TOWER GATE DEVELOPMENTS LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 6JH

Company number 04415989
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR, DEVONSHIRE STREET NORTH, MANCHESTER, ENGLAND, M12 6JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and forty-four events have happened. The last three records are Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2017-02-20 GBP 3 ; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 4 May 2016. The most likely internet sites of TOWER GATE DEVELOPMENTS LTD are www.towergatedevelopments.co.uk, and www.tower-gate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Tower Gate Developments Ltd is a Private Limited Company. The company registration number is 04415989. Tower Gate Developments Ltd has been working since 15 April 2002. The present status of the company is Active. The registered address of Tower Gate Developments Ltd is Universal Square Building 2 3rd Floor Devonshire Street North Manchester England M12 6jh. The company`s financial liabilities are £65008.08k. It is £637.07k against last year. . LAKE, Graham Edward is a Director of the company. MUSSARAT, Aneel is a Director of the company. Secretary AKRAM, Sajjad Hussain has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MUSSARAT, Mehr has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tower gate developments Key Finiance

LIABILITIES £65008.08k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LAKE, Graham Edward
Appointed Date: 17 May 2009
81 years old

Director
MUSSARAT, Aneel
Appointed Date: 07 May 2002
55 years old

Resigned Directors

Secretary
AKRAM, Sajjad Hussain
Resigned: 31 March 2009
Appointed Date: 27 February 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 May 2002
Appointed Date: 15 April 2002

Secretary
MUSSARAT, Mehr
Resigned: 27 February 2004
Appointed Date: 07 May 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 May 2002
Appointed Date: 15 April 2002

TOWER GATE DEVELOPMENTS LTD Events

20 Feb 2017
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2017-02-20
  • GBP 3

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 4 May 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 3

...
... and 234 more events
30 May 2002
Particulars of mortgage/charge
02 May 2002
Secretary resigned
02 May 2002
Director resigned
02 May 2002
Registered office changed on 02/05/02 from: 39A leicester road salford manchester M7 4AS
15 Apr 2002
Incorporation

