Lostock
Bolton
BL6 4SA
Director Name | Ben James Ogunby |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Investor |
Country of Residence | England |
Correspondence Address | Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA |
Secretary Name | Mr Jeffrey Ronald Niman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3 Ringley Park Whitefield Manchester Lancashire M45 7NT |
Secretary Name | Mrs Amanda Jane Jones |
---|---|
Status | Resigned |
Appointed | 25 January 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Newlands Centre 315 Chorley New Road Bolton Lancashire BL1 5BP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01204 599820 |
---|---|
Telephone region | Bolton |
Registered Address | Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
260 at £0.01 | Mh Topco LTD 65.00% Ordinary |
---|---|
140 at £0.01 | Lime Property Solutions LTD 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £810,561 |
Cash | £18,606 |
Current Liabilities | £130,420 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
27 February 2019 | Delivered on: 1 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All that freehold property known as land and buildings on the west side of icknield way, letchworth as the same is registered at land registry with title number HD254362. Outstanding |
---|---|
4 February 2019 | Delivered on: 5 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 to 16 ballast hill road, north shields, tyne and wear NE29 6UY as the same is shown edged red in the plan attached to the deed and as the same forms part of title number TY546530. Outstanding |
30 January 2019 | Delivered on: 31 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flats 1-24 regency mews, queens road, haywards heath, RH16 1QL as the same is registered at land registry with title number WSX353789. Outstanding |
15 January 2019 | Delivered on: 16 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold land known as area n middlewood locks, middlewood street, salford registered under title number GM974109; and the freehold land known as the fusion, 2-6 middlewood street, salford registered under title number MAN240831. Outstanding |
3 January 2019 | Delivered on: 8 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 1,2, 3, 4, 5, 6 , 7, 8, 9, 11, 14, 15, 16,17, 20, 21, 22, 23, 24, 26, 27, 28, 29, 30, 31, 32, 34, 35, 36, 37, 38, 39, 40, 41, 42, 43, 44, 45, 46, 47, 48, 49, 50, 51, 54, 55, 57, 58, 59, 60, 61, 62, 63 and 64 cherry tree park, dialstone lane, stockport to be transferred out of title number MAN227763 as the same is shown edged red on the plan attached to the deed. Outstanding |
3 January 2019 | Delivered on: 8 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 1, 15, 18, 21, 22, 27, 29, 30, 35 and 40 aigburth grange, aigburth road, liverpool to be transferred out of title number MS630332 as the same is shown edged red of the plan. Outstanding |
19 December 2018 | Delivered on: 7 January 2019 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Particulars: The land on the west side of stafford street, stoke on trent registered at hm land registry under title SF332878 and for further details of properties charged, please refer to the instrument at schedule 1. Outstanding |
20 December 2018 | Delivered on: 3 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All that freehold land known as land on the south side of southdene, filey as the same is registered at land registry with title number NYK436914. Outstanding |
16 November 2018 | Delivered on: 22 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 364 northenden road, sale M33 2PW as the same is registered under title numbers MAN87553 and GM656568. Outstanding |
6 November 2018 | Delivered on: 9 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings lying to the north of manchester road, walkden, worsley, which forms part of title number GM758632 as is shown edged red on the plan attached to the deed; 31 moss lane, worsley, manchester, M28 3WD with title number GM334353 and land and buildings lying to the west side of moss lane, walkden, worsley which forms part of title number GM567195 and is shown edged red on the plan attached to the deed. Outstanding |
6 November 2018 | Delivered on: 9 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold land lying to the north west of priory bridge road, taunton with title number ST320891. Outstanding |
11 September 2018 | Delivered on: 11 September 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All that freehold property known as eleanor house, 33-35 eleanor cross road, waltham cross, EN8 7FH as the same is registered at land registry with title number HD153666. Outstanding |
26 July 2018 | Delivered on: 15 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold to land at narrow lane, llandudno junction, LL31 9JD as the same is shown edged red on plan 1 and plan 2 of the legal charge and as the same formed part of title numbers CYM669949 and CYM629491 expected to be registered at hm land registry with title number CYM745654. Outstanding |
26 July 2018 | Delivered on: 27 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at 94 church road, tarleton, preston, PR4 6UN, title number LAN144801; and land on the south side of 102 church road, tarleton, preston, title number LAN154890. Outstanding |
19 July 2018 | Delivered on: 25 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All that leasehold property known as 11-17 (odd) parker street, liverpool, L1 1DH as the same is registered at land registry with title number MS651338. Outstanding |
18 June 2018 | Delivered on: 20 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold to airspace, fairburn house, ashton lane, sale (M33 6PS) as the same is registered at land registry with title number MAN272377. Outstanding |
17 May 2018 | Delivered on: 24 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Witham lodge, witham avenue, 546 yarm road, eaglescliffe, stockton on tees, TS16 0FD title number CE68612; 1 to 12 roseberry court, great ayton, middlesborough, TS9 6GD title number NYK266123; and other properties, for further details of properties charged, please see the deed. Outstanding |
15 February 2018 | Delivered on: 16 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold reversion to 58 and 60 stamford road, bowdon, altrincham, WA14 2JW, title number GM949923. Outstanding |
15 February 2018 | Delivered on: 15 February 2018 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Particulars: The freehold reversion to albion park congregational chapel, volunteer street, chester, CH1 1RQ, title number CH248743. Outstanding |
2 February 2018 | Delivered on: 2 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Brookfield estate plots 1-13, 20-34, 56-74, 83-109 and 111-117, title number LAN200426. Slater street plots 1-11, 15-19, 21-26 and 28 of land on the east side of newport lane, stoke-on-trent, title number SF632810 and shire croft (phase 2) estate plots 46-64, title number MAN307349. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the land on the north side of museum street, warrington - land registry no. CH152998. For more details please refer to clause 2 of the instrument. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 1 canal street, manchester, M1 3HE - land registry no. MAN261885. For more information please refer to clause 2 of the instrument. Outstanding |
30 November 2017 | Delivered on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold interest in plots 165-170 beckets brow chapel en le frith, title number DY517226. Outstanding |
30 November 2017 | Delivered on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold reversion to plots 1-13 kingsleigh manor, burnage, title number MAN303657. Outstanding |
31 October 2017 | Delivered on: 1 November 2017 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: All that freehold property known as lower ince labour club, alfred street, ince, wigan, WN3 4LF, title number MAN137529. All that freehold property known as land lying to the east of alfred street, ince, wigan, WN3 4LF, title number MAN243157. Outstanding |
10 October 2017 | Delivered on: 12 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 301 mount road, manchester edged in red on the plan attached to the instrument part t/no MAN21550 and f/h property k/a land lying to the east of mount road, manchester edged in red on the plan attached to the instrument part of t/no MAN213380. Outstanding |
10 October 2017 | Delivered on: 12 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land and buildings at 179-193 northumberland street norwich t/no NK29902. Outstanding |
21 September 2017 | Delivered on: 26 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a land on the west side of stafford street, stoke-on-trent t/no SF332878. Outstanding |
