DAVENBUSH LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 02341207
Status In Administration
Incorporation Date 30 January 1989
Company Type Private Limited Company
Address DUFF & PHELPS LTD, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Administrator's progress report to 31 March 2017; Notice of extension of period of Administration; Notice of extension of period of Administration. The most likely internet sites of DAVENBUSH LIMITED are www.davenbush.co.uk, and www.davenbush.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Davenbush Limited is a Private Limited Company. The company registration number is 02341207. Davenbush Limited has been working since 30 January 1989. The present status of the company is In Administration. The registered address of Davenbush Limited is Duff Phelps Ltd The Shard 32 London Bridge Street London Se1 9sg. . CHAPPELL, Dominic Joseph Andrew is a Director of the company. Secretary ALLKINS, Ian Mark has been resigned. Secretary APPLEBEE, Anita Diana has been resigned. Secretary BELL, Elinor Sarah has been resigned. Secretary CASH, Daphne Valerie has been resigned. Secretary FARNDON, Anthony Gordon has been resigned. Secretary FLAHERTY, Rebecca Rose has been resigned. Secretary LAWS, Sarah Caroline has been resigned. Secretary PREMI, Gurpal has been resigned. Secretary REID, Emma Ann has been resigned. Secretary WALDRON, Aisha Leah has been resigned. Director ALLKINS, Ian Mark has been resigned. Director ARDERN, Derrick has been resigned. Director BALL, Rosalyn Margaret has been resigned. Director BOYCE, Stephen has been resigned. Director BURCHILL, Richard Leeroy has been resigned. Director CHANDLER, Dominic Leonard Mark has been resigned. Director COACKLEY, Paul has been resigned. Director COATES, Philip Raymond has been resigned. Director DEDOMBAL, Richard has been resigned. Director DUCKELS, Colin Peter has been resigned. Director GERAGHTY, Mary Julia Margaret has been resigned. Director GREEN, Philip Nigel Ross, Sir has been resigned. Director HAGUE, Gillian has been resigned. Director HARRIS, Christopher Bryan has been resigned. Director HATCH, Anthony John has been resigned. Director HEALEY, Mark Anthony has been resigned. Director HENNINGSON, Lennart David has been resigned. Director INGMAN, Philip Michael has been resigned. Director JOHNSON, Guy Antony has been resigned. Director LAWS, Sarah Caroline has been resigned. Director REVETT, Clive Edward has been resigned. Director WIGHTMAN, Sally Marion has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CHAPPELL, Dominic Joseph Andrew
Appointed Date: 11 March 2015
58 years old

Resigned Directors

Secretary
ALLKINS, Ian Mark
Resigned: 04 September 2000
Appointed Date: 22 May 2000

Secretary
APPLEBEE, Anita Diana
Resigned: 22 May 2000
Appointed Date: 30 April 1993

Secretary
BELL, Elinor Sarah
Resigned: 14 July 2009
Appointed Date: 18 September 2006

Secretary
CASH, Daphne Valerie
Resigned: 18 September 2006
Appointed Date: 04 September 2000

Secretary
FARNDON, Anthony Gordon
Resigned: 19 December 2014
Appointed Date: 03 October 2014

Secretary
FLAHERTY, Rebecca Rose
Resigned: 11 March 2015
Appointed Date: 19 December 2014

Secretary
LAWS, Sarah Caroline
Resigned: 04 May 1993

Secretary
PREMI, Gurpal
Resigned: 03 October 2014
Appointed Date: 18 July 2013

Secretary
REID, Emma Ann
Resigned: 13 July 2016
Appointed Date: 17 April 2015

Secretary
WALDRON, Aisha Leah
Resigned: 28 June 2013
Appointed Date: 14 July 2009

Director
ALLKINS, Ian Mark
Resigned: 28 August 2009
Appointed Date: 22 May 2000
63 years old

Director
ARDERN, Derrick
Resigned: 31 December 1992
80 years old

Director
BALL, Rosalyn Margaret
Resigned: 22 May 2000
Appointed Date: 30 April 1993
65 years old

