Company NameCostdesign Limited
DirectorsCarol Allen and Graham Edward Lake
Company StatusActive
Company Number03101574
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Carol Allen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(15 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Graham Edward Lake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(15 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Aneel Mussarat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(5 months, 1 week after company formation)
Appointment Duration22 years, 1 month (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Motcombe Road
Heald Green
Cheadle
Cheshire
SK8 3TP
Secretary NameAhmed Jawed
NationalityBritish
StatusResigned
Appointed23 February 1996(5 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 1997)
RoleCompany Director
Correspondence Address3 Orchard Drive
Handforth
Wilmslow
Cheshire
SK9 3BL
Director NameAhmed Jawed
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed10 February 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1998)
RoleAdministrator
Correspondence Address286 Dickenson Road
Longsight
Manchester
M13 0YL
Secretary NameMr Aneel Mussarat
NationalityBritish
StatusResigned
Appointed10 February 1997(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Motcombe Road
Heald Green
Cheadle
Cheshire
SK8 3TP
Secretary NameSajjad Hussain Akram
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address8 Tahir Close
Crumpsall
Manchester
Lancashire
M8 0GL
Secretary NameMr Sajjad Hussain Akram
NationalityBritish
StatusResigned
Appointed30 January 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dean Road Inglenook
Handforth
Cheshire
SK9 3AF
Secretary NameMehr Mussarat
NationalityBritish
StatusResigned
Appointed02 September 2003(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 August 2010)
RoleProperty Investor
Correspondence AddressCamberley 2a Broadway
Hale
Altrincham
Cheshire
WA15 0PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUniversal Square, Building 2, 3rd Floor
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Costdesign (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£262,374
Cash£2,436
Current Liabilities£22,192

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

6 January 1999Delivered on: 14 January 1999
Satisfied on: 26 March 1999
Persons entitled: Barclays 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: 28 birch road crumpsall manchester lancashire t/no: LA11042.
Fully Satisfied
16 December 1998Delivered on: 29 December 1998
Satisfied on: 17 August 1999
Persons entitled: Barclays 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: 16 elgar street longsight greater manchester t/n-LA133134.
Fully Satisfied
16 November 1998Delivered on: 21 November 1998
Satisfied on: 21 April 1999
Persons entitled: Whiteway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 thornton road fallowfield manchester.
Fully Satisfied
29 September 1998Delivered on: 8 October 1998
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 16 kettering road levenshulme manchester t/n GM278801. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 September 1998Delivered on: 29 September 1998
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 102 thornton road rusholme manchester t/n LA37094. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 August 1998Delivered on: 24 August 1998
Satisfied on: 15 June 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: By way of first legal mortgage f/h land and buildings k/a 5 orchid street harpurhey, greater manchester t/n-GM404043 and all buildings and fixtures from time to time.. See the mortgage charge document for full details.
Fully Satisfied
5 August 1998Delivered on: 13 August 1998
Satisfied on: 1 September 1999
Persons entitled: Barclays 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: Property k/a 8 peacock grove gorton manchester greater manchester t/n gm 583719.
Fully Satisfied
4 August 1998Delivered on: 10 August 1998
Satisfied on: 15 June 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 orchid street harpurhey greater manchester t/n GM288389 assignment the benefit of any covenant agreement all rights to receive compensation goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
29 July 1998Delivered on: 10 August 1998
Satisfied on: 16 December 1998
Persons entitled: Barclays 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: Property k/a 57 thornton road fallowfield manchester greater manchester t/no gm 392289.
Fully Satisfied
22 July 1998Delivered on: 4 August 1998
Satisfied on: 22 April 1999
Persons entitled: Barclays 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: 69 brompton road,fallowfield,manchester,greater manchester.t/no.gm 507926.
Fully Satisfied
11 June 1997Delivered on: 28 June 1997
Satisfied on: 10 September 1998
Persons entitled: Harry Taylor

Classification: Charge
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: 28 gradwell street, edgeley stockport cheshire.
Fully Satisfied
9 July 1998Delivered on: 14 July 1998
Satisfied on: 6 January 1999
Persons entitled: Barclays 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: 8 thornton road fallowfield manchester greater manchester t/n LA238141.
Fully Satisfied
3 July 1998Delivered on: 10 July 1998
Satisfied on: 21 April 1999
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 alexandra avenue fallowfield manchester.
Fully Satisfied
3 July 1998Delivered on: 7 July 1998
Satisfied on: 9 October 1999
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 parkside road fallowfield manchester.
