Company NameTower Gate Developments Ltd
DirectorsGraham Edward Lake and Carol Allen
Company StatusActive
Company Number04415989
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Graham Edward Lake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
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
Appointed01 April 2018(15 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Aneel Mussarat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(3 weeks, 1 day after company formation)
Appointment Duration15 years, 11 months (resigned 01 April 2018)
RoleProperty
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Secretary NameMehr Mussarat
NationalityBritish
StatusResigned
Appointed07 May 2002(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address1 Motcombe Road
Heald Green
Cheadle
Cheshire
SK8 3TP
Secretary NameMr Sajjad Hussain Akram
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dean Road Inglenook
Handforth
Cheshire
SK9 3AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

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

3 at £1Nanday Holdings (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,805,742
Current Liabilities£65,390,589

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

30 November 2007Delivered on: 8 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on south west side of oak bank manchester GM463157. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 November 2007Delivered on: 29 November 2007
Persons entitled: Bank of Scotland 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 flat 2, 5 dunraven street, london t/no NGL816208 and flat 4, 5 dunraven stre. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 September 2007Delivered on: 3 October 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H wellington house 39-41 piccadilly ma. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 September 2007Delivered on: 29 September 2007
Persons entitled: Britannia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 53 eaton house, 39-40 upper grosvenor street, london t/no NGL237436, fixed charge the benefit of all agreements relating to any property, all plant and machinery, all benefits in respect of the insurances and assigns all rights, title and interest in and to the rental income and to all payments made under the insurances. See the mortgage charge document for full details.
Outstanding
4 September 2007Delivered on: 20 September 2007
Persons entitled: Britannia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 42C south audley street t/no NGL704554 all fixtures and fittings all monies received in dealings with the property all rights under any contracts for improvement the benefit of all guarantees warranties and representations all rent and income of the property by way of assignment the benefit of occupational leases and by way of floating charge all the assets property and undertaking of the company present and future including uncalled capital for the time being.
Outstanding
10 September 2007Delivered on: 15 September 2007
Persons entitled: Britannia Building Society

Classification: Mortgage
Secured details: All monies due or to become from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 30, 117 to 129 park street london t/no NGL782535 and the charged assets. See the mortgage charge document for full details.
Outstanding
4 September 2007Delivered on: 7 September 2007
Persons entitled: Britannia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 6 (second floor) and flat 7 (second floor), 15 mount street, london t/no's NGL875374, NGL320597 and NGL875532, the benefit of all agreements relating to any property, all plant and machinery and assigns all rights, title and interest in and to the rental income. See the mortgage charge document for full details.
Outstanding
30 August 2007Delivered on: 1 September 2007
Persons entitled: Britannia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 4, 6 aldford street, mayfair (third floor flat) t/no. NGL617448. See the mortgage charge document for full details.
Outstanding
10 August 2007Delivered on: 15 August 2007
Persons entitled: Britannia Building Society (The "Security Agent")

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee,facility agent,arranger or lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3 25 north audley street london t/no NGL64007 together with all buildings,fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 July 2007Delivered on: 25 July 2007
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all right title and interest present and future in the deposit and the rental account. See the mortgage charge document for full details.
Outstanding
19 July 2007Delivered on: 25 July 2007
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2, 48 grosvenor square, london t/n NGL309961. See the mortgage charge document for full details.
Outstanding
10 July 2007Delivered on: 14 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Magnum house 9 portland street manchester t/no LA23816. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 July 2007Delivered on: 12 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a land and buildings at first avenue, second avenue, third avenue, poynton industrial estate, poy. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 July 2007Delivered on: 12 July 2007
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property.. See the mortgage charge document for full details.
Outstanding
3 April 2007Delivered on: 7 April 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All payments reserved as rent under any lease over the whole or part of the f/h property 230-232 high street bangor.
Outstanding
3 April 2007Delivered on: 7 April 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land 230-232 high street bangor t/no: WA535155.
Outstanding
30 March 2007Delivered on: 4 April 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The exclusive rights to receive all payments reserved as rent under any lease. See the mortgage charge document for full details.
Outstanding
30 March 2007Delivered on: 4 April 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 22 high street wimbledon t/no TGL75315,l/h property k/a flat 3 on 1ST floor of 22 high street wimbledon,flat 4 on the 2ND floor of 22 high street wimbledon and flat 5 on the 3RD floor of 22 high street wimbledon t/no's SGL607455,SGL606285 and SGL607389.
