MANORCLIFF LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7PW
Company number 04840222
Status In Administration/Administrative Receiver
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address CG&CO, 17 17 ST ANN'S SQUARE, MANCHESTER, M2 7PW
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Liquidators statement of receipts and payments to 18 March 2016; Registered office address changed from Po Box 500 Deloitte Llp 2 Hardman Street Manchester M60 2AT to C/O Cg&Co 17 17 St Ann's Square Manchester M2 7PW on 1 April 2015; Statement of affairs with form 4.19. The most likely internet sites of MANORCLIFF LIMITED are www.manorcliff.co.uk, and www.manorcliff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manorcliff Limited is a Private Limited Company. The company registration number is 04840222. Manorcliff Limited has been working since 21 July 2003. The present status of the company is In Administration/Administrative Receiver. The registered address of Manorcliff Limited is Cg Co 17 17 St Ann S Square Manchester M2 7pw. . STONE, Anthony is a Secretary of the company. LAUCHLAN, Sheila is a Director of the company. MCCARRAHER, Catherine Victoria is a Director of the company. MULCAHY, John is a Director of the company. STONE, Anthony Patrick is a Director of the company. Secretary CORNWALL, Steven Craig has been resigned. Secretary MCCARRAHER, Catherine Victoria has been resigned. Secretary MCCARRAHER, Catherine Victoria has been resigned. Secretary RYAN, Michael has been resigned. Secretary STONE, Anthony Patrick has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Secretary SAME-DAY COMPANY SERVICES LTD has been resigned. Director FAULKNER, Alan Edmund has been resigned. Director POLLARD, Neil John has been resigned. Director RYAN, Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
STONE, Anthony
Appointed Date: 05 May 2009

Director
LAUCHLAN, Sheila
Appointed Date: 14 March 2008
76 years old

Director
MCCARRAHER, Catherine Victoria
Appointed Date: 20 September 2006
63 years old

Director
MULCAHY, John
Appointed Date: 06 August 2003
74 years old

Director
STONE, Anthony Patrick
Appointed Date: 06 August 2003
85 years old

Resigned Directors

Secretary
CORNWALL, Steven Craig
Resigned: 07 December 2006
Appointed Date: 23 August 2006

Secretary
MCCARRAHER, Catherine Victoria
Resigned: 05 May 2009
Appointed Date: 15 November 2007

Secretary
MCCARRAHER, Catherine Victoria
Resigned: 29 March 2007
Appointed Date: 07 December 2006

Secretary
RYAN, Michael
Resigned: 15 November 2007
Appointed Date: 29 March 2007

Secretary
STONE, Anthony Patrick
Resigned: 23 August 2006
Appointed Date: 06 August 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 August 2003
Appointed Date: 21 July 2003

Secretary
SAME-DAY COMPANY SERVICES LTD
Resigned: 23 August 2006
Appointed Date: 01 February 2006

Director
FAULKNER, Alan Edmund
Resigned: 20 January 2006
Appointed Date: 07 March 2004
90 years old

Director
POLLARD, Neil John
Resigned: 10 December 2007
Appointed Date: 02 August 2007
66 years old

Director
RYAN, Michael
Resigned: 15 November 2007
Appointed Date: 23 July 2007
61 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 August 2003
Appointed Date: 21 July 2003

MANORCLIFF LIMITED Events

26 May 2016
Liquidators statement of receipts and payments to 18 March 2016
01 Apr 2015
Registered office address changed from Po Box 500 Deloitte Llp 2 Hardman Street Manchester M60 2AT to C/O Cg&Co 17 17 St Ann's Square Manchester M2 7PW on 1 April 2015
31 Mar 2015
Statement of affairs with form 4.19
31 Mar 2015
Appointment of a voluntary liquidator
31 Mar 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-19

...
... and 240 more events
02 Mar 2006
Particulars of mortgage/charge
02 Mar 2006
Particulars of mortgage/charge
01 Mar 2006
Particulars of mortgage/charge
23 Feb 2006
Particulars of mortgage/charge
23 Feb 2006
Particulars of mortgage/charge