Director
BOYCE, Stephen
Resigned: 11 March 2015
Appointed Date: 29 April 2013
61 years old

Director
BURCHILL, Richard Leeroy
Resigned: 11 March 2015
Appointed Date: 01 October 2009
53 years old

Director
CHANDLER, Dominic Leonard Mark
Resigned: 06 July 2016
Appointed Date: 17 April 2015
53 years old

Director
COACKLEY, Paul
Resigned: 30 April 2010
Appointed Date: 22 May 2000
64 years old

Director
COATES, Philip Raymond
Resigned: 04 May 1993
75 years old

Director
DEDOMBAL, Richard
Resigned: 11 March 2015
Appointed Date: 01 May 2012
60 years old

Director
DUCKELS, Colin Peter
Resigned: 25 February 2011
Appointed Date: 01 October 2009
71 years old

Director
GERAGHTY, Mary Julia Margaret
Resigned: 19 November 2014
Appointed Date: 24 September 2009
52 years old

Director
GREEN, Philip Nigel Ross, Sir
Resigned: 11 March 2015
Appointed Date: 22 May 2000
73 years old

Director
HAGUE, Gillian
Resigned: 11 March 2015
Appointed Date: 01 October 2009
60 years old

Director
HARRIS, Christopher Bryan
Resigned: 11 March 2015
Appointed Date: 10 September 2009
57 years old

Director
HATCH, Anthony John
Resigned: 22 May 2000
Appointed Date: 30 April 1993
76 years old

Director
HEALEY, Mark Anthony
Resigned: 10 February 2012
Appointed Date: 01 October 2009
63 years old

Director
HENNINGSON, Lennart David
Resigned: 08 September 2016
Appointed Date: 11 March 2015
70 years old

Director
INGMAN, Philip Michael
Resigned: 04 May 1993
70 years old

Director
JOHNSON, Guy Antony
Resigned: 22 December 1998
Appointed Date: 30 April 1993
69 years old

Director
LAWS, Sarah Caroline
Resigned: 04 May 1993
66 years old

Director
REVETT, Clive Edward
Resigned: 22 May 2000
Appointed Date: 13 January 1999
70 years old

Director
WIGHTMAN, Sally Marion
Resigned: 11 March 2015
Appointed Date: 02 March 2011
56 years old

DAVENBUSH LIMITED Events

22 May 2017
Administrator's progress report to 31 March 2017
22 May 2017
Notice of extension of period of Administration
27 Apr 2017
Notice of extension of period of Administration
28 Nov 2016
Administrator's progress report to 24 October 2016
28 Sep 2016
Termination of appointment of Lennart David Henningson as a director on 8 September 2016
...
... and 240 more events
20 Apr 1993
Declaration of mortgage charge released/ceased

20 Apr 1993
Declaration of mortgage charge released/ceased

20 Apr 1993
Declaration of mortgage charge released/ceased

20 Apr 1993
Declaration of mortgage charge released/ceased

20 Apr 1993
Declaration of mortgage charge released/ceased

DAVENBUSH LIMITED Charges

11 September 2015
Charge code 0234 1207 0071
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Grovepoint Credit Funding 2 Limited
Description: T/No's NGL816029,GM389885,GM12211 please see image for…
14 April 2015
Charge code 0234 1207 0070
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Arcadia Group Limited (And It's Successors in Title and Permitted Transferees)
Description: Contains floating charge…
18 July 2009
Guarantee & debenture
Delivered: 7 August 2009
Status: Satisfied on 4 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2009
Supplemental deed of accession to a debenture dated 14 december 2004
Delivered: 23 July 2009
Status: Satisfied on 4 February 2013
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) (as Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
18 July 2009
Debenture
Delivered: 23 July 2009
Status: Satisfied on 4 February 2013
Persons entitled: Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
18 July 2009
Legal charge
Delivered: 23 July 2009
Status: Satisfied on 4 February 2013
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: L/H property 11 english street the lane shopping centre…
18 July 2009
Legal charge
Delivered: 23 July 2009
Status: Satisfied on 4 February 2013
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: L/H property 11 english street the lane shopping centre…
22 May 2000
Standard security which was presented for registration in scotland on 25 may 2000 and
Delivered: 1 June 2000
Status: Satisfied on 20 October 2005
Persons entitled: Barclays Bank PLC,as Security Trustee for the Finance Parties
Description: 66/67 bath st,glasgow; gla 80280; 67/81 sauchiehall…
22 May 2000
Debenture
Delivered: 26 May 2000
Status: Satisfied on 20 October 2005
Persons entitled: Barclays Bank PLC
Description: All that l/h land and buildings k/a 56 king william street…
19 February 1993
Sixty-second supplemental debenture
Delivered: 24 February 1993
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: All that property known as 56 gallowtree gate and 4 & 6…
6 January 1993
Sixty-first supplemental debenture
Delivered: 15 January 1993
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: F/H property k/as 14-28 (even) allhallows bedford t/no bd…
16 December 1992
Sixtieth supplemental debenture
Delivered: 22 December 1992
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: F/H land k/a 27 prince's street and 1A deanery way and wc…
27 November 1992
Fifty-ninth supplemental debenture
Delivered: 3 December 1992
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: F/H property k/a 51/57 st.peters street st. Albans…
27 November 1992
Fifty-eighth supplemental debenture
Delivered: 3 December 1992
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: F/H land k/a 11-21 (odd) prince's street and 16-34 (even)…
27 November 1992
Fifty-seventh supplemental debenture
Delivered: 3 December 1992
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H land and buildings k/a 1/15 market way and 43/47 the…
28 October 1992
Fifty-fifth supplemental debenture
Delivered: 5 November 1992
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: F/H property k/a 11 west arcade bedford t/n bd 67813…
11 September 1992
Fifty-fourth supplemental debenture
Delivered: 16 September 1992
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trusteefor Itself and the Banks
Description: L/H property k/a 83 fore street exeter t/n DN13701 together…
27 March 1992
Fifty-third supplemental debenture
Delivered: 9 April 1992
Status: Satisfied on 18 March 1994
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: Land and premises k/a 7/11 frenchgate doncaster together…
27 March 1992
Fifty-second supplemental debenture
Delivered: 9 April 1992
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: Land and premises k/a the basement shop arndale centre…
17 January 1992
Fifty-first supplemental debenture
Delivered: 22 January 1992
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: F/H land and buildings k/a 36 and 38 high…
23 October 1991
Fiftieth supplemental debenture
Delivered: 25 October 1991
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: F/H land and premises k/as 13/21 (odd numbers) midland road…
12 August 1991
Forty-ninth supplemental debenture
Delivered: 15 August 1991
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: All that piece or parcel of land fronting high street…
17 April 1991
Standard security (forty-eighth supplemental debenture) registered in scotland on 17 april 1991
Delivered: 3 May 1991
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H premises at 67/81 sauchiehall street and 66/76 bath…
15 April 1991
Forty-seventh supplemental debenture
Delivered: 23 April 1991
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H property k/a 32/34 the parade swindon together with all…
15 April 1991
Forty-sixth supplemental debenture
Delivered: 23 April 1991