Outstanding
19 March 2007Delivered on: 24 March 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rental income and the rent account,. See the mortgage charge document for full details.
Outstanding
19 March 2007Delivered on: 24 March 2007
Persons entitled: Investec Bank (UK) Limited

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 known as land on the north side of hathersage road and the south side of chelford close t/n's MAN56867 and MAN29825,. See the mortgage charge document for full details.
Outstanding
19 March 2007Delivered on: 24 March 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under a warranty between the company and sub soil surveys LTD,. See the mortgage charge document for full details.
Outstanding
26 January 2007Delivered on: 2 February 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the north sideof tudor road manor park runcorn t/no ch. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 January 2007Delivered on: 2 February 2007
Persons entitled: Nationwide Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property.. See the mortgage charge document for full details.
Outstanding
19 January 2007Delivered on: 30 January 2007
Persons entitled: Nationwide Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. See the mortgage charge document for full details.
Outstanding
19 January 2007Delivered on: 30 January 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 18, 24, 26, 28, 30, 34 and 36 high street southall middlesex t/no AGL47740. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
8 July 2003Delivered on: 26 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 53 chapel lane hale. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south side of cavendish road disbury manchester fixed charge all rents arising under any leases or tenancies. See the mortgage charge document for full details.
Outstanding
23 November 2006Delivered on: 13 December 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as units 4 & 5 city park (also known as 6/8 brindley road) cranbrook manchester t/n GM548694,. 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
27 November 2006Delivered on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its right title and interest in and to the rents. See the mortgage charge document for full details.
Outstanding
27 November 2006Delivered on: 9 December 2006
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 7 chatham street manchester t/no LA46412. 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
23 November 2006Delivered on: 8 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All gross rents, licence fees and other monies receivable in respect of or arising out of any lease or licence of the property being unit 4 city park, cornbrook (also k/a no. 8 brindley road) and first floor unit 5 city park, cornbrook (also k/a 6 brindley road). See the mortgage charge document for full details.
Outstanding
24 November 2006Delivered on: 30 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crest court hotel church st altrincham t/no MAN63410. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 November 2006Delivered on: 15 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated sterling in designated ltsb re tower gate developments limited and numbered 0033307 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
29 September 2006Delivered on: 5 October 2006
Persons entitled: Central Manchester Primary Care Trust

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Beech mount health centre beech mount rochdale road harpurhey manchester t/no GM872917.
Outstanding
13 September 2006Delivered on: 20 September 2006
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest in and to all rent license fees or other sums of money. See the mortgage charge document for full details.
Outstanding
13 September 2006Delivered on: 20 September 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the north of swinton hall road swinton t/no LA375197. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 August 2006Delivered on: 6 September 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 and 11 shaws road altrincham t/no GM379139. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 August 2006Delivered on: 6 September 2006
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property.
Outstanding
28 July 2006Delivered on: 11 August 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property unity mills poleacre lane stockport t/no GM110684. 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
7 August 2006Delivered on: 10 August 2006
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in and to all rent license fees or other sums of money. See the mortgage charge document for full details.
Outstanding
7 August 2006Delivered on: 10 August 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south west side of travis street hyde greater manchester t/n GM236331. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 July 2006Delivered on: 4 August 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31B clifton road rugby t/no WK105369 all rights to receive compensation the goodwill. See the mortgage charge document for full details.
Outstanding
4 July 2006Delivered on: 11 July 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 25 and 27 dale street, manchester t/no. LA62728 and LA227899. 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
21 June 2006Delivered on: 24 June 2006
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. See the mortgage charge document for full details.
Outstanding
14 January 2003Delivered on: 17 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the west side of hanover crescent and to the north of hope road rusholme manchester (also incorporating land and buildings k/a the gables victoria park) manchester M14 5BZ t/nos GM82132 and GM895220. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 June 2006Delivered on: 24 June 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land on the south side of higher ardwick ardwick t/no GM619577. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
13 June 2006Delivered on: 22 June 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 2 birchwood one dewhurst road birchwood warrington cheshire by way of fixed charge any shares. See the mortgage charge document for full details.
Outstanding
9 June 2006Delivered on: 17 June 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 134 dalton road barrow in furness t/no CU134781. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
5 May 2006Delivered on: 15 May 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Assignment of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest in to and under the policy being life assured aneel mussarat, including without limitation the right to receive all monies under the policy. See the mortgage charge document for full details.
Outstanding
5 May 2006Delivered on: 13 May 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the rents being the gross rents, licence fees, service charges and other sums receivable. See the mortgage charge document for full details.
