Company NameMillshaw Property Co. Limited
Company StatusDissolved
Company Number00785740
CategoryPrivate Limited Company
Incorporation Date23 December 1963(60 years, 3 months ago)
Dissolution Date2 November 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(36 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 02 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameMr Robert Marshall
StatusClosed
Appointed31 December 2011(48 years after company formation)
Appointment Duration5 years, 10 months (closed 02 November 2017)
RoleCompany Director
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(51 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 02 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameRoderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressOakhill House
Roundhay Park Lane
Leeds
LS17 8AR
Director NamePauline Elizabeth Horsbrough
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Orchard
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LL
Director NameFrederick Redvers Evans
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameMr Andreas Frederick Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeathley Grange
Leathley
North Yorkshire
LS21 2LA
Director NameErnest Leonard Curtis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameGeorge Laidler Best
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1994)
RoleCompany Director
Correspondence AddressKiddall Hall Farm
York Road Barwick In Elmet
Leeds
West Yorkshire
LS14 3AE
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Secretary NameWilliam McAulay Gibson
NationalityBritish
StatusResigned
Appointed27 August 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameWilliam McAulay Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(28 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameDominic Redvers Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(29 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressPine Lodge
9 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameMr David Alistair Helliwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(30 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 April 2010)
RoleEstates Director
Country of ResidenceEngland
Correspondence Address8 Farndale Close
Spofforth Hill
Wetherby
West Yorkshire
LS22 4XE
Director NameJohn Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(30 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed02 June 1998(34 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(34 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NamePhilip Arthur Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(35 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressRed Roofs 2 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed12 December 2003(39 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed06 August 2004(40 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr John Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(43 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Chapman House
Chapman Square
Harrogate
North Yorkshire
HG1 2SQ
Director NameLester Paul Hampson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(43 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2015)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildshaw
Hartfield Road
Cowden
East Sussex
TN8 7DZ
Director NameMr Gerald Robert Jennings
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(43 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Castle Croft
Long Lane Harden
Bingley
West Yorkshire
BD16 1BU
Director NamePeter James Cleary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2007(43 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 May 2008)
RoleCompany Director
Correspondence Address19 Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Director NameMr Herbert William Martin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(45 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Manley Grove Ben Rhydding
Ilkley
LS29 8QJ
Director NameMr William Gerald Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(46 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2011)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr William Gerard Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(46 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2011)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Keith William Baillie Hannah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(48 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(48 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(49 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(49 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameAilish Martina Christian-West
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2015(51 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Robert James Jewell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(51 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG

Contact

Telephone0113 2711888
Telephone regionLeeds

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

5m at £1L S Millshaw LTD
50.00%
Ordinary B
5m at £1Millshaw Investments LTD
50.00%
Ordinary A
1 at £1L S Millshaw LTD
0.00%
Ordinary Deferred

Financials

Year2014
Turnover£1,538,828
Gross Profit£1,483,069
Net Worth£20,009,986
Cash£799,525
Current Liabilities£481,282

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 March 2012Delivered on: 19 March 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 November 2007Delivered on: 13 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re millshaw property co limited rent shortfall account and numbered 02154327 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
30 November 2007Delivered on: 13 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 26 (formerly unit SU1A) millshaw park industrial park leeds t/nos WYK558045, WYK662724 and WYK595069. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2007Delivered on: 13 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 138 millshaw leeds t/no WYK325418. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2007Delivered on: 13 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 27 (formerly unit S1B) millshaw park industrial park leeds t/no WYK558044. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2007Delivered on: 13 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 140 millshaw leeds t/no WYK105748. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2007Delivered on: 13 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit SU3 millshaw park industrial estate leeds t/no WYK108303. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2007Delivered on: 13 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of millshaw park lane leeds t/nos WYK213415, WYK153874 and WYK255837. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2007Delivered on: 13 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 24 (formerly unit SU4) millshaw park trading estate leeds t/no wyk 111423. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2007Delivered on: 13 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
20 April 2007Delivered on: 27 April 2007
Satisfied on: 13 August 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for Itself and the Otherbeneficiaries

