Company NameClassic Properties (Manchester) Limited
DirectorsAneel Mussarat and Carol Allen
Company StatusActive
Company Number03166452
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Aneel Mussarat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMrs Carol Allen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2011(15 years, 1 month after company formation)
Appointment Duration13 years
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Secretary NameNabil Mussarat Chowdery
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleProperty Developer
Correspondence Address1 Motcombe Road
Heald Green
Cheadle
Cheshire
SK8 3TP
Secretary NameMehr Mussarat
NationalityBritish
StatusResigned
Appointed31 January 1998(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressMcR House 341 Great Western Street
Rusholme
Manchester
M14 4HB
Director NameAnooshe Mussarat Hussain
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressCamberley 2a Broadway
Hale
Altrincham
Cheshire
WA15 0PQ
Secretary NameMrs Mehr Mussarat
StatusResigned
Appointed01 March 2012(16 years after company formation)
Appointment Duration1 year (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressMcR House 341 Great Western Street
Rusholme
Manchester
M14 4HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

8 at £1Sajjad Hussain Akram
8.00%
Ordinary
32 at £1Anooshe Mussarat Hussain
32.00%
Ordinary
30 at £1Saira Hussain
30.00%
Ordinary
30 at £1Zoya Hussain
30.00%
Ordinary

Financials

Year2014
Net Worth£896,262
Cash£3,492
Current Liabilities£900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

17 April 1998Delivered on: 23 April 1998
Satisfied on: 5 June 2013
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: L/H 28 sullivan street longsight manchester all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1998Delivered on: 23 April 1998
Satisfied on: 5 June 2013
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: F/H 34 rawcliffe street moss side manchester all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1998Delivered on: 23 April 1998
Satisfied on: 5 June 2013
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: F/H 41 parkfield avenue rusholme manchester all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1998Delivered on: 23 April 1998
Satisfied on: 17 August 2001
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: F/H 44 corrigan street abbey hey gorton manchester all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1998Delivered on: 23 April 1998
Satisfied on: 26 November 2004
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: F/H 103 heathcote road gorton manchester all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1998Delivered on: 22 April 1998
Satisfied on: 5 June 2013
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: L/H property situate at 2 giles street longsight manchester with all fixtures & fittings and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1998Delivered on: 22 April 1998
Satisfied on: 1 July 2003
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: L/H property situate at 26 giles street longsight manchester with all fixtures and fittings and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1998Delivered on: 22 April 1998
Satisfied on: 25 July 2000
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: L/H property situate at 4 rita avenue rusholme manchester with all fixtures & fittings and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1998Delivered on: 23 April 1998
Satisfied on: 17 July 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 property k/a or being 1 prestage street longsight manchester t/no: GM173054 in the county of greater manchester.
Fully Satisfied
3 April 1998Delivered on: 18 April 1998
Satisfied on: 5 June 2013
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: All the l/h property k/a 214 pink bank lane longsight in the city of manchester.and all buildings structures fixtures (including trade fixtures) and fixed plant,machinery and equipment from time to time thereon.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property by reason of the carrying on thereat of the business (if any) of the mortgagor.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1997Delivered on: 24 January 1997
Satisfied on: 5 June 2013
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: F/H property k/a 12 markington street moss side manchester all right title and interest of the company in proceeds of insurances of the property. All goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1998Delivered on: 18 April 1998
Satisfied on: 5 June 2013
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: All the f/h property k/a 29 hovis street openshaw in the city of manchester.and all buildings structures fixtures (including trade fixtures) and fixed plant,machinery and equipment from time to time thereon.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property by reason of the carrying on thereat of the business (if any) of the mortgagor.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1998Delivered on: 18 April 1998
Satisfied on: 26 November 2004
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: All the f/h property k/a 19 henbury street moss side in the city of manchester.and all buildings structures fixtures (including trade fixtures) and fixed plant,machinery and equipment from time to time thereon.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property by reason of the carrying on thereat of the business (if any) of the mortgagor.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1998Delivered on: 18 April 1998
Satisfied on: 5 June 2013
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: All the l/h property k/a 66 elysain street openshaw in the city of manchester.and all buildings structures fixtures (including trade fixtures) and fixed plant,machinery and equipment from time to time thereon.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property by reason of the carrying on thereat of the business (if any) of the mortgagor.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1998Delivered on: 18 April 1998
Satisfied on: 5 June 2013
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: All the f/h property k/a 35 dunworth street moss side in the city of manchester.and all buildings structures fixtures (including trade fixtures) and fixed plant,machinery and equipment from time to time thereon.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property by reason of the carrying on thereat of the business (if any) of the mortgagor.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1998Delivered on: 18 April 1998
Satisfied on: 26 November 2004
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: All the l/h property k/a 118 clayton street clayton in the city of manchester.and all buildings structures fixtures (including trade fixtures) and fixed plant,machinery and equipment from time to time thereon.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property by reason of the carrying on thereat of the business (if any) of the mortgagor.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1998Delivered on: 18 April 1998
Satisfied on: 5 June 2013
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: All the l/h property k/a 120 wheler street openshaw in the city of manchester.and all buildings structures fixtures (including trade fixtures) and fixed plant,machinery and equipment from time to time thereon.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property by reason of the carrying on thereat of the business (if any) of the mortgagor.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1998Delivered on: 18 April 1998
Satisfied on: 5 June 2013
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: All the l/h property k/a 12 sullivan street longsight manchester and all buildings structures fixtures (including trade fixtures) and fixed plant,machinery and equipment from time to time thereon.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property by reason of the carrying on thereat of the business (if any) of the mortgagor.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1998Delivered on: 15 April 1998
Satisfied on: 5 June 2013
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: F/H 13 pinetree street gorton manchester all right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1998Delivered on: 10 April 1998
Satisfied on: 20 November 2000
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: L/H property situate at 147/149 holmcroft lane gorton manchester with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1998Delivered on: 7 April 1998
Satisfied on: 26 November 2004
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: Freehold 1 rita avenue rusholme manchester, proceeds of insurance, goodwill, all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1997Delivered on: 24 January 1997
Satisfied on: 5 June 2013
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: F/H property k/a 24 regent avenue withington manchester all right title and interest of the company in proceeds of insurances of the property. All goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1998Delivered on: 7 April 1998
Satisfied on: 5 June 2013
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: Freehold property known as 2 hatton street longsight manchester, proceeds of insurance, goodwill and all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1998Delivered on: 31 March 1998
Satisfied on: 26 November 2004
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: Freehold property k/a 45 harley street openshaw in the city of manchester and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment all right title and interest the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1998Delivered on: 31 March 1998
Satisfied on: 26 November 2004
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: All that f/h property situate and k/a 99 toxteth street higher openshaw manchester and the proceeds of any present or future insurance the present and future goodwill all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1998Delivered on: 26 March 1998
Satisfied on: 9 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: Freehold property k/a 10 seddon street levenshulme manchester.
