PILLAR RETAIL PARKS LIMITED
Überblick
| Unternehmensname | PILLAR RETAIL PARKS LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 02725163 |
| 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 PILLAR RETAIL PARKS LIMITED?
- Entwicklung von Bauprojekten (41100) / Bauwesen
Wo befindet sich PILLAR RETAIL PARKS LIMITED?
| Adresse der eingetragenen Geschäftstelle | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von PILLAR RETAIL PARKS LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| PARINV (QUEDGELEY) LIMITED | 12. Juli 1996 | 12. Juli 1996 |
| PILLAR (PRESTON) LIMITED | 11. Juni 1996 | 11. Juni 1996 |
| PARINV (QUEDGELEY) LIMITED | 21. Okt. 1992 | 21. Okt. 1992 |
| GOULDITAR NO. 230 LIMITED | 23. Juni 1992 | 23. Juni 1992 |
Wie lauten die letzten Jahresabschlüsse von PILLAR RETAIL PARKS LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. März 2016 |
Welche sind die letzten Einreichungen für PILLAR RETAIL PARKS LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 3 Seiten | DS01 | ||||||||||
Bestätigungserklärung erstellt am 23. Juni 2017 ohne Aktualisierungen | 3 Seiten | CS01 | ||||||||||
Notification of Pillar Property Group Limited as a person with significant control on 06. Apr. 2016 | 1 Seiten | PSC02 | ||||||||||
Beendigung der Bestellung von Philip John Martin als Geschäftsführer am 31. Okt. 2016 | 1 Seiten | TM01 | ||||||||||
Beendigung der Bestellung von Philip John Martin als Sekretär am 31. Okt. 2016 | 1 Seiten | TM02 | ||||||||||
Ernennung von British Land Company Secretarial Limited als Sekretär am 31. Okt. 2016 | 2 Seiten | AP04 | ||||||||||
Jahresabschluss der Tochtergesellschaft mit Prüfungsbefreiung erstellt bis zum 31. März 2016 | 13 Seiten | AA | ||||||||||
legacy | 210 Seiten | PARENT_ACC | ||||||||||
legacy | 2 Seiten | AGREEMENT2 | ||||||||||
legacy | 3 Seiten | GUARANTEE2 | ||||||||||
Jahresrückblick erstellt bis 23. Juni 2016 mit vollständiger Liste der Aktionäre | 6 Seiten | AR01 | ||||||||||
| ||||||||||||
Ernennung von Mr Charles John Middleton als Direktor am 13. Juli 2016 | 2 Seiten | AP01 | ||||||||||
Ernennung von Jonathan Charles Mcnuff als Direktor am 13. Juli 2016 | 2 Seiten | AP01 | ||||||||||
Jahresabschluss der Tochtergesellschaft mit Prüfungsbefreiung erstellt bis zum 31. März 2015 | 14 Seiten | AA | ||||||||||
legacy | 199 Seiten | PARENT_ACC | ||||||||||
legacy | 1 Seiten | AGREEMENT2 | ||||||||||
legacy | 3 Seiten | GUARANTEE2 | ||||||||||
Jahresrückblick erstellt bis 23. Juni 2015 mit vollständiger Liste der Aktionäre | 5 Seiten | AR01 | ||||||||||
| ||||||||||||
Jahresabschluss der Tochtergesellschaft mit Prüfungsbefreiung erstellt bis zum 31. März 2014 | 15 Seiten | AA | ||||||||||
legacy | 1 Seiten | AGREEMENT2 | ||||||||||
legacy | 184 Seiten | PARENT_ACC | ||||||||||
legacy | 3 Seiten | GUARANTEE2 | ||||||||||
Jahresrückblick erstellt bis 23. Juni 2014 mit vollständiger Liste der Aktionäre | 5 Seiten | AR01 | ||||||||||
| ||||||||||||
Wer sind die Geschäftsführer von PILLAR RETAIL PARKS LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Sekretär | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| GROSE, Benjamin Toby | Geschäftsführer | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| MCNUFF, Jonathan Charles | Geschäftsführer | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Geschäftsführer | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| MARTIN, Philip John | Sekretär | Runwick Hill Runwick Lane GU10 5EE Farnham Surrey | British | 35118050001 | ||||||||||
| MEENAGHAN, Evelyn Maria | Bevollmächtigter Sekretär | 48 Cedars Avenue E17 7QN London | British | 900001370001 | ||||||||||
| BERESFORD, Valentine Tristram | Geschäftsführer | 3 Smith Terrace SW3 4DL London | England | British | 40766290003 | |||||||||
| JONES, Andrew Marc | Geschäftsführer | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| MARTIN, Philip John | Geschäftsführer | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 35118050001 | |||||||||
| MARTIN, Philip John | Geschäftsführer | Runwick Hill Runwick Lane GU10 5EE Farnham Surrey | United Kingdom | British | 35118050001 | |||||||||
| MAXTED, Robert David | Geschäftsführer | Vanhurst Thorncombe Street GU5 0ND Bramley Surrey | British | 37177990001 | ||||||||||
| MCGANN, Martin Francis | Geschäftsführer | 10 Westcombe Park Road SE3 7RB Blackheath London | British | 109383240001 | ||||||||||
| MOULD, Harold Raymond | Geschäftsführer | 40 Hasker Street SW3 2LQ London | England | British | 35576350006 | |||||||||
| NEWNS, Christopher Paul | Geschäftsführer | Walden Beech Lane Jordans HP9 2SZ Beaconsfield Buckinghamshire | England | British | 55765190002 | |||||||||
| PRICE, Humphrey James Montgomery | Geschäftsführer | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | 14448630001 | |||||||||
| SEATON, Stuart Neil | Bevollmächtigter Geschäftsführer | 12 Priory Walk SW10 9SP London | United Kingdom | British | 900001360001 | |||||||||
| SMITH, Andrew David | Geschäftsführer | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 108214880002 | |||||||||
| STIRLING, Mark Andrew | Geschäftsführer | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | United Kingdom | British | 106882210001 | |||||||||
| VAUGHAN, Patrick Lionel | Geschäftsführer | June Farm Trumpet Hill Road RH2 8QY Reigate Surrey | United Kingdom | British | 73972350001 |
Wer sind die Personen mit maßgeblichem Einfluss bei PILLAR RETAIL PARKS LIMITED?
| Name | Benachrichtigt am | Adresse | Aufgehört | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pillar Property Group Limited | 06. Apr. 2016 | 45 Seymour Street W1H 7LX London York House England | Nein | ||||||||||
| |||||||||||||
Arten der Kontrolle
| |||||||||||||
Hat PILLAR RETAIL PARKS LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| A supplemental debenture between the chargor and the agent (as defined below) (the "prp supplemental debenture") | Erstellt am 05. Nov. 2001 Geliefert am 15. Nov. 2001 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities (whether actual or contingent whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document (as defined) | |
Kurze Angaben Land lying to the west of coseley road bilston with f/h title no.WM586448 together with the mortgages and charges created by clause 2(a) of the prp supplemental debenture. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplementary assignation of rents | Erstellt am 25. Juni 2001 Geliefert am 28. Juni 2001 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities of pillar retail parks limited and/or pillar kinnaird limited and/or any other obligor to the chargee as agent and trustee and/or to any other finance parties under or pursuant to the credit agreement (all terms as defined) | |
Kurze Angaben Kinnaird park edinburgh. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental debenture supplementing and amending the original debenture dated 16TH march 1998 | Erstellt am 16. Feb. 2001 Geliefert am 07. März 2001 | Vollständig erfüllt | Gesicherter Betrag All present and future liabilities of each obligor to each finance party under each finance document except for any obligation which, if it were so included would contravene section 151 of the companies act 1985 | |
Kurze Angaben By way of a first legal mortgage the freehold land on the west side of cray avenue, st mary's cray, title number SGL34706. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Third party charge between the chargor, pillar parks limited and pillar retail parks limited and the facility agent | Erstellt am 29. Sept. 2000 Geliefert am 05. Okt. 2000 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities (actual or contingent whether owned jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985 | |
Kurze Angaben F/H land on the northwest side of meadow lane nottingham k/a lady bay retail park t/no;-NT96348, property (f/h and l/h) k/a priory retail park colliers wood merton london SW129 and land and buildings on high street colliers wood merton london SW19 under t/no's;-SGL519078, SGL606267 SGL616963 SGL616769 and f/h land k/a kingsway retail park rochdale GM745712 together with all rental monies other monies and insurances in relation thereto and thereof. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental debenture supplementing and amended the original debenture dated 16TH march 2000 | Erstellt am 21. Juli 2000 Geliefert am 31. Juli 2000 | Vollständig erfüllt | Gesicherter Betrag All present and future liabilities of each obligor to each finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985 | |
Kurze Angaben Land and buildings k/a 430 victoria road ruislip t/no;-AGL52910 and land and buildings on the south side of shakespeare road eastleigh t/no;-HP305281 together with additional property as defined in form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on the 17TH july 2000 and | Erstellt am 17. Juli 2000 Geliefert am 28. Juli 2000 | Vollständig erfüllt | Gesicherter Betrag All obligations monies and liabilities due by the company and/or any other obligor (as defined in the credit agreement) to the chargee as agent and trustee for itself and the other finance parties on any account whatsoever including all obligations monies and liabilities due under or pursuant to the credit agreement dated 11TH march 1998 | |
Kurze Angaben The property known as feuhold interest kinnaird park, edinburgh. See ch microfiche or form 395 for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge over cash deposit | Erstellt am 13. Juli 2000 Geliefert am 21. Juli 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from pillar (fulham) limited (company no. 02850420) to the chargee on any account whatsoever | |
Kurze Angaben All monies now or at any time hereafter standing to the credit of the account of the company in the books of bank of scotland treasury services PLC bearing account no 353381 which account is blocked or designated as charged to the bank together with all interest and other amounts accruing on such sums. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental debenture | Erstellt am 06. Apr. 2000 Geliefert am 11. Apr. 2000 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the finance parties (as defined in the credit agreement) under each finance document (as defined) and on any account whatsoever | |
Kurze Angaben Two areas of f/h land adjacent to priory retail park colliers wood merton london SW19 and l/h land at colliers wood merton london SW19.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental debenture | Erstellt am 10. Dez. 1999 Geliefert am 17. Dez. 1999 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the finance parties (as defined in the credit agreement) under each finance document (as defined) and on any account whatsoever | |
Kurze Angaben F/H and l/h property k/a priory retail park colliers wood merton london SW19 and land and buildings on high street colliers wood merton london SW19 t/nos: SGL519078 and SGL606267 .. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental debenture | Erstellt am 28. Apr. 1999 Geliefert am 07. Mai 1999 | Vollständig erfüllt | Gesicherter Betrag All monies and liabilities due or to become due from the each obligor to each finance party under each finance document except for any obligation which, if it were so included, would result in this deed contravening section 151 of the companies act 1985 | |
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
| ||||
| Supplemental debenture | Erstellt am 24. März 1999 Geliefert am 13. Apr. 1999 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee under each finance document except for any obligation which, if it were so included, would result in this deed contravening section 151 of the companies act 1985 | |
Kurze Angaben By way of a first legal mortgage interest in the property k/a 1 and 2 orpington retail park sevenoaks way orpington being part of t/n-SGL72896; by way of first fixed charge all plant and machinery book debts and other debts, goodwill and uncalled capital;. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental debenture | Erstellt am 28. Okt. 1998 Geliefert am 13. Nov. 1998 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each finance document (as defined) | |
Kurze Angaben F/H property k/a kingsway retail park rochdale lancashire t/nos: GM745712 GM752127 and part t/no: GM451586. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Assignation of rents | Erstellt am 01. Apr. 1998 Geliefert am 03. Apr. 1998 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities due or to become due from the company and/or any other obligor (as defined in the credit agreement) to the chargee (the agent) and/or the other finance parties (as defined in the credit agreement) under or pursuant to the credit agreement | |
Kurze Angaben The company's right title & interest in and to the rental income (as defined in the credit agreement) payable in respect of the leases of the subjects being units 1,2,3,4,5,6,7 & 8 and sub-stations at eastern industrial estate edinburgh. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on the 6TH april 1998 | Erstellt am 30. März 1998 Geliefert am 15. Apr. 1998 | Vollständig erfüllt | Gesicherter Betrag All obligations monies and liabilities due by the company and/or any other obligor (as defined in the credit agreement) to the chargee as agent and trustee for itself and the other finance parties on any account whatsoever including all obligations monies and liabilities due under or pursuant to the credit agreement dated 11TH march 1998 | |
Kurze Angaben Eastern industrial estate newcraighall road edinburgh. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage of shares | Erstellt am 16. März 1998 Geliefert am 03. Apr. 1998 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company and pillar (maidenhead) limited to the chargee under each finance document (as defined) | |
Kurze Angaben Two ordinary shares of £1 each in parinv northern limited and all dividends paid or payable after the date of this mortgage on all or any of the shares all stocks shares securities rights moneys or property. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge | Erstellt am 16. März 1998 Geliefert am 01. Apr. 1998 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document (as defined) | |
Kurze Angaben Land lying to the south of stanley road cheadle hulme T.n GM391664 GM391674 and land lying to the east of earl road cheadle hulme t/n GM431729 and land and buildings on the east side of earl road cheadle hulme cheshire t/n GM559096. 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
| ||||
| Assignation of rents | Erstellt am 16. März 1998 Geliefert am 20. März 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or any other obligor (as defined in the credit agreement) to the chargee under or pursuant to the credit agreement, as said credit agreement may be properly and validly extended, amended, varied, supplemented, novated, restated, replaced or renewed from time to time and any finance document to as such in the credit agreement | |
Kurze Angaben The company's right title and interest in and to the rental income (as defined in the credit agreement) payable in respect of the leases of the subjects.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Assignation of rents | Erstellt am 16. März 1998 Geliefert am 20. März 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due or to become due from the company, pillar kinnaird limited or any other obligor (as defined in the credit agreement) to the chargee as agent and trustee for itself and the other finance parties (as defined in the credit agreement) under the terms of the credit agreement | |
