Company NameMaryland Securities Limited
Company StatusActive
Company Number02013380
CategoryPrivate Limited Company
Incorporation Date23 April 1986(38 years ago)
Previous NamesFleetness 80 Limited and Southsea Securities Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Jebreel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1987(8 months, 3 weeks after company formation)
Appointment Duration37 years, 3 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Jacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(11 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Secretary NamePaul Nigel Manifold
NationalityBritish
StatusCurrent
Appointed31 December 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(21 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 10 months after company formation)
Appointment Duration15 years (resigned 06 March 2006)
RoleCompany Director
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameIsaac Houshang Jebreel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 December 2007)
RoleProperty Dealer
Correspondence Address6 Cheadle Road
Cheadle
Cheshire
SK8 1HR
Director NameJacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 1996)
RoleProperty Developer
Correspondence Address14 South View Gardens
Schools Hill
Cheadle
Cheshire
SK8 1PA
Secretary NameMr Isaac Houshang Jebreel
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 10 months after company formation)
Appointment Duration13 years (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Winnington Road
Hampstead Garden Suburb
London
N2 0TR
Director NameJoseph Bastan
Date of BirthApril 1938 (Born 86 years ago)
NationalityIranian
StatusResigned
Appointed30 September 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 1996)
RoleRetailer
Correspondence Address6 Brookside Close
Cheadle
Cheshire
SK8 1HP
Director NameMr Joseph Michael Shaoul
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hazelmere Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AU
Director NameMr Yedidya Jebreel
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(14 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE

Contact

Websitemarylandsecurities.co.uk
Telephone0161 4952040
Telephone regionManchester

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

63.9k at £1Maryland Securities Group LTD
99.42%
Ordinary
375 at £1Maryland Securities Group LTD
0.58%
Ordinary A

Financials

Year2014
Turnover£3,673,331
Net Worth£16,558,454
Cash£772,588
Current Liabilities£4,977,538