Classification: Legal mortgage
Secured details: All monies due or to become due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of millshaw park lane leeds west yorkshire t/n WYK153874 all buildings fixtures and fittings fixed plant and machinery floating charge undertaking and all other property assets and rights.
Fully Satisfied
15 March 2007Delivered on: 27 March 2007
Satisfied on: 13 August 2008
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries

Classification: Legal mortgage
Secured details: All monies due or to become due by the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at unit SU3 millshaw park industrial estate leeds west yorkshire f/h t/n WYK108303 together with all buildings fixtures and fittings (excluding in the case of l/h property, landlords fixtures but including trade fixtures and fittings) fixed plant and machinery from time to time therein and the proceeds of sale of the same. See the mortgage charge document for full details.
Fully Satisfied
15 March 2007Delivered on: 27 March 2007
Satisfied on: 13 August 2008
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries

Classification: Legal mortgage
Secured details: All monies due or to become due by the obligors or any of them to any of the beneficiaries 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 millshaw park lane leeds west yorkshire f/h t/n WYK213415 together with all buildings fixtures and fittings (excluding in the case of l/h property, landlords fixtures but including trade fixtures and fittings) fixed plant and machinery from time to time therein and the proceeds of sale of the same. See the mortgage charge document for full details.
Fully Satisfied
7 April 2006Delivered on: 12 April 2006
Satisfied on: 13 August 2008
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units SU1A and SU1B millshaw industrial estate and land on the south east side of elland road t/n WYK558045 and WYK595069 together with all buildings fixtures and fittings fixed plant and machinery and the proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
1 February 2006Delivered on: 9 February 2006
Satisfied on: 13 August 2008
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a land at warehouse iii ring road beeston leeds t/n WYK488274 together with all buildings fixtures and fittings fixed plant and machinery.
Fully Satisfied
7 October 2005Delivered on: 8 October 2005
Satisfied on: 13 August 2008
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and the Beneficiaries

Classification: Legal mortgage
Secured details: All monies due or to become due by the obligors or any of them to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a land at millshaw park avenue leeds t/n WYK255837. See the mortgage charge document for full details.
Fully Satisfied
28 March 2003Delivered on: 9 April 2003
Satisfied on: 23 March 2004
Persons entitled: National Westminster Bank PLC as Security Agent for Itself and the Beneficiaries

Classification: Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
Secured details: All monies,obligations and liabilities due or to become due from the obligors or any of them to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 33 rutland st,bradford,west yorkshire; WYK537837; all buildings and fixtures thereon; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
28 January 2002Delivered on: 6 February 2002
Satisfied on: 13 August 2008
Persons entitled: National Westminster Bank PLC as Security Agent and Trustee for Itself and the Beneficiaries

Classification: Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold land known as holly hill park industrial estate, holly hill road, cinderford t/no. GR139243 and the leasehold land known as land on the south west side of kirkstall road, leeds (also known as burley court) t/no. WYK422283 and the freehold land known as land on the south side of regent street, blackburn, t/no. LA729804. See the mortgage charge document for full details.
Fully Satisfied
20 October 2000Delivered on: 26 October 2000
Satisfied on: 13 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
Secured details: All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever.
Particulars: The f/h land and buildings k/a units SU1A and SU1B millshaw park industrial estate millshaw leeds t/n WYK558045 and WYK558044. See the mortgage charge document for full details.
Fully Satisfied
4 January 2000Delivered on: 11 January 2000
Satisfied on: 28 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of release and deposit
Secured details: The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other moneys intended to be secured by a trust deed dated 20 september 1985 and deeds dated 7 april 1988, 1 february 1989, 29 march 1989, 4 december 1992, 23 december 1992, 4 november 1993, 29 september 1994, 17 november 1994, 12 july 1995, 26 september 1995, 20 september 1996, 14 march 1997, 16 july 1997, 18 september 1997, 25 june 1998, 30 october 1998, 30 april 1999, 4 june 1999, 28 june 1999, 30 june 1999, 6 august 1999, 1 october 1999, 7 october 1999, 14 october 1999, 5 november 1999 and 4 january 2000 all of which are supplemental to the trust deed dated 20 september 1985.
Particulars: £340,000.
Fully Satisfied
6 August 1999Delivered on: 11 August 1999
Satisfied on: 28 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evan of leeds PLC) and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto (as defined).
Particulars: Unit SU3 of millshaw park trading estate leeds west yorkshire t/n-WYK108303 together with all buildings and erections or fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon,. See the mortgage charge document for full details.
Fully Satisfied
3 August 1999Delivered on: 16 August 1999
Satisfied on: 13 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999)
Secured details: All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 September 1997Delivered on: 22 September 1997
Satisfied on: 28 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of release & substitution
Secured details: The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto.
Particulars: Land at holly hill park ind est holly hill road cinderford t/n GR139243 together with all buildings erections fixtures (including trade fixtures) and fittings and fixed plant and machinery thereon.
Fully Satisfied
20 September 1996Delivered on: 24 September 1996
Satisfied on: 28 March 2007
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of release and substitution
Secured details: The principal amount of the original stock and the new stock together with interest arising under a trust deed dated 20TH september 1985,a deed of release and substitution dated 7TH april 1988,a first supplemental trust deed dated 1ST february 1989,a deed of release dated 29TH march 1989,a second supplemental trust deed dated 4TH december 1992,a third supplemental trust deed dated 4TH november 1993,a deed of release and substitution dated 29TH september 1994,a deed of confirmation dated 17TH november 1994,a deed of release dated 12TH july 1995,a deed of release and substitution dated 26TH september 1995 and a deed of release dated 21ST june 1996 together constituting and securing £100,000,000 11 per cent first mortgage debenture stock 2025.
Particulars: F/H land and buildings k/a land on the south side of regent street blackburn t/n LA729804.
Fully Satisfied
26 September 1995Delivered on: 29 September 1995
Satisfied on: 28 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.("the Trustee")

