Company NameSuburban Homes Limited
Company StatusActive
Company Number00772637
CategoryPrivate Limited Company
Incorporation Date2 September 1963(60 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(52 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(52 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(53 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(55 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(58 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Maureen Behrman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(28 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressPendragon
Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameMrs Freda Margaret Jean Brayde
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(28 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Fleetwood Road
Southport
Merseyside
PR9 9QN
Director NameSidney Brayde
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(28 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 September 2006)
RoleSolicitor
Correspondence Address132 Fleetwood Road
Southport
Merseyside
PR9 9QN
Director NameMichael Milman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(28 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 July 2000)
RoleCompany Director
Correspondence AddressEden Roc Runnymede Close
Liverpool
Merseyside
L25 5JU
Secretary NameEric Hugh Roberts
NationalityBritish
StatusResigned
Appointed14 January 1992(28 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 June 2004)
RoleCompany Director
Correspondence Address14 Dovedale Road
Wirral
Merseyside
CH47 3AW
Wales
Director NameMrs Michele Baum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(36 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurele House
52 Old Church Lane
Stanmore
Middlesex
HA7 2RP
Secretary NameMrs Freda Margaret Jean Brayde
NationalityBritish
StatusResigned
Appointed10 June 2004(40 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Fleetwood Road
Southport
Merseyside
PR9 9QN
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(43 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(43 years after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(43 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 September 2006(43 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(43 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(43 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(43 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(45 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(45 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(47 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameNicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(47 years, 3 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(47 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(52 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

12 September 1974Delivered on: 16 September 1974
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck

Classification: Legal charge
Secured details: £1,500.
Particulars: 77 holt road berkinhead.
Fully Satisfied
14 August 1974Delivered on: 22 August 1974
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde

Classification: Legal charge
Secured details: £2,000.
Particulars: 53, groveland avenue hoylake.
Fully Satisfied
6 August 1974Delivered on: 12 August 1974
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 downham road tranmere, birkenhead cheshire.
Fully Satisfied
1 July 1974Delivered on: 5 July 1974
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 picton grove and 2 pilot drive.
Fully Satisfied
5 June 1974Delivered on: 12 June 1974
Satisfied on: 27 July 2006
Persons entitled: N.Silverbeck

Classification: Legal charge
Secured details: £1,125.
Particulars: 21, dalmery street, liverpool.
Fully Satisfied
30 May 1974Delivered on: 12 June 1974
Satisfied on: 27 July 2006
Persons entitled: N.Silverbeck

Classification: Legal charge
Secured details: £1,600.
Particulars: 10, maseby street, walton-on-the-hill, liverpool 4.
Fully Satisfied
24 April 1974Delivered on: 26 April 1974
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 parkside road, birkenhead, cheshire.
Fully Satisfied
24 April 1974Delivered on: 26 April 1974
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 parkside road, birkenhead, cheshire.
Fully Satisfied
11 April 1974Delivered on: 19 April 1974
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66, harris street, st. Helens. Lancs.
Fully Satisfied
12 March 1974Delivered on: 19 March 1974
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82, waterdale crescent st. Helens lancs.
Fully Satisfied
5 March 1964Delivered on: 21 March 1964
Satisfied on: 27 July 2006
Persons entitled: Martins Bank LTD.

Classification: Equit. Mortgage
Secured details: All monies due, etc.
Particulars: 21,23,25 mcbride st., Garston, liverpool.
Fully Satisfied
21 February 1974Delivered on: 4 March 1974
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 & 31 falkland st.birkenhead, cheshire the goodwill of the business & the benefit.
Fully Satisfied
12 February 1974Delivered on: 25 February 1974
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, walton road, liverpool.
Fully Satisfied
11 February 1974Delivered on: 21 February 1974
Satisfied on: 27 July 2006
Persons entitled: Mercanitle Credit Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 glasier road wallasey, cheshire.
Fully Satisfied
8 February 1974Delivered on: 20 February 1974
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 grafton street, st helens, lancs.
Fully Satisfied
7 February 1974Delivered on: 19 February 1974
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 hinton street, liverpool 6.
Fully Satisfied
22 January 1974Delivered on: 31 January 1974
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 greenbank drive heswall, wirral, cheshire.
Fully Satisfied
7 January 1974Delivered on: 28 January 1974
Satisfied on: 27 July 2006
Persons entitled: Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, 14 and 37 waltham rd liverpool 6. and 3 middleton road liverpool 7.
Fully Satisfied
26 November 1973Delivered on: 29 November 1973
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 st lukes road crosby lancashire.
Fully Satisfied
13 November 1973Delivered on: 15 November 1973
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company LTD.

Classification: Memo of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 cliford street birkenhead. Cheshire.
Fully Satisfied
18 October 1973Delivered on: 22 October 1973
Satisfied on: 27 July 2006
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, duncan drive greasby.
Fully Satisfied
5 March 1964Delivered on: 21 March 1964
Satisfied on: 27 July 2006
Persons entitled: Martins Bank LTD.

Classification: Equit. Mortgage
Secured details: All monies due, etc.
Particulars: 16, massey park, liscard, cheshire.
Fully Satisfied
24 September 1973Delivered on: 27 September 1973
Satisfied on: 27 July 2006
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10. desford road liverpool lancaster.
Fully Satisfied
24 September 1973Delivered on: 27 September 1973
Satisfied on: 27 July 2006
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17. beech, grove, bootle lancaster.
Fully Satisfied
17 September 1973Delivered on: 20 September 1973
Satisfied on: 27 July 2006
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, bull lane, liverpool. 9.
Fully Satisfied
2 August 1973Delivered on: 9 August 1973
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD.

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 and 39 waltham road, airfield city of liverpool.
Fully Satisfied
24 July 1973Delivered on: 2 August 1973
Satisfied on: 27 July 2006
Persons entitled: Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7. kimberley road wallasey cheshire.
Fully Satisfied
26 June 1973Delivered on: 17 July 1973
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44, grantham street liverpool 6.
Fully Satisfied
27 June 1973Delivered on: 13 July 1973
Satisfied on: 27 July 2006
Persons entitled: The Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, 10, 12 & 14 londonderry road liverpool 13.
Fully Satisfied
2 July 1973Delivered on: 6 July 1973
Satisfied on: 27 July 2006
Persons entitled: Bank of Ireland.

Classification: Memo of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 & 25 trevor road liverpool 9.
Fully Satisfied
4 July 1973Delivered on: 6 July 1973
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property known as 38 new long st birkenhead cheshire.
Fully Satisfied
12 June 1973Delivered on: 8 June 1973
Satisfied on: 27 July 2006
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, 82, 39 and 36 lindale road, liverpool.
Fully Satisfied
5 March 1964Delivered on: 21 March 1964
Satisfied on: 27 July 2006
Persons entitled: Martins Bank LTD.

Classification: Equit. Mortgage
Secured details: All monies due, etc.
Particulars: 2,10,12,16,18, maple street, birkenhead.
Fully Satisfied
4 June 1973Delivered on: 8 June 1973
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, lee road, hoylake, cheshire.
Fully Satisfied
4 June 1973Delivered on: 8 June 1973
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 lime george, seaforth, lans.
Fully Satisfied
4 June 1973Delivered on: 4 June 1973
Satisfied on: 27 July 2006
Persons entitled: The Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 rosedale road, liverpool 18, together with all fixtures.
Fully Satisfied
18 May 1973Delivered on: 23 May 1973
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73, moorland road, birkenhead.
Fully Satisfied
10 April 1973Delivered on: 30 April 1973
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35, morgan stret st. Helens lancashire.
Fully Satisfied
5 April 1973Delivered on: 10 April 1973
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 parkside road birkenhead chester.
Fully Satisfied
12 March 1973Delivered on: 16 March 1973
Satisfied on: 27 July 2006
Persons entitled: Artley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26, clifford street, birkenhead cheshire.
Fully Satisfied
26 February 1973Delivered on: 2 March 1973
Satisfied on: 27 July 2006
Persons entitled: Artley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The school house school lane meols cheshire.
Fully Satisfied
30 January 1973Delivered on: 1 February 1973
Satisfied on: 27 July 2006
Persons entitled: Artley Acceptances LTD

Classification: M deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 lyndhurst road irby, cheshire.
Fully Satisfied
14 June 1973Delivered on: 8 January 1973
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 halsall lane, ormskirk, lancs.
Fully Satisfied
29 February 1964Delivered on: 9 March 1964
Satisfied on: 27 July 2006
Persons entitled: G F Morris.

Classification: Mortgage
Secured details: £300.
Particulars: 1, ormonde street, wallasey, cheshire.
Fully Satisfied
2 January 1973Delivered on: 8 January 1973
Satisfied on: 27 July 2006
Persons entitled: Artley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deeds & documents relating to 12, parkside road, birkenhead, cheshire.
Fully Satisfied
27 November 1972Delivered on: 11 December 1972
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Finance LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, 26, and 36, fountains street birkenhead. Cheshire.
Fully Satisfied
2 November 1972Delivered on: 10 November 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD.

Classification: Memo of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138, bryan street st helens lancashire.
Fully Satisfied
26 September 1972Delivered on: 27 September 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD.

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34, 42 and 44 merton road, wallasey, cheshire.
Fully Satisfied
20 September 1972Delivered on: 26 September 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD.

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 jackson street, brentwood, lancs.
Fully Satisfied
17 September 1972Delivered on: 15 September 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptance LTD.

Classification: Memo. Of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, elmbank rd, new ferry, bebington, cheshire.
Fully Satisfied
4 July 1972Delivered on: 12 July 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptance LTD.

Classification: Memo.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, carlton road, wallasey, cheshire.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances Limited.

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 & 34, fountain st., Birkenhead, cheshire.
Fully Satisfied
23 May 1972Delivered on: 25 May 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances Limited.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, linydale rd birkenhead, cheshire.
Fully Satisfied
12 May 1972Delivered on: 16 May 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances Limited.

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88, south port road, ormskirk, lancs.
Fully Satisfied
19 February 1964Delivered on: 9 March 1964
Satisfied on: 27 July 2006
Persons entitled: United Kingdom Bldg. Socy.

Classification: Mortgage
Secured details: £1700 (owing).
Particulars: 1, armonde street, wallasey, cheshire.
Fully Satisfied
8 May 1972Delivered on: 11 May 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances Limited.

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & dwelling house 18, redbrook st. Liverpool 6.
Fully Satisfied
29 March 1972Delivered on: 10 April 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances Limited.

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 charles street st. Helens lancs.
Fully Satisfied
29 March 1972Delivered on: 4 April 1972
Satisfied on: 27 July 2006
Persons entitled: Bradford Permanent Building Society.