TOWER GATE DEVELOPMENTS LTD Charges

5 March 2009
Deposit agreement to secure own liabilities
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 December 2008
Legal charge
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: The land k/a golden lion 759-761 rochdale road manchester…
29 October 2008
Legal charge
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 19 albemarle street london t/no 184986…
9 September 2008
Legal charge
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The f/h land and buildings on the south side of gipsy lane…
7 July 2008
Mortgage legal charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Golden lion 759-761 rochdale road manchester t/no GM785424…
5 June 2008
Mortgage
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a ground floor room at portland hotel…
1 May 2008
Mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Security Agent)
Description: L/H property k/a flat 48 berkeley house, 15 hay hill…
1 May 2008
Mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Security Agent)
Description: L/H property k/a flat 1, 28 audley street, london by way of…
1 May 2008
Mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Security Agent)
Description: L/H property k/a flat 1, 28 audley street london t/no…
17 April 2008
Mortgage
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Security Agent)
Description: Land and buildings on the south side of cavendish road…
29 February 2008
Legal charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a land and buildings lying to the north of…
12 February 2008
Account charge
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: All its right title and interest in the charged account and…
28 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: The f/h land and buildings on the north west side of water…
30 November 2007
Legal mortgage
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land on south west side of oak bank manchester…
21 November 2007
Legal charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H flat 2, 5 dunraven street, london t/no NGL816208 and…
22 October 2007
Legal charge
Delivered: 25 October 2007
Status: Satisfied on 2 March 2009
Persons entitled: Bank of Scotland PLC
Description: L/H flat 1, 28 north audley street mayfair t/no NGL479735…
11 October 2007
Legal charge
Delivered: 16 October 2007
Status: Satisfied on 2 March 2009
Persons entitled: Bank of Scotland PLC
Description: Flat 48 berkeley house 15 hay hill london t/no NGL885608…
28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H wellington house 39-41 piccadilly ma. Together with all…
27 September 2007
Mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Britannia Building Society
Description: L/H property k/a flat 53 eaton house, 39-40 upper grosvenor…
10 September 2007
Mortgage
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Flat 30, 117 to 129 park street london t/no NGL782535 and…
4 September 2007
Mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 42C south audley street t/no NGL704554 all fixtures and…
4 September 2007
Mortgage
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Flat 6 (second floor) and flat 7 (second floor), 15 mount…
30 August 2007
Mortgage
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Flat 4, 6 aldford street, mayfair (third floor flat) t/no…
10 August 2007
Mortgage
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Britannia Building Society (The "Security Agent")
Description: Flat 3 25 north audley street london t/no NGL64007 together…
19 July 2007
Assignment of rents
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: First fixed charge all right title and interest present and…
19 July 2007
Mortgage deed
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Flat 2, 48 grosvenor square, london t/n NGL309961. See the…
10 July 2007
Mortgage
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Magnum house 9 portland street manchester t/no LA23816…
9 July 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All the f/h property k/a land and buildings at first…
6 July 2007
Deed of rental assignment
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
3 April 2007
Rent assignment
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: All payments reserved as rent under any lease over the…
3 April 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: F/H land 230-232 high street bangor t/no: WA535155.
30 March 2007
Rent assignment
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: The exclusive rights to receive all payments reserved as…
30 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: F/H land k/a 22 high street wimbledon t/no TGL75315,l/h…
19 March 2007
Assignment of rental income
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The rental income and the rent account,. See the mortgage…
19 March 2007
Legal charge
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The l/h property known as land on the north side of…
19 March 2007
Deed of assignment
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All rights under a warranty between the company and sub…
2 March 2007
Deed of assignment
Delivered: 7 March 2007
Status: Satisfied on 15 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The rents. See the mortgage charge document for full…
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 15 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a bower mill gower street farnworth t/no…
26 January 2007
Legal charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a land on the north sideof tudor road manor…
26 January 2007
Assignment of rental income
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
19 January 2007
Assignment of rental income
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
19 January 2007
Legal charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 18, 24, 26, 28, 30, 34 and 36 high street…
22 December 2006
Legal charge
Delivered: 30 December 2006
Status: Satisfied on 2 March 2009
Persons entitled: Investec Bank (UK) Limited
Description: 19 albemarle street london t/no 184986 fixed charge the…
20 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: F/H land on the south side of cavendish road disbury…
27 November 2006
Assignment of rental income
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Its right title and interest in and to the rents. See the…
27 November 2006
Legal charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 7 chatham street manchester t/no LA46412. And all…
24 November 2006
Mortgage
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Crest court hotel church st altrincham t/no MAN63410…
23 November 2006
Legal charge
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h property known as units 4 & 5 city park (also known…
23 November 2006
Deed of assignment of rent
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All gross rents, licence fees and other monies receivable…
13 November 2006
Deposit agreement to secure own liabilities
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
29 September 2006
Deed of covenant
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Central Manchester Primary Care Trust
Description: Beech mount health centre beech mount rochdale road…
13 September 2006
Deed of rental assignment
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All the right title benefit and interest in and to all rent…
13 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings lying to the north of swinton hall…
24 August 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 9 and 11 shaws road altrincham t/no…
24 August 2006
Deed of rental assignment
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
24 August 2006
Legal charge
Delivered: 6 September 2006
Status: Satisfied on 4 January 2013
Persons entitled: Nationwide Building Society
Description: F/H property k/a albert house 2 and 2A station road cheadle…
7 August 2006
Deed of rental assignment
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All right title benefit and interest in and to all rent…
