PEEL SOUTH EAST LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 00216214
Status Active
Incorporation Date 15 September 1926
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Director's details changed for Mr Steven Underwood on 26 October 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of PEEL SOUTH EAST LIMITED are www.peelsoutheast.co.uk, and www.peel-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and one months. Peel South East Limited is a Private Limited Company. The company registration number is 00216214. Peel South East Limited has been working since 15 September 1926. The present status of the company is Active. The registered address of Peel South East Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . LEES, Neil is a Secretary of the company. HOSKER, Peter John is a Director of the company. LEES, Neil is a Director of the company. SCHOFIELD, John Alexander is a Director of the company. UNDERWOOD, Steven is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. WHITTAKER, John is a Director of the company. WHITTAKER, Mark is a Director of the company. Secretary WAINSCOTT, Paul Philip has been resigned. Director HOUGH, Robert Eric has been resigned. Director JUNGMAYR, Hermann Werner Justin has been resigned. Director MAHONEY, Patrick Edward has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEES, Neil
Appointed Date: 01 September 2004

Director
HOSKER, Peter John
Appointed Date: 31 March 2003
68 years old

Director
LEES, Neil
Appointed Date: 21 December 2007
62 years old

Director
SCHOFIELD, John Alexander
Appointed Date: 13 January 2016
57 years old

Director
UNDERWOOD, Steven
Appointed Date: 30 October 2007
51 years old

Director

Director
WHITTAKER, John

83 years old

Director
WHITTAKER, Mark
Appointed Date: 01 August 2006
56 years old

Resigned Directors

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004

Director
HOUGH, Robert Eric
Resigned: 01 November 2002
80 years old

Director
JUNGMAYR, Hermann Werner Justin
Resigned: 31 December 1990
71 years old

Director
MAHONEY, Patrick Edward
Resigned: 30 November 1990
71 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 11 May 2006
57 years old

Persons With Significant Control

Peel Investments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEEL SOUTH EAST LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
26 Oct 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
10 Oct 2016
Full accounts made up to 31 March 2016
...
... and 240 more events
07 Apr 2000
Declaration of mortgage charge released/ceased
07 Apr 2000
Declaration of mortgage charge released/ceased
13 Jan 2000
Full group accounts made up to 31 March 1999
24 Nov 1999
Return made up to 17/10/99; full list of members
09 Nov 1999
Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH

PEEL SOUTH EAST LIMITED Charges

26 September 2012
Supplemental trust deed and deed of release
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land and buildings on the west side of barton dock road…
30 September 2011
Supplemental trust deed
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H property k/a the chillfactor e trafford quays leisure…
30 July 2009
Supplemental trust deed
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land at trafford wharf road manchester t/n GM679837.
8 April 2009
Supplemental trust deed
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Krispy kreme premises being f/h land and buildings to the…
25 September 2008
Supplemental trust deed
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: L/H kingfisher house unit B23 calder business park denby…
19 December 2007
Legal mortgage
Delivered: 24 December 2007
Status: Satisfied on 1 April 2011
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as stockport matalan millgate…
19 December 2007
Legal mortgage
Delivered: 24 December 2007
Status: Satisfied on 1 April 2011
Persons entitled: Hsbc Bank PLC
Description: The l/h property at richmond dome buildings richmond upon…
19 December 2007
Legal mortgage
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 36 king street covent garden…
19 December 2007
Legal mortgage
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: T/N's LA895223 LA648171 and LA648170 (part),. With the…
12 November 2005
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Units 1 2 6 7 9 10 11 12 13 14 15 16 and 17 of the…
12 September 2005
Supplemental trust deed
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Law Debenture Trust Deed
Description: F/H property k/a units 8A and 8B madleaze industrial estate…
30 March 2005
Supplemental trust deed
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H property k/a avalon garage stafford street…
24 November 2004
Supplemental trust deed
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H property k/a madleaze industrial estate bristol road…
24 November 2004
Supplemental trust deed
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H property k/a dome buildings the quadrant richmond upon…
11 August 2004
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land on the south west side of st mary's way portwood…
11 August 2004
Supplemental trust deed
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H land and premises k/a st georges house 13/14 ambrose…
15 March 2004
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: 1A and 3-9 park road and 1-5 lower audley street blackburn…
15 March 2004
Assignment of cash deposit
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustee)
Description: All right title and interest in and to the deposit. See the…
15 March 2004
Supplemental trust deed
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Trustee")
Description: 36 king street, london WC2 t/no. 280496. land and buildings…
8 March 2004
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Pacific quays broadway salford t/no GM494786.
25 March 2003
Supplemental trust deed (to the original trust deed dated 4 october 1984)
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: The Law Debenture Corporation PLC
Description: By way of first legal mortgage so as to form part of the…
11 March 2003
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H jjb soccer dome trafford way manchester t/no GM928868.
27 November 2002
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H land and buildings lying to the south of great portwood…
3 May 2002
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Land and buildings on the north east side of trafford wharf…
3 May 2002
Supplemental trust deed supplemental to the original trust deed dated 27 may 1986
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation,as Trustee
Description: (I) l/hold property known as samuel platts public house…
19 March 2002
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Gmpte park and ride eccles new road eccles salford t/no…
19 March 2002
Supplemental trust deed supplemental to the original trust deed dated 20 september 1982
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: The Law Debenture Corporation PLC as Trustee
Description: F/H land and premises k/a jackson's wharf public house…
6 November 2001
Supplemental trust deed (the "deed") made between (1) the company (2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C.
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The company charged by way of first legal mortgage and with…
6 November 2001
Supplemental trust deed (the "deed") made between (1) the company (2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C.
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The company charged by way of first legal mortgage and with…
12 March 2001
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: 36 king street london t/no 280496.
4 July 2000
Supplemental trust deed to the original trust deed
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Freehold property k/a endsleigh house 13 and 14 ambrose…
4 July 2000
Supplemental trust deed tothe original trust deed
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Property k/a land on the north west side of phoenix parkway…
30 September 1998
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H land and buildings on the south side of bocholt way…
30 September 1998
Supplemental trust deed
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: F/H property k/a enterprise house 66 wilson street and…
22 April 1998
Supplemental trust deed
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The leasehold land known as the peel centre great portwood…
23 January 1998
Supplemental trust deed
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The leasehold land and buildings on the south west side of…
15 January 1998
Supplemental trust deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Units a b c and d unison park trafford park urmston t/nos…
9 October 1997
Supplemental trust deed to the original trust deed
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The company as beneficial owner charges by way of first…
28 February 1997
Supplemental trust deed
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The leasehold land known as asda superstore barton dock…
28 September 1993
Supplemental trust deed
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation
Description: The freehold land on the south side of great portland…
5 April 1989
Supplemental trust deed
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The leasehold land known as the peel centre great portwood…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Land on north west side of cannock rd,wolverhampton with…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Dome buildings,the quadrant,richmond upon thames with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: 34 to 40 the quadrant,richmond upon thames with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: 34/44 london rd,morden with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Enterprise house,66 wilson street and 2,3 and 4 dysart…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: 17 albermarle st,mayfair,london with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Land on east side of three elms rd,hereford with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenturetrust Corporation P.L.C.
Description: Temple fields industrial estate,river way,temple…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Sudbrook trading estate,high orchard st,gloucester with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Endsleigh house,ambrose st,cheltenham with all buildings…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Gibson house,57/61 burleigh st,cambridge with all buildings…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Land fronting north east side of bath rd,brislington with…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: 9/11 gervis place,bournmouth with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: 45 and 47 south st,bishop's stortford with all buildings…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Pathtrace house,91/99 high st,banstead with all buildings…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Premises at queen gate,britannia rd,off eleanor cross…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The manchester stock exchange building,norfolk…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Land fronting the east side of tower rd,lowestoft with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The peel centre,whitebirk drive,rishton,hyndburn with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The albion centre,bath st,ilkeston with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The peel centre,bristol rd,gloucester with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The phoenix centre,phoenix parkway,corby with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The peel centre,market hall st,cannock with all buildings…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Land fronting audley st,blackburn with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The peel centre,canal road and valley rd,bradford with all…
5 April 1989
Third supplemental trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: First legal mortgage over the premises known as units 1,2,3…
5 April 1989
Supplemental trust deed
Delivered: 18 April 1989
Status: Satisfied
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Freehold property as described in doc M315 together with…
4 January 1989
Legal charge
Delivered: 6 January 1989
Status: Satisfied on 5 October 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h property k/a 22/28 regent…
27 August 1987
Equitable charge
Delivered: 28 August 1987
Status: Satisfied on 8 January 1990
Persons entitled: Lloyds Bank PLC
Description: 14 to 32 (even) banks road, west kirby, chester.
3 August 1987
Deed of substitution and charge
Delivered: 6 August 1987
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited
Description: (1) f/h, 16/20 market place and 1 union street, long eaton…
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 302, northolt road harrow t/no- mx 307553.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/a or being f/hold land on the south east…
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 6/8 & 3/7 station hill, chippenham t/no- wt 6981.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 6/6D church road bebbington t/no- ms 86446.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: L/Hold rigby house, rylands street, warrington.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: L/Hold 5, church street, highbridge.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 59/61 chase side southgate t/no- mx 124523.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold crossways shopping centre, paignton. T/no- dn 72036.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: Daniel owen precinct, mold.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 17, cleveland street doncaster t/no- syk 99717.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 103, high street worcester t/no- hw 7215.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 98 1/2/101 high street, worcester.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 104, high street worcester.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 18/20 regent street mansfield t/no- nt 746.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 8/20 church road bebbington.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 31 October 1987
Persons entitled: Lloyds Bank PLC
Description: F/Hold 14/38 banks road, west kirby.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: L/Hold the new era works gatwick road, crawley t/no wsx…
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 72/80 dunstable road luton t/no- bd 74231.
1 December 1986
Equitable charge
Delivered: 11 December 1986
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: L/Hold 72/86 & 92/108 (even) sycamore road, sycamore house…
26 August 1986
Deed of substitution & charge
Delivered: 2 September 1986
Status: Satisfied on 9 March 2001
Persons entitled: Legal & General Assurance Society Limited
Description: F/H properties k/a numbers 99/101 (inclusive) and 103 high…
11 August 1986
Deed of charge
Delivered: 13 August 1986
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited.
Description: A deposit of £215,000.00 (two hundred and fifteen thousand…
18 July 1986
Charge of deposited money
Delivered: 21 July 1986
