Liquidation
Company Information for 01987358 LIMITED
REGENT HOUSE, CLINTON AVENUE, NOTTINGHAM, NG5 1AZ,
|
Company Registration Number
01987358
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
01987358 LIMITED | ||
Legal Registered Office | ||
REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ Other companies in NG5 | ||
Previous Names | ||
|
Company Number | 01987358 | |
---|---|---|
Company ID Number | 01987358 | |
Date formed | 1986-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2004 | |
Account next due | 05/02/2006 | |
Latest return | 08/08/2005 | |
Return next due | 05/09/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 11:53:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ARNOLD VEERMAN |
||
CHRISTOPHER JOHN PHOENIX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE ROGER WALLACE |
Director | ||
GEORGE ROGER WALLACE |
Company Secretary | ||
JOHN HENRY GAINHAM |
Director | ||
ALAN BROOKS |
Director | ||
JOHN ROBERT VEASEY |
Company Secretary | ||
HAROLD COTTAM |
Director | ||
JOHN ALFRED STODDARD NASH |
Director | ||
HUGH SPENCER MUIRHEAD |
Company Secretary | ||
DAVID PATRICK MCERLAIN |
Director | ||
HOWARD TERENCE STANTON |
Director | ||
DENIS BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HCO 1000 LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2000-05-24 | Active | |
HCO 4000 LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2000-05-24 | Active | |
HCO 3000 LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2000-05-24 | Active | |
HCO 2000 LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2000-05-24 | Active | |
HP GENERAL PARTNER LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2000-05-24 | Active | |
PRECIS (1989) LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2001-01-25 | Active | |
PRECIS (1991) LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2001-02-28 | Active | |
HPGP 2 LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
HPGP 1 LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
PRECIS (2124) LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
PRECIS (1840) LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2000-01-07 | Active - Proposal to Strike off | |
PRECIS (2474) LIMITED | Company Secretary | 2004-10-20 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (2475) LIMITED | Company Secretary | 2004-10-20 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (2473) LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
PRECIS (2470) LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (2472) LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
PRECIS (2471) LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (1831) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1999-11-09 | Active - Proposal to Strike off | |
PRECIS (1843) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2000-01-12 | Active - Proposal to Strike off | |
PRECIS (1842) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2000-01-07 | Active - Proposal to Strike off | |
PRECIS (2127) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (1830) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
PRECIS (1841) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2000-01-07 | Active - Proposal to Strike off | |
PRECIS (2122) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
PRECIS (2123) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
PRECIS (1829) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1999-11-09 | Active - Proposal to Strike off | |
PRECIS (1832) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1999-11-09 | Active - Proposal to Strike off | |
PRECIS (2128) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (2129) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (2126) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (2125) LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
ALCHEMY ENVIRONMENTAL LIMITED | Company Secretary | 2003-08-15 | CURRENT | 2003-04-15 | Dissolved 2015-12-08 | |
EVER 1813 LIMITED | Company Secretary | 2002-09-23 | CURRENT | 2002-06-13 | Active - Proposal to Strike off | |
ANGLO UNITED ENVIRONMENTAL LIMITED | Company Secretary | 2002-09-23 | CURRENT | 2002-06-13 | Active - Proposal to Strike off | |
NEVILLE (ACL) LIMITED | Company Secretary | 2002-08-02 | CURRENT | 1987-05-01 | Dissolved 2015-12-08 | |
ANGLO UNITED PROPERTIES LIMITED | Company Secretary | 2002-08-02 | CURRENT | 1982-05-25 | Dissolved 2015-12-08 | |
HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED | Company Secretary | 2002-08-02 | CURRENT | 1904-02-27 | Liquidation | |
MIDDLEBRIGHT LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1997-08-07 | Active - Proposal to Strike off | |