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £100,000,000 11 per cent. First mortage debenture stock 2025 and all other moneys intended to be secured by the deed of release and substitution and deeds to which it is supplemental as defined therein.
Particulars: Freehold land on the south east side of gelderd road,gildersome,leeds title number WYK374588 and freehold 28 castle street,shrewsbury title number SL53750. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2017Final Gazette dissolved following liquidation (1 page)
2 November 2017Final Gazette dissolved following liquidation (1 page)
2 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
2 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
23 December 2016Registered office address changed from Millshaw Ring Road Beeston Leeds LS11 8EG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 23 December 2016 (2 pages)
23 December 2016Registered office address changed from Millshaw Ring Road Beeston Leeds LS11 8EG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 23 December 2016 (2 pages)
16 December 2016Declaration of solvency (3 pages)
16 December 2016Appointment of a voluntary liquidator (1 page)
16 December 2016Appointment of a voluntary liquidator (1 page)
16 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-01
(1 page)
16 December 2016Declaration of solvency (3 pages)
16 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-01
(1 page)
4 November 2016Termination of appointment of Alan Matthew Syers as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Roderick Michael Evans as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Robert James Jewell as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Ailish Martina Christian-West as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Roderick Michael Evans as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Ailish Martina Christian-West as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Robert James Jewell as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Alan Matthew Syers as a director on 4 November 2016 (1 page)
12 October 2016Confirmation statement made on 29 September 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (8 pages)
20 May 2016Satisfaction of charge 45 in full (4 pages)
20 May 2016Satisfaction of charge 45 in full (4 pages)
20 April 2016Satisfaction of charge 47 in full (4 pages)
20 April 2016Satisfaction of charge 44 in full (4 pages)
20 April 2016Satisfaction of charge 39 in full (4 pages)
20 April 2016Satisfaction of charge 43 in full (4 pages)
20 April 2016Satisfaction of charge 41 in full (4 pages)
20 April 2016Satisfaction of charge 42 in full (4 pages)
20 April 2016Satisfaction of charge 39 in full (4 pages)
20 April 2016Satisfaction of charge 47 in full (4 pages)
20 April 2016Satisfaction of charge 40 in full (4 pages)
20 April 2016Satisfaction of charge 44 in full (4 pages)
20 April 2016Satisfaction of charge 48 in full (4 pages)
20 April 2016Satisfaction of charge 46 in full (4 pages)
20 April 2016Satisfaction of charge 41 in full (4 pages)
20 April 2016Satisfaction of charge 42 in full (4 pages)
20 April 2016Satisfaction of charge 43 in full (4 pages)
20 April 2016Satisfaction of charge 48 in full (4 pages)
20 April 2016Satisfaction of charge 46 in full (4 pages)
20 April 2016Satisfaction of charge 40 in full (4 pages)
30 March 2016Statement by Directors (4 pages)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c be extinquished 29/03/2016
  • RES13 ‐ Share premium a/c be extinquished 29/03/2016
(4 pages)
30 March 2016Solvency Statement dated 29/03/16 (4 pages)
30 March 2016Statement of capital on 30 March 2016
  • GBP 2
(4 pages)
30 March 2016Statement by Directors (4 pages)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c be extinquished 29/03/2016
(4 pages)
30 March 2016Statement of capital on 30 March 2016
  • GBP 2
(4 pages)
30 March 2016Solvency Statement dated 29/03/16 (4 pages)
21 December 2015Full accounts made up to 31 March 2015 (18 pages)
21 December 2015Full accounts made up to 31 March 2015 (18 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000,001
(8 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000,001
(8 pages)
1 September 2015Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page)
1 September 2015Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page)
18 June 2015Appointment of Ailish Martina Christian-West as a director on 20 March 2015 (2 pages)
18 June 2015Appointment of Ailish Martina Christian-West as a director on 20 March 2015 (2 pages)
18 June 2015Appointment of Mr Robert James Jewell as a director on 26 May 2015 (2 pages)
18 June 2015Appointment of Mr Robert James Jewell as a director on 26 May 2015 (2 pages)
5 June 2015Appointment of Mrs Despina Don-Wauchope as a director on 20 March 2015 (2 pages)
5 June 2015Appointment of Mrs Despina Don-Wauchope as a director on 20 March 2015 (2 pages)
12 May 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page)
12 May 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page)
12 May 2015Termination of appointment of Gerald Robert Jennings as a director on 20 March 2015 (1 page)
