NORTHERN RETAIL ESTATES LIMITED

NORTHERN RETAIL ESTATES LIMITED

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

    Nom de la sociétéNORTHERN RETAIL ESTATES LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 03312326
    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 NORTHERN RETAIL ESTATES LIMITED ?

    • Développement de projets de construction (41100) / Construction

    Où se situe NORTHERN RETAIL ESTATES LIMITED ?

    Adresse du siège social
    150 Aldersgate Street
    EC1A 4AB London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de NORTHERN RETAIL ESTATES LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    PINEDATA LIMITED04 févr. 199704 févr. 1997

    Quels sont les derniers comptes de NORTHERN RETAIL ESTATES LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2010

    Quels sont les derniers dépôts pour NORTHERN RETAIL ESTATES LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01
    L17FXHEW

    Déclaration annuelle jusqu'au 04 févr. 2012 avec liste complète des actionnaires

    9 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital28 févr. 2012

    État du capital au 28 févr. 2012

    • Capital: GBP 2
    SH01
    X13N3JN5

    Comptes annuels établis au 31 déc. 2010

    17 pagesAA
    L8OH5SWR

    Déclaration annuelle jusqu'au 04 févr. 2011 avec liste complète des actionnaires

    9 pagesAR01
    XQ4L8RJU

    Modification des coordonnées du secrétaire Cornhill Secretaries Limited le 09 avr. 2010

    2 pagesCH04
    XQ4L7RJT

    Modification des coordonnées de l'administrateur Frances Mary Harnetty le 17 sept. 2010

    3 pagesCH01
    LFIY1P8E

    Cessation de la nomination de Robert Palmer en tant que directeur

    2 pagesTM01
    LNLA4KKB

    Comptes annuels établis au 31 déc. 2009

    17 pagesAA
    LNLL2KKK

    Changement d'adresse du siège social de St. Paul's House Warwick Lane London EC4M 7BP le 21 avr. 2010

    2 pagesAD01
    LPHYAJBT

    Déclaration annuelle jusqu'au 04 févr. 2010 avec liste complète des actionnaires

    8 pagesAR01
    X6G4RIJF

    Les registres ont été transférés au lieu d'inspection enregistré

    1 pagesAD03
    X6G4QIJE

    L'adresse d'inspection du registre a été modifiée

    1 pagesAD02
    X6G4PIJD

    Modification des coordonnées du secrétaire Cornhill Secretaries Limited le 01 oct. 2009