COALITE PRODUCTS LIMITED | Company Secretary | 2000-09-26 | CURRENT | 1946-11-21 | Active - Proposal to Strike off | |
COALITE FUELS AND CHEMICALS LIMITED | Company Secretary | 1999-11-30 | CURRENT | 1936-05-13 | Dissolved 2017-01-24 | |
TAWNYWOOD RECYCLING LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
PRECIS (1794) LIMITED | Director | 2009-02-04 | CURRENT | 1999-07-29 | Active | |
AURORA NOMINEE 1 LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-12 | Dissolved 2017-01-17 | |
AURORA NOMINEE 2 LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-12 | Dissolved 2017-01-17 | |
AURORA (BEDWORTH) LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-07 | Dissolved 2017-02-21 | |
AURORA (HINCKLEY) LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-11 | Dissolved 2017-01-17 | |
AURORA (LEIGH) LIMITED | Director | 2006-09-27 | CURRENT | 2006-06-19 | Dissolved 2017-01-17 | |
AURORA (MOTHERWELL) LIMITED | Director | 2006-09-27 | CURRENT | 2006-06-19 | Dissolved 2017-01-17 | |
AURORA (NORMANTON) LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-11 | Dissolved 2017-01-17 | |
AURORA (NUNEATON) LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-07 | Dissolved 2017-01-17 | |
CARISBROOKE AURORA (UK) LIMITED | Director | 2006-09-19 | CURRENT | 2006-09-12 | Dissolved 2017-08-01 | |
HAVERHILL HOTELS LIMITED | Director | 2006-08-02 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
CJP RETFORD LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-01 | Dissolved 2017-03-14 | |
COALITE PRODUCTS LIMITED | Director | 2005-07-14 | CURRENT | 1946-11-21 | Active - Proposal to Strike off | |
HPGP 2 LIMITED | Director | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
HPGP 1 LIMITED | Director | 2005-06-21 | CURRENT | 2005-06-21 | Active | |
PRECIS (2474) LIMITED | Director | 2004-10-20 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (2475) LIMITED | Director | 2004-10-20 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (2473) LIMITED | Director | 2004-10-19 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
PRECIS (2470) LIMITED | Director | 2004-10-19 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
PRECIS (2472) LIMITED | Director | 2004-10-19 | CURRENT | 2004-09-17 | Active - Proposal to Strike off | |
PRECIS (2471) LIMITED | Director | 2004-10-19 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
CARISBROOKE SUON PROPERTIES LIMITED | Director | 2004-06-03 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
NEWINCCO 196 LIMITED | Director | 2003-11-21 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
NEWINCCO 195 LIMITED | Director | 2003-11-21 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
ALCHEMY ENVIRONMENTAL LIMITED | Director | 2003-08-15 | CURRENT | 2003-04-15 | Dissolved 2015-12-08 | |
PRECIS (1730) LIMITED | Director | 2003-07-18 | CURRENT | 1999-03-09 | Active | |
CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED | Director | 2003-07-18 | CURRENT | 1999-08-02 | Active | |
ANGLO UNITED ENVIRONMENTAL LIMITED | Director | 2002-09-23 | CURRENT | 2002-06-13 | Active - Proposal to Strike off | |
NEVILLE (ACL) LIMITED | Director | 2002-08-02 | CURRENT | 1987-05-01 | Dissolved 2015-12-08 | |
ANGLO UNITED PROPERTIES LIMITED | Director | 2002-08-02 | CURRENT | 1982-05-25 | Dissolved 2015-12-08 | |
COALITE FUELS AND CHEMICALS LIMITED | Director | 2002-08-02 | CURRENT | 1936-05-13 | Dissolved 2017-01-24 | |
EVER 1813 LIMITED | Director | 2002-08-02 | CURRENT | 2002-06-13 | Active - Proposal to Strike off | |
HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED | Director | 2002-08-02 | CURRENT | 1904-02-27 | Liquidation | |
MIDDLEBRIGHT LIMITED | Director | 2002-08-02 | CURRENT | 1997-08-07 | Active - Proposal to Strike off | |
PRECIS (2179) LIMITED | Director | 2002-03-18 | CURRENT | 2002-01-29 | Active - Proposal to Strike off | |
PRECIS (2180) LIMITED | Director | 2002-03-18 | CURRENT | 2002-01-29 | Active - Proposal to Strike off | |
CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED | Director | 2001-12-11 | CURRENT | 2001-07-17 | Active - Proposal to Strike off | |
PRECIS (2131) LIMITED | Director | 2001-12-11 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (2130) LIMITED | Director | 2001-12-11 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
PRECIS (2116) LIMITED | Director | 2001-10-26 | CURRENT | 2001-09-27 | Active - Proposal to Strike off | |
PRECIS (2117) LIMITED | Director | 2001-10-25 | CURRENT | 2001-09-27 | Active - Proposal to Strike off | |
PRECIS (2107) LIMITED | Director | 2001-10-25 | CURRENT | 2001-09-18 | Active - Proposal to Strike off | |