12 May 2015Termination of appointment of Gerald Robert Jennings as a director on 20 March 2015 (1 page)
22 October 2014Full accounts made up to 31 March 2014 (18 pages)
22 October 2014Full accounts made up to 31 March 2014 (18 pages)
10 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000,001
(10 pages)
10 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000,001
(10 pages)
3 December 2013Appointment of Mr Alan Matthew Syers as a director (2 pages)
3 December 2013Appointment of Mr Alan Matthew Syers as a director (2 pages)
2 December 2013Termination of appointment of James Pitt as a director (1 page)
2 December 2013Termination of appointment of James Pitt as a director (1 page)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000,001
(10 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000,001
(10 pages)
7 October 2013Full accounts made up to 31 March 2013 (18 pages)
7 October 2013Full accounts made up to 31 March 2013 (18 pages)
14 December 2012Full accounts made up to 31 March 2012 (18 pages)
14 December 2012Full accounts made up to 31 March 2012 (18 pages)
13 December 2012Termination of appointment of Ian Marcus as a director (1 page)
13 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
13 December 2012Termination of appointment of Ian Marcus as a director (1 page)
13 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (10 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (10 pages)
6 August 2012Appointment of Mr Ian Marcus as a director (2 pages)
6 August 2012Appointment of Mr Ian Marcus as a director (2 pages)
6 August 2012Termination of appointment of John Bell as a director (1 page)
6 August 2012Termination of appointment of John Bell as a director (1 page)
19 March 2012Particulars of a mortgage or charge / charge no: 48 (10 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 48 (10 pages)
26 January 2012Appointment of Mr Keith William Baillie Hannah as a director (2 pages)
26 January 2012Appointment of Mr Keith William Baillie Hannah as a director (2 pages)
26 January 2012Termination of appointment of William Cooper as a director (1 page)
26 January 2012Termination of appointment of William Cooper as a director (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (11 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (11 pages)
4 October 2011Full accounts made up to 31 March 2011 (20 pages)
4 October 2011Full accounts made up to 31 March 2011 (20 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
28 October 2010Full accounts made up to 31 March 2010 (18 pages)
28 October 2010Full accounts made up to 31 March 2010 (18 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (11 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (11 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (11 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (11 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register inspection address has been changed (1 page)
11 June 2010Termination of appointment of Herbert Martin as a director (1 page)
11 June 2010Appointment of Mr William Gerard Cooper as a director (2 pages)
11 June 2010Appointment of Mr William Gerard Cooper as a director (2 pages)
11 June 2010Termination of appointment of Herbert Martin as a director (1 page)
30 April 2010Termination of appointment of David Helliwell as a director (1 page)
30 April 2010Termination of appointment of David Helliwell as a director (1 page)
1 October 2009Full accounts made up to 31 March 2009 (17 pages)
1 October 2009Full accounts made up to 31 March 2009 (17 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (3 pages)
25 August 2009Auditor's resignation (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (6 pages)
24 August 2009Return made up to 24/08/09; full list of members (6 pages)
13 April 2009Full accounts made up to 31 March 2008 (17 pages)
13 April 2009Full accounts made up to 31 March 2008 (17 pages)
24 February 2009Director appointed mr james oliver pitt (1 page)
24 February 2009Director appointed mr james oliver pitt (1 page)
5 November 2008Full accounts made up to 31 March 2007 (17 pages)
5 November 2008Full accounts made up to 31 March 2007 (17 pages)
12 September 2008Return made up to 24/08/08; full list of members (5 pages)
12 September 2008Return made up to 24/08/08; full list of members (5 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
10 July 2008Director appointed mr herbert william martin (1 page)
10 July 2008Director appointed mr herbert william martin (1 page)
9 July 2008Appointment terminated director peter cleary (1 page)
9 July 2008Appointment terminated director peter cleary (1 page)
25 June 2008Nc inc already adjusted 13/06/08 (1 page)
25 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
25 June 2008Ad 16/06/08\gbp si 1@1=1\gbp ic 10000000/10000001\ (2 pages)
25 June 2008Ad 16/06/08\gbp si 1@1=1\gbp ic 10000000/10000001\ (2 pages)
25 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
25 June 2008Nc inc already adjusted 13/06/08 (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007New director appointed (1 page)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007New director appointed (1 page)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Nc inc already adjusted 30/11/07 (1 page)