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

1 December 1998Delivered on: 11 December 1998
Satisfied on: 2 December 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 712 preston old road feniscowles l/h t/n-LA719362.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240 and 242 station road and land on the south side of carr street bamber bridge t/n-LA651341.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 ormskirk road upholland t/n-LA719537.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 albert road widnes t/n-CH363963.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of lugsdale road widnes t/n-CH409916 and land on the south side of emily street widnes with l/h t/n-CH409917.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 7 (odd) albert road widnes t/n-CH364071.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 4 union road new mills t/n-DY220864.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 stockport road marple t/n-GM591058.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68/70 sunderland street and 2 brook street macclesfield t/n-CH364347.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 to 33 (odd) berry lane longridge t/n-LA719361.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 to 82 (even) lonsdale street stoke on trent t/no.SF327371 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 berry lane longridge t/n-LA719363.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63-67 (odd) heywood street leek t/n-SF327382.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of high street leek t/n-SF377983.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 ryelands road lancaster t/n-LA775363.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 to 69 (odd) poulton street kirkham t/n-LA719356.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 willis street warrington t/n-CH364344.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198 and 200 gorsey lane warrington t/n-CH364355.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at harrison square dallam new road warrington t/n-CH364067.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176 and 178 church road urmaston t/n-GM641470.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 239 and 241 high street tunstall stoke on trent t/n-SF153717.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53/55 sunderland street macclesfield cheshire t/no.CH364357 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 338, 340 & 342 manchester road timperley t/n-GM573775.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 156 sylvan avenue timperley.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 to 33 (odd) worsley road swinton t/n-GM641475.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 and 135 irene avenue and 113 to 117 (odd) carlton avenue tunstall stoke-on-trent t/n-SF327383.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 weston road and 2B stanton road meir t/n-SF126034.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 to 98 (even) liverpool road and 2 and 4 heathcote street kidsgrove stoke on trent t/n-SF327420.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 and 9 junction lane sutton st helens t/n-MS347252.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 leach lane sutton t/n-MS385757.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 168 kiln lane eccleston st helen's t/n-MS347253.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-18 (even) bradwall road sandbach and land and buildings on the south side of welles street sandbach t/n-CH340439. Land to the east side of bradwall street sandbach and land and buildings on the south west side of welles street sandbach t/n-CH372040.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 cheadle road cheddleton staffordshire t/no.SF327391 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 184, 186 and 188 langworthy road salford t/n-GM598478.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145, 147, 149 and 151 northenden road sale t/n-GM573772.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 to 36 (even) rochdale road royton t/n-GM87224.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a premises at cherry tree lane romiley stockport. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 411-413 bury old road prestwich t/n-GM641458.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 to 22 (even) warwick street and 13 to 27 (odd) clifton road prestwich t/n-GM641459.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 22 December 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 284 garstang road fulwood t/n-LA719350.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 st pauls square preston being part of t/n-LA205547.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 wood lane prescot t/n-MS347255.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of kelly street prescot t/n-MS347256.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
3 January 1992Delivered on: 16 January 1992
Satisfied on: 15 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from cringle corporation limited to the chargee on any account whatsoever.
Particulars: Freehold property known as college flats wilmslow road alderley edge cheshire together with all buildings and fixtures thereon goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 7 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 274 trent valley road oakhill stoke on trent t/n-SF327377.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 311, 313 and 315 palatine road site of 14 and 16 allanson road northenden t/n-GM573787. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 213 liverpool road cross heath newcastle under lyme t/n-SF327411. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 clayton road newcastle-under-lyme t/n-SF327419. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46/48 market street new mills t/n-DY221440. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 277-283 (odd) london road 1 spring vale 2 & 4 (even) pineapple street & land at the northeast side of pineapple street hazel grove stockport t/n-GM623057.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of high street and the west side of bridgewater road walkden being part of t/n-GM575313.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