PRECIS (2106) LIMITED | Director | 2001-10-25 | CURRENT | 2001-09-18 | Active - Proposal to Strike off | |
PRECIS (2115) LIMITED | Director | 2001-10-25 | CURRENT | 2001-09-27 | Active - Proposal to Strike off | |
PRECIS (2026) LIMITED | Director | 2001-06-19 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
PRECIS (2028) LIMITED | Director | 2001-06-19 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
PRECIS (1989) LIMITED | Director | 2001-04-10 | CURRENT | 2001-01-25 | Active | |
PRECIS (1991) LIMITED | Director | 2001-04-10 | CURRENT | 2001-02-28 | Active | |
HP GENERAL PARTNER LIMITED | Director | 2000-05-24 | CURRENT | 2000-05-24 | Active | |
HIGH POINT PROPERTY COMPANY LIMITED | Director | 2000-05-02 | CURRENT | 2000-05-02 | Dissolved 2016-07-26 | |
CARISBROOKE SUON GENERAL PARTNER LIMITED | Director | 2000-02-02 | CURRENT | 1999-11-09 | Active - Proposal to Strike off | |
NSM ENTERPRISE | Director | 1997-12-19 | CURRENT | 1993-02-10 | Dissolved 2015-05-26 | |
BURNETT & HALLAMSHIRE FUEL LIMITED | Director | 1992-12-31 | CURRENT | 1968-08-14 | Dissolved 2015-05-26 | |
LARKSCROFT LIMITED | Director | 1992-12-31 | CURRENT | 1988-07-08 | Dissolved 2015-05-26 | |
OAKEN MINERALS LIMITED | Director | 1992-12-31 | CURRENT | 1973-04-27 | Dissolved 2015-05-26 | |
WOORGREENS HIGH DELF LIMITED | Director | 1992-12-31 | CURRENT | 1965-02-18 | Dissolved 2015-05-26 | |
NORTHERN STRIP MINING LIMITED | Director | 1992-12-31 | CURRENT | 1981-07-01 | Active | |
H. CAMM & CO. LIMITED | Director | 1992-12-31 | CURRENT | 1968-09-04 | Dissolved 2015-05-26 | |
BURNHAM PETROLEUM LIMITED | Director | 1992-12-31 | CURRENT | 1967-05-11 | Dissolved 2015-08-18 | |
MINING INVESTMENT CORPORATION LIMITED(THE) | Director | 1992-12-31 | CURRENT | 1910-03-23 | Dissolved 2015-09-29 | |
BURNETT & HALLAMSHIRE PLANT LIMITED | Director | 1992-12-31 | CURRENT | 1972-06-15 | Active - Proposal to Strike off | |
NSM PLC | Director | 1992-06-30 | CURRENT | 1921-12-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
CERTNM | Company name changed anglo united\certificate issued on 08/10/18 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-12 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-12 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-12 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.20 | STATEMENT OF AFFAIRS | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: P O BOX 149 BUTTERMILK LANE BOLSOVER CHESTERFIELD DERBYSHIRE S44 6YU | |
Registered office changed on 08/02/06 from:\p o box 149, buttermilk lane, bolsover chesterfield, derbyshire S44 6YU | ||
363s | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 27/03/03--------- £ SI 40@.025=1 £ IC 50000/50001 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
SRES02 | REREGISTRATION PLC-PRI 15/12/99 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
SRES01 | ADOPTARTICLES15/12/99 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 05/04/99 | |
363a | RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
244 | DELIVERY EXT'D 3 MTH 05/04/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
Registered office changed on 20/02/96 from:\newgate house, broombank road, chesterfield, derbyshire S41 9QJ | ||
Registered office changed on 17/06/86 from:\blackfriars house, 19 new bridge street, london, EC4V 6BY |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF BENEFIT OF A DEPOSIT AGREEMENT | Outstanding | EVER 1813 LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX. LAWRIE FACTORS | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF DEBENTURE (AS SUPPLEMENTED BY A SUPPLEMENTAL DEED OF DEBENTURE DATED 4 MARCH 1993) | Outstanding | SAMUEL MONTAGU AND CO LIMITED AS TRUSTEE FOR THE LENDERS | |
SUPPLEMENTAL CHARGE | Outstanding | SAMUEL MONTAGU & CO. LTD | |
SUPPLEMENTAL DEBENTURE | PART of the property or undertaking has been released from charge | SAMUEL MONTAGU & CO. LTDFINEDIN ITS CAPACITY AS TRUSTEE FOR THE LENDERS AS DE | |
DEPOSIT CHARGE | Outstanding | SAMUEL MONTAGU & CO LIMITED | |
DEBENTURE | PART of the property or undertaking has been released from charge | SAMUEL MONTAGU & CO LIMITED | |
GUARANTEE FACILITY DEPOSIT AGREEMENT | Outstanding | SAMUEL MONTAGU AND CO LIMITED | |
CHARGE | Outstanding | SAMUEL MONTAGU & CO LIMITED | |
MEMORANDUM OF DEPOSIT | PART of the property or undertaking has been released from charge | SAMUEL MONTAGU & CO LIMITED | |
SHARE PURCHASE REVOLVING CREDIT FACILITY LETTER | Outstanding | SAMUEL MONTAGU & CO LIMITED | |
GUARANTEE FACILITY DEPOSIT AGREEMENT | Outstanding | SAMUEL MONTAGU & CO LIMITED |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as 01987358 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |