GOODNAME ESTATE CO LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1AY

Company number 02907206
Status Liquidation
Incorporation Date 10 March 1994
Company Type Private Limited Company
Address CLEVELAND HOUSE, QUEENS SQUARE, MIDDLESBROUGH, CLEVELAND, TS2 1AY
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 Receiver's abstract of receipts and payments to 7 June 2011; Receiver's abstract of receipts and payments to 26 October 2010; Receiver's abstract of receipts and payments to 11 July 2011. The most likely internet sites of GOODNAME ESTATE CO LIMITED are www.goodnameestateco.co.uk, and www.goodname-estate-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Goodname Estate Co Limited is a Private Limited Company. The company registration number is 02907206. Goodname Estate Co Limited has been working since 10 March 1994. The present status of the company is Liquidation. The registered address of Goodname Estate Co Limited is Cleveland House Queens Square Middlesbrough Cleveland Ts2 1ay. . BRAR, Baljinder is a Secretary of the company. SINGH, Ranjit is a Director of the company. Secretary BADYAL, Harjinder Kaur has been resigned. Secretary BRAR, Baljinder has been resigned. Secretary DASILVA, Fidel Antonio has been resigned. Secretary KAUR, Manjit has been resigned. Secretary KAUR, Simran has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DASILVA, Fidel Antonio has been resigned. Director HENDERSON-THYNNE, Dale has been resigned. Director KAUR, Balwinder has been resigned. Director SINGH, Ranjit has been resigned. Director SINGH, Swaran has been resigned. Director SINGH, Swaran has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
BRAR, Baljinder
Appointed Date: 30 March 2009

Director
SINGH, Ranjit
Appointed Date: 18 July 2006
40 years old

Resigned Directors

Secretary
BADYAL, Harjinder Kaur
Resigned: 11 February 1999
Appointed Date: 19 May 1997

Secretary
BRAR, Baljinder
Resigned: 01 September 2008
Appointed Date: 18 August 2003

Secretary
DASILVA, Fidel Antonio
Resigned: 26 November 1996
Appointed Date: 15 June 1994

Secretary
KAUR, Manjit
Resigned: 30 March 2009
Appointed Date: 01 September 2008

Secretary
KAUR, Simran
Resigned: 18 August 2003
Appointed Date: 11 February 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 June 1994
Appointed Date: 10 March 1994

Director
DASILVA, Fidel Antonio
Resigned: 26 November 1996
Appointed Date: 15 June 1994
64 years old

Director
HENDERSON-THYNNE, Dale
Resigned: 20 May 1997
Appointed Date: 15 June 1994
68 years old

Director
KAUR, Balwinder
Resigned: 18 August 2003
Appointed Date: 20 December 1999
66 years old

Director
SINGH, Ranjit
Resigned: 15 March 2006
Appointed Date: 18 August 2003
40 years old

Director
SINGH, Swaran
Resigned: 01 May 2007
Appointed Date: 15 March 2006
77 years old

Director
SINGH, Swaran
Resigned: 20 December 1999
Appointed Date: 19 May 1997
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 June 1994
Appointed Date: 10 March 1994

GOODNAME ESTATE CO LIMITED Events

05 Jul 2013
Receiver's abstract of receipts and payments to 7 June 2011
28 Feb 2013
Receiver's abstract of receipts and payments to 26 October 2010
20 Feb 2013
Receiver's abstract of receipts and payments to 11 July 2011
20 Feb 2013
Receiver's abstract of receipts and payments to 27 April 2011
20 Feb 2013
Receiver's abstract of receipts and payments to 27 October 2010
...
... and 240 more events
08 Nov 2007
Particulars of mortgage/charge
03 Nov 2007
Particulars of mortgage/charge
24 Oct 2007
Particulars of mortgage/charge
17 Oct 2007
Particulars of mortgage/charge
12 Oct 2007
Director's particulars changed