Classification: Legal charge
Secured details: For securing £20,000 and all other monies due or to become due from the company to to the chargee on any account whatsoever.
Particulars: 32/36,42,44,48/54,58,60, 64/68, 72 & 74 baden road, old swan as well as property melling ave, aintree, liverpool.
Fully Satisfied
21 March 1972Delivered on: 29 March 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51, merton road, wallesey, cheshire.
Fully Satisfied
28 March 1972Delivered on: 29 March 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48, sunbeam road, liverpool. 139.
Fully Satisfied
22 February 1972Delivered on: 1 March 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Mort. Or charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19, 23, 25 merton road, wallasey, cheshire.
Fully Satisfied
20 January 1972Delivered on: 3 February 1972
Satisfied on: 27 July 2006
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: 34 & 36, portelet rd. West derby, liverpool, lancs.
Fully Satisfied
20 January 1972Delivered on: 3 February 1972
Satisfied on: 7 April 1992
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: 3, briardale gdns, little sutton, cheshire.
Fully Satisfied
20 December 1972Delivered on: 3 February 1972
Satisfied on: 27 July 2006
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: 27 stomnss rd. Southend-on-sea essex.
Fully Satisfied
20 January 1972Delivered on: 6 January 1972
Satisfied on: 27 July 2006
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: 55,59,65, knoclaid rd, liverpool 13.
Fully Satisfied
3 September 1964Delivered on: 10 September 1961
Satisfied on: 27 July 2006
Persons entitled: Martins Bank LTD

Classification: Equitable mort.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 215 & 217 alderson rd. Wavertree, liverpool.
Fully Satisfied
20 December 1971Delivered on: 6 January 1972
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances Limited

Classification: Memo. Of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various charges detailed on form 47. (for details see docs 66A-b-c etc).
Fully Satisfied
27 September 1971Delivered on: 29 September 1971
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances Limited

Classification: Memorandum of deposit
Secured details: All monies due etc.
Particulars: 15. ashbrook terrace, bebington, cheshire.
Fully Satisfied
13 August 1971Delivered on: 26 August 1971
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 kempton rd, liverpool 15.
Fully Satisfied
8 July 1971Delivered on: 16 July 1971
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances Limited

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34, edinburgh road, liverpool 7.
Fully Satisfied
7 June 1971Delivered on: 21 June 1971
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD.

Classification: Memo fo deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206, borough road, st. Helens, lancs.
Fully Satisfied
27 May 1971Delivered on: 15 June 1971
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33, clare rd, bootle lancashire.
Fully Satisfied
4 May 1971Delivered on: 6 May 1971
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 sunningdale road, liverpool.
Fully Satisfied
20 October 1970Delivered on: 30 October 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house and shops known as numbers 802/806 queens drive liverpool.
Fully Satisfied
12 October 1970Delivered on: 14 October 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD.

Classification: Memo of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 grasville rd, birkenhead, cheshire.
Fully Satisfied
12 October 1970Delivered on: 14 October 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19, jessamine rd. Birkenhead, cheshire.
Fully Satisfied
28 October 1976Delivered on: 2 November 1976
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 10, kimberley rd, wallasey, merseyside, and 10 and 14, bishop road, wallasey, merseyside.
Fully Satisfied
2 October 1970Delivered on: 14 October 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 rosedale rd,birkenhead, cheshire.
Fully Satisfied
28 September 1970Delivered on: 2 October 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. property 62 neville road, liverpool.
Fully Satisfied
14 September 1970Delivered on: 14 September 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD.

Classification: Mem. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. property no. 123, elmswood road, birkenhead cheshire.
Fully Satisfied
16 July 1970Delivered on: 17 July 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memorandum deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 rose lane, liverpool 18.
Fully Satisfied
16 July 1970Delivered on: 17 July 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memorandum deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 pleasant street, new brighton, cheshire.
Fully Satisfied
12 May 1970Delivered on: 21 May 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 gloucester rd. Bootle, lancashire.
Fully Satisfied
12 May 1970Delivered on: 15 May 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due etc.
Particulars: 25 stonehouse road, wallasey cheshire.
Fully Satisfied
30 April 1970Delivered on: 6 May 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memorandum of deposit
Secured details: All monies due etc.
Particulars: F/H property at 17 ferndale road, liverpool 22.
Fully Satisfied
4 March 1970Delivered on: 12 March 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the co to the chargee on any account whatsoever.
Particulars: 67 worcester rd. Bootle. Lancashire.
Fully Satisfied
23 February 1970Delivered on: 25 February 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the co to the chargee on any account whatsoever.
Particulars: 34, newton road, hoylake, cheshire.
Fully Satisfied
20 January 1972Delivered on: 3 February 1972
Satisfied on: 27 July 2006
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 sefton rd new ferry cheshire.
Fully Satisfied
30 January 1986Delivered on: 12 February 1986
Satisfied on: 21 August 2006
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: 26,32 & 54 sandhurst rd. Rainhill, merseyside and 151, longton lane rainhill, merseyside tn: ms 28280.
Fully Satisfied
30 January 1986Delivered on: 12 February 1986
Satisfied on: 21 August 2006
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: 6,12 & 26 craigside ave, liverpool, merseyside tn: ms 107328.
Fully Satisfied
7 January 1986Delivered on: 20 January 1986
Satisfied on: 21 August 2006
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: 28 dykin close widnes cheshire.
Fully Satisfied
7 January 1986Delivered on: 20 January 1986
Satisfied on: 23 August 1996
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: Three garages of 160 & 164 mill lane wallasey merseyside title no ms 120456.
Fully Satisfied
7 January 1986Delivered on: 20 January 1986
Satisfied on: 31 January 1989
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: 6 & 10 townsend street, birkenhead merseyside title no ms 188925.
Fully Satisfied
7 January 1986Delivered on: 20 January 1986
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: 101 longton lane rainhill merseyside title no ms 27386.
Fully Satisfied
7 January 1986Delivered on: 20 January 1986
Satisfied on: 21 August 2006
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: 1,5 & 24 windsor oad whiston merseyside title no ms 221069.
Fully Satisfied
12 February 1970Delivered on: 20 February 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the co to the chargee on any account whatsoever.
Particulars: 222 litherland road, bootle 20, lancs.
Fully Satisfied
7 January 1986Delivered on: 20 January 1986
Satisfied on: 21 August 2006
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: 41,53 & 55 hanhemann road liverpool title no la 369551.
Fully Satisfied
7 January 1986Delivered on: 20 January 1986
Satisfied on: 21 August 2006
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: 4 & 6 eaten road north liverpool 12 title no ms 197350.
Fully Satisfied
7 January 1986Delivered on: 20 January 1986
Satisfied on: 21 August 2006
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: 88 sandhurst road rainhill merseyside title no ms 28279.
Fully Satisfied
7 January 1986Delivered on: 20 January 1986
Satisfied on: 21 August 2006
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: 39 sandhurst road reinhill merseyside titile no ms 28282.
Fully Satisfied
7 January 1986Delivered on: 20 January 1986
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: 105 sandhurst road rainhill merseyside ttitle no ms 28281.
Fully Satisfied
7 January 1986Delivered on: 20 January 1986
Satisfied on: 21 August 2006
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: 11,13,21,23 & 25 dykin close widnes cheshire 18 & 20 seymour drive ellesmere port cheshire 10 & 24 thornleigh drive ellesmere port cheshire.
Fully Satisfied
6 January 1984Delivered on: 10 January 1984
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 kitchener street, st. Helens, merseyside.
Fully Satisfied
1 September 1983Delivered on: 8 September 1983
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company Limtied