10 December 1997Delivered on: 17 December 1997
Satisfied on: 16 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 the downs altrincham cheshire.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 and 99 dolly's lane and 109 to 113 (odd) haywood road burslem stoke on trent t/no.SF327406 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 16 September 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 and 7A bradwell lane porthill newcastle-under-lyme t/no.SF327409 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
18 July 1991Delivered on: 1 August 1991
Satisfied on: 16 December 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 200 st. Georges road and 1 ruth street bolton t/n la 143132 (please see doc for full details).
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 church road blurton stoke on trent t/no.SF368495 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 edleston road crewe t/no.CH364342 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 2 kingsway buildings burnage manchester 19 t/no.GM606299 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 anchor road longton stoke on trent t/no.SF297242 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 227 london road stoke on trent t/no.SF327369 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of price avenue sandbach t/no.CH364348 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 128/130 newcastle road burslem stoke on trent together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 carlisle street dresden stoke on trent t/no.SF327372 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of ball haye green leek staffordshire t/no.SF327393 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 fegg hayes road fegg hayes stoke on trent t/no SF327385 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
18 July 1991Delivered on: 1 August 1991
Satisfied on: 15 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 200 st. Georges road and 1 ruth street, bolton t/no. La 143131 together with buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 boughey road shelton stoke on trent t/no.SF327413 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 and 101 mayne street hanford stoke on trent t/no.SF327398 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 191 hamil road and 1A tellwright street burslem stoke on trent t/no.SF327397 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163 hamil road and 2 stanfields road burslem stoke on trent t/no.SF327401 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 college road shelton stoke on trent t/no. SF332600 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 sandon road meir stoke on trent t/no. SF327373 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 and 43 gordon street burslem stoke on trent t/no.SF327375 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44/46 green end whitchurch shropshire t/no.SL69815 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 12 February 1997
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge it's undertaking and all it's property and assets and rights whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 apedale road bignall end staffordshire t/no.SF327403 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
18 May 1990Delivered on: 19 May 1990
Satisfied on: 16 December 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings partly l/h & partly f/h situated on the east side of bankley street, levenshulme, manchester t/n la 246220 & gm 121475 goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 smithy lane biddulph staffordshire t/no.SF327367 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 ladywells road tunstall stoke on trent t/no. SF327379 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 and 158 congleton road kidsgrove staffordshire t/no.SF327415 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of antrobus street congleton cheshire t/no.CH364340 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 471 to 477 (odd) chell heath road chell heath stoke on trent t/no. SF327387 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 25 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of wellington road hanley stoke on trent t/no. SF327392 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 to 153 (odd) smithpool road fenton stoke on trent t/no.SF327410 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 171/173 greasley road abbey hulton stoke on trent t/no. SF327404 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 and 104 college road shelton stoke on trent t/no.SF327412 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
26 September 1989Delivered on: 3 October 1989
Satisfied on: 15 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property daylesford house, daylesford rd cheadle cheshire t/n gm 248953 with buildings & fixtures. & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 millrise road milton stoke on trent t/no.SF327399 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 4 milk street ball haye green leek staffordshire t/no. SF327384 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cawdry buildings fountain street leek staffordshire t/no. SF327368 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 biddulph road congleton cheshire t/no.CH364353 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 gainsborough road crewe cheshire t/no.CH364352 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 high street cheadle staffordshire t/no.SF327390 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 16 and 18 high street cheadle staffordshire t/no.SF359061 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 438 leek road hanley stoke on trent t/no. SF327389 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
27 January 1997Delivered on: 10 February 1997
Satisfied on: 16 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 75, 77 and 79 chapel street, salford t/no GM110333; all that f/h property k/a hallam hill, hallam street, stockport, cheshire t/no GM727489. See the mortgage charge document for full details.