Fully Satisfied
12 June 1998Delivered on: 29 June 1998
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 66 elgar street longsight manchester t/no: GM114723. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 June 1998Delivered on: 26 June 1998
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 36 portville road levenshulme manchester t/n GM641043. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 June 1998Delivered on: 23 June 1998
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 35 rushford street longsight manchester t/n GM494012. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 May 1998Delivered on: 11 June 1998
Satisfied on: 16 December 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property at 23 elmswood ave,manchester M14 7JR.
Fully Satisfied
20 May 1998Delivered on: 5 June 1998
Satisfied on: 16 April 1999
Persons entitled: Barclays 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: 73 esmond road crumpsall manchester greater manchester t/n-GM707095.
Fully Satisfied
29 May 1998Delivered on: 3 June 1998
Satisfied on: 28 November 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 wykeham street rusholme manchester.
Fully Satisfied
19 May 1998Delivered on: 27 May 1998
Satisfied on: 22 April 1999
Persons entitled: Davenham Trust 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 property situate at 35 wansford street rusholme manchester.
Fully Satisfied
11 June 1997Delivered on: 28 June 1997
Satisfied on: 10 September 1998
Persons entitled: Harry Taylor

Classification: Charge
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: 26 gradwell street edgeley stockport cheshire.
Fully Satisfied
7 May 1998Delivered on: 12 May 1998
Satisfied on: 9 July 1999
Persons entitled: Davenham Trust 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 28 wellington road crumpsall manchester.
Fully Satisfied
6 May 1998Delivered on: 11 May 1998
Satisfied on: 15 June 2007
Persons entitled: Allied Irish Banks 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 buildingfs t/n GM180435 k/a 28 cypress street hapurhey manchester with all buildings and fixtures the goodwill of the business and the rights to receive all payments of rent.
Fully Satisfied
28 April 1998Delivered on: 1 May 1998
Satisfied on: 17 September 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 110 chapel street levenshulme manchester.
Fully Satisfied
28 April 1998Delivered on: 1 May 1998
Satisfied on: 26 March 1999
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 41 birch road crumpsall manchester.
Fully Satisfied
18 April 1998Delivered on: 30 April 1998
Satisfied on: 15 June 2007
Persons entitled: Barclays 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: 24 ravenoak avenue levenshulme manchester greater manchester.
Fully Satisfied
17 April 1998Delivered on: 29 April 1998
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 16 parkdale avenue gorton manchester.t/no.GM779259.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 April 1998Delivered on: 29 April 1998
Satisfied on: 16 December 1998
Persons entitled: Davenham Trust 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 alexandra avenue rusholme manchester.
Fully Satisfied
14 April 1998Delivered on: 27 April 1998
Satisfied on: 19 September 1998
Persons entitled: Davenha Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 kearsley road crupsall manchester t/n GM736496.
Fully Satisfied
23 April 1998Delivered on: 27 April 1998
Satisfied on: 25 May 1999
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 parkside ave,rusholme,manchester t/n LA372753.
Fully Satisfied
24 April 1998Delivered on: 28 April 1998
Satisfied on: 18 December 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 157 horton road fallowfield manchester.
Fully Satisfied
25 April 1997Delivered on: 15 May 1997
Satisfied on: 4 February 1998
Persons entitled: Barclays 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: 58 brownlow road,london borough of brent.
Fully Satisfied
16 April 1998Delivered on: 27 April 1998
Satisfied on: 15 June 2007
Persons entitled: Barclays 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: 95 to 117 sandal st,miles platting,manchester,gt.manchester; t/nos: GM450415,GM233421,GM53346,GM176363,LA86310 and GM258725.
Fully Satisfied
21 April 1998Delivered on: 27 April 1998
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 victoria road whalley range manchester t/no LA60318. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 April 1998Delivered on: 27 April 1998
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 137 clarendon road whalley range manchester t/no GM308101. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 April 1998Delivered on: 27 April 1998
Satisfied on: 29 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 wellington avenue whalley range manchester t/no LA27019. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 April 1998Delivered on: 22 April 1998
Satisfied on: 18 August 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 13 cleveland avenue levenshulme manchester.
Fully Satisfied
6 April 1998Delivered on: 9 April 1998
Satisfied on: 28 November 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 thornton road fallowfield manchester.
Fully Satisfied
3 April 1998Delivered on: 10 April 1998
Satisfied on: 27 June 1998
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 milford drive levenshulme manchester.
Fully Satisfied
3 April 1998Delivered on: 9 April 1998
Satisfied on: 23 February 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings k/a 3 regent avenue fallowfield manchester t/n GM339353 together with all buildings and fixtures the benefit of any covenant agreement or undertaking all rights to receive compensation under any statute by reason of compulsory acquistion etc and the goodwill of the business and the benfit of all rental payments. See the mortgage charge document for full details.
Fully Satisfied
26 March 1998Delivered on: 3 April 1998
Satisfied on: 15 June 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 hallworth road crumpsall manchester.