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limitedas Agent and Trustee for Itself and the Banks
Description: L/H land k/a 39/42 bridge street swindon t/no wt 90242…
17 December 1990
Forty-fifth supplemental debenture
Delivered: 2 January 1991
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H land adjoining 177/180 fore street exeter together with…
17 December 1990
Forty-fourth supplemental debenture
Delivered: 2 January 1991
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H 177-180 fore street exeter together with all buildings…
17 December 1990
Forty-third supplemental debenture
Delivered: 2 January 1991
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H basement ground and second floors of 81, 83, 85, 87 and…
17 December 1990
Forty-second supplemental debenture
Delivered: 2 January 1991
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H 69-79 (odds) lord street and 42-50 (evens) harrington…
17 December 1990
Forty-first supplemental debenture
Delivered: 2 January 1991
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H property k/a 63,65 and 67 lord street liverpool…
17 December 1990
Fortieth supplemental debenture
Delivered: 2 January 1991
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: F/H land and buildings on west side of goodson street…
17 December 1990
Thirty-ninth supplemental debenture
Delivered: 2 January 1991
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: F/H 9, 11, 13 and 15 parliament row and the new street…
17 December 1990
Thirty-eighth supplemental debenture
Delivered: 2 January 1991
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: F/H 52A, 54 and 56 kilburn high road and f/h land and…
17 December 1990
Standard security (thirty-seventh supplemental debenture) registered in scotland on 17 december 1990
Delivered: 27 December 1990
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limitedsas Agent and Trustee for Itself and for the Bank
Description: Heritable property at 134-148 high street perth l/h k/a…
28 September 1990
Thirty-fifth supplemental debenture
Delivered: 2 October 1990
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H 6/9 new street birmingham together with all buildings…
28 August 1990
Thirty-sixth supplemental debenture
Delivered: 2 October 1990
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H 25 and 27 union passage and 31 and 33 union street…
23 August 1990
Thirty-fourth supplemental debenture
Delivered: 31 August 1990
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: Part of the l/h property k/a land at the eastern end of…
15 May 1990
Thirty-third supplemental debenture
Delivered: 18 May 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H property 11-21 (odd numbers) prince's street and 16-34…
30 March 1990
Thirtieth supplemental debenture
Delivered: 9 April 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: 5, 7 & 9 cornmarket belfast, 3 cornmarket belfast and 6-12…
30 March 1990
Twenty-ninth supplemental debenture
Delivered: 9 April 1990
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/Hold property k/a land to the rear of 134/140 high st…
30 March 1990
Twenty-seventh supplemental debenture
Delivered: 9 April 1990
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H 11, 12 & 13 the davygate centre york t/n: nyk 75309…
30 March 1990
Twenty-eighth supplemental debenture
Delivered: 9 April 1990
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H 134/140 high street sutton t/no sy 296974 together with…
30 March 1990
Thirty-second supplemental debenture
Delivered: 9 April 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H 11 english street carlisle t/no CU17533 together with…
30 March 1990
Thirty-first supplemental debenture
Delivered: 9 April 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itelf and the Banks
Description: 24-26 castle place, 11-15 castle arcade & 13-15 castle lane…
30 March 1990
Twent-sixth supplemental debenture
Delivered: 9 April 1990
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H 44 coney street & 11 & 13 feasegate york t/no nyk 75307…
27 March 1990
Twent-fifth supplemental debenture
Delivered: 9 April 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/H 13/21 midland road bedford together with all buildings…
27 March 1990
Twenty-fourth supplemental debenture
Delivered: 2 April 1990
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limitednd the Banks.for Itself and as Agent and Trustee for Itself A
Description: F/H property k/a 35-39 abington street (formerly k/a 2-18…
15 March 1990
Twenty-third supplemental debenture
Delivered: 20 March 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/Hold land and buildings known as 194,196 and 198 high…
15 March 1990
Twenty-second supplemental debenture
Delivered: 20 March 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/Hold 40/44 high street southend-on-sea together with all…
15 March 1990
Twenty-first supplemental debenture
Delivered: 20 March 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/Hold property known as 36-38 high street southend-on-sea…
15 March 1990
Twentieth supplemental debenture
