Company NameTCS Holdings Limited
Company StatusActive
Company Number02271353
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(4 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Benjamin Ziff
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMr Craig Stephen Burrow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(34 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleGroup Property Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameKen Le Geyt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1993)
RoleHead Of Sales (North) Bcc
Correspondence AddressManor Farm House Beck Street
Thurgarton
Nottingham
Nottinghamshire
NG14 7HB
Director NameMr David Charles Port
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1993)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpellar Park
Brandsby
York
North Yorkshire
YO61 4RN
Director NameMr Leslie Porter Murray
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1993)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address36 Ballymorran Road
Killinchy
Newtownards
County Down
BT23 6UE
Northern Ireland
Director NameAndrew David John Horsler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence Address12 Fir Lodge
Gipsy Lane
London
SW15 5SA
Director NameMr George Martin Garrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1993)
RoleAccountant
Correspondence Address42 Whellock Road
London
W4 1DZ
Director NameMichael Howard Butler
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1993)
RoleFinance Director
Correspondence AddressBanstead Down Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Director NameMr David John Baker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1993)
RoleFinance Director
Correspondence Address5 Acresdale
Lostock
Bolton
Lancashire
BL6 4PJ
Secretary NameJohn White
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence Address10 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(4 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address626 Harogate Road
Leeds
West Yorkshire
LS17 8EW
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary NameNorman William Bell
NationalityBritish
StatusResigned
Appointed30 March 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address20 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Director NameDavid Cecil Whitehead
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 June 1997)
RoleCompany Director
Correspondence AddressBramham Croft Farm
Clifford
West Yorkshire
LS23 6JQ
Director NameMr John Kenneth Leadbeater
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(7 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Secretary NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed23 July 1996(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(13 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed28 March 2002(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameJohn Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleChartered Surveyor
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher James Kelly
StatusResigned
Appointed01 February 2011(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(29 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY

Contact

Websitetcs-plc.co.uk
Email address[email protected]
Telephone0113 2221234
Telephone regionLeeds

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80.5m at £0.01Town Centre Securities PLC
100.00%
Ordinary

Financials

Year2014
Turnover£9,224,552
Net Worth£153,388,730
Cash£3,105,609
Current Liabilities£33,256,215

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

6 May 1993Delivered on: 19 July 1993
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Acquisition of property
Secured details: £60,000,000 10.5% first mortgage debenture stock 2001 and all other monies due.
Particulars: All those pieces of land in abingdon street, blackpool, lancashire t/no. LA714269 and all buildings thereon. See the mortgage charge document for full details.
Outstanding
21 May 1993Delivered on: 1 June 1993
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Fifth supplemental trust deed
Secured details: £60,000,000 and all other monies due from the company to the chargee secured by the trust deeds (as defined) and any further deeds supplemental thereto.
Particulars: Fixed charge the sum of £100 paid by way of cash cover by the new charging subsidiary to the trustee and a floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
4 July 2023Delivered on: 7 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 October 2020Delivered on: 20 October 2020
Persons entitled: Link Market Services Trustees Limited

Classification: A registered charge
Outstanding
12 July 2018Delivered on: 18 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ), Acting Through Its Leeds Wellington Street Branch

Classification: A registered charge
Particulars: All and whole 363-381 byres road, glasgow G12 8AU and 1-19 grosvenor lane, glasgow G12 9AA being the subjects registered in the land register of scotland under title number GLA66920.
Outstanding
29 June 2018Delivered on: 10 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 5 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as or being 1) 2 oldham road, rochdale (OL11 1BU) and 2) 4 oldham road, rochdale with title numbers LA297764 and LA328178.
Outstanding
8 June 2018Delivered on: 13 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property on the land and buildings known as units 2 and 6 (title no WYK558655) and unit 3 (title no WYK564367) waterside business park, leeds, LS10 1TW.
Outstanding
22 December 2017Delivered on: 29 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings (Within the Meaning of Section 1162 of the Companies Act 2006) for the Time Being

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 December 2016Delivered on: 13 December 2016
Persons entitled: Capita Irg Trustees Limited