Kurze Angaben The company's right title and interest in and to the rental income (as defined in the credit agreement) payable in respect of the lease dated 29TH october 1997 and 9TH january 1998 and the subjects at newcraighall road in the city of edinburgh. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 17TH march 1998 | Erstellt am 11. März 1998 Geliefert am 25. März 1998 | Vollständig erfüllt | Gesicherter Betrag All obligations monies and liabilities including interest costs charges fees expenses and others due or that may become due by the company and/or any other obligor (as defined in the credit agreement) to the agent and to any other finance party (as defined in the credit agreement) | |
Kurze Angaben F/H kinnaird park edinburgh. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on 17TH march 1998 | Erstellt am 11. März 1998 Geliefert am 25. März 1998 | Vollständig erfüllt | Gesicherter Betrag All obligations monies and liabilities due or to become due from the company and/or any other obligor (as defined in the credit agreement) to the chargee and to any other finance party (as defined) on any account whatsoever | |
Kurze Angaben Ground lying on the south side of newcraighall road formerly in the city of edinburgh. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Assignation of rents | Erstellt am 08. Okt. 1997 Geliefert am 15. Okt. 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or all or any other companies named therein (each "obligor") to the chargees under the terms of the credit agreement dated 29TH may 1997 | |
Kurze Angaben Various land in or about newcraighall road formerly the city of edinburgh disrtrict of lothian. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on the 10 october 1997 and | Erstellt am 08. Okt. 1997 Geliefert am 15. Okt. 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or any other obligor (as defined in the credit agreement) to the chargee as lender, arranger and agent and trustee for itself and for the other finance parties (as defined in the credit agreement, and their respective successors and assignees) on any account whatsoever and all monies due or to become due from each obligor to each finance party (as defined in the credit agreement) under or pursuant to a credit agreement dated 29TH may 1997 (as defined) as the same may be properly and validly extended, amended, varied, supplemented, novated, restated, replaced or renewed from time to time and each finance document (defined in the credit agreement) except for any obligation which if it were so included would result in the standard security contravening section 151 of the companies act 1985 | |
Kurze Angaben All and whole that area of ground lying on the south side of newcraighall road formerly in the city of edinburgh district of lothian region and now in the city of edinburgh council area; all and whole the irregularly shaped area of ground in the city parish of edinburgh and county of midlothian and all and whole that area of ground extending to six acres and fifty decimal or one-hundredth parts of an acre or thereby situated on the south side of newcraighall road which leads from edinburgh to musselburgh, for details of further property charged please refer to form M395. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 25. Juni 1997 Geliefert am 11. Juli 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as therein defined) on any account whatsoever and under each finance document (as defined) | |
Kurze Angaben Subject to clause 17.10 (disposals) of the credit agreement each of: edinburgh fort retail park edinburgh and kinnaird park edinburgh. 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
| ||||
| An assignation in security | Erstellt am 25. Juni 1997 Geliefert am 05. Juli 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or any other obligor as defined in the credit agreement dated 29 may 1997 and each finance document referred to as such in the gredit agreement to the chargee | |
Kurze Angaben The companys whole rights and interest but not obligations or liabilities in terms of a purchase agreement between the company and nd properties inc dated 2ND and 5TH june 1997 as guaranteed by pillar property investments PLC as the said purchase agreement may be amended varied or novated from time to time. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| An assignation of rents which was delivered and intimated on 25 june 1997 and | Erstellt am 23. Juni 1997 Geliefert am 05. Juli 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or pillar kinnaird limited and/or any other obligor under or pursuant to a credit agreement dated 29 may 1997 and any finance document referred to as such in the credit agreement to the chargee | |
Kurze Angaben All right title and interest in the rental income in respect of the head lease of the subjects and the occupational sub-leases in respect of the interest as tenant under the head lease of the subjects (for definitions see paper apart). See the mortgage charge document for full details. | ||||
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