MANORCLIFF LIMITED Charges

21 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 irene street burnley t/n LA108558. 21 scott street…
14 August 2007
Legal charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 rushworth street halifax. 31 pilgrim st nelson. 50…
7 August 2007
Legal charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 bubwith grove halifax t/no HX2 7PY, 60 blackwood grove…
31 July 2007
Legal charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 83 moorbottom road halifax t/no WYK399077, 112 birkdale…
20 July 2007
Debenture
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 August 2006
Legal charge
Delivered: 31 August 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 43 tennyson road middleton t/no GM442434…
21 August 2006
Legal charge
Delivered: 31 August 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 4 heathfield drive brookfield preston t/no…
18 August 2006
Legal charge
Delivered: 31 August 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 18 pilkington road radcliffe manchester…
18 August 2006
Legal charge
Delivered: 31 August 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 21 scott street burnley t/no LA833905…
18 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 189 burnley road colne t/no LA714381 including all…
18 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 58 argyle street darwen t/no LA501847 including all…
18 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 2 nantwich avenue rochdale t/no GM525958 including all…
18 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 11 thompson street darwen t/no LA66445 including all…
18 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 19 kingsley drive chorley t/no LA682111 including all…
18 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 hinton street burnley t/no LA368263 including all…
14 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 35 byron street padiham lancashire t/no LA538942 including…
11 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 st annes street padiham t/no LA389310 including all…
11 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 133 coal clough lane burnley t/no LA756843 including all…
11 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 orchard street great harwood t/no LA534678 including all…
11 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 205 bamford road heywood t/no GM158217 including all…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 317 lowerhouse lane burnley t/n LA525892…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a 119 barden lane burnley t/n LA426601…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 9 bishopstone close blackburn t/n LA735042…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a 130 cleaver street burnley t/n LA438079…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a 17 vaughan street nelson t/n LA580610…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Satisfied on 19 November 2010
Persons entitled: Northern Rock PLC
Description: F/H property k/a 70 fishmoor drive blackburn t/n LA963150…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 3 essex street barnoldswick and garden…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 11 slaidburn avenue burnley t/n LA626823…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a 14 steiner street accrington t/n LA721817…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC Northern Rock PLC
Description: F/H property k/a 3 trawden road colne t/n LA577596…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 2 hillbrook road leyland t/n LA873043…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 33 towneley avenue huncoat accrington t/n…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 187 ribbleton avenue ribbleton preston t/n…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a 30 blackstone road chorley t/n LA529633…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 2 st aidans close blackburn t/n LA470202…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a 3 furness street burnley t/n LA74592…
14 July 2006
Legal charge
Delivered: 25 July 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 30 ellen street bamber bridge lancashire…
14 July 2006
Legal charge
Delivered: 24 July 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 112 birkdale drive preston t/no LA731100.
14 July 2006
Legal charge
Delivered: 24 July 2006
Status: Satisfied on 27 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 manor street nelson t/no LA578977.
30 June 2006
Legal charge
Delivered: 10 July 2006
Status: Satisfied on 27 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30 blackstone road chorley t/n LA529633 including all…
30 June 2006
Legal charge
Delivered: 10 July 2006
Status: Satisfied on 27 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 3 trawden road colne t/n LA577596 including all…
30 June 2006
Legal charge
Delivered: 10 July 2006
Status: Satisfied on 27 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 33 towneley avenue accrington t/n LA903681 including…
30 June 2006
Legal charge
Delivered: 10 July 2006
Status: Satisfied on 27 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 2 st aidan's close blackburn t/n LA470202 including all…
30 June 2006
Legal charge
Delivered: 10 July 2006
Status: Satisfied on 27 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 187 ribbleton avenue preston t/n LA542134 including all…
30 June 2006
Legal charge
Delivered: 10 July 2006
