CRAEGMOOR FACILITIES COMPANY NO.2 LIMITED

CRAEGMOOR FACILITIES COMPANY NO.2 LIMITED

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

    Company NameCRAEGMOOR FACILITIES COMPANY NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05150138
    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 CRAEGMOOR FACILITIES COMPANY NO.2 LIMITED?

    • (8514) /

    Where is CRAEGMOOR FACILITIES COMPANY NO.2 LIMITED located?

    Registered Office Address
    Craegmoor House
    Perdiswell Park
    WR3 7NW Worcester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRAEGMOOR FACILITIES COMPANY NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CRAEGMOOR FACILITIES COMPANY NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Manson as a director

    1 pagesTM01

    Appointment of Mr David James Hall as a secretary

    2 pagesAP03

    Appointment of Mr Philip Henry Scott as a director

    2 pagesAP01

    Appointment of Mr Jason David Lock as a director

    2 pagesAP01

    Appointment of Mr Matthew Franzidis as a director

    2 pagesAP01

    Termination of appointment of Scott Morrison as a secretary

    1 pagesTM02

    Termination of appointment of Christine Cameron as a director

    1 pagesTM01

    Termination of appointment of Albert Smith as a director

    1 pagesTM01

    Termination of appointment of Julian Ball as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Annual return made up to Jun 10, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2010

    Statement of capital on Jun 30, 2010

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Termination of appointment of Julian Spurling as a director

