HB (LCS) LIMITED
GLASGOW REDROW HOMES (LANCASHIRE) LIMITED REDROW HOMES (NORTH) LIMITED REDROW HOMES (LANCASHIRE) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2HG
Company number SC038052
Status Active
Incorporation Date 5 October 1962
Company Type Private Limited Company
Address KENNETH MELDRUM, TLT LLP, 140 WEST GEORGE STREET, GLASGOW, G2 2HG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of HB (LCS) LIMITED are www.hblcs.co.uk, and www.hb-lcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hb Lcs Limited is a Private Limited Company. The company registration number is SC038052. Hb Lcs Limited has been working since 05 October 1962. The present status of the company is Active. The registered address of Hb Lcs Limited is Kenneth Meldrum Tlt Llp 140 West George Street Glasgow G2 2hg. . COPE, Graham Anthony is a Secretary of the company. DAVIES, Helen is a Director of the company. RICHMOND, Barbara Mary is a Director of the company. REDROW HOMES LIMITED is a Director of the company. Secretary WALKER, Rhiannon Ellis has been resigned. Director AITKEN, Christine Margaret has been resigned. Director CAMPBELL KELLY, David John has been resigned. Director CLEARY, Michael Peter has been resigned. Director COLLARD, Keith has been resigned. Director DARTNELL, Peter John has been resigned. Director DONOVAN, Adrian has been resigned. Director EWEN, Kenneth James has been resigned. Director FITZSIMMONS, Neil has been resigned. Director FREAKE, Thomas Frederick has been resigned. Director GREENHALGH, Steven has been resigned. Director GRUNDY, Andrew James has been resigned. Director HARVEY, Barry Kendrick has been resigned. Director HARVEY, Barry Kendrick has been resigned. Director HEAPS, Philip has been resigned. Director HEATON, Keith has been resigned. Director LAWTON, Paul has been resigned. Director LEWIS, Colin Edward has been resigned. Director MORGAN, Stephen Peter has been resigned. Director NICHOLLS, Leslie has been resigned. Director PEDLEY, Paul Louis has been resigned. Director PEDLEY, Paul Lou has been resigned. Director POWELL, Michael Robert has been resigned. Director RAFFERTY, Julie has been resigned. Director SHERIDAN, James Barrie has been resigned. Director SPEAKMAN, Kenneth Charles has been resigned. Director STEVENS, Anthony John has been resigned. Director SULLIVAN, Christine Ann Gladys has been resigned. Director WALKER, Rhiannon Ellis has been resigned. Director WALKER, Rhiannon Ellis has been resigned. Director WILKINS, Ian has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COPE, Graham Anthony
Appointed Date: 01 January 2003

Director
DAVIES, Helen
Appointed Date: 25 June 2010
59 years old

Director
RICHMOND, Barbara Mary
Appointed Date: 25 June 2010
65 years old

Director
REDROW HOMES LIMITED
Appointed Date: 08 January 2001

Resigned Directors

Secretary
WALKER, Rhiannon Ellis
Resigned: 31 December 2002

Director
AITKEN, Christine Margaret
Resigned: 25 June 2010
Appointed Date: 01 January 2003
63 years old

Director
CAMPBELL KELLY, David John
Resigned: 18 March 2009
Appointed Date: 01 July 2007
68 years old

Director
CLEARY, Michael Peter
Resigned: 17 March 2009
Appointed Date: 17 February 2007
52 years old

Director
COLLARD, Keith
Resigned: 25 June 2010
Appointed Date: 01 October 2005
61 years old

Director
DARTNELL, Peter John
Resigned: 25 June 2010
Appointed Date: 07 August 2008
71 years old

Director
DONOVAN, Adrian
Resigned: 17 July 1992
79 years old

Director
EWEN, Kenneth James
Resigned: 12 October 1989

Director
FITZSIMMONS, Neil
Resigned: 10 May 2001
Appointed Date: 11 September 2000
67 years old

Director
FREAKE, Thomas Frederick
Resigned: 25 June 2010
Appointed Date: 12 January 2009
77 years old