Status: Satisfied on 27 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 3 furness street burnley t/n LA74592 including all…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H 157 manor street nelson t/no la 954377 including all…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H 53 gillibrand street chorley t/no la 727342 including…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H 33 preston street darwen t/no la 809107 including all…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H 72 edelston street accrington t/no la 539714 including…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 15 langholme street nelson t/no la 639543 including all…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 110 hardman avenue rawtenstall t/no la 456312 including…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 9 laxey road blackburn t/no la 787473 including all…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 6 avallon way darwen t/no la 526808 including all…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 228 great meadow chorley t/no la 623505 including all…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H 57 todmorden road burnley t/no la 825671 including all…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 2 childrey walk blackburn t/no la 733654 including all…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H 182 cog lane burnley t/no la 878058 including all…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H 13 mersey street burnley t/no la 270061 including all…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 37 harold avenue burnley t/no la 963941 including all…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 7 tennyson place great harwood t/no la 887160 including…
27 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 90 sudellside street darwen t/no la 399414 including…
23 June 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 27 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 11 slaidburn avenue, burnley t/no LA626823 including…
23 June 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 27 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 317 lowerhouse lane, burnley t/no LA525892 including…
23 June 2006
Legal charge
Delivered: 3 July 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property known as 2 hillbrook road leyland t/n…
23 June 2006
Legal charge
Delivered: 3 July 2006
Status: Satisfied on 27 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property known as 14 steiner street accrington t/n…
16 June 2006
Legal charge
Delivered: 23 June 2006
Status: Satisfied on 27 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 bank street darwen including all buildings fixtures…
16 June 2006
Legal charge
Delivered: 23 June 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 50 glen street colne lancashire t/n…
16 June 2006
Legal charge
Delivered: 23 June 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 3 essex street barnoldswick lancashire t/n…
16 June 2006
Legal charge
Delivered: 23 June 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 8 granby street burnley t/n LA415131…
16 June 2006
Legal charge
Delivered: 23 June 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 31 lee road nelson t/n LA665303 including…
12 June 2006
Legal charge
Delivered: 23 June 2006
Status: Satisfied on 13 December 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 70 fishmoor drive blackburn t/n LA963150…
12 June 2006
Legal charge
Delivered: 22 June 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 17 vaughan street nelson lancashire t/no…
12 June 2006
Legal charge
Delivered: 22 June 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 130 cleaver street burnley t/no LA438079 including all…
26 May 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property known as 119 barden lane burnley…
26 May 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 9 bishopsgate close blackburn t/no…
23 May 2006
Legal charge
Delivered: 1 June 2006
Status: Satisfied on 27 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property known as 72 edleston street, accrington…
22 May 2006
Legal charge
Delivered: 1 June 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property known as 33 preston street darwen t/n…
19 May 2006
Legal charge
Delivered: 30 May 2006
Status: Satisfied on 26 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 15 langholme street nelson t/n LA639543…
19 May 2006
Legal charge
Delivered: 30 May 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 9 laxey road blackburn t/n LA787473…
19 May 2006
Legal charge
Delivered: 30 May 2006
Status: Satisfied on 18 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 110 hardman avenue rawtenstall t/n…
19 May 2006
Legal charge
Delivered: 30 May 2006
Status: Satisfied on 13 December 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 6 avallon way darwen t/n LA526808…
28 April 2006
Legal charge
Delivered: 15 May 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 90 sudellside street darwen t/no LA399414…
28 April 2006
Legal charge
Delivered: 15 May 2006
Status: Satisfied on 18 November 2010
Persons entitled: Clydesdale Bank PLC Clydesdale Bank PLC
Description: F/H property k/a 182 cog lane burnley t/no LA878058…
28 April 2006
Legal charge
Delivered: 15 May 2006
Status: Satisfied on 26 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 13 mersey street burnley t/no LA270061…
28 April 2006
Legal charge
Delivered: 15 May 2006
Status: Satisfied on 26 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 228 great meadow chorley t/no LA623505…
28 April 2006
Legal charge
Delivered: 15 May 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 53 gillibrand street chorley t/no LA727342…
28 April 2006
Legal charge
Delivered: 15 May 2006
Status: Satisfied on 29 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 37 harold avenue burnley t/no LA963941…
28 April 2006
Legal charge
Delivered: 15 May 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 57 todmorden road burnley t/no LA825671…
28 April 2006
Legal charge
Delivered: 15 May 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 157 manor street nelson t/no LA954377…
28 April 2006
Legal charge
Delivered: 15 May 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 2 childrey walk blackburn t/no LA733654…
28 April 2006
Legal charge
Delivered: 15 May 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 7 tennyson place great harwood t/no…
24 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 19 irene street burnley t/no LA108558 including all…
24 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 133 nairne street burnley including all buildings fixtures…
21 March 2006
Legal charge
Delivered: 28 March 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 2 sandon street darwen lancashire t/no LA443326…
20 March 2006
Legal charge
Delivered: 28 March 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 138 browhead road burnley t/no LA813473 including all…
