Malew
Isle Of Man
IM9 3DL
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2004(81 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2007(84 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr James Whittaker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(98 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(98 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Philip Michael Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(98 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(100 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(100 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(69 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(69 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(69 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(69 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(80 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(81 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(83 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(84 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(92 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Ms Ruth Helen Woodhead |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(97 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | www.peel.co.uk/ |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,405,000 |
Gross Profit | £1,592,000 |
Net Worth | £211,651,000 |
Cash | £85,000 |
Current Liabilities | £53,003,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 2 weeks from now) |
28 March 2003 | Delivered on: 2 April 2003 Satisfied on: 3 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the venus office development site, trafford boulevard, manchester, being part of title number GM803773. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
11 March 2003 | Delivered on: 25 March 2003 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Corporation PLC (The Trustee) Classification: Supplemental trust deed and deed of release to the original trust deed dated 20 december 1982 Secured details: 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. Particulars: The principal of and interest on the stock and all other monies secured by the original trust deed the charged property together with all buildings and fixtures and fixed plant and machinery thereon * refer to form 395 for further details of property charged *. Fully Satisfied |
21 January 2003 | Delivered on: 7 February 2003 Satisfied on: 3 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as barton power station radcliffe road trafford park manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 November 2002 | Delivered on: 21 December 2002 Satisfied on: 3 July 2008 Persons entitled: Marshall Dow Milne, Junior Classification: Standard security which was presented for registration in scotland on 12TH december 2002 Secured details: 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. Particulars: Farmhouse of straiton farm loanhead in the county of midlothian. See the mortgage charge document for full details. Fully Satisfied |
27 November 2002 | Delivered on: 4 December 2002 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed to the original trust deed dated 27 may 1986 Secured details: 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. Particulars: All that freehold property known as land and buildings on the south east side of great portwood street stockport t/n GM872154 together with all buildings and erections and fixtures. See the mortgage charge document for full details. Fully Satisfied |
2 May 2001 | Delivered on: 12 April 2002 Satisfied on: 3 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The alexandrs building the quays salford M5 2SP t/n-GM584926. Fully Satisfied |
24 October 2001 | Delivered on: 26 October 2001 Satisfied on: 28 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blackburn retail park lower audley blackburn. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 July 2001 | Delivered on: 8 August 2001 Satisfied on: 3 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The jupiter building barton dock road trafford park manchester t/n GM697352. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 September 2000 | Delivered on: 29 September 2000 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal and interest on the original stock as defined due or to become due from the company to the chargee and all other monies intended to be secured by the original trust deed. Particulars: The company with full title guarantee charged property together with all buildings and erections trade fixtures and fittings and fixed plant and mechinery for the time being thereon and all otherwise in accordance with the terms set out in the original trust deed property means babylon hill retail park sherborn road babylon hill bradford abbas west dorse t/n dt 276497. see the mortgage charge document for full details. Fully Satisfied |
11 August 2000 | Delivered on: 15 August 2000 Satisfied on: 3 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the hotel site old barton road trafford park manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemented as expressed Secured details: £200,000 000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemented trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: 14 16 and 18 market street. Hudderfield benefit of any leases (see doc M554C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
11 May 2000 | Delivered on: 13 May 2000 Satisfied on: 9 March 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south west side of babylon hill yeovil somerset part title number dt 184903.. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 September 1999 | Delivered on: 29 September 1999 Satisfied on: 3 July 2008 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at playgolf site at trafford sports centre manchester (leasehold) being part of both t/nos: GM803773 and GM799721.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 September 1998 | Delivered on: 16 October 1998 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal and nterest on the original stock (as defined) due or to become due from the company to the chartgee and all other monies intended to be secured by the original trust deed. Particulars: The f/h property k/a the asda premises at ocholt way rawtenstall lancashire t/n LA491085 and f/h and l/h interest in the property k/a 280,310 and 320 formerly 280,302 and 326-334 (even) western road mitcham merton t/n's SGL134056 (freehold) and sgl 135999 (leasehold) with all buildings erections fixtures fittings fixed plant and machinery and all improvements and additions thereto and the benefit of leases,underlease and tenancy agreements. Fully Satisfied |
30 September 1998 | Delivered on: 16 October 1998 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal and interest on the original stock (as defined) due or to become due from the company to the chargee and all other monies intended to be secured by the original trust deed. Particulars: F/H property k/a 22 station road new milton hampshire t/n HP207295 with all buildings erections and fixtures and fittings fixed plant and machinery and all improvements and additions thereto and the benefit of all leases,underleases and tenancy agreements for full details please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
7 October 1998 | Delivered on: 9 October 1998 Satisfied on: 3 July 2008 Persons entitled: Midland Bank PLC` Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at trafford sports centre site manchester (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 March 1998 | Delivered on: 8 April 1998 Satisfied on: 3 July 2008 Persons entitled: Nfc UK Limited Classification: Legal charge Secured details: £1,150,000 due or to become due from the company to the chargee. Particulars: The f/h property at barton dock road urmston t/n LA305284. Fully Satisfied |
3 March 1998 | Delivered on: 13 March 1998 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed (to a trust deed dated 27 may 1986) Secured details: The principal and interest on the original stock and all other monies intended to be secured by the original trust deed. Particulars: The youth hostel association buildings being land and buildings to the south of potato wharf and to the west of liverpool road castlefield manchester t/n GM708609 together with all buildings fixtures fittings fixed plant and machinery thereon and the benefit of all leases underleases covenants ec affecting the same. Fully Satisfied |
23 January 1998 | Delivered on: 5 February 1998 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed (supplemental to a trust deed dated 4 october 1984) Secured details: The principal and interest on the original stock and all other monies due or to become due from the company to the chargee intended to be secured by the original trust deed. Particulars: The l/h property k/a phase iv the peel centre great portwood street/lancaster street stockport greater manchester t/n GM719597 together with all buildings fixtures fittings fixed plant and machinery thereon and the benfit of all leases etc. Fully Satisfied |
15 January 1998 | Delivered on: 31 January 1998 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed to a trust deed dated 27TH may 1986 issued by the company Secured details: In favour of the chargee the principal of and interest on the original stock and all other monies intended to be secured by the original trust deed. Particulars: By way of legal mortgage l/h units a and b unison trafford park enterprise zone greater manchester. L/h units c and d unison trafford park enterprise zone greater manchester (these are the only two properties charged).. See the mortgage charge document for full details. Fully Satisfied |
23 December 1997 | Delivered on: 10 January 1998 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed to a trust deed dated 7TH april 1986 Secured details: The principal of and interest on the orifginal stock and all other monies intended to be secured by the original trst deed. Particulars: F/H property trafford retail park barton road urmston greater manchester t/no;-GM718376 (part). Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000, 000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: 25 and 27 cavendish street, keighley benefit of any leases (see doc M553C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 December 1997 | Delivered on: 10 January 1998 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed to a trust deed dated 7TH april 1986 Secured details: The principal and interest on the original stock and all other monies intended to be secured by the original trust deed. Particulars: £1,320,000. Fully Satisfied |
9 October 1997 | Delivered on: 11 October 1997 Satisfied on: 9 March 2001 Persons entitled: Refuge Assurance Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: Land and buildings situate at 320 purley way croydon t/no;-SGL40486. See the mortgage charge document for full details. Fully Satisfied |
11 July 1997 | Delivered on: 14 July 1997 Satisfied on: 9 March 2001 Persons entitled: The Co-Operative Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest under the agreements being - the building contract, parent company guarantee and the performance bond all dated 26 june 1997 and the agreement for lease (unit 7) and the agreement for lease (unit 9) both dated 27 march 1997. Fully Satisfied |
26 March 1997 | Delivered on: 7 April 1997 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed Secured details: The patment from the company to the chargee of the principal of and interest on the original stock and all other monies intended to be secured by the original trust deed. Particulars: L/H property k/a ontario house the quays trafford road salford greater manchester t/n GM590685. Fully Satisfied |
26 March 1997 | Delivered on: 7 April 1997 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed Secured details: The payment from the company to the chargee of the principal of and interest on the original stock and all other monies intended to be secured by the original trust deed. Particulars: The f/h and l/h properties expressed by the original trust deed and all other immovable property and all capital monies and investments. See the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 4 March 1997 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "present charging subsidiaries") to the chargee under the terms of a trust deed dated 7TH april 1986 and the "supplemental trust deeds" (as defined in the deed). Particulars: L/H property k/a land and buildings on the north side of barton dock road urmston trafford greater manchester comprising asda supermarket premises a petrol station and car park together with all buildings erections and fittings (including tenants and trade fixtures) fittings and fixed plant and machinery forvthe time being thereon and all additions thereto. See the mortgage charge document for full details. Fully Satisfied |
7 October 1996 | Delivered on: 9 October 1996 Satisfied on: 25 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal sum and interst and all other monies due form the company to the chargee as secured by the original trust deed. Particulars: By way of legal mortgage the subsituted property being:- f/h property k/a the priory centre bridge place and central avenue worksop nottinghamshire t/n NT16697 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon and the the remainder of which is unregistered and comprised in the documents as set out in the attached schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
12 September 1996 | Delivered on: 18 September 1996 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC (The Trustee) Classification: Supplemental trust deed Secured details: The payment to the chargee of the principal of and interest on £35,000,000 9 7/8 per cent first mortgage debenture stock 2011 (the original stock) and all other monies intended to be secured by the original trust deed. Particulars: F/H property k/a new era works gatwick road crawley west sussex together with all buildings and erections and fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 August 1996 | Delivered on: 5 September 1996 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed Secured details: The principal of and interest on the original stock (as defined) and all other monies intended to be secured by the original trust deed dated 27TH may 1986. Particulars: F/H property k/a the priory centre bridge place and central avenue, worksop nottinghamshire t/no: NT16697. See the mortgage charge document for full details. Fully Satisfied |