GOODNAME ESTATE CO LIMITED Charges

4 January 2010
Legal mortgage
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 442 park road hockley birmingham t/no:WM917584 assigns the…
4 November 2008
Legal charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Property k/a 154, 156, 158 king street, stoke on trent by…
4 November 2008
Legal charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Property k/a 444 park road, hockley, birmingham by way of…
3 November 2008
Charge on cash deposits
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: The sum of £50,000 and any other sum or sums which are from…
17 April 2008
Mortgage deed
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Keysyone Buy to Let Mortgages Limited
Description: The f/h poperty k/a land adjacent to the braids elwick road…
11 April 2008
Mortgage
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Keystone Buy to Letmortgages Limited
Description: Freehold property situated at 436 park road birmingham. A…
10 March 2008
Legal charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Cheval Finance Limited
Description: F/H property k/a land and buildings on the north side of…
26 February 2008
Mortgage
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: 434 park road hockley birmingham and all fixtures plant and…
20 February 2008
Legal mortgage
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land at 51 brewery street handsworth birmingham t/n…
24 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: 4 st paul's road thornaby stockton on tees fixed charge…
24 January 2008
Mortgage
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: 30 birkhall road middlesbrough fixed and floating charge…
24 January 2008
Mortgage
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: 2 bishopton road stockton on tees fixed and floating charge…
20 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 7 mariners point commercial street hartlepool. Assigns the…
20 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 4 mariners point commercial street and parking space TS24…
20 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 6 mariners point commercial street and parking space TS24…
20 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 3 mariners point commercial street hartlepool and parking…
17 December 2007
Mortgage
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgage Limited
Description: F/H 438 park road hockley birmingham west midlands fixed…
13 November 2007
Mortgage
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: F/H property at 171B owton manor lane hartlepool fixed…
13 November 2007
Mortgage
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: F/H property at 171A owton manor lane hartlepool fixed…
9 November 2007
Mortgage
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: F/H 171 owton manor lane hartlepool fixtures fittings plant…
9 November 2007
Mortgage
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: F/H 169A owton manor lane hartlepool fixtures fittings…
31 October 2007
Legal mortgage
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 8 regent court grangetown middlesbrough. Assigns the…
30 October 2007
Mortgage
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: F/H property k/a the cottage owton manor lane hartlepool…
23 October 2007
Mortgage deed
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: 440 park road hockley birmingham and fixed and floating…
9 October 2007
Legal mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 dovedale avenue grangetown middlesbrough. Assigns the…
5 September 2007
Legal mortgage
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4 grosvenor court ingleby barwick stockton on tees. Assigns…
3 September 2007
Legal mortgage
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 17 west bourne street stockton on tees. Assigns the…
23 August 2007
Legal mortgage
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 434-444 park road hockley birmingham. Assigns the goodwill…
4 July 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 196 stockton road hartlepool. See the…
25 June 2007
Legal mortgage
Delivered: 26 June 2007
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: The braids elwick road hartlepool. Assigns the goodwill of…
1 June 2007
Legal mortgage
Delivered: 8 June 2007
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: F/H 154, 156 and 158 king street fenton stoke on trent…
24 May 2007
Mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 27 davison street saltburn-by-the-sea cleveland t/no…
24 May 2007
Mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 23 davison street lingdale saltburn t/no CE193009 fixed…
24 May 2007
Mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 29 davidson street lingdale saltburn-by-the-sea cleveland…
24 May 2007
Mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 31 davidson street lingdale saltburn-by-the-sea cleveland…
24 May 2007
Mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 25 davison street lingdale saltburn t/no CE193010 fixed…
14 May 2007
Legal mortgage
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The manor owton manor lane hartlepool. Assigns the goodwill…
18 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 89 & 90 king street dudley. Assigns the goodwill of all…
14 March 2007
Legal mortgage
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Opportunity centre (grangetown community centre) kingsley…
1 March 2007
Legal mortgage
Delivered: 7 March 2007