6 September 2017 | Delivered on: 6 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the land on the east side of king street, scarborough, north yorkshire YO11 1ND. Land registry no. NYK299301. Outstanding |
2 August 2017 | Delivered on: 4 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land on the south side of chester road neston: f/h land on the south side of christleton road chester for further details please refer to the instrument. Outstanding |
2 August 2017 | Delivered on: 2 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 29 glebelands avenue, london E18 2AB. Land registry no. EGL78973. Outstanding |
27 July 2017 | Delivered on: 28 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 84-86 brindleheath road, salford M6 6WL and land lying to the north of brindleheath road, salford. Land registry no. GM662729 and MAN263680. Outstanding |
27 July 2017 | Delivered on: 28 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land and buildings on the north east side of cambridge street and the north west side of hulme street and land to the north east side of chorlton mill, cambridge street, manchester. Land registry no. GM534755 and MAN86439. Outstanding |
23 June 2017 | Delivered on: 29 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land forming plots 43 47-49 71-73 76 86 101 102 109-116 119-121 124-126 128 129 & 131-137 at the developmen k/a cuerden heights clayton le woods t/no LAN149743 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
5 May 2017 | Delivered on: 6 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the east side of anderton street ince wigan and land at ridyard street platt bridge t/n MAN60661 and GM915448 and the old chapel lovers lane newark on trent t/n NT404849 and 1-29 (inclusive) ashbrook court church stretton for more details please refer to the instrument. Outstanding |
21 February 2017 | Delivered on: 23 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All legal interest in the property (being, 96 lower bridge street, chester, CH1 1RU). Please refer to the instrument for further details. Outstanding |
21 February 2017 | Delivered on: 23 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All legal interest interest in the property (including 392 eccleshall road south sheffield, 19 greystones avenue sheffield and 21 greystones avenue sheffield together with the other properties listed in the schedule to the instrument). Please refer to the instrument for further details. Outstanding |
18 January 2017 | Delivered on: 27 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 446 to 494 (even) gander green lane 1 to 12 (all) warner court warner avenue and 16 to 50 (even) and 15 to 49 (odd) westbourne avenue north cheam and gardens t/no. SY318399 and 1 carmel avenue salford t/no. MAN170560. Outstanding |
4 October 2016 | Delivered on: 7 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Branker buildings manchester road westhoughton bolton. Land on the south side of brancker street westhoughton bolton title no GM408876 and MAN130194. Land and buildings k/a the carriageworks new street mold and 26 parkins spaces please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
1 July 2016 | Delivered on: 7 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fairbairn house ashton lane sale forming part of GM751420 provisionally allocated t/no MAN272375. Cordova building starling road norwich t/no NK228874. 117 portland road nottingham t/no NT253080. Outstanding |
13 May 2016 | Delivered on: 19 May 2016 Persons entitled: P & M J Wright (Holdings) Limited Classification: A registered charge Particulars: Fairbarn house ashton lane sale t/no GM51420. Outstanding |
19 May 2016 | Delivered on: 23 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 May 2016 | Delivered on: 23 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 May 2016 | Delivered on: 23 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 April 2016 | Delivered on: 14 April 2016 Persons entitled: Pmj Capital Limited Classification: A registered charge Particulars: 117 portland road nottingham title number NT253080. Outstanding |
22 February 2016 | Delivered on: 23 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Sundial court tolworth rise south surbiton t/no. SGL182484 and land adjoining whalley road sabden clitheroe t/no. LAN159938. Outstanding |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The old school house 113 and 117 beresford road prnton t/no. MS464028. Land on the west side of higher cambridge street manchester t/no. GM956736. 396 and 398 city road london t/nos. 127686 and LN86795. Outstanding |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Burley house mariott street stockport t/n GM589164 plots 1-4 (inclusive) 82-103 (inclusive) 122-189 (inclusive) at lower broughton road salford title numbers MAN217128 and MAN232017. Outstanding |
21 September 2015 | Delivered on: 24 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Poole hall industrial estate, poole hall road, ellesmere port (title no. CH523062), stanney mill industrial estate park, stanney mill road, ellesmere port (title no. CH523041) and the lakes shopping centre, west dyke road, redcar (title no. CE179584). Outstanding |
12 August 2015 | Delivered on: 14 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 15 southport road chorley t/no LAN57197 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
13 November 2014 | Delivered on: 22 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings on the south side of east hill, st austell and 99 barnsley road, hemsworth, pontrefract please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
30 June 2023 | Delivered on: 12 July 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land at pomona docks and land lying to the northeast and northwest of hulme hall road, manchester as shown edged red on the plan attached to this charge. Registered at H.m land registry with title numbers MAN216008 (part freehold) and MN369210 (part leasehold). Outstanding |
30 June 2023 | Delivered on: 4 July 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as the training station, 1 chapel street, prescot, L34 5QR. Registered at H.M. land registry with title number MS673257. Outstanding |
10 May 2023 | Delivered on: 18 May 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as 16 melbourne road, tilbury, RM18 7AB. Registered at H.M. land registry with title number EX887835. Outstanding |
12 May 2023 | Delivered on: 18 May 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as clegg street industrial estate, clegg street, liverpool. Registered at H.M. land registry with title number MS456603. Outstanding |
14 April 2023 | Delivered on: 19 April 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Part of eleanor mill, houldsworth street, reddish, stockport (SK5 6BU) as shown edged red on the attached plans at schedule 5.. registered at H.m land registry with title number MAN199881. Outstanding |
6 April 2023 | Delivered on: 12 April 2023 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party Classification: A registered charge Particulars: The properties listed in schedule 1 of the charge and beginning with land lying on the south east side of southwort road, newton-le-willows registered with title number MS260773. Outstanding |
21 March 2023 | Delivered on: 24 March 2023 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party Classification: A registered charge Particulars: The property listed in schedule 1 known as the lexington,4 william jessop way (plot A04 princes dock), liverpool L3 1QP (being the land shown edged red on the plan enclosed with the charge) registered with title number MS677371 (part). Outstanding |
21 March 2023 | Delivered on: 24 March 2023 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party Classification: A registered charge Particulars: The property listed in schedule 1 known as plaza, william jessop way, liverpool L3 1DZ (being the land shown edged red on the plan enclosed with the charge) registered with title number MS377371. Outstanding |
20 March 2023 | Delivered on: 22 March 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The lookout, holbeck hill, scarborough, YO11 2XD registered at H.M. land registry with title number NYK437619. Outstanding |