Classification: A registered charge
Particulars: The leasehold property being part of the merrion centre at woodhouse lane, claypit lane and merrion way, leeds registered at the land registry under title number YY51501.
Outstanding
11 December 2015Delivered on: 15 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole 363-381 byres road, glasgow G12 8AU and 1-19 grosvenor lane, glasgow G12 9AA being the subjects registered in the land register of scotland under title number GLA66920.
Outstanding
27 November 2015Delivered on: 7 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H units 2, 3 & 6 waterside business park leeds t/nos WYK564367 & WYK558655.
Outstanding
9 December 2011Delivered on: 21 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 363-381 byres road, glasgow and 1-19 grosvenor lane, glasgow t/no GLA66920; the whole buildings and erections thereon, the fittings and fixtures therein. See image for full details.
Outstanding
19 March 2009Delivered on: 24 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at 2 and 4 oldham road rochdale t/nos LA297764 and LA328178 see image for full details.
Outstanding
22 October 2007Delivered on: 1 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
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 sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details.
Outstanding
2 May 2007Delivered on: 12 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future account of the company with the bank. See the mortgage charge document for full details.
Outstanding
4 January 2007Delivered on: 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and
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 sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
15 November 2005Delivered on: 19 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
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 sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
19 September 2005Delivered on: 21 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 11/05/2001
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 sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 December 2004Delivered on: 15 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H l/h land and buildings on the south west side of milnrow road rochdale t/n GM461817 and land and buildings on the north east side of richard street and south west side of oldham road rochdale t/n GM429528. 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
11 February 2004Delivered on: 25 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001
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 sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
1 May 2003Delivered on: 7 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
Secured details: All monies due or to become due from the company or any of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details.
Outstanding
10 December 2002Delivered on: 16 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on oldham road rochdale being all of land under t/no GM612186 and part t/no GM429528. 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
10 July 2002Delivered on: 12 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
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 sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
6 April 2001Delivered on: 11 April 2001
Persons entitled: Axa Insurance PLC

Classification: A tenth supplemental trust deed, deed of substitution, charge and release supplemental to the trust deed dated 9TH april 1987 constituting and securing £35,000,000 10.5 per cent first mortgage debenture stock 2001
Secured details: Principal of and interest on the stock and all monies due or to become due from the company to the chargee covenanted to be paid by the company to the chargee ("trustee") under or pursuant to the trust deed.
Particulars: The new properties (as defined in schedule 1) together with all buildings and erections and fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 October 1999Delivered on: 4 November 1999
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Ninth supplemental trust deed,deed of substitution,charge and release supplemental to a trust deed dated 9 april 1987 (as defined)
Secured details: The principal of and interest on the stock and all other moneys due from the company to the chargee under or pursuant to the trust deed (as defined).
Particulars: The principal of and interest on the stock and all other moneys to be paid by the company and the charging subsidiaries to the trustee and over the l/hold property known as land at new street and market ave,huddersfield,west yorkshire; t/no WYK570491 with all buildings/fixtures fixed plant machinery thereon; all rights,licences thereto. See the mortgage charge document for full details.
Outstanding
8 June 1999Delivered on: 10 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase 1 portrach retail park portrach lane stockton-on-tees. 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
27 November 1995Delivered on: 5 December 1995
Persons entitled: Guardian Royal Exchange Assurance PLC(The "Trustee")

Classification: Seventh supplemental trust deed
Secured details: £25,000,000 being the aggregate principal amount of the new stock (as defined) together with interest at the rate of 10 1/2 per cent. Per annum (payable by equal half-yearly instalments on 27 june and 27 december in each year,the first payment of interest on the new stock being due on 27 december 1995 in respect of the period from (but excluding) 27 november 1995 to and including 27 december 1995) and premiums (if any) and the existing stock (as defined) and all other monies due from the company to the chargee intended to be secured by or pursuant to the trust deeds (as defined).
Particulars: All the properties described in the schedule attached to the form M395 together with all buildings and erections and fixtures and fixed plant and machinery including all that freehold property known as the crispin centre,street,somerset title number ST109560. See the mortgage charge document for full details.
Outstanding
31 July 1992Delivered on: 14 August 1992
Satisfied on: 23 November 1995
Persons entitled:
The Security Agentthe Arranger and the Banks or Any of Them
National Westminster Bank PLC

Classification: Full mortgage debenture
Secured details: All monies due from each obligor to national westminster bank PLC,the security agent,the arranger and the banks (or any of them) under the terms of the charge and each of the finance documents to which such obligor is a party.
Particulars: For full details see form 395. 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
23 March 1992Delivered on: 9 April 1992
Satisfied on: 23 November 1995
Persons entitled: Samuel Montagu & Co. Limitedin Its Capacity as Trustee

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 23/3/92 and the charge.
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
14 July 1989Delivered on: 19 July 1989
Satisfied on: 14 April 1993
Persons entitled: Kleinwort Benson Limited(In Its Capacity as Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for national westminster bank PLC and barclays bank PLC under the composite guarantee of even date (the guarantee) under the terms of the working capital facilities agreements (as defined in the deed) the guarantee of this debenture.
Particulars: For full details see 395, attached continuation sheets and attached schedule of property.. 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
5 December 1988Delivered on: 22 December 1988
Satisfied on: 14 April 1993
Persons entitled: Kleinwort Benson Limited

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for the agent and this banks (as defined) under the terms of the counter indemnity and this debenture .
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
5 December 1988Delivered on: 22 December 1988
Satisfied on: 14 April 1993
Persons entitled: Kleinwort Benson Limited.