9 August 1996 | Delivered on: 21 August 1996 Satisfied on: 9 March 2001 Persons entitled: The Co-Operative Bank PLC as Security Agent and Trustee for Certain Beneficiaries (As Defined) Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest under each of the agreements. See the mortgage charge document for full details. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expresed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expresed to be supplemental. Particulars: 59, 59A, 59B, 59C, 61, 61A and 61B cavendish street, keighley benefit of any leaser (see doc M552C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 August 1996 | Delivered on: 21 August 1996 Satisfied on: 9 March 2001 Persons entitled: The Co-Operative Bank PLC as Security Agent and Trustee for Certain Beneficiaries (As Defined) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's l/h interest in land at great portwood street manchester t/no. GM719597 and all fixtures fittings fixed plant and machinery. By way of floating charge all unfixed plant and machinery other chattels and equipment. Assigns goodwill of the business and benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
19 April 1996 | Delivered on: 30 April 1996 Satisfied on: 9 March 2001 Persons entitled: S & W Garages (Holdings) Limited Classification: Legal charge Secured details: £2,500,000 due or to become due from the company to the chargee. Particulars: F/H land and premises at barton stores redclyffe road barton urmston greater manchester t/no GM645218. Fully Satisfied |
28 July 1995 | Delivered on: 4 August 1995 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed Secured details: The principal of and interest on the original stock and all other monies intended to be secured by the original trust deed dated 7TH april 1986. Particulars: F/H and l/h properties expressed by the original trust deed. See the mortgage charge document for full details. Fully Satisfied |
28 June 1995 | Delivered on: 5 July 1995 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed Secured details: The principal of and interest on the original stock and all other monies intended to be secured by the original trust deed dated 7 april 1986 and the supplemental deeds of various dates. Particulars: The property being:the youth hostel association building being land and buildings to the south of potato wharf and to the west of liverpool road castlefield manchester part of t/no.GM625179 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 1994 | Delivered on: 5 October 1994 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of and interest on the original stock and all other monies intended to be secured by the original trust deed and the suplemental trust deeds. Particulars: Unit a surrey business park kiln lane epsom surrey (also k/a the pavilions, kiln park business centre epsom) t/n sy 626753 and 9, 11, 13 and 15 (odd) market walk and 15 (inc. 15A) king street huddersfield west yorkshire t/n wyk 307096. see the mortgage charge document for full details. Fully Satisfied |
27 January 1994 | Delivered on: 2 February 1994 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of and interest on the original stock and all other monies intended to be secured by the original trust deed and the supplemental trust deeds. Particulars: The substituted property being edric house,30-48 (even numbers),castle street,high wycombe.t/no.BM149785 together with all buildings,erections and fixtures and fittings and fixed plant and machinery for the time being thereon and all imprevements and additions thereto.. See the mortgage charge document for full details. Fully Satisfied |
8 November 1993 | Delivered on: 12 November 1993 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of and interest on the original stock and all other monies intended to be secured by the original and supplemental trust deeds due or to become due from the company to the law debenture trust corporation PLC. Particulars: By way of first legal mortgage the substituted propertiesas described in schedule 2 to the form 395. see the mortgage charge document for full details. Fully Satisfied |
28 September 1993 | Delivered on: 4 October 1993 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed Secured details: The payment to the chargee of the principal of and interest on the original stock,the first additional stock,the second additional stock and the third additional stock and all other monies intended tobe secured by the original and supplemental trust deeds (all terms as defined in the charge). Particulars: The substituted properties as defined in the schedule together with all building and erections and fixtures. See the mortgage charge document for full details. Fully Satisfied |
22 October 1992 | Delivered on: 27 October 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of and interest on the original stock, the first additional stock, the second additional stock and the third additional stock and all other monies intended to be secured by the original trust deed dated 7/4/86 and the supplemental trust deeds (as defined therein). Particulars: By way of first of legal mortgage the substituted propertyes together with all buildings fixtures fittings fixed plant and machinery thereon and the benefit of all leases underleases tenancies and agreements affecting the substituted properties (for full details and particulars of the substituted properties see form 395 tc ref: M3). Fully Satisfied |
19 October 1992 | Delivered on: 19 October 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation Classification: Acquisition of property Secured details: £200,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC. Particulars: Premises k/a langford house, 34A, 36 to 42 and 42A friar lane, nottingham with all buildings fixtures fixed plant and machinery thereon. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000, 000 97/8 per cent first mortgage debentre stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and trust deeds to which it is expressed to be supplemental. Particulars: 114 and 145 briggate and units 2 to 16 market street, arcade, leeds benefit of leases (see doc M551C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 October 1992 | Delivered on: 19 October 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Acquisition of property Secured details: £200,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC. Particulars: Premises k/a 65/73 crockhamwell road, woodley, wokingham, berkshire with all buildings fixtures fixed plant and machinery thereon. Fully Satisfied |
16 October 1992 | Delivered on: 16 October 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Acquisition of property Secured details: £12,000,000 11.625% first mortgage debenture stock 2018 of london shop property trust PLC. Particulars: Premises k/a part of the six acre shopping centre, sale, greater manchester with all buildings, fixtures, fixed plant and machinery thereon. Fully Satisfied |
5 April 1989 | Delivered on: 11 June 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: All monies. Particulars: Bassett house annexe banstead surrey....see form 400 for full details. Fully Satisfied |
5 April 1989 | Delivered on: 11 June 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: All monies. Particulars: Alexander house 44/46 upper high street epsom surrey....see form 400 for full details. Fully Satisfied |
5 April 1989 | Delivered on: 11 June 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: All monies. Particulars: 242/248 gosport road fareham hants...see form 400 for full details. Fully Satisfied |
2 April 1992 | Delivered on: 13 April 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of a trust deed dated 7/4/86 & supplemental trust deeds following therefrom. Particulars: Area of land at straiton loanhead edinburgh....see form 395 for full details. Fully Satisfied |
2 April 1992 | Delivered on: 10 April 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of a trust deed d/d 7/4/86 & supplemental trust deeds following therefrom. Particulars: The tenants interest under a lease....of area of land lying in the district of wigtown & region of dumfries & galloway in the town centre of stranraer....see form 395 for full details. Fully Satisfied |
2 April 1992 | Delivered on: 3 April 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of & interest on the original stock, the 1ST additional stock, the 2ND additional stock & the third additional stock & all other monies due from the company to the chargee & secured by the original & the supplemental trust deeds. Particulars: By way of first legal mortgage the substituted properties....(continues, see form 395 for full details). Fully Satisfied |
5 April 1989 | Delivered on: 18 March 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: All monies....see form 400 for full details. Particulars: 16/19 mealcheapen street worcester....see form 400 for full details. Fully Satisfied |
5 April 1989 | Delivered on: 18 March 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: All monies....see form 400 for full details. Particulars: 20 mealcheapon street worcester....see form 400 for full details. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to the supplemental. Particulars: 20 to 26 (even) front street arnold gedling nottingham benefit of leases (see doc M550C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 December 1982 | Delivered on: 18 March 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: All monies....see form 400 for full details. Particulars: 30/48 castle street high wycombe....see form 400 for full details. Fully Satisfied |
20 December 1982 | Delivered on: 18 March 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: All monies....see form 400 for full details. Particulars: Dralda house crendon street high wycombe....see form 400 for full details. Fully Satisfied |
5 April 1989 | Delivered on: 18 March 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: All monies (see form 400 for full details). Particulars: 39 hatton garden camden london....see form 400 for full details. Fully Satisfied |
27 February 1992 | Delivered on: 11 March 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of & interest on the original stock the first additional stock the second additional stock & the third additional stock & all other monies intended to be secured by the original & the supplemental trust deed. Particulars: By way of legal mortgage the substituted properties. (Please see doc M99 for full details). Fully Satisfied |
28 February 1992 | Delivered on: 9 March 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Standard security Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a trust deed dated 7TH april 1986 providing for the creation and issue of £35,000.00 9.7/8 per cent first mortgage debenture stock 2011 and supplemental turst deeds following therefrom. Particulars: All and whole that piece of ground at ferry road in the city of parish of edinburgh and county of midlothian the whole rights parts fittings and fixtures the company's whole right title and interest. Fully Satisfied |
28 February 1992 | Delivered on: 5 March 1992 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under a trust deed d/d 7/4/86 & supplemental trust deeds (as defined in the standard security). Particulars: Area of ground at fontainbleau lockerbie road dumfries....see form 395 for full details. Fully Satisfied |
20 December 1991 | Delivered on: 30 December 1991 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of & interest on the original stock, the first additional stock, the second additional stock & the third additional stock & all other monies intended to be secured by the original trust deed dated 7/4/86 & the supplemental trust deeds. Particulars: The substituted properties....with all buildings erections & fixtures....(see form 395 for full details). Fully Satisfied |
2 December 1991 | Delivered on: 17 December 1991 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of and interest on the original stock and all other monies due or to become due from the company to the chargee under the original and supplemental trust deeds (as defined). Particulars: The substituted properties as defined and all buildings,erections,fixtures,fixed plant, machinery,benefit of leases and agreements (see doc ref M105 for full details). Fully Satisfied |
28 October 1991 | Delivered on: 29 October 1991 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of and interest on the original stock, the first additional stock and the second additional stock and the third additional stock and all other monies intended to be secured by the original and the supplemental trust deeds (all as defined) due from the company to the law debenture trust corporation PLC (the "trustee"). Particulars: The substituted properties together with all buildings erections & fixtures & fittings and fixed plant and machinery. (Please see M395 for full details). Fully Satisfied |
9 October 1991 | Delivered on: 25 October 1991 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The principal of and interest on the original stock, the first additional stock, the second additional stock and the third additional stock and all other monies intended to be secured by the original and the supplemental trust deeds (all as defined) due from the company to the law debenture trust corporation PLC ("the trustee"). Particulars: The substituted properties together with all buildings & erections & fixtures & fittings and fixed plant and machinery. (Please see M395 for full details). Fully Satisfied |
20 December 1982 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £10,000,000 12.5 per cent first mortgage debenture stock 2015/2020 of peel south east limited and all other monies intended to be secured by a trust deed dated 20TH december 1982. Particulars: 1/34, pack horse walk, the pack horse centre, king street, huddersfield.(see form 305. reg M546C for full details). Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdin public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Derby, road, southport benefit of any leases (see doc M573C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Rental premises situate at bocholt way rawtenstall rossendale lancashire benefit of any leases (see doc M572C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: The peel centre great portwood street, stockport benefit of any leases (see doc M574C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemtal as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other mones intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: 2/12 allengate 1 to 11 glenn bldgs telegraph house 10,12 and 14 and 19/27 moor lane crosby (see doc M575C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: 71 and 73 princes street, stockport benefit of any leases (see doc M576C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Peel mills, gordon street, and chamberhall street bury benefit of any leases see doc M582C for full details. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all othr moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Cuba industrial estate balton road, north stubbins ramsbottom rossendale benefit of any leases (see doc M583C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Peel industrial estate chamberhall street bury benefit of any leases (see doc M581C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Salisbury mill ewood blackburn benefit of any leases (see doc M580C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: 1, 3, 5 and 7 bank square wilmslow and 2 hawthorn lane wilmslow benefit of any leases (see doc M578C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 May 1986 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 of peel south east limited and all other moneys intended to be secured by a trust deed dated 27TH may 86. Particulars: This maltings shopping centre, high street uttoxeter. (See doc 395. ref M5476 for full details). Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: 200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Woodnook mill at the junction of bath street and mount street, accrington lancashire benefit of any leases (see doc M579C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1990 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: 200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneeys intented to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Ensor mills queensway rochdale benefit of any licences (see doc M584C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: 200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: 83/93 deansgate manchester benefit of any leases (see doc M577C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: The peel centre canal road, bradford benefit of any leases (see doc M561 c for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: 200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: The phoenix centre phoenix parkway corbybenefit of any leases (see doc M560C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: The richworth centre railway street, dewsbury (benefit of any leases) (see doc M559C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1990 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Wellington mills witton street, dewsbury benefit of any leases (see doc M558C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Unit 1,2, 3 and 4. cavendish street, keighley benefit of any leases (see doc M557C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Corporation P.L.C. Classification: Third supplemental trust deed and the trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Part of the wardley, industrial estate invar road, worsley. Benefit of any leases (see doc M564C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Units 1,2 and 3 harborough hill road, barnsley benefit of any leases (see doc M563C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 May 1986 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000, 00 10 per cent first mortgage debenture stock 2026 of peel south east limited and all other moneys intended to be secured by a trust deed dated 27/5/86. Particulars: First mortgage over the premises known as imperial buildings regent street wrexham together with all bldgs, erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery thereon. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000, 000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Unit 4 harborough hill road, barnsley benefit of any leases (see doc M562C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000, 000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Vine mill holden fold lane royton oldhambenefit of any leases (see doc M565C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Moss industrial estate woodbine street, east rochdale benefit of any leases (see doc M566C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000, 000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Oxford mills bentley street rochdale benefit of any leases (see doc M567C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: The peel centre whitbirk drive hyndburn lancashire benefit of any leases (see doc M571C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Land & bldgs fronting spring street, george street, back princess street, nabb street and foundry street bury benefit of any leases (see doc M570C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemented as expressed Secured details: 200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Land and bldgs at vicarage lane, blackpool benefit of any leases (see doc M569C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 February 2015 | Delivered on: 24 February 2015 Satisfied on: 13 October 2015 Persons entitled: Co-Operative Group Limited Classification: A registered charge Particulars: Part of the f/h land at hurst farm tyldesley manchester t/no. Absolute GM963634. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys interest to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: Fieldhouse industrial estate, whitworth road, and fieldhouse road, rochdale benefit of any leases (see doc M568C). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 November 2012 | Delivered on: 7 December 2012 Satisfied on: 5 October 2013 Persons entitled: Speke Point Limited Classification: Legal charge Secured details: 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. Particulars: F/H and l/h cell 10 liverpool international business park speke liverpool t/nos MS505048 MS566715 MS458858 and MS524728. Fully Satisfied |
16 July 2008 | Delivered on: 29 July 2008 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: 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. Particulars: First floating charge all assets and undertaking wherever located both present and future. Fully Satisfied |
11 April 2008 | Delivered on: 9 May 2008 Satisfied on: 28 August 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects forming west end retail park crow road glasgow t/no GLA122428. Fully Satisfied |
19 October 2007 | Delivered on: 23 October 2007 Satisfied on: 28 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a balckburn phase ii leisure scheme walker street blackburn. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 October 2007 | Delivered on: 11 October 2007 Satisfied on: 28 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 5-7 babylon hill retail park sherborne road yeovil. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 July 2007 | Delivered on: 4 August 2007 Satisfied on: 28 August 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property known as quay west trafford wharf road manchester t/n GM956600 and MAN12474,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 April 2007 | Delivered on: 23 April 2007 Satisfied on: 5 October 2013 Persons entitled: Charles Arthur Robinson & Delsa Robinson Classification: Legal charge Secured details: 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. Particulars: All that property k/a land at oak tree farm middleton st george t/no DU96247. Fully Satisfied |
5 September 2006 | Delivered on: 19 September 2006 Satisfied on: 5 October 2013 Persons entitled: H J Banks and Company Limited and H J Banks (Construction) Limited Classification: Legal charge Secured details: 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. Particulars: Barlows farm bickershaw wigan. Fully Satisfied |
7 October 2005 | Delivered on: 11 October 2005 Satisfied on: 28 October 2008 Persons entitled: Michael Bishop Hayes, Joyce Rhoda May Hayes and Annette Jane Woolliams Classification: Legal charge Secured details: £4,750,000.00 due or to become due from the company to. Particulars: Warren house farm finningley south yorkshire. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deed and the trust deeds supplemental as expressed Secured details: £200,000,000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to the supplemental. Particulars: Units 1,2, 3, 4 and 5 tritton road, lincoln (benefit of any leases see doc M556C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 September 2005 | Delivered on: 21 September 2005 Satisfied on: 15 October 2013 Persons entitled: Castello Developments Limited Classification: Charge Secured details: 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. Particulars: All the land on the south east side of manchester ship canal partington part of the land in t/no GM968702. Fully Satisfied |
12 September 2005 | Delivered on: 21 September 2005 Satisfied on: 3 July 2008 Persons entitled: The Lae Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: 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. Particulars: L/H property k/a bridgewater centre trafford park manchester (excluding units 3, 5, 8 and 20) t/n GM908185 GM908181 GM908302 GM908304 GM908305 GM908306 GM908309 GM908312 GM908313 GM908179 GM917993 GM908314 GM908317 GM908316 GM908315 GM908186 and GM908178. Fully Satisfied |
24 November 2004 | Delivered on: 11 December 2004 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: 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. Particulars: The containerbase site barton dock road trafford park greater manchester t/no: GM960795. Fully Satisfied |
11 August 2004 | Delivered on: 14 August 2004 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: 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. Particulars: F/H land and premises k/a courts retail unit mersey way stockport t/nos GM80037 and GM794014. Fully Satisfied |
15 July 2004 | Delivered on: 16 August 2004 Satisfied on: 24 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 06/08/04 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The peel centre lower straiton retail park straiton midlothian t/no MID34310 & t/no MID62917. Fully Satisfied |
30 June 2004 | Delivered on: 6 July 2004 Satisfied on: 3 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from any principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h land known as giants field on the north east side of barton dock t/no GM600464 by way of first fixed charge all its property interests equipment and insurance policies. Fully Satisfied |
15 March 2004 | Delivered on: 23 March 2004 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Trustee") Classification: Supplemental trust deed Secured details: The payment to the chargee of the principal of and interest on the stock and all other monies intended to be secured by the trust deed. Particulars: 36 king street, london t/no. 280496. land and buildings on the south east side of potato wharf, castlefield, manchester t/no. GM708609. Land and buildings on the south side of bocholt way, rawtenstall, lancashire t/no. LA491085. For details of further properties charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
8 March 2004 | Delivered on: 12 March 2004 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed and deed of release Secured details: 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. Particulars: L/H land and premises k/a pacific quays broadway salford t/n GM494786. Fully Satisfied |
19 January 2004 | Delivered on: 22 January 2004 Satisfied on: 3 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land at barton power station radcliffe road trafford park manchester t/n GM645218. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 May 2003 | Delivered on: 28 May 2003 Satisfied on: 3 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land and buildings to the north east of whitebirk drive, hyndburn, lancashire t/n's LA690035 and LA804488. 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. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed and the trust deeds supplemental as expressed Secured details: £200,000, 000 97/8 per cent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5/4/89 and the trust deeds to which it is expressed to be supplemental. Particulars: The albion centre. Bath street, ilkeston(see doc M555C for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 May 1986 | Delivered on: 13 December 1990 Satisfied on: 3 July 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000, 000 10 per cent first mortgage debenture stocks 2026 of peel south east limited and all order moneys intended to be secured by a trust deed dated 27TH may 1986. Particulars: The cherry tree centre ,market street ,huddersfield (see form 395 M641C for full details). Fully Satisfied |
1 July 2021 | Delivered on: 8 July 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Land and buildings known as soccerdome, trafford way, dumplington, manchester, M17 8DD (with land registry title numbers GM928868 and MAN315515). Outstanding |
18 August 2016 | Delivered on: 19 August 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The freehold land known as former sonae site registered at land registry with title numbers MS601768 and MS608395; the freehold land known as hooper green farm registered at land registry with title numbers MAN235952, GM971198, GM872274. Refer to instrument for further details. Outstanding |
24 June 2016 | Delivered on: 28 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land lying to the east of melrose drive auckley doncaster t/no WYK638496. Outstanding |
13 January 2016 | Delivered on: 15 January 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The subjects at glasgow harbour south street glasgow t/no. GLA212625. Outstanding |
16 December 2015 | Delivered on: 22 December 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Land at peel retail park, washington t/no TY436514, new hall, liverpool road, eccles t/no MAN16292. 1091 south street, glasgow t/no GLA144788. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
10 November 2015 | Delivered on: 12 November 2015 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The land and buildings on the west side of barton road urmston manchester t/no GM718376 & the land on the west side and land lying to the barton road urmston manchester t/no MAN8353. Outstanding |
19 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
19 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: A registered charge Particulars: (A) f/h interest in calder park wakefield t/no WYK153293 (b) f/h interest in calder park wakefield t/no WYK397538 (c) f/h interest in calder park wakefield t/no WYK665292 for detaisl of further properties charged please see form MR01 see image for full details. Notification of addition to or amendment of charge. Outstanding |
31 May 2012 | Delivered on: 16 June 2012 Persons entitled: Thomas William Smallridge, Laurie Charles Huntley, Alan Chater Nunn, Simon Paul Baker and Jimmy Smith Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as trustees for the bristol gospel hall trust under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property lying to the south of sandy park road brislington bristol t/n AV52152 and part t/n AV35510. Outstanding |
9 February 2021 | Appointment of Mr Stephen John Wild as a director on 1 February 2021 (2 pages) |
---|---|
5 February 2021 | Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages) |
19 January 2021 | Termination of appointment of Ruth Helen Woodhead as a director on 18 January 2021 (1 page) |
10 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
1 December 2020 | Change of details for Peel L&P Land Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
20 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
6 November 2020 | Director's details changed for Mr John Whittaker on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Ms Ruth Helen Woodhead on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr John Alexander Schofield on 6 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
6 November 2020 | Secretary's details changed for Mr Neil Lees on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Mr Neil Lees on 6 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
6 November 2020 | Director's details changed for Mr Steven Keith Underwood on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Mark Whittaker on 6 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
6 July 2020 | Memorandum and Articles of Association (10 pages) |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
17 March 2020 | Appointment of Ms Ruth Helen Woodhead as a director on 17 March 2020 (2 pages) |
2 March 2020 | Resolutions
|
2 March 2020 | Change of details for Peel Land Holdings Limited as a person with significant control on 28 February 2020 (2 pages) |
9 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
18 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
21 September 2018 | Satisfaction of charge 118 in full (4 pages) |
22 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
19 August 2016 | Registration of charge 001877240128, created on 18 August 2016 (62 pages) |
19 August 2016 | Registration of charge 001877240128, created on 18 August 2016 (62 pages) |
28 June 2016 | Registration of charge 001877240127, created on 24 June 2016 (16 pages) |
28 June 2016 | Registration of charge 001877240127, created on 24 June 2016 (16 pages) |
16 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
16 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
16 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
16 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
22 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
15 January 2016 | Registration of charge 001877240126, created on 13 January 2016 (12 pages) |
15 January 2016 | Registration of charge 001877240126, created on 13 January 2016 (12 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
22 December 2015 | Registration of charge 001877240125, created on 16 December 2015
|
22 December 2015 | Registration of charge 001877240125, created on 16 December 2015
|
12 November 2015 | Registration of charge 001877240124, created on 10 November 2015 (12 pages) |
12 November 2015 | Registration of charge 001877240124, created on 10 November 2015 (12 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
13 October 2015 | Satisfaction of charge 001877240123 in full (4 pages) |
13 October 2015 | Satisfaction of charge 001877240123 in full (4 pages) |
15 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
24 February 2015 | Registration of charge 001877240123, created on 3 February 2015 (19 pages) |
24 February 2015 | Registration of charge 001877240123, created on 3 February 2015 (19 pages) |
24 February 2015 | Registration of charge 001877240123, created on 3 February 2015 (19 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
23 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 October 2013 | Satisfaction of charge 117 in full (4 pages) |
17 October 2013 | Satisfaction of charge 117 in full (4 pages) |
15 October 2013 | Satisfaction of charge 109 in full (4 pages) |
15 October 2013 | Satisfaction of charge 109 in full (4 pages) |
10 October 2013 | Memorandum and Articles of Association (3 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Memorandum and Articles of Association (3 pages) |
10 October 2013 | Resolutions
|
5 October 2013 | Satisfaction of charge 119 in full (4 pages) |
5 October 2013 | Satisfaction of charge 112 in full (4 pages) |
5 October 2013 | Satisfaction of charge 111 in full (4 pages) |
5 October 2013 | Satisfaction of charge 119 in full (4 pages) |
5 October 2013 | Satisfaction of charge 111 in full (4 pages) |
5 October 2013 | Satisfaction of charge 112 in full (4 pages) |
26 September 2013 | Registration of charge 001877240120
|
26 September 2013 | Registration of charge 001877240122 (17 pages) |
26 September 2013 | Registration of charge 001877240122 (17 pages) |
26 September 2013 | Registration of charge 001877240120
|
28 August 2013 | Satisfaction of charge 114 in full (4 pages) |
28 August 2013 | Satisfaction of charge 115 in full (4 pages) |
28 August 2013 | Satisfaction of charge 93 in full (4 pages) |
28 August 2013 | Satisfaction of charge 115 in full (4 pages) |
28 August 2013 | Satisfaction of charge 93 in full (4 pages) |
28 August 2013 | Satisfaction of charge 114 in full (4 pages) |
28 August 2013 | Satisfaction of charge 116 in full (4 pages) |
28 August 2013 | Satisfaction of charge 113 in full (5 pages) |
28 August 2013 | Satisfaction of charge 113 in full (5 pages) |
28 August 2013 | Satisfaction of charge 116 in full (4 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 119 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 119 (5 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 118 (6 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 118 (6 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (9 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 117 (6 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
28 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 117 (6 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
18 November 2009 | Director's details changed for Mark Whittaker on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Whittaker on 18 November 2009 (2 pages) |
31 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
31 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (1 page) |
16 October 2008 | Return made up to 16/10/08; full list of members (6 pages) |
16 October 2008 | Return made up to 16/10/08; full list of members (6 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 117 (6 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 117 (6 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | Memorandum and Articles of Association (17 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | Memorandum and Articles of Association (17 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (4 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge/398 / charge no: 116 (5 pages) |
9 May 2008 | Particulars of a mortgage or charge/398 / charge no: 116 (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
27 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
12 January 2007 | Return made up to 16/10/06; full list of members (3 pages) |
12 January 2007 | Return made up to 16/10/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
29 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (3 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (3 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (18 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (18 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
16 August 2004 | Particulars of mortgage/charge (5 pages) |
16 August 2004 | Particulars of mortgage/charge (5 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
6 July 2004 | Particulars of mortgage/charge (6 pages) |
6 July 2004 | Particulars of mortgage/charge (6 pages) |
23 March 2004 | Particulars of mortgage/charge (8 pages) |
23 March 2004 | Particulars of mortgage/charge (8 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
28 May 2003 | Particulars of mortgage/charge (7 pages) |
28 May 2003 | Particulars of mortgage/charge (7 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
2 April 2003 | Particulars of mortgage/charge (8 pages) |
2 April 2003 | Particulars of mortgage/charge (8 pages) |
25 March 2003 | Particulars of mortgage/charge (11 pages) |
25 March 2003 | Particulars of mortgage/charge (11 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
21 December 2002 | Particulars of mortgage/charge (4 pages) |
21 December 2002 | Particulars of mortgage/charge (4 pages) |
4 December 2002 | Particulars of mortgage/charge (5 pages) |
4 December 2002 | Particulars of mortgage/charge (5 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
22 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
12 April 2002 | Particulars of property mortgage/charge (3 pages) |
12 April 2002 | Particulars of property mortgage/charge (3 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Return made up to 16/10/00; full list of members (6 pages) |
5 December 2000 | Return made up to 16/10/00; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
3 December 1999 | Return made up to 16/10/99; full list of members (9 pages) |
3 December 1999 | Return made up to 16/10/99; full list of members (9 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Particulars of mortgage/charge (6 pages) |
16 October 1998 | Particulars of mortgage/charge (6 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (6 pages) |
13 March 1998 | Particulars of mortgage/charge (6 pages) |
5 February 1998 | Particulars of mortgage/charge (5 pages) |
5 February 1998 | Particulars of mortgage/charge (5 pages) |
31 January 1998 | Particulars of mortgage/charge (6 pages) |
31 January 1998 | Particulars of mortgage/charge (6 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
10 January 1998 | Particulars of mortgage/charge (7 pages) |
10 January 1998 | Particulars of mortgage/charge (7 pages) |
10 January 1998 | Particulars of mortgage/charge (7 pages) |
10 January 1998 | Particulars of mortgage/charge (7 pages) |
17 November 1997 | Return made up to 16/10/97; full list of members (21 pages) |
17 November 1997 | Return made up to 16/10/97; full list of members (21 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (7 pages) |
14 July 1997 | Particulars of mortgage/charge (7 pages) |
7 April 1997 | Particulars of mortgage/charge (8 pages) |
7 April 1997 | Particulars of mortgage/charge (7 pages) |
7 April 1997 | Particulars of mortgage/charge (7 pages) |
7 April 1997 | Particulars of mortgage/charge (8 pages) |
4 March 1997 | Particulars of mortgage/charge (8 pages) |
4 March 1997 | Particulars of mortgage/charge (8 pages) |
20 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
8 November 1996 | Return made up to 16/10/96; full list of members (19 pages) |
8 November 1996 | Return made up to 16/10/96; full list of members (19 pages) |
9 October 1996 | Particulars of mortgage/charge (7 pages) |
9 October 1996 | Particulars of mortgage/charge (7 pages) |
18 September 1996 | Particulars of mortgage/charge (8 pages) |
18 September 1996 | Particulars of mortgage/charge (8 pages) |
5 September 1996 | Particulars of mortgage/charge (7 pages) |
5 September 1996 | Particulars of mortgage/charge (7 pages) |
21 August 1996 | Particulars of mortgage/charge (7 pages) |
21 August 1996 | Particulars of mortgage/charge (7 pages) |
21 August 1996 | Particulars of mortgage/charge (7 pages) |
21 August 1996 | Particulars of mortgage/charge (7 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
4 August 1995 | Particulars of mortgage/charge (10 pages) |
4 August 1995 | Particulars of mortgage/charge (10 pages) |
5 July 1995 | Particulars of mortgage/charge (8 pages) |
5 July 1995 | Particulars of mortgage/charge (8 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (24 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (24 pages) |
28 January 1994 | Full accounts made up to 31 March 1993 (25 pages) |
28 January 1994 | Full accounts made up to 31 March 1993 (25 pages) |
12 November 1993 | Particulars of mortgage/charge (5 pages) |
12 November 1993 | Particulars of mortgage/charge (5 pages) |
4 October 1993 | Particulars of mortgage/charge (7 pages) |
4 October 1993 | Particulars of mortgage/charge (7 pages) |
22 January 1993 | Full accounts made up to 31 March 1992 (20 pages) |
22 January 1993 | Full accounts made up to 31 March 1992 (20 pages) |
27 October 1992 | Particulars of mortgage/charge (7 pages) |
27 October 1992 | Particulars of mortgage/charge (7 pages) |
3 April 1992 | Particulars of mortgage/charge (6 pages) |
3 April 1992 | Particulars of mortgage/charge (6 pages) |
11 March 1992 | Particulars of mortgage/charge (7 pages) |
11 March 1992 | Particulars of mortgage/charge (7 pages) |
26 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
26 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
30 December 1991 | Particulars of mortgage/charge (13 pages) |
30 December 1991 | Particulars of mortgage/charge (13 pages) |
17 December 1991 | Particulars of mortgage/charge (13 pages) |
17 December 1991 | Particulars of mortgage/charge (13 pages) |
29 October 1991 | Particulars of mortgage/charge (7 pages) |
29 October 1991 | Particulars of mortgage/charge (7 pages) |
25 October 1991 | Particulars of mortgage/charge (7 pages) |
25 October 1991 | Particulars of mortgage/charge (7 pages) |
27 February 1991 | Resolutions
|
27 February 1991 | Resolutions
|
7 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |
7 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |
30 November 1990 | Company name changed peel estates LIMITED\certificate issued on 30/11/90 (2 pages) |
30 November 1990 | Company name changed peel estates LIMITED\certificate issued on 30/11/90 (2 pages) |
30 October 1990 | Company name changed\certificate issued on 30/10/90 (2 pages) |
30 October 1990 | Company name changed\certificate issued on 30/10/90 (2 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (16 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (16 pages) |
7 February 1989 | Full accounts made up to 31 March 1988 (17 pages) |
7 February 1989 | Full accounts made up to 31 March 1988 (17 pages) |
4 January 1988 | Company name changed bridgewater estates LIMITED\certificate issued on 24/12/87 (2 pages) |
4 January 1988 | Company name changed bridgewater estates LIMITED\certificate issued on 24/12/87 (2 pages) |
24 December 1987 | Company name changed\certificate issued on 24/12/87 (2 pages) |
24 December 1987 | Company name changed\certificate issued on 24/12/87 (2 pages) |
31 May 1986 | Return made up to 24/09/85; full list of members (10 pages) |
31 May 1986 | Full accounts made up to 31 March 1985 (16 pages) |
31 May 1986 | Full accounts made up to 31 March 1985 (16 pages) |
31 May 1986 | Return made up to 24/09/85; full list of members (10 pages) |
11 October 1985 | Memorandum and Articles of Association (12 pages) |
11 October 1985 | Memorandum and Articles of Association (12 pages) |
31 August 1985 | Resolutions
|
31 August 1985 | Resolutions
|
29 May 1985 | Accounts made up to 31 December 1983 (21 pages) |
29 May 1985 | Accounts made up to 31 December 1983 (21 pages) |
5 April 1984 | Accounts made up to 31 December 1982 (21 pages) |
5 April 1984 | Accounts made up to 31 December 1982 (21 pages) |
4 April 1984 | Accounts made up to 31 December 1981 (17 pages) |
4 April 1984 | Accounts made up to 31 December 1981 (17 pages) |
3 April 1984 | Accounts made up to 31 December 1980 (17 pages) |
3 April 1984 | Accounts made up to 31 December 1980 (17 pages) |
27 August 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 August 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 September 1980 | Annual return made up to 08/05/80 (5 pages) |
12 September 1980 | Annual return made up to 08/05/80 (5 pages) |
10 February 1923 | Certificate of incorporation (1 page) |
10 February 1923 | Certificate of incorporation (1 page) |