BRIGHTSEA FREL LIMITED
Überblick
| Unternehmensname | BRIGHTSEA FREL LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 00897846 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Nein |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von BRIGHTSEA FREL LIMITED?
- Entwicklung von Bauprojekten (41100) / Bauwesen
Wo befindet sich BRIGHTSEA FREL LIMITED?
| Adresse der eingetragenen Geschäftstelle | 5 Wigmore Street London W1U 1PB |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von BRIGHTSEA FREL LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| F.R.EVANS(LEEDS)LIMITED | 09. Feb. 1967 | 09. Feb. 1967 |
Wie lauten die letzten Jahresabschlüsse von BRIGHTSEA FREL LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. März 2012 |
Welche sind die letzten Einreichungen für BRIGHTSEA FREL LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Verzichtserklärung auf herrenlose Güter | 1 Seiten | BONA | ||||||||||
Verzichtserklärung auf herrenlose Güter | 1 Seiten | BONA | ||||||||||
Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung | 1 Seiten | GAZ2(A) | ||||||||||
Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung | 1 Seiten | GAZ1(A) | ||||||||||
Antrag auf Löschung der Gesellschaft aus dem Handelsregister | 2 Seiten | DS01 | ||||||||||
Jahresrückblick erstellt bis 24. Aug. 2013 mit vollständiger Liste der Aktionäre | 6 Seiten | AR01 | ||||||||||
| ||||||||||||
Jahresabschluss erstellt bis zum 31. März 2012 | 14 Seiten | AA | ||||||||||
Jahresrückblick erstellt bis 24. Aug. 2012 mit vollständiger Liste der Aktionäre | 6 Seiten | AR01 | ||||||||||
Jahresabschluss erstellt bis zum 31. März 2011 | 16 Seiten | AA | ||||||||||
Das Verfahren zur Zwangslöschung wurde eingestellt | 1 Seiten | DISS40 | ||||||||||
Jahresrückblick erstellt bis 24. Aug. 2011 | 6 Seiten | AR01 | ||||||||||
Jahresabschluss erstellt bis zum 31. März 2010 | 16 Seiten | AA | ||||||||||
Jahresrückblick erstellt bis 24. Aug. 2010 | 6 Seiten | AR01 | ||||||||||
Jahresabschluss erstellt bis zum 31. März 2009 | 16 Seiten | AA | ||||||||||
Erste Bekanntmachung im Bundesanzeiger für die Zwangslöschung | 1 Seiten | GAZ1 | ||||||||||
Änderung der Details des Direktors für Christopher George White am 01. Mai 2010 | 3 Seiten | CH01 | ||||||||||
Änderung der Details des Direktors für Mr Maurice Moses Benady am 01. Mai 2010 | 3 Seiten | CH01 | ||||||||||
Jahresabschluss erstellt bis zum 31. März 2008 | 17 Seiten | AA | ||||||||||
legacy | 4 Seiten | 363a | ||||||||||
legacy | 1 Seiten | 403b | ||||||||||
legacy | 1 Seiten | 403b | ||||||||||
legacy | 2 Seiten | 403b | ||||||||||
legacy | 2 Seiten | 403b | ||||||||||
legacy | 9 Seiten | 395 | ||||||||||
legacy | 6 Seiten | 395 | ||||||||||
Wer sind die Geschäftsführer von BRIGHTSEA FREL LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| REIT (CORPORATE SERVICES) LIMITED | Sekretär | 5 Wigmore Street W1U 1PB London | 79571870001 | |||||||
| BENADY, Maurice Moses | Geschäftsführer | 57/63 Line Wall Road Gibraltar | Gibraltar | British | 69435160001 | |||||
| WHITE, Christopher George | Geschäftsführer | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | 80132540006 | |||||
| TRAFALGAR OFFICERS LIMITED | Geschäftsführer | Wigmore Street W1U 1PB London 3rd Floor 5 | 135442170001 | |||||||
| CURTIS, Ernest Leonard | Sekretär | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | 19382660001 | ||||||
| GIBSON, William Mcaulay | Sekretär | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | 5387660001 | ||||||
| GILBERT, Nicholas Jay | Sekretär | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
| JOBBINS, Stuart | Sekretär | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
| MILLINGTON, Paul Terence | Sekretär | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||
| BELL, John Drummond | Geschäftsführer | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | 63940900001 | |||||
| BELL, John Drummond | Geschäftsführer | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | 63940900001 | |||||
| BEST, George Laidler | Geschäftsführer | Kiddall Hall Farm York Road Barwick In Elmet LS14 3AE Leeds West Yorkshire | British | 2748600001 | ||||||
| BOTTOMLEY, Simon David | Geschäftsführer | Fountain House The Walled Garden Woolley WF4 2JW Wakefield West Yorkshire | England | British | 66174770001 | |||||
| CROFT, Simon John | Geschäftsführer | 100 Hall Lane Horsforth LS18 5JG Leeds West Yorkshire | British | 63472210001 | ||||||
| CULL, David Geoffrey Maurice | Geschäftsführer | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | 84076630001 | ||||||
| CURTIS, Ernest Leonard | Geschäftsführer | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | 19382660001 | ||||||
| EVANS, Andreas Frederick | Geschäftsführer | Leathley Grange LS21 2LA Leathley North Yorkshire | United Kingdom | British | 9485290003 | |||||
| EVANS, Dominic Redvers | Geschäftsführer | Pine Lodge 9 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | British | 7095590001 | ||||||
| EVANS, Frederick Redvers | Geschäftsführer | 16 Sandmoor Drive LS17 7DG Leeds West Yorkshire | British | 4409160001 | ||||||
| EVANS, Roderick Michael | Geschäftsführer | Oakhill House Roundhay Park Lane LS17 8AR Leeds | British | 40175270002 | ||||||
| GIBSON, William Mcaulay | Geschäftsführer | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | 5387660001 | ||||||
| GILBERT, Nicholas Jay | Geschäftsführer | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
| GOODWILL, Geoffrey Mortimer | Geschäftsführer | White Court 5 Foxhill Drive, Weetwood LS16 5PG Leeds West Yorkshire | United Kingdom | British | 100020003 | |||||
| HELLIWELL, David Alistair | Geschäftsführer | 8 Farndale Close Spofforth Hill LS22 4XE Wetherby West Yorkshire | England | British | 15578740001 | |||||
| HOLLEY, Peter Ian | Geschäftsführer | 1 Coniston Way Woodlesford LS26 8RR Leeds West Yorkshire | British | 62699010001 | ||||||
| HORSBROUGH, Pauline Elizabeth | Geschäftsführer | 30 The Orchard Wrenthorpe WF2 0LL Wakefield West Yorkshire | United Kingdom | British | 4961270001 | |||||
| MCKENDRICK, Charles | Geschäftsführer | St Anns Main Street LS22 5EB Kirk Deighton North Yorkshire | United Kingdom | British | 173983190001 | |||||
| MILLINGTON, Paul Terence | Geschäftsführer | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | 58693930003 | |||||
| PRINGLE, David Anthony | Geschäftsführer | Sandal Parkside BD16 4AD Bingley West Yorkshire | British | 52239350001 | ||||||
| SYERS, Aian Matthew | Geschäftsführer | No1 Temple Lane Copmanthorpe YO2 3TB York North Yorkshire | British | 65588650001 | ||||||
| SYERS, Alan Matthew | Geschäftsführer | 135 Temple Lane Copmanthorpe YO23 3TE York North Yorkshire | England | British | 65588650002 | |||||
| TURNER, Philip Arthur | Geschäftsführer | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | 66424440001 | ||||||
| REIT(CORPORATE DIRECTORS) LIMITED | Geschäftsführer | 5 Wigmore Street W1U 1PB London | 74030120002 |
Hat BRIGHTSEA FREL LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Tenth supplemental trust deed | Erstellt am 24. Dez. 2008 Geliefert am 07. Jan. 2009 | Ausstehend | Gesicherter Betrag The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 and all moneys due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben F/H property k/a derwenthaugh industrial estate, gateshead t/no TY388552. F/h property k/a viceroy works, leeds on the north east side of low fields road t/no WYK450296 see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A security agreement | Erstellt am 24. Dez. 2008 Geliefert am 07. Jan. 2009 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben Derwenthaugh industrial estate, gateshead t/no TY388552 and viceroy works, leeds t/no WYK450296 see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security agreement | Erstellt am 19. Sept. 2007 Geliefert am 26. Sept. 2007 | Ausstehend | Gesicherter Betrag All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal mortgage | Erstellt am 23. Feb. 2006 Geliefert am 25. Feb. 2006 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben F/H land and buildings at lancaster park, audax close, clifton moor, york t/n NYK246758 including buildings fixtures and fittings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal mortgage | Erstellt am 01. Feb. 2006 Geliefert am 09. Feb. 2006 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben F/H land k/a land at canon house apex way leeds t/n WYK307583 together with all buildings fixtures and fittings fixed plant and machinery. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal mortgage | Erstellt am 01. Feb. 2006 Geliefert am 09. Feb. 2006 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben F/H land k/a land at hume house wade lane leeds t/n WYK192637 together with all buildings fixtures and fittings fixed plant and machinery. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal mortgage | Erstellt am 20. Jan. 2006 Geliefert am 31. Jan. 2006 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Land and buildings to the east side of dewsbury road and south side of parkfield street leeds t/nos WYK261704 and WYK123533 the fixtures and fittings the plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal mortgage | Erstellt am 20. Jan. 2006 Geliefert am 31. Jan. 2006 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The f/h land and buildings to the north east of armley road leeds t/n WYK421254 and WYK421255, fixtures and fittings, plant and machinery. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Seventh supplemental trust deed | Erstellt am 21. Okt. 2005 Geliefert am 07. Nov. 2005 | Ausstehend | Gesicherter Betrag £100,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All that f/h property k/a deeside industrial estate,deeside.t/nos WA864223 and CYM166484.all that f/h property k/a redvers house,sheffield.t/n SYK325658.all that f/h property k/a firth court,leeds.t/n WYK561178.(for details of further properties charged please see form 395) together with all buildings,erections and fixtures (including trade fixtures) fittings and fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Sixth supplemental trust deed | Erstellt am 14. Juni 2005 Geliefert am 01. Juli 2005 | Ausstehend | Gesicherter Betrag £100,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Property k/a single warehouse unit with ancillary offices at old run road, hunslet t/no WYK653056 and moor road, hunslet t/no WYK547405 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal mortgage | Erstellt am 14. Juni 2005 Geliefert am 18. Juni 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben F/H land k/a springhead mill, well lane, guiseley, leeds t/no. WYK436492; and f/h land k/a swinderby industrial park, camp road, st hughes, newark t/nos. LL140686 and LL238817 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 | Erstellt am 28. März 2003 Geliefert am 09. Apr. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies,obligations and liabilities due or to become due from the obligors or any of them to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben (I) f/hold land on north west side of george st,york,north yorkshire; NYK81755; (ii) l/hold land on north west side of kenyon rd,lomeshaye industrial estate,nelson,lancashire; LA565287; (iii) part of f/hold land on the south west side of audax rd,clifton moor,york,north yorkshire; NYK246758; all buildings and fixtures thereon; see form 395 for details. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Fourth supplemental trust deed made between evans of leeds limited (1) f r evans (leeds) limited (2) mulgate investments limited (3) fradley park limited (4) evans homes limited (5) and the law debenture trust corporation P.L.C.(6) | Erstellt am 28. März 2003 Geliefert am 04. Apr. 2003 | Ausstehend | Gesicherter Betrag The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto | |
Kurze Angaben The f/h property k/a land at dearne mills, darton, barnsley t/n SYK388051, land at springhead mills, well lane, guiseley t/n WYK436492, land at 22-30 new york street and 13-15 harper street, leeds, t/n WYK541898, and land at former leodis works, north west road, leeds, t/ns WYK346534 and YWE69198, together with all buildings and erections and fixtures (including trade fixtures) fittings and fixed plant and machinery thereon, all improvements and additions thereto and the benefit of the existing leases, underleases, tenancies, agreements for lease, rights, covenants and conditions;. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 | Erstellt am 14. März 2003 Geliefert am 25. März 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the obligors or any of them to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben By way of first legal mortgage l/h land being redvers house furnival street sheffield south yorkshire t/no SYK325658. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 12. März 2003 Geliefert am 15. März 2003 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben F/H property k/a mickelthwaite farm boston road wetherby t/n YWE34743 and WE4209. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental mortgage | Erstellt am 12. Dez. 2002 Geliefert am 17. Dez. 2002 | Ausstehend | Gesicherter Betrag The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto | |
Kurze Angaben Freehold property capitol house, 10, 12 and 14 infirmary street and 31/33 east parade, leeds, west yorkshire t/n's WYK176561, WYK515923 and WYK625100 together with all buildings and erections and fixtures (including trade fixtures) fittings and fixed plant and machinery and equipment for the time being thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from incumbrances. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 | Erstellt am 12. Juni 2002 Geliefert am 19. Juni 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the obligors or any of them to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben With full title guarantee all the estate and interests of the company in the land together with all buildings and fixtures at any time thereon. F/h land k/a 22-30 (even) new york street and 13 and 15 harper street leeds t/n WYK541898, f/h land k/a 10 manor street leeds t/n WYK529539, f/h land k/a land on the west side of millshaw beeston leeds t/n WYK488274 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 | Erstellt am 28. Jan. 2002 Geliefert am 06. Feb. 2002 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben The freehold land known as apex park, dewsbury road, leeds, t/nos. WYK261704, WYK123533 and WYK185000. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 | Erstellt am 28. Jan. 2002 Geliefert am 06. Feb. 2002 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben The freehold land known as land and buildings to the north east of armley road, leeds (also known as albion park) t/no. WYK421255. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 | Erstellt am 28. Jan. 2002 Geliefert am 06. Feb. 2002 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben The freehold land and buildings at burley road, leeds t/no. WYK522897 and the leasehold land known as land and buildings at burley road, leeds t/no. WYK522840 and the freehold land known as land on the east side of skippers lane, south bank middlesborough t/nos. CE123760, CE134943, CE132407 and CE134946 for details of further properties charged please see form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and substitution | Erstellt am 28. Jan. 2002 Geliefert am 01. Feb. 2002 | Ausstehend | Gesicherter Betrag In favour of the chargee the principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH spetember 1995 and deeds (all as defined in the deed of release and substitution and defined on the form 395) all of which are supplemental to the trust deed dated 20TH september 1985 | |
Kurze Angaben Land on the south side of audax road clifton moor york t/n-NYK246758 and land on the south east of mill lane t/n-WYK208617 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon,. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 | Erstellt am 20. Okt. 2000 Geliefert am 26. Okt. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies obligations and liabilities for the time being due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (or any of them) and/or on any other account whatsoever (all terms as defined) | |
Kurze Angaben F/H land on the south west side of audax road clifton moor north yorkshire t/n NYK179182 and land and buildings at dean terrace ryton gateshead tyne and wear t/n TY166262. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and deposit | Erstellt am 18. Jan. 2000 Geliefert am 20. Jan. 2000 | Ausstehend | Gesicherter Betrag The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto | |
Kurze Angaben £850,000. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and deposit | Erstellt am 07. Jan. 2000 Geliefert am 19. Jan. 2000 | Ausstehend | Gesicherter Betrag The principal of and interest on the £100,000,000 first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH september 1985 and deeds supplemental thereto | |
Kurze Angaben £572,500 due or to become due from the company to the chargee. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of release and deposit | Erstellt am 04. Jan. 2000 Geliefert am 11. Jan. 2000 | Ausstehend | Gesicherter Betrag The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other moneys intended to be secured by a trust deed dated 20 september 1985 and deeds dated 7 april 1988, 1 february 1989, 29 march 1989, 4 december 1992, 23 december 1992, 4 november 1993, 29 september 1994, 17 november 1994, 12 july 1995, 26 september 1995, 20 september 1996, 14 march 1997, 16 july 1997, 18 september 1997, 25 june 1998, 30 october 1998, 30 april 1999, 4 june 1999, 28 june 1999, 30 june 1999, 6 august 1999, 1 october 1999, 7 october 1999, 14 october 1999, 5 november 1999 and 4 january 2000 all of which are supplemental to the trust deed dated 20 september 1985 | |
Kurze Angaben £1,165,000. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0