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee as trustee forth & agent and the bank (as defined) under the terms of the facility agreement and mthis trust debenture.
Particulars: (For full details see form 395 & schedule attached). 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
5 December 1988Delivered on: 22 December 1988
Satisfied on: 19 July 1989
Persons entitled: Kleinwort Benson Limited.

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee as trustee forth & agent and the bank (as defined) under the terms of the facility agreement and this trust debenture.
Particulars: (For full details see form 395 & schedule attached). 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
25 March 1996Delivered on: 4 April 1996
Satisfied on: 25 June 1999
Persons entitled: Lloyds 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: L/H property k/a spinning gate shopping centre leigh t/no.GM414928 GM414825 GM694467 GM414929 (part) and GM694476 (part) and all buildings and fixtures thereon.
Fully Satisfied
7 December 1995Delivered on: 20 December 1995
Satisfied on: 20 August 2005
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and/or town centre securities PLC to the chargee under and in terms of the trust deeds (as defined).
Particulars: 27/37 sealcarr street granton.
Fully Satisfied
7 December 1995Delivered on: 20 December 1995
Satisfied on: 2 December 2015
Persons entitled: Guardian Royal Exchange Assurance PLC (As Trustee)

Classification: Standard security
Secured details: All monies due or to become due from the company and/or town centre securities PLC to the chargee under and in terms of the trust deeds (as defined).
Particulars: 363/381 (odd) byres road and 1/29 (odd) grosvenor lane glasgow t/n-GLA105968 and 363/381 (odd) byres road 1/19 (odd) grosvenor lane glasgow t/n-GLA66920.
Fully Satisfied
9 April 1987Delivered on: 19 July 1993
Satisfied on: 8 August 2018
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Acquisition of property
Secured details: £60,000,000 10.5% first mortgage debenture stock 2001 and all other monies due.
Particulars: All those l/h properties and rights (the "first property") comprised in and demised by the leases referred to in cont. Sheet 3. to the form 395 (the "leases") part of the first property under t/nos. WYK353590, YWE60170 and YWE53478. See the mortgage charge document for full details.
Fully Satisfied
5 December 1988Delivered on: 22 December 1988
Satisfied on: 14 April 1993
Persons entitled: Bankers Trust International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the hedgings agreements and/or this charge.
Particulars: (For details see form 395 & schedule attached). 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