7 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the south west side of travis…
28 July 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property unity mills poleacre lane stockport t/no…
21 July 2006
Legal charge
Delivered: 4 August 2006
Status: Satisfied on 2 March 2009
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance (The Lender)
Description: F/H land k/a the golden lion, 759/761 rochdale road…
21 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: 31B clifton road rugby t/no WK105369 all rights to receive…
4 July 2006
Legal charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 25 and 27 dale street, manchester t/no…
21 June 2006
Deed of rental assignment
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
21 June 2006
Legal charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land on the south side of higher ardwick ardwick t/no…
13 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a unit 2 birchwood one dewhurst road…
9 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 134 dalton road barrow in furness t/no CU134781…
12 May 2006
Legal charge
Delivered: 19 May 2006
Status: Satisfied on 2 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the south west of oak bank…
5 May 2006
Assignment of keyman policy
Delivered: 15 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Rights, title and interest in to and under the policy being…
5 May 2006
Assignment of rental income
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Right, title and interest in and to the rents being the…
5 May 2006
Charge over deposit
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Rights, title and interest in the account and the deposit…
5 May 2006
Legal charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H property k/a land and buildings on the south west side…
27 April 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a 4, 6 and 8 gore street and 14 piccadilly…
31 March 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 16 April 2010
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H land k/a wellington house 39/41 piccadilly manchester…
29 March 2006
Deed of covenant
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: The interest in the lease over the property k/a unit 2…
20 February 2006
Deed of assignment of rental income
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights,titles,benefits and interests whether…
20 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: 1 water street manchester t/no GM505952 by way of…
13 January 2006
Legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land on the east of princess road, withington…
29 November 2005
Deed of assignment of rental income
Delivered: 9 December 2005
Status: Satisfied on 26 February 2009
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights, titles, benefits and interests to all monies…
29 November 2005
Legal charge
Delivered: 9 December 2005
Status: Satisfied on 26 February 2009
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H 3, 5 and 9 portland street manchester t/no la 23816 by…
21 October 2005
Legal charge
Delivered: 29 October 2005
Status: Satisfied on 15 May 2007
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the west side. Together with all…
3 August 2005
Assignment of rental income
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All right title and interest in and to the gross rent…
3 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 15-33 lord street 20 egerton street…
2 August 2005
Assigment of rental income
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Gross rents. See the mortgage charge document for full…
2 August 2005
Mortgage
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 69 and 71 new street huddersfield t/no…
23 June 2005
Legal charge
Delivered: 24 June 2005
Status: Satisfied on 21 November 2006
Persons entitled: Northern Rock PLC
Description: L/H unit 1 washington centre broadway salford t/no MAN10690…
1 June 2005
Legal charge
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the south-west side of dane road…
29 April 2005
Legal charge
Delivered: 4 May 2005
Status: Satisfied on 21 November 2006
Persons entitled: Northern Rock PLC
Description: All that f/h property k/a land and buildings lying to the…
6 April 2005
Legal charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h land on the north side of chestergate macclesfield…
6 April 2005
Debenture
Delivered: 12 April 2005
Status: Satisfied on 17 January 2006
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets present and future…
18 March 2005
Legal charge
Delivered: 23 March 2005
Status: Satisfied on 15 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 6-10 (even) upper camp street 1 and 3…
28 February 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 33 & 33A baxter gate doncaster t/no's SYK391218 and…
28 February 2005
Debenture
Delivered: 8 March 2005
Status: Satisfied on 27 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 33 & 33A baxter gate doncaster t/no's SYK391218 and…
17 February 2005
Legal charge
Delivered: 19 February 2005
Status: Satisfied on 15 May 2007
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Plymouth grove public house, plymouth grove, manchester.
14 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 15 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a laurel court candleford road withington t/n…
22 November 2004
Legal charge
Delivered: 25 November 2004
Status: Satisfied on 15 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 62 godwin street bradford t/no WYK711819. And all buildings…
11 November 2004
Legal charge
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 72-76 (even) laindon road rusholme t/n…
2 September 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The parkside hotel, 62 lloyd street south, rusholme…
6 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former howard anderson building miles st. Manchester.
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 27 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 676-680 wilmslow road didsbury manchester. And all…
11 March 2004
Legal charge
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 princes street stockport t/n GM763027.
23 December 2003
Legal charge
Delivered: 7 January 2004
Status: Satisfied on 22 September 2004
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H land at the parkside hotel, 62 lloyd street south, moss…
7 November 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 24 June 2004
Persons entitled: Davenham Trust PLC
Description: Parkside hotel 62 lloyd street south rusholme manchester…
1 September 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 2A broadway, hale t/no. GM22307. Fixed…
24 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 11 September 2003
Persons entitled: Davenham Trust PLC
Description: Michael house ashburton road east village way trafford park…
8 July 2003
Debenture
Delivered: 26 July 2003
Status: Satisfied on 4 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a 53 chapel…
14 January 2003
Debenture
Delivered: 17 January 2003
Status: Satisfied on 4 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 January 2003
Legal charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land on the west side of hanover…
19 November 2002
Mortgage
Delivered: 28 November 2002
Status: Satisfied on 4 January 2003
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Nursery cottage dunham road bowdon cheshire.
2 September 2002
Legal charge
Delivered: 6 September 2002
Status: Satisfied on 15 May 2003
Persons entitled: Arbuthnot Latham & Co LTD
Description: F/H land at railway hotel 936 stockport levenshulme…
13 June 2002
Legal charge
Delivered: 18 June 2002
Status: Satisfied on 15 May 2007
Persons entitled: Davenham Trust PLC
Description: The gables hope road victoria park manchester.
29 May 2002
Legal charge
Delivered: 30 May 2002
Status: Satisfied on 12 September 2002
Persons entitled: Davenham Trust PLC
Description: The railway hotel 936 stockport road manchester M19 3NN.