Fully Satisfied
1 June 2005Delivered on: 3 June 2005
Satisfied on: 16 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: maryland securities LTD guarantee liability and numbered 03917983 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
4 October 2000Delivered on: 6 October 2000
Satisfied on: 16 December 2010
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from ever 1172 to the chargee on any account whatsoever.
Particulars: Swan meandow works swan meadow road wigan greater manchester t/nos: GM296406 and GM303279 all buildings and fixtures on that property.
Fully Satisfied
29 September 1999Delivered on: 8 October 1999
Satisfied on: 16 December 2010
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever.
Particulars: Premises at hyde road ardwick greater manchester t/no: GM783925. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 7 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 327 badger avenue crewe cheshire t/no.CH364350 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
1 December 1998Delivered on: 11 December 1998
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 montague street blackburn t/n-LA228652.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 18 September 2017
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 224 and 226 milton road sneyd green stoke on trent t/no. SF327402 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
15 August 1986Delivered on: 2 September 1986
Satisfied on: 15 May 1997
Persons entitled: Lloyds 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: F/H situate at grange road, gosport, hampshire.
Fully Satisfied
10 October 2016Delivered on: 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1. marple house, 39 stockport road, marple SK6 6BD, registered at land registry with title number GM591058;. 2. land and buildings on the south side of high street and 2 – 6 (even) bridgewater road, registered at land registry with title number GM801512;. 3. land and buildings on the north side of lugsdale road, widnes, registered at land registry with title number CH409916;. 4. commercial house, 12 widnes road, widnes, WA8 6AD , registered at land registry with title number CH409917;. 5. 284 garstang road, fulwod, preston PR2 9RX, registered at land registry with title number LA719350;. 6. land and buildings on the west side of market street, hyde, registered at land registry with title number GM537091;. 7. 75,77 and 79 chapel street, salford, registered at land registry with title number GM110333;. 8. land and buildings on the west side of drury street and land and buildings on the east side of bankley street and west side of drury street, registered at land registry with title number LA246220;. 9. 74 to 80 (even) market street, chorley, registered at land registry with title number LA719341;. 10. 10 to 18 (even) bradwell road and land and buildings on the south west side of welles street, sandbach, registered at land registry with title number CH340439;. 11. 16/18 market place & 5/7 new market street, chorley, registered at land registry with title number LA719338;. 12. 57 to 69 (odd) poulton street, kirkham PR4 2AJ, registered at land registry with title number LA719356;. 13. 1 to 7 (odd) albert road, widnes, WA8 6JA, registered at land registry with title number CH364071;. 14. 1 church road, gatley, cheadle, SK8 4NG, registered at land registry with title number GM537238;. 15. 68/70 sunderland street and 2 brook street, registered at land registry with title number CH364347;. 16. 101 and 103 gatley road, cheadle, registered at land registry with title number GM450912;. 17. 29 to 33 (odd) berry lane, longridge, registered at land registry with title number LA719361;. 18. land and buildings on the south side of high street, leek, registered at land registry with title number SF377983;. 19. 338, 340 and 342 manchester road, timperley , registered at land registry with title number GM573775;. 20. 30 to 36 (even numbers) rochdale road, royton, registered at land registry with title number GM87224;. 21. 213 liverpool road, cross heath, registered at land registry with title number SF327411;. 22. 15, 17, 17A, 19 and 19A woodford road, bramhall, registered at land registry with title number GM575575;. 23. 2 and 4 union road, new mills, registered at land registry with title number DY220864;. 24. 113 leach lane, sutton, registered at land registry with title number MS385757;. 25. 14 cherry tree lane, romiley, stockport, SK6 4ER, registered at land registry with title number GM804161;. 26. 25 to 33 (odd) worsley road, swinton, M27 5WN, registered at land registry with title number GM641475;. 27. 129B and 129C, london road, hazel grove, registered at land registry with title number GM100217;. 28. 53/55 sunderland street, registered at land registry with title number CH364357;. 29. 46 and 48 market street, new mills, high peak, SK22 4AA, registered at land registry with title number DY221440;. 30. land and buildings on the west side of wellington road, hanley, registered at land registry with title number SF327392;. 31. 69 weston road, meir, registered at land registry with title number SF126034.
Outstanding
10 October 2016Delivered on: 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 June 2013Delivered on: 29 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property known as 745-753 (odd numbers inclusive) ashton old road, openshaw, manchester t/no GM96156. Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 20 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 7-9 great ducie street, and 12 mirabel street, manchester t/nos GM668988, LA12492 and MAN101516.. Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 20 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H land situate at spring hey, buckley road, waterhead, oldham, lancashire t/no LA69270. Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 20 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H 225 - 255 (odd numbers inclusive) hyde road, ardwick, manchester t/n-GM891522. Notification of addition to or amendment of charge.
Outstanding
7 September 2009Delivered on: 15 September 2009
Persons entitled: Alliance & Leicester PLC