Filing History

23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
20 October 2020Registration of charge 022713530043, created on 16 October 2020 (13 pages)
21 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
6 July 2020Full accounts made up to 30 June 2019 (18 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (16 pages)
2 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
31 December 2018Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
8 August 2018Satisfaction of charge 10 in full (4 pages)
1 August 2018Satisfaction of charge 15 in full (4 pages)
18 July 2018Registration of charge 022713530042, created on 12 July 2018 (13 pages)
10 July 2018Registration of charge 022713530041, created on 29 June 2018 (24 pages)
5 July 2018Registration of charge 022713530040, created on 29 June 2018 (31 pages)
19 June 2018Satisfaction of charge 022713530032 in full (4 pages)
13 June 2018Registration of charge 022713530039, created on 8 June 2018 (31 pages)
27 March 2018Full accounts made up to 30 June 2017 (16 pages)
29 December 2017Registration of charge 022713530038, created on 22 December 2017 (9 pages)
29 December 2017Registration of charge 022713530038, created on 22 December 2017 (9 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (16 pages)
6 April 2017Full accounts made up to 30 June 2016 (16 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
23 December 2016Registration of charge 022713530037, created on 21 December 2016 (23 pages)
23 December 2016Registration of charge 022713530037, created on 21 December 2016 (23 pages)
22 December 2016Registration of charge 022713530036, created on 21 December 2016 (40 pages)
22 December 2016Registration of charge 022713530036, created on 21 December 2016 (40 pages)
13 December 2016Registration of charge 022713530035, created on 7 December 2016 (11 pages)
13 December 2016Registration of charge 022713530035, created on 7 December 2016 (11 pages)
7 April 2016Full accounts made up to 30 June 2015 (15 pages)
7 April 2016Full accounts made up to 30 June 2015 (15 pages)
23 February 2016Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages)
23 February 2016Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 804,579
(5 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 804,579
(5 pages)
15 December 2015Registration of charge 022713530034, created on 11 December 2015 (13 pages)
15 December 2015Registration of charge 022713530034, created on 11 December 2015 (13 pages)
7 December 2015Registration of charge 022713530033, created on 27 November 2015 (26 pages)
7 December 2015Registration of charge 022713530033, created on 27 November 2015 (26 pages)
2 December 2015Part of the property or undertaking has been released from charge 8 (5 pages)
2 December 2015Part of the property or undertaking has been released from charge 11 (5 pages)
2 December 2015Satisfaction of charge 12 in full (4 pages)
2 December 2015Satisfaction of charge 12 in full (4 pages)
2 December 2015Part of the property or undertaking has been released from charge 11 (5 pages)
2 December 2015Part of the property or undertaking has been released from charge 8 (5 pages)
7 May 2015Registration of charge 022713530032, created on 5 May 2015 (9 pages)
7 May 2015Registration of charge 022713530032, created on 5 May 2015 (9 pages)
7 May 2015Registration of charge 022713530032, created on 5 May 2015 (9 pages)
16 April 2015Full accounts made up to 30 June 2014 (15 pages)
16 April 2015Full accounts made up to 30 June 2014 (15 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 804,579
(5 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 804,579
(5 pages)
28 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
28 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
28 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
28 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
28 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
28 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
20 March 2014Full accounts made up to 30 June 2013 (16 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 804,579
(6 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 804,579
(6 pages)
5 March 2013Full accounts made up to 30 June 2012 (16 pages)
5 March 2013Full accounts made up to 30 June 2012 (16 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
21 December 2011Particulars of a mortgage or charge/MG09 / charge no: 31 (7 pages)
21 December 2011Particulars of a mortgage or charge/MG09 / charge no: 31 (7 pages)
30 March 2011Full accounts made up to 30 June 2010 (15 pages)
30 March 2011Full accounts made up to 30 June 2010 (15 pages)
2 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
2 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
2 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
2 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
2 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
2 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
14 January 2011Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages)
14 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages)
14 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (14 pages)
31 March 2010Full accounts made up to 30 June 2009 (14 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
8 April 2009Full accounts made up to 30 June 2008 (16 pages)
8 April 2009Full accounts made up to 30 June 2008 (16 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
22 January 2009Return made up to 27/12/08; full list of members (4 pages)
22 January 2009Return made up to 27/12/08; full list of members (4 pages)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 March 2008Full accounts made up to 30 June 2007 (13 pages)
1 March 2008Full accounts made up to 30 June 2007 (13 pages)
14 January 2008Return made up to 27/12/07; full list of members (3 pages)
14 January 2008Return made up to 27/12/07; full list of members (3 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
9 January 2007Return made up to 27/12/06; full list of members (3 pages)
9 January 2007Return made up to 27/12/06; full list of members (3 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Full accounts made up to 30 June 2006 (15 pages)
2 January 2007Full accounts made up to 30 June 2006 (15 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
17 January 2006Return made up to 27/12/05; full list of members (3 pages)
17 January 2006Return made up to 27/12/05; full list of members (3 pages)
22 December 2005Full accounts made up to 30 June 2005 (15 pages)
