Company NameMaxi's (Yorkshire) Co. Limited
Company StatusDissolved
Company Number02063611
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 6 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Raymond Wai Tong Wong
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration31 years, 3 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 138 Whitehall Quay Whitehall Road
Leeds
West Yorkshire
LS1 4BW
Secretary NameMiss Pauline Ng
NationalityBritish
StatusClosed
Appointed01 October 1999(12 years, 11 months after company formation)
Appointment Duration23 years, 6 months (closed 04 April 2023)
RoleCompany Director
Correspondence Address6 Bingley Street
West Port Centre
Leeds
LS3 1LX
Director NameMr Raymond Junior Yu Hang Wong
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(29 years after company formation)
Appointment Duration7 years, 5 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fusion Court Aberford Road
Leeds
West Yorkshire
LS25 2GH
Director NameWan Tung Au
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 April 2004)
RoleChef
Correspondence Address3 Bridge Wood View
Horsforth
Leeds
LS18 5PE
Director NameRita Kwai Ling Stubbs
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 1994)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address19 Bishopdale Drive
Collingham
Wetherby
West Yorkshire
LS22 5LP
Director NameMau Sang Wong
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 1995)
RoleRestaurant Manager
Correspondence Address5 Armley Lodge Road
Armley
Leeds
West Yorkshire
LS12 2AT
Secretary NameRita Kwai Ling Stubbs
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bishopdale Drive
Collingham
Wetherby
West Yorkshire
LS22 5LP
Director NameMa Yan Chan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(8 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 1995)
RoleRestaurant Manager
Correspondence Address27 Carr Manor Walk
Leeds
West Yorkshire
LS17 5DN
Director NameMa Yan Chan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(8 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 1995)
RoleRestaurant Manager
Correspondence Address27 Carr Manor Walk
Leeds
West Yorkshire
LS17 5DN
Secretary NameMau Sang Wong
NationalityBritish
StatusResigned
Appointed31 December 1994(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 June 1995)
RoleCompany Director
Correspondence Address5 Armley Lodge Road
Armley
Leeds
West Yorkshire
LS12 2AT
Secretary NameRaymond Wai Tong Wong
NationalityBritish
StatusResigned
Appointed22 June 1995(8 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address6 Bingley Street
Leeds
West Yorkshire
LS3 1LX
Director NameMiss Pauline Ng
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(14 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 October 2012)
RoleSecretary
Correspondence Address6 Bingley Street
West Port Centre
Leeds
LS3 1LX

Contact

Websitemaxi-s.co.uk
Email address[email protected]
Telephone0113 2440552
Telephone regionLeeds

Location

Registered Address8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

6.6k at £1Pauline Ng
5.00%
Ordinary
35k at £1Wan Tung Au
26.60%
Ordinary
30k at £1Raymond Wai Tong Wong
22.80%
Ordinary
30k at £1Yuet Ngor Leung
22.80%
Ordinary
30k at £1Yuet Shim Wong
22.80%
Ordinary

Financials

Year2014
Net Worth£40,513
Cash£57,910
Current Liabilities£997,151

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

13 October 2008Delivered on: 15 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 214 burley road leeds t/n YWE50599 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 October 2008Delivered on: 15 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 kyle way, nether poppleton, york, n yorkshire t/nos NYK211319 and NYK226173 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 October 2008Delivered on: 15 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 marlborough grange leeds t/no WYK547036 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 December 1994Delivered on: 5 December 1994
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: F/H property k/a 6 bingley street, leeds, west yorkshire t/no. WYK334780 and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 1994Delivered on: 13 September 1994
Persons entitled: Yorkshire 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.
Outstanding
22 June 1990Delivered on: 23 June 1990
Satisfied on: 28 August 2010
Persons entitled: John Smith's Tadcaster Brewery Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including sums due for goods receved or services rendered pursuant to this legal charge and the principal documents referred to therein.
Particulars: F/H property situate at & k/a maxi's chinese restaurant 6 bingley street, leeds title no wyk 334780 together with all fixtures & fittings thereon & the goodwill of the business by way of first floating charge all of the undertaking and assets present & future.
Fully Satisfied
17 October 1989Delivered on: 6 November 1989
Satisfied on: 16 May 1995
Persons entitled: Secretary of State for the Environment

Classification: Loan agreement & second charge
Secured details: £74,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land on north-east side of west street leeds, title no wyk 334780.
Fully Satisfied
14 April 1989Delivered on: 27 April 1989
Satisfied on: 16 May 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
30 September 1987Delivered on: 6 October 1987
Satisfied on: 19 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of west street, leeds, title no:- wyk 334780.
Fully Satisfied