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 91 park road, franmere wirral merseyside.
Fully Satisfied
10 June 1983Delivered on: 22 June 1983
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company Limtied

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, halycon road chatsworth park birkenhead merseyside and the goodwill of the business carried on upon the property.
Fully Satisfied
15 April 1983Delivered on: 6 May 1983
Satisfied on: 21 August 2006
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: L/H 75 and 79 cable street, formby, merseside.
Fully Satisfied
6 February 1970Delivered on: 20 February 1970
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the co to the chargee on any account whatsoever.
Particulars: 188 litherland road, bootle 20, lancs.
Fully Satisfied
15 April 1983Delivered on: 6 May 1983
Satisfied on: 21 August 2006
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: 61,65,67 and 69 thomson road, liverpool merseyside.
Fully Satisfied
15 April 1983Delivered on: 6 May 1983
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 33,35,40,42,46 and 50 challis street birkenhead merseyside. Title no ch 89485.
Fully Satisfied
25 April 1983Delivered on: 28 April 1983
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, kempton road, liverpool merseyside. Title no la 11766.
Fully Satisfied
7 July 1982Delivered on: 16 July 1982
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 tabley road, liverpool merseyside title no:- ms 109467.
Fully Satisfied
15 May 1982Delivered on: 15 May 1982
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 windleshaw road, st. Helens, merseyside.
Fully Satisfied
10 May 1982Delivered on: 14 May 1982
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 leander road, wallasey merseyside.
Fully Satisfied
5 May 1982Delivered on: 10 May 1982
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Comapny Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 second avenue rainhill merseyside.
Fully Satisfied
19 November 1981Delivered on: 30 November 1981
Satisfied on: 21 August 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall

Classification: Legal charge
Secured details: £21,000.
Particulars: 2 & 6 bryanston road, liverpool. 123 crosby road, south seaforth, merseyside 38 errol street liverpool, 1 kirk road and the site of A5 kirk road, litheland, merseyside 35,47, 49,51,57 & 65 manningham road, anfield, liverpool 6 & 22 ripon street, liverpool 2-22 (even no.s) and 13-23 (odd no.s) cambridge road, sefton, merseyside.
Fully Satisfied
21 September 1981Delivered on: 30 September 1981
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 alderson rd, liverpool merseyside.
Fully Satisfied
10 September 1981Delivered on: 10 September 1981
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 vincent street, st. Helens, merseyside.
Fully Satisfied
3 November 1969Delivered on: 14 November 1969
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein

Classification: Legal charge
Secured details: £3,000.
Particulars: 9 private dwelling houses (nos.211,219, 221,223,229,233,249,251 & 257) elephant lane, st. Helens, lancs.
Fully Satisfied
20 February 1981Delivered on: 5 March 1981
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 52 rufford rd, wallasey, wirral in the county of merseyside.
Fully Satisfied
29 January 1981Delivered on: 4 February 1981
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 ashfield liverpool 15 merseyside.
Fully Satisfied
20 October 1980Delivered on: 24 October 1980
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 florence road wallasey.
Fully Satisfied
23 June 1980Delivered on: 25 June 1980
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

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 82 woodchurch road birkenhead, merseyside.
Fully Satisfied
6 June 1980Delivered on: 13 June 1980
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 vincent street st helens, merseyside.
Fully Satisfied
15 March 1980Delivered on: 22 May 1980
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 cleveland street st helens, merseyside.
Fully Satisfied
16 May 1980Delivered on: 20 May 1980
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co. LTD

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 75 wharncliffe rd liverpool 13.
Fully Satisfied
31 March 1980Delivered on: 3 April 1980
Satisfied on: 21 August 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall

Classification: Legal charge
Secured details: £15,000.
Particulars: F/H 33, 35 & 45 lucan road aigburth liverpool 17 f/h 1,5,7,9,11 oakdale road wallasey merseyside.
Fully Satisfied
8 February 1980Delivered on: 15 February 1980
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 whitford rd, birkenhead merseyside.
Fully Satisfied
5 February 1980Delivered on: 6 February 1980
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 saville rd liverpool 13.
Fully Satisfied
19 July 1967Delivered on: 4 August 1967
Satisfied on: 12 January 1994
Persons entitled: Martins Bank LTD.