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: F/H 4 stanfield road stoke on trent. Assigns the goodwill…
16 February 2007
Legal mortgage
Delivered: 22 February 2007
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 22 appleton road stockton on tees. Assigns the goodwill of…
16 January 2007
Legal mortgage
Delivered: 26 January 2007
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: Plots 1 and 2 on land adjacent to 225 cannock road…
22 December 2006
Legal mortgage
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land to the rear of the wharton arms skelton. Assigns the…
17 November 2006
Legal mortgage
Delivered: 30 November 2006
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 75 acklam road thornaby stockton on tees. Assigns the…
30 October 2006
Legal mortgage
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land in cleveland street to the rear of 93, 95 & 97 west…
2 October 2006
Legal mortgage
Delivered: 5 October 2006
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 61 tarring street stockton on tees. Assigns the goodwill of…
19 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 14 holt street hartlepool cleveland t/n CE96224, fixed…
18 August 2006
Legal mortgage
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 66 front street haswell co durham. Assigns the goodwill of…
26 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 47 dundas street stockton on tees. Assigns the goodwill of…
24 July 2006
Legal mortgage
Delivered: 25 July 2006
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 durham road stockton on tees. Assigns the goodwill of all…
30 November 2005
Legal mortgage
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 125 and 127 park road hartlepool t/n CE88457. Assigns the…
29 November 2005
Legal mortgage
Delivered: 3 December 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 furness street, hantlepool. Assigns the goodwill of all…
15 November 2005
Legal mortgage
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30 rodney street hartlepool. Assigns the goodwill of all…
14 October 2005
Legal mortgage
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 109 thornton street hartlepool. Assigns the goodwill of all…
14 October 2005
Legal mortgage
Delivered: 25 October 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 52 thornton street hartlepool cleveland. Assigns the…
14 October 2005
Legal mortgage
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 101 thornton street hartlepool. Assigns the goodwill of all…
3 October 2005
Legal mortgage
Delivered: 4 October 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38 st paul's road hartlepool. Assigns the goodwill of all…
21 July 2005
Legal mortgage
Delivered: 2 August 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 20 whitburn street hartlepool TS24 7QR,. Assigns the…
12 July 2005
Legal mortgage
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on the east of osborne road hartlepool…
10 June 2005
Legal mortgage
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Morison hall hartlepool. Assigns the goodwill of all…
2 June 2005
Debenture
Delivered: 3 June 2005
Status: Satisfied on 19 October 2005
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Legal mortgage
Delivered: 8 June 2005
Status: Satisfied on 25 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property - 30 birkhall road, thorntree, middlesbrough…
27 May 2005
Legal mortgage
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property - 10 st andrews road west, grangetown…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Tanfield nursing home 196 stockton road hartlepool. Assigns…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1A zetland road stockton on tees. Assigns the goodwill of…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 zetland road stockton on tees. Assigns the goodwill of…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 gloucester street hartlepool. Assigns the goodwill of all…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 calder grove easterside middlesbrough. Assigns the…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 bollington road easterside middlesbrough. Assigns the…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Satisfied on 30 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 st pauls road thornaby stockton on tee. Assigns the…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 gretton avenue middlesbrough. Assigns the goodwill of all…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 62 keith road middlesbrough. Assigns the goodwill of all…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 st andrews road west grangetown middlesbrough. Assigns…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 st andrews road west grangetown middlesbrough. Assigns…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 st andrews road west grangetown middlesbrough. Assigns…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Satisfied on 25 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 bishopton road stockton on tees. Assigns the goodwill of…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 albourne green middlesbrough. Assigns the goodwill of all…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 sandford close beechwood middlesbrough. Assigns the…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 28 monmouth road eston middlesbrough. Assigns the goodwill…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 waldon street hartlepool. Assigns the goodwill of all…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 walden street hartlepool. Assigns the goodwill of all…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 39 waldon street hartlepool. Assigns the goodwill of all…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 spring street stockton on tees. Assigns the goodwill of…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 spring street stockton on tees. Assigns the goodwill of…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 norcliffe street north ormesby middlesbrough. Assigns…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 lanchester road grangetown middlesbrough. Assigns the…
27 May 2005
Legal mortgage
Delivered: 1 June 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property - 16 & 19 church street, darlaston, walsall…
6 May 2005
Legal mortgage
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 93 west bourne road, hartlepool. Assigns the goodwill of…
6 May 2005
Legal mortgage
Delivered: 10 May 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank )
Description: Land at davison street, ling dale, saltburn by the sea…
30 September 2004
Legal mortgage
Delivered: 9 October 2004
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank
Description: 60 derwent street hartlepool. Assigns the goodwill of all…
30 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank
Description: 16 derwent street hartlepool. Assigns the goodwill of all…
30 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank
Description: 20 derwent street hartlepool. Assigns the goodwill of all…
30 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank
Description: 38 derwent street hartlepool. Assigns the goodwill of all…
30 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank
Description: 46 derwent street hartlepool. Assigns the goodwill of all…
30 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank
Description: 28 dent street hartlepool. Assigns the goodwill of all…
30 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank
Description: 34 dent street hartlepool. Assigns the goodwill of all…
30 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank
Description: 78 derwent street hartlepool. Assigns the goodwill of all…
30 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank
Description: 38 dent street hartlepool. Assigns the goodwill of all…
30 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank
Description: 44 dent street hartlepool. Assigns the goodwill of all…
30 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank
Description: 47 dent street hartlepool. Assigns the goodwill of all…
6 February 2004
Legal mortgage (own account)
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Norton house residential home, the black path, catcote…
6 February 2004
Legal mortgage
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 265, 267 and 269 wednesbury road, walsall, west midlands…
5 February 2004
Legal mortgage
Delivered: 7 February 2004
Status: Satisfied on 3 September 2004
Persons entitled: Yorkshire Bank PLC
Description: 12 bedford street stockton on tees. Assigns the goodwill of…
13 November 2003
Legal mortgage (own account)
Delivered: 14 November 2003
Status: Satisfied on 3 September 2004
Persons entitled: Yorkshire Bank PLC
Description: 44 furness street hartlepool. Assigns the goodwill of all…
13 November 2003
Legal mortgage (own account)
Delivered: 14 November 2003
Status: Satisfied on 17 September 2004
Persons entitled: Yorkshire Bank PLC
Description: 8 wynyard mews hartlepool. Assigns the goodwill of all…
13 November 2003
Legal mortgage (own account)
Delivered: 14 November 2003
Status: Satisfied on 18 September 2004
Persons entitled: Yorkshire Bank PLC
Description: 37 perth street hartlepool. Assigns the goodwill of all…
24 March 2003
Legal charge
Delivered: 25 March 2003
Status: Satisfied on 29 July 2004
Persons entitled: Nationwide Building Society
Description: F/H property tividale works, dudle road east, tividale…
27 November 2000
Legal mortgage
Delivered: 7 December 2000
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank PLC
Description: 227/229 york road hartlepool. Assigns the goodwill of all…
23 December 1999
Legal charge
Delivered: 30 December 1999
Status: Satisfied on 14 August 2004
Persons entitled: Nationwide Building Society
Description: F/H land k/a 13 lamberd road hartlepool t/no: CE64686…
15 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 21 March 2009
Persons entitled: Nationwide Building Society
Description: F/H land k/a 16 mayfair street hartlepool TS26 8EJ t/n…
15 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 19 October 2005
Persons entitled: Nationwide Building Society
Description: F/H land k/a 14 zetland road stockton on tees TS19 0EQ t/n…
15 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 11 November 2005
Persons entitled: Nationwide Building Society
Description: F/H land k/a 115 thornton street hartlepool t/n CE151240…
15 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 15 December 2004
Persons entitled: Nationwide Building Society
Description: F/H land k/a 23 parton street hartlepool TS24 8NN t/n…
15 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 19 October 2005
Persons entitled: Nationwide Building Society
Description: F/H land k/a 2 bishopston road stockton on tees t/n tes…
15 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 28 January 2006
Persons entitled: Nationwide Building Society
Description: F/H land k/a 14 holt street hartlepool TS24 7QL t/n…
15 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 17 March 2005
Persons entitled: Nationwide Building Society
Description: F/H land k/a 36 bedford street stockton on tees TS19 0DA…
15 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 21 December 2005
Persons entitled: Nationwide Building Society
Description: F/H land k/a 39 waldon street hartlepool TS24 7QA t/n…
15 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 19 October 2005
Persons entitled: Nationwide Building Society
Description: F/H land k/a 52 thornton street hartlepool TS26 9EX t/n…
15 October 1999
Legal charge
Delivered: 20 October 1999
Status: Satisfied on 21 December 2005
Persons entitled: Nationwide Building Society
Description: The freehold land known as 28 monmouth road eston cleveland…
15 October 1999
Legal charge
Delivered: 20 October 1999
Status: Satisfied on 21 March 2009
Persons entitled: Nationwide Building Society
Description: The freehold land known as 3 belk street, hartlepool…
24 September 1999
Legal charge
Delivered: 28 September 1999
Status: Satisfied on 21 March 2009
Persons entitled: Nationwide Building Society
Description: F/H land k/a 7 waldon street hartlepool cleveland t/no…
24 September 1999
Legal charge
Delivered: 28 September 1999
Status: Satisfied on 21 December 2005
Persons entitled: Nationwide Building Society
Description: F/H land k/a 10 lanchester road grangetown cleveland t/no…
14 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 19 October 2005
Persons entitled: Nationwide Building Society
Description: F/H 9 waldon street hartlepool cleveland t/n-DU20592…
14 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 19 October 2005
Persons entitled: Nationwide Building Society
Description: F/H 9 gloucester street hartlepool cleveland t/n-CE149343.…
14 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 21 March 2009
Persons entitled: Nationwide Building Society
Description: F/H 5 pelham street hartlepool cleveland t/n-DU6242…
14 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 21 March 2009
Persons entitled: Nationwide Building Society
Description: F/H 4 zetland road stockton-on-tees cleveland…
14 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 21 March 2009
Persons entitled: Nationwide Building Society
Description: F/H 4 mulgrave road hartlepool cleveland t/n-CE21018…
14 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 21 March 2009
Persons entitled: Nationwide Building Society
Description: F/H 26 duke street hartlepool cleveland t/n-CE150279…
24 August 1999
Legal charge
Delivered: 28 August 1999
Status: Satisfied on 21 March 2009
Persons entitled: Nationwide Building Society
Description: All that property known as 4 grosvenor court, ingleby…
24 March 1999
Legal charge
Delivered: 8 April 1999
Status: Satisfied on 14 August 2004
Persons entitled: Nationwide Building Society
Description: 59 grosvenor street, 109 thornton street, 101 thornton…
31 January 1997
Legal charge
Delivered: 12 February 1997
Status: Satisfied on 19 October 2005
Persons entitled: Nationwide Building Society
Description: The property k/a 5 albourne green middlesbrough t/n…
12 August 1996
Legal charge
Delivered: 16 August 1996
Status: Satisfied on 19 October 2005
Persons entitled: Nationwide Building Society
Description: All property k/a 15 st. Andrews road west grangetown…
12 April 1996
Debenture
Delivered: 16 April 1996
Status: Satisfied on 19 October 2005
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
12 April 1996
Legal charge
Delivered: 16 April 1996
Status: Satisfied on 18 November 2005
Persons entitled: Nationwide Building Society
Description: 1A zetland road stockton on tees t/n CE55479, 30 birkhall…
26 January 1996
Legal charge
Delivered: 2 February 1996
Status: Partially satisfied
Persons entitled: Yorkshire Bank PLC
Description: 1A zetland road stockton on tees;t/no.ce 55479; 30 birkhall…
26 January 1996
Legal mortgage
Delivered: 2 February 1996
Status: Satisfied on 13 August 1996
Persons entitled: Yorkshire Bank PLC
Description: 2 st andrews road west grangetown t/n's CE87601 and CE98608…
17 October 1995
Legal mortgage
Delivered: 31 October 1995
Status: Satisfied on 13 August 1996
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 10 st. Andrews road west, grangetown…
17 October 1995
Legal charge
Delivered: 19 October 1995
Status: Satisfied on 13 August 1996
Persons entitled: Yorkshire Bank PLC
Description: 13 norcliffe street north ormesby t/no. CE133703 and all…
24 August 1995
Legal charge
Delivered: 26 August 1995
Status: Satisfied on 13 August 1996
Persons entitled: Yorkshire Bank PLC
Description: 191 roworth road thorntree middlesborough t/n CE58577…
22 August 1995
Legal charge
Delivered: 24 August 1995
Status: Satisfied on 13 August 1996
Persons entitled: Yorkshire Bank PLC
Description: 58 yarm road stockton on tees t/no.CE68747 and all fixtures…
22 August 1995
Legal charge
Delivered: 24 August 1995
Status: Satisfied on 13 August 1996
Persons entitled: Yorkshire Bank PLC
Description: 8 spring street stockton on tees cleveland t/no.CE12673. 9…
22 August 1995
Legal charge
Delivered: 24 August 1995
Status: Satisfied on 13 August 1996
Persons entitled: Yorkshire Bank PLC
Description: 2 warwick square darlington t/no. Du 146669 and all…
22 August 1995
Legal charge
Delivered: 24 August 1995
Status: Satisfied on 13 August 1996
Persons entitled: Yorkshire Bank PLC
Description: 15 lawrence street darlington t/no. DU16863 and all…
22 August 1995
Legal charge
Delivered: 24 August 1995
Status: Satisfied on 13 August 1996
Persons entitled: Yorkshire Bank PLC
Description: 72 northern road middlesbrough t/no.CE133824 and all…