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: Deposited money of £70,000.
27 May 1986
Trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: 98.5,99,99.5,100,101 and 104 high st,worcester with all…
27 May 1986
Trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: 103 high st,worcester with all buildings fixtures fittings…
27 May 1986
Trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Beaumont house,arthur rd,wimbledon with all buildings…
27 May 1986
Trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: 39 pride hill,shrewsbury with all buildings fixtures…
27 May 1986
Trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: 1/13 oriel chambers and athenaeum buildings,bridge…
27 May 1986
Trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: 55/79 london rd,north end,portsmouth with all buildings…
27 May 1986
Trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Units 1/9 dock st,newport with all buildings…
27 May 1986
Trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The priory centre,bridge place,worksop with all buildings…
27 May 1986
Trust deed
Delivered: 2 June 1986
Status: Outstanding
29 January 1986
Deed of substitution & charge
Delivered: 14 February 1986
Status: Satisfied on 9 March 2001
Persons entitled: Legal & General Assurance Society Limited
Description: F/H property k/a 18 & 20 regent st, mansfield notts, title…
15 January 1986
Charge of deposited money
Delivered: 16 January 1986
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: Deposited money of £107,400.
9 May 1985
Memorandum of deposit
Delivered: 22 May 1985
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: 9-15 market work and 13 and 15 king street, huddersfield…
23 April 1985
Charge
Delivered: 25 April 1985
Status: Satisfied
Persons entitled: Eagle Star Insurance Company Limited.
Description: A deposit of £49,000.00 (forty nine thousand pounds).
17 April 1985
Charge
Delivered: 8 May 1985
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited.
Description: A deposit of £15,000.00 (fifteen thousand pounds).
20 March 1985
Charge
Delivered: 22 March 1985
Status: Satisfied
Persons entitled: Eagle Star Insurance Company LTD.
Description: A deposit of £17,100.
17 October 1984
Charge
Delivered: 18 October 1984
Status: Satisfied
Persons entitled: Eagle Star Insurance Company LTD.
Description: A deposit of £4,800.
4 October 1984
Trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Knowles house,34/47 high street and 2/10 cromwell…
4 October 1984
Trust deed
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The pillar and lucy warehouse,merchants rd,gloucester with…
4 October 1984
Series of debentures
Delivered: 9 October 1984
Status: Satisfied
Persons entitled: The Law Debenture Trust Corporation P.L.C.
27 September 1984
Memorandum of deposit
Delivered: 8 October 1984
Status: Satisfied
Persons entitled: J. Henry Schroder Nagg & Co. Limited.
Description: F/N: 22 station road, new milton hampshire tn: hg 207295.
27 September 1984
Memorandum of deposit
Delivered: 29 September 1984
Status: Satisfied on 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co. Limited
Description: F/Hold, 109 high street, kings heath, birmingham, west…
27 September 1984
Memorandum of deposit
Delivered: 28 September 1984
Status: Satisfied on 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co. Limited.
Description: F/Hold, 18/20 regent street, mansfield, nottingham, title…
27 September 1984
Memorandum of deposit
Delivered: 28 September 1984
Status: Satisfied on 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co,. Limited
Description: F/Hold, 37, 37A, 38, 38A, 39, 39A, 40 and 40A shaftesbury…
27 September 1984
Memorandum of deposit
Delivered: 28 September 1984
Status: Satisfied on 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co. Limited
Description: F/Hold, 104 high street, worcester.
27 September 1984
Memorandum of deposit
Delivered: 28 September 1984
Status: Satisfied on 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co. Limited.
Description: F/Hold, sussex house, station road, crowborough, sussex.
1 March 1984
Notice of intended deposit
Delivered: 16 March 1984
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: L/H 9, 11, 13 and 15 market walk 13, 15 and 15A king street…
14 December 1983
Release & substitution
Delivered: 20 December 1983
Status: Outstanding
Persons entitled: The Law Debenture Corporation P.L.C.
Description: L/H property known as the pack horse centre, kirkgate…
13 December 1983
Memorandum of deposit
Delivered: 15 December 1983
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: 9-18 marsh lane parade, wolverhampton.
28 July 1983
Memorandum of deposit
Delivered: 30 July 1983
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: Land on the north east side of upton road, moreton…
28 July 1983
Memorandum of deposit
Delivered: 30 July 1983
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: Land on the north side of church street and high street…
28 July 1983
Memo of deposit
Delivered: 30 July 1983
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: 16/169 and 18 market place, 1 union street, long eaton…
28 July 1983
Memo of deposit
Delivered: 30 July 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 141/147 farley street birmingham west midlands.
28 July 1983
Memo of deposit
Delivered: 30 July 1983
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: 22/28 regent street mansfield, nottinghamshire PLC title no…
28 July 1983
Memo of deposit
Delivered: 30 June 1983
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: 1/8 marsh lane parade stafford road, wolverhampton stafford.
7 June 1983
Deed of charge
Delivered: 14 June 1983
Status: Satisfied
Persons entitled: Eagle Star Insurance Company Limited
Description: A deposit of £54,000.
2 June 1983
Deed of charge
Delivered: 3 June 1983
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: A deposit of £225,000.
9 May 1983
Deed of charge
Delivered: 10 May 1983
Status: Satisfied
Persons entitled: Eagle Star Insurance Company Limited.
Description: A deposit of £10,000.
15 March 1983
Memo of deposit
Delivered: 17 March 1983
Status: Satisfied
Persons entitled: J. Henry Schroder Wagg & Co Limited
Description: F/H 28 2B, 2A, 2C, 4, 4B 4A, 4C and b king street thetford…
20 December 1982
Series of debentures