Fully Satisfied
25 March 1998Delivered on: 31 March 1998
Satisfied on: 15 June 2007
Persons entitled: Anglo Irish Bank Corporation 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 38 kippax street manchester T.n LA328300 and all buildings fixtures bt way of assignment any covenant agreement or undertaking all compensation rights goodwill benefit of rights concerning payments. See the mortgage charge document for full details.
Fully Satisfied
28 April 1997Delivered on: 7 May 1997
Satisfied on: 15 June 2007
Persons entitled: Barclays 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: 20 russell avenue whalley range manchester greater manchester la 30918. see the mortgage charge document for full details.
Fully Satisfied
17 March 1998Delivered on: 26 March 1998
Satisfied on: 24 July 1998
Persons entitled: Barclays 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: 17 stamford road longsight manchester greater manchester t/no;-GM72820.
Fully Satisfied
16 March 1998Delivered on: 25 March 1998
Satisfied on: 15 June 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 ash street harpurhey manchester t/n GM39103 and all buildings and fixtures and the benefit of all covenants and rights and the goodwill of the buisness. See the mortgage charge document for full details.
Fully Satisfied
12 March 1998Delivered on: 24 March 1998
Satisfied on: 15 June 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 4 baywood street, harpurhey, manchester title number GM283066 and all buildings and fixtures. The benefit of any covenant, agreement or undertaking, goodwill and any payments or rents.
Fully Satisfied
12 March 1998Delivered on: 17 March 1998
Satisfied on: 26 September 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 8 crofton street rushholme manchester GM78082.
Fully Satisfied
6 March 1998Delivered on: 11 March 1998
Satisfied on: 1 September 1999
Persons entitled: Barclays 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: 1 peacock grove gorton greater manchester t/n GM313450.
Fully Satisfied
3 March 1998Delivered on: 11 March 1998
Satisfied on: 11 May 1998
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal mortgage all f/h land and buildings k/a 178 horton road fallowfield greater manchester t/no;-LA68173AND all buildings and fixtures from time to time thereon any covenant agreement or undertaking for roadmaking or for the payment of road charges or other private street improvement or drainage expenses in respect for the property or any idemity against the payment of any such charges or expenses any other covenant agreement undertaking charge right or remedy relating to the property all compemnsation monies and the goodwill of the business carried on by the company at the property all rental and other monies and proceeds of all insurances. See the mortgage charge document for full details.
Fully Satisfied
5 March 1998Delivered on: 10 March 1998
Satisfied on: 13 January 1999
Persons entitled: Barclays 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: 13 buckley street openshaw greater manchester. T/n-GM577310.
Fully Satisfied
6 March 1998Delivered on: 10 March 1998
Satisfied on: 30 June 1999
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 38 dorset road fallowfield manchester.
Fully Satisfied
6 March 1998Delivered on: 10 March 1998
Satisfied on: 29 October 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 102 thornton road fallowfield manchester.
Fully Satisfied
20 February 1998Delivered on: 5 March 1998
Satisfied on: 26 March 1999
Persons entitled: Anglo Irsih Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings k/a 25 regent street fallowfield manchester t/n GM769220 the benefit of all covenants agreement rights etc relating to the property the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
29 April 1997Delivered on: 6 May 1997
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold k/a 127 east road longsight manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 February 1998Delivered on: 5 March 1998
Satisfied on: 15 June 2007
Persons entitled: Anglo Irish Bank Corporation 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 k/a 1 orchid street harpurhey manchester t/no;-GM579394 and all buildings fixtures from time to time thereon any other covenent agreement undertaking charge rights relating to the property. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 5 March 1998
Satisfied on: 29 August 1998
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First legal mortgage all l/h land and buildings k/a 20 st. Oswald road levenshulme manchester t/no;-LA97705 buildings and fixtures from time to time th time thereon ay other covenant right agreement undertaking or charge relating to the property. See the mortgage charge document for full details.
Fully Satisfied
18 February 1998Delivered on: 23 February 1998
Satisfied on: 22 November 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage freehold 5 baywood street, harpurhey, manchester title number GM400283; 13 baywood street title number GM400283; 22 orchid street title number GM398105 and 13 orchard street, harpurhey, manchester title number GM279100 together with all buildings and fixtures. The benefit of any covenant, agreement or undertaking for roadmaking and any other covenant, agreement, undertaking, charge, right or remedy, compensation, goodwill of any business, rights, insurance.. See the mortgage charge document for full details.
Fully Satisfied
16 February 1998Delivered on: 19 February 1998
Satisfied on: 15 June 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16 kettering avenue levenshulme manchester.