Fully Satisfied
20 March 1998Delivered on: 26 March 1998
Satisfied on: 9 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: Leasehold property k/a 41 parkfield avenue rusholme manchester.
Fully Satisfied
9 March 1998Delivered on: 11 March 1998
Satisfied on: 26 November 2004
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: L/H property situate at 78 louisa street oppenshaw manchester and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1998Delivered on: 6 March 1998
Satisfied on: 9 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 under the terms of the legal charge.
Particulars: By way of legal mortgage l/h property situate at 26 giles street longsight manchester.
Fully Satisfied
27 February 1998Delivered on: 4 March 1998
Satisfied on: 21 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 on any account whatsoever.
Particulars: 214 pink bank lane longsight manchester.
Fully Satisfied
20 February 1998Delivered on: 3 March 1998
Satisfied on: 21 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 on any account whatsoever.
Particulars: 120 wheler street openshaw manchester.
Fully Satisfied
20 February 1998Delivered on: 25 February 1998
Satisfied on: 9 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: By way of legal mortgage the f/h property situate at 103 heathcote road,gorton,manchester M18 7QL.
Fully Satisfied
23 January 1997Delivered on: 24 January 1997
Satisfied on: 21 June 2000
Persons entitled: The Governor and Company of the Bank Ireland

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 18 cyril street manchester M14 4EY all right title and interest of the company in proceeds of insurances of the property. All goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1998Delivered on: 25 February 1998
Satisfied on: 9 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: By way of legal mortgage the l/h property situate at 4 rita avenue,rusholme,manchester.
Fully Satisfied
20 February 1998Delivered on: 25 February 1998
Satisfied on: 9 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: By way of legal mortgage the f/h property situate at 13 belvoir avenue,levenshulme,manchester M19 3SN.
Fully Satisfied
16 February 1998Delivered on: 19 February 1998
Satisfied on: 15 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 on any account whatsoever.
Particulars: F/H 1 rita avenue rusholme manchester t/n GM320974.
Fully Satisfied
16 February 1998Delivered on: 19 February 1998
Satisfied on: 14 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 on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property situate at 4 westminster street, levenshulme, manchester.
Fully Satisfied
9 February 1998Delivered on: 17 February 1998
Satisfied on: 9 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: F/H 44 corrigan street gorton manchester.
Fully Satisfied
7 February 1998Delivered on: 13 February 1998
Satisfied on: 5 June 2013
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.
Particulars: Property k/a 60 cheadle street openshaw manchester along with all right title and interest and any proceeds of any present or future insurance along with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1998Delivered on: 5 February 1998
Satisfied on: 9 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: L/H 28 sullivan street longsight manchester.
Fully Satisfied
20 January 1998Delivered on: 26 January 1998
Satisfied on: 21 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 under the terms of this legal charge.
Particulars: 12 sullivan street longsight manchester.
Fully Satisfied
16 January 1998Delivered on: 23 January 1998
Satisfied on: 9 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 under the terms of this legal charge.
Particulars: By way of legal mortgage f/h 2 giles street longsight manchester.
Fully Satisfied
16 January 1998Delivered on: 23 January 1998
Satisfied on: 9 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 under the terms of this legal charge.
Particulars: By way of legal mortgage the f/h 34 rawcliffe street moss side manchester.
Fully Satisfied
20 January 1997Delivered on: 22 January 1997
Satisfied on: 9 March 2001
Persons entitled: The Governor & the 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: F/H property k/a 12 windsor street and all the right title and interest of the company in proceeds of insurance on the property all goodwill attaching to the property all moveable plant machinery implements utensils funriture and equipment.
Fully Satisfied
16 January 1998Delivered on: 24 January 1998
Satisfied on: 15 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 on any account whatsoever.
Particulars: L/H property k/a or being 2 hatton street longsight manchester t/no: GM349503 in the county of greater manchester.
Fully Satisfied
6 January 1998Delivered on: 20 January 1998
Satisfied on: 26 August 2000
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: F/H 436 claremont road rusholme manchester and all buildings structures fixtures (including trade fixtures) fixed plant machinery and equipment all right title interest in any proceeds of insurances goodwill all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1998Delivered on: 16 January 1998
Satisfied on: 21 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 on any account whatsoever.
Particulars: 19 henbury street moss side manchester.
Fully Satisfied
14 January 1998Delivered on: 16 January 1998
Satisfied on: 21 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 on any account whatsoever.
Particulars: 29 hovis street openshaw manchester.
Fully Satisfied
14 January 1998Delivered on: 16 January 1998
Satisfied on: 21 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 on any account whatsoever.
Particulars: 118 clayton lane clayton manchester.
Fully Satisfied
14 January 1998Delivered on: 16 January 1998
Satisfied on: 21 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 on any account whatsoever.
Particulars: 66 elysian street openshaw manchester.
Fully Satisfied
14 January 1998Delivered on: 16 January 1998
Satisfied on: 21 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 on any account whatsoever.
Particulars: 30 dunworth street moss side manchester.