Delivered: 23 December 1982
Status: Outstanding
20 December 1982
Legal charge
Delivered: 23 December 1982
Status: Outstanding
Persons entitled: The Law Debenture Corporation P.L.C.
Description: L/Hold premises fronting king street and market walk…
13 December 1982
Memo of deposit
Delivered: 15 December 1982
Status: Satisfied
Persons entitled: J Henry Schroder Wagg & Co Limited
Description: 1 to 53 (odd numbers) the oval, sidcup title no sgl 325387.
13 December 1982
Memo of deposit
Delivered: 15 December 1982
Status: Satisfied on 9 March 2001
Persons entitled: J. Henry Schrader Wagg & Co Limited
Description: 13, 15, 17 cleveland street doncaster title no svk 99717.
26 October 1982
Legal charges dated
Delivered: 5 December 1979
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: 159 kingsland road, bristol.
7 September 1981
Charge of monies
Delivered: 9 September 1981
Status: Satisfied
Persons entitled: Eagle Star Insurance Company.
Description: A deposit of £34,750.
30 June 1981
Deed of charge
Delivered: 3 July 1981
Status: Satisfied
Persons entitled: Eagle Star Insurance Company Limited.
Description: £5,000 deposited by eagle star insurance company LTD with a…
17 June 1981
Deed of substitution and charge
Delivered: 23 June 1981
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited
Description: L/H land & premises known as daniel owen precinct mold…
21 April 1981
Deed of substitution and charge
Delivered: 7 May 1981
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: F/H the crossways shopping centre torquay road/hyde road…
6 January 1981
Legal charge
Delivered: 7 January 1981
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Co.
Description: 1) 136-144 (even) the broadway and 1, 1A, 3 and 5 station…
17 October 1980
Deed of substitution
Delivered: 23 October 1980
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Insurance Society Limited
Description: F/H property known as 103 high street, worcester title no…
25 September 1980
Memorandum of deposit
Delivered: 26 September 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at the packhorse centre, huddersfield, west…
19 September 1980
Legal charge
Delivered: 26 September 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H old colony house, south king street, manchester…
17 May 1979
Memorandum of deposit
Delivered: 22 May 1979
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property 184 - 186 a selby road halton leeds and…
15 May 1979
Legal charge
Delivered: 22 May 1979
Status: Satisfied on 9 March 2001
Persons entitled: Williams & Glyns Bank Limited
Description: L/H 7 hertford street & garage at carrington street london…
1 May 1979
Legal charge
Delivered: 9 May 1979
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as the shades & 16/17/18/19…
20 April 1979
Memorandum of deposit
Delivered: 26 April 1979
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as 40-44 (even nos) maddox st…
20 April 1979
Memorandum of deposit
Delivered: 26 April 1979
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as 29 st george st, westminster…
20 April 1979
Memorandum of deposit of title deeds
Delivered: 26 April 1979
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 23 and 25 hilton street and 55…
20 April 1979
Memorandum of deposit of title deeds
Delivered: 26 April 1979
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as 28 st. George st, westminster…
12 April 1979
Legal charge
Delivered: 24 April 1979
Status: Satisfied on 9 March 2001
Persons entitled: Williams & Glyn's Bank Limited.
Description: F/Hold property being the factory premises west side of…
12 April 1979
Legal charge
Delivered: 24 April 1979
Status: Satisfied on 9 March 2001
Persons entitled: Williams & Glyn's Bank Limited
Description: F/Hold property known as 206 to 274 (even numbers)…
22 March 1979
Memorandum of deposit
Delivered: 5 April 1979
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 184/212 (even) and 212A and b…
9 June 1978
A registered charge
Delivered: 9 December 1980
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: Hide place works esterbrook street london SW1.
22 February 1978
Legal charge
Delivered: 18 October 1978
Status: Satisfied on 9 March 2001
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land & property known as barn dawes house, haywards…
2 December 1977
Deed
Delivered: 21 December 1977
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: The benefit of the deed dated 2 dec 77.
4 February 1977
A registered charge
Delivered: 28 October 1980
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H premises at 145 stratford road, shirley, warwickshire.
4 February 1977
Charge
Delivered: 21 May 1979
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: Hide place works london W1.
4 February 1977
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD
Description: 57-63 (odd) & 69/75 (odd) radford rd, hyson green…
4 February 1977
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.
Description: 225/225A golders green rd london.
4 February 1977
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.
Description: 859-871 northfield parade bristol rd south birmingham.
4 February 1977
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.
Description: 47 sandy park rd bristol.
4 February 1977
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.
Description: 579 west derby rd liverpool.
4 February 1977
Deed of consolidation
Delivered: 9 February 1977
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Co LTD.
Description: (1) 18, chapel st southport (2) 38, otley rd, guiseley…
4 February 1977
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD
Description: 76, 78, 78A coombe lane cottenham park london.
2 February 1977
Mortgage
Delivered: 22 February 1979
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited.
Description: Land at barrow st and claughton st, st. Helens.
6 January 1976
Memorandum of deposit
Delivered: 21 January 1976
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: An agreement dated 13/10/75 as to development at paul road…
13 September 1974
Legal charge
Delivered: 9 January 1979
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited.
Description: 22 & 24 high st, strood, kent.
30 August 1974
Memorandum of deposit
Delivered: 20 September 1974
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: L/H premises 22, 24 & 26 stanley st & 25/27 victoria st…
28 June 1974
Deed of substitution
Delivered: 2 July 1974
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society LTD
Description: F/H premises known as 98 1/2, 99, 100, & 101 high street…
10 August 1973
Deed of substitution & charge
Delivered: 14 August 1973
Status: Satisfied on 9 March 2001
Persons entitled: Legal & General Assurance Society LTD.
Description: 47/57 glebe farm road, birmingham, and 5 church street…
17 January 1973
Equitable charges
Delivered: 22 January 1973
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: Premises at hyde rd and torquay rd, paignton devon.
25 May 1972
Legal mortgage
Delivered: 31 May 1972
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: 27, 28 & 29 newburgh place home farm estate, highworth…
25 May 1972
Legal mortgage
Delivered: 31 May 1972
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank Limited.
Description: 23/26 (inclusive) newburgh place home farm estate…
25 May 1972
Legal mortgage
Delivered: 31 May 1972
Status: Satisfied on 9 March 2001
Persons entitled: Lloyds Bank PLC
Description: 28, george street, W1.
4 February 1971
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.
Description: 68, high st wanstead essex.
4 February 1971
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.
Description: 144 seaborne rd west scunthorpe, bournemouth.
4 February 1971
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.
Description: 26-44 (even) liverpool rd, lydiale, lancs.
4 February 1971
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.
Description: 146 high st, scunthorpe lincolnshire.
4 February 1971
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD.
Description: 120 high st, erdington b'ham.
4 February 1971
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 1 April 2011
Persons entitled: Eagle Star Insurance Company LTD.
Description: 187 dalton rd barrow in furness.
4 February 1971
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD
Description: 1-17 (odd) 14-37(odd) haseldine rd london colney herts.
4 February 1971
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD
Description: 6 burscough st ormskirk, lancs.
4 February 1971
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD
Description: Neilsons depot sutton rd maidstone, kent.
4 February 1971
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Corporation LTD
Description: 9 stevenson sq manchester.
4 February 1971
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD
Description: 59, the mall london.
4 February 1971
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company LTD
Description: 60 & 62 market st., Hoylake merseyside.
31 December 1967
Debenture
Delivered: 4 January 1968
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited
Description: L/Hold property - rigby house; 9/13 rylands street…
21 December 1966
Charge
Delivered: 28 December 1966
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited
Description: Properties in cheshire & wiltshire (see doc 127).
20 October 1966
A registered charge
Delivered: 6 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Sir Cyril Wilson Black & Sir Peter Munsell
Description: 19 & 21 st james st, nottingham.
31 December 1965
Debenture
Delivered: 12 March 1979
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited
Description: 76, 78 and 80 dunstable rd, luton, beds.
31 December 1965
Debenture
Delivered: 8 January 1979
Status: Satisfied
Persons entitled: Legal and General Assurance Society Limited
Description: Land at church rd, lower babington, chester.
31 December 1965
Debenture
Delivered: 8 January 1979
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited.
Description: 72, 74 and 76 burlington arcade, bournemouth.
31 December 1965
Debenture
Delivered: 8 January 1979
Status: Satisfied on 9 March 2001
Persons entitled: Eagle and General Assurance Society Limited.
Description: Land at crawley, sussex known as new era works, gatwick…
31 December 1965
Mortgage
Delivered: 8 January 1979
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited
Description: Land & buildings on s west side of woodside rd. And s east…
31 December 1965
Debenture & legal charge
Delivered: 8 January 1979
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited.
Description: 302 northolt road, harrow, middlesex. Title no. Mx 307553.
31 December 1965
Debenture & legal charge
Delivered: 8 January 1979
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited.
Description: 8-20 high street, strood, kent. Title no. K 260842.
31 December 1965
Debenture
Delivered: 8 January 1979
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited
Description: 59-61 chase side, southgate middlesex. Title no. Mx 124523.
31 December 1965
Legal charge
Delivered: 8 January 1979
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited
Description: L/Hold property known as 134 to 146 church road, yardley…
31 December 1965
Debenture
Delivered: 6 January 1966
Status: Satisfied
Persons entitled: Legal and General Assurance Society Limited
Description: Various properties (see doc 122 for details).
1 October 1965
Deed of release & substitution
Delivered: 18 October 1965
Status: Satisfied
Persons entitled: Eagle Star Insurance Company Limited
Description: F/Hold property being 18 chapel street, southport…
18 February 1965
Mortgage and further charge
Delivered: 1 March 1965
Status: Satisfied on 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: Various freehold properties at crowborough, sussex, long…
10 December 1964
Deed of substitution
Delivered: 16 December 1964
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited
Description: 107 alexandra rd, moss side, manchester. (F/hold) 224…
20 November 1964
Legal charge
Delivered: 18 December 1978
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited
Description: 39-45 radford road. Nottingham.
11 November 1964
Deed of substitution
Delivered: 30 November 1964
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited
Description: 86 high street, kings lynn, norfolk. (In place of glenloch…
27 October 1964
Mortgage
Delivered: 29 October 1964
Status: Satisfied on 9 March 2001
Persons entitled: Legal and General Assurance Society Limited
Description: Warehouse & office buildings on south west side of norham…