Classification: Equitable mortgage
Secured details: All moneys due etc.
Particulars: 16,20,22, & 29 shaftsbury rd. Great crasley liverpool, 17 avonmore ave, mossley hill liverpool, 12/16 & 22/26 woodford rd. New ferry cheshire. 21, 25 & 27 portland st. Birkenhead.
Fully Satisfied
17 October 1979Delivered on: 23 October 1979
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 parkfield drive wallasey merseyside.
Fully Satisfied
8 October 1979Delivered on: 15 October 1979
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, mostyn street wallasey merseyside together with goodwill & fixtures.
Fully Satisfied
17 September 1979Delivered on: 28 September 1979
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 merton road wallasey merseyside.
Fully Satisfied
16 July 1979Delivered on: 23 July 1979
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 hartington road wallasey merseyside.
Fully Satisfied
9 July 1979Delivered on: 18 July 1979
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 antonio street bootle merseyside together with goodwill.
Fully Satisfied
5 June 1979Delivered on: 11 June 1979
Satisfied on: 21 August 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall
Freda Taylor
Jean Wall

Classification: Legal charge
Secured details: £20,000.
Particulars: 1. f/h 162 and 168 alderson road liverpool. 2. f/h 76 and 80 picton rd, liverpool 3. f/h 173 and 177 alderson rd liverpool 4. l/h 37 boswell street liverpool f/h 22,24,26 and 28 bolton street liverpool. 6. f/h 35, 39 and 43 heyes street liverpool 7. f/h 126, 134,142 and 146 heyes street liverpool 8. f/h 20 scotia rd liverpool 9. f/h 138 & 140 maydn road, liverpool title nos 1. la 2023 2. la 2022 3. la 2025 4. ms 65209 5. ms 88455.
Fully Satisfied
2 May 1979Delivered on: 4 May 1979
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 waltham rd liverpool 6 title no la 271017.
Fully Satisfied
2 May 1979Delivered on: 4 May 1979
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 burns ave, wallasey merseyside.
Fully Satisfied
5 February 1979Delivered on: 13 February 1979
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89, halsbury road, kensington.
Fully Satisfied
19 February 1976Delivered on: 1 February 1979
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal chargre registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 36 wycherley road, tranmere, birkenhead, merseyside.
Fully Satisfied
19 September 1966Delivered on: 10 October 1966
Satisfied on: 27 July 2006
Persons entitled: M M Brown.

Classification: Legal charge
Secured details: £750.
Particulars: 5, 7, 9, 11, and 15 cheviot road, stanley, liverpool.
Fully Satisfied
16 November 1978Delivered on: 21 November 1978
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 ashfield rd, ellesmere port, wirral merseyside.
Fully Satisfied
6 November 1978Delivered on: 10 November 1978
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37, ashfield rd, ellesmere port, wirral, merseyside.
Fully Satisfied
30 October 1978Delivered on: 2 November 1978
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 liscard grove wallasey, merseyside.
Fully Satisfied
29 September 1978Delivered on: 20 October 1978
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 yelveton rd, birkenhead, merseyside.
Fully Satisfied
25 September 1978Delivered on: 16 October 1978
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 bagot st, liverpool 15.
Fully Satisfied
25 September 1978Delivered on: 16 October 1978
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 kempton rd liverpool 15.
Fully Satisfied
17 July 1978Delivered on: 26 July 1978
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 willmer road liverpool 4.
Fully Satisfied
30 June 1978Delivered on: 13 July 1978
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 leander road wallasey.
Fully Satisfied
13 June 1978Delivered on: 23 May 1978
Satisfied on: 21 August 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 wycherley road birkenhead & goodwill of business & benefit of licences.
Fully Satisfied
12 May 1978Delivered on: 23 May 1978
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 larch road, birkenhead & goodwill of the business & benefits of licences.
Fully Satisfied
20 July 1966Delivered on: 25 July 1966
Satisfied on: 27 July 2006
Persons entitled: Fanny Eva Wolfson.

Classification: Legal charge
Secured details: £350.
Particulars: F/H property no.20 Safton rd. New ferry,cheshire.
Fully Satisfied
20 April 1979Delivered on: 1 May 1978
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 & 17 clifford st birkenhead merseyside also goodwill.
Fully Satisfied
13 April 1978Delivered on: 28 April 1978
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 clifford street, birkenhead.
Fully Satisfied
18 April 1978Delivered on: 25 April 1978
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 selby street, wallasey.
Fully Satisfied
25 January 1978Delivered on: 31 January 1978
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD

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 57, briardale, birkenhead merseyside.
Fully Satisfied
3 October 1977Delivered on: 24 October 1977
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 & 11 waltham rd, liverpool 4.
Fully Satisfied
22 August 1977Delivered on: 12 September 1977
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, victoria road, ellesmere port, cheshire.
Fully Satisfied
25 May 1977Delivered on: 8 June 1977
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, derwent road, oxton birkenhead.
Fully Satisfied
14 April 1977Delivered on: 3 May 1977
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company

Classification: Legal charge
Secured details: £1,312.
Particulars: 41 kenilworth rd, wallasey.
Fully Satisfied
4 April 1977Delivered on: 21 April 1977
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 roby st, st helens merseyside & the goodwill of the business.
Fully Satisfied
5 April 1977Delivered on: 20 April 1977
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65, highfield road, park ferry birkenhead.
Fully Satisfied
20 May 1966Delivered on: 7 June 1966
Satisfied on: 27 July 2006
Persons entitled: Cecil Goldstein.

