GLCC LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Bilan annuel
  • Dépôts
  • Dirigeants
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéGLCC LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 01855768
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de GLCC LIMITED ?

    • Autres activités liées à la santé humaine (86900) / Activités de santé humaine et d'action sociale

    Où se situe GLCC LIMITED ?

    Adresse du siège social
    Suite 201 Second Floor
    Design Centre East, Chelsea Harbour
    SW10 0XF London
    England
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de GLCC LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    GOLCARE LIMITED02 sept. 199902 sept. 1999
    G.L.C.C. LIMITED06 août 199906 août 1999
    GOLCARE LTD.21 mai 199021 mai 1990
    GOLDEN YEARS REST HOMES LIMITED15 oct. 198415 oct. 1984

    Quels sont les derniers comptes de GLCC LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2012

    Quel est le statut du dernier bilan annuel pour GLCC LIMITED ?

    Bilan annuel
    Dernier bilan annuel

    Quels sont les derniers dépôts pour GLCC LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Modification des coordonnées de l'administrateur Mr Jon Hather le 09 avr. 2014

    2 pagesCH01

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    legacy

    1 pagesSH20

    État du capital au 27 janv. 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolution de réduction du capital social émis

    RES06

    Cessation de la nomination de Michael Parsons en tant que directeur

    1 pagesTM01

    Comptes annuels établis au 31 déc. 2012

    11 pagesAA

    Déclaration annuelle jusqu'au 17 mai 2013 avec liste complète des actionnaires

    6 pagesAR01

    Modification des coordonnées de l'administrateur Mr Jon Hather le 25 mars 2013

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Comptes annuels établis au 31 déc. 2011

    12 pagesAA

    Déclaration annuelle jusqu'au 17 mai 2012 avec liste complète des actionnaires

    6 pagesAR01

    Nomination de Mr Ian Portal en tant que secrétaire

    2 pagesAP03

    Cessation de la nomination de Jon Hather en tant que secrétaire

    1 pagesTM02

    Changement d'adresse du siège social de * Suite 201 the Chambers Chelsea Harbour London SW10 0XF* le 13 déc. 2011

    1 pagesAD01

    Comptes annuels établis au 31 déc. 2010

    14 pagesAA

    Déclaration annuelle jusqu'au 17 mai 2011 avec liste complète des actionnaires

    6 pagesAR01

    Comptes annuels établis au 31 déc. 2009

    14 pagesAA

    Déclaration annuelle jusqu'au 17 mai 2010 avec liste complète des actionnaires

    5 pagesAR01

    Modification des coordonnées du secrétaire Jon Hather le 02 oct. 2009

    1 pagesCH03

    Qui sont les dirigeants de GLCC LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    PORTAL, Ian
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secrétaire
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    165723370001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Administrateur
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishFinance Director97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Administrateur
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandEnglishCompany Secretary68848420006
    CLARKE, Rachel Ann
    5 Longridge Avenue
    NE7 7LB Newcastle Upon Tyne
    Tyne & Wear
    Secrétaire
    5 Longridge Avenue
    NE7 7LB Newcastle Upon Tyne
    Tyne & Wear
    British81840100001
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Secrétaire
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    BritishFinance Director97755760001
    HANLON, Audrey Elizabeth
    22 Prestbury Avenue
    NE23 9TZ Cramlington
    Northumberland
    Secrétaire
    22 Prestbury Avenue
    NE23 9TZ Cramlington
    Northumberland
    BritishAdministrator9353600001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secrétaire
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    BritishCompany Secretary68848420004
    LEWIS, Gary Owen
    Valemount Eighton Banks
    NE9 7YL Gateshead
    Tyne & Wear
    Secrétaire
    Valemount Eighton Banks
    NE9 7YL Gateshead
    Tyne & Wear
    BritishDirector51006650001
    MCCAFFERTY, Mark John
    16 Gowan Terrace
    Jesmond
    NE2 2PS Newcastle Upon Tyne
    Secrétaire
    16 Gowan Terrace
    Jesmond
    NE2 2PS Newcastle Upon Tyne
    British81370550001
    MICHELSON, Allan Denis
    33 North Avenue
    Gosforth
    NE3 4DQ Newcastle Upon Tyne
    Tyne & Wear
    Secrétaire
    33 North Avenue
    Gosforth
    NE3 4DQ Newcastle Upon Tyne
    Tyne & Wear
    British13305820001
    SARTORI, Paul
    Adelaide House
    London Bridge
    EC4R 9HA London
    Secrétaire
    Adelaide House
    London Bridge
    EC4R 9HA London
    British98428010001
    HANLON, Audrey Elizabeth
    22 Prestbury Avenue
    NE23 9TZ Cramlington
    Northumberland
    Administrateur
    22 Prestbury Avenue
    NE23 9TZ Cramlington
    Northumberland
    BritishDirector9353600001
    LEWIS, Gary Owen
    Mount Farm
    Eighton Banks
    NE9 7YP Gateshead
    Administrateur
    Mount Farm
    Eighton Banks
    NE9 7YP Gateshead
    BritishCompany Director51006650004
    LEWIS, Joanne Lynn
    17 Bewicke View
    DH3 1RU Birtley
    Administrateur
    17 Bewicke View
    DH3 1RU Birtley
    BritishDirector41951380004
    LLEWELLYN, Thomas William
    28 Derwentwater Court
    NE8 2HB Gateshead
    Tyne & Wear
    Administrateur
    28 Derwentwater Court
    NE8 2HB Gateshead
    Tyne & Wear
    BritishCompany Director9353590001
    MCCAFFERTY, Mark John
    16 Gowan Terrace
    Jesmond
    NE2 2PS Newcastle Upon Tyne
    Administrateur
    16 Gowan Terrace
    Jesmond
    NE2 2PS Newcastle Upon Tyne
    BritishChartered Accountant81370550001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Administrateur
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    IrishDirector116537370001
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Administrateur
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishDirector44895330007

    GLCC LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    An intercreditor and subordination agreement
    Créé le 13 juil. 2006
    Livré le 25 juil. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • 25 juil. 2006Enregistrement d'une charge (395)
    • 22 déc. 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Subordination agreement
    Créé le 13 juil. 2006
    Livré le 20 juil. 2006
    En cours
    Montant garanti
    All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The company as junior creditor under the subordination agreement has undertaken to the security trustee that if: any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor recieves all or any amount. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • 20 juil. 2006Enregistrement d'une charge (395)
    Debenture
    Créé le 13 juil. 2006
    Livré le 20 juil. 2006
    Totalement satisfaite
    Montant garanti
    The bridge secured obligations being all monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets including goodwill, uncalled capital, buildings, fixtures, fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee")
    Transactions
    • 20 juil. 2006Enregistrement d'une charge (395)
    • 22 déc. 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Mortgage
    Créé le 13 juil. 2006
    Livré le 20 juil. 2006
    En cours
    Montant garanti
    All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) on any account whatsoever and all monies due or to become due from each opco obligor to the opco finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Harton grange care home bolden lane south shields t/nos TY416116, TY292455, TY328855 and TY114959 and hillside grange care home sunderland road gateshead t/no TY383445. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 20 juil. 2006Enregistrement d'une charge (395)
    Debenture
    Créé le 19 oct. 2004
    Livré le 02 nov. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Hundens park hundens lane darlington f/h t/n DU258878, north park grange l'anson street darlington tyne and wear f/h, t/n's DU255353 and DU255646, bedewell grange campbell park road jarrow f/h t/n TY18090, for details of further properties charged, please refer to form 395,. 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.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)
    Transactions
    • 02 nov. 2004Enregistrement d'une charge (395)
    • 22 déc. 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Debenture
    Créé le 07 juin 2004
    Livré le 22 juin 2004
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • 22 juin 2004Enregistrement d'une charge (395)
    • 30 oct. 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 30 juin 2003
    Livré le 21 juil. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Land and buildings on the east side of boldon lane boldon tyne and wear t/no TY292455 and TY328855. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 21 juil. 2003Enregistrement d'une charge (395)
    • 15 juin 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 20 janv. 2003
    Livré le 25 janv. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    By way of legal mortgage all f/h property k/a hundens park hundens lane darlington county durham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 25 janv. 2003Enregistrement d'une charge (395)
    • 15 juin 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 02 sept. 2002
    Livré le 05 sept. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/a winton house i'anson street darlington county durham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 05 sept. 2002Enregistrement d'une charge (395)
    • 15 juin 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 06 déc. 2001
    Livré le 12 déc. 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/a land on the west side of campbell park road jarrow k/a bedewell grange rest home t/n TY363482. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 12 déc. 2001Enregistrement d'une charge (395)
    • 15 juin 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 06 déc. 2001
    Livré le 12 déc. 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The l/h property k/a hillside grange rest home sunderland road felling tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 12 déc. 2001Enregistrement d'une charge (395)
    • 15 juin 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 06 déc. 2001
    Livré le 12 déc. 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 12 déc. 2001Enregistrement d'une charge (395)
    • 15 juin 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 06 déc. 2001
    Livré le 12 déc. 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Freehold property k/a land on the west side of campbell park road jarrow k/a bedewell grange rest home t/n TY18090. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 12 déc. 2001Enregistrement d'une charge (395)
    • 15 juin 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Policy assignment deed
    Créé le 03 avr. 2000
    Livré le 07 avr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    A life assurance policy dated 28TH february 2000 with barclays life assurance company limited under policy number 0161822242 for a sum assured of £900,000 on the life of gary lewis together with all rights to monies that may become payable thereunder.
    Personnes ayant droit
    • Credit Suisse First Boston
    Transactions
    • 07 avr. 2000Enregistrement d'une charge (395)
    • 09 févr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage of building contract
    Créé le 03 avr. 2000
    Livré le 07 avr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 7TH june 1999 and any renewal or extention or variation thereof
    Brèves mentions
    The full benefit and advantage of a building contract in form ifc 98 for the carrying out of the works dated 24TH january 2000 together with the benefit of a performance bond dated 21ST march 2000.
    Personnes ayant droit
    • Credit Suisse First Boston
    Transactions
    • 07 avr. 2000Enregistrement d'une charge (395)
    • 09 févr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 03 avr. 2000
    Livré le 07 avr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Credit Suisse First Boston
    Transactions
    • 07 avr. 2000Enregistrement d'une charge (395)
    • 09 févr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 03 avr. 2000
    Livré le 07 avr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    L/H land at campbell park road and victoria road hebburn south tyne side tyne and wear and l/h land and buildings k/a hillside grange sunderland road felling TY61091 assignment of goodwill of the business and benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Personnes ayant droit
    • Credit Suisse First Boston
    Transactions
    • 07 avr. 2000Enregistrement d'une charge (395)
    • 09 févr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 03 avr. 2000
    Livré le 07 avr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    L/H land at compbell park road and victoria road hebburn south tyneside tyne and wear assignment of goodwill of the business & benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Personnes ayant droit
    • Ucb Healthcare Finance No 1 Limited
    Transactions
    • 07 avr. 2000Enregistrement d'une charge (395)
    • 09 févr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 19 janv. 1994
    Livré le 26 janv. 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee including any further advances on any account whatsoever
    Brèves mentions
    All that f/h property k/as 138 coatsworth road gateshead tyne and wear.t/no.ty 186157.all that l/h property k/as land lying to the south of sunderland road felling .t/no.TY61091.
    Personnes ayant droit
    • Ucb Bank PLC
    Transactions
    • 26 janv. 1994Enregistrement d'une charge (395)
    • 09 févr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 31 oct. 1991
    Livré le 08 nov. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Land lying to the south of sunderland road,felling,gateshead tyne and wear t/n TY61091.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 08 nov. 1991Enregistrement d'une charge (395)
    • 11 mars 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 31 oct. 1991
    Livré le 08 nov. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Edith house,138 coatsworth road,gateshead,tyne and wear t/n TY186157.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 08 nov. 1991Enregistrement d'une charge (395)
    • 09 févr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 31 oct. 1991
    Livré le 07 nov. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    All that f/h property situate and k/a 138 coatsworth road gateshead tyne and wear t/n TY186157 and secondly all fixtures thereon and the benefit of all licences held in connection with the said business.
    Personnes ayant droit
    • Ucb Bank PLC
    Transactions
    • 07 nov. 1991Enregistrement d'une charge (395)
    • 09 févr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 31 oct. 1991
    Livré le 07 nov. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    All that l/h property situate and k/a land lying to the south of sutherland road felling t/n TY61091 and secondly all fixtures thereon and the benefit of all present and future licences held in connection with the said business.
    Personnes ayant droit
    • Ucb Bank PLC
    Transactions
    • 07 nov. 1991Enregistrement d'une charge (395)
    • 09 févr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 04 juin 1990
    Livré le 20 juin 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    16 osborne terrace gateshead tyne & wear title no.TY118721.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 20 juin 1990Enregistrement d'une charge
    • 09 févr. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 28 mars 1990
    Livré le 05 avr. 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    "The party house" sunderland rd. Felling gateshead tyne & wear.together with fixed & movable plant machinery fixtures implements & utensils.floating charge - all unattached plant, machinery & other chattels now or from time to time.
    Personnes ayant droit
    • Co-Operative Bank PLC.
    Transactions
    • 05 avr. 1990Enregistrement d'une charge
    • 01 avr. 1992Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0