    2 pagesTM01

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages353a

    legacy

    1 pages190a

    legacy

    2 pages288a

    Who are the officers of CRAEGMOOR FACILITIES COMPANY NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Secretary
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    159633840001
    EVANS, Avril Emma Margaret
    Woodlands
    Quarhouse Brimscombe
    GL5 2RR Stroud
    Gloucestershire
    Director
    Woodlands
    Quarhouse Brimscombe
    GL5 2RR Stroud
    Gloucestershire
    EnglandBritishDirector111954610001
    FRANZIDIS, Matthew
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Director
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandUkDirector129251300001
    LOCK, Jason David
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Director
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandBritishDirector144822040001
    SCOTT, Philip Henry
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Director
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandBritishDirector174231320001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    BLG (PROFESSIONAL SERVICES) LIMITED
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    Secretary
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    39680630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Carole
    155 Watermoor Road
    GL7 1LF Cirencester
    Gloucestershire
    Director
    155 Watermoor Road
    GL7 1LF Cirencester
    Gloucestershire
    BritishCompany Director102238960001
    BAILEY, Anne
    25 Church Lane
    SK7 1RQ Woodford
    Cheshire
    Director
    25 Church Lane
    SK7 1RQ Woodford
    Cheshire
    United KingdomBritishCompany Director118289800001
    BALL, Julian Charles
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    Director
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    EnglandBritishDirector138044110001
    BYRNE, Michael
    71a-71c High Street
    TN21 8HU Heathfield
    East Sussex
    Director
    71a-71c High Street
    TN21 8HU Heathfield
    East Sussex
    CanadianCompany Director100296200001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritishChief Finance Officer113187140001
    CAMERON, Christine Isabel
    10 Mount Crescent
    HR1 NQ1 Hereford
    Director
    10 Mount Crescent
    HR1 NQ1 Hereford
    EnglandBritishCompany Director163745150001
    CAVANAGH, Peter Kenneth
    8 Fir Grove
    Paddington
    WA1 3JF Warrington
    Director
    8 Fir Grove
    Paddington
    WA1 3JF Warrington
    BritishCompany Director114627410002
    FOTHERGILL, David
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    Director
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    BritishDirector35902810001
    HAYES, Paul Stuart
    The Long Barn Shoulton
    Hallow
    WR2 6PX Worcester
    Worcestershire
    Director
    The Long Barn Shoulton
    Hallow
    WR2 6PX Worcester
    Worcestershire
    EnglandBritishDirector92558190002
    HILL, Margaret
    11 Pear Tree Close
    Hollingsworth
    S43 2LU Chesterfield
    Derbyshire
    Director
    11 Pear Tree Close
    Hollingsworth
    S43 2LU Chesterfield
    Derbyshire
    EnglandBritishCompany Director102587360001
    KEATING, Denise Elizabeth
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    Director
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    EnglandBritishCompany Director111513540001
    MANSON, David Lindsay
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    Director
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    EnglandBritishAccountant126071210001
    MURRAY, Andrew John
    10 Rosgill Drive
    Middleton
    M24 4SQ Manchester
    Lancashire
    Director
    10 Rosgill Drive
    Middleton
    M24 4SQ Manchester
    Lancashire
    BritishCompany Director110957990001
    NEWELL, John
    2 Spratts Bridge
    Chew Magna
    BS40 8RZ Bristol
    Director
    2 Spratts Bridge
    Chew Magna
    BS40 8RZ Bristol
    BritishDirector87428820001
    POINTER, David Richard
    Cuckoo Cottage
    Cuckoo Cage Lane Tatenhill
    DE13 9RX Burton On Trent
    Staffordshire
    Director
    Cuckoo Cottage
    Cuckoo Cage Lane Tatenhill
    DE13 9RX Burton On Trent
    Staffordshire
    EnglandBritishCompany Director283804350001
    PRESTON, Mary
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    Director
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    United KingdomBritishCompany Director124068010001
    SAVILLE, Richard Cyril Campbell
    Fairings
    Valley Way
    SL9 7PL Gerrards Cross
    Buckinghamshire
    Director
    Fairings
    Valley Way
    SL9 7PL Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector38530070001
    SMIT, Wynne Carol
    506 Oundle Road
    Orton Longueville
    PE2 7DJ Peterborough
    Cambridgeshire
    Director
    506 Oundle Road
    Orton Longueville
    PE2 7DJ Peterborough
    Cambridgeshire
    EnglandBritishCompany Director114625570001
    SMITH, Albert Edward
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    Director
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    EnglandBritishChief Executive Officer77631340001
    SPURLING, Julian Neville Guy
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    Director
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    EnglandBritishCompany Director110225070001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CRAEGMOOR FACILITIES COMPANY NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
    Created On Oct 02, 2008
    Delivered On Oct 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    • Feb 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 17, 2007
    Delivered On Sep 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the companies 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    • Jul 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Mar 11, 2006
    Delivered On Mar 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lenders (or any of them) 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
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Mar 21, 2006Registration of a charge (395)
    • May 02, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Overdraft debenture
    Created On Dec 31, 2004
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £2,500,000
    Short particulars
    The benefit of the business contracts,the books and records,the cash,the stocks,the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Overdraft debenture
    Created On Dec 31, 2004
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £2,500,000
    Short particulars
    The benefit of the business contracts,the books and records,the cash,the stocks,the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Overdraft debenture
    Created On Dec 31, 2004
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £2,500,000
    Short particulars
    The benefit of the business contracts,the book and record,the cash,the stocks,the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Overdraft debenture
    Created On Dec 31, 2004
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £2,500,000
    Short particulars
    The benefit of the business contracts,the books and records,the cash,the stocks,the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Overdraft debenture
    Created On Dec 31, 2004
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £2,500,000
    Short particulars
    The benefit of the business contracts,the book and records,the cash,the stocks,the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Overdraft debenture
    Created On Dec 31, 2004
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £2,500,000
    Short particulars
    The benefit of the business contracts,the books and records,the cash.the stocks,the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Overdraft debenture
    Created On Dec 31, 2004
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £2,500,000
    Short particulars
    The benefit of the business contracts,the books and records,the cash,the stocks,the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • May 02, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 2004
    Delivered On Jan 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from craegmoor homes limited 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
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • May 02, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 2004
    Delivered On Jan 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor 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
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • May 02, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 2004
    Delivered On Jan 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lenders (or any of them) 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
    • Barclays Bank PLC (As Security Agent and Trustee for Itself and the Lenders)
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • May 02, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Development debenture
    Created On Oct 16, 2003
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £15,000,000 and all monies due or to become due from the company to the chargee
    Short particulars
    The benefit of the business contracts, the books and records, the cash, the stocks, the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Development debenture
    Created On Oct 16, 2003
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £15,000,000 and all monies due or to become due from the company to the chargee
    Short particulars
    The benefit of the business contracts, the books and records, the cash, the stocks, the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Development debenture
    Created On Oct 16, 2003
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £15,000,000 and all monies due or to become due from the company to the chargee
    Short particulars
    The benefit of the business contracts, the books and records, the cash, the stocks, the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Development debenture
    Created On Oct 16, 2003
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £15,000,000 and all monies due or to become due from the company to the chargee
    Short particulars
    The benefit of the business contracts, the books and records, the cash, the stocks, the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Development debenture
    Created On Oct 16, 2003
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £15,000,000 and all monies due or to become due from the company to the chargee
    Short particulars
    The benefit of the business contracts, the books and records, the cash, the stocks, the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Development debenture
    Created On Oct 16, 2003
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £15,000,000 and all monies due or to become due from the company to the chargee
    Short particulars
    The benefit of the business contracts, the books and records, the cash, the stocks, the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Development debenture
    Created On Oct 16, 2003
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £15,000,000 and all monies due or to become due from the company to the chargee
    Short particulars
    The benefit of the business contracts, the books and records, the cash, the stocks, the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • May 18, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Warehouse debenture
    Created On Oct 16, 2003
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £60,000,000
    Short particulars
    The benefit of the business contracts,the books and records,the cash,the stocks,the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Warehouse debenture
    Created On Oct 16, 2003
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £60,000,000
    Short particulars
    The benefit of the business contracts,the books and records,the cash,the stocks,the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Warehouse debenture
    Created On Oct 16, 2003
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £60,000,000
    Short particulars
    The benefit of the business contracts,the books and records,the cash,the stocks,the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Warehouse debenture
    Created On Oct 16, 2003
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £60,000,000
    Short particulars
    The benefit of the business contracts,the books and records,the cash,the stocks,the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Warehouse debenture
    Created On Oct 16, 2003
    Acquired On Dec 31, 2004
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    £60,000,000
    Short particulars
    The benefit of the business contracts,the books and records,the cash,the stocks,the book debts of the chargor. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2005Registration of an acquisition (400)
    • Sep 15, 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