Fully Satisfied
8 January 1998Delivered on: 14 January 1998
Satisfied on: 27 October 2001
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: F/H property at 18 mountbatten street gorton manchester all buildings structures fixtures (inc.trade fixtures) fixed plant machinery and equipment from time to time thereon and present and future insurances any present or future goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1997Delivered on: 13 January 1998
Satisfied on: 5 June 2013
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: 13 and 15 sandgate avenue clayton manchester and all buildings fixtures fixed plant and machinery thereon the proceeds of any insurance the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1998Delivered on: 10 January 1998
Satisfied on: 24 February 2000
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: F/H property at 115 broom lane levenshulme manchester all buildings fixtures (inc. Trade fixtures) fixed plant machinery and equipment proceeds of any insurance together with goodwill of any business at the property present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1997Delivered on: 14 January 1997
Satisfied on: 10 November 2004
Persons entitled: The Governor & the Company of the Bank of Ireland

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
30 December 1997Delivered on: 8 January 1998
Satisfied on: 26 November 2004
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: Property k/a 19 old street openshaw manchester and all buildings structures fixtures (including trade fixtures) and fixed plant and machinery and equipment all right title and interest and any proceeds of any present and future insurances any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1997Delivered on: 24 December 1997
Satisfied on: 24 March 2000
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: F/H property situate & k/a 42 hopkins street longsight manchester t/no gm 322312 with fixtures plant machinery & equipment the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1997Delivered on: 23 December 1997
Satisfied on: 17 August 2001
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: Freehold property at 207 barrington street, clayton, manchester and all buildings structures fixtures (including trade fixtures) and fixed plant machinery equipment, proceeds of any insurance, goodwill of any business, all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1997Delivered on: 23 December 1997
Satisfied on: 21 June 2000
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: Leasehold 12 drury street levenshulme manchester and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment. Proceeds of any insurance, goodwill of any business, all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1997Delivered on: 22 December 1997
Satisfied on: 19 May 2001
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: 15 buckley road gorton manchester t/n LA287445, goodwill and proceeds of any insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1997Delivered on: 12 December 1997
Satisfied on: 5 June 2013
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: F/H 17 knutsford road gorton manchester all right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1997Delivered on: 11 December 1997
Satisfied on: 5 June 2013
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: F/H 111 cross lane gorton manchester all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1997Delivered on: 11 December 1997
Satisfied on: 5 June 2013
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: F/H 13 fairhaven street gorton manchester all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1997Delivered on: 26 November 1997
Satisfied on: 7 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: 207 barrington street clayton manchester.
Fully Satisfied
13 November 1997Delivered on: 14 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: F/H property k/a or being 111 cross lane gorton manchester t/n la 334815 in the county of greater manchester.
Fully Satisfied
10 January 1997Delivered on: 14 January 1997
Satisfied on: 21 December 2001
Persons entitled: The Governor & the 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: Property k/a 26 arnside street rusholme manchester together with all the right title and interest all goodwill all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
28 October 1997Delivered on: 5 November 1997
Satisfied on: 26 November 2004
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: Freehold propert at 3 buckley street, openshaw, manchester and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment.proceeds of any licences, goodwill, movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1997Delivered on: 5 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: F/H 13 fairhaven street west gorton manchester.
Fully Satisfied
20 October 1997Delivered on: 21 October 1997
Satisfied on: 5 June 2013
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: F/H property k/a 48 birch street west gorton manchester and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1997Delivered on: 2 October 1997
Satisfied on: 8 September 2000
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: 1 henbury street rusholme manchester and all buildings structures fixtures (including trade fixtures) and fixed plant and machinery and equipment thereon, all right title and interest in any proceeds of any present or future insurances, any goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1997Delivered on: 1 October 1997
Satisfied on: 4 January 2003
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: F/H 52 bakewell street gorton manchester, all right title and interest in proceeds of insurance, all goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1997Delivered on: 15 August 1997
Satisfied on: 5 June 2013
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: F/H property k/a 1 windsor street gorton manchester.all the right title and interest of the company in proceeds of insurance on the property.all goodwill attaching to the property by reason of any business carried on there.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1997Delivered on: 13 August 1997
Satisfied on: 5 June 2013
Persons entitled: 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: Property k/a 42 corrigan street gorton manchester and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment all the right title and interest any present and future goodwill and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1997Delivered on: 13 August 1997
Satisfied on: 5 September 2001
Persons entitled: 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: Property k/a 4 newport street rusholme manchester and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment all right title and interest any present and future goodwill and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1997Delivered on: 13 August 1997
Satisfied on: 3 April 2001
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: F/H property k/a 138 heathcote road gorton manchester and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1997Delivered on: 13 August 1997
Satisfied on: 3 February 2001
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: F/H property at 33 dunworth street withington manchester; and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1997Delivered on: 14 January 1997
Satisfied on: 5 July 2003
Persons entitled: The Governor & the 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: Property k/a 55 carlton avenue rusholme manchester together with all the rights title and interest any goodwill all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 July 1997Delivered on: 30 July 1997
Satisfied on: 3 April 2001
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: F/H property at 11A range street openshaw manchester and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment; all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details.
Fully Satisfied
23 July 1997Delivered on: 24 July 1997
Satisfied on: 18 May 2000
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: F/H property k/a 24 wellington road crumpsall manchester, all right title and interest in proceeds of insurance all goodwill of any business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1997Delivered on: 23 July 1997
Satisfied on: 26 September 2000
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: F/H property k/a 3 knutsford road gorton manchester all the right title and interest of the company in proceeds of insurance all goodwill attaching to the property all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1997Delivered on: 17 July 1997
Satisfied on: 26 November 1998
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: The f/h property k/a 6 and 8 strathfield drive clayton manchester the proceeds of any insurance and the goodwill of the business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1997Delivered on: 27 June 1997
Satisfied on: 2 May 2000
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: F/H property k/a 84 louisa street openshaw manchester all right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1997Delivered on: 27 June 1997
Satisfied on: 10 October 2001
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: F/H property k/a 5 sandringham street gorton manchester all right title and interest of the company to and in any proceeds of any present or future insurances of the property goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1997Delivered on: 14 June 1997
Satisfied on: 5 June 2013
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: The f/h property k/a 24 blackrock street beswick manchester and the proceeds of any insurance and the goodwill of the business all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1997Delivered on: 11 June 1997
Satisfied on: 5 June 2013
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: F.h property k/a 113,115 and 117 north road and land at the rear thereof at clayton manchester all proceeds of insurance on the property all goodwill of any business carried on there. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
2 June 1997Delivered on: 5 June 1997
Satisfied on: 26 November 2004
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: F/H property k/a 54 carlton avenue rusholme manchester, all the right title and interest of the company in proceeds of insurance on the property above, all goodwill attaching to the property above described by reason of any business carried on there, all movable plant machinery implements utensils furniture and equipment now or from time to time on or used in or about the mortgaged property.
Fully Satisfied
30 May 1997Delivered on: 5 June 1997
Satisfied on: 3 April 2001
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: F/H property k/a 10 hovis street openshaw, all the right title and interest of the company in proceeds of insurance on the property above, all goodwill attaching to the property above described by reason of any business carried on there, all movable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the mortgaged property.
Fully Satisfied
10 January 1997Delivered on: 14 January 1997
Satisfied on: 5 July 2003
Persons entitled: The Governor & the 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: Property k/a 87 carlton avenue rusholme together with all the rights title and interest all goodwill all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
9 January 2009Delivered on: 20 January 2009
Satisfied on: 5 June 2013
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: Flat 20 32 grosvenor street london t/no:NGL332643.
Fully Satisfied
18 April 2007Delivered on: 3 May 2007
Satisfied on: 5 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 704 carrington house hertford street mayfair london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 2007Delivered on: 11 April 2007
Satisfied on: 5 June 2013
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 property k/a 567 staines road hounslow middlesex.
Fully Satisfied
27 March 2007Delivered on: 11 April 2007
Satisfied on: 5 June 2013
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 property k/a flat 20 32 grosvenor street london W1K 4QS.
Fully Satisfied
27 March 2007Delivered on: 11 April 2007
Satisfied on: 5 June 2013
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 property k/a 25 marchside close springwell road heston hounslow middlesex and parking space 9.
Fully Satisfied
27 March 2007Delivered on: 11 April 2007
Satisfied on: 5 June 2013
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 property k/a 432A wilbraham road chorlton-cum-hardy manchester.
Fully Satisfied
27 March 2007Delivered on: 11 April 2007
Satisfied on: 5 June 2013
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 property k/a 6 islay gardens staines road isleworth hounslow middlesex.
Fully Satisfied
27 March 2007Delivered on: 11 April 2007
Satisfied on: 5 June 2013
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 property k/a 1 islay gardens staines road isleworth hounslow middlesex.
Fully Satisfied
8 March 2007Delivered on: 13 March 2007
Satisfied on: 3 August 2013
Persons entitled: Hsbc Bank 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.
Fully Satisfied
11 March 2006Delivered on: 17 March 2006
Satisfied on: 5 June 2013
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: F/H property k/a 430 & 430A wilbraham road, chorlton cum hardy, manchester.
Fully Satisfied
11 March 2006Delivered on: 17 March 2006
Satisfied on: 5 June 2013
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 property k/a 436A wilbraham road, chorlton cum hardy, manchester.
Fully Satisfied
2 May 1997Delivered on: 7 May 1997
Satisfied on: 2 April 1999
Persons entitled: The Governor & the 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: F/H property k/a 36 crondall street moss side manchester.all the right title and interest of the company in proceeds of insurance on the property.all goodwill attaching to the property by reason of any business carried on there.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 2006Delivered on: 17 March 2006
Satisfied on: 5 June 2013
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: F/H property k/a 82 market street, kearsley, manchester.
Fully Satisfied
11 March 2006Delivered on: 17 March 2006
Satisfied on: 5 June 2013
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: F/H property k/a 5 manchester road, cheadle, stockport.
Fully Satisfied
11 March 2006Delivered on: 17 March 2006
Satisfied on: 5 June 2013
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: F/H property k/a 373 lewisham high street, lewisham, london.
Fully Satisfied
11 March 2006Delivered on: 17 March 2006
Satisfied on: 5 June 2013
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: F/H property k/a 26 bakewell street, manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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 2 macfarren street longsight manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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: F/H 3 buckley street openshaw manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3 walter street stretford manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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 11 connie street openshaw manchester.
Fully Satisfied
2 May 1997Delivered on: 7 May 1997
Satisfied on: 2 April 1999
Persons entitled: The Governor & the 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: F/H property k/a 86 crondall street moss side manchester.all the right title and interest of the company in proceeds of insurance on the property.all goodwill attaching to the property by reason of any business carried on there. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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: F/H 19 henbury street moss side manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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 19 premier street stretford manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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: F/H 45 harley street openshaw manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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: F/H 54 carlton avenue rusholme manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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 68 darnley street stretford manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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: F/H 69 carlton avenue withington manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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: F/H 118 clayton lane clayton manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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: F/H land k/a 103 heathcote road gorton manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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: F/H land k/a 99 toxteth street higher openshaw manchester.
Fully Satisfied
17 March 1997Delivered on: 18 March 1997
Satisfied on: 9 March 2001
Persons entitled: The Governor & the 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: F/H property k/a 2 maida street longsight manchester and all proceeds off insurance and all goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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 land k/a 78 louisa street openshaw manchester.
Fully Satisfied
10 September 2003Delivered on: 16 September 2003
Satisfied on: 5 June 2013
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: F/H land k/a 87 carlton avenue rusholme manchester.
Fully Satisfied
6 July 1999Delivered on: 23 July 1999
Satisfied on: 5 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due form the company and/or sarah al-jumaili to the chargee on any account whatsoever.