Outstanding
5 May 2006Delivered on: 13 May 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest in the account and the deposit. See the mortgage charge document for full details.
Outstanding
5 May 2006Delivered on: 13 May 2006
Persons entitled: Anglo Irish Asset Finance 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 land and buildings on the south west side of well i'th' lane, rochdale t/n LA101030, by way of assignment the benefit of any covenant, agreement or undertaking for roadmaking and any other covenant, agreement or undertaking, charge, right or remedy relating to the property. See the mortgage charge document for full details.
Outstanding
27 April 2006Delivered on: 4 May 2006
Persons entitled: The Governor & 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 4, 6 and 8 gore street and 14 piccadilly manchester t/n LA11450 f/h property k/a 16 piccadilly manchester t/n GM33284 and f/h property k/a 410, 12 and 12A picadilly manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 March 2006Delivered on: 18 April 2006
Persons entitled: Commission for the New Towns

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the lease over the property k/a unit 2, birchwood 1, warrington. See the mortgage charge document for full details.
Outstanding
20 February 2006Delivered on: 3 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights,titles,benefits and interests whether present or future of the company to all monies from time to time due,owing or incurred to the company under any lease. See the mortgage charge document for full details.
Outstanding
20 February 2006Delivered on: 3 March 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 water street manchester t/no GM505952 by way of assignment the benefit of any covenant,agreement or undertaking for road making or for the pavement of road charges or private street improvement. See the mortgage charge document for full details.
Outstanding
13 January 2006Delivered on: 20 January 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the east of princess road, withington, manchester t/no GM916843, all right title & interest to & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
3 August 2005Delivered on: 10 August 2005
Persons entitled: Nationwide Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the gross rent licence fees and other sums in respect of the property known as 15-33 lord street 20 egerton street and halkyn house rhos ddu road wrexham t/n WA914555,. See the mortgage charge document for full details.
Outstanding
3 August 2005Delivered on: 10 August 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 15-33 lord street 20 egerton street and halkyn house rhos ddu road wrexham t/n WA914555,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
2 August 2005Delivered on: 9 August 2005
Persons entitled: Nationwide Building Society

Classification: Assigment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gross rents. See the mortgage charge document for full details.
Outstanding
2 August 2005Delivered on: 9 August 2005
Persons entitled: Nationwide Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 69 and 71 new street huddersfield t/no WYK704881. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
1 June 2005Delivered on: 4 June 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south-west side of dane road sale trafford t/no GM395854. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 April 2005Delivered on: 12 April 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land on the north side of chestergate macclesfield cheshire t/n CH427567,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 February 2005Delivered on: 8 March 2005
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: 33 & 33A baxter gate doncaster t/no's SYK391218 and SYK36475. 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
11 November 2004Delivered on: 16 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 72-76 (even) laindon road rusholme t/n GM345742. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 September 2004Delivered on: 4 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The parkside hotel, 62 lloyd street south, rusholme, manchester t/no. GM839541. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 July 2004Delivered on: 13 July 2004
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: Former howard anderson building miles st. Manchester.
Outstanding
11 March 2004Delivered on: 17 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £382,050.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 princes street stockport t/n GM763027.
Outstanding
5 March 2009Delivered on: 12 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re tower gate developments limited - rent account and numbered 00020728 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
4 December 2008Delivered on: 12 December 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land k/a golden lion 759-761 rochdale road manchester t/no MAN122071 and GM785426 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
29 October 2008Delivered on: 1 November 2008
Persons entitled: Bank of Scotland 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 19 albemarle street london t/no 184986 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 September 2008Delivered on: 17 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings on the south side of gipsy lane leicester t/n's LT383076 and LT344205, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
7 July 2008Delivered on: 10 July 2008
Persons entitled: Co-Operative Bank PLC

Classification: Mortgage legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Golden lion 759-761 rochdale road manchester t/no GM785424 and GM785426 and plot of land at pleasant street harpurhey manchester t/no LA305913 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
5 June 2008Delivered on: 7 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ground floor room at portland hotel portland street together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 May 2008Delivered on: 8 May 2008
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Security Agent)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 48 berkeley house, 15 hay hill, london t/no NGL885608 by way of fixed charge the benefit of all agreements, see image for full details.
Outstanding
1 May 2008Delivered on: 8 May 2008
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Security Agent)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 1, 28 audley street, london by way of fixed charge the benefit of all agreements, see image for full details.
Outstanding
1 May 2008Delivered on: 8 May 2008
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Security Agent)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 1, 28 audley street london t/no NGL479735 by way of fixed charge, the benefit of all agreements, see image for full details.
