title number LA593228 (freehold) and LAN51527 (leasehold).. All the company’s rights under any agreement relating to the purchase of any. Freehold or leasehold property.. All the company's rights under any occupational lease, licence or other right of. Occupation.. All its right, title and interest in any intellectual property rights belonging to it or. (To the extent of its interest) in which it has an interest.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Jul 23, 2013Registration of a charge (MR01)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 12, 2013
    Delivered On Jul 23, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Jul 23, 2013Registration of a charge (MR01)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 29, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Service station at hyndburn road, accrington, lancashire t/no LA605916, bilston service station, willenhall road, bilston t/no SF46019, cleadon garage, shields road, cleadon, sunderland t/no TY279382 and land adjoining on the west side of cleadon garage, shields road, cleadon t/no TY244831, for details of further properties charged please refer to form 395 by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Jul 15, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 29, 2008
    Delivered On Nov 01, 2008
    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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Jul 15, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 30, 2007
    Acquired On Sep 16, 2008
    Delivered On Sep 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h property k/a supermart walton-le-dale (bp) station victoria road walton-le-dale preston lancashire t/nos LAN51527 and LA593228.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 30, 2008Registration of an acquisition (400)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 2007
    Acquired On Sep 16, 2008
    Delivered On Sep 30, 2008
    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 the supermart bilston (bp) service station willenhall road bilston west midlands t/no SF46019.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 30, 2008Registration of an acquisition (400)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 2007
    Acquired On Sep 16, 2008
    Delivered On Sep 30, 2008
    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 balby road service station balby road doncaster t/no SYK213696.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 30, 2008Registration of an acquisition (400)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 2007
    Acquired On Sep 16, 2008
    Delivered On Sep 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a the supermart petrol filling station at church street littleborough greater manchester t/no GM505006.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 30, 2008Registration of an acquisition (400)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 2007
    Acquired On Sep 16, 2008
    Delivered On Sep 30, 2008
    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 cleadon garage shields road cleadon sunderland t/nos TY244381 and TY279382.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 30, 2008Registration of an acquisition (400)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 2007
    Acquired On Sep 16, 2008
    Delivered On Sep 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a the petrol filling station at hyndburn road accrington t/no LA605916.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 30, 2008Registration of an acquisition (400)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 2007
    Acquired On Sep 16, 2008
    Delivered On Sep 30, 2008
    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 the supermart netherton (bp) service station halesowen road netherton dudley t/no WM620849.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 30, 2008Registration of an acquisition (400)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture creating fixed and floating charges
    Created On Feb 21, 2007
    Delivered On Mar 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any company which is from time to time a member of the same group of companies 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. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 03, 2007Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge and floating charge
    Created On Feb 21, 2007
    Delivered On Feb 28, 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
    Barrons of hathersage service station, main road, hathersage, hope valley, derby. 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
    • Bp Oil UK Limited
    Transactions
    • Feb 28, 2007Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 13, 2005
    Delivered On May 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 northcott road netherton dudley west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 2005Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 06, 2005
    Delivered On May 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    336 norton road stockton on tees cleveland.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 2005Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 03, 2005
    Delivered On Mar 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 2005Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 2004
    Delivered On Jul 24, 2004
    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 at willenhall road bilston.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2004Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 2004
    Delivered On Jul 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises at victoria road walton le dale preston.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2004Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 2004
    Delivered On Jul 24, 2004
    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 at halesowen road netherton dudley.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2004Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 2004
    Delivered On Jul 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as church street littleborough rochdale.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2004Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 2004
    Delivered On Jul 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at hundburn road accrington.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2004Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0