AGRA LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4SD
Company number 01734060
Status RECEIVER MANAGER / ADMINISTRATIVE RECEIVER
Incorporation Date 23 June 1983
Company Type Private Limited Company
Address KPMG LLP, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Receiver's abstract of receipts and payments to 27 February 2017; Appointment of receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of AGRA LIMITED are www.agra.co.uk, and www.agra.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Agra Limited is a Private Limited Company. The company registration number is 01734060. Agra Limited has been working since 23 June 1983. The present status of the company is RECEIVER MANAGER / ADMINISTRATIVE RECEIVER. The registered address of Agra Limited is Kpmg Llp Arlington Business Park Theale Reading Berkshire Rg7 4sd. . NOE, Etelka is a Secretary of the company. NOE, Philip Martin is a Director of the company. NOE, Salomon is a Director of the company. Secretary NOE, Etelka has been resigned. Secretary NOE, Salomon has been resigned. Secretary NOE, Samuel has been resigned. Director LERNER, Charles has been resigned. Director NOE, Leopold has been resigned. Director NOE, Samuel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NOE, Etelka
Appointed Date: 07 May 1996

Director
NOE, Philip Martin

61 years old

Director
NOE, Salomon

95 years old

Resigned Directors

Secretary
NOE, Etelka
Resigned: 27 November 1994
Appointed Date: 01 April 1994

Secretary
NOE, Salomon
Resigned: 22 November 2004

Secretary
NOE, Samuel
Resigned: 27 November 1993

Director
LERNER, Charles
Resigned: 04 February 2014
72 years old

Director
NOE, Leopold
Resigned: 24 January 2014
72 years old

Director
NOE, Samuel
Resigned: 24 February 1997
73 years old

AGRA LIMITED Events

08 Apr 2017
Receiver's abstract of receipts and payments to 27 February 2017
02 Aug 2016
Appointment of receiver or manager
21 Jul 2016
Notice of ceasing to act as receiver or manager
06 May 2016
Receiver's abstract of receipts and payments to 27 February 2016
27 Jan 2016
Receiver's abstract of receipts and payments to 30 October 2015
...
... and 240 more events
08 Jan 1988
Particulars of mortgage/charge

08 Jan 1988
Particulars of mortgage/charge

08 Jan 1988
Particulars of mortgage/charge

08 Jan 1988
Particulars of mortgage/charge

08 Jan 1988
Particulars of mortgage/charge

AGRA LIMITED Charges

4 August 2009
Supplemental deed
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land k/a land on the west side of moorland view road…
4 August 2009
Deed of assignment
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: The assigned rights see image for full details.
9 September 2005
Deed of assignment
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgages Finance LTD
Description: All the rights titles benefits and interests of the company…
9 September 2005
Supplemental deed
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgages Finance LTD
Description: The f/h property k/a 24A, 24B and 24C mitcham road, tooting…
16 June 2005
Deed of continuing guarantee and indemnity
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All present and future indebtedness of euroguild limited…
22 December 2003
Supplemental deed
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a north side of hillfield road, hemel…
22 December 2003
Deed of assignment
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
8 September 2001
Charge and assignment
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the agreement details which are set out in the schedule…
29 June 2001
Supplemental deed
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: As security for the payment and discharge of its…
26 April 1999
Deed of intercharge
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that f/h property k/a (I) 17/18 devonshire…
9 June 1997
Deed of intercharge
Delivered: 21 June 1997
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: All that l/h property k/a autofleet used car centre 1177…
9 June 1997
Deed of intercharge
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: All that f/h land and buildings on the north side of…
9 June 1997
Legal charge
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: All right title and interest in the property k/a autofleet…
9 June 1997
Principal charge of rents
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: All rents now owing or hereafter to become owing to the…
9 June 1997
Assignment by way of security
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: The benefit of the warranties contained in the deeds…
9 June 1997
Deed of intercharge
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: All that f/h property at 17/18 devonshire square…
9 June 1997
Deed of intercharge
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: All that l/h property k/a autofleet used car centre 1177…
24 February 1997
Legal charge
Delivered: 28 February 1997
Status: Outstanding
Persons entitled: Merita Bank LTD
Description: F/H land k/a land and buildings on the south side of…
19 February 1997
Legal charge
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Merita Bank Limited
Description: The f/h land k/a land lying to the north of high street…
11 February 1997
Legal charge
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Merita Bank LTD
Description: Freehold 342 palatine road, northenden, greater manchester…
11 February 1997
Legal charge
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Merita Bank LTD
Description: The freehold 24A, 24B and 24C mitcham road, tooting, london…
11 February 1997
Legal charge
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Merita Bank LTD
Description: Freehold 62 and 64 high street, billinghurst, west sussex…
9 February 1997
A standard security which was presented for registration in scotland on 14 february 1997 and
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: Merita Bank LTD.
Description: Shop premises 30 and 32 dockhead street saltcoats.
21 October 1996
Legal charge
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: Property k/a f/h property k/a land and buildings k/a land…
21 October 1996
Legal charge
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: F/H property k/a 17 / 18 devonshire square loughