ANCHOR CAREHOMES (NUMBER ONE) LIMITED

ANCHOR CAREHOMES (NUMBER ONE) LIMITED

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

    Company NameANCHOR CAREHOMES (NUMBER ONE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06956831
    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 ANCHOR CAREHOMES (NUMBER ONE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ANCHOR CAREHOMES (NUMBER ONE) LIMITED located?

    Registered Office Address
    The Heals Building Suites A & B
    Torrington Place
    WC1E 7HJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANCHOR CAREHOMES (NUMBER ONE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LNT CAREHOMES LIMITEDJul 09, 2009Jul 09, 2009

    What are the latest accounts for ANCHOR CAREHOMES (NUMBER ONE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for ANCHOR CAREHOMES (NUMBER ONE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Mark Curran as a director on Dec 18, 2021

    1 pagesTM01

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

    13 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christopher David Munday as a director on Apr 30, 2021

    1 pagesTM01

    Satisfaction of charge 069568310051 in full

    1 pagesMR04

    Termination of appointment of Simon Ross Cameron Glucina as a director on Apr 08, 2021

    1 pagesTM01

    Appointment of Mr Robert Martin as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Mark Charles Greaves as a director on Feb 28, 2021

    1 pagesTM01

    Amended accounts for a dormant company made up to Mar 31, 2020

    13 pagesAAMD

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

    13 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Michelle Louise Holt as a secretary on May 01, 2020

    2 pagesAP03

    Termination of appointment of Mary Keane as a secretary on Apr 30, 2020

    1 pagesTM02

    Termination of appointment of Rona Nicholson as a director on Dec 31, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Simon Ross Cameron Glucina as a director on Jun 27, 2019

    2 pagesAP01

    Appointment of Ms Kathryn Anne Smith as a director on Jan 31, 2019

    2 pagesAP01

    Notification of Anchor Hanover Group as a person with significant control on Nov 29, 2018

    2 pagesPSC02

    Cessation of Anchor Trust as a person with significant control on Nov 29, 2018

    1 pagesPSC07

    Appointment of Ms Rona Nicholson as a director on Nov 29, 2018

    2 pagesAP01

    Who are the officers of ANCHOR CAREHOMES (NUMBER ONE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLT, Michelle Louise
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Secretary
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    269463200001
    ASHCROFT, Jane Rachel
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    EnglandBritishDirector110586310001
    JONES, Sarah Elizabeth
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    EnglandBritishDirector165876990001
    MARTIN, Robert
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    United KingdomBritishDirector280740220001
    SMITH, Kathryn Anne
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    EnglandBritishExecutive Director204471410001
    BIRCH, Patricia Gwynn
    15 Chestnut Green
    Monk Fryston
    LS25 5PN Leeds
    West Yorkshire
    Secretary
    15 Chestnut Green
    Monk Fryston
    LS25 5PN Leeds
    West Yorkshire
    British100880610001
    EDWARDS, David
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Secretary
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    201364140001
    JONES, Sarah
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Secretary
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    212461300001
    KEANE, Mary
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Secretary
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    238906490001
    RAVEN, Philip Miles
    Helios 47
    Isabella Road Garforth
    LS25 2DY Leeds
    Unit 2
    West Yorkshire
    Secretary
    Helios 47
    Isabella Road Garforth
    LS25 2DY Leeds
    Unit 2
    West Yorkshire
    171626160001
    CURRAN, Mark
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    EnglandBritishCompany Director228507560001
    EDWARDS, David
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    EnglandBritishDirector201322160001
    GLUCINA, Simon Ross Cameron
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    EnglandBritishCompany Director120425890001
    GREAVES, Mark Charles
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    United KingdomBritishCompany Director228498260001
    HAYES, Dominic Patrick Thomas
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    EnglandBritishDirector126532450001
    INGROUILLE, Sue
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    EnglandBritishDirector169147080001
    LOWE, Matthew Graeme
    Helios 47
    Isabella Road Garforth
    LS25 2DY Leeds
    Unit 2
    West Yorkshire
    Director
    Helios 47
    Isabella Road Garforth
    LS25 2DY Leeds
    Unit 2
    West Yorkshire
    United KingdomBritishDirector171338220001
    MUNDAY, Christopher David
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    EnglandBritishManaging Director Housing Operations253326740001
    NANKIVELL, Howard
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    United KingdomBritishDirector251589420001
    NICHOLSON, Rona
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    Director
    Torrington Place
    WC1E 7HJ London
    The Heals Building Suites A & B
    England
    EnglandScottishDirector Of Governance And Compliance139176590001
    RAVEN, Philip Miles
    Helios 47
    Isabella Road Garforth
    LS25 2DY Leeds
    Unit 2
    West Yorkshire
    Director
    Helios 47
    Isabella Road Garforth
    LS25 2DY Leeds
    Unit 2
    West Yorkshire
    EnglandBritishCompany Director70489090001
    SMITH, Richard Ian
    Helios 47
    Isabella Road Garforth
    LS25 2DY Leeds
    Unit 2
    West Yorkshire
    Director
    Helios 47
    Isabella Road Garforth
    LS25 2DY Leeds
    Unit 2
    West Yorkshire
    United KingdomBritishDirector176457090001
    TAVERNER, Colin
    Helios 47
    Isabella Road Garforth
    LS25 2DY Leeds
    Unit 2
    West Yorkshire
    Director
    Helios 47
    Isabella Road Garforth
    LS25 2DY Leeds
    Unit 2
    West Yorkshire
    EnglandBritishFinancial Director165240910001
    TOMLINSON, Lawrence Neil
    Helios 47
    Isabella Road Garforth
    LS25 2DY Leeds
    Unit 2
    West Yorkshire
    Director
    Helios 47
    Isabella Road Garforth
    LS25 2DY Leeds
    Unit 2
    West Yorkshire
    United KingdomBritishDirector55593060002