Fully Satisfied
13 February 1998Delivered on: 18 February 1998
Satisfied on: 29 June 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 17 ratcliffe street levenshulme manchester.
Fully Satisfied
13 February 1998Delivered on: 18 February 1998
Satisfied on: 29 June 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 72 broom avenue levenshulme manchester.
Fully Satisfied
5 February 1998Delivered on: 16 February 1998
Satisfied on: 15 June 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fh 245 broadfield road withington manchester t/n LA49094 all buildings and fixtures assignment the benefit of any covenant agreement or undertaking any other covenant agreement undertaking all rights goodwill benefit of all rights. See the mortgage charge document for full details.
Fully Satisfied
5 February 1998Delivered on: 16 February 1998
Satisfied on: 15 June 2007
Persons entitled: Anglo Irish Bank Corporation 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 22 wilson road blackley manchester t/n LA99757 all buildings and fixtures assignment the benefit of all covenants all rights goodwill payments. See the mortgage charge document for full details.
Fully Satisfied
19 January 1998Delivered on: 6 February 1998
Satisfied on: 14 May 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property situate at 16 parkdale avenue,gorton,manchester.
Fully Satisfied
2 February 1998Delivered on: 5 February 1998
Satisfied on: 15 June 2007
Persons entitled: Barclays 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: 140 withington road,whalley range,manchester,greater manchester.t/no.LA341524.
Fully Satisfied
27 March 1997Delivered on: 3 April 1997
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 104 barlow road levenshulme manchester t/no la 31394 and the proceeds of sale thereof by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 January 1998Delivered on: 31 January 1998
Satisfied on: 15 June 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 16 may grove levenshulme manchester.
Fully Satisfied
21 January 1998Delivered on: 26 January 1998
Satisfied on: 29 June 1998
Persons entitled: Barclays 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: 126 manley road whalley range manchester greater manchester t/n LA334772.
Fully Satisfied
9 January 1998Delivered on: 16 January 1998
Satisfied on: 3 March 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 thornton road rusholme manchester.
Fully Satisfied
8 January 1998Delivered on: 15 January 1998
Satisfied on: 27 April 2002
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 January 1998Delivered on: 15 January 1998
Satisfied on: 15 June 2007
Persons entitled: Anglo Irish Bank Corporation PLC

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 property k/a 22 brook avenue,levenshulme,manchester.t/no.GM141312 and all buildings and fixtures from time to time thereon.by way of assignment the benefit of:- any covenant,agreement or undertaking for roadmaking or for the payment of road charges or other private street improvement or drainage expenses in respect of the property.. See the mortgage charge document for full details.
Fully Satisfied
12 January 1998Delivered on: 15 January 1998
Satisfied on: 15 June 2007
Persons entitled: Anglo Irish Bank Corporation PLC

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 property k/a 2 elgar street,longsight,manchester.t/no.LA32330 and all buildings and fixtures from time to time thereon.by way of assignment the benefit of:-any covenant,agreement or undertaking for roadmaking or for the payment of road charges or other private street improvement or drainage expenses in respect of the property.. See the mortgage charge document for full details.
Fully Satisfied
12 January 1998Delivered on: 15 January 1998
Satisfied on: 15 June 2007
Persons entitled: Anglo Irish Bank Corporation PLC

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 property k/a 222 pink bank lane,longsight,manchester.t/no.LA36864 and all buildings and fixtures from time to time thereon.by way of assignment the benefit of:- any covenant,agreement or undertaking for roadmaking or for the payment of road charges or other private street improvement or drainage expenses in re. See the mortgage charge document for full details.
Fully Satisfied
12 January 1998Delivered on: 15 January 1998
Satisfied on: 15 June 2007
Persons entitled: Anglo Irish Bank Corporation PLC

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 l/h property k/a 58 prout street,longsight,manchester and all buildings and fixtures from time to time thereon.by way of assignment the benefit of:- any covenant,agreement or undertaking for roadmaking or for the payment of road charges or other private street improvement or drainage expenses in respect of the property.. See the mortgage charge document for full details.
Fully Satisfied
8 January 1998Delivered on: 14 January 1998
Satisfied on: 19 January 2005
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 1998Delivered on: 14 January 1998
Satisfied on: 11 May 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 victoria avenue whalley range manchester.
Fully Satisfied
27 March 1997Delivered on: 3 April 1997
Satisfied on: 11 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 10 tilston walk handforth wilmslow cheshire t/no CH275543 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 January 1998Delivered on: 14 January 1998
Satisfied on: 29 June 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 henderson street, levenshulme manchester.
Fully Satisfied
9 January 1998Delivered on: 14 January 1998
Satisfied on: 15 May 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 clarendon road whalley range manchester.