Director
GREENHALGH, Steven
Resigned: 25 June 2010
Appointed Date: 01 July 1992
69 years old

Director
GRUNDY, Andrew James
Resigned: 28 February 2010
Appointed Date: 20 March 2009
59 years old

Director
HARVEY, Barry Kendrick
Resigned: 30 June 2007
Appointed Date: 10 May 2001
80 years old

Director
HARVEY, Barry Kendrick
Resigned: 06 September 1990
Appointed Date: 01 September 1988
80 years old

Director
HEAPS, Philip
Resigned: 25 June 2010
Appointed Date: 01 July 1999
70 years old

Director
HEATON, Keith
Resigned: 31 December 1996
Appointed Date: 02 July 1990
84 years old

Director
LAWTON, Paul
Resigned: 22 July 2003
Appointed Date: 01 January 2001
65 years old

Director
LEWIS, Colin Edward
Resigned: 30 September 2009
Appointed Date: 20 March 2009
69 years old

Director
MORGAN, Stephen Peter
Resigned: 12 October 1989
73 years old

Director
NICHOLLS, Leslie
Resigned: 30 June 1997
Appointed Date: 10 August 1992
77 years old

Director
PEDLEY, Paul Louis
Resigned: 10 May 2001
Appointed Date: 11 September 2000
71 years old

Director
PEDLEY, Paul Lou
Resigned: 12 October 1991
71 years old

Director
POWELL, Michael Robert
Resigned: 17 February 2007
Appointed Date: 10 May 2001
69 years old

Director
RAFFERTY, Julie
Resigned: 25 June 2010
Appointed Date: 01 April 2004
55 years old

Director
SHERIDAN, James Barrie
Resigned: 16 March 1992
93 years old

Director
SPEAKMAN, Kenneth Charles
Resigned: 08 November 2000
Appointed Date: 01 July 1998
85 years old

Director
STEVENS, Anthony John
Resigned: 25 June 2010
73 years old

Director
SULLIVAN, Christine Ann Gladys
Resigned: 25 June 2010
Appointed Date: 01 July 1992
79 years old

Director
WALKER, Rhiannon Ellis
Resigned: 31 December 2004
Appointed Date: 06 January 2003
71 years old

Director
WALKER, Rhiannon Ellis
Resigned: 12 October 1991
71 years old

Director
WILKINS, Ian
Resigned: 16 October 1995
Appointed Date: 22 February 1994
64 years old

Persons With Significant Control

Redrow Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HB (LCS) LIMITED Events

27 Oct 2016
Confirmation statement made on 12 October 2016 with updates
19 Oct 2016
Accounts for a dormant company made up to 30 June 2016
05 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

20 Oct 2015
Accounts for a dormant company made up to 30 June 2015
30 Oct 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 240 more events
30 Apr 1992
Partic of mort/charge *