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 land and buildings on the north west side of hallam street stockport t/no GM727489; together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Outstanding
7 September 2009Delivered on: 15 September 2009
Persons entitled: Alliance & Leicester PLC

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 145,147,149 and 151 northenden road sale t/no GM573772; together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Outstanding
7 September 2009Delivered on: 15 September 2009
Persons entitled: Alliance & Leicester PLC

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 6 the downs altrincham t/no GM380394; together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property knon as 101 and 103 gatley rd,cheadle,stockport; t/no gm 450912.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75,77 and 79 chapel st,salford; t/no gm 110333.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land at bankley st,levenshulme,manchester; la 246220.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property on east side of bankley st,levenshulme,manchester; gm 121475.
Outstanding
29 June 2001Delivered on: 2 July 2001
Persons entitled: Nationwide Building Society

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 1 daylesford road cheadle cheshire t/no.GM112552. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 April 1999Delivered on: 12 April 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of gough avenue longford warrington t/no: CH364062. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1998Delivered on: 11 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/18 market place and 5/7 new market chorley t/n-LA719338. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1998Delivered on: 11 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at west side of market street hyde. T/n-GM537091.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1998Delivered on: 11 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129B and 129C london road hazel grove t/n-GM100217.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1998Delivered on: 11 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 wilmslow road handforth t/n-CH342206. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1998Delivered on: 11 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 church road gatley t/n-GM537238.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1998Delivered on: 11 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21/31 mill street and land adjacent to 27 mill street congleton cheshire t/n-CH364354.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1998Delivered on: 11 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 to 80 (even) market street chorley t/n-LA719341.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1998Delivered on: 11 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15, 17, 17A and 19 and 19A woodford road bramhall t/n-GM575575.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 December 1998Delivered on: 11 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 whitegate drive blackpool t/n-LA720118.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

