Company NameAutoquip Factors Limited
Company StatusDissolved
Company Number01866386
CategoryPrivate Limited Company
Incorporation Date26 November 1984(39 years, 5 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NamesParkway Services Limited and Autoquip (Factors) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2016(31 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolution House 12 Mill Hill
Leeds
LS1 5DQ
Director NameAnthony Arthur James Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 10 November 2006)
RoleMotor Factor
Correspondence Address2 Woodland Close
Torquay
Devon
TQ2 7BD
Director NameMrs Wendy Elizabeth Ellis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 December 1997)
RoleOffice Manager
Correspondence AddressBrookwood
Littlehempston
Totnes
Devon
TQ9 6LW
Secretary NameMrs Wendy Elizabeth Ellis
NationalityBritish
StatusResigned
Appointed14 May 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressBrookwood
Littlehempston
Totnes
Devon
TQ9 6LW
Director NameJody Ann Shelley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 10 November 2006)
RoleSecretary
Correspondence AddressAvila
2 Torwood Close
Torquay
Devon
TQ1 1EH
Secretary NameAnita Suzanne Felce
NationalityBritish
StatusResigned
Appointed20 January 1998(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 10 November 2006)
RoleCompany Director
Correspondence AddressBarcombe Lodge 74 Upper Manor Road
Paignton
Devon
TQ3 2TJ
Director NameAlan David Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(21 years, 11 months after company formation)
Appointment Duration10 years (resigned 16 November 2016)
RoleFactor Of Motor Parts & Access
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Smithwick Way
Falmouth
Cornwall
TR11 3XU
Director NameMrs Joan Elizabeth Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(21 years, 11 months after company formation)
Appointment Duration10 years (resigned 16 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Smithwick Way
Falmouth
Cornwall
TR11 3XU
Secretary NameMrs Joan Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed10 November 2006(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPortland Hse
South Street
St Austell
Cornwall
PL25 5DN
Secretary NameMr Guy David Johnson
NationalityBritish
StatusResigned
Appointed02 September 2008(23 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 West Hill
St. Austell
Cornwall
PL25 5EU

Contact

Websiterevswest.com
Telephone01803 329500
Telephone regionTorquay

Location

Registered AddressResolution House
12 Mill Hill
Leeds
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mill Auto Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 November 2006Delivered on: 16 November 2006
Satisfied on: 22 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 2006Delivered on: 11 November 2006
Satisfied on: 22 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and mill auto supplies limited to the chargee on any account whatsoever.
Particulars: F/H unit 2 baytor alders way yalberton industrial estate paignton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 November 2006Delivered on: 11 November 2006
Satisfied on: 22 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and mill auto supplies limited to the chargee on any account whatsoever.
Particulars: F/H units 1 & 3 woodland close old woods trading esteate torquay. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 November 2006Delivered on: 11 November 2006
Satisfied on: 22 May 2008
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and mill auto supplies limited to the chargee on any account whatsoever.
Particulars: F/H cornishway west galmington trading estate taunton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 June 1998Delivered on: 3 July 1998
Satisfied on: 14 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 February 1995Delivered on: 14 February 1995
Satisfied on: 14 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 woodland close, torquay, devon and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

10 September 2019Final Gazette dissolved following liquidation (1 page)
10 June 2019Return of final meeting in a members' voluntary winding up (13 pages)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 March 2019Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 28 March 2019 (2 pages)
26 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-08
(1 page)
26 March 2019Declaration of solvency (5 pages)
26 March 2019Appointment of a voluntary liquidator (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 September 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
20 September 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
10 July 2017Registered office address changed from 42 West Hill St. Austell Cornwall PL25 5EU to No. 1 Colmore Square Birmingham B4 6AA on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
10 July 2017Notification of Mill Auto Supplies Limited as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Mill Auto Supplies Limited as a person with significant control on 16 November 2016 (2 pages)
10 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
10 July 2017Registered office address changed from 42 West Hill St. Austell Cornwall PL25 5EU to No. 1 Colmore Square Birmingham B4 6AA on 10 July 2017 (1 page)
23 May 2017Termination of appointment of Alan David Johnson as a director on 16 November 2016 (1 page)
23 May 2017Termination of appointment of Guy David Johnson as a secretary on 16 November 2016 (1 page)
23 May 2017Termination of appointment of Guy David Johnson as a secretary on 16 November 2016 (1 page)
23 May 2017Termination of appointment of Joan Elizabeth Johnson as a director on 16 November 2016 (1 page)
23 May 2017Appointment of Mr John Frederick Coombes as a director on 16 November 2016 (2 pages)
23 May 2017Termination of appointment of Alan David Johnson as a director on 16 November 2016 (1 page)
23 May 2017Termination of appointment of Guy David Johnson as a secretary on 16 November 2016 (1 page)
23 May 2017Termination of appointment of Joan Elizabeth Johnson as a director on 16 November 2016 (1 page)
23 May 2017Appointment of Mr John Frederick Coombes as a director on 16 November 2016 (2 pages)
23 May 2017Termination of appointment of Guy David Johnson as a secretary on 16 November 2016 (1 page)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
10 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
30 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
24 September 2014Full accounts made up to 30 April 2014 (9 pages)
24 September 2014Full accounts made up to 30 April 2014 (9 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
19 November 2013Full accounts made up to 30 April 2013 (9 pages)
19 November 2013Full accounts made up to 30 April 2013 (9 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
17 December 2012Full accounts made up to 30 April 2012 (10 pages)
17 December 2012Full accounts made up to 30 April 2012 (10 pages)
22 May 2012Director's details changed for Mrs Joan Elizabeth Johnson on 1 June 2011 (2 pages)
22 May 2012Director's details changed for Mrs Joan Elizabeth Johnson on 1 June 2011 (2 pages)
22 May 2012Secretary's details changed for Mr Guy David Johnson on 1 June 2011 (1 page)
22 May 2012Director's details changed for Mrs Joan Elizabeth Johnson on 1 June 2011 (2 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
22 May 2012Secretary's details changed for Mr Guy David Johnson on 1 June 2011 (1 page)
22 May 2012Director's details changed for Alan David Johnson on 1 June 2011 (2 pages)
22 May 2012Director's details changed for Alan David Johnson on 1 June 2011 (2 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
22 May 2012Secretary's details changed for Mr Guy David Johnson on 1 June 2011 (1 page)
22 May 2012Director's details changed for Alan David Johnson on 1 June 2011 (2 pages)
20 October 2011Full accounts made up to 30 April 2011 (10 pages)
20 October 2011Full accounts made up to 30 April 2011 (10 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
12 November 2010Full accounts made up to 30 April 2010 (10 pages)
12 November 2010Full accounts made up to 30 April 2010 (10 pages)
21 May 2010Director's details changed for Alan David Johnson on 1 May 2010 (2 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Alan David Johnson on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Alan David Johnson on 1 May 2010 (2 pages)
21 October 2009Full accounts made up to 30 April 2009 (12 pages)
21 October 2009Full accounts made up to 30 April 2009 (12 pages)
17 June 2009Return made up to 14/05/09; full list of members (3 pages)
17 June 2009Return made up to 14/05/09; full list of members (3 pages)
10 October 2008Full accounts made up to 30 April 2008 (17 pages)
10 October 2008Full accounts made up to 30 April 2008 (17 pages)
29 September 2008Appointment terminated secretary joan johnson (1 page)
29 September 2008Secretary appointed guy david johnson (1 page)
29 September 2008Secretary appointed guy david johnson (1 page)
29 September 2008Appointment terminated secretary joan johnson (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Location of debenture register (1 page)