30 Apr 1992
Partic of mort/charge *

30 Apr 1992
Partic of mort/charge *

24 Apr 1992
Director resigned

16 Apr 1992
Dec mort/charge *

HB (LCS) LIMITED Charges

26 February 2010
Legal charge
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Bae Systems PLC
Description: Buckshaw village chorley lancashire.
7 December 2009
Legal charge
Delivered: 21 December 2009
Status: Outstanding
Persons entitled: Bae Systems PLC
Description: Buckshaw village euxton chorley lancashire LA923249…
12 February 2009
Legal charge legal charge
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Bae Systems (Property Investments) Limited
Description: Group 4 north buckshaw village, chorley, lancashire.
8 November 2007
Legal charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Bae Systems PLC
Description: Buckshaw village, euxton, chorley, lancashire part of…
19 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Bae Systems PLC
Description: All that freehold land and property situated at buckshaw…
29 June 2007
Legal charge
Delivered: 6 July 2007
Status: Satisfied on 28 August 2008
Persons entitled: Designer Outlets Limited
Description: Land at dale mill, dale street, milnrow, rochdale title…
15 May 2007
Fixed charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Imperial Multipart Limited
Description: Freehold property and buildings on the land known as…
16 March 2007
Legal charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Bae Systems PLC
Description: Freehold land and property situated at buckshaw village…
23 November 2006
Legal charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: The Solicitor for the Affairs of the Duchy of Lancaster
Description: Land on south side of durton…
24 April 2006
Fourth supplemental agreement
Delivered: 11 May 2006
Status: Satisfied on 28 August 2008
Persons entitled: Associated British Ports
Description: Land at st mary's road, garston in the city of liverpool…
3 March 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Bae Systems PLC
Description: That freehold land and property situated at buckshaw…
19 December 2005
Legal and equitable charge
Delivered: 21 December 2005
Status: Satisfied on 28 August 2008
Persons entitled: Associated British Ports
Description: Land at st marys road, garston in the city of liverpool…
3 November 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Bae Systems PLC
Description: Freehold land and property situated at buckshaw village…
18 July 2005
Legal charge
Delivered: 30 July 2005
Status: Satisfied on 28 August 2008
Persons entitled: The Metropolitan Borough Council of Sefton
Description: All that freehold land at kingfield road, liverpool.
6 May 2005
Legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Bae Systems PLC
Description: All that freehold land and property situated at buckshaw…
28 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Bae Systems PLC
Description: Freehold land and property at buckshaw village, euxton…
11 April 2005
Legal and equitable charge
Delivered: 20 April 2005
Status: Satisfied on 28 August 2008
Persons entitled: Associated British Ports
Description: Land at st marys road, garston in the city of liverpool.
14 January 2005
Legal mortgage
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Trustees of the Brothers of Charity Incorporated
Description: Legal mortgage over all those pieces or parcels of land…
26 January 2004
Deed of charge
Delivered: 13 February 2004
Status: Satisfied on 28 August 2008
Persons entitled: Secondsite Property Holdings Limited
Description: Mortgage over property at leyland road, lostock hall…
23 January 2004
Legal charge
Delivered: 5 February 2004
Status: Satisfied on 28 August 2008
Persons entitled: Duna Limited
Description: Fixed legal charge over the property known as land at…
3 February 2003
Legal charge
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Bae Systems PLC
Description: Property at buckshaw village, euxton, chorley, lancashire.
3 February 2003
Legal charge
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Bae Systems PLC
Description: Property at buckshaw village, euxton, chorley, lancashire.
16 May 1996
Legal charge
Delivered: 29 May 1996
Status: Satisfied on 16 January 2001
Persons entitled: David Howard Bromilow
Description: Land to the south west of golborne road,ashton in…
6 October 1994
Fixed supplemental legal charge
Delivered: 10 October 1994
Status: Satisfied on 16 January 2001
Persons entitled: North West Water Group PLC
Description: Land at chorley new road, bolton.
28 March 1994
Legal charge
Delivered: 13 April 1994