18 September 2017Satisfaction of charge 96 in full (1 page)
18 September 2017Satisfaction of charge 71 in full (1 page)
18 September 2017Satisfaction of charge 100 in full (1 page)
18 September 2017Satisfaction of charge 64 in full (2 pages)
18 September 2017Satisfaction of charge 38 in full (1 page)
18 September 2017Satisfaction of charge 19 in full (1 page)
18 September 2017Satisfaction of charge 98 in full (2 pages)
18 September 2017Satisfaction of charge 58 in full (2 pages)
18 September 2017Satisfaction of charge 69 in full (2 pages)
18 September 2017Satisfaction of charge 83 in full (1 page)
18 September 2017Satisfaction of charge 60 in full (2 pages)
18 September 2017Satisfaction of charge 73 in full (2 pages)
18 September 2017Satisfaction of charge 16 in full (1 page)
18 September 2017Satisfaction of charge 30 in full (1 page)
18 September 2017Satisfaction of charge 74 in full (2 pages)
18 September 2017Satisfaction of charge 33 in full (1 page)
18 September 2017Satisfaction of charge 51 in full (2 pages)
18 September 2017Satisfaction of charge 101 in full (1 page)
18 September 2017Satisfaction of charge 54 in full (2 pages)
18 September 2017Satisfaction of charge 97 in full (1 page)
18 September 2017Satisfaction of charge 110 in full (2 pages)
18 September 2017Satisfaction of charge 56 in full (2 pages)
18 September 2017Satisfaction of charge 66 in full (2 pages)
18 September 2017Satisfaction of charge 109 in full (2 pages)
18 September 2017Satisfaction of charge 42 in full (1 page)
18 September 2017Satisfaction of charge 53 in full (2 pages)
18 September 2017Satisfaction of charge 43 in full (2 pages)
18 September 2017Satisfaction of charge 106 in full (1 page)
18 September 2017Satisfaction of charge 62 in full (2 pages)
18 September 2017Satisfaction of charge 102 in full (2 pages)
18 September 2017Satisfaction of charge 81 in full (1 page)
18 September 2017Satisfaction of charge 25 in full (2 pages)
18 September 2017Satisfaction of charge 87 in full (2 pages)
18 September 2017Satisfaction of charge 22 in full (1 page)
18 September 2017Satisfaction of charge 65 in full (1 page)
18 September 2017Satisfaction of charge 104 in full (2 pages)
18 September 2017Satisfaction of charge 61 in full (1 page)
18 September 2017Satisfaction of charge 24 in full (2 pages)
18 September 2017Satisfaction of charge 18 in full (1 page)
18 September 2017Satisfaction of charge 89 in full (1 page)
18 September 2017Satisfaction of charge 75 in full (2 pages)
18 September 2017Satisfaction of charge 114 in full (1 page)
18 September 2017Satisfaction of charge 28 in full (1 page)
18 September 2017Satisfaction of charge 7 in full (1 page)
18 September 2017Satisfaction of charge 15 in full (1 page)
18 September 2017Satisfaction of charge 76 in full (2 pages)
18 September 2017Satisfaction of charge 78 in full (2 pages)
18 September 2017Satisfaction of charge 84 in full (1 page)
18 September 2017Satisfaction of charge 10 in full (1 page)
18 September 2017Satisfaction of charge 41 in full (2 pages)
18 September 2017Satisfaction of charge 45 in full (1 page)
18 September 2017Satisfaction of charge 36 in full (2 pages)
18 September 2017Satisfaction of charge 88 in full (1 page)
18 September 2017Satisfaction of charge 80 in full (2 pages)
18 September 2017Satisfaction of charge 68 in full (2 pages)
18 September 2017Satisfaction of charge 113 in full (2 pages)
18 September 2017Satisfaction of charge 86 in full (1 page)
11 July 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 December 2016Satisfaction of charge 63 in full (4 pages)
22 December 2016Satisfaction of charge 117 in full (4 pages)
22 December 2016Satisfaction of charge 105 in full (4 pages)
22 December 2016Satisfaction of charge 115 in full (4 pages)
22 December 2016Satisfaction of charge 108 in full (4 pages)
22 December 2016Satisfaction of charge 116 in full (4 pages)
28 October 2016Satisfaction of charge 107 in full (4 pages)
25 October 2016Satisfaction of charge 94 in full (4 pages)
25 October 2016Satisfaction of charge 79 in full (4 pages)
25 October 2016Satisfaction of charge 67 in full (4 pages)
25 October 2016Satisfaction of charge 23 in full (4 pages)
25 October 2016Satisfaction of charge 8 in full (4 pages)
25 October 2016Satisfaction of charge 57 in full (4 pages)
25 October 2016Satisfaction of charge 92 in full (4 pages)
25 October 2016Satisfaction of charge 72 in full (4 pages)
25 October 2016Satisfaction of charge 90 in full (4 pages)
25 October 2016Satisfaction of charge 31 in full (4 pages)
25 October 2016Satisfaction of charge 95 in full (4 pages)
25 October 2016Satisfaction of charge 82 in full (4 pages)
25 October 2016Satisfaction of charge 93 in full (4 pages)
25 October 2016Satisfaction of charge 55 in full (4 pages)
25 October 2016Satisfaction of charge 103 in full (4 pages)
25 October 2016Satisfaction of charge 85 in full (4 pages)
25 October 2016Satisfaction of charge 91 in full (4 pages)
25 October 2016Satisfaction of charge 77 in full (4 pages)
25 October 2016Satisfaction of charge 70 in full (4 pages)
12 October 2016Registration of charge 020133800128, created on 10 October 2016 (11 pages)
12 October 2016Registration of charge 020133800127, created on 10 October 2016 (8 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (31 pages)
6 April 2016Satisfaction of charge 120 in full (1 page)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 64,253
(7 pages)
14 March 2016Termination of appointment of Yedidya Jebreel as a director on 20 December 2015 (1 page)
14 May 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 64,253
(8 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 64,253
(8 pages)
13 May 2014Total exemption full accounts made up to 30 September 2013 (32 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 64,253
(8 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 64,253
(8 pages)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
11 November 2013Group of companies' accounts made up to 30 September 2012 (32 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2013Registration of charge 020133800126 (33 pages)
20 June 2013Registration of charge 020133800125 (33 pages)
20 June 2013Registration of charge 020133800123 (33 pages)
20 June 2013Registration of charge 020133800124 (33 pages)