Outstanding
17 April 2008Delivered on: 25 April 2008
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Security Agent)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south side of cavendish road didsbury manchester t/no MAN40258 the benefit of all agreements relating to any property all plant nad machinery see image for full details.
Outstanding
29 February 2008Delivered on: 5 March 2008
Persons entitled: Bank of Scotland 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 land and buildings lying to the north of chester road,land at trafford bank road,land lying to the north east side of chester road and land lying to the north west of chester road stretford t/no's GM355091,GM365620,GM371063 and GM289483 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
12 February 2008Delivered on: 14 February 2008
Persons entitled: Newcastle Building Society

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in the charged account and in the deposit. See the mortgage charge document for full details.
Outstanding
28 January 2008Delivered on: 1 February 2008
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings on the north west side of water street castlefield manchester t/n GM505952,. See the mortgage charge document for full details.
Outstanding
1 September 2003Delivered on: 3 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2A broadway, hale t/no. GM22307. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 October 2007Delivered on: 25 October 2007
Satisfied on: 2 March 2009
Persons entitled: Bank of Scotland 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 flat 1, 28 north audley street mayfair t/no NGL479735. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 October 2007Delivered on: 16 October 2007
Satisfied on: 2 March 2009
Persons entitled: Bank of Scotland 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 48 berkeley house 15 hay hill london t/no NGL885608. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 July 2003Delivered on: 30 July 2003
Satisfied on: 11 September 2003
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Michael house ashburton road east village way trafford park trafford.
Fully Satisfied
8 July 2003Delivered on: 26 July 2003
Satisfied on: 4 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: £400,000.00 due or to become due from the company to the chargee.
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
2 March 2007Delivered on: 7 March 2007
Satisfied on: 15 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents. See the mortgage charge document for full details.
Fully Satisfied
2 March 2007Delivered on: 7 March 2007
Satisfied on: 15 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a bower mill gower street farnworth t/no LA339768. 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
22 December 2006Delivered on: 30 December 2006
Satisfied on: 2 March 2009
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 albemarle street london t/no 184986 fixed charge the goodwill,all plant,machinery,implements,utensils,furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 January 2003Delivered on: 17 January 2003
Satisfied on: 4 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 2006Delivered on: 6 September 2006
Satisfied on: 4 January 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a albert house 2 and 2A station road cheadle hulme t/no GM676391. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 4 August 2006
Satisfied on: 2 March 2009
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance (The Lender)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a the golden lion, 759/761 rochdale road, manchester t/no GM785424 and l/h land k/a the golden lion, 759/761 rochdale road, manchester t/no GM785426, the benifit of any covenant, agreement. See the mortgage charge document for full details.
Fully Satisfied
12 May 2006Delivered on: 19 May 2006
Satisfied on: 2 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south west of oak bank, manchester GM463157. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 November 2002Delivered on: 28 November 2002
Satisfied on: 4 January 2003
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nursery cottage dunham road bowdon cheshire.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 16 April 2010
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a wellington house 39/41 piccadilly manchester t/no GM770016 the benefit of any covenant agreement or undertaking all rights to be paid or receive compensation the goodwill. See the mortgage charge document for full details.
Fully Satisfied
29 November 2005Delivered on: 9 December 2005
Satisfied on: 26 February 2009
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, titles, benefits and interests to all monies due to the company under any lease.
Fully Satisfied
29 November 2005Delivered on: 9 December 2005
Satisfied on: 26 February 2009
Persons entitled: Anglo Irish Asset Finance 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, 5 and 9 portland street manchester t/no la 23816 by way of assignment the benefit of any covenant, agreement or undertaking for road making or for the payment of road charges or other private street improvement or drainage expenses. See the mortgage charge document for full details.