Status: Satisfied on 13 February 1995
Persons entitled: Barclays Bank PLC
Description: Land at heaton reservoir and 352, 354 and 356 chorley new…
25 March 1994
Legal charge
Delivered: 11 April 1994
Status: Satisfied on 16 January 2001
Persons entitled: Barclays Bank PLC
Description: Buckley hill lane,rochdale,greater manchester GM645515.
25 March 1994
Legal charge
Delivered: 11 April 1994
Status: Satisfied on 13 February 1995
Persons entitled: Barclays Bank PLC
Description: Whittle-le-woods,near chorley,lancashire-LA720168.
1 November 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 28 August 2008
Persons entitled: North West Water Group PLC
Description: Land lying to the north of chorley road, heaton, bolton.
1 November 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 16 January 2001
Persons entitled: North West Water Group PLC
Description: Land lying to the north of chorley new road, heaton, bolton.
6 August 1993
Legal charge
Delivered: 23 August 1993
Status: Satisfied on 11 January 1995
Persons entitled: Barclays Bank PLC
Description: 5.62 acres or thereabouts on the frontage of the southerly…
14 May 1993
Legal charge
Delivered: 25 May 1993
Status: Satisfied on 13 January 1995
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being property situate in…
13 January 1993
Legal charge
Delivered: 28 January 1993
Status: Satisfied on 10 January 1995
Persons entitled: Barclays Bank PLC
Description: Property situate at green lane horwich lancashire as…
4 August 1992
Legal charge
Delivered: 17 August 1992
Status: Satisfied on 10 January 1995
Persons entitled: Barclays Bank PLC
Description: Land situate at priory park, penwortham, lancashire.
19 June 1992
Legal charge
Delivered: 6 July 1992
Status: Satisfied on 27 April 1994
Persons entitled: Barclays Bank PLC
Description: Land at holstein avenue, rochdale.
18 June 1992
Legal charge
Delivered: 6 July 1992
Status: Satisfied on 1 July 1993
Persons entitled: Barclays Bank PLC
Description: Land off lunts heath road, widnes, cheshire containing…
15 April 1992
Legal charge
Delivered: 30 April 1992
Status: Satisfied on 28 February 1994
Persons entitled: Barclays Bank PLC
Description: Land on the north side of minster road, sheppey, kent…
15 April 1992
Legal charge
Delivered: 30 April 1992
Status: Satisfied on 28 February 1994
Persons entitled: Barclays Bank PLC
Description: 2 pieces of land on the north side of minster road…
15 April 1992
Legal charge
Delivered: 30 April 1992
Status: Satisfied on 28 February 1994
Persons entitled: Barclays Bank PLC
Description: Land on the north side of minster road, sheppey, kent…
24 January 1992
Legal charge
Delivered: 11 February 1992
Status: Satisfied on 11 January 1995
Persons entitled: Barclays Bank PLC
Description: Land known as teddyacre on the south west side of turton…
19 November 1991
Legal charge
Delivered: 2 December 1991
Status: Satisfied on 28 February 1994
Persons entitled: Barclays Bank PLC
Description: Land to the east of highfield drive,standish wigan.
9 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: 2 grosvenor road birkdale southport merseyside title no ms…
14 May 1991
Legal charge
Delivered: 21 May 1991
Status: Satisfied on 11 January 1995
Persons entitled: Barclays Bank PLC
Description: Land off church road and okell drive halewood, merseyside…
2 April 1991
Legal charge
Delivered: 19 April 1991
Status: Satisfied on 10 January 1995
Persons entitled: Barclays Bank PLC
Description: Land at newchurch hospital, culcheth, near warrington…
27 March 1991
Debenture floating charge
Delivered: 10 April 1991
Status: Satisfied on 1 May 2008
Persons entitled: Red Row Homes LTD
Description: Undertaking and all property and assets present and future…
20 March 1991
Legal charge
Delivered: 8 April 1991
Status: Satisfied on 25 July 1991
Persons entitled: Barclays Bank PLC
Description: Land adjacent highfield house, whittington lane, grimsargh…
20 March 1991
Legal charge
Delivered: 8 April 1991
Status: Satisfied on 28 February 1994
Persons entitled: Barclays Bank PLC
Description: Land at sheep hill lane, clayton-le-woods chorley la 623140.
20 March 1991
Legal charge
Delivered: 8 April 1991
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Land fronting chapel lane hesketh bank preston la 603881.
20 March 1991
Legal charge
Delivered: 8 April 1991
Status: Satisfied on 1 February 1994
Persons entitled: Barclays Bank PLC
Description: Land at great wood newby bridge, ulverston cu 48976.
20 March 1991
Legal charge
Delivered: 8 April 1991