Fully Satisfied
9 January 1998Delivered on: 14 January 1998
Satisfied on: 15 June 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 orchid street moston manchester.
Fully Satisfied
6 January 1998Delivered on: 12 January 1998
Satisfied on: 29 June 1998
Persons entitled: Barclays 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: 130 manley road whalley range manchester greater manchester t/n LA20679.
Fully Satisfied
2 January 1998Delivered on: 6 January 1998
Satisfied on: 6 April 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 66 dean street failsworth manchester.
Fully Satisfied
23 December 1997Delivered on: 3 January 1998
Satisfied on: 29 January 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177 horton road rusholme manchester.
Fully Satisfied
19 December 1997Delivered on: 30 December 1997
Satisfied on: 15 June 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 prince albert avenue levenshulme manchester.
Fully Satisfied
19 December 1997Delivered on: 30 December 1997
Satisfied on: 15 May 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18 wellington avenue whalley range manchester.
Fully Satisfied
15 December 1997Delivered on: 20 December 1997
Satisfied on: 12 March 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 derby grove levenshulme manchester.
Fully Satisfied
27 November 1997Delivered on: 28 November 1997
Satisfied on: 18 December 1997
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 connington street blackley manchester.
Fully Satisfied
26 March 1997Delivered on: 3 April 1997
Satisfied on: 29 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 November 1997Delivered on: 22 November 1997
Satisfied on: 22 January 1998
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 newland street crumpsall manchester.
Fully Satisfied
13 November 1997Delivered on: 17 November 1997
Satisfied on: 15 December 1997
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 19 parkside road fallowfield manchester.
Fully Satisfied
10 November 1997Delivered on: 17 November 1997
Satisfied on: 15 December 1997
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 8 dalton avenue fallowfield manchester.
Fully Satisfied
13 November 1997Delivered on: 17 November 1997
Satisfied on: 15 December 1997
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 26 regent avenue fallowfield manchester.
Fully Satisfied
5 November 1997Delivered on: 8 November 1997
Satisfied on: 18 December 1997
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 9 cringle road levenshulme manchester.
Fully Satisfied
4 November 1997Delivered on: 5 November 1997
Satisfied on: 20 December 1997
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 russett road, blackley manchester.
Fully Satisfied
19 June 2009Delivered on: 24 June 2009
Satisfied on: 11 September 2012
Persons entitled: Alliance & Leicester PLC

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future in and to each building contract including a building contract dated 4 december 2008 made between the company and mcr contractors limited in respect of 50-64 grafton street manchester. See image for full details.
Fully Satisfied
21 December 2007Delivered on: 29 December 2007
Satisfied on: 23 February 2012
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 property k/a 50-64 grafton street manchester t/nos: GM475805 LA309398 LA37053 MAN79100. See the mortgage charge document for full details.
Fully Satisfied
11 January 2005Delivered on: 19 January 2005
Satisfied on: 5 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grafton hotel 42 & 50-60 (even) grafton street chorlton manchester t/no GM475805. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 January 2005Delivered on: 19 January 2005
Satisfied on: 5 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 2004Delivered on: 26 February 2004
Satisfied on: 15 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 palatine road didsbury manchester t/n GM893993. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 2002Delivered on: 25 July 2002
Satisfied on: 15 June 2007
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 property k/a 42 and 50-60 (even) grafton street, chorlton, manchester t/no.. 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. See the mortgage charge document for full details.
Fully Satisfied
16 July 2002Delivered on: 24 July 2002
Satisfied on: 15 June 2007
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: The f/h 24 and 36 school road sale. 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
5 July 2002Delivered on: 9 July 2002
Satisfied on: 20 July 2002
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11 allingham street longsight manchester.
Fully Satisfied
20 October 1997Delivered on: 24 October 1997
Satisfied on: 28 November 1997
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 9 lloyd street south fallowfield manchester t/n gm 638370.
Fully Satisfied
29 January 2002Delivered on: 2 February 2002
Satisfied on: 1 December 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property assets both present and future from time to time owned by the company.. See the mortgage charge document for full details.
Fully Satisfied
29 January 2002Delivered on: 2 February 2002
Satisfied on: 15 June 2007
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: By way of legal mortgage f/h 66 demesne road whalley range t/n-LA44474 and all buildings assets of whatsoever nature apart from land and buildings (including trade fixtures) and fixed plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
17 January 2002Delivered on: 18 January 2002
Satisfied on: 15 June 2007
Persons entitled: National Westminster 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: Land and buildings on the west side of st john's rd,manchester,gt.manchester; t/no gm 841756. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2001Delivered on: 3 October 2001
Satisfied on: 15 June 2007
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: The f/h property k/a st chrysostom's rectory daisy bank road victoria park manchester t/n GM677212. 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
12 September 2001Delivered on: 19 September 2001
Satisfied on: 15 June 2007
Persons entitled: National Westminster 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: 38 palatine road didsbury manchester M20 3JL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 July 2001Delivered on: 17 July 2001
Satisfied on: 15 June 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rectory daisy bank road victoria park manchester.
Fully Satisfied
10 May 2001Delivered on: 11 May 2001
Satisfied on: 7 February 2002
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 demesne road whalley range manchester.
Fully Satisfied
10 May 2001Delivered on: 12 May 2001
Satisfied on: 10 October 2001
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 13 rostron street levenshulme manchester.
Fully Satisfied
10 May 2001Delivered on: 12 May 2001
Satisfied on: 15 June 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 45 guildford road levenshulme manchester.
Fully Satisfied
20 October 1997Delivered on: 24 October 1997
Satisfied on: 28 November 1997
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 7 lloyd street south fallowfield manchester t/n gm 638370.
Fully Satisfied
10 May 2001Delivered on: 12 May 2001
Satisfied on: 15 June 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 21 bourneville grove levenshulme manchester.
Fully Satisfied
10 May 2001Delivered on: 12 May 2001
Satisfied on: 10 November 2001
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14 king edward street levenshulme manchester.
Fully Satisfied
25 April 2001Delivered on: 26 April 2001
Satisfied on: 15 June 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 heyscroft road withington manchester.
Fully Satisfied
2 March 2001Delivered on: 20 March 2001
Satisfied on: 24 April 2001
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 59 elsdon road longsight manchester M13 0TN.
Fully Satisfied
17 March 2000Delivered on: 24 March 2000
Satisfied on: 16 May 2001
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 28 wellington street crumpsall manchester.
Fully Satisfied
21 March 2000Delivered on: 22 March 2000
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 156 northmoor road longsight manchester t/n-GM828733. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 2000Delivered on: 1 March 2000
Satisfied on: 15 September 2000
Persons entitled: Barclays 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: 33 parkside road fallowfield manchester.
Fully Satisfied
28 January 2000Delivered on: 17 February 2000
Satisfied on: 15 June 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £31,500 thirty one thousand five hundred pounds due or to become due from the company to the chargee.
Particulars: The leasehold property k/a number 18 craig close heaton mersey stockport SK4 2BH.
Fully Satisfied
19 January 2000Delivered on: 24 January 2000
Satisfied on: 18 May 2000
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 48 tatton road south heaton moor stockport.
Fully Satisfied
21 December 1999Delivered on: 24 December 1999
Satisfied on: 6 April 2000
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 ratcliffe street levenshulme manchester.
Fully Satisfied
17 October 1997Delivered on: 18 October 1997
Satisfied on: 15 June 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 regent avenue fallowfield manchester.
Fully Satisfied
6 September 1999Delivered on: 14 September 1999
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 victoria road whalley range manchester-LA60318. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 July 1999Delivered on: 5 August 1999
Satisfied on: 5 August 2009
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 parkside road fallowfield manchester.
Fully Satisfied
23 July 1999Delivered on: 4 August 1999
Satisfied on: 26 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 17 laurel avenue fallowfield manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 July 1999Delivered on: 27 July 1999
Satisfied on: 15 June 2007
Persons entitled: Barclays 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: L/H properties at 13 and 15 knutsford avenue old trafford trafford manchester.
Fully Satisfied
1 June 1999Delivered on: 11 June 1999
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 170 horton road fallowfield manachester title LA23303. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 May 1999Delivered on: 2 June 1999
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 237 broadfield road moss side manchester.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 March 1999Delivered on: 2 April 1999
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 75 moss bank crumpsall manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 March 1999Delivered on: 2 April 1999
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 35 wandsford street rusholm. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 March 1999Delivered on: 29 March 1999
Satisfied on: 9 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 68 elgar street longsight manchester t/no.GM708666. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 January 1999Delivered on: 14 January 1999
Satisfied on: 15 June 2007
Persons entitled: Barclays 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: 18 parkside road rusholme greater manchester t/no: LA308965.
Fully Satisfied
11 September 1997Delivered on: 1 October 1997
Satisfied on: 24 December 1997
Persons entitled: Barclays 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: 19 griffin grove levenshulme manchester greater manchester t/n GM700051.
Fully Satisfied
27 March 1997Delivered on: 3 April 1997
Satisfied on: 15 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 102 barlow road levenshulme manchester t/no.la 329765 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 October 2010Delivered on: 22 October 2010
Persons entitled: Santander UK PLC

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee and the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest both present and future in and to each of (I) the building contract dated 14 november 2009 between the company and mcr 5 limited substantially in the form of the jct standard form of design and build contract 2005 (revision 1 2007) with amendments and (ii) any other agreement designated as a "development agreement" see image for full details.