6 December 2007Ad 30/11/07--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
6 December 2007Ad 30/11/07--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
6 December 2007Nc inc already adjusted 30/11/07 (1 page)
6 December 2007Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page)
6 December 2007Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page)
6 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
6 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
19 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 November 2007Declaration of assistance for shares acquisition (7 pages)
19 November 2007Declaration of assistance for shares acquisition (7 pages)
19 November 2007Declaration of assistance for shares acquisition (7 pages)
19 November 2007Declaration of assistance for shares acquisition (7 pages)
19 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
27 April 2007Particulars of mortgage/charge (10 pages)
27 April 2007Particulars of mortgage/charge (10 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (4 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (4 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Particulars of mortgage/charge (10 pages)
27 March 2007Particulars of mortgage/charge (10 pages)
27 March 2007Particulars of mortgage/charge (10 pages)
27 March 2007Particulars of mortgage/charge (10 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Full accounts made up to 31 March 2006 (17 pages)
25 October 2006Full accounts made up to 31 March 2006 (17 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
12 April 2006Particulars of mortgage/charge (13 pages)
12 April 2006Particulars of mortgage/charge (13 pages)
9 February 2006Particulars of mortgage/charge (11 pages)
9 February 2006Particulars of mortgage/charge (11 pages)
30 November 2005Full accounts made up to 31 March 2005 (15 pages)
30 November 2005Full accounts made up to 31 March 2005 (15 pages)
8 October 2005Particulars of mortgage/charge (11 pages)
8 October 2005Particulars of mortgage/charge (11 pages)
9 September 2005Return made up to 24/08/05; full list of members (9 pages)
9 September 2005Return made up to 24/08/05; full list of members (9 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
22 November 2004Full accounts made up to 31 March 2004 (16 pages)
22 November 2004Full accounts made up to 31 March 2004 (16 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Return made up to 24/08/04; full list of members (10 pages)
6 October 2004Return made up to 24/08/04; full list of members (10 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
30 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2004Ad 26/04/04--------- £ si 4995000@1=4995000 £ ic 100/4995100 (2 pages)
30 April 2004£ nc 5000/5000000 26/04/04 (1 page)
30 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2004Ad 26/04/04--------- £ si 4995000@1=4995000 £ ic 100/4995100 (2 pages)
30 April 2004£ nc 5000/5000000 26/04/04 (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
8 September 2003Return made up to 24/08/03; full list of members (10 pages)
8 September 2003Return made up to 24/08/03; full list of members (10 pages)
28 July 2003Full accounts made up to 31 March 2003 (15 pages)
28 July 2003Full accounts made up to 31 March 2003 (15 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2003Particulars of mortgage/charge (7 pages)
9 April 2003Particulars of mortgage/charge (7 pages)
24 September 2002Return made up to 24/08/02; full list of members (10 pages)
24 September 2002Return made up to 24/08/02; full list of members (10 pages)
4 September 2002Full accounts made up to 31 March 2002 (15 pages)
4 September 2002Full accounts made up to 31 March 2002 (15 pages)
6 February 2002Particulars of mortgage/charge (6 pages)
6 February 2002Particulars of mortgage/charge (6 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
11 September 2001Return made up to 24/08/01; full list of members; amend (8 pages)
11 September 2001Return made up to 24/08/01; full list of members; amend (8 pages)
3 September 2001Return made up to 24/08/01; no change of members (7 pages)
3 September 2001Return made up to 24/08/01; no change of members (7 pages)
20 August 2001Full accounts made up to 31 March 2001 (15 pages)
20 August 2001Full accounts made up to 31 March 2001 (15 pages)
26 October 2000Particulars of mortgage/charge (6 pages)
26 October 2000Particulars of mortgage/charge (6 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
11 October 2000New director appointed (3 pages)
11 October 2000New director appointed (3 pages)
31 August 2000Return made up to 24/08/00; full list of members (8 pages)
31 August 2000Return made up to 24/08/00; full list of members (8 pages)
14 August 2000Full accounts made up to 31 March 2000 (15 pages)
14 August 2000Full accounts made up to 31 March 2000 (15 pages)
21 June 2000Declaration of mortgage charge released/ceased (2 pages)
21 June 2000Declaration of mortgage charge released/ceased (2 pages)
21 June 2000Declaration of mortgage charge released/ceased (2 pages)