Classification: Legal charge
Secured details: £2,000.
Particulars: 55 & 59/65 (odd nos. Incl.) knoclaid rd.liverpool.
Fully Satisfied
4 March 1977Delivered on: 18 March 1977
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71, cavendish street, birkenhead, merseyside.
Fully Satisfied
26 October 1976Delivered on: 18 November 1976
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, clifford street, birkenhead, merseyside.
Fully Satisfied
17 February 1976Delivered on: 30 July 1976
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD.

Classification: Legal charge registered pursuant to an order of court dated 21ST july 1976
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 downham road, tranmere birkenhead.
Fully Satisfied
23 June 1976Delivered on: 14 July 1976
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 falkland street, birkenhead.
Fully Satisfied
25 June 1976Delivered on: 9 July 1976
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 victoria rd, west derby liverpool the goodwill of the business carried on upon the property and the benefit of all licences held in connection.
Fully Satisfied
1 June 1976Delivered on: 11 June 1976
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 wallham rd liverpool.
Fully Satisfied
17 May 1976Delivered on: 25 May 1976
Satisfied on: 27 July 2006
Persons entitled: Mrs J. Wall

Classification: Legal charge
Secured details: £3,000.
Particulars: 166 & 170 fishers lane, pensby, wirral merseyside.
Fully Satisfied
2 April 1976Delivered on: 30 April 1976
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 slighfield road, rock ferry, birkenhead merseyside & the goodwill of the premises carried on upon the property.
Fully Satisfied
26 March 1976Delivered on: 5 April 1976
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 newburn street liverpool 4. and the godwill of the business carried on at the property.
Fully Satisfied
5 March 1976Delivered on: 12 March 1976
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 450, hale road hale bank, ditton widnes, cheshire.
Fully Satisfied
22 January 1965Delivered on: 29 January 1965
Satisfied on: 27 July 2006
Persons entitled: Martins Bank LTD

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24,28,32 & 40 springfield ave, litherland lancs.
Fully Satisfied
23 February 1976Delivered on: 2 March 1976
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18, beach grove wallasey merseyside.
Fully Satisfied
23 February 1976Delivered on: 2 March 1976
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69, browning avenue, birkenhead merseyside.
Fully Satisfied
12 February 1976Delivered on: 18 February 1976
Satisfied on: 27 July 2006
Persons entitled: Mercantile Credit Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, adelaide street wallasey.
Fully Satisfied
5 January 1976Delivered on: 21 January 1976
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall
Freda Taylor
Jean Wall
N. Silverbeck
B. Wolfson
S. Brayde

Classification: Legal charge
Secured details: £2,250.
Particulars: 42 middleton rd liverpool.
Fully Satisfied
5 January 1976Delivered on: 20 January 1976
Satisfied on: 27 July 2006
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: 139, singleton avenue birkenhead merseyside.
Fully Satisfied
12 December 1975Delivered on: 23 December 1975
Satisfied on: 27 July 2006
Persons entitled: Jean Wall

Classification: Legal charge
Secured details: £4,000.
Particulars: 30/36 (even) lindale rd liverpool.
Fully Satisfied
10 October 1975Delivered on: 18 December 1975
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall
Freda Taylor
Jean Wall
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
B. Wolfson
S. Brayde

Classification: Legal charge
Secured details: £720.
Particulars: 27, yelverton rd, birkenhead, merseyside.
Fully Satisfied
17 November 1975Delivered on: 4 December 1975
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall
Freda Taylor
Jean Wall
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
S. Brayde
B. Wolfson

Classification: Legal charge
Secured details: £1,535.
Particulars: 4, buchanan road wallasey, merseyside.
Fully Satisfied
15 November 1975Delivered on: 20 November 1975
Satisfied on: 27 July 2006
Persons entitled: Freda Taylor

Classification: Legal charge
Secured details: £3,100.
Particulars: 54, bundoran road aigburth, liverpool & 48 & 50 herondale road liverpool.
Fully Satisfied
14 July 1975Delivered on: 16 July 1975
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall
Freda Taylor
Jean Wall
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
S. Brayde
B. Wolfson
N. Silverbeck
S. Brayde
B.Wolfson

Classification: Charge
Secured details: £900.
Particulars: 1, enfield road, liverpool 13.
Fully Satisfied
3 September 1964Delivered on: 10 September 1964
Satisfied on: 27 July 2006
Persons entitled: Martins Bank LTD

Classification: Equitable mort.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71, 77 & 85 hythe ave, litherland.
Fully Satisfied
30 June 1975Delivered on: 15 July 1975
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall
Freda Taylor
Jean Wall
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
S. Brayde
B. Wolfson
N. Silverbeck
S. Brayde
B.Wolfson
B.Wolfson
N.Silverbeck
S.Brayde

Classification: Legal charge
Secured details: £1,275.
Particulars: 80, rock lane, west birkenhead, merseyside.
Fully Satisfied
17 February 1975Delivered on: 27 February 1975
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall
Freda Taylor
Jean Wall
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
S. Brayde
B. Wolfson
N. Silverbeck
S. Brayde
B.Wolfson
B.Wolfson
N.Silverbeck
S.Brayde
B. Wolfson
N. Silverbeck
S. Brayde

Classification: Legal charge
Secured details: £1260.
Particulars: 4 selby street wallasey merseyside.
Fully Satisfied
28 January 1975Delivered on: 31 January 1975
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall
Freda Taylor
Jean Wall
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
S. Brayde
B. Wolfson
N. Silverbeck
S. Brayde
B.Wolfson
B.Wolfson
N.Silverbeck
S.Brayde
B. Wolfson
N. Silverbeck
S. Brayde
N. Silverbeck
S. Brayde
B.Wolfson

Classification: Legal charge
Secured details: £2632.50.
Particulars: 22, russell road wallasey merseyside.
Fully Satisfied
11 December 1974Delivered on: 24 December 1974
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall
Freda Taylor
Jean Wall
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
S. Brayde
B. Wolfson
N. Silverbeck
S. Brayde
B.Wolfson
B.Wolfson
N.Silverbeck
S.Brayde
B. Wolfson
N. Silverbeck
S. Brayde
N. Silverbeck
S. Brayde
B.Wolfson
Nathan Silverbeck
Sidney Brayde
Bernard Wolfson.

Classification: Legal charge
Secured details: £675.
Particulars: 408 grosvenor road liverpool.
Fully Satisfied
28 November 1974Delivered on: 2 December 1974
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall
Freda Taylor
Jean Wall
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
S. Brayde
B. Wolfson
N. Silverbeck
S. Brayde
B.Wolfson
B.Wolfson
N.Silverbeck
S.Brayde
B. Wolfson
N. Silverbeck
S. Brayde
N. Silverbeck
S. Brayde
B.Wolfson
Nathan Silverbeck
Sidney Brayde
Bernard Wolfson.
Nathan Silverbeck
Sidney Brayde
Bernard Wolfson.

Classification: Charge
Secured details: £2,025.
Particulars: 58, woodfield road, ellesmere port, wirral, cheshire.
Fully Satisfied
25 October 1974Delivered on: 5 November 1974
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall
Freda Taylor
Jean Wall
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
S. Brayde
B. Wolfson
N. Silverbeck
S. Brayde
B.Wolfson
B.Wolfson
N.Silverbeck
S.Brayde
B. Wolfson
N. Silverbeck
S. Brayde
N. Silverbeck
S. Brayde
B.Wolfson
Nathan Silverbeck
Sidney Brayde
Bernard Wolfson.
Nathan Silverbeck
Sidney Brayde
Bernard Wolfson.
Bernard Wolfson.
Sidney Brayde
Nathan Silverbeck

Classification: Legal charge
Secured details: £1,800.
Particulars: 22 windsor street wallasey, wirral, merseyside.
Fully Satisfied
15 October 1974Delivered on: 21 October 1974
Satisfied on: 27 July 2006
Persons entitled:
Sydney Brayde
Bernard Wolpin
Nathan Silverbeck
R.Silverbeck
B.Wolfson
S.Brayde
Freda Taylor
Jean Wall
B. Goldstein
C. Goldstein
F Taylor
F Wall
Freda Taylor
Jean Wall
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
B. Wolfson
S. Brayde
N. Silverbeck
S. Brayde
B. Wolfson
N. Silverbeck
S. Brayde
B.Wolfson
B.Wolfson
N.Silverbeck
S.Brayde
B. Wolfson
N. Silverbeck
S. Brayde
N. Silverbeck
S. Brayde
B.Wolfson
Nathan Silverbeck
Sidney Brayde
Bernard Wolfson.
Nathan Silverbeck
Sidney Brayde
Bernard Wolfson.
Bernard Wolfson.
Sidney Brayde
Nathan Silverbeck
Sidney Brayde
Bernard Wolfson.
Nathan Silverbeck

Classification: Legal charge
Secured details: £2497.50.
Particulars: 3 wilne road wallasey wirral merseyside.
Fully Satisfied
7 October 1974Delivered on: 14 October 1974
Satisfied on: 27 July 2006
Persons entitled: Nathan Silverbeck Sydney Brayde Bernard Wolpin.

Classification: Legal charge
Secured details: £2675.
Particulars: 10 forfar road liverpool 13.
Fully Satisfied
20 September 1974Delivered on: 25 September 1974
Satisfied on: 27 July 2006
Persons entitled: Nathan Silverbeck Sydney Brayde Bernard Wolpin.

Classification: Legal charge
Secured details: £1800.
Particulars: 35, kempton road, liverpool, 15.
Fully Satisfied
20 September 1974Delivered on: 25 September 1974
Satisfied on: 27 July 2006
Persons entitled: Nathan Silverbeck, Sydney Brayde Bernard Wolpin.

Classification: Legal charge
Secured details: £1350.
Particulars: 34 methuen street liverpool 15.
Fully Satisfied
5 March 1964Delivered on: 21 March 1964
Satisfied on: 27 July 2006
Persons entitled: Martins Bank LTD.

