MCINERNEY HOMES LIMITED
MANCHESTER CHARLTON HOMES LIMITED

Hellopages » Greater Manchester » Manchester » M2 3AE

Company number 02996202
Status Liquidation
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address KPMG LLP, 1 ST PETER'S SQUARE, MANCHESTER, M2 3AE
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Insolvency:secretary of state release of liquidator; Resignation of a liquidator; Liquidators statement of receipts and payments to 24 March 2016. The most likely internet sites of MCINERNEY HOMES LIMITED are www.mcinerneyhomes.co.uk, and www.mcinerney-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcinerney Homes Limited is a Private Limited Company. The company registration number is 02996202. Mcinerney Homes Limited has been working since 29 November 1994. The present status of the company is Liquidation. The registered address of Mcinerney Homes Limited is Kpmg Llp 1 St Peter S Square Manchester M2 3ae. . RYDER, Derek is a Director of the company. Secretary BARRETT, Richard has been resigned. Secretary BEIRNE, David has been resigned. Secretary BOLTON, Valerie Muriel has been resigned. Secretary HALE, Debbie has been resigned. Secretary INGLIS, James Cormack has been resigned. Secretary RUSSELL, Peter George has been resigned. Secretary SEDWELL, Chris has been resigned. Secretary SHAKESPEARE, Mark has been resigned. Secretary SIMPSON, Sara has been resigned. Secretary SUTCLIFFE, Julian Alexander has been resigned. Secretary TALBOT, Philip has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOLTON, Charles Thomas has been resigned. Director BOLTON, Paul Charles has been resigned. Director BOLTON, Valerie Muriel has been resigned. Director COWAN, Malcolm has been resigned. Director EDWARDS, Carole Anne has been resigned. Director GRIFFIN, Matthew David has been resigned. Director HARRISON, Terrence Jack has been resigned. Director HOWARD, Steven Leslie has been resigned. Director KING, Michael Paul has been resigned. Director LEATHEM, David Stephen has been resigned. Director LLOYD, Ian has been resigned. Director O'DONNELL, Eoin Michael has been resigned. Director O'FLYNN, Patrick Mary has been resigned. Director OLDRIDGE, Paul has been resigned. Director RUSSELL, Peter George has been resigned. Director SMITH, Barry David has been resigned. Director SMITH, Ronald has been resigned. Director STIMPSOM, Ian has been resigned. Director STIMPSON, Ian has been resigned. Director SUTCLIFFE, Julian Alexander has been resigned. Director SWEENEY, Gerard Martin has been resigned. Director TALBOT, Philip has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
RYDER, Derek
Appointed Date: 31 May 2008
77 years old

Resigned Directors

Secretary
BARRETT, Richard
Resigned: 25 May 2011
Appointed Date: 28 November 2008

Secretary
BEIRNE, David
Resigned: 08 May 2006
Appointed Date: 29 July 2005

Secretary
BOLTON, Valerie Muriel
Resigned: 06 February 1998
Appointed Date: 29 November 1994

Secretary
HALE, Debbie
Resigned: 28 November 2008
Appointed Date: 25 June 2007

Secretary
INGLIS, James Cormack
Resigned: 29 July 2005
Appointed Date: 23 October 2002

Secretary
RUSSELL, Peter George
Resigned: 02 July 2001
Appointed Date: 06 February 1998

Secretary
SEDWELL, Chris
Resigned: 04 June 2010
Appointed Date: 28 November 2008

Secretary
SHAKESPEARE, Mark
Resigned: 15 April 2011
Appointed Date: 25 June 2007

Secretary
SIMPSON, Sara
Resigned: 15 April 2011
Appointed Date: 23 June 2010

Secretary
SUTCLIFFE, Julian Alexander
Resigned: 14 March 2003
Appointed Date: 02 July 2001

Secretary
TALBOT, Philip
Resigned: 25 June 2007
Appointed Date: 08 May 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 November 1994
Appointed Date: 29 November 1994

Director
BOLTON, Charles Thomas
Resigned: 31 December 2002
Appointed Date: 29 November 1994
86 years old

Director
BOLTON, Paul Charles
Resigned: 31 May 2004
Appointed Date: 29 November 1994
62 years old

Director
BOLTON, Valerie Muriel
Resigned: 31 December 2002
Appointed Date: 29 November 1994
83 years old

Director
COWAN, Malcolm
Resigned: 14 February 2000
Appointed Date: 01 December 1995
68 years old

Director
EDWARDS, Carole Anne
Resigned: 20 November 2004
Appointed Date: 01 January 1999
80 years old

Director
GRIFFIN, Matthew David
Resigned: 31 May 2008
Appointed Date: 21 May 2007
62 years old

Director
HARRISON, Terrence Jack
Resigned: 15 April 2011
Appointed Date: 01 February 2008
75 years old

Director
HOWARD, Steven Leslie
Resigned: 31 October 2003
Appointed Date: 01 January 1999
59 years old

Director
KING, Michael Paul
Resigned: 15 April 2011
Appointed Date: 11 December 2008
62 years old

Director
LEATHEM, David Stephen
Resigned: 24 May 2001
Appointed Date: 01 January 2001
56 years old

Director
LLOYD, Ian
Resigned: 30 November 1996
Appointed Date: 29 November 1994
70 years old

Director
O'DONNELL, Eoin Michael
Resigned: 31 August 2008
Appointed Date: 31 March 2008
68 years old

Director
O'FLYNN, Patrick Mary
Resigned: 21 May 2007
Appointed Date: 18 January 2002
67 years old

Director
OLDRIDGE, Paul
Resigned: 31 May 2008
Appointed Date: 29 November 2004
60 years old

Director
RUSSELL, Peter George
Resigned: 31 March 2008
Appointed Date: 03 March 1997
68 years old

Director
SMITH, Barry David
Resigned: 15 April 2011
Appointed Date: 01 December 2005
72 years old

Director
SMITH, Ronald
Resigned: 18 January 2002
Appointed Date: 01 October 1996
77 years old

Director
STIMPSOM, Ian
Resigned: 11 December 2008
Appointed Date: 01 October 2006
61 years old

Director
STIMPSON, Ian
Resigned: 22 November 2010
Appointed Date: 28 January 2010
61 years old

Director
SUTCLIFFE, Julian Alexander
Resigned: 14 March 2003
Appointed Date: 02 July 2001
62 years old

Director
SWEENEY, Gerard Martin
Resigned: 11 December 2008
Appointed Date: 01 December 2005
69 years old

Director
TALBOT, Philip
Resigned: 06 April 2011
Appointed Date: 21 May 2007
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 November 1994
Appointed Date: 29 November 1994

MCINERNEY HOMES LIMITED Events

19 Dec 2016
Insolvency:secretary of state release of liquidator
30 Sep 2016
Resignation of a liquidator
10 May 2016
Liquidators statement of receipts and payments to 24 March 2016
22 Apr 2015
Appointment of a voluntary liquidator
17 Apr 2015
Administrator's progress report to 25 March 2015
...
... and 240 more events
29 Nov 2002
New secretary appointed
26 Nov 2002
Director's particulars changed
26 Nov 2002
Registered office changed on 26/11/02 from: swift house worthington way wigan WN3 6XE
08 Nov 2002
Particulars of mortgage/charge
10 Oct 2002
Accounting reference date shortened from 31/12/02 to 17/01/02

MCINERNEY HOMES LIMITED Charges

6 January 2011
Legal charge
Delivered: 10 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The Security Trustee)
Description: F/H land k/a land on north side of ruthin road, wrexham…
4 June 2010
Legal charge
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first legal mortgage its interest in f/h and l/h…
21 January 2010
Supplemental deed of fixed charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First fixed charge all rights, title and interest from time…
20 February 2009
Legal charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at redcar lane…
11 July 2008
Legal charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC in Its Capacity as Security Trustee
Description: Property situate at limekiln lane wellington telford…
7 April 2008
Legal charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) (the Security Trustee)
Description: Land on the east side of dean lane and to the north side of…
17 March 2008
Charge over a building license
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land being hoddlesden mill, johnson new…
12 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee)
Description: The land on the west side of hill end road mapplewell…
8 February 2008
Legal charge
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC (Security Trustee)
Description: Land at limekiln lane wellington t/n SL167754,. See the…
29 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries)
Description: F/H property at leyland lane leyland t/n LAN62573. By way…
29 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC (Security Trustee)
Description: Land at bewsey road regency park warrington t/n CH497763,…
21 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Bdw Trading Limited
Description: Land with t/no SL167754.
17 December 2007
Legal charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) (Thesecurity Trustee)
Description: Land and buildings on the south east side of parkfield road…
10 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC,as Security Trustee and on Behalf of the Beneficiaries
Description: All property and assets of the company including land at…
15 November 2007
Charge over building licence
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Securtiy Trustee for and on Behalf of the Finance Parties
Description: The agreement dated 15 november 2007 and made between west…
28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries (Thesecurity Trustee)
Description: F/H land situate at 143A-157 plains road marperley…
7 September 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries)(the Security Trustee)
Description: Land k/a bradford ward labour club bridgeman street bolton…
20 August 2007
Legal charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Trustee for and on Behalf of the Beneficiaries
Description: F/H property situate at the former ymca fencehouse…
7 August 2007
Legal charge
Delivered: 20 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries (Thesecurity Trustee))
Description: F/H properties at holes land and fisher street knottingley…
29 June 2007
Legal charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries)
Description: Land at ruthin road wrexham t/n WA579389 buildings fixed…
22 June 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries)(the Security Trustee)
Description: F/H the croft bridge street weedon nottinghamshire. By way…
22 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The Security Trustee)
Description: Bispham hall brick and terracotta works smethurst road…
15 June 2007
Legal charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Natonal Westminster Bank PLC as Security Trustee for and on Behalf of the Beneficiaries
Description: Land on the north east side of corwen close, land on the…
4 June 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 16 June 2009
Persons entitled: National Westminster Bank PLC (The Security Trustee)
Description: Rockliffe cabaret sports and social club rockcliffe road…
9 May 2007
Legal charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) Thesecurity Trustee
Description: The property being f/h land at crossfield street, blackburn…
20 April 2007
Legal charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiairies)
Description: The f/h land situate on the north side of ferrybridge road…
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) Thesecurity Trustee
Description: F/H land at westgate social club worksop t/no NT373719 and…
30 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries(the "Security Trustee")
Description: F/H 201 wigan road ashton in makerfield wigan t/n GM701960…
16 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) (Thesecurity Trustee)
Description: F/H land on the south side of thornton road, thornton t/nos…
23 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Trustee for and on Behalf of the Beneficiaries (Thesecurity Trustee)
Description: Land situate at ings lane/mclean road, brotton saltburn by…
16 February 2007
Legal charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries(the "Security Trustee")
Description: F/H property situate at whitehall road, drighlington…
16 February 2007
Charge of building licence
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Trustee for and on Behalf of the Finance Parties
Description: F/H land at lower hopton mirfield t/no's…
19 January 2007
Legal charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) (Thesecurity Trustee)
Description: F/H property at heron drive darlington in the county of…
22 December 2006
Legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Peel Ports Land and Property Investments Limited
Description: F/H land to the north of percival lane, runcorn. See the…
4 December 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries)
Description: The f/h land on the south side of sycamore lane great…
17 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 6 September 2008
Persons entitled: National Westminster Bank PLC ( as Security Trustee for an on Behalf of the Beneficiaries)(The Security Trustee)
Description: F/H land at holcot road brixworth northamptonshire t/no nn…
3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Trustee for and on Behalf of the Beneficiaries
Description: The land on the west side of redcar lane redcar freehold…
15 September 2006
Legal charge
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The "Security Trustee")
Description: Land on the east side of dean lane and land on the north…
15 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) (Thesecurity Trustee)
Description: Land and buildings on the south side of halton view road…
11 August 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The "Security Trustee")
Description: F/H land k/a 30 to 38 (even),42 to 50 (even) and 54 to 58…
10 August 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The "Security Trustee")
Description: F/H land at percival lane runcorn t/no CH548255,part of the…
25 July 2006
Legal charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Trustee for the Beneficiaries (The Security Trustee)
Description: Land on the south side of woodhouse lane wigan greater…
3 July 2006
Debenture
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 June 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at alice street/broad street bilston west midlands t/n…
6 June 2006
Legal charge
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The "Security Trustee")
Description: F/H land and buildings k/a kings garage station road…
10 May 2006
Legal charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The "Security Trustee")
Description: Land on the south side of sycamore lane,great sankey…
27 April 2006
Legal charge
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC, as Security Trustee for the Beneficiaries (The Security Trustee)
Description: Property k/a f/h land at idle, bradford part t/no's…
27 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: F/H land at peet walk jump barnsley t/no SYK506650 all…
10 March 2006
Charge of building licence
Delivered: 15 March 2006
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 10 march 2006 for the completion of…
1 March 2006
Charge of building licence
Delivered: 4 March 2006
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 1 march 2006 for the completion of…
8 February 2006
Legal charge
Delivered: 11 February 2006
Status: Satisfied on 1 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
Description: F/H property k/a 691 stannington road stannington sheffield…
8 February 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 204 newton road lowton warrington t/n…
20 January 2006
Legal charge
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land k/a acornfield house and land on the east side of…
11 January 2006
Legal charge
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries 'Thesecurity Trustee'
Description: Property meaning land at lambwath hall, biggin avenue…
21 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries (The "Security Trustee")
Description: Land at clarefarm garden centre, nel pan lane, leigh t/nos…
2 November 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Tustee)
Description: F/H land k/a the new greyhound inn doncaster road…
1 November 2005
Legal charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Peel Investments (North) Limited
Description: F/H land on the east side of knutsford road warrington. See…
1 November 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land and buildings on the east side of knutsford…
12 October 2005
Legal charge
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thebeneficiaries 'the Security Trustee'
Description: F/H land and buildings lying to the east of windsor road…
31 August 2005
Legal charge
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a kings squash club, station road…
30 August 2005
Legal charge
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a kings garage, station road, haydock…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: F/H land and buildings lying to the west of irlam locks…
23 March 2005
Debenture
Delivered: 26 March 2005
Status: Satisfied on 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a clifton works, manor road…
22 February 2005
Legal charge
Delivered: 23 February 2005
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H premises on the south westerley side of smithdown road…
10 December 2004
Legal charge
Delivered: 21 December 2004
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land at junction of humbert street and cavour street…
24 November 2004
Legal charge
Delivered: 26 November 2004
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a premises lying to the north west of…
1 November 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of thelwall lane…
6 October 2004
Charge of building licence
Delivered: 8 October 2004
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: An agreement for the completion of building works.all the…
14 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south side of…
3 July 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land at breck road wallasey merseyside t/n MS179806. By way…
19 March 2004
Legal charge
Delivered: 27 March 2004
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: All that playground area adjacent to washington drive…
5 March 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land at river road and land and buildings on the southwest…
22 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land at walley street, biddulph, stoke on trent. By way of…
15 July 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: All that land ar hardy street and gorton street eccles…
11 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land to the south east side of higher road halewood title…
25 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings known as land on the south and east side…
3 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H broken cross farm farm road northwich t/n CH461166. By…
3 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H derby confectionery works and land on the north side of…
3 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a fairfield hall 40 manchester road warrington…
3 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 6 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the east side of venables road…
3 March 2003
Debenture
Delivered: 11 March 2003
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Legal mortgage
Delivered: 8 November 2002
Status: Satisfied on 26 March 2003
Persons entitled: Hsbc Bank PLC
Description: Freehold property land at fairield hall, manchester road…
22 July 2002
Charge over a pre-sale agreement
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge, all rights, title and interest in…
28 June 2002
Legal mortgage
Delivered: 18 July 2002
Status: Satisfied on 26 March 2003
Persons entitled: Hsbc Bank PLC
Description: Delamere street warrington t/nos LA84286 and CH290739. With…
31 May 2002
Legal mortgage
Delivered: 13 June 2002
Status: Satisfied on 26 March 2003
Persons entitled: Hsbc Bank PLC
Description: The property k/a broken cross farm, northwich. With the…
8 March 2002
Legal mortgage
Delivered: 16 March 2002
Status: Satisfied on 26 March 2003
Persons entitled: Hsbc Bank PLC
Description: The property at lydyett lane barnton northwich. With the…
4 March 2002
Legal mortgage
Delivered: 15 March 2002
Status: Satisfied on 26 March 2003
Persons entitled: Hsbc Bank PLC
Description: The land and buildings on the east side of the chesterway…
31 January 2002
Legal mortgage
Delivered: 4 February 2002
Status: Satisfied on 26 March 2003
Persons entitled: Hsbc Bank PLC
Description: Property k/a field lane litherland t/n MS197072. With the…
20 December 2001
Legal mortgage
Delivered: 5 January 2002
Status: Satisfied on 26 March 2003
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property k/a land and buildings on the north east…
30 November 2001
Legal mortgage
Delivered: 7 December 2001
Status: Satisfied on 26 March 2003
Persons entitled: Hsbc Bank PLC
Description: F/H land formerly k/a winnington park school, park road…
2 October 2001
Legal charge
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a macben house lord street manchester t/n…
1 October 2001
Legal mortgage
Delivered: 12 October 2001
Status: Satisfied on 26 March 2003
Persons entitled: Hsbc Bank PLC
Description: The property at victoria park, skelmersdale.. With the…
7 June 2001
Sub-mortgage
Delivered: 14 June 2001
Status: Satisfied on 20 February 2003
Persons entitled: Hsbc Bank PLC
Description: The legal charge dated 7 june 2001 created by j f forster j…
4 May 2001
Legal mortgage
Delivered: 15 May 2001
Status: Satisfied on 20 February 2003
Persons entitled: Hsbc Bank PLC
Description: Weston hotel 82 hoole road chester. With the benefit of all…
26 March 2001
Legal mortgage
Delivered: 10 April 2001
Status: Satisfied on 20 February 2003
Persons entitled: Aib Group (UK) PLC
Description: F/H national bank building 2-8 james street and 24 fenwick…
6 March 2001
Legal mortgage
Delivered: 8 March 2001
Status: Satisfied on 20 February 2003
Persons entitled: Hsbc Bank PLC
Description: Property at liverpool road great sankey warrington t/no:…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Satisfied on 20 February 2003
Persons entitled: Hsbc Bank PLC
Description: Land at bolton road farnworth t/n's LA162617 and LA382047…
7 January 2000
Legal charge
Delivered: 12 January 2000
Status: Satisfied on 20 February 2003
Persons entitled: John Moorhead Jack Buckley Richard Jackson Robert Westworth
Description: Land at vicarage road northwich cheshire.
7 January 2000
Legal mortgage
Delivered: 12 January 2000
Status: Satisfied on 20 February 2003
Persons entitled: Hsbc Bank PLC
Description: Land at vicarage road northwich cheshire. With the benefit…
10 December 1999
Legal charge
Delivered: 15 December 1999
Status: Satisfied on 20 February 2003
Persons entitled: Gerard Francis O'brien
Description: L/H k/a parcel force house, hatton garden in the city of…
10 December 1999
Legal charge
Delivered: 15 December 1999
Status: Satisfied on 20 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a parcel force house north east side of…
10 November 1999
Legal mortgage
Delivered: 26 November 1999
Status: Satisfied on 20 February 2003
Persons entitled: Hsbc Bank PLC
Description: Land at chester road northwich cheshire. With the benefit…
10 November 1999
Legal charge
Delivered: 26 November 1999
Status: Satisfied on 20 February 2003
Persons entitled: Colin Brown
Description: The property known as 162 chester road northwich cheshire.
31 August 1999
Legal mortgage
Delivered: 18 September 1999
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Overchurch road upton wirral. With the benefit of all…
12 July 1999
Legal charge
Delivered: 20 July 1999
Status: Satisfied on 20 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property k/a first national bank building 2-8…
8 July 1999
Legal mortgage
Delivered: 28 July 1999
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Property k/a william street winsford. With the benefit of…
10 February 1999
Legal mortgage
Delivered: 11 February 1999
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: The property known as townsend road congleton title numbers…
20 October 1998
Legal mortgage
Delivered: 29 October 1998
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Land at the alexandra public house crossley road thatto…
28 September 1998
Legal mortgage
Delivered: 14 October 1998
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Property at stocks lane penketh warrington cheshire. With…
18 June 1998
Legal charge
Delivered: 1 July 1998
Status: Satisfied on 20 February 2003
Persons entitled: Bank of Ireland
Description: 28 exchange street east liverpool and all buildings…
18 June 1998
Legal charge
Delivered: 1 July 1998
Status: Satisfied on 20 February 2003
Persons entitled: Seldon Barrington Jones Wolanski & Co Trustees Limited
Description: The f/h property k/a 26 exchange street east liverpool t/n…
1 May 1998
Legal mortgage
Delivered: 6 May 1998
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Salter public house weaverham northwich cheshire t/n…
20 November 1997
Legal mortgage
Delivered: 22 November 1997
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Land at canons road great sankey warrington cheshire. With…
20 October 1997
Legal mortgage
Delivered: 23 October 1997
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Pennington road, wigan being the former brooklands public…
25 June 1997
Legal mortgage
Delivered: 3 July 1997
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: The property at warrington road, ince in makerfield, wigan…
22 January 1997
Legal mortgage
Delivered: 24 January 1997
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Property at york road/heath road ashton in makerfield wigan…
16 October 1995
Charge over building agreement
Delivered: 18 October 1995
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: All the companys right title and interest in a building…
21 August 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Land k/a plots 3 and 4 adjacent to 71 the common parbold…
21 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Land at clarke cresecent little hulton together with all…
11 April 1995
Legal charge
Delivered: 12 April 1995
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: F/H lakeside (land on the southside of liverpool road)…
1 March 1995
Legal charge
Delivered: 2 March 1995
Status: Satisfied on 26 March 2003
Persons entitled: Midland Bank PLC
Description: F/H l/h property k/a land at common lane bickershaw leigh…
3 January 1995
Fixed and floating charge
Delivered: 10 January 1995
Status: Satisfied on 26 March 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1994
Debenture
Delivered: 5 January 1995
Status: Satisfied on 24 July 2002
Persons entitled: Lazard Funds (Nominees) Limited.
Description: Please see doc for further details,. Fixed and floating…