14 December 2022 | Delivered on: 16 December 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Golphin farm, treverbyn road, carclaze, st austell (PL25 4EN) (known as golphin farm) with land registry title number CL223519. Land on the east side of chard road, axminster (known as millbrook meadows) with land registry title number DN485218. Land at carclaze china clay works, st austell (known as lovering fields/pochin mews and part of golphin farm) with land registry title number CL179054. Land on the north side of west street, penryn (known as st thomas ct) with land registry title number CL221569. Lower trenoweth, falmouth (known as swans reach) with land registry title number CL161539. Land lying to the east of carrick road, swanpool (known as swans reach) with land registry title number CL37584. Land at hargreaves road, trowbridge (known as southview park) with land registry title number WT288329. The charlestown engineering works, charlestown road, st austell (known as foundry park) with land registry title number CL205474. Astor court, newquay (TR7 2PD) with land registry title number CL22549. 2-7 (inclusive) mackerel close, st. Austell (PL25 4FB) (known as lys noweth) with land registry title number CL253343. Land on the south side of bincknoll lane, wootton bassett (known as brynards park) with land registry title number WT140857. Grenville meadows, nanpean, st austell, PL26 7ZA (known as grenville meadows) with land registry title number CL178743. Land lying to the south of elborough bridge cottage, purton road, purton, swindon (SN5 4JX) (known as moulden view) with land registry title number WT286166. Outstanding |
22 September 2022 | Delivered on: 12 October 2022 Persons entitled: Landmark (Bolton) Limited (05790495) Classification: A registered charge Particulars: All that freehold land and property known as alexandra house, ashley road, altrincham, WA14 2LZ and registered at hm land registry under (title number GM928716. Outstanding |
21 September 2022 | Delivered on: 23 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 72 henver road, newquay, TR7 3BL. Title number CL32756. Outstanding |
5 August 2022 | Delivered on: 25 August 2022 Persons entitled: Santander UK PLC (2294747) Classification: A registered charge Particulars: All that freehold land and property known as lynwood, green walk, bowdon, altrincham WA14 2SJ and registered at hm land registry under (title number GM244281). Outstanding |
7 July 2022 | Delivered on: 14 July 2022 Persons entitled: Santander UK PLC (Crn 2294747) Classification: A registered charge Particulars: Oak house, barrington road, altrincham, WA14 1HZ – title number GM742032. Outstanding |
10 May 2022 | Delivered on: 13 May 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The properties listed in schedule 1 and known as flats 1 to 78, royal swan quarter, leret way, leatherhead, KT22 7JL registered with title number SY731524 and 139 to 145 and 145A merton road, london, SW19 1ED registered with title number SGL641508. Outstanding |
11 March 2022 | Delivered on: 21 March 2022 Persons entitled: Santander UK PLC (2294747) Classification: A registered charge Particulars: Land and buildings on the south-west side of station road and land at the back of 12 ravenoak road, cheadle hulme (known as alderley lodge) registered at hm land registry under title number MAN25311. Outstanding |
8 February 2022 | Delivered on: 14 February 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Part of the freehold property known as land lying to the south of crocketts lane smethwick currently registered at land registry with title number MM85286 as is shown edged in red on the plan attached to the transfer dated 8 december 2021 and made between landmark (bolton) limited (1) and deeble ventures two limited (2). Outstanding |
21 October 2021 | Delivered on: 27 October 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The land listed at schedule 1 to the charge and known as:. Freehold land at cleland house page street london SW1P 4LN registered with title number NGL846185;. Freehold airspace up to a height of 45.550 metres A.O.d at john islip street, london registered with title number NGL948441; and. Leasehold airspace above john islip street and thorney street registered with title number NGL435327. Outstanding |
19 October 2021 | Delivered on: 27 October 2021 Persons entitled: Santander UK PLC (2294747) Classification: A registered charge Particulars: The paddocks, savill way, marlow, SL7 1TH registered at the land registry under title number BM84580. Outstanding |
3 September 2021 | Delivered on: 15 September 2021 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party Classification: A registered charge Particulars: The property known as 260 bradford street, birmingham, B12 0QY registered at the land registry with title number WM672604. Outstanding |
26 August 2021 | Delivered on: 9 September 2021 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party Classification: A registered charge Particulars: 172 – 180 st andrews road, northampton, NN2 6DA registered with title number NN317458. Outstanding |
26 August 2021 | Delivered on: 9 September 2021 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party Classification: A registered charge Particulars: The property known as X1 the exchange, trafford road, salford registered with title number MAN242933. Outstanding |
25 August 2021 | Delivered on: 3 September 2021 Persons entitled: Santander UK PLC (2294747) Classification: A registered charge Particulars: 77-79 alderley road, wilmslow as shown edged red on plan 1 attached to the deed. Allocated title number CH355889. Outstanding |
9 August 2021 | Delivered on: 19 August 2021 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party Classification: A registered charge Particulars: The properties listed in schedule 1 to the charge and beginning with part of land at pomona docks, pomona strand, old trafford, manchester currently registered at land registry under title number MAN216008 as is shown edged in red on plan 1 and edged in red and edged in blue on plan 2 both attached to the transfer dated 9 august 2021 and made between (1) landmark (bolton) limited and (2) peel L&P developments limited. For more details please refer to the instrument. Outstanding |
5 August 2021 | Delivered on: 19 August 2021 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party Classification: A registered charge Particulars: The property known as 3-11 (odd) liverpool road, manchester registered with title number GM831246. Outstanding |
19 July 2021 | Delivered on: 20 July 2021 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party Classification: A registered charge Particulars: The property known as X1 the gateway, elmira way, salford with title numbers GM817714 and MAN282379. Outstanding |
27 May 2021 | Delivered on: 15 June 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: X1 the plaza, every street, manchester, M4 7AQ registered at the land registry with title number MAN265141. Outstanding |
19 April 2021 | Delivered on: 30 April 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as land on the south west side of sandy lane, cottam, preston as comprised in the TR5 dated 5 march 2021 and made between (1) wainhomes (north west) limited and (2) landmark (bolton) limited and the other properties listed in schedule 1 to the instrument. For more details please refer to the instrument. Outstanding |
19 November 2020 | Delivered on: 26 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 81 palatine road, manchester M20 3LJ (registered under title number GM429449) and the additional properties set out in schedule 1 of the charge. Outstanding |
20 May 2020 | Delivered on: 3 June 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land lying to the north of wellington court nursing home, holyhead road, wellington, telford, TF1 2EH (title number SL154788) and land at bickerstaff court, braithwaite row, holyhead road and pooler close, wellington, telford (title number SL104029). Outstanding |
20 May 2020 | Delivered on: 29 May 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as abode, york towers, 383 york road, leeds, LS9 6TA and registered at the land registry under title number WYK163580. Outstanding |
14 May 2020 | Delivered on: 27 May 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as 1 macclesfield road, wilmslow, SK9 1BZ (title number CH410236). Outstanding |
14 May 2020 | Delivered on: 27 May 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The properties known as land on the north west side of new street, mold, CH7 1NY (title number CCYM650081 and CYM702453) and 41 to 47 (odd) and 51 to 61 (odd) new street, mold, CH7 1NY (title number CYM381095). Outstanding |
9 April 2020 | Delivered on: 23 April 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The boulton, block b, crocketts lane, smethwick, B66 3DH as shown edged red on the plan attached to the instrument (freehold title number MM85286). Outstanding |
9 April 2020 | Delivered on: 23 April 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Antelope service station, allesley old road, coventry, CV5 8BU (title number WM54021). Outstanding |