    Who are the persons with significant control of ANCHOR CAREHOMES (NUMBER ONE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anchor Hanover Group
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    Nov 29, 2018
    22-24 Torrington Place
    WC1E 7HJ London
    The Heal's Building
    England
    No
    Legal FormRegistered Society
    Country RegisteredEngland
    Legal AuthorityCooperative And Community Benefit Societies Act
    Place RegisteredMutual'S Team, Fca
    Registration Number7843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Torrington Place
    3rd Floor, Suites A&B
    WC1E 7HJ London
    22-24 Torrington Place
    England
    Apr 06, 2016
    Torrington Place
    3rd Floor, Suites A&B
    WC1E 7HJ London
    22-24 Torrington Place
    England
    Yes
    Legal FormTrust
    Country RegisteredEngland
    Legal AuthorityTrustee Act 2000
    Place RegisteredCompanies House
    Registration Number3147851
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ANCHOR CAREHOMES (NUMBER ONE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 03, 2015
    Delivered On Sep 07, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lgim Commercial Lending Limited (As "Security Trustee")
    Transactions
    • Sep 07, 2015Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 19, 2013
    Delivered On Jul 25, 2013
    Satisfied
    Brief description
    47 stanningley road armly land and buildings to the south of stanningley road and winker green works winker green armley t/nos WYK205371 WYK605646 WYK112145 and YK23067. T/no WYK169641 WYK112145 and YK23067. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    • Nov 25, 2013Satisfaction of a charge in part (MR04)
    • Nov 25, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 01, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 12, 2013
    Delivered On Apr 26, 2013
    Satisfied
    Brief description
    Remploy limited botany avenue mansfield t/no NT415248. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Apr 26, 2013Registration of a charge (MR01)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 08, 2013
    Delivered On Apr 18, 2013
    Satisfied
    Brief description
    Derby mills muirhead avenue east liverpool t/no MS7617. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Apr 18, 2013Registration of a charge (MR01)
    • Jan 02, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 05, 2013
    Delivered On Apr 17, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    140 to 144 (even), gloucester road, kidsgrove, stoke-on-trent, t/no: SF526614 see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Apr 17, 2013Registration of a charge (MG01)
    • Dec 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 28, 2013
    Delivered On Apr 11, 2013
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 2013Registration of a charge (MG01)
    • Jul 17, 2013Satisfaction of a charge in part (MR04)
    • Sep 19, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 19, 2013Satisfaction of a charge in part (MR04)
    • Sep 19, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 19, 2013Satisfaction of a charge in part (MR04)
    • Sep 24, 2013Satisfaction of a charge in part (MR04)
    • Sep 24, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 24, 2013Satisfaction of a charge in part (MR04)
    • Sep 24, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 18, 2013Satisfaction of a charge in part (MR04)
    • Nov 18, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 25, 2013Satisfaction of a charge in part (MR04)
    • Nov 25, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 03, 2014Satisfaction of a charge in part (MR04)
    • Feb 03, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 25, 2014Satisfaction of a charge in part (MR04)
    • Apr 25, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 13, 2014Satisfaction of a charge in part (MR04)
    • May 13, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 14, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 14, 2014Satisfaction of a charge in part (MR04)
    • Nov 19, 2014Satisfaction of a charge in part (MR04)
    • Nov 19, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 29, 2014Satisfaction of a charge (MR04)
    Corporate debenture
    Created On Mar 28, 2013
    Delivered On Apr 10, 2013
    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
    Properties being land and buildings k/a meadow view lodge meadow view rochdale t/n MAN196278, land and buildings k/a ebor court (plot 6A) great north way york business park nether poppleton york t/n NYK398355 and land and buildings k/a former ward green primary school high ridge worsbrough barnsley t/n SYK599385 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
    • Bank Leumi (UK) PLC
    Transactions
    • Apr 10, 2013Registration of a charge (MG01)
    • Jul 17, 2013Satisfaction of a charge in part (MR04)
    • Sep 19, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 19, 2013Satisfaction of a charge in part (MR04)
    • Sep 19, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 19, 2013Satisfaction of a charge in part (MR04)
    • Sep 24, 2013Satisfaction of a charge in part (MR04)
    • Sep 24, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 24, 2013Satisfaction of a charge in part (MR04)
    • Sep 24, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 18, 2013Satisfaction of a charge in part (MR04)
    • Nov 18, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 25, 2013Satisfaction of a charge in part (MR04)
    • Nov 25, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 03, 2014Satisfaction of a charge in part (MR04)
    • Feb 03, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 25, 2014Satisfaction of a charge in part (MR04)
    • Apr 25, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 13, 2014Satisfaction of a charge in part (MR04)
    • May 13, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 26, 2014Satisfaction of a charge in part (MR04)
    • Sep 26, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 19, 2014Satisfaction of a charge in part (MR04)
    • Nov 19, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 30, 2014Satisfaction of a charge in part (MR04)
    • Dec 30, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 02, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 01, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 28, 2013
    Delivered On Apr 10, 2013
    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
    Properties being land and buildings k/a meadow view lodge meadow view rochdale t/n MAN196278, land and buildings k/a ebor court (plot 6A) great north way york business park nether poppleton york t/n NYK398355 and land and buildings k/a former ward green primary school high ridge worsbrough barnsley t/n SYK599385 by way of fixed charge all premises and fixtures and by way of floating charge all assets and undertakings see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Apr 10, 2013Registration of a charge (MG01)
    • Apr 25, 2014Satisfaction of a charge in part (MR04)
    • Apr 25, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 13, 2014Satisfaction of a charge in part (MR04)