    2 pagesCH04
    X6G4OIJC

    legacy

    3 pagesMG02
    LRV1EHY1

    legacy

    3 pagesMG02
    LRV1FHY2

    legacy

    3 pagesMG02
    LRV1GHY3

    legacy

    3 pagesMG02
    LRV1HHY4

    legacy

    3 pagesMG02
    LRV1IHY5

    legacy

    3 pagesMG02
    LRV1JHY6

    legacy

    3 pagesMG02
    LRV1KHY7

    legacy

    3 pagesMG02
    LRV1LHY8

    legacy

    3 pagesMG02
    LRV1SHYF

    legacy

    3 pagesMG02
    LRV1MHY9

    Qui sont les dirigeants de NORTHERN RETAIL ESTATES LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    CORNHILL SECRETARIES LIMITED
    Baden Place
    Crosby Row
    SE1 1YW London
    8
    United Kingdom
    Secrétaire désigné
    Baden Place
    Crosby Row
    SE1 1YW London
    8
    United Kingdom
    Type d'identificationEEE
    Numéro d'enregistrement461605
    900023430001
    BAKER, Ian Edward
    High Road
    Chipstead
    CR5 3QP Surrey
    Sally Port
    United Kingdom
    Administrateur
    High Road
    Chipstead
    CR5 3QP Surrey
    Sally Port
    United Kingdom
    EnglandBritishChartered Accountant41589330002
    GILCHRIST, Robert Alfred
    Walton Street
    SW3 2JJ London
    130
    Administrateur
    Walton Street
    SW3 2JJ London
    130
    United KingdomBritishChartered Surveyor28589530003
    HARNETTY, Frances Mary
    Lye Lane
    Bricket Wood
    AL2 3TH St Albans
    The Well House
    Herts
    Administrateur
    Lye Lane
    Bricket Wood
    AL2 3TH St Albans
    The Well House
    Herts
    United KingdomBritishAccountant35354050005
    PLUMMER, Richard Martin
    19 Essex Villas
    Kensington
    W8 7BP London
    Administrateur
    19 Essex Villas
    Kensington
    W8 7BP London
    EnglandBritishChartered Surveyor1924320002
    SHEGOG, Neal Alan
    11 Ravenstone Street
    SW12 9ST London
    Administrateur
    11 Ravenstone Street
    SW12 9ST London
    United KingdomBritishSurveyor67686710001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Secrétaire désigné
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    COWE, Stewart Alexander
    45-6 West Bryson Road
    EH11 1BQ Edinburgh
    Scotland
    Administrateur
    45-6 West Bryson Road
    EH11 1BQ Edinburgh
    Scotland
    BritishProperty Research Manager73598020001
    EVANS, John Bryan
    19 Caithness Road
    W14 0JA London
    Administrateur
    19 Caithness Road
    W14 0JA London
    BritishCompany Director13722730001
    HUNTER, Mark Summers
    19b Claremont Crescent
    EH7 4HX Edinburgh
    Midlothian
    Administrateur
    19b Claremont Crescent
    EH7 4HX Edinburgh
    Midlothian
    United KingdomBritishProperty Consultant97276390001
    PALMER, Robert John Hudson
    31 Wandle Road
    SW17 7DL London
    Administrateur
    31 Wandle Road
    SW17 7DL London
    EnglandBritishFund Manager50590170002
    RINGER, Simon David
    115 Fawe Park Road
    SW15 2EG London
    Administrateur
    115 Fawe Park Road
    SW15 2EG London
    BritishCompany Director52267810002
    WALTER, Timothy Peter
    Lodgefield
    Hunt Paddocks Rouncil Lane
    CV8 1NL Kenilworth
    Warwickshire
    Administrateur
    Lodgefield
    Hunt Paddocks Rouncil Lane
    CV8 1NL Kenilworth
    Warwickshire
    BritishAccountant32235920001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Administrateur désigné
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    NORTHERN RETAIL ESTATES LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Debenture
    Créé le 22 déc. 2009
    Livré le 31 déc. 2009
    En cours
    Montant garanti
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    F/H property k/a 36 and 38 whitechapel and 25-31 (odd) williamson street liverpool t/no MS332264 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.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC
    Transactions
    • 31 déc. 2009Enregistrement d'une charge (MG01)
    A standard security which was presented for registration in scotland on 9 march 2005 and
    Créé le 25 févr. 2005
    Livré le 19 mars 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    77-79 george street edinburgh t/no MID73360.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 19 mars 2005Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 20 avr. 2000
    Livré le 21 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
    F/H property k/a 36 & 38 whitechapel and 25-31 (odd) williamson street liverpool. 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 avr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Assignation and irrevocable mandate
    Créé le 17 févr. 2000
    Livré le 24 févr. 2000
    Totalement satisfaite
    Montant garanti
    All moneys obligations and liabilities due or to become due from the company and/or any other obligor (as defined) to the chargee as agent and trustee for itself and the finance parties (as defined) under the loan agreement and any financing document referred to in such loan agreement
    Brèves mentions
    All right title and interest in and to the rights to receive rents which are or may hereafter become payable to the company as landlord under the terms of the leases. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 24 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Charge
    Créé le 15 févr. 2000
    Livré le 02 mars 2000
    Totalement satisfaite
    Montant garanti
    All present or future obligations or liabilities of the company (in whatever capacity) to the chargee under any financing documents (as defined)
    Brèves mentions
    35 newport street bolton t/n GM1285; f/h 15 adare street bridgend t/n WA613779; f/h 9 and 11 crown street halifax t/n WYK152966, for further details of property please refer to form M395, fixed charge all plant machinery and other items and floating charge all unattched plant machinery chattels and goods. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Trustee for Itself and the Finance Parties (As Therein Defined)
    Transactions
    • 02 mars 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Standard security which was presented for registration in scotland on the 22ND february 2000
    Créé le 10 févr. 2000
    Livré le 29 févr. 2000
    Totalement satisfaite
    Montant garanti
    All moneys, obligations and liabilities certain or contingent including interest, costs, charges, fees, expenses and others whatsoever now or hereafter due, owing or incurred by the company and/or any other obligor (as defined in the loan agreement dated 3RD february 2000) to the chargee and their successors and assignees whomsoever and whether due, owing or incurred alone or jointly with any other person or persons and whether as principal debtor, agent, trustees, guarantor or surety or in any other capacity whatsoever including without prejudice to the foregoing generality all moneys, obligations and liabilities, certain or contingent, now or hereafter due, owing or incurred by the obligors to the chargee under the loan agreement dated 3RD february 2000 and any financing document referred to as such in the loan agreement dated 3RD february 2000
    Brèves mentions
    All and whole the subjects k/a sixty seven quarry street hamilton being the ground floor shop and other premises t/n-LAN71809.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Finance Parties (As Defined in the Loan Agreement Dated 3RD February 2000)
    Transactions
    • 29 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Standard security dated 20TH january 2000 and presented for registration in scotland on 28TH january 2000
    Créé le 28 janv. 2000
    Livré le 02 févr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due by the northern retail property fund registered as limited partnership in scotland under the limited partnerships act 1907 and northern retail properties (general partner) limited as general partner of and trustee for the said limited partnership to the bank
    Brèves mentions
    67 quarry street hamilton t/no;-LAN71809.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 02 févr. 2000Enregistrement d'une charge (395)
    • 26 févr. 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 21 janv. 2000
    Livré le 03 févr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    62 62A 62B st mary street weymouth t/n DT60665. 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
    • 03 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 21 janv. 2000
    Livré le 03 févr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    19 19A 19B witton street t/n CH408330. 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
    • 03 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 21 janv. 2000
    Livré le 03 févr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    47/51 highgate kendal t/n CU91625. 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
    • 03 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 21 janv. 2000
    Livré le 03 févr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    9 and 11 crown street halifax t/n WYK152966. 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
    • 03 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 21 janv. 2000
    Livré le 03 févr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    15 adare street bridgend t/n WA613779. 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
    • 03 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 21 janv. 2000
    Livré le 03 févr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    62 high street east redcar t/n CE57866. 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
    • 03 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 21 janv. 2000
    Livré le 03 févr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    260/261 high street sunderland t/n TY308390. 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
    • Bshsbc Bank PLC
    Transactions
    • 03 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 21 janv. 2000
    Livré le 03 févr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    62 62A 62B st mary street weymouth t/n DT60665. 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
    • 03 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 21 janv. 2000
    Livré le 03 févr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    3 and 5 kingsfield road kings heath and 3AND 5 alcester roadsouth kings heath t/nos WM323177 and WM169227. 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
    • 03 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 21 janv. 2000
    Livré le 03 févr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    170/172 high street turnstall t/nos SF116260 SF377412. 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
    • 03 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge
    Créé le 21 janv. 2000
    Livré le 03 févr. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    35 newport street bolton t/n GM1285. 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
    • 03 févr. 2000Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Assignation and irrevocable mandate which was intimated on the 24TH january 2000
    Créé le 20 janv. 2000
    Livré le 27 janv. 2000
    Totalement satisfaite
    Montant garanti
    All monies due from the northern retail property fund, a limited partnership and/or northern retail properties (general partner) limited as general partner of the said limited partnership to the chargee on any account whatsoever
    Brèves mentions
    The company's whole right title and interest in and to receive the rents which are or may hereinafter become payable to the company as landlord under or in terms of the leases. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 27 janv. 2000Enregistrement d'une charge (395)
    • 26 févr. 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 23 sept. 1999
    Livré le 02 oct. 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H property at 25/31 butcher row beverley yorkshire. 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
    • 02 oct. 1999Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Legal charge relating to 94-97 briggate and 1-10 bay horse yard leeds west yorkshire
    Créé le 20 mai 1998
    Livré le 09 juin 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/Hold property at 94-97 briggate and 1-10 bay horse yard,leeds,west yorkshire with all buildings/fixtures and items thereon; the goodwill of business or undertaking and all fixed plant/machinery affixed; all rental sums,rights,remedies and proceeds of claim under any insurance policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 09 juin 1998Enregistrement d'une charge (395)
    • 02 mars 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)

    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