Delivered: 20 March 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: L/Hold property known as part 17 heygate avenue…
15 March 1990
Nineteenth supplemental debenture
Delivered: 20 March 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: F/Hold land and buildings known as 15 and part 17 heygate…
9 March 1990
Eighteenth supplemental agreement
Delivered: 19 March 1990
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limitednd the Banksfor Itself and as Agent and Trustee for Itself A
Description: Leasehold property known as 33-39 cornwall street and…
9 March 1990
Seventeenth supplemental debenture
Delivered: 19 March 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limitednd the Banksfor Itself and as Agent and Trustee for Itself A
Description: Leasehold property known as 43/47 the precinct and 1/15…
9 March 1990
Sixteenth supplemental debenture
Delivered: 19 March 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limitednd the Banksfor Itself and as Agent and Trustee for Itself A
Description: Leasehold property known as 48, 50, 53 and 54 commercial…
2 March 1990
Fifteenth supplemental debenture
Delivered: 13 March 1990
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: Marylebone house 129/137 marylebone road london NW1…
12 December 1989
Fourteenth supplemental debenture
Delivered: 14 December 1989
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: F/Hold land and buildings k/a 16,18 and 20 harpur street…
22 November 1989
Thirteenth supplemental debenture
Delivered: 25 November 1989
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limitednd the Banksfor Itself and as Agent and Trustee for Itself A
Description: F/Hold land on the west side of st peter's street st albans…
22 November 1989
Twelth supplemental debenture
Delivered: 25 November 1989
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limitednd the Banksfor Itself and as Agent and Trustee for Itself A
Description: L/H 51-57 st peter's street st albans hertfordshire…
15 November 1989
Eleventh supplemental debenture
Delivered: 25 November 1989
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limitednd the Banksfor Itself and as Agent and Trustee for Itself A
Description: F/H land at 10 & 11 hope street 6-16 marsden street wigan…
15 November 1989
Tenth supplemental debenture
Delivered: 25 November 1989
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limitednd the Banksfor Itself and as Agent and Trustee for Itself A
Description: L/H property known as 22-26 standishgate wigan greater…
7 November 1989
Ninth supplemental debenture
Delivered: 17 November 1989
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited the Banksfor Itself & as Agent and Trustee for Itself And
Description: Freehold land between the rear of 21 to 23A tavern street…
31 October 1989
Eighth supplemental debenture
Delivered: 17 November 1989
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited the Banksfor Itself and as Agent & Trustee for Itself And
Description: L/H property k/a 202-206 high street and 20-24 herschel…
31 October 1989
Sixth supplemental debenture
Delivered: 17 November 1989
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited the Banksfor Itself & as Agent and Trustee for Itself And
Description: L/H property k/as 1-3 deneside great yarmouth norfolk…
31 October 1989
Seventh supplemental debenture
Delivered: 17 November 1989
Status: Satisfied on 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited the Banksfor Itself & as Agent and Trustee for Itself And
Description: All that leasehold property known as 115 regent street…
30 October 1989
Fifth supplemental debenture
Delivered: 13 November 1989
Status: Satisfied on 18 March 1994
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks
Description: As per the debenture as notifed in form 395 dated 1/8/89.
19 September 1989
Fourth supplemental debenture
Delivered: 20 September 1989
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limitednd the Banksfor Itself and as Agent and Trustee for Itself A
Description: Freehold land known as 14,15,16 and 16A king street reading…
19 September 1989
Third supplemental debenture
Delivered: 20 September 1989
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limitednd the Banksfor Itself and as Agent and Trustee for Itself A
Description: L/H 56 king william street blackburn lancashire together…
19 September 1989
Second supplemental debenture
Delivered: 20 September 1989
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limitednd the Banksfor Itself and as Agent and Trustee for Itself A
Description: L/Hold 1,2,3,5 and 7 west arcade church square and dane…
1 September 1989
First supplemental debenture
Delivered: 6 September 1989
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limitednd the Banksfor Itself and as Agent and Trustee for Itself A
Description: F/H 52/54 gallowtree gate leicester title no. LT163145…
27 July 1989
Full mortgage debenture
Delivered: 2 August 1989
Status: Satisfied on 7 May 1993
Persons entitled: Morgan Grenfell & Co Limitednd the Banksfor Itself and as Agent and Trustee for Itself A
Description: Fixed and floating charges over the undertaking and all…