Outstanding
11 January 2005Delivered on: 19 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 palatine road withington manchester t/no 320741. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 January 2005Delivered on: 19 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 demesne road whalley range manchester t/no LA4474. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 April 2002Delivered on: 24 April 2002
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 known as 528 wilmslow road,withington; t/no GM600918. 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

6 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Aneel Mussarat as a director on 1 April 2018 (1 page)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
15 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
7 February 2014Notice of ceasing to act as receiver or manager (2 pages)
7 February 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
7 February 2014Notice of ceasing to act as receiver or manager (2 pages)
7 February 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
17 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
16 December 2013Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 16 December 2013 (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Receiver's abstract of receipts and payments to 17 August 2013 (2 pages)
13 September 2013Receiver's abstract of receipts and payments to 17 August 2013 (2 pages)
18 March 2013Receiver's abstract of receipts and payments to 17 February 2013 (2 pages)
18 March 2013Receiver's abstract of receipts and payments to 17 February 2013 (2 pages)
13 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
20 September 2012Receiver's abstract of receipts and payments to 17 August 2012 (2 pages)
20 September 2012Receiver's abstract of receipts and payments to 17 August 2012 (2 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
20 June 2012Accounts for a small company made up to 31 March 2011 (7 pages)
20 June 2012Accounts for a small company made up to 31 March 2011 (7 pages)
1 March 2012Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
19 September 2011Termination of appointment of Sajjad Akram as a secretary (2 pages)
19 September 2011Termination of appointment of Sajjad Akram as a secretary (2 pages)
25 August 2011Notice of appointment of receiver or manager (3 pages)
25 August 2011Notice of appointment of receiver or manager (3 pages)
27 May 2011Appointment of Mr Graham Edward Lake as a director (2 pages)
27 May 2011Appointment of Mr Graham Edward Lake as a director (2 pages)
12 May 2011Appointment of Mrs Carol Allen as a director (2 pages)
12 May 2011Appointment of Mrs Carol Allen as a director (2 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 140 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 140 (5 pages)
21 October 2010Termination of appointment of Mehr Mussarat as a secretary (1 page)
21 October 2010Termination of appointment of Mehr Mussarat as a secretary (1 page)
17 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 October 2009Annual return made up to 13 September 2009. List of shareholders has changed (5 pages)
26 October 2009Annual return made up to 13 September 2009. List of shareholders has changed (5 pages)
21 September 2009Return made up to 13/09/09; full list of members (3 pages)
21 September 2009Return made up to 13/09/09; full list of members (3 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
8 July 2009Secretary's change of particulars / mehr mussarat / 03/03/2009 (1 page)
8 July 2009Secretary's change of particulars / mehr mussarat / 03/03/2009 (1 page)
24 June 2009Particulars of a mortgage or charge / charge no: 139 (3 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 139 (3 pages)
13 May 2009Director's change of particulars / aneel mussarat / 06/05/2009 (1 page)
13 May 2009Director's change of particulars / aneel mussarat / 06/05/2009 (1 page)
23 April 2009Return made up to 13/09/08; full list of members (5 pages)
23 April 2009Return made up to 13/09/08; full list of members (5 pages)
14 April 2009Appointment terminated secretary sajjad akram (1 page)
14 April 2009Appointment terminated secretary sajjad akram (1 page)
4 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 March 2009Director's change of particulars / aneel mussarat / 03/03/2009 (2 pages)
9 March 2009Director's change of particulars / aneel mussarat / 03/03/2009 (2 pages)
31 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 December 2008Memorandum and Articles of Association (16 pages)
31 December 2008Memorandum and Articles of Association (16 pages)
31 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 December 2008Secretary appointed sajjad hussain akram (2 pages)
27 December 2008Secretary appointed sajjad hussain akram (2 pages)
31 October 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 August 2008Registered office changed on 08/08/2008 from msv building suite 5 lower chatham street manchester M1 5SU (1 page)
8 August 2008Registered office changed on 08/08/2008 from msv building suite 5 lower chatham street manchester M1 5SU (1 page)
29 December 2007Particulars of mortgage/charge (6 pages)
29 December 2007Particulars of mortgage/charge (6 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2007Return made up to 13/09/07; full list of members (6 pages)
24 September 2007Return made up to 13/09/07; full list of members (6 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 October 2006Return made up to 13/09/06; full list of members (6 pages)
10 October 2006Return made up to 13/09/06; full list of members (6 pages)
21 September 2005Return made up to 13/09/05; full list of members (6 pages)
21 September 2005Return made up to 13/09/05; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Registered office changed on 10/06/05 from: darbishire house 293A upper brook street victoria park manchester M13 0FW (1 page)
10 June 2005Registered office changed on 10/06/05 from: darbishire house 293A upper brook street victoria park manchester M13 0FW (1 page)