Fully Satisfied
21 October 2005Delivered on: 29 October 2005
Satisfied on: 15 May 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
2 September 2002Delivered on: 6 September 2002
Satisfied on: 15 May 2003
Persons entitled: Arbuthnot Latham & Co LTD

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 at railway hotel 936 stockport levenshulme manchester M19 3NN t/n GM863355 and by way of first fixed charge all rental income present and future and proceeds of any sale lease or other disposition of the site and by way of floating charge the undertaking and all other property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied
23 June 2005Delivered on: 24 June 2005
Satisfied on: 21 November 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit 1 washington centre broadway salford t/no MAN10690 and l/h unit 2 washington centre broadway salford t/no MAN10691 the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 2005Delivered on: 4 May 2005
Satisfied on: 21 November 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a land and buildings lying to the south of atlantic street altrincham t/n GM493590 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
6 April 2005Delivered on: 12 April 2005
Satisfied on: 17 January 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets present and future from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
18 March 2005Delivered on: 23 March 2005
Satisfied on: 15 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 6-10 (even) upper camp street 1 and 3 teneriffe street 182 great clowes street land on the east side of great clowes street 184,190,192,194 and 196 great clowes street and land at the back of 1 and 3 teneriffe street lower broughton t/n GM597325, GM367844, LA241886, LA28493 and GM551318. 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 February 2005Delivered on: 8 March 2005
Satisfied on: 27 July 2005
Persons entitled: The Governor and 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: 33 & 33A baxter gate doncaster t/no's SYK391218 and SYK63475. 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
17 February 2005Delivered on: 19 February 2005
Satisfied on: 15 May 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plymouth grove public house, plymouth grove, manchester.
Fully Satisfied
13 June 2002Delivered on: 18 June 2002
Satisfied on: 15 May 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gables hope road victoria park manchester.
Fully Satisfied
14 December 2004Delivered on: 16 December 2004
Satisfied on: 15 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a laurel court candleford road withington t/n LA142502 and property k/a kensington house 3 laurel grove withington GM539457. 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
22 November 2004Delivered on: 25 November 2004
Satisfied on: 15 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 62 godwin street bradford t/no WYK711819. 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
30 April 2004Delivered on: 6 May 2004
Satisfied on: 27 October 2009
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: 676-680 wilmslow road didsbury 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
23 December 2003Delivered on: 7 January 2004
Satisfied on: 22 September 2004
Persons entitled: Arbuthnot Latham & Co Limited

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 at the parkside hotel, 62 lloyd street south, moss side, manchester, t/n GM839541, and all rental income and the proceeds of any sale, lease or other disposition of the site and all rights and claims of the company against all lessees, sub-lessees, lecencees or occupiers of the site, the undertaking and all other property, assets and rights of the company.
Fully Satisfied
7 November 2003Delivered on: 14 November 2003
Satisfied on: 24 June 2004
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: Parkside hotel 62 lloyd street south rusholme manchester M177HT t/n GM839541 also known as parkside public house.
Fully Satisfied
29 May 2002Delivered on: 30 May 2002
Satisfied on: 12 September 2002
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 railway hotel 936 stockport road manchester M19 3NN.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
26 April 2023Change of details for Mr Aneel Mussarat as a person with significant control on 1 February 2023 (2 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 August 2018Notice of ceasing to act as receiver or manager (4 pages)
18 August 2018Notice of ceasing to act as receiver or manager (4 pages)
18 August 2018Notice of ceasing to act as receiver or manager (4 pages)
18 August 2018Notice of ceasing to act as receiver or manager (4 pages)
18 August 2018Notice of ceasing to act as receiver or manager (4 pages)
15 August 2018Termination of appointment of Aneel Mussarat as a director on 1 April 2018 (1 page)
15 August 2018Appointment of Mrs Carol Allen as a director on 1 April 2018 (2 pages)
27 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 February 2017Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2017-02-20
  • GBP 3
(6 pages)
20 February 2017Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2017-02-20
  • GBP 3
(6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 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 4 May 2016 (1 page)
4 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 4 May 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 May 2015Director's details changed for Mr Graham Edward Lake on 10 May 2014 (2 pages)
2 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 3
(3 pages)
2 May 2015Director's details changed for Mr Aneel Mussarat on 10 May 2014 (2 pages)
2 May 2015Director's details changed for Mr Graham Edward Lake on 10 May 2014 (2 pages)
2 May 2015Director's details changed for Mr Aneel Mussarat on 10 May 2014 (2 pages)
2 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 3
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 May 2014Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 10 May 2014 (1 page)
10 May 2014Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 10 May 2014 (1 page)
10 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 3
(4 pages)
10 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 3
(4 pages)
7 February 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
7 February 2014Notice of ceasing to act as receiver or manager (2 pages)
7 February 2014Notice of ceasing to act as receiver or manager (2 pages)
7 February 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
6 February 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
6 February 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
6 February 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
6 February 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
6 February 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
6 February 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
6 February 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
6 February 2014Notice of ceasing to act as receiver or manager (2 pages)
6 February 2014Notice of ceasing to act as receiver or manager (2 pages)
6 February 2014Notice of ceasing to act as receiver or manager (2 pages)
6 February 2014Notice of ceasing to act as receiver or manager (2 pages)
6 February 2014Notice of ceasing to act as receiver or manager (2 pages)
6 February 2014Notice of ceasing to act as receiver or manager (2 pages)
6 February 2014Notice of ceasing to act as receiver or manager (2 pages)
6 February 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
6 February 2014Notice of ceasing to act as receiver or manager (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
25 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
25 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
24 October 2013Receiver's abstract of receipts and payments to 17 August 2013 (3 pages)
24 October 2013Receiver's abstract of receipts and payments to 17 August 2013 (3 pages)
24 October 2013Receiver's abstract of receipts and payments to 17 August 2012 (4 pages)
24 October 2013Receiver's abstract of receipts and payments to 17 August 2012 (4 pages)
13 September 2013Receiver's abstract of receipts and payments to 17 August 2013 (2 pages)
13 September 2013Receiver's abstract of receipts and payments to 17 February 2013 (4 pages)
13 September 2013Receiver's abstract of receipts and payments to 17 August 2013 (2 pages)
13 September 2013Receiver's abstract of receipts and payments to 17 August 2013 (2 pages)
13 September 2013Receiver's abstract of receipts and payments to 17 August 2013 (2 pages)
13 September 2013Receiver's abstract of receipts and payments to 17 August 2013 (2 pages)
13 September 2013Receiver's abstract of receipts and payments to 17 August 2013 (2 pages)
13 September 2013Receiver's abstract of receipts and payments to 17 August 2013 (2 pages)
13 September 2013Receiver's abstract of receipts and payments to 17 February 2013 (4 pages)
13 September 2013Receiver's abstract of receipts and payments to 17 August 2013 (2 pages)
17 May 2013Receiver's abstract of receipts and payments to 11 March 2013 (2 pages)
17 May 2013Receiver's abstract of receipts and payments to 11 March 2013 (2 pages)
3 May 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
3 May 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
3 May 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
5 April 2013Receiver's abstract of receipts and payments to 20 May 2011 (2 pages)
5 April 2013Receiver's abstract of receipts and payments to 20 November 2012 (2 pages)
5 April 2013Receiver's abstract of receipts and payments to 20 November 2010 (2 pages)
5 April 2013Notice of ceasing to act as receiver or manager (2 pages)
5 April 2013Receiver's abstract of receipts and payments to 20 May 2012 (2 pages)
5 April 2013Receiver's abstract of receipts and payments to 20 May 2011 (2 pages)
5 April 2013Receiver's abstract of receipts and payments to 20 November 2011 (2 pages)
5 April 2013Notice of ceasing to act as receiver or manager (2 pages)
5 April 2013Receiver's abstract of receipts and payments to 20 May 2012 (2 pages)
5 April 2013Receiver's abstract of receipts and payments to 20 November 2012 (2 pages)
5 April 2013Receiver's abstract of receipts and payments to 20 November 2011 (2 pages)
5 April 2013Receiver's abstract of receipts and payments to 20 November 2010 (2 pages)
19 March 2013Receiver's abstract of receipts and payments to 17 February 2013 (2 pages)
19 March 2013Receiver's abstract of receipts and payments to 17 February 2013 (2 pages)
19 March 2013Receiver's abstract of receipts and payments to 17 February 2013 (2 pages)
19 March 2013Receiver's abstract of receipts and payments to 17 February 2013 (2 pages)
19 March 2013Receiver's abstract of receipts and payments to 17 February 2013 (2 pages)
19 March 2013Receiver's abstract of receipts and payments to 17 February 2013 (2 pages)
19 March 2013Receiver's abstract of receipts and payments to 17 February 2013 (2 pages)
19 March 2013Receiver's abstract of receipts and payments to 17 February 2013 (2 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
9 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
20 December 2012Receiver's abstract of receipts and payments to 17 August 2012 (4 pages)
20 December 2012Receiver's abstract of receipts and payments to 17 August 2012 (4 pages)
6 November 2012Receiver's abstract of receipts and payments to 9 October 2012 (2 pages)
6 November 2012Receiver's abstract of receipts and payments to 9 October 2012 (2 pages)
6 November 2012Receiver's abstract of receipts and payments to 9 October 2012 (2 pages)
