Company Name01046300
Company StatusDissolved
Company Number01046300
CategoryPrivate Unlimited Company
Incorporation Date16 March 1972(52 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameSmith Self Drive

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAndrew James Way
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(31 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 17 July 2018)
RoleCompany Director
Correspondence AddressThe Fairways 9 Fairhaven
Wychwood Park
Weston
Cheshire
CW2 5GG
Director NameGe Capital Tls Limited (Corporation)
StatusClosed
Appointed02 July 1999(27 years, 3 months after company formation)
Appointment Duration19 years (closed 17 July 2018)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 January 2004(31 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 17 July 2018)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameJacqueline Victoria Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressBroadway Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director NamePhilip Leigh Brindle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 October 1998)
RoleCompany Director
Correspondence Address21 Wrenpark Road
Wingerworth
Chesterfield
Derbyshire
S42 6RZ
Director NameJack Wilson Dent
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Coach House Cranford Hall
Ardsley
Barnsley
South Yorkshire
S71 5EZ
Director NameDavid James Birkett Smith
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressBroadway Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Secretary NameMr Stephen Jago
NationalityBritish
StatusResigned
Appointed16 July 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hoober Avenue
Sheffield
South Yorkshire
S11 9SG
Director NameMr Stephen Jago
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hoober Avenue
Sheffield
South Yorkshire
S11 9SG
Director NamePaul Godfrey Whick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(24 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressSchank By Nachk
Doorman
Wassenaar
662243am
Director NameJan Robert Van Nieuwkerk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1996(24 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 1997)
RoleFinance Director
Correspondence AddressPrins Bernhardlaan 2
Amstelveen
1183 Be
Netherlands
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1996(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NameBarry Stanley Desantis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1996(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1997)
RoleManaging Director
Correspondence AddressBuurtweg 12
Wassenaar
2244 Ad
Director NameJonathan Andrew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1999)
RoleCountry Manager
Correspondence AddressThe Malt House
Grove End
Upper Brailes
Oxfordshire
OX15 5BA
Director NameJacob Van Leenan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1996(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 October 1998)
RoleOperations Director
Correspondence AddressPrins Von Wiedlaanb
2242 Cd Wassenaar
The Netherlands
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed21 August 1997(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed04 September 2000(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£10,156,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 November 1995Delivered on: 29 November 1995
Satisfied on: 24 June 2004
Persons entitled: Royscot Commercial Leasing LTD

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee pursuant to a master agreement dated 8TH november 1993.
Particulars: All the company's rights title and interest in the sub-hire agreements described in the schedule attached to the form 395.. see the mortgage charge document for full details.
Fully Satisfied
20 October 1995Delivered on: 20 October 1995
Satisfied on: 29 June 2004
Persons entitled: Ca Industrial Finance Limited

Classification: Acquisition of property
Secured details: All monies due.
Particulars: Present & future contracts of lease or hire in respect of goods acquired.
Fully Satisfied
20 October 1995Delivered on: 20 October 1995
Satisfied on: 29 June 2004
Persons entitled: General Guarantee Corporation Limited

Classification: Acquisition of property
Secured details: All monies due.
Particulars: Interests in sub-hire agreements in respect of goods let or hired to the company.
Fully Satisfied
20 October 1995Delivered on: 20 October 1995
Satisfied on: 29 June 2004
Persons entitled: International Nederlanden Lease (UK) LTD

Classification: Acquisition of property
Secured details: All monies due.
Particulars: The benefit of hire contracts.
Fully Satisfied
20 October 1995Delivered on: 20 October 1995
Satisfied on: 29 June 2004
Persons entitled: Hitachi Credit (UK) PLC

Classification: Acquisition of property
Secured details: All monies due.
Particulars: The benefit of hire contracts (other than those with the debenture holder) in respect of goods hired from hitachi.
Fully Satisfied
20 October 1995Delivered on: 20 October 1995
Satisfied on: 29 June 2004
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Acquisition of property
Secured details: All monies due.
Particulars: All right title & interest in sub-leases in respect of equipment comprised in hire purchase/leasing/contract hire agreements with the benefit of all guarantees indemnities etc. see the mortgage charge document for full details.
Fully Satisfied
20 October 1995Delivered on: 20 October 1995
Satisfied on: 29 June 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Acquisition of property
Secured details: All monies due.
Particulars: Sub-hire agreements detailed in the schedule attached to the form 400. see the mortgage charge document for full details.
Fully Satisfied
20 October 1995Delivered on: 20 October 1995
Satisfied on: 29 June 2004
Persons entitled: Midland Bank PLC

Classification: Acquisition of property
Secured details: All monies due.
Particulars: All book debts and other debts.
Fully Satisfied
20 October 1995Delivered on: 20 October 1995
Satisfied on: 29 June 2004
Persons entitled: United Dominions Trust Limited

Classification: Acquisition of property
Secured details: All monies due.
Particulars: The interest from time to time of the company in all motor vehicles the subject matter of a hiring agreement or a hire purchase agreement together with all contracts guarantees indemnities all proceeds of sale etc. see the mortgage charge document for full details.
Fully Satisfied
20 October 1995Delivered on: 20 October 1995
Satisfied on: 29 June 2004
Persons entitled: Forward Trust (Inventory Services) Limited and Others

Classification: Acquisition of property
Secured details: All monies due.
Particulars: The benefit of sub lease agreements. See the mortgage charge document for full details.
Fully Satisfied
13 July 1995Delivered on: 17 July 1995
Satisfied on: 24 June 2004
Persons entitled: Royscot Industrial Leasing LTD