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Land off preston new road, freckleton preston la 618359.
20 March 1991
Legal charge
Delivered: 8 April 1991
Status: Satisfied on 7 November 1991
Persons entitled: Barclays Bank PLC
Description: Land at northerly end of greenacres drive garstang…
20 March 1991
Legal charge
Delivered: 8 April 1991
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: 2 grosvenor road birkdale southport merseyside ms 57547.
20 March 1991
Legal charge
Delivered: 8 April 1991
Status: Satisfied on 10 July 1992
Persons entitled: Barclays Bank PLC
Description: Land north side kellet lane, walton le dale, preston lancs…
4 March 1991
Legal charge
Delivered: 20 March 1991
Status: Satisfied on 10 July 1992
Persons entitled: Barclays Bank PLC
Description: Land at ferney field hanse farm, drummer hill, chadderton…
14 February 1991
Legal charge
Delivered: 28 February 1991
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Land fronting chapel lane, hesketh bank lancashire as in…
6 February 1991
Legal charge
Delivered: 20 February 1991
Status: Satisfied on 11 November 1994
Persons entitled: Barclays Bank PLC
Description: Land at peel lane, little hulton, worsley, manchester…
7 January 1991
Legal charge
Delivered: 28 January 1991
Status: Satisfied on 11 January 1995
Persons entitled: Barclays Bank PLC
Description: Land at st george's park, kirkham lancashire.
14 September 1990
Legal charge
Delivered: 1 October 1990
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Land on north side of holme lane, townsendfald rawtenstall…
12 September 1990
Legal charge
Delivered: 27 September 1990
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Piece of land to the rear of scarisbrick new road…
5 September 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 11 January 1995
Persons entitled: Barclays Bank PLC
Description: Piece of land westerly side of church road halewood…
15 August 1990
Legal charge
Delivered: 22 August 1990
Status: Satisfied on 28 February 1994
Persons entitled: Barclays Bank PLC
Description: Land at scrapgate road, minster, isle of sheppey, kent…
3 August 1990
Legal charge
Delivered: 24 August 1990
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Land at the rear of scarisbrick new road southport…
3 August 1990
Legal charge
Delivered: 22 August 1990
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Land southwest of and behind scarisbrick new road…
3 August 1990
Legal charge
Delivered: 22 August 1990
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: 0.055 of an acre at the rear of scarisbrick new road…
3 August 1990
Legal charge
Delivered: 22 August 1990
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Land at the rear of scarisbrick new road, southport…
31 July 1990
Legal charge
Delivered: 17 August 1990
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Piece of land lying behind scarisbrick new road and everard…
24 April 1990
Legal charge
Delivered: 8 May 1990
Status: Satisfied on 25 January 1995
Persons entitled: Barclays Bank PLC
Description: 5.37 acres or thereabouts situate at and adjoining arley…
27 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 7 November 1991
Persons entitled: Barclays Bank PLC
Description: Higher green lane astley manchester 3110 acres.
16 February 1990
Legal charge
Delivered: 7 March 1990
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: 3.132 acres south of doctors lane, eccleston near chorley.
16 February 1990
Legal charge
Delivered: 7 March 1990
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Limecroft, 59 doctors lane, eccleston, near chorley…
8 February 1990
Legal charge
Delivered: 16 February 1990
Status: Satisfied on 7 November 1991
Persons entitled: Barclays Bank PLC
Description: Land at shaws fold farm, bolton road, aspull, greater…
15 January 1990
Legal charge
Delivered: 2 February 1990
Status: Satisfied on 28 February 1994
Persons entitled: Tsb Bank Scotland PLC
Description: Land northside of radcliffe moor road radcliffe (lowry…
1 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 7 November 1991
Persons entitled: Barclays Bank PLC
Description: Piece of land situated at garstang road, st. Michaels on…
10 November 1989
Legal charge
Delivered: 2 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land rear of white cottage, marshalls close, penwortham…
10 November 1989
Legal charge
Delivered: 22 November 1989
Status: Satisfied on 7 November 1991
Persons entitled: Barclays Bank PLC
Description: All that piece of land situated to the rear of white…
25 September 1989
Legal charge
Delivered: 13 October 1989
Status: Satisfied on 23 September 1991
Persons entitled: Barclays Bank PLC
Description: All that piece of land being part of daisy hill farm…
25 September 1989
Legal charge
Delivered: 13 October 1989
Status: Satisfied on 23 September 1991
Persons entitled: Barclays Bank PLC
Description: Plot of land southerly side of daisy hill farm euxton…
17 August 1989
Legal charge
Delivered: 25 August 1989
Status: Satisfied on 28 February 1994
Persons entitled: Barclays Bank PLC
Description: Land at stricklands lane, penwortham, preston (including…
17 August 1989
Legal charge
Delivered: 25 August 1989
Status: Satisfied on 7 November 1991
Persons entitled: Barclays Bank PLC
Description: 0.458 acres or thereabouts at stricklands lane, penwortham…
17 August 1989
Legal charge
Delivered: 25 August 1989
Status: Satisfied on 7 November 1991
Persons entitled: Barclays Bank PLC
Description: Plots of land at stricklands lane, penwortham.
31 July 1989
Legal charge
Delivered: 15 August 1989
Status: Satisfied on 16 April 1992
Persons entitled: Barclays Bank PLC
Description: Land north east of mere brow, eccleston in st. Helens…
5 June 1989
Legal charge
Delivered: 12 June 1989
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Land situated off market street, wesham, lancashire.
25 May 1989
Legal charge
Delivered: 2 June 1989
Status: Satisfied on 10 July 1992
Persons entitled: Barclays Bank PLC
Description: Land at ferney field house farm, drummer hill, chadderton…
22 February 1989
Legal charge
Delivered: 2 March 1989
Status: Satisfied on 18 June 1990
Persons entitled: Barclays Bank PLC
Description: Plot of land known as brings farm, harwood, bolton, greater…
6 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 7 November 1991
Persons entitled: Barclays Bank PLC
Description: Land to the easterly side of stricklands lane and northerly…
2 February 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied on 13 October 1989
Persons entitled: Barclays Bank PLC
Description: Land on the east side of city road, tyldesley, greater…
2 February 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied on 28 February 1994
Persons entitled: Barclays Bank PLC
Description: Land north and south sides bridgewater road, mosley common…
2 February 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied on 28 February 1994
Persons entitled: Barclays Bank PLC
Description: Land north side of east lancashire road, mosley common…
9 November 1988
Legal charge
Delivered: 18 November 1988
Status: Satisfied on 7 November 1991
Persons entitled: Barclays Bank PLC
Description: Land east side of stricklands lane penwortham.
23 September 1988
Legal charge
Delivered: 3 October 1988
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: Freehold property at church road, leyland.
23 September 1988
Legal charge
Delivered: 3 October 1988
Status: Satisfied on 28 February 1994
Persons entitled: Tsb England & Wales PLC
Description: Freehold property at church road, leyland.
15 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied on 13 October 1989
Persons entitled: United Dominions Trust Limited
Description: Property east side of city road tyldesley wigan greater…
15 September 1988
Legal charge
Delivered: 16 September 1988
Status: Satisfied on 28 February 1994
Persons entitled: United Dominions Trust Limited
Description: Land on north and south sides of bridgewater road and north…
9 September 1988
Legal charge
Delivered: 26 September 1988
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Plot of land on westerly side of western road…
9 September 1988
Legal charge
Delivered: 26 September 1988
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Plot of land near medlar-with-wesham near kirkham…
9 September 1988
Legal charge
Delivered: 26 September 1988
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: Plot of land on westerly side of weeton road…
27 July 1988
Legal charge
Delivered: 16 August 1988
Status: Satisfied on 16 January 2001
Persons entitled: Barclays Bank PLC
Description: Plot of land on the southerly side of the highway leading…
29 June 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied on 16 January 2001
Persons entitled: Barclays Bank PLC
Description: The cottage weeton road, wesham, lancashire la 417381.
13 June 1988
Legal charge
Delivered: 30 June 1988
Status: Satisfied on 28 February 1994
Persons entitled: Barclays Bank PLC
Description: Land at daisy hall drive, westhoughton gm 378098.
28 April 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied on 10 July 1992