20 March 2006
Legal charge
Delivered: 25 March 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27 bank street, brierfield t/no LA685648 including all…
20 March 2006
Legal charge
Delivered: 25 March 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 30 green end road, earby and coalhouse…
6 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: 163 coal clough lane burnley t/no LA857411 including all…
3 March 2006
Legal charge
Delivered: 9 March 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property known as 9 weld avenue chorley t/n…
21 February 2006
Legal charge
Delivered: 2 March 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 64 sandon street blackburn t/n LA605256 including all…
21 February 2006
Legal charge
Delivered: 2 March 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 120 healey wood road burnley t/n LA167329 including all…
21 February 2006
Legal charge
Delivered: 1 March 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: The f/h property k/a 52 marsden hall road nelson t/n…
17 February 2006
Legal charge
Delivered: 2 March 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 roseland avenue brierfield t/n LA866766 including all…
17 February 2006
Legal charge
Delivered: 23 February 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 14 lytton street, burnley t/no LA254787…
17 February 2006
Legal charge
Delivered: 23 February 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 52 waterloo street, clayton le moors t/no…
10 February 2006
Legal charge
Delivered: 23 February 2006
Status: Satisfied on 13 December 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 18 beech street, barnoldswick t/no…
10 February 2006
Legal charge
Delivered: 23 February 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 186 regent street, nelson t/no LA463503…
3 February 2006
Legal charge
Delivered: 16 February 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property known as 23 briar avenue euxton chorley…
3 February 2006
Legal charge
Delivered: 16 February 2006
Status: Satisfied on 29 November 2010
Persons entitled: Clydesdale Bank PLC
Description: 25 selby close accrington t/n LA910532 all buildings…
31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 42 greenway street, darwen t/no LA510177…
31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 5 dickson street, colne t/no LA868577…
31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 29 November 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 27 cromwell road, penwortham t/no…
27 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 4 December 2010
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 10 parker street, nelson t/no LA959211…
27 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 49 norfolk street, mill hill t/no LA927675…
27 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 44 langroyd road, colne t/no LA748581…
20 January 2006
Legal charge
Delivered: 30 January 2006
Status: Satisfied on 29 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 13 barnside euxton chorley t/no LA525256…
20 January 2006
Legal charge
Delivered: 30 January 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 121 acregate lane ribbleton preston t/no…
20 January 2006
Legal charge
Delivered: 30 January 2006
Status: Satisfied on 19 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 63 haslingden road blackburn t/no LA549111…
20 January 2006
Legal charge
Delivered: 30 January 2006
Status: Satisfied on 29 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property at 28 mark lane todmorden t/no WYK460984…
20 January 2006
Legal charge
Delivered: 30 January 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 15 malt street accrington t/no LA606970…
20 January 2006
Legal charge
Delivered: 30 January 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 48 melville street burnleyt/no LA407434…
13 January 2006
Legal charge
Delivered: 20 January 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 38 rook street, barnoldswick, including…
9 January 2006
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 44 todmorden road burnley t/no LA387204…
9 January 2006
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 1 irvine street nelson t/no LA887783…
9 January 2006
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 177 coal clough lane burnley t/no LA717620…
6 January 2006
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 4 December 2010
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 103 dall street burnley lancashire t/no…
2 December 2005
Debenture
Delivered: 12 December 2005
Status: Satisfied on 7 November 2007
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 sydney street, clayton le moors. Fixed charge all…
16 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 23 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 redvers street burnley. Fixed charge all buildings and…
16 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 93 infirmary street blackburn. Fixed charge all buildings…
16 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 pomfret street burnley. Fixed charge all buildings and…
16 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 rhoda street nelson. Fixed charge all buildings and…
2 August 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 granmere street burnley. Fixed charge all buildings and…
22 July 2005
Legal charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61 skipton road colne. Fixed charge all buildings and other…
20 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 avallon way darwen lancashire. Fixed charge all buildings…
20 July 2005
Legal charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 wheat street padiham burnley. Fixed charge all buildings…
20 July 2005
Legal charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 williams road burnley lancashire. Fixed charge all…
19 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 85 nairne street burnley. Fixed charge all buildings and…
15 July 2005
Legal charge
Delivered: 22 July 2005
Status: Satisfied on 11 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 heath street burnley. Fixed charge all buildings and…