Particulars: 27, 29 and 31 anson road victoria park manchester. 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
5 February 1999Delivered on: 9 February 1999
Satisfied on: 5 June 2013
Persons entitled: 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: The freehold property known as 7 fairhaven street, west gorton, manchester.. 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
25 January 1999Delivered on: 27 January 1999
Satisfied on: 4 November 2000
Persons entitled: 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: The freehold property known as 38 cheadle street higher openshaw manchester.. 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
25 January 1999Delivered on: 27 January 1999
Satisfied on: 3 April 2001
Persons entitled: 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: The freehold property known as 136 heathcote road gorton manchester.. 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
25 January 1999Delivered on: 27 January 1999
Satisfied on: 12 April 2001
Persons entitled: 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: The freehold property known as 102 buckley road gorton manchester.. 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
25 January 1999Delivered on: 27 January 1999
Satisfied on: 24 March 2000
Persons entitled: 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: The leasehold property known as 78 stainer street, longsight, manchester.. 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
25 January 1999Delivered on: 27 January 1999
Satisfied on: 27 October 2001
Persons entitled: 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: The freehold property known as 9 beard road, gorton, manchester.. 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
25 January 1999Delivered on: 27 January 1999
Satisfied on: 5 June 2013
Persons entitled: 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: The leasehold property known as 41 stainer street, longsight, manchester.. 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
17 March 1997Delivered on: 18 March 1997
Satisfied on: 21 December 2000
Persons entitled: 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: F/H property 139 heathcote road gorton manchester and all proceeds of insurance all goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 January 1999Delivered on: 27 January 1999
Satisfied on: 5 June 2013
Persons entitled: 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: The freehold property known as 231 maine road, rusholme, manchester.. 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
6 January 1999Delivered on: 13 January 1999
Satisfied on: 10 February 1999
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All present and/or future indebtedness of the company to the chargee.
Particulars: 41 stainer street longsight manchester.
Fully Satisfied
19 November 1998Delivered on: 21 November 1998
Satisfied on: 10 February 1999
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 78 stainer street longsight manchester.
Fully Satisfied
9 November 1998Delivered on: 20 November 1998
Satisfied on: 10 October 2001
Persons entitled: 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: Property k/a 57 cheadle street openshaw manchester. 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
9 November 1998Delivered on: 20 November 1998
Satisfied on: 2 May 2000
Persons entitled: 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: Property k/a 130 louisa street openshaw manchester. 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
9 November 1998Delivered on: 20 November 1998
Satisfied on: 9 March 2001
Persons entitled: 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: Property k/a 33 bickerdike avenue longsight manchester. 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
9 November 1998Delivered on: 20 November 1998
Satisfied on: 26 November 2004
Persons entitled: 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: Property k/a 11 connie street openshaw manchester. 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
9 November 1998Delivered on: 20 November 1998
Satisfied on: 26 November 2004
Persons entitled: 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: Property k/a 2 macfarren street longsight manchester. 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
16 November 1998Delivered on: 19 November 1998
Satisfied on: 10 February 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/Hold property at 38 cheadle st,higher openshaw,manchester; gm 284173.
Fully Satisfied
6 November 1998Delivered on: 13 November 1998
Satisfied on: 10 February 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: By way of legal mortgage the f/h property situate at 102 buckley road,gorton,manchester.
Fully Satisfied
7 March 1997Delivered on: 8 March 1997
Satisfied on: 9 March 2001
Persons entitled: The Governor & the 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: F/H property k/a 17 driffield street moss side manchester the right title and interest of the company in proceeds of insurance with the assigns of goodwill to the bank and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1998Delivered on: 6 November 1998
Satisfied on: 10 February 1999
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 freehold property known as 136 heathcote road gorton manchester.
Fully Satisfied
28 October 1998Delivered on: 31 October 1998
Satisfied on: 10 February 1999
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/H property situate at 9 beard road gorton manchester.
Fully Satisfied
11 September 1998Delivered on: 25 September 1998
Satisfied on: 5 June 2013
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: 10 rawcliffe street rusholme manchester. 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 September 1998Delivered on: 25 September 1998
Satisfied on: 18 May 2000
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: 37 hallworth road crumpsall manchester. 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 September 1998Delivered on: 25 September 1998
Satisfied on: 19 May 2001
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: 2 stovell avenue longsight manchester. 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 September 1998Delivered on: 25 September 1998
Satisfied on: 5 August 2000
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: 1 cyril street rusholme manchester. 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
28 August 1998Delivered on: 8 September 1998
Satisfied on: 24 February 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: 2 macfarren street longsight manchester.
Fully Satisfied
25 August 1998Delivered on: 27 August 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 on any account whatsoever.
Particulars: 2 stovell avenue longsight manchester.
Fully Satisfied
21 August 1998Delivered on: 25 August 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 on any account whatsoever.
Particulars: 1 cyril street rusholme manchester.
Fully Satisfied
25 February 1997Delivered on: 26 February 1997
Satisfied on: 9 March 2001
Persons entitled: The Governor & the 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: F/Hold property known as 10 markington st,moss side manchester and the goodwill of business; all rights title and interest and the proceeds of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1998Delivered on: 18 August 1998
Satisfied on: 5 June 2013
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: L/H property at 51 bickerdike avenue longsight manchester. 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
14 August 1998Delivered on: 18 August 1998
Satisfied on: 9 March 2001
Persons entitled: 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: F/H 27 maida street longsight manchester. 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
3 August 1998Delivered on: 6 August 1998
Satisfied on: 24 February 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: The l/h property k/a 33 bickerdike avenue levenshulme manchester.
Fully Satisfied
14 July 1998Delivered on: 23 July 1998
Satisfied on: 21 December 2000
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 heathcote road gorton manchester. 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
14 July 1998Delivered on: 23 July 1998
Satisfied on: 10 October 2001
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: F/H property situate at 23 corrigan street gorton manchester and all right title and interest in any proceeds of sale the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1998Delivered on: 23 July 1998
Satisfied on: 26 November 2004
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: L/H property situate at 68 darnley street stretford manchester all right title and interest in any proceeds of any insurance the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1998Delivered on: 23 July 1998
Satisfied on: 26 November 2004
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: L/H property situate at 19 premier street stretford manchester and the proceeds of any insurance the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1998Delivered on: 23 July 1998
Satisfied on: 27 January 2000
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: Freehold property k/a 9 grasmere street longsight manchester together with any proceeds of any present and future insurances the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1998Delivered on: 23 July 1998
Satisfied on: 26 November 2004
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: Leasehold property k/a 3 walter street stretford manchester together with any proceeds of any present and future insurances the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1997Delivered on: 18 February 1997
Satisfied on: 15 August 2000
Persons entitled: The Governor & the 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: F/H property k/a 25 arnside street rusholme manchester all right title and interest in the company in proceeds of insurance all goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 July 1998Delivered on: 16 July 1998
Satisfied on: 24 February 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: L/Hold property at 130 louisa st,openshaw,manchester.
Fully Satisfied
10 July 1998Delivered on: 14 July 1998
Satisfied on: 5 June 2013
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: F/H property k/a 1 prestage street longsight manchester and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1998Delivered on: 14 July 1998
Satisfied on: 9 March 2001
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: F/H property k/a 9 markington street moss side manchester and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1998Delivered on: 3 July 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 on any account whatsoever.
Particulars: 37 hallworth road crumpsall manchester.
Fully Satisfied
1 July 1998Delivered on: 3 July 1998
Satisfied on: 24 February 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: The f/h property k/a 11 connie street openshaw manchester.
Fully Satisfied
30 June 1998Delivered on: 3 July 1998
Satisfied on: 23 July 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 k/a 23 corrigan street gorton manchester.
Fully Satisfied
30 June 1998Delivered on: 3 July 1998
Satisfied on: 24 February 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: The l/h property k/a 57 cheadle street openshaw manchester.
Fully Satisfied
16 June 1998Delivered on: 24 June 1998
Satisfied on: 23 July 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: The l/h property k/a 68 darnley street stretford manchester.
Fully Satisfied
19 June 1998Delivered on: 24 June 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 legal charge.
Particulars: 10 rawcliffe street moss side manchester.
Fully Satisfied
1 June 1998Delivered on: 10 June 1998
Satisfied on: 5 October 2000
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: L/H property situate at 54 louisa street higher openshaw manchester with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1997Delivered on: 7 February 1997
Satisfied on: 18 January 2001
Persons entitled: The Governor & the 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: F/H property k/a 2 camborne street rusholme manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1998Delivered on: 3 June 1998
Satisfied on: 22 April 1999
Persons entitled: 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: L/H property at 94 south street longsight manchester together with all right title and interest of the company to and in any proceeds of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1998Delivered on: 22 May 1998
Satisfied on: 10 February 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: 231 maine road rusholme manchester t/n LA169820.
Fully Satisfied
15 May 1998Delivered on: 22 May 1998
Satisfied on: 23 July 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 property situate at 27 maida street longsight manchester.
Fully Satisfied
13 May 1998Delivered on: 16 May 1998
Satisfied on: 17 July 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 9 markington street rusholme manchester t/no.GM360596.
Fully Satisfied
20 April 1998Delivered on: 7 May 1998
Satisfied on: 23 July 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: L/Hold property at 19 premier st,stretford,manchester.
Fully Satisfied
23 April 1998Delivered on: 29 April 1998
Satisfied on: 23 July 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 51 bickerdike avenue longsight manchester.
Fully Satisfied
22 April 1998Delivered on: 29 April 1998
Satisfied on: 23 July 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: L/H 3 walter street stretford manchester.
Fully Satisfied
22 April 1998Delivered on: 27 April 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 on any account whatsoever.
Particulars: 62 rushford street longsight manchester t/n LA102325.
Fully Satisfied
17 April 1998Delivered on: 23 April 1998
Satisfied on: 11 December 2000
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: F/H 10 seddon street longsight manchester all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1998Delivered on: 23 April 1998
Satisfied on: 24 February 2000
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: F/H 13 belvoir avenue levenshulme manchester all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1997Delivered on: 28 January 1997
Satisfied on: 12 August 2003
Persons entitled: The Governor & the 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: F/H property k/a 35 newport street rusholme manchester and all goodwill attaching to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1997Delivered on: 14 January 1997
Satisfied on: 5 July 2003
Persons entitled: The Governor & the 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: Property k/a 69 carlton avenue rusholme manchester together with all the rights title and interest all goodwill all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 May 1997Delivered on: 9 May 1997
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 pursuant to the terms of the charge.
Particulars: F/H 105 wheeler street openshaw manchester and 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.
Outstanding
11 March 2006Delivered on: 17 March 2006
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.
Outstanding
10 September 2003Delivered on: 16 September 2003
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 1 rita street rusholme manchester.
Outstanding
10 September 2003Delivered on: 16 September 2003
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 19 old lane openshaw manchester.
Outstanding
19 October 1998Delivered on: 21 October 1998
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: The l/h property k/a 10 attwood street longsight manchester. 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.
Outstanding
20 July 1998Delivered on: 22 July 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 l/h property situate at 10 attwood street,longsight,manchester.