Persons entitled: Barclays Bank PLC
Description: Land situate on the north westerly side of deer park rd…
26 February 1988
Legal mortgage
Delivered: 14 March 1988
Status: Satisfied on 28 February 1994
Persons entitled: Tsb England & Wales PLC
Description: By way of a legal mortgage.
19 February 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied on 18 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a legal mortgage and way of fixed charge.
11 February 1988
Legal charge
Delivered: 16 February 1988
Status: Satisfied on 28 February 1994
Persons entitled: Barclays Bank PLC
Description: Land on the east side of city road, tyldesley greater…
10 November 1987
Legal charge
Delivered: 11 November 1987
Status: Satisfied on 28 February 1994
Persons entitled: United Dominions Trust Limited
Description: Property situate at stricklands lane, penworthan, preston…
28 August 1987
Legal charge
Delivered: 7 September 1987
Status: Satisfied on 14 June 1988
Persons entitled: William Hare LTD
Description: Radcliffe works, radcliffe moor road, radcliffe, greater…
20 August 1987
Deed of variation and further charge
Delivered: 24 August 1987
Status: Satisfied on 28 February 1994
Persons entitled: United Dominions Trust LTD
Description: Plot 54 parklands phase I chapel lane, hough green widnes…
8 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 28 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land west of park ave haslingden rossendale…
1 April 1987
Mortgage
Delivered: 2 April 1987
Status: Satisfied on 25 May 1989
Persons entitled: United Dominions Trust LTD
Description: 1ST fixed legal mortgage over property known as wrenhaven…
1 April 1987
Mortgage
Delivered: 2 April 1987
Status: Satisfied on 7 November 1991
Persons entitled: United Dominions Trust LTD
Description: 1ST fixed legal mortgage over property known as north park…
1 April 1987
Mortgage
Delivered: 2 April 1987
Status: Satisfied on 7 November 1991
Persons entitled: United Dominions Trust LTD
Description: 1ST fixed legal mortgage over property known as the…
1 April 1987
Mortgage
Delivered: 2 April 1987
Status: Satisfied on 7 November 1991
Persons entitled: United Dominions Trust LTD
Description: 1ST fixed legal mortgage over property known as…
1 April 1987
Mortgage
Delivered: 2 April 1987
Status: Satisfied on 28 February 1994
Persons entitled: United Dominions Trust LTD
Description: By way of a first fixed legal mortgage by way of an…
1 April 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 7 November 1991
Persons entitled: United Dominions Trust LTD
Description: Property at fulwood hall lane, preston, lancashire.
1 April 1987
Mortgage
Delivered: 2 April 1987
Status: Satisfied on 28 February 1994
Persons entitled: United Dominions Trust LTD
Description: (A) by way of first fixed legal mortgage all the estate…
1 April 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 7 November 1991
Persons entitled: United Dominions Trust LTD
Description: Property situate at cherwell road, westhoughton, bolton.
1 April 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 7 November 1991
Persons entitled: United Dominions Trust LTD
Description: Property situate at high meadow, crowshaw drive, lower…
1 April 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 7 November 1991
Persons entitled: United Dominions Trust LTD
Description: Pieces of land situate at ellenbrook, bridgewater rd…
1 April 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 7 November 1991
Persons entitled: United Dominions Trust LTD
Description: Property situate at parklands chapel lane, hough green…
1 April 1987
Mortgage debenture
Delivered: 2 April 1987
Status: Satisfied on 25 May 1989
Persons entitled: United Dominions Trust LTD
Description: (A) by way of legal mortgage all freehold and leasehold…
1 April 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 7 November 1991
Persons entitled: United Dominions Trust LTD
Description: Freehold land situate at newton chase newton-with-scales…
12 May 1986
Legal charge
Delivered: 13 May 1986
Status: Satisfied on 16 September 1986
Persons entitled: Vic Fine Homes LTD
Description: Land at newton with scales kirkham.
21 November 1985
Legal charge
Delivered: 27 November 1985
Status: Satisfied on 17 April 1986
Persons entitled: Clifford David Swailes and Others
Description: 4.85 acres or thereabouts at hardwick road, wellingborough…
29 April 1983
Legal charge
Delivered: 20 May 1983
Status: Satisfied on 11 October 1984
Persons entitled: The Rochdale Borough Council
Description: Land at martlett avenue rochdale manchester…