Classification: Supplementary schedule executed pursuant to a master agreement dated 8TH november 1993 (as defined)
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights,title and interest in the sub-hire agreements as described in the schedule. See the mortgage charge document for full details.
Fully Satisfied
6 October 1994Delivered on: 8 October 1994
Satisfied on: 24 June 2004
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub-hire agreements described in the schedule. See the mortgage charge document for full details.
Fully Satisfied
6 October 1994Delivered on: 8 October 1994
Satisfied on: 29 June 2004
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub-hire agreements described in the schedule. See the mortgage charge document for full details.
Fully Satisfied
8 November 1993Delivered on: 10 November 1993
Satisfied on: 24 June 2004
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limit Spa Leasing Limitedted, Royscot Commercial Leasing Limited & Roysco

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub hire agreements. See the mortgage charge document for full details.
Fully Satisfied
28 January 1993Delivered on: 3 February 1993
Satisfied on: 24 June 2004
Persons entitled: Internationale Nederlanden Lease (UK) Limited

Classification: Debenture hire contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in all hire contracts including the right to receive all hire debts.
Fully Satisfied
6 November 1992Delivered on: 10 November 1992
Satisfied on: 24 June 2004
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements (see form 395 for details).
Fully Satisfied
21 July 1992Delivered on: 23 July 1992
Satisfied on: 24 June 2004
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All the rights title and interest of the company in the sub leases (see form 395 for full details).
Fully Satisfied
7 April 1992Delivered on: 11 April 1992
Satisfied on: 24 June 2004
Persons entitled: General Guarantee Corporation Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the principal agreements (as defined).
Particulars: All rights in, all monies due under, all guarantees and insurances under all hire or lease agreements and all equipment contained therein.
Fully Satisfied
25 February 1992Delivered on: 26 February 1992
Satisfied on: 24 June 2004
Persons entitled: Royscot Commercial Leasing Limited

Classification: Assignment and agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements.
Fully Satisfied
12 February 1992Delivered on: 13 February 1992
Satisfied on: 24 June 2004
Persons entitled: Royscot Leasing Limited

Classification: Assignment and agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub -hire agreements.
Fully Satisfied
12 February 1992Delivered on: 13 February 1992
Satisfied on: 24 June 2004
Persons entitled: Royscot Leasing Limited

Classification: Assignment and agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements.
Fully Satisfied
28 January 1992Delivered on: 30 January 1992
Satisfied on: 24 June 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements.
Particulars: All monies benefits and insurances under the terms of the sub-hire agreements (see form 395 doc 645 for details).
Fully Satisfied
28 November 1991Delivered on: 3 December 1991
Satisfied on: 24 June 2004
Persons entitled: Royscot Leasing Limited

Classification: Assignment & agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the sub-hire agreements (see form 395 for full details).
Fully Satisfied
28 November 1991Delivered on: 29 November 1991
Satisfied on: 24 June 2004
Persons entitled: Royscot Leasing Limited

Classification: Assignment and agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the sub-hire agreements (see form 395 for full details).
Fully Satisfied
7 October 1991Delivered on: 9 October 1991
Satisfied on: 24 June 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreeemtns (as defined).
Particulars: Various vehicles as described in the schedule attached to form 395/m/397/c including the benefit of all guarantees, indemnities and insurances under the sub-hire agreements.
Fully Satisfied

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
10 February 2016Restoration by order of the court (4 pages)
16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
22 July 2005Return made up to 16/07/05; full list of members (3 pages)
4 July 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2005Application for reregistration from LTD to UNLTD (2 pages)
24 June 2005Members' assent for rereg from LTD to UNLTD (1 page)
24 June 2005Re-registration of Memorandum and Articles (13 pages)
24 June 2005Declaration of assent for reregistration to UNLTD (1 page)
24 June 2005Certificate of re-registration from Limited to Unlimited (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Return made up to 16/07/04; full list of members (5 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 March 2004Director's particulars changed (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
3 February 2004New secretary appointed (2 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2003Director's particulars changed (2 pages)
20 June 2003New director appointed (2 pages)
28 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2000Registered office changed on 11/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Return made up to 16/07/99; full list of members (6 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
25 January 1999Director's particulars changed (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 August 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
19 March 1998Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (19 pages)
21 October 1997Registered office changed on 21/10/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page)
5 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director's particulars changed (1 page)
21 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
14 October 1996New director appointed (2 pages)
23 August 1996Director resigned (1 page)
13 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
17 July 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 July 1996Memorandum and Articles of Association (6 pages)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
1 July 1996Registered office changed on 01/07/96 from: nursery street sheffield S3 8GG (1 page)
27 June 1996Full accounts made up to 30 September 1995 (20 pages)
30 May 1996New director appointed (2 pages)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996New secretary appointed (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996Director resigned (2 pages)
2 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
29 November 1995Particulars of mortgage/charge (6 pages)
25 October 1995Return made up to 16/07/95; no change of members (6 pages)
20 October 1995Particulars of property mortgage/charge (4 pages)
20 October 1995Particulars of property mortgage/charge (4 pages)
20 October 1995Particulars of property mortgage/charge (4 pages)
20 October 1995Particulars of property mortgage/charge (4 pages)
20 October 1995Particulars of property mortgage/charge (6 pages)
20 October 1995Particulars of property mortgage/charge (4 pages)
20 October 1995Particulars of property mortgage/charge (8 pages)
20 October 1995Particulars of property mortgage/charge (6 pages)
20 October 1995Particulars of property mortgage/charge (6 pages)
4 August 1995Full accounts made up to 30 September 1994 (16 pages)
17 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (91 pages)
9 July 1991Particulars of mortgage/charge (7 pages)
9 July 1991Particulars of mortgage/charge (7 pages)
24 February 1989Particulars of mortgage/charge (5 pages)