4 July 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 64 windsor street, colne. Fixed charge all…
23 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56 berry street burnley. With the benefit of all rights…
23 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 mount street brierfield. With the benefit of all rights…
23 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 85 hermitage rishton. With the benefit of all rights…
23 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 whitehall street nelson. With the benefit of all rights…
23 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 ridgehalgh street colne. With the benefit of all rights…
23 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 291 southfield street nelson. By way of fixed charge the…
10 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 fowler height close blackburn. Fixed charge all…
3 June 2005
Legal charge
Delivered: 7 June 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 76 berriedale road, nelson. Fixed charge all buildings and…
1 June 2005
Legal charge
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 263 railway street, nelson. Fixed charge all…
25 May 2005
Legal charge
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 53 larch street, nelson. Fixed charge all…
24 May 2005
Legal charge
Delivered: 25 May 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 lyndhurst road burnley. Fixed charge all buildings and…
20 May 2005
Legal charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 209 briercliffe road, burnley. Fixed charge all buildings…
17 May 2005
Legal charge
Delivered: 18 May 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 3 west street, nelson, lancashire. Fixed…
13 May 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 23 rhoda street, nelson, lancashire. With…
12 May 2005
Legal charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 82 chapel street, brierfield, nelson, lancashire. Fixed…
10 May 2005
Legal charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 disraeli street burnley. Fixed charge all buildings and…
5 May 2005
Legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 91 stanley street, accrington BB5 6PQ,. Fixed charge all…
5 May 2005
Legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 209 mosley street, blackburn, BB2 3RX,. Fixed charge all…
4 May 2005
Legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 58 glebe street, burnley.. Fixed charge all buildings and…
4 May 2005
Legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 67 oak street, colne BB8 0BA,. Fixed charge all buildings…
4 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 142 smith street nelson BB9 9HL. Fixed charge all buildings…
29 April 2005
Legal charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 6 partington street, newton heath, manchester…
22 April 2005
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 64 wycoller avenue, burnley. Fixed charge…
18 April 2005
Legal charge
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46 hufling lane, burnley, lancashire. Fixed charge all…
11 April 2005
Legal charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 15 snowden street, burnley. Fixed charge…
9 March 2005
Legal charge
Delivered: 11 March 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 laithe street burnley. Fixed charge all buildings and…
9 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 beech street accrington. Fixed charge all buildings and…
4 March 2005
Legal charge
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 accrington road, burnley. Fixed charge all buildings and…
1 March 2005
Legal charge
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 coultate street burnley,. Fixed charge all buildings and…
24 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 thomas street colne. Fixed charge all buildings and…
14 February 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 berry st brierfield. Fixed charge all buildings and other…
8 February 2005
Legal charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 primrose street burnley. Fixed charge all buildings and…
19 January 2005
Legal charge
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 sandsend close, cheetham M8 8BX. Fixed charge all…
20 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 barden lane burnley. Fixed charge all buildings and…
16 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 82 healey wood rd burnley. Fixed charge all buildings and…
16 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 robert st.accrington. Fixed charge all buildings and…
16 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 pilot street accrington. Fixed charge all buildings and…
16 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 hollingreave road burnley. Fixed charge all buildings…
14 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 stock bridge road padiham. Fixed charge all buildings…
14 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 green street padiham. Fixed charge all buildings and…
3 December 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 23 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39 cloverhill road nelson. Fixed charge all buildings and…
3 December 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 rhode st,nelson. Fixed charge all buildings and other…
3 December 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 altham street,padiham. Fixed charge all buildings and…
3 December 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 hallam road nelson BB9 8AD. Fixed charge all buildings…
22 October 2004
Legal charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 lowerhouse lane burnley. Fixed charge all buildings and…
22 October 2004
Legal charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 white street burnley. Fixed charge all buildings and…
8 September 2004
Legal charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 windsor st, burnley, BB12 6RW,. Fixed charge all…
6 September 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 oak street, burnley. Fixed charge all buildings and…
23 August 2004
Legal charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 harley street, burnley. Fixed charge all buildings and…
9 August 2004
Legal charge