22 December 2005Full accounts made up to 30 June 2005 (15 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
19 November 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (5 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2005Return made up to 27/12/04; full list of members (8 pages)
17 January 2005Return made up to 27/12/04; full list of members (8 pages)
4 January 2005Full accounts made up to 30 June 2004 (15 pages)
4 January 2005Full accounts made up to 30 June 2004 (15 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
25 February 2004Particulars of mortgage/charge (4 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
29 January 2004Full accounts made up to 30 June 2003 (15 pages)
29 January 2004Full accounts made up to 30 June 2003 (15 pages)
19 January 2004Return made up to 27/12/03; full list of members (8 pages)
19 January 2004Return made up to 27/12/03; full list of members (8 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
22 April 2003Full accounts made up to 30 June 2002 (16 pages)
22 April 2003Full accounts made up to 30 June 2002 (16 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
21 January 2003Return made up to 27/12/02; full list of members (8 pages)
21 January 2003Return made up to 27/12/02; full list of members (8 pages)
16 December 2002Particulars of mortgage/charge (5 pages)
16 December 2002Particulars of mortgage/charge (5 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
25 April 2002Full accounts made up to 30 June 2001 (15 pages)
25 April 2002Full accounts made up to 30 June 2001 (15 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
27 January 2002Return made up to 27/12/01; full list of members (7 pages)
27 January 2002Return made up to 27/12/01; full list of members (7 pages)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
11 April 2001Particulars of mortgage/charge (6 pages)
11 April 2001Particulars of mortgage/charge (6 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
11 January 2001Return made up to 27/12/00; full list of members (7 pages)
11 January 2001Return made up to 27/12/00; full list of members (7 pages)
21 March 2000Full accounts made up to 30 June 1999 (13 pages)
21 March 2000Full accounts made up to 30 June 1999 (13 pages)
7 February 2000Return made up to 27/12/99; full list of members (7 pages)
7 February 2000Return made up to 27/12/99; full list of members (7 pages)
4 November 1999Particulars of mortgage/charge (6 pages)
4 November 1999Particulars of mortgage/charge (6 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Particulars of mortgage/charge (4 pages)
10 June 1999Particulars of mortgage/charge (4 pages)
16 April 1999Full accounts made up to 30 June 1998 (12 pages)
16 April 1999Full accounts made up to 30 June 1998 (12 pages)
26 January 1999Return made up to 27/12/98; full list of members (13 pages)
26 January 1999Return made up to 27/12/98; full list of members (13 pages)
15 April 1998Full accounts made up to 30 June 1997 (12 pages)
15 April 1998Full accounts made up to 30 June 1997 (12 pages)
23 January 1998Return made up to 27/12/97; no change of members (11 pages)
23 January 1998Return made up to 27/12/97; no change of members (11 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
26 March 1997Full accounts made up to 30 June 1996 (12 pages)
26 March 1997Full accounts made up to 30 June 1996 (12 pages)
26 January 1997Return made up to 27/12/96; no change of members (12 pages)
26 January 1997Return made up to 27/12/96; no change of members (12 pages)
5 December 1996Return made up to 05/11/96; full list of members (14 pages)
5 December 1996Return made up to 05/11/96; full list of members (14 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
3 August 1996Secretary resigned (2 pages)
3 August 1996Secretary resigned (2 pages)
3 August 1996New secretary appointed (1 page)
3 August 1996New secretary appointed (1 page)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
4 April 1996Particulars of mortgage/charge (7 pages)
4 April 1996Particulars of mortgage/charge (7 pages)
19 February 1996Return made up to 05/11/95; full list of members; amend (14 pages)
19 February 1996Return made up to 05/11/95; full list of members; amend (14 pages)
4 February 1996Full accounts made up to 30 June 1995 (13 pages)
4 February 1996Full accounts made up to 30 June 1995 (13 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
5 December 1995Particulars of mortgage/charge (28 pages)
5 December 1995Particulars of mortgage/charge (28 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1995Return made up to 05/11/95; full list of members (20 pages)
8 November 1995Return made up to 05/11/95; full list of members (20 pages)
11 October 1995Ad 21/06/95--------- £ si [email protected]=70000 £ ic 804579/874579 (2 pages)
11 October 1995Ad 21/06/95--------- £ si [email protected]=70000 £ ic 804579/874579 (2 pages)
11 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 1995£ nc 804579/874579 21/06/95 (1 page)
11 October 1995£ nc 804579/874579 21/06/95 (1 page)
11 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 1995Ad 21/06/95--------- £ si [email protected]=70000 £ ic 734579/804579 (2 pages)
27 July 1995Ad 21/06/95--------- £ si [email protected]=70000 £ ic 734579/804579 (2 pages)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 July 1995Return made up to 05/11/94; full list of members; amend (18 pages)
14 July 1995Return made up to 05/11/94; full list of members; amend (18 pages)
19 July 1993Particulars of property mortgage/charge (7 pages)
19 July 1993Particulars of property mortgage/charge (6 pages)
19 July 1993Particulars of property mortgage/charge (6 pages)
6 May 1993Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(14 pages)
6 May 1993Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(14 pages)
31 March 1993Company name changed british fuels group LIMITED\certificate issued on 31/03/93 (2 pages)
31 March 1993Company name changed british fuels group LIMITED\certificate issued on 31/03/93 (2 pages)
9 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 April 1991Full group accounts made up to 29 September 1990 (46 pages)
10 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
10 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
19 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
9 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 October 1988Company name changed\certificate issued on 13/10/88 (2 pages)
13 October 1988Company name changed\certificate issued on 13/10/88 (2 pages)
27 June 1988Incorporation (16 pages)
27 June 1988Incorporation (16 pages)