    • May 13, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 26, 2014Satisfaction of a charge in part (MR04)
    • Sep 26, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 01, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 20, 2012
    Delivered On Dec 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being land on the west side of oak street, carrington, nottingham t/no NT483124 and the proceeds of sale and all compensation or grants payable or paid, floating security all its property and assets, specific equitable charges see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Dec 05, 2012Registration of a charge (MG01)
    • Feb 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 15, 2012
    Delivered On Nov 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The inglenook public house, 14-16 ullet road, liverpool t/no LA249805 and the proceeds of sale thereof and all compensation or grants. By way of floating security all its property and assets. See image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC (the Bank)
    Transactions
    • Nov 17, 2012Registration of a charge (MG01)
    • Nov 18, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 13, 2012
    Delivered On Sep 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Wagan & horses hotel church road haydock st helens t/no MS437214 and the proceeds of sale and all compensation or grants, by way of floating security all its property and assets see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Sep 15, 2012Registration of a charge (MG01)
    • Sep 24, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 03, 2012
    Delivered On Sep 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The raven castle road weoley castle birmingham t/no WYK152753 floating security all its property and assets by way of specific equitable charges any shares or membership rights the benefit of every insurance policy and the benefit of all guarantees warranties and representations see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Sep 05, 2012Registration of a charge (MG01)
    • Jul 17, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 01, 2012
    Delivered On May 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a middlefield inn tudor road hinckley t/no LT300923 floating security all property and assets by way of specific equitable charge any shares or membership rights or other rights all the benefit of every insurance policy in respect of the property see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 01, 2012
    Delivered On May 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a wakes hotel lancaster road hindley wigan t/no MAN184462 floating security all property and assets by way of specific equitable charge any shares or membership rights or other rights all the benefit of every insurance policy in respect of the property see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 01, 2012
    Delivered On May 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a herriot lodge station road thirsk t/no NYK391214 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by way of floating security all property and assets see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Sep 24, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 15, 2012
    Delivered On Mar 17, 2012
    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 land k/a beaumont leys inn beaumont leys lane leicester t/n LT73577 and the proceeds of sale thereof see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Mar 17, 2012Registration of a charge (MG01)
    • Apr 16, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 04, 2011
    Delivered On Nov 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a the staffordshire knot, loomer road, chesterton t/n SF418311 and the proceeds of the sale thereof see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Nov 16, 2011Registration of a charge (MG01)
    • Apr 16, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 07, 2011
    Delivered On Oct 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a former bridge school brookside telford t/no SL212856 see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Oct 12, 2011Registration of a charge (MG01)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 06, 2011
    Delivered On Oct 12, 2011
    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 land k/a bale of hay, field lane, bartley green t/no WM733512 and the proceeds of sale thereof and all compensation or grants, see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Oct 12, 2011Registration of a charge (MG01)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 06, 2011
    Delivered On Oct 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a broadway hotel bowbridge road newark t/no NT469377 see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Oct 12, 2011Registration of a charge (MG01)
    • Apr 16, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 17, 2011
    Delivered On Aug 19, 2011
    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 k/a newfield home brookfield avenue castleford t/no WYK809800 and the proceeds of sale and all compensation or grants, by way of floating security all its property and assets see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Aug 19, 2011Registration of a charge (MG01)
    • Apr 16, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 17, 2011
    Delivered On Aug 19, 2011
    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 k/a the herald sir henry parkes road coventry t/n WM724996 and the proceeds of sale and all compensation or grants, by way of floating security all its property and assets see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Aug 19, 2011Registration of a charge (MG01)
    • Apr 16, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 17, 2011
    Delivered On Aug 19, 2011
    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 k/a maid marian coppice road arnold nottingham t/n NT254495 and the proceeds of sale and all compensation or grants, by way of floating security all its property and assets see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Aug 19, 2011Registration of a charge (MG01)
    • Apr 16, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 16, 2011
    Delivered On May 18, 2011
    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 k/a 358 birmingham new road, bilston t/no SF56393 and the proceeds of sale and all compensation or grants, by way of floating security all its property and assets see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • May 18, 2011Registration of a charge (MG01)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 28, 2011
    Delivered On Mar 30, 2011
    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 land k/a 262 lightbowne road manchester t/no GM697457 and the proceeds of sale thereof by way of floating charge all its property and assets see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Mar 30, 2011Registration of a charge (MG01)
    • Apr 16, 2013Satisfaction of a charge (MR04)

    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