Filing History

4 April 2023Final Gazette dissolved following liquidation (1 page)
4 January 2023Return of final meeting in a members' voluntary winding up (13 pages)
14 October 2022Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 14 October 2022 (2 pages)
1 June 2022Liquidators' statement of receipts and payments to 22 March 2022 (8 pages)
25 May 2021Liquidators' statement of receipts and payments to 22 March 2021 (11 pages)
22 April 2020Registered office address changed from Plot 26, Ings Lane, York Business Park Nether Poppleton York North Yorkshire YO26 6RA England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 22 April 2020 (2 pages)
14 April 2020Appointment of a voluntary liquidator (4 pages)
14 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-23
(1 page)
14 April 2020Declaration of solvency (7 pages)
20 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 January 2020Satisfaction of charge 5 in full (1 page)
7 January 2020Director's details changed for Mr Raymond Junior Yu Hang Wong on 6 November 2019 (2 pages)
31 May 2019Satisfaction of charge 7 in full (2 pages)
31 May 2019Satisfaction of charge 8 in full (2 pages)
21 March 2019Registered office address changed from 6 Bingley Street West Port Centre Leeds LS3 1LX to Plot 26, Ings Lane, York Business Park Nether Poppleton York North Yorkshire YO26 6RA on 21 March 2019 (1 page)
12 March 2019Satisfaction of charge 6 in full (1 page)
12 March 2019Satisfaction of charge 9 in full (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 131,579
(6 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 131,579
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 October 2015Appointment of Mr Raymond Junior Yu Hang Wong as a director on 15 October 2015 (2 pages)
19 October 2015Appointment of Mr Raymond Junior Yu Hang Wong as a director on 15 October 2015 (2 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 131,579
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 131,579
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 131,579
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 131,579
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 October 2012Termination of appointment of Pauline Ng as a director (1 page)
11 October 2012Termination of appointment of Pauline Ng as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 February 2011Secretary's details changed for Miss Pauline Ng on 9 February 2011 (1 page)
21 February 2011Secretary's details changed for Miss Pauline Ng on 9 February 2011 (1 page)
21 February 2011Secretary's details changed for Miss Pauline Ng on 9 February 2011 (1 page)
21 February 2011Director's details changed for Miss Pauline Ng on 9 February 2011 (2 pages)
21 February 2011Director's details changed for Miss Pauline Ng on 9 February 2011 (2 pages)
21 February 2011Director's details changed for Miss Pauline Ng on 9 February 2011 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Pauline Ng on 2 December 2009 (2 pages)
5 January 2010Director's details changed for Pauline Ng on 2 December 2009 (2 pages)
5 January 2010Secretary's details changed for Pauline Ng on 2 December 2009 (1 page)
5 January 2010Director's details changed for Pauline Ng on 2 December 2009 (2 pages)
5 January 2010Secretary's details changed for Pauline Ng on 2 December 2009 (1 page)
5 January 2010Secretary's details changed for Pauline Ng on 2 December 2009 (1 page)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 March 2009Return made up to 31/12/08; full list of members (4 pages)
27 March 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
11 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
8 April 2008Accounts for a small company made up to 31 July 2007 (8 pages)
8 April 2008Accounts for a small company made up to 31 July 2007 (8 pages)
14 March 2008Return made up to 31/12/07; full list of members (4 pages)
14 March 2008Return made up to 31/12/07; full list of members (4 pages)
13 March 2008Director's change of particulars / raymond wong / 02/01/2007 (1 page)
13 March 2008Director's change of particulars / raymond wong / 02/01/2007 (1 page)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
1 December 2006Accounts for a small company made up to 31 July 2006 (8 pages)
1 December 2006Accounts for a small company made up to 31 July 2006 (8 pages)
15 March 2006Accounts for a medium company made up to 31 July 2005 (16 pages)
15 March 2006Accounts for a medium company made up to 31 July 2005 (16 pages)
24 January 2006Return made up to 31/12/05; full list of members (8 pages)
24 January 2006Return made up to 31/12/05; full list of members (8 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 October 2003Accounts for a medium company made up to 31 July 2003 (16 pages)
16 October 2003Accounts for a medium company made up to 31 July 2003 (16 pages)
21 March 2003Return made up to 31/12/02; full list of members (9 pages)
21 March 2003Return made up to 31/12/02; full list of members (9 pages)
19 November 2002Full accounts made up to 31 July 2002 (20 pages)
19 November 2002Full accounts made up to 31 July 2002 (20 pages)
13 May 2002Return made up to 31/12/01; full list of members (9 pages)
13 May 2002Return made up to 31/12/01; full list of members (9 pages)
15 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
15 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
17 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
24 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998£ ic 140000/125000 22/06/98 £ sr 15000@1=15000 (1 page)
31 July 1998£ ic 140000/125000 22/06/98 £ sr 15000@1=15000 (1 page)
10 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
10 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
3 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
13 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
26 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
22 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
22 February 1996New secretary appointed (2 pages)
19 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(9 pages)
19 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
19 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
19 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(9 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
11 July 1995£ ic 180000/140000 19/06/95 £ sr 40000@1=40000 (1 page)
11 July 1995£ ic 180000/140000 19/06/95 £ sr 40000@1=40000 (1 page)
2 June 1995New secretary appointed (2 pages)
2 June 1995New secretary appointed (2 pages)
30 May 1995Return made up to 31/12/94; no change of members (6 pages)
30 May 1995Return made up to 31/12/94; no change of members (6 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995£ ic 240000/180000 23/03/95 £ sr 60000@1=60000 (1 page)
15 May 1995£ ic 240000/180000 23/03/95 £ sr 60000@1=60000 (1 page)
18 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
18 April 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 September 1994Particulars of mortgage/charge (4 pages)
13 September 1994Particulars of mortgage/charge (4 pages)
23 June 1990Particulars of mortgage/charge (3 pages)
23 June 1990Particulars of mortgage/charge (3 pages)
10 October 1986Incorporation (20 pages)
10 October 1986Incorporation (20 pages)