Delivered: 11 August 2004
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56 glen street colne. Fixed charge all buildings and other…
5 August 2004
Legal charge
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 31 stoney street, burnley BB11 3PT. Fixed…
27 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 23 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 holmby street burnley. Fixed charge all buildings and…
5 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 74 gannow lane burnley. Fixed charge all buildings and…
2 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 towneley street burnley. Fixed charge all buildings and…
22 June 2004
Legal charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 49 wheatley lane, lee mount, halifax. Fixed charge all…
7 June 2004
Legal charge
Delivered: 8 June 2004
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 87 albion street burnley.
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H l/h property situate at and k/a 21 napier street…
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H l/h property situate at and k/a 106 beaufort street…
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 pilgrim st nelson. Fixed charge all buildings and other…
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 23 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 106 smith st nelson. Fixed charge all buildings and other…
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 23 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 108 beaufort street nelson. Fixed charge all buildings and…
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 110 beufort street nelson. Fixed charge all buildings and…
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 23 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 lindsay street burnley. Fixed charge all buildings and…
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39 princess street nelson. Fixed charge all buildings and…
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 parker street nelson. Fixed charge all buildings and…
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 giles st nelson. Fixed charge all buildings and other…
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 102 napier st nelson. Fixed charge all buildings and other…
2 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 berkeley street nelson. Fixed charge all buildings and…
2 June 2004
Legal charge
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 100 lynwood avenue darwen.
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 239 padiham road burnley.
3 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 3 hinton street burnley.
30 April 2004
Legal charge
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 hart street, burnley, lancashire.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 weatherhouse terrace, pellon, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 rushworth street, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 weatherhouse terrace, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 woodbrook road, mixenden, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 67 ashville gardens, pellon, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 sefton terrace, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 23 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55 nursery lane, ovenden, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 denfield edge, ovenden, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 rhondda place, west end, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 bubwith grove, west end, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 83 moorbottom road, illingworth.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 dudley crescent, illingworth.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 thorn tree street, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 138 sandhall lane, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 wyvern place, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 62 blackwood grove, pellon, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 blackwood grove, pellon, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 89 blackwood grove, pellon, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 96 blackwood grove, pellon, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 victoria road, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 blackwood grove, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 pear street, halifax.
7 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 ashbourne grove, halifax.
7 April 2004
Debenture
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 weatherhouse terrace, pellon, halifax; 4 rushworth…
26 March 2004
Legal charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 tabor street burnley.
25 March 2004
Legal charge
Delivered: 30 March 2004
Status: Satisfied on 30 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 102 lynwood avenue darwen.
22 March 2004
Legal charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 51 tawneley street burnley.
12 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 lawrence street padiham.
3 March 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied on 1 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 helmsdale road, nelson.
2 March 2004
Legal charge
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 hogarth avenue, burnley.
20 February 2004
Legal charge
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 earl street, colne.
17 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 wenning street, nelson.
16 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 clifford street colne lancashire.
28 January 2004
Legal charge
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 harley street burnley lancashire BB12 6RJ.
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 hufling lane, burnley, lancashire.
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 89 albion st, burnley.
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 302 cog lane, burnley.
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 1 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 104 gannow lane, burnley.