Company number 02722882
Status Liquidation
Incorporation Date 15 June 1992
Company Type Private Limited Company
Address CVR GLOBAL LLP NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA
Home Country United Kingdom
Nature of Business 5143 - Wholesale electric household goods, 7140 - Rent personal & household goods
Phone, email, etc
Since the company registration two hundred and sixteen events have happened. The last three records are Liquidators statement of receipts and payments to 27 June 2016; Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015; Liquidators statement of receipts and payments to 27 June 2015. The most likely internet sites of FRIARS 689 LIMITED are www.friars689.co.uk, and www.friars-689.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Friars 689 Limited is a Private Limited Company.
The company registration number is 02722882. Friars 689 Limited has been working since 15 June 1992.
The present status of the company is Liquidation. The registered address of Friars 689 Limited is Cvr Global Llp New Fetter Place West 55 Fetter Lane London Ec4a 1aa. . NICHOLS, Gary Raymond is a Director of the company. Secretary INGHAM, Julie Ann has been resigned. Secretary NICHOLS, Anna has been resigned. Secretary NICHOLS, Gary Raymond has been resigned. Secretary PIGGOTT, Ian James has been resigned. Secretary PIGGOTT, Ian James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LLOYD, David Francis has been resigned. Director LLOYD, Maurice John Thomas has been resigned. Director NICOLS, Anna has been resigned. Director RICHARDS, Paul Howard has been resigned. The company operates in "Wholesale electric household goods".
Current Directors
Resigned Directors
Secretary
NICHOLS, Anna
Resigned: 01 February 2002
Appointed Date: 24 July 1994
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 1992
Appointed Date: 15 June 1992
Director
NICOLS, Anna
Resigned: 23 March 2004
Appointed Date: 01 February 2002
67 years old
FRIARS 689 LIMITED Events
13 June 2011
Share charge
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: By way of first fixed charge. In relation to the shares all…
2 December 2008
Assignment of receivables containing floating charges
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: With full title guarantee, as a first priority assignment…
8 October 2008
Chattels mortgage
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: All the goods and assets (and the logbooks and all other…
18 July 2007
Debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 July 2007
Assignment of receivables containing floating charges
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first floating charge all the rights title and…
13 June 2007
Chattel mortgage
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All the tv/video/dvd/white goods & all other electrical…
4 May 2007
Chattel mortgage
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All tv/video/dvd/white goods & all other electrical…
3 May 2007
Chattel mortgage
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All tv/video/dvd/white goods & all other electrical…
22 January 2007
Chattel mortgage
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All the tv/video/dvd/white goods & all other electrical…
15 September 2006
Chattel mortgage
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All goods / equipment comprised in the rental agreements…
28 July 2006
Chattel mortgage
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the tv/video/white goods/electrical goods comprised in…
27 July 2006
Chattel mortgage
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All the tv/video/white goods/electrical items comprised in…
30 March 2006
Chattel mortgage
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All tv/video/white goods/ all electrical items comprised in…
27 January 2006
Chattel mortgage
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All tv/video/white goods/ all electrical items comprised in…
3 January 2006
Chattel mortgage
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The goods being all the tv/video/dvd/white goods described…
14 November 2005
Chattel mortgage
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the tv/video/white goods & all electrical items…
1 June 2005
Chattel mortgage
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed charge by way of assignment of the following goods…
14 April 2005
Chattel mortgage
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All the tv/video/white goods comprised in the rental…
7 December 2004
Chattel mortgage
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: All the tvs,videos,electrical and white goods and all…
22 June 2004
Chattel mortgage
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: By way of assignment of the following goods of the company…
11 March 2004
Chattel mortgage
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All the tv's / videos / electrical / white goods. See the…
10 November 2003
Chattel mortgage
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All the tv/video/white goods comprised in the rental…
17 June 2003
Chattel mortgage
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All the tvs/videos comprised in the rental agreement. All…
4 February 2003
Chattel mortgage
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All the tv video electrical comprised in the rental…
15 January 2003
Chattel mortgage
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All the tv's videos/white goods comprised in the rental…
3 December 2002
Chattel mortgage
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge over all tv/videos and whire goods comprised…
9 October 2002
Chattel mortgage
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All the tv's videos electrical & white goods comprised in…
3 July 2002
Schedule of deposited agreements pursuant to block discounting agreement dated 21ST march 2000
Delivered: 12 July 2002
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
17 May 2002
Chattel mortgage
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge over all the electrical equipment comprised in…
20 February 2002
Schedule of deposited agreements pursuant to a block discounting agreement dated 21/02/00
Delivered: 27 February 2002
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
18 December 2001
Chattel mortgage
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All the tv's videos and white goods. See the mortgage…
23 November 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 21 march 2000
Delivered: 28 November 2001
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
3 October 2001
Chattel mortgage
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge by way of assignment the goods: all the tv's…
3 September 2001
Chattel mortgage
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All the tvs and videos comprised in the rental agreements…
20 August 2001
Deed of assignment
Delivered: 24 August 2001
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All of the company's title rights and interest of whatever…
31 July 2001
Chattel mortgage
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All the T.V. video & white goods comprised in the rental…
20 July 2001
Deed of assignment
Delivered: 24 July 2001
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All of the company's title rights and interest of whatever…
31 May 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 21ST march 2000
Delivered: 2 June 2001
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
24 May 2001
Block discount master agreement
Delivered: 24 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: A first fixed charge over all goods which are comprised in…
2 May 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 21 march 2000
Delivered: 4 May 2001
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All rights and interests described in the block discounting…
29 March 2001
Deed of asignment
Delivered: 31 March 2001
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All rights title and interest in and to all the hire…
19 February 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 21ST march 2000 issued by the company
Delivered: 24 February 2001
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
2 January 2001
Deed of assignment
Delivered: 5 January 2001
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All of the company's rights title and interest of whatever…
1 December 2000
Deed of assignment
Delivered: 13 December 2000
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All of the company's title rights and interest of whatever…
23 November 2000
Deed of assignment
Delivered: 28 November 2000
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All title rights and interests into all the hire contracts…
14 September 2000
Schedule of deposited agreements pursuant to block discounting agreement dated 21ST march 2000
Delivered: 19 September 2000
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All rights and interests full described in the block…
22 August 2000
Schedule of deposited agreements pursuant to block discounting agreement dated 21ST march 2000
Delivered: 23 August 2000
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All rights and interests in the block discounting agreement…
29 July 2000
Schedule of deposited agreements pursuant to block discounting agreement dated 21ST march 2000
Delivered: 2 August 2000
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
19 July 2000
Schedule of deposited agreements
Delivered: 20 July 2000
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
3 July 2000
Schedule of deposited agreements pursuant to block discounting agreement dated 21/0/00 issued by the company
Delivered: 6 July 2000
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
19 June 2000
Schedule of deposited agreements pursuant to block discounting agreement dated 21/03/00
Delivered: 21 June 2000
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
7 June 2000
Schedule of deposited agreements pursuant to block discounting agreement dated 21ST march 2000
Delivered: 9 June 2000
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: All rights and interests fully described in the block…
5 April 2000
Debenture
Delivered: 12 April 2000
Status: Satisfied
on 22 November 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2000
Charge
Delivered: 23 March 2000
Status: Satisfied
on 16 July 2007
Persons entitled: First National Bank PLC
Description: By way of a fixed and floating charge all the rights title…
17 September 1999
Deed of assignment
Delivered: 1 October 1999
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All title rights and interests into all the hire contracts…
4 May 1999
Deed of assignment
Delivered: 19 May 1999
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All right title and interest in all the hire contracts…
26 February 1999
Deed of assignment
Delivered: 11 March 1999
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All rights title and interest in and to all hire contracts…
11 February 1999
Debenture
Delivered: 3 March 1999
Status: Satisfied
on 22 November 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 October 1998
Deed of assignment
Delivered: 6 October 1998
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All right and interest in and to all hire contracts and the…
25 March 1998
Block discounting agreement
Delivered: 28 March 1998
Status: Outstanding
Persons entitled: Hitachi Credit (U.K.) PLC
Description: All of the company's right, title and interest in and to…
13 June 1997
Deed of assignment
Delivered: 14 June 1997
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All title rights and interest in and to all hire contracts…
20 March 1997
Deed of assignment
Delivered: 3 April 1997
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All of the company's title rights and interest of whatever…
6 January 1997
Deed of assignment
Delivered: 10 January 1997
Status: Satisfied
on 12 May 2006
Persons entitled: Ing Lease (UK) Limited
Description: All rights title and interest in and to all the hire…
16 June 1994
Legal charge
Delivered: 17 June 1994
Status: Satisfied
on 22 November 2008
Persons entitled: Midland Bank PLC
Description: For full details please refer to continuation attached to…
28 April 1994
Fixed and floating charge
Delivered: 5 May 1994
Status: Satisfied
on 22 November 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…