Outstanding

Filing History

18 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (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)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
7 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 31 March 2014 (1 page)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
3 August 2013Satisfaction of charge 182 in full (4 pages)
3 August 2013Satisfaction of charge 182 in full (4 pages)
5 June 2013Satisfaction of charge 157 in full (4 pages)
5 June 2013Satisfaction of charge 51 in full (4 pages)
5 June 2013Satisfaction of charge 90 in full (4 pages)
5 June 2013Satisfaction of charge 190 in full (4 pages)
5 June 2013Satisfaction of charge 160 in full (4 pages)
5 June 2013Satisfaction of charge 98 in full (4 pages)
5 June 2013Satisfaction of charge 179 in full (4 pages)
5 June 2013Satisfaction of charge 97 in full (4 pages)
5 June 2013Satisfaction of charge 44 in full (4 pages)
5 June 2013Satisfaction of charge 43 in full (4 pages)
5 June 2013Satisfaction of charge 43 in full (4 pages)
5 June 2013Satisfaction of charge 184 in full (4 pages)
5 June 2013Satisfaction of charge 89 in full (4 pages)
5 June 2013Satisfaction of charge 160 in full (4 pages)
5 June 2013Satisfaction of charge 167 in full (4 pages)
5 June 2013Satisfaction of charge 189 in full (5 pages)
5 June 2013Satisfaction of charge 169 in full (4 pages)
5 June 2013Satisfaction of charge 159 in full (4 pages)
5 June 2013Satisfaction of charge 161 in full (4 pages)
5 June 2013Satisfaction of charge 185 in full (5 pages)
5 June 2013Satisfaction of charge 164 in full (4 pages)
5 June 2013Satisfaction of charge 149 in full (4 pages)
5 June 2013Satisfaction of charge 99 in full (4 pages)
5 June 2013Satisfaction of charge 64 in full (4 pages)
5 June 2013Satisfaction of charge 150 in full (4 pages)
5 June 2013Satisfaction of charge 149 in full (4 pages)
5 June 2013Satisfaction of charge 79 in full (4 pages)
5 June 2013Satisfaction of charge 170 in full (4 pages)
5 June 2013Satisfaction of charge 188 in full (4 pages)
5 June 2013Satisfaction of charge 99 in full (4 pages)
5 June 2013Satisfaction of charge 83 in full (4 pages)
5 June 2013Satisfaction of charge 64 in full (4 pages)
5 June 2013Satisfaction of charge 164 in full (4 pages)
5 June 2013Satisfaction of charge 90 in full (4 pages)
5 June 2013Satisfaction of charge 165 in full (4 pages)
5 June 2013Satisfaction of charge 34 in full (4 pages)
5 June 2013Satisfaction of charge 37 in full (4 pages)
5 June 2013Satisfaction of charge 22 in full (4 pages)
5 June 2013Satisfaction of charge 8 in full (4 pages)
5 June 2013Satisfaction of charge 176 in full (4 pages)
5 June 2013Satisfaction of charge 173 in full (4 pages)
5 June 2013Satisfaction of charge 166 in full (4 pages)
5 June 2013Satisfaction of charge 172 in full (4 pages)
5 June 2013Satisfaction of charge 79 in full (4 pages)
5 June 2013Satisfaction of charge 83 in full (4 pages)
5 June 2013Satisfaction of charge 9 in full (4 pages)
5 June 2013Satisfaction of charge 33 in full (4 pages)
5 June 2013Satisfaction of charge 37 in full (4 pages)
5 June 2013Satisfaction of charge 167 in full (4 pages)
5 June 2013Satisfaction of charge 162 in full (4 pages)
5 June 2013Satisfaction of charge 169 in full (4 pages)
5 June 2013Satisfaction of charge 183 in full (4 pages)
5 June 2013Satisfaction of charge 173 in full (4 pages)
5 June 2013Satisfaction of charge 186 in full (4 pages)
5 June 2013Satisfaction of charge 180 in full (4 pages)
5 June 2013Satisfaction of charge 158 in full (4 pages)
5 June 2013Satisfaction of charge 23 in full (4 pages)
5 June 2013Satisfaction of charge 162 in full (4 pages)
5 June 2013Satisfaction of charge 42 in full (4 pages)
5 June 2013Satisfaction of charge 86 in full (4 pages)
5 June 2013Satisfaction of charge 188 in full (4 pages)
5 June 2013Satisfaction of charge 87 in full (4 pages)
5 June 2013Satisfaction of charge 22 in full (4 pages)
5 June 2013Satisfaction of charge 181 in full (4 pages)
5 June 2013Satisfaction of charge 136 in full (4 pages)
5 June 2013Satisfaction of charge 118 in full (4 pages)
5 June 2013Satisfaction of charge 23 in full (4 pages)
5 June 2013Satisfaction of charge 82 in full (4 pages)
5 June 2013Satisfaction of charge 171 in full (4 pages)
5 June 2013Satisfaction of charge 165 in full (4 pages)
5 June 2013Satisfaction of charge 157 in full (4 pages)
5 June 2013Satisfaction of charge 84 in full (4 pages)
5 June 2013Satisfaction of charge 186 in full (4 pages)
5 June 2013Satisfaction of charge 33 in full (4 pages)
5 June 2013Satisfaction of charge 178 in full (5 pages)
5 June 2013Satisfaction of charge 86 in full (4 pages)
5 June 2013Satisfaction of charge 97 in full (4 pages)
5 June 2013Satisfaction of charge 158 in full (4 pages)
5 June 2013Satisfaction of charge 189 in full (5 pages)
5 June 2013Satisfaction of charge 118 in full (4 pages)
5 June 2013Satisfaction of charge 166 in full (4 pages)
5 June 2013Satisfaction of charge 156 in full (4 pages)
5 June 2013Satisfaction of charge 170 in full (4 pages)
5 June 2013Satisfaction of charge 187 in full (4 pages)
5 June 2013Satisfaction of charge 187 in full (4 pages)
5 June 2013Satisfaction of charge 184 in full (4 pages)
5 June 2013Satisfaction of charge 156 in full (4 pages)
5 June 2013Satisfaction of charge 94 in full (4 pages)
5 June 2013Satisfaction of charge 82 in full (4 pages)
5 June 2013Satisfaction of charge 84 in full (4 pages)
5 June 2013Satisfaction of charge 98 in full (4 pages)
5 June 2013Satisfaction of charge 136 in full (4 pages)
5 June 2013Satisfaction of charge 87 in full (4 pages)
5 June 2013Satisfaction of charge 42 in full (4 pages)
5 June 2013Satisfaction of charge 185 in full (5 pages)
5 June 2013Satisfaction of charge 180 in full (4 pages)
5 June 2013Satisfaction of charge 129 in full (4 pages)
5 June 2013Satisfaction of charge 171 in full (4 pages)
5 June 2013Satisfaction of charge 181 in full (4 pages)
5 June 2013Satisfaction of charge 44 in full (4 pages)
5 June 2013Satisfaction of charge 177 in full (4 pages)
5 June 2013Satisfaction of charge 179 in full (4 pages)
5 June 2013Satisfaction of charge 34 in full (4 pages)
5 June 2013Satisfaction of charge 89 in full (4 pages)
5 June 2013Satisfaction of charge 190 in full (4 pages)
5 June 2013Satisfaction of charge 163 in full (4 pages)
5 June 2013Satisfaction of charge 176 in full (4 pages)
5 June 2013Satisfaction of charge 150 in full (4 pages)
5 June 2013Satisfaction of charge 163 in full (4 pages)
5 June 2013Satisfaction of charge 177 in full (4 pages)
5 June 2013Satisfaction of charge 159 in full (4 pages)
5 June 2013Satisfaction of charge 183 in full (4 pages)
5 June 2013Satisfaction of charge 94 in full (4 pages)
5 June 2013Satisfaction of charge 172 in full (4 pages)
5 June 2013Satisfaction of charge 8 in full (4 pages)
5 June 2013Satisfaction of charge 9 in full (4 pages)
5 June 2013Satisfaction of charge 161 in full (4 pages)