24 September 2012Receiver's abstract of receipts and payments to 17 August 2012 (2 pages)
24 September 2012Receiver's abstract of receipts and payments to 17 August 2012 (2 pages)
24 September 2012Receiver's abstract of receipts and payments to 17 August 2012 (2 pages)
24 September 2012Receiver's abstract of receipts and payments to 17 August 2012 (2 pages)
24 September 2012Receiver's abstract of receipts and payments to 17 August 2012 (2 pages)
24 September 2012Receiver's abstract of receipts and payments to 17 August 2012 (2 pages)
24 September 2012Receiver's abstract of receipts and payments to 17 August 2012 (2 pages)
24 September 2012Receiver's abstract of receipts and payments to 17 August 2012 (2 pages)
3 August 2012Accounts for a small company made up to 31 March 2011 (8 pages)
3 August 2012Accounts for a small company made up to 31 March 2011 (8 pages)
25 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
14 November 2011Receiver's abstract of receipts and payments to 10 November 2011 (2 pages)
14 November 2011Notice of ceasing to act as receiver or manager (2 pages)
14 November 2011Receiver's abstract of receipts and payments to 10 November 2011 (2 pages)
14 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
14 November 2011Notice of ceasing to act as receiver or manager (2 pages)
14 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
14 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
14 October 2011Notice of appointment of receiver or manager (3 pages)
14 October 2011Notice of appointment of receiver or manager (3 pages)
25 August 2011Notice of appointment of receiver or manager (4 pages)
25 August 2011Notice of appointment of receiver or manager (4 pages)
25 August 2011Notice of appointment of receiver or manager (3 pages)
25 August 2011Notice of appointment of receiver or manager (4 pages)
25 August 2011Notice of appointment of receiver or manager (3 pages)
25 August 2011Notice of appointment of receiver or manager (4 pages)
25 August 2011Notice of appointment of receiver or manager (4 pages)
25 August 2011Notice of appointment of receiver or manager (3 pages)
25 August 2011Notice of appointment of receiver or manager (4 pages)
25 August 2011Notice of appointment of receiver or manager (3 pages)
25 August 2011Notice of appointment of receiver or manager (3 pages)
25 August 2011Notice of appointment of receiver or manager (4 pages)
25 August 2011Notice of appointment of receiver or manager (3 pages)
25 August 2011Notice of appointment of receiver or manager (3 pages)
25 August 2011Notice of appointment of receiver or manager (4 pages)
25 August 2011Notice of appointment of receiver or manager (4 pages)
25 August 2011Notice of appointment of receiver or manager (4 pages)
25 August 2011Notice of appointment of receiver or manager (3 pages)
2 June 2011Receiver's abstract of receipts and payments to 4 May 2011 (2 pages)
2 June 2011Receiver's abstract of receipts and payments to 4 May 2011 (2 pages)
2 June 2011Receiver's abstract of receipts and payments to 4 May 2011 (2 pages)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 December 2010Receiver's abstract of receipts and payments to 4 November 2010 (2 pages)
2 December 2010Receiver's abstract of receipts and payments to 4 November 2010 (2 pages)
2 December 2010Receiver's abstract of receipts and payments to 4 November 2010 (2 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
17 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 December 2009Notice of appointment of receiver or manager (2 pages)
7 December 2009Notice of appointment of receiver or manager (2 pages)
4 December 2009Notice of appointment of receiver or manager (6 pages)
4 December 2009Notice of appointment of receiver or manager (6 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 June 2009Return made up to 15/04/09; full list of members (3 pages)
1 June 2009Return made up to 15/04/09; full list of members (3 pages)
29 May 2009Director appointed graham edward lake (2 pages)
29 May 2009Director appointed graham edward lake (2 pages)
14 April 2009Appointment terminated secretary sajjad akram (1 page)
14 April 2009Appointment terminated secretary sajjad akram (1 page)
4 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 112 (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 112 (4 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 111 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 111 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 110 (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 110 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 109 (5 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 109 (5 pages)
8 August 2008Registered office changed on 08/08/2008 from msv building suite 5 lower chatham street manchester M1 5SU (1 page)
8 August 2008Registered office changed on 08/08/2008 from msv building suite 5 lower chatham street manchester M1 5SU (1 page)
10 July 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 107 (4 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 107 (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 104 (7 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 105 (7 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 105 (7 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 106 (7 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 104 (7 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 106 (7 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 103 (7 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 103 (7 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 102 (6 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 102 (6 pages)
28 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 February 2008Particulars of mortgage/charge (4 pages)