12 April 2013Director's details changed for Mr Ebrahim Jebreel on 1 December 2012 (2 pages)
12 April 2013Director's details changed for Mr Ebrahim Jebreel on 1 December 2012 (2 pages)
12 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
28 March 2013Group of companies' accounts made up to 30 September 2011 (36 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
25 February 2013Statement of capital following an allotment of shares on 31 January 2003
  • GBP 64,253
(4 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 February 2013Particulars of variation of rights attached to shares (2 pages)
20 February 2013Change of share class name or designation (2 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
5 January 2012Group of companies' accounts made up to 30 September 2010 (32 pages)
8 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
21 September 2010Group of companies' accounts made up to 30 September 2009 (32 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Mr Ebrahim Jebreel on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Mr Ebrahim Jebreel on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Yedidya Jebreel on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Yedidya Jebreel on 1 October 2009 (2 pages)
24 November 2009Group of companies' accounts made up to 30 September 2008 (32 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 122 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 121 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 120 (4 pages)
24 April 2009Return made up to 05/03/09; full list of members (6 pages)
22 October 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
30 April 2008Return made up to 05/03/08; full list of members (7 pages)
29 April 2008Location of debenture register (1 page)
29 April 2008Location of register of members (1 page)
25 April 2008Gbp ic 100000/83250\30/01/08\gbp sr 16750@1=16750\ (1 page)
25 April 2008Gbp ic 83250/64250\29/10/07\gbp sr 19000@1=19000\ (1 page)
9 April 2008Group of companies' accounts made up to 30 September 2006 (31 pages)
4 February 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
31 December 2007Registered office changed on 31/12/07 from: c/o alexander & co 17 st ann's square manchester M2 7PW (1 page)
17 April 2007Return made up to 05/03/07; full list of members (5 pages)
29 March 2007Group of companies' accounts made up to 30 September 2005 (30 pages)
28 December 2006Return made up to 05/03/06; full list of members; amend (11 pages)
30 November 2006Director resigned (1 page)
4 August 2006Group of companies' accounts made up to 30 September 2004 (29 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Return made up to 05/03/06; full list of members (5 pages)
26 January 2006Location of debenture register (1 page)
26 January 2006Location of register of members (1 page)
5 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
3 June 2005Particulars of mortgage/charge (5 pages)
6 May 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(6 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
13 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2003Accounts for a medium company made up to 30 September 2001 (19 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (1 page)
4 April 2002Return made up to 05/03/02; full list of members (8 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Resolutions
  • RES13 ‐ S 320 29/11/01
(2 pages)
3 November 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
29 July 2001Director resigned (1 page)
2 July 2001Particulars of mortgage/charge (4 pages)
10 May 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2000New director appointed (2 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
14 July 2000Registered office changed on 14/07/00 from: suite 627 sunlight house quay street manchester M3 3LE (1 page)
31 May 2000Return made up to 05/03/00; full list of members (8 pages)
2 May 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
18 April 2000New director appointed (2 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
4 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 July 1999Ad 20/07/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
30 July 1999Particulars of contract relating to shares (4 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Return made up to 05/03/99; no change of members (4 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (5 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Return made up to 05/03/98; no change of members (6 pages)
4 March 1998New director appointed (2 pages)
9 February 1998Amended accounts made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Return made up to 05/03/97; full list of members (6 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (11 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 March 1996Director resigned (2 pages)
18 March 1996Return made up to 05/03/96; no change of members (6 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 January 1996Registered office changed on 29/01/96 from: suite 627 sunlight house quay street manchester M3 3LE (1 page)
19 July 1995Auditor's resignation (2 pages)
24 May 1995Return made up to 05/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/05/95
(8 pages)
5 May 1994Accounts for a small company made up to 31 March 1993 (6 pages)
29 August 1991Accounts for a small company made up to 31 March 1991 (4 pages)
1 August 1991Particulars of mortgage/charge (3 pages)
3 August 1990Accounts for a small company made up to 31 March 1990 (4 pages)
19 May 1990Particulars of mortgage/charge (3 pages)
8 March 1990Full accounts made up to 31 March 1989 (10 pages)
23 May 1989Full accounts made up to 31 March 1988 (10 pages)
23 February 1988Company name changed southsea securities LIMITED\certificate issued on 24/02/88 (2 pages)
10 June 1987Company name changed fleetness 80 LIMITED\certificate issued on 09/06/87 (2 pages)
19 May 1987Company name changed\certificate issued on 19/05/87 (2 pages)
11 May 1987Registered office changed on 11/05/87 from: derby house 12 booth street manchester M60 2ED (1 page)
21 January 1987Misc (4 pages)
21 January 1987New secretary appointed (2 pages)
18 August 1986Accounting reference date notified as 31/03 (1 page)
18 August 1986Registered office changed on 18/08/86 from: 41 spring gardens manchester M2 2BB (1 page)
23 April 1986Incorporation (17 pages)