19 January 2005Particulars of mortgage/charge (7 pages)
19 January 2005Particulars of mortgage/charge (5 pages)
19 January 2005Particulars of mortgage/charge (7 pages)
19 January 2005Particulars of mortgage/charge (7 pages)
19 January 2005Particulars of mortgage/charge (5 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005Particulars of mortgage/charge (7 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005Particulars of mortgage/charge (7 pages)
19 January 2005Particulars of mortgage/charge (7 pages)
17 September 2004Return made up to 13/09/04; full list of members (6 pages)
17 September 2004Return made up to 13/09/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
14 November 2003Return made up to 13/09/03; full list of members (6 pages)
14 November 2003Return made up to 13/09/03; full list of members (6 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 March 2003Registered office changed on 03/03/03 from: 286 dickenson road longsight manchester M13 0YL (1 page)
3 March 2003Registered office changed on 03/03/03 from: 286 dickenson road longsight manchester M13 0YL (1 page)
21 October 2002Return made up to 13/09/02; full list of members (6 pages)
21 October 2002Return made up to 13/09/02; full list of members (6 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Particulars of mortgage/charge (4 pages)
24 April 2002Particulars of mortgage/charge (4 pages)
14 February 2002Amended accounts made up to 31 March 2001 (6 pages)
14 February 2002Amended accounts made up to 31 March 2001 (6 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (1 page)
7 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
3 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Return made up to 13/09/01; full list of members (6 pages)
18 September 2001Return made up to 13/09/01; full list of members (6 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
18 June 2001Registered office changed on 18/06/01 from: 1 motcombe road heald green cheadle cheshire SK8 3TP (1 page)
18 June 2001Registered office changed on 18/06/01 from: 1 motcombe road heald green cheadle cheshire SK8 3TP (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
11 October 2000Return made up to 13/09/00; full list of members (6 pages)
11 October 2000Return made up to 13/09/00; full list of members (6 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (1 page)
15 September 2000Declaration of satisfaction of mortgage/charge (1 page)
31 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
24 January 2000Particulars of mortgage/charge (4 pages)
24 January 2000Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Return made up to 13/09/99; full list of members (6 pages)
7 September 1999Return made up to 13/09/99; full list of members (6 pages)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (2 pages)
2 June 1999Particulars of mortgage/charge (2 pages)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Return made up to 13/09/98; full list of members (6 pages)
10 September 1998Return made up to 13/09/98; full list of members (6 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 August 1998Particulars of mortgage/charge (7 pages)
24 August 1998Particulars of mortgage/charge (7 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (7 pages)
10 August 1998Particulars of mortgage/charge (7 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 May 1998Particulars of mortgage/charge (7 pages)
11 May 1998Particulars of mortgage/charge (7 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (4 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (4 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
8 April 1998Director resigned (1 page)
8 April 1998Ad 25/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Ad 25/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1998Particulars of mortgage/charge (7 pages)
24 March 1998Particulars of mortgage/charge (7 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Particulars of mortgage/charge (7 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (7 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Particulars of mortgage/charge (7 pages)
23 February 1998Particulars of mortgage/charge (7 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (7 pages)
16 February 1998Particulars of mortgage/charge (7 pages)
16 February 1998Particulars of mortgage/charge (7 pages)
16 February 1998Particulars of mortgage/charge (7 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (9 pages)
15 January 1998Particulars of mortgage/charge (9 pages)
15 January 1998Particulars of mortgage/charge (9 pages)
15 January 1998Particulars of mortgage/charge (9 pages)
15 January 1998Particulars of mortgage/charge (11 pages)
15 January 1998Particulars of mortgage/charge (11 pages)
15 January 1998Particulars of mortgage/charge (9 pages)
15 January 1998Particulars of mortgage/charge (9 pages)
15 January 1998Particulars of mortgage/charge (9 pages)
15 January 1998Particulars of mortgage/charge (9 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (4 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (4 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Secretary resigned (1 page)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
17 February 1997Registered office changed on 17/02/97 from: 3 orchard drive handford wilmslow cheshire SK9 3BL (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Registered office changed on 17/02/97 from: 3 orchard drive handford wilmslow cheshire SK9 3BL (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 September 1996Return made up to 13/09/96; full list of members (6 pages)
17 September 1996Return made up to 13/09/96; full list of members (6 pages)
9 May 1996Accounting reference date notified as 31/03 (1 page)
9 May 1996Accounting reference date notified as 31/03 (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996Secretary resigned (1 page)
13 September 1995Incorporation (12 pages)
13 September 1995Incorporation (12 pages)