14 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (5 pages)
29 November 2007Particulars of mortgage/charge (5 pages)
25 October 2007Particulars of mortgage/charge (5 pages)
25 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
29 September 2007Particulars of mortgage/charge (6 pages)
29 September 2007Particulars of mortgage/charge (6 pages)
20 September 2007Particulars of mortgage/charge (6 pages)
20 September 2007Particulars of mortgage/charge (6 pages)
15 September 2007Particulars of mortgage/charge (6 pages)
15 September 2007Particulars of mortgage/charge (6 pages)
7 September 2007Particulars of mortgage/charge (6 pages)
7 September 2007Particulars of mortgage/charge (6 pages)
1 September 2007Particulars of mortgage/charge (6 pages)
1 September 2007Particulars of mortgage/charge (6 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
14 July 2007Particulars of mortgage/charge (4 pages)
14 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (6 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (6 pages)
11 June 2007Return made up to 15/04/07; full list of members (6 pages)
11 June 2007Return made up to 15/04/07; full list of members (6 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (5 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
2 February 2007Particulars of mortgage/charge (4 pages)
2 February 2007Particulars of mortgage/charge (4 pages)
2 February 2007Particulars of mortgage/charge (6 pages)
2 February 2007Particulars of mortgage/charge (6 pages)
30 January 2007Particulars of mortgage/charge (6 pages)
30 January 2007Particulars of mortgage/charge (6 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
30 December 2006Particulars of mortgage/charge (5 pages)
30 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
15 December 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
13 December 2006Particulars of mortgage/charge (5 pages)
13 December 2006Particulars of mortgage/charge (5 pages)
9 December 2006Particulars of mortgage/charge (5 pages)
9 December 2006Particulars of mortgage/charge (5 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (5 pages)
6 September 2006Particulars of mortgage/charge (5 pages)
6 September 2006Particulars of mortgage/charge (5 pages)
6 September 2006Particulars of mortgage/charge (5 pages)
11 August 2006Particulars of mortgage/charge (7 pages)
11 August 2006Particulars of mortgage/charge (7 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
24 June 2006Particulars of mortgage/charge (5 pages)
24 June 2006Particulars of mortgage/charge (4 pages)
24 June 2006Particulars of mortgage/charge (5 pages)
24 June 2006Particulars of mortgage/charge (4 pages)
22 June 2006Particulars of mortgage/charge (5 pages)
22 June 2006Particulars of mortgage/charge (5 pages)
17 June 2006Particulars of mortgage/charge (5 pages)
17 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2006Particulars of mortgage/charge (5 pages)
19 May 2006Particulars of mortgage/charge (5 pages)
15 May 2006Particulars of mortgage/charge (4 pages)
15 May 2006Particulars of mortgage/charge (4 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (5 pages)
13 May 2006Particulars of mortgage/charge (5 pages)
13 May 2006Particulars of mortgage/charge (5 pages)
13 May 2006Particulars of mortgage/charge (5 pages)
4 May 2006Particulars of mortgage/charge (6 pages)
4 May 2006Particulars of mortgage/charge (6 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (7 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (7 pages)
9 December 2005Particulars of mortgage/charge (7 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (7 pages)
29 October 2005Particulars of mortgage/charge (7 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Registered office changed on 04/08/05 from: darbishire house 293A upper brook street victoria park manchester M13 0FW (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Registered office changed on 04/08/05 from: darbishire house 293A upper brook street victoria park manchester M13 0FW (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Particulars of mortgage/charge (7 pages)
24 June 2005Particulars of mortgage/charge (7 pages)
4 June 2005Particulars of mortgage/charge (7 pages)
4 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Particulars of mortgage/charge (7 pages)
4 May 2005Particulars of mortgage/charge (7 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Return made up to 15/04/05; full list of members (6 pages)
9 April 2005Return made up to 15/04/05; full list of members (6 pages)
23 March 2005Particulars of mortgage/charge (7 pages)
23 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Return made up to 15/04/04; full list of members (6 pages)
6 September 2004Return made up to 15/04/04; full list of members (6 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004New secretary appointed (2 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
17 June 2003Return made up to 15/04/03; full list of members (6 pages)
17 June 2003Return made up to 15/04/03; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
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)
17 January 2003Particulars of mortgage/charge (7 pages)
17 January 2003Particulars of mortgage/charge (7 pages)
17 January 2003Particulars of mortgage/charge (7 pages)
17 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 286 dickenson rd longsight manchester M13 0YL (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 286 dickenson rd longsight manchester M13 0YL (1 page)
7 June 2002New director appointed (2 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
2 May 2002Registered office changed on 02/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
2 May 2002Director resigned (1 page)
15 April 2002Incorporation (9 pages)
15 April 2002Incorporation (9 pages)