14 May 2008Registered office changed on 14/05/2008 from 42 west hill st austell cornwall PL25 5EY (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Registered office changed on 14/05/2008 from 42 west hill st austell cornwall PL25 5EY (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Location of register of members (1 page)
31 August 2007Auditor's resignation (1 page)
31 August 2007Auditor's resignation (1 page)
28 August 2007Full accounts made up to 30 April 2007 (15 pages)
28 August 2007Full accounts made up to 30 April 2007 (15 pages)
29 June 2007Return made up to 14/05/07; full list of members (7 pages)
29 June 2007Return made up to 14/05/07; full list of members (7 pages)
15 December 2006New secretary appointed;new director appointed (2 pages)
15 December 2006New secretary appointed;new director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
27 November 2006Registered office changed on 27/11/06 from: unit 3 woodland close torquay devon TQ2 5BD (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: unit 3 woodland close torquay devon TQ2 5BD (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Declaration of assistance for shares acquisition (4 pages)
27 November 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
27 November 2006Declaration of assistance for shares acquisition (4 pages)
27 November 2006Declaration of assistance for shares acquisition (4 pages)
27 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2006Declaration of assistance for shares acquisition (4 pages)
27 November 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2006Director resigned (1 page)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
22 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
22 August 2006Accounts for a small company made up to 28 February 2006 (6 pages)
15 August 2006Auditor's resignation (2 pages)
15 August 2006Auditor's resignation (2 pages)
19 June 2006Registered office changed on 19/06/06 from: unit 3 woodland close torquay devon (1 page)
19 June 2006Registered office changed on 19/06/06 from: unit 3 woodland close torquay devon (1 page)
13 June 2006Return made up to 14/05/06; full list of members (7 pages)
13 June 2006Return made up to 14/05/06; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 May 2005Return made up to 14/05/05; full list of members (7 pages)
26 May 2005Return made up to 14/05/05; full list of members (7 pages)
10 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Full accounts made up to 29 February 2004 (11 pages)
4 May 2004Full accounts made up to 29 February 2004 (11 pages)
27 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Full accounts made up to 28 February 2003 (11 pages)
21 May 2003Full accounts made up to 28 February 2003 (11 pages)
15 June 2002Accounts for a medium company made up to 28 February 2002 (10 pages)
15 June 2002Accounts for a medium company made up to 28 February 2002 (10 pages)
30 May 2002Return made up to 14/05/02; full list of members (7 pages)
30 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
25 April 2001Full accounts made up to 28 February 2001 (11 pages)
25 April 2001Full accounts made up to 28 February 2001 (11 pages)
18 May 2000Return made up to 14/05/00; full list of members (6 pages)
18 May 2000Full accounts made up to 29 February 2000 (11 pages)
18 May 2000Full accounts made up to 29 February 2000 (11 pages)
18 May 2000Return made up to 14/05/00; full list of members (6 pages)
4 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Full accounts made up to 28 February 1999 (10 pages)
4 June 1999Full accounts made up to 28 February 1999 (10 pages)
4 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Memorandum and Articles of Association (9 pages)
15 January 1999Memorandum and Articles of Association (9 pages)
13 January 1999Company name changed autoquip (factors) LIMITED\certificate issued on 14/01/99 (2 pages)
13 January 1999Company name changed autoquip (factors) LIMITED\certificate issued on 14/01/99 (2 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
21 May 1998Return made up to 14/05/98; no change of members (4 pages)
21 May 1998Return made up to 14/05/98; no change of members (4 pages)
23 April 1998Full accounts made up to 28 February 1998 (10 pages)
23 April 1998Full accounts made up to 28 February 1998 (10 pages)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
14 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Full accounts made up to 28 February 1997 (10 pages)
3 June 1997Full accounts made up to 28 February 1997 (10 pages)
30 May 1996Return made up to 14/05/96; no change of members (4 pages)
30 May 1996Return made up to 14/05/96; no change of members (4 pages)
30 May 1996Full accounts made up to 29 February 1996 (10 pages)
30 May 1996Full accounts made up to 29 February 1996 (10 pages)
26 May 1995Full accounts made up to 28 February 1995 (10 pages)
26 May 1995Full accounts made up to 28 February 1995 (10 pages)
24 May 1995Return made up to 14/05/95; no change of members (4 pages)
24 May 1995Return made up to 14/05/95; no change of members (4 pages)
14 February 1995Particulars of mortgage/charge (3 pages)
14 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)