11 February 2020 | Delivered on: 25 February 2020 Persons entitled: Santander UK PLC (Crn: 2294747) Classification: A registered charge Particulars: Land on the north side of brayford wharf, lincoln (title number: LL37533); for further details of properties charged, please refer to the deed. Outstanding |
11 February 2020 | Delivered on: 14 February 2020 Persons entitled: Santander UK PLC (As Security Trustee for Each of Itself and Each Secured Party) Classification: A registered charge Particulars: Land at 18A and 20 chapel lane, wilmslow, SK9 5HX registered at the land registry with title number CH149607. Outstanding |
22 January 2020 | Delivered on: 23 January 2020 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Outstanding |
14 January 2020 | Delivered on: 16 January 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The land at 41 queensborough terrace W2 3SY registered at hm land registry under title 255457 and for further details of properties charged, please refer to the instrument at schedule 1. Outstanding |
29 November 2019 | Delivered on: 4 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The land on the north east side of hulton street, known as phase 5, hulton square, hulton street, salford. Outstanding |
29 November 2019 | Delivered on: 4 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The land on the north east side of hulton street, known as phase 4, hulton square, hulton street, salford. Outstanding |
2 September 2019 | Delivered on: 6 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property being land on the north west side of ruskin road, kingsthorpe, northampton as the same is currently registered at the land registry with title number NN345952. Outstanding |
25 July 2019 | Delivered on: 29 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as part of land lying to the south of crocketts lane, smethwick as shown edged red on the plan to the instrument (title number: MM85286). Outstanding |
16 July 2019 | Delivered on: 18 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property being nelson house, park road, timperley, altrincham, WA14 5BZ - title number GM479220. Outstanding |
1 July 2019 | Delivered on: 9 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property being 12 edgcumbe gardens, newquay, TR7 2QD (title number: CL29374). Outstanding |
26 June 2019 | Delivered on: 28 June 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property being 12 and 13 the crescent, newquay, TR7 1DT (title number: CL318068). Outstanding |
21 May 2019 | Delivered on: 29 May 2019 Persons entitled: The Royal Bank of Scotland PLC Crn: SC083026 Classification: A registered charge Particulars: Springplace mill, shill bank lane, mirfield known as spring place gardens comprising part of freehold title WYK840002 (18 houses) as shown edged red on plan 1. land and buildings on the north east side of brunswick place, heckmondwike comprising part of freehold title WYK812770 (14 houses and 8 apartments) as shown edged red on plan 2. land and buildings on the east side of kingsway, ossett comprising part of freehold title WYK839414 (22 apartments) as shown edged red on plan 3. Outstanding |
26 April 2019 | Delivered on: 30 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest I 3-5 york street, liverpool, L1 5BN, land registry no. MS302430. Outstanding |
10 April 2019 | Delivered on: 11 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Palatine gardens, roscoe road, sheffield (land registry title no: SYK296252). Outstanding |
20 March 2019 | Delivered on: 22 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings on the south side of moss lane west, manchester (land registry title number MAN68162). Outstanding |
1 March 2019 | Delivered on: 11 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as 105-109 high street, colliers wood, london, SW19 2HR, as the same is registered at land registry with title number SGL264080. Outstanding |
26 July 2007 | Delivered on: 31 July 2007 Satisfied on: 13 September 2013 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: 8A market square little lever bolton. 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. Fully Satisfied |
25 July 2007 | Delivered on: 30 July 2007 Satisfied on: 13 September 2013 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: 1 oaklands drive, prestwick, manchester. 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. Fully Satisfied |
16 July 2007 | Delivered on: 19 July 2007 Satisfied on: 13 September 2013 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: 31 yewtree avenue sutton st helens. 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. Fully Satisfied |
16 July 2007 | Delivered on: 19 July 2007 Satisfied on: 13 September 2013 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: 44 yewtree avenue sutton st helens. 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. Fully Satisfied |
16 July 2007 | Delivered on: 19 July 2007 Satisfied on: 13 September 2013 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: 45 yewtree avenue sutton st helens. 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. Fully Satisfied |
1 November 2013 | Delivered on: 6 November 2013 Satisfied on: 17 December 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: F/H land and buildings at 116-118 palatine road didsbury t/no.GM410618 and GM655293. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 6 November 2013 Satisfied on: 17 December 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: F/H land and buildings at 13,14,15, & 16 the beeches west didsbury t/no's GM826440,LA29570,LA334589 and GM366614. Notification of addition to or amendment of charge. Fully Satisfied |
23 November 2012 | Delivered on: 24 November 2012 Satisfied on: 8 December 2014 Persons entitled: Clydesdale Bank PLC Trading as Both Clydesdale Bank and Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land and buildings at 1, 3, 5 & 7 hilton street and 71 oldham street, manchester, t/no: GM921407. Fully Satisfied |
1 November 2012 | Delivered on: 2 November 2012 Satisfied on: 8 December 2014 Persons entitled: Clydesdale Bank PLC Trading as Both Clydesdale Bank and Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the nook, 35 st mark street, whitechapel, london t/no 48786. Fully Satisfied |
9 August 2012 | Delivered on: 11 August 2012 Satisfied on: 13 May 2014 Persons entitled: Clydesdale Bank PLC Trading as Both Clydesdale Bank and Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to south west side of atherton road hindley green wigan t/no MAN188774,land lying to the north of atherton road hindley green wigan t/no MAN188553,land on the north east side of sandy lane hindley green wigan t/no MAN188561 (for further details of property charged please refer to from MG01) see image for full details. Fully Satisfied |
6 July 2012 | Delivered on: 11 July 2012 Satisfied on: 20 July 2013 Persons entitled: Clydesdale Bank PLC Trading as Both Clydesdale Bank and Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: All that f/h property known as land at 1A borron road, newton-le-willows. Fully Satisfied |
28 June 2012 | Delivered on: 5 July 2012 Satisfied on: 8 December 2014 Persons entitled: Clydesdale Bank PLC Trading as Both Clydesdale Bank and Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 15 southport road chorley lancashire. Fully Satisfied |
8 June 2012 | Delivered on: 12 June 2012 Satisfied on: 19 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Braddons tor upper braddons hill road torquay t/no.DN147183 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
12 July 2007 | Delivered on: 14 July 2007 Satisfied on: 13 September 2013 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: 19 bedford square leigh wigan. 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. Fully Satisfied |
3 February 2012 | Delivered on: 4 February 2012 Satisfied on: 8 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: 84, 86, 90, 92, 94, 96 an D98 falsworth rd, manchester 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
25 January 2012 | Delivered on: 27 January 2012 Satisfied on: 8 December 2014 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 property wessex court clarence street swindon t/no's WT117258 and WT284140 swindon 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 December 2011 | Delivered on: 17 December 2011 Satisfied on: 8 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Cors y gedol hotel and car park high street barmouth gwynedd t/n WA495597 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
2 December 2011 | Delivered on: 3 December 2011 Satisfied on: 8 December 2014 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: Land and buildings on east side of durham road gateshead t/no TY81474. Fully Satisfied |
17 November 2011 | Delivered on: 18 November 2011 Satisfied on: 8 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank). Particulars: F/H of plots 14-20, 49-54, 65-70, 84-89 and 91-94 fairways, bedford 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
20 October 2011 | Delivered on: 25 October 2011 Satisfied on: 8 December 2014 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: Plots 1-5 cromwell gardens (to be k/a 1-9 (odd) stokes drive godmanchester the related rights see image for full details. Fully Satisfied |
30 September 2011 | Delivered on: 1 October 2011 Satisfied on: 8 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Plot 63-74 littlecombe dursley to be k/a 1-12 alexandra close dursley gloucestershire 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
30 June 2011 | Delivered on: 2 July 2011 Satisfied on: 20 July 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Stonebridge house (being land and buildings on the north side of ebden street and land and buildings on the northeast and southwest sides of coburg st manchester) by way of assignment the related rights, by way of fixed charge the equipment and goods and by way of floating charge all other movable plant machinery furniture equipment goods and other effects. Fully Satisfied |
15 April 2011 | Delivered on: 30 April 2011 Satisfied on: 8 December 2014 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 1-6 & 50-55 olwen drive and 15-26 tidespring row the hawthornes hebburn tyne and wear, 56-90 (even numbers only) cromwell ford way riverside crescent blaydon tyne and wear, for details of further properties charged, please refer to form MG01, 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
8 March 2011 | Delivered on: 10 March 2011 Satisfied on: 8 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flats 26-30 cromwell gardens (to be k/a 28-36 (even) stokes drive godmanchester 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
4 July 2007 | Delivered on: 7 July 2007 Satisfied on: 13 September 2013 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: 193 vincent street st helens. 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. Fully Satisfied |
25 January 2011 | Delivered on: 28 January 2011 Satisfied on: 8 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank)on any account whatsoever. Particulars: F/H property k/a land at whitefield drive kirkby t/no. MS480319, f/h property k/a land to the north of medbourne crescent liverpool t/no. MS513102, f/h property k/a land at molyneux drive prescot t/no. MS480259, f/h property k/a land on west side of lylelake close liverpool t/no. MS504086 and g/h property k/a land to the north west of bridgewater road walkden t/no. GM410005 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
24 January 2011 | Delivered on: 26 January 2011 Satisfied on: 8 December 2014 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on north side of station road, clowne derbyshire t/n DY280574 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
21 January 2011 | Delivered on: 22 January 2011 Satisfied on: 8 December 2014 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at nell lane chorlton forming part of the development known as southside chorlton 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
22 December 2010 | Delivered on: 12 January 2011 Satisfied on: 8 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on north west side of hallfields lane rothley f/h land on the west side of hamstead road handsworth birmingham and f/h land on west side of hucknall road nottingham 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
23 December 2010 | Delivered on: 31 December 2010 Satisfied on: 3 June 2020 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: F/H k/a 1 2 5 8 10 35 arkless grove fell view consett, 11 14 35 manor court newbiggin by the sea northumberland 3-9 17-22 28-31 39-50 55-58 61 69-78 beechwood close and 1 11-15 (excluding 13) and 17 ashwood close sacriston county durham 31 balmoral close bower grange bedlington 7 brock farm court north shields 7 flodden close fellside meadow chester le street 24 highfield court high heworth gateshead 47 warkworth drive deneside park chester le street t/nos. DU299600 ND143296 DU287833 TY207237 DU184442 TY222329 DU253670 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
17 December 2010 | Delivered on: 21 December 2010 Satisfied on: 8 December 2014 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at beacon wood bloxwich road walsall 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
14 December 2010 | Delivered on: 16 December 2010 Satisfied on: 18 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Land adjoining 77 stanley street, derby, to be known as stanley court, 87 stanley street, derby, t/no: DY385775 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
12 November 2010 | Delivered on: 16 November 2010 Satisfied on: 8 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 99 barnsley road, hemsworth, pontefract, t/no: WYK381547 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
27 October 2010 | Delivered on: 28 October 2010 Satisfied on: 13 May 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever. Particulars: 70 brondesbury villas willesden london t/n NGL783684 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
25 June 2010 | Delivered on: 29 June 2010 Satisfied on: 6 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at cavendish place eastbourne t/no ESX269287; 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
4 July 2007 | Delivered on: 7 July 2007 Satisfied on: 21 November 2008 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: 17 dumers lane bury. 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. Fully Satisfied |
3 June 2010 | Delivered on: 5 June 2010 Satisfied on: 19 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 queensborough terrace, london, t/n 255457 city of westminster 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
9 April 2010 | Delivered on: 13 April 2010 Satisfied on: 8 December 2014 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south side of east hill st austell 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
23 May 2008 | Delivered on: 11 June 2008 Satisfied on: 21 November 2008 Persons entitled: Yorkshire 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: 67 downall green road ashton in makerfield wigan. Fully Satisfied |
19 May 2008 | Delivered on: 20 May 2008 Satisfied on: 21 November 2008 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 67 downhall green road ashton-in-makerfield wigan. Fully Satisfied |
3 January 2008 | Delivered on: 9 January 2008 Satisfied on: 21 November 2008 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: 279 ormskirk road wigan. 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. Fully Satisfied |
12 December 2007 | Delivered on: 20 December 2007 Satisfied on: 13 September 2013 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 mayfield avenue bolton. 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. Fully Satisfied |
12 December 2007 | Delivered on: 14 December 2007 Satisfied on: 13 September 2013 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13 cemetary road southport. 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. Fully Satisfied |
23 November 2007 | Delivered on: 24 November 2007 Satisfied on: 21 November 2008 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: 15 margaret street, heywood. 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. Fully Satisfied |
23 November 2007 | Delivered on: 24 November 2007 Satisfied on: 21 November 2008 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: 5 margaret street, heywood. 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. Fully Satisfied |
12 November 2007 | Delivered on: 17 November 2007 Satisfied on: 11 February 2016 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 2007 | Delivered on: 7 July 2007 Satisfied on: 21 November 2008 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: 128 wright street horwich bolton. 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. Fully Satisfied |
22 December 2023 | Registration of charge 057904950151, created on 19 December 2023 (99 pages) |
---|---|
12 July 2023 | Registration of charge 057904950150, created on 30 June 2023 (41 pages) |
4 July 2023 | Registration of charge 057904950149, created on 30 June 2023 (39 pages) |
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
18 May 2023 | Registration of charge 057904950147, created on 12 May 2023 (40 pages) |
18 May 2023 | Registration of charge 057904950148, created on 10 May 2023 (40 pages) |
19 April 2023 | Registration of charge 057904950146, created on 14 April 2023 (90 pages) |
12 April 2023 | Registration of charge 057904950145, created on 6 April 2023 (40 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 March 2023 | Registration of charge 057904950143, created on 21 March 2023 (41 pages) |
24 March 2023 | Registration of charge 057904950144, created on 21 March 2023 (41 pages) |
22 March 2023 | Registration of charge 057904950142, created on 20 March 2023 (39 pages) |
16 December 2022 | Registration of charge 057904950141, created on 14 December 2022 (41 pages) |
12 October 2022 | Registration of charge 057904950140, created on 22 September 2022 (39 pages) |
23 September 2022 | Registration of charge 057904950139, created on 21 September 2022 (40 pages) |
25 August 2022 | Satisfaction of charge 057904950129 in full (1 page) |
25 August 2022 | Part of the property or undertaking has been released and no longer forms part of charge 057904950093 (2 pages) |
25 August 2022 | Part of the property or undertaking has been released and no longer forms part of charge 057904950112 (1 page) |
25 August 2022 | Satisfaction of charge 057904950131 in full (1 page) |
25 August 2022 | Satisfaction of charge 057904950127 in full (1 page) |
25 August 2022 | Registration of charge 057904950138, created on 5 August 2022 (38 pages) |
25 August 2022 | Satisfaction of charge 057904950125 in full (1 page) |
14 July 2022 | Registration of charge 057904950137, created on 7 July 2022 (39 pages) |
13 May 2022 | Registration of charge 057904950136, created on 10 May 2022 (38 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
21 March 2022 | Registration of charge 057904950135, created on 11 March 2022 (39 pages) |
14 February 2022 | Registration of charge 057904950134, created on 8 February 2022 (41 pages) |
27 October 2021 | Registration of charge 057904950133, created on 21 October 2021 (39 pages) |
27 October 2021 | Registration of charge 057904950132, created on 19 October 2021 (38 pages) |
15 September 2021 | Registration of charge 057904950131, created on 3 September 2021 (39 pages) |
9 September 2021 | Registration of charge 057904950130, created on 26 August 2021 (39 pages) |
9 September 2021 | Registration of charge 057904950129, created on 26 August 2021 (39 pages) |
3 September 2021 | Registration of charge 057904950128, created on 25 August 2021 (39 pages) |
19 August 2021 | Registration of charge 057904950127, created on 9 August 2021 (40 pages) |
19 August 2021 | Registration of charge 057904950126, created on 5 August 2021 (40 pages) |
20 July 2021 | Registration of charge 057904950125, created on 19 July 2021 (39 pages) |
15 June 2021 | Registration of charge 057904950124, created on 27 May 2021 (40 pages) |
30 April 2021 | Registration of charge 057904950123, created on 19 April 2021 (170 pages) |
20 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 March 2021 | Satisfaction of charge 057904950120 in full (1 page) |
30 March 2021 | Satisfaction of charge 057904950117 in full (1 page) |
30 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 057904950093 (2 pages) |
30 March 2021 | Satisfaction of charge 057904950116 in full (1 page) |
30 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 057904950112 (2 pages) |
11 January 2021 | Part of the property or undertaking has been released and no longer forms part of charge 057904950093 (2 pages) |
11 January 2021 | Part of the property or undertaking has been released and no longer forms part of charge 057904950093 (2 pages) |
6 January 2021 | Part of the property or undertaking has been released and no longer forms part of charge 057904950112 (2 pages) |
6 January 2021 | Part of the property or undertaking has been released and no longer forms part of charge 057904950112 (2 pages) |
6 January 2021 | Satisfaction of charge 057904950119 in full (1 page) |
6 January 2021 | Satisfaction of charge 057904950115 in full (1 page) |
26 November 2020 | Registration of charge 057904950122, created on 19 November 2020 (40 pages) |
3 June 2020 | Satisfaction of charge 057904950055 in full (1 page) |
3 June 2020 | Satisfaction of charge 057904950059 in full (1 page) |
3 June 2020 | Satisfaction of charge 25 in full (2 pages) |
3 June 2020 | Registration of charge 057904950121, created on 20 May 2020 (40 pages) |
29 May 2020 | Registration of charge 057904950120, created on 20 May 2020 (40 pages) |
27 May 2020 | Registration of charge 057904950118, created on 14 May 2020 (40 pages) |
27 May 2020 | Registration of charge 057904950119, created on 14 May 2020 (40 pages) |
23 April 2020 | Registration of charge 057904950117, created on 9 April 2020 (41 pages) |
23 April 2020 | Registration of charge 057904950116, created on 9 April 2020 (40 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 February 2020 | Registration of charge 057904950115, created on 11 February 2020 (40 pages) |
14 February 2020 | Registration of charge 057904950114, created on 11 February 2020 (39 pages) |
23 January 2020 | Registration of charge 057904950113, created on 22 January 2020 (26 pages) |
16 January 2020 | Satisfaction of charge 057904950067 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950064 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950048 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950072 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950107 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950052 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950104 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950081 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950078 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950090 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950109 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950080 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950086 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950061 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950094 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950098 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950076 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950075 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950100 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950054 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950058 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950053 in full (1 page) |
16 January 2020 | Registration of charge 057904950112, created on 14 January 2020 (72 pages) |
16 January 2020 | Satisfaction of charge 057904950097 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950082 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950049 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950089 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950085 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950079 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950084 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950106 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950083 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950065 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950095 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950070 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950087 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950099 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950060 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950050 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950091 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950088 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950056 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950111 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950096 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950105 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950077 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950057 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950092 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950101 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950108 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950063 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950062 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950066 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950103 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950102 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950071 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950073 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950074 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950069 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950110 in full (1 page) |
16 January 2020 | Satisfaction of charge 057904950068 in full (1 page) |
4 December 2019 | Registration of charge 057904950110, created on 29 November 2019 (7 pages) |
4 December 2019 | Registration of charge 057904950111, created on 29 November 2019 (7 pages) |
6 September 2019 | Registration of charge 057904950109, created on 2 September 2019 (9 pages) |
29 July 2019 | Registration of charge 057904950108, created on 25 July 2019 (11 pages) |
18 July 2019 | Registration of charge 057904950107, created on 16 July 2019 (8 pages) |
9 July 2019 | Registration of charge 057904950106, created on 1 July 2019 (8 pages) |
28 June 2019 | Registration of charge 057904950105, created on 26 June 2019 (8 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 May 2019 | Registration of charge 057904950104, created on 21 May 2019 (11 pages) |
30 April 2019 | Registration of charge 057904950103, created on 26 April 2019 (7 pages) |
11 April 2019 | Registration of charge 057904950102, created on 10 April 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
22 March 2019 | Registration of charge 057904950101, created on 20 March 2019 (8 pages) |
11 March 2019 | Registration of charge 057904950100, created on 1 March 2019 (8 pages) |
1 March 2019 | Registration of charge 057904950099, created on 27 February 2019 (9 pages) |
5 February 2019 | Registration of charge 057904950098, created on 4 February 2019 (9 pages) |
31 January 2019 | Registration of charge 057904950097, created on 30 January 2019 (8 pages) |
16 January 2019 | Registration of charge 057904950096, created on 15 January 2019 (8 pages) |
8 January 2019 | Registration of charge 057904950095, created on 3 January 2019 (10 pages) |
8 January 2019 | Registration of charge 057904950094, created on 3 January 2019 (10 pages) |
7 January 2019 | Registration of charge 057904950093, created on 19 December 2018 (39 pages) |
3 January 2019 | Registration of charge 057904950092, created on 20 December 2018 (9 pages) |
22 November 2018 | Registration of charge 057904950091, created on 16 November 2018 (9 pages) |
9 November 2018 | Registration of charge 057904950089, created on 6 November 2018 (8 pages) |
9 November 2018 | Registration of charge 057904950090, created on 6 November 2018 (10 pages) |
11 September 2018 | Registration of charge 057904950088, created on 11 September 2018 (9 pages) |
15 August 2018 | Registration of charge 057904950087, created on 26 July 2018 (10 pages) |
27 July 2018 | Registration of charge 057904950086, created on 26 July 2018 (9 pages) |
25 July 2018 | Registration of charge 057904950085, created on 19 July 2018 (8 pages) |
20 June 2018 | Registration of charge 057904950084, created on 18 June 2018 (8 pages) |
24 May 2018 | Registration of charge 057904950083, created on 17 May 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
16 February 2018 | Registration of charge 057904950082, created on 15 February 2018 (8 pages) |
15 February 2018 | Registration of charge 057904950081, created on 15 February 2018 (8 pages) |
2 February 2018 | Registration of charge 057904950080, created on 2 February 2018 (9 pages) |
17 January 2018 | Registration of charge 057904950079, created on 16 January 2018 (7 pages) |
17 January 2018 | Registration of charge 057904950078, created on 16 January 2018 (7 pages) |
1 December 2017 | Registration of charge 057904950076, created on 30 November 2017 (8 pages) |
1 December 2017 | Registration of charge 057904950077, created on 30 November 2017 (8 pages) |
1 December 2017 | Registration of charge 057904950076, created on 30 November 2017 (8 pages) |
1 December 2017 | Registration of charge 057904950077, created on 30 November 2017 (8 pages) |
1 November 2017 | Registration of charge 057904950075, created on 31 October 2017 (10 pages) |
1 November 2017 | Registration of charge 057904950075, created on 31 October 2017 (10 pages) |
12 October 2017 | Registration of charge 057904950073, created on 10 October 2017 (9 pages) |
12 October 2017 | Registration of charge 057904950074, created on 10 October 2017
|
12 October 2017 | Registration of charge 057904950073, created on 10 October 2017 (9 pages) |
12 October 2017 | Registration of charge 057904950074, created on 10 October 2017
|
26 September 2017 | Registration of charge 057904950072, created on 21 September 2017 (9 pages) |
26 September 2017 | Registration of charge 057904950072, created on 21 September 2017 (9 pages) |
6 September 2017 | Registration of charge 057904950071, created on 6 September 2017 (7 pages) |
6 September 2017 | Registration of charge 057904950071, created on 6 September 2017 (7 pages) |
4 August 2017 | Registration of charge 057904950070, created on 2 August 2017
|
4 August 2017 | Registration of charge 057904950070, created on 2 August 2017
|
2 August 2017 | Registration of charge 057904950069, created on 2 August 2017 (7 pages) |
2 August 2017 | Registration of charge 057904950069, created on 2 August 2017 (7 pages) |
28 July 2017 | Registration of charge 057904950068, created on 27 July 2017 (8 pages) |
28 July 2017 | Registration of charge 057904950067, created on 27 July 2017 (8 pages) |
28 July 2017 | Registration of charge 057904950067, created on 27 July 2017 (8 pages) |
28 July 2017 | Registration of charge 057904950068, created on 27 July 2017 (8 pages) |
29 June 2017 | Registration of charge 057904950066, created on 23 June 2017
|
29 June 2017 | Registration of charge 057904950066, created on 23 June 2017
|
6 May 2017 | Registration of charge 057904950065, created on 5 May 2017 (10 pages) |
6 May 2017 | Registration of charge 057904950065, created on 5 May 2017 (10 pages) |
5 May 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
5 May 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
23 February 2017 | Registration of charge 057904950063, created on 21 February 2017 (21 pages) |
23 February 2017 | Registration of charge 057904950063, created on 21 February 2017 (21 pages) |
23 February 2017 | Registration of charge 057904950064, created on 21 February 2017 (7 pages) |
23 February 2017 | Registration of charge 057904950064, created on 21 February 2017 (7 pages) |
27 January 2017 | Registration of charge 057904950062, created on 18 January 2017 (10 pages) |
27 January 2017 | Registration of charge 057904950062, created on 18 January 2017 (10 pages) |
7 October 2016 | Registration of charge 057904950061, created on 4 October 2016
|
7 October 2016 | Registration of charge 057904950061, created on 4 October 2016
|
7 July 2016 | Registration of charge 057904950060, created on 1 July 2016 (11 pages) |
7 July 2016 | Registration of charge 057904950060, created on 1 July 2016 (11 pages) |
23 May 2016 | Registration of charge 057904950056, created on 19 May 2016 (4 pages) |
23 May 2016 | Registration of charge 057904950058, created on 19 May 2016 (4 pages) |
23 May 2016 | Registration of charge 057904950056, created on 19 May 2016 (4 pages) |
23 May 2016 | Registration of charge 057904950057, created on 19 May 2016 (5 pages) |
23 May 2016 | Registration of charge 057904950058, created on 19 May 2016 (4 pages) |
23 May 2016 | Registration of charge 057904950057, created on 19 May 2016 (5 pages) |
19 May 2016 | Registration of charge 057904950059, created on 13 May 2016 (29 pages) |
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registration of charge 057904950059, created on 13 May 2016 (29 pages) |
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 April 2016 | Registration of charge 057904950055, created on 8 April 2016 (29 pages) |
14 April 2016 | Registration of charge 057904950055, created on 8 April 2016 (29 pages) |
23 February 2016 | Registration of charge 057904950054, created on 22 February 2016 (10 pages) |
23 February 2016 | Registration of charge 057904950054, created on 22 February 2016 (10 pages) |
11 February 2016 | Satisfaction of charge 10 in full (1 page) |
11 February 2016 | Satisfaction of charge 10 in full (1 page) |
4 November 2015 | Registration of charge 057904950053, created on 2 November 2015 (10 pages) |
4 November 2015 | Registration of charge 057904950053, created on 2 November 2015 (10 pages) |
4 November 2015 | Registration of charge 057904950052, created on 2 November 2015 (11 pages) |
4 November 2015 | Registration of charge 057904950053, created on 2 November 2015 (10 pages) |
4 November 2015 | Registration of charge 057904950052, created on 2 November 2015 (11 pages) |
4 November 2015 | Registration of charge 057904950052, created on 2 November 2015 (11 pages) |
24 September 2015 | Registration of charge 057904950050, created on 21 September 2015 (10 pages) |
24 September 2015 | Registration of charge 057904950050, created on 21 September 2015 (10 pages) |
14 August 2015 | Registration of charge 057904950049, created on 12 August 2015
|
14 August 2015 | Registration of charge 057904950049, created on 12 August 2015
|
11 May 2015 | Registered office address changed from Newlands 315 Chorley New Road Bolton BL1 5BP to Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from Newlands 315 Chorley New Road Bolton BL1 5BP to Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA on 11 May 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 December 2014 | Satisfaction of charge 40 in full (4 pages) |
19 December 2014 | Satisfaction of charge 40 in full (4 pages) |
19 December 2014 | Satisfaction of charge 19 in full (4 pages) |
19 December 2014 | Satisfaction of charge 19 in full (4 pages) |
18 December 2014 | Satisfaction of charge 23 in full (4 pages) |
18 December 2014 | Satisfaction of charge 23 in full (4 pages) |
17 December 2014 | Satisfaction of charge 057904950046 in full (4 pages) |
17 December 2014 | Satisfaction of charge 057904950046 in full (4 pages) |
17 December 2014 | Satisfaction of charge 057904950047 in full (4 pages) |
17 December 2014 | Satisfaction of charge 057904950047 in full (4 pages) |
8 December 2014 | Satisfaction of charge 22 in full (4 pages) |
8 December 2014 | Satisfaction of charge 39 in full (4 pages) |
8 December 2014 | Satisfaction of charge 38 in full (4 pages) |
8 December 2014 | Satisfaction of charge 44 in full (4 pages) |
8 December 2014 | Satisfaction of charge 18 in full (4 pages) |
8 December 2014 | Satisfaction of charge 22 in full (4 pages) |
8 December 2014 | Satisfaction of charge 18 in full (4 pages) |
8 December 2014 | Satisfaction of charge 27 in full (4 pages) |
8 December 2014 | Satisfaction of charge 29 in full (4 pages) |
8 December 2014 | Satisfaction of charge 45 in full (4 pages) |
8 December 2014 | Satisfaction of charge 28 in full (4 pages) |
8 December 2014 | Satisfaction of charge 41 in full (4 pages) |
8 December 2014 | Satisfaction of charge 35 in full (4 pages) |
8 December 2014 | Satisfaction of charge 30 in full (4 pages) |
8 December 2014 | Satisfaction of charge 33 in full (4 pages) |
8 December 2014 | Satisfaction of charge 27 in full (4 pages) |
8 December 2014 | Satisfaction of charge 36 in full (4 pages) |
8 December 2014 | Satisfaction of charge 29 in full (4 pages) |
8 December 2014 | Satisfaction of charge 26 in full (4 pages) |
8 December 2014 | Satisfaction of charge 34 in full (4 pages) |
8 December 2014 | Satisfaction of charge 37 in full (4 pages) |
8 December 2014 | Satisfaction of charge 34 in full (4 pages) |
8 December 2014 | Satisfaction of charge 41 in full (4 pages) |
8 December 2014 | Satisfaction of charge 36 in full (4 pages) |
8 December 2014 | Satisfaction of charge 26 in full (4 pages) |
8 December 2014 | Satisfaction of charge 28 in full (4 pages) |
8 December 2014 | Satisfaction of charge 38 in full (4 pages) |
8 December 2014 | Satisfaction of charge 33 in full (4 pages) |
8 December 2014 | Satisfaction of charge 31 in full (4 pages) |
8 December 2014 | Satisfaction of charge 24 in full (4 pages) |
8 December 2014 | Satisfaction of charge 44 in full (4 pages) |
8 December 2014 | Satisfaction of charge 37 in full (4 pages) |
8 December 2014 | Satisfaction of charge 45 in full (4 pages) |
8 December 2014 | Satisfaction of charge 31 in full (4 pages) |
8 December 2014 | Satisfaction of charge 30 in full (4 pages) |
8 December 2014 | Satisfaction of charge 39 in full (4 pages) |
8 December 2014 | Satisfaction of charge 24 in full (4 pages) |
8 December 2014 | Satisfaction of charge 35 in full (4 pages) |
22 November 2014 | Registration of charge 057904950048, created on 13 November 2014 (12 pages) |
22 November 2014 | Registration of charge 057904950048, created on 13 November 2014 (12 pages) |
19 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from Newlands Centre 315 Chorley New Road Bolton Lancashire BL1 5BP England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Newlands Centre 315 Chorley New Road Bolton Lancashire BL1 5BP England on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 May 2014 | Satisfaction of charge 43 in full (4 pages) |
13 May 2014 | Satisfaction of charge 21 in full (4 pages) |
13 May 2014 | Satisfaction of charge 21 in full (4 pages) |
13 May 2014 | Satisfaction of charge 43 in full (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 November 2013 | Registration of charge 057904950047 (23 pages) |
6 November 2013 | Registration of charge 057904950047 (23 pages) |
6 November 2013 | Registration of charge 057904950046 (23 pages) |
6 November 2013 | Registration of charge 057904950046 (23 pages) |
13 September 2013 | Satisfaction of charge 9 in full (4 pages) |
13 September 2013 | Satisfaction of charge 8 in full (4 pages) |
13 September 2013 | Satisfaction of charge 7 in full (4 pages) |
13 September 2013 | Satisfaction of charge 6 in full (4 pages) |
13 September 2013 | Satisfaction of charge 7 in full (4 pages) |
13 September 2013 | Satisfaction of charge 5 in full (4 pages) |
13 September 2013 | Satisfaction of charge 3 in full (4 pages) |
13 September 2013 | Satisfaction of charge 8 in full (4 pages) |
13 September 2013 | Satisfaction of charge 13 in full (4 pages) |
13 September 2013 | Satisfaction of charge 13 in full (4 pages) |
13 September 2013 | Satisfaction of charge 3 in full (4 pages) |
13 September 2013 | Satisfaction of charge 6 in full (4 pages) |
13 September 2013 | Satisfaction of charge 9 in full (4 pages) |
13 September 2013 | Satisfaction of charge 14 in full (4 pages) |
13 September 2013 | Satisfaction of charge 14 in full (4 pages) |
13 September 2013 | Satisfaction of charge 4 in full (4 pages) |
13 September 2013 | Satisfaction of charge 5 in full (4 pages) |
13 September 2013 | Satisfaction of charge 4 in full (4 pages) |
20 July 2013 | Satisfaction of charge 32 in full (4 pages) |
20 July 2013 | Satisfaction of charge 42 in full (4 pages) |
20 July 2013 | Satisfaction of charge 25 in part (4 pages) |
20 July 2013 | Satisfaction of charge 32 in full (4 pages) |
20 July 2013 | Satisfaction of charge 42 in full (4 pages) |
20 July 2013 | Satisfaction of charge 25 in part (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
29 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Termination of appointment of Amanda Jones as a secretary (1 page) |
27 February 2012 | Termination of appointment of Amanda Jones as a secretary (1 page) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mark Hawthornwaite on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mark Hawthornwaite on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Ben James Ogunby on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Ben James Ogunby on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Ben James Ogunby on 6 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mark Hawthornwaite on 6 May 2011 (2 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
30 March 2011 | Sub-division of shares on 21 February 2011 (5 pages) |
30 March 2011 | Sub-division of shares on 21 February 2011 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
28 January 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mark Hawthornwaite on 21 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mark Hawthornwaite on 21 April 2010 (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
16 March 2010 | Appointment of Ben James Ogunby as a director (2 pages) |
16 March 2010 | Appointment of Ben James Ogunby as a director (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
8 February 2010 | Appointment of Mrs Amanda Jane Jones as a secretary (1 page) |
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
8 February 2010 | Appointment of Mrs Amanda Jane Jones as a secretary (1 page) |
26 January 2010 | Registered office address changed from , Alex House 260-268, Chapel Street, Salford, M3 5JZ on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from , Alex House 260-268, Chapel Street, Salford, M3 5JZ on 26 January 2010 (1 page) |
26 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
26 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
9 July 2009 | Appointment terminated secretary jeffrey niman (1 page) |
9 July 2009 | Appointment terminated secretary jeffrey niman (1 page) |
28 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 October 2008 | Return made up to 21/04/08; full list of members (3 pages) |
7 October 2008 | Return made up to 21/04/08; full list of members (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: westgate house, westgate avenue, bolton, lancashire BL1 4RF (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: westgate house, westgate avenue, bolton, lancashire BL1 4RF (1 page) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (4 pages) |
17 November 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (4 pages) |
30 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: abbey & co associates, 271 derby street, bolton, BL3 6LA (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: abbey & co associates, 271 derby street, bolton, BL3 6LA (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
21 April 2006 | Incorporation (6 pages) |
21 April 2006 | Incorporation (6 pages) |