Classification: Equit. Mortgage
Secured details: All monies due, etc.
Particulars: 18,20,26,28,30,32,34,36,38,40,42,44,46, 48,50,56, beatrice street, bootle.
Fully Satisfied
29 December 1970Delivered on: 14 January 1971
Satisfied on: 27 July 2006
Persons entitled: Astley Acceptances LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. land/premises 34 exeter road wallasey, cheshire.
Fully Satisfied

Filing History

25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
21 September 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
29 April 2021Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021 (1 page)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
25 June 2019Second filing for the termination of Mark Jeremy Robson as a director (5 pages)
1 May 2019Termination of appointment of Mark Jeremy Robson as a director on 20 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 25/06/2019.
(2 pages)
30 April 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
2 June 2017Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11,000
(8 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11,000
(8 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 11,000
(8 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 11,000
(8 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 11,000
(8 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 11,000
(8 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 11,000
(9 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 11,000
(9 pages)
21 March 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
21 March 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
6 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
6 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
6 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
2 January 2012Full accounts made up to 30 September 2011 (12 pages)
2 January 2012Full accounts made up to 30 September 2011 (12 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
2 February 2011Full accounts made up to 30 September 2010 (12 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
20 May 2010Full accounts made up to 30 September 2009 (13 pages)
20 May 2010Full accounts made up to 30 September 2009 (13 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
30 January 2009Director appointed nick on (9 pages)
30 January 2009Director appointed nick on (9 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 April 2008Full accounts made up to 30 September 2007 (14 pages)
23 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 April 2008Full accounts made up to 30 September 2007 (14 pages)
31 January 2008Full accounts made up to 30 September 2006 (15 pages)
31 January 2008Full accounts made up to 30 September 2006 (15 pages)
10 January 2008Return made up to 10/01/08; full list of members (3 pages)
10 January 2008Return made up to 10/01/08; full list of members (3 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 30/09/07; full list of members (3 pages)
30 October 2007Return made up to 30/09/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
31 July 2007New director appointed (5 pages)
31 July 2007New director appointed (5 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
20 April 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
20 April 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
5 February 2007Return made up to 10/01/07; full list of members (3 pages)
5 February 2007Return made up to 10/01/07; full list of members (3 pages)
26 January 2007New director appointed (6 pages)
26 January 2007New director appointed (6 pages)
23 January 2007New director appointed (6 pages)
23 January 2007New director appointed (6 pages)
18 September 2006New director appointed (23 pages)
18 September 2006Registered office changed on 18/09/06 from: c/o langtons 11TH floor the plaza 100 old hall street liverpool merseyside L3 9QJ (1 page)
18 September 2006New director appointed (23 pages)
18 September 2006Secretary resigned;director resigned (1 page)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (23 pages)
18 September 2006New director appointed (11 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned;director resigned (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (11 pages)
18 September 2006Registered office changed on 18/09/06 from: c/o langtons 11TH floor the plaza 100 old hall street liverpool merseyside L3 9QJ (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 September 2006New director appointed (23 pages)
18 September 2006Director resigned (1 page)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 August 2006Declaration of satisfaction of mortgage/charge (9 pages)
21 August 2006Declaration of satisfaction of mortgage/charge (9 pages)
21 August 2006Declaration of satisfaction of mortgage/charge (10 pages)
21 August 2006Declaration of satisfaction of mortgage/charge (10 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (10 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (9 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (9 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (9 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (9 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (10 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (9 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (9 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (9 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (9 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (9 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (10 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (10 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (9 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
9 March 2006Return made up to 10/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2006Return made up to 10/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2006Registered office changed on 13/02/06 from: third floor number one old hall street liverpool L3 9HF (1 page)
13 February 2006Registered office changed on 13/02/06 from: third floor number one old hall street liverpool L3 9HF (1 page)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2005Return made up to 10/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 January 2005Location of register of members (1 page)
19 January 2005Location of register of members (1 page)
19 January 2005Return made up to 10/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 January 2004Return made up to 10/01/04; full list of members (9 pages)
23 January 2004Return made up to 10/01/04; full list of members (9 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 January 2003Return made up to 10/01/03; full list of members (9 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2003Return made up to 10/01/03; full list of members (9 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 January 2002Return made up to 10/01/02; full list of members (8 pages)
21 January 2002Return made up to 10/01/02; full list of members (8 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
12 January 2000Return made up to 10/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 January 2000Return made up to 10/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 1999Return made up to 10/01/99; full list of members (7 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 January 1999Return made up to 10/01/99; full list of members (7 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Return made up to 10/01/98; no change of members (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Return made up to 10/01/98; no change of members (5 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Return made up to 10/01/97; no change of members (5 pages)
14 January 1997Return made up to 10/01/97; no change of members (5 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 August 1996Declaration of satisfaction of mortgage/charge (1 page)
23 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Return made up to 10/01/96; full list of members (7 pages)
16 January 1996Return made up to 10/01/96; full list of members (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 March 1995Registered office changed on 16/03/95 from: maritime house 47-49,paradise street liverpool L1 3BP (1 page)
16 March 1995Registered office changed on 16/03/95 from: maritime house 47-49,paradise street liverpool L1 3BP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 February 1984Accounts made up to 31 March 1983 (5 pages)
11 February 1984Accounts made up to 31 March 1983 (5 pages)
23 February 1983Accounts made up to 31 March 1982 (5 pages)
23 February 1983Accounts made up to 31 March 1982 (5 pages)
29 January 1982Annual return made up to 18/01/82 (8 pages)
29 January 1982Annual return made up to 18/01/82 (8 pages)
29 January 1982Accounts made up to 31 March 1981 (5 pages)
29 January 1982Accounts made up to 31 March 1981 (5 pages)
23 January 1981Annual return made up to 20/01/81 (9 pages)
23 January 1981Annual return made up to 20/01/81 (9 pages)
22 January 1980Annual return made up to 22/01/80 (9 pages)
22 January 1980Annual return made up to 22/01/80 (9 pages)