21 June 2000Declaration of mortgage charge released/ceased (2 pages)
11 April 2000Declaration of mortgage charge released/ceased (1 page)
11 April 2000Declaration of mortgage charge released/ceased (1 page)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Declaration of mortgage charge released/ceased (1 page)
7 January 2000Declaration of mortgage charge released/ceased (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
27 August 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
27 August 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 August 1999Memorandum and Articles of Association (12 pages)
19 August 1999Memorandum and Articles of Association (12 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 August 1999Declaration of mortgage charge released/ceased (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of mortgage charge released/ceased (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Particulars of mortgage/charge (19 pages)
16 August 1999Particulars of mortgage/charge (19 pages)
11 August 1999Declaration of assistance for shares acquisition (34 pages)
11 August 1999Declaration of assistance for shares acquisition (34 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of mortgage charge released/ceased (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of mortgage charge released/ceased (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of mortgage charge released/ceased (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of mortgage charge released/ceased (1 page)
27 July 1999Declaration of mortgage charge released/ceased (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of mortgage charge released/ceased (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of mortgage charge released/ceased (1 page)
27 July 1999Declaration of mortgage charge released/ceased (1 page)
22 July 1999Full accounts made up to 31 March 1999 (14 pages)
22 July 1999Full accounts made up to 31 March 1999 (14 pages)
1 July 1999Declaration of mortgage charge released/ceased (1 page)
1 July 1999Declaration of mortgage charge released/ceased (1 page)
5 October 1998New director appointed (3 pages)
5 October 1998New director appointed (3 pages)
1 September 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
1 September 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
16 July 1998Full accounts made up to 31 March 1998 (14 pages)
16 July 1998Full accounts made up to 31 March 1998 (14 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned;director resigned (1 page)
14 October 1997Full accounts made up to 31 March 1997 (13 pages)
14 October 1997Full accounts made up to 31 March 1997 (13 pages)
22 September 1997Particulars of mortgage/charge (4 pages)
22 September 1997Particulars of mortgage/charge (4 pages)
2 September 1997Return made up to 27/08/97; no change of members (20 pages)
2 September 1997Return made up to 27/08/97; no change of members (20 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Particulars of mortgage/charge (4 pages)
24 September 1996Particulars of mortgage/charge (4 pages)
2 September 1996Return made up to 27/08/96; full list of members (21 pages)
2 September 1996Return made up to 27/08/96; full list of members (21 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
13 June 1996Secretary resigned;director resigned (1 page)
13 June 1996Secretary resigned;director resigned (1 page)
29 September 1995Particulars of mortgage/charge (8 pages)
29 September 1995Particulars of mortgage/charge (8 pages)
28 September 1995Full accounts made up to 31 March 1995 (14 pages)
28 September 1995Full accounts made up to 31 March 1995 (14 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
31 August 1995Return made up to 27/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
31 August 1995Return made up to 27/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
24 July 1995Declaration of mortgage charge released/ceased (2 pages)
24 July 1995Declaration of mortgage charge released/ceased (2 pages)
24 July 1995Declaration of mortgage charge released/ceased (2 pages)
24 July 1995Declaration of mortgage charge released/ceased (2 pages)
7 July 1995Declaration of mortgage charge released/ceased (2 pages)
7 July 1995Declaration of mortgage charge released/ceased (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
15 November 1994Declaration of mortgage charge released/ceased (1 page)
15 November 1994Declaration of mortgage charge released/ceased (1 page)
19 November 1993Particulars of mortgage/charge (9 pages)
19 November 1993Particulars of mortgage/charge (9 pages)
3 February 1993Particulars of mortgage/charge (5 pages)
3 February 1993Particulars of mortgage/charge (5 pages)
8 December 1992Particulars of mortgage/charge (6 pages)
8 December 1992Particulars of mortgage/charge (6 pages)
14 September 1992Return made up to 27/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 September 1992Return made up to 27/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1963Incorporation (14 pages)
23 December 1963Certificate of incorporation (1 page)
23 December 1963Incorporation (14 pages)
23 December 1963Certificate of incorporation (1 page)