5 June 2013Satisfaction of charge 51 in full (4 pages)
5 June 2013Satisfaction of charge 129 in full (4 pages)
5 June 2013Satisfaction of charge 178 in full (5 pages)
15 April 2013Appointment of Mrs Mehr Mussarat as a secretary (1 page)
15 April 2013Termination of appointment of Mehr Mussarat as a secretary (1 page)
15 April 2013Appointment of Mrs Mehr Mussarat as a secretary (1 page)
15 April 2013Termination of appointment of Mehr Mussarat as a secretary (1 page)
15 April 2013Termination of appointment of Mehr Mussarat as a secretary (1 page)
15 April 2013Termination of appointment of Mehr Mussarat as a secretary (1 page)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Director's details changed for Mr Aneel Mussarat on 1 February 2012 (2 pages)
5 March 2012Secretary's details changed for Mehr Mussarat on 1 February 2012 (1 page)
5 March 2012Director's details changed for Mr Aneel Mussarat on 1 February 2012 (2 pages)
5 March 2012Secretary's details changed for Mehr Mussarat on 1 February 2012 (1 page)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Mr Aneel Mussarat on 1 February 2012 (2 pages)
5 March 2012Secretary's details changed for Mehr Mussarat on 1 February 2012 (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
28 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2011Appointment of Mrs Carol Allen as a director (2 pages)
6 August 2011Termination of appointment of Anooshe Mussarat Hussain as a director (1 page)
6 August 2011Appointment of Mrs Carol Allen as a director (2 pages)
6 August 2011Termination of appointment of Anooshe Mussarat Hussain as a director (1 page)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Anooshe Mussarat Hussain on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Anooshe Mussarat Hussain on 28 February 2010 (2 pages)
5 January 2010Amended accounts made up to 31 December 2008 (8 pages)
5 January 2010Amended accounts made up to 31 December 2008 (8 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 June 2009Director appointed anooshe mussarat hussain (2 pages)
2 June 2009Director appointed anooshe mussarat hussain (2 pages)
14 April 2009Appointment terminate, secretary sajjad hussain akram logged form (1 page)
14 April 2009Appointment terminate, secretary sajjad hussain akram logged form (1 page)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 190 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 190 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Registered office changed on 07/08/2008 from msv building suite 5 lower chatham street manchester M1 5SU (1 page)
7 August 2008Registered office changed on 07/08/2008 from msv building suite 5 lower chatham street manchester M1 5SU (1 page)
4 August 2008Return made up to 28/02/08; full list of members (6 pages)
4 August 2008Return made up to 28/02/08; full list of members (6 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
15 March 2007Return made up to 28/02/07; full list of members (6 pages)
15 March 2007Return made up to 28/02/07; full list of members (6 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Return made up to 28/02/06; full list of members (6 pages)
15 March 2006Return made up to 28/02/06; full list of members (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)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 March 2005Return made up to 28/02/05; full list of members (6 pages)
11 March 2005Return made up to 28/02/05; full list of members (6 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2004Return made up to 28/02/04; full list of members (6 pages)
5 March 2004Return made up to 28/02/04; full list of members (6 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
12 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (1 page)
1 July 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 March 2003Return made up to 28/02/03; full list of members (6 pages)
12 March 2003Return made up to 28/02/03; full list of members (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)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 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)
19 May 2001Declaration of satisfaction of mortgage/charge (1 page)
19 May 2001Declaration of satisfaction of mortgage/charge (1 page)
19 May 2001Declaration of satisfaction of mortgage/charge (1 page)
19 May 2001Declaration of satisfaction of mortgage/charge (1 page)
12 April 2001Declaration of satisfaction of mortgage/charge (1 page)
12 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Return made up to 28/02/01; full list of members (6 pages)
11 April 2001Return made up to 28/02/01; full list of members (6 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
3 February 2001Declaration of satisfaction of mortgage/charge (1 page)
3 February 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 September 2000Declaration of satisfaction of mortgage/charge (1 page)
8 September 2000Declaration of satisfaction of mortgage/charge (1 page)
8 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Return made up to 28/02/00; full list of members (6 pages)
21 April 2000Return made up to 28/02/00; full list of members (6 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 July 1999Particulars of mortgage/charge (9 pages)
23 July 1999Particulars of mortgage/charge (9 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Return made up to 28/02/99; full list of members (6 pages)
17 March 1999Return made up to 28/02/99; full list of members (6 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 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)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 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)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 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)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
22 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)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Secretary's particulars changed (1 page)
3 February 1997Registered office changed on 03/02/97 from: 3 orchard drive hanforth wilmslow cheshire SK9 3BL (1 page)
3 February 1997Secretary's particulars changed (1 page)
3 February 1997Director's particulars changed (1 page)
3 February 1997Director's particulars changed (1 page)
3 February 1997Registered office changed on 03/02/97 from: 3 orchard drive hanforth wilmslow cheshire SK9 3BL (1 page)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (4 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (4 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
1 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1996Ad 29/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1996Accounting reference date notified as 31/12 (1 page)
19 March 1996Accounting reference date notified as 31/12 (1 page)
19 March 1996Ad 29/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996Incorporation (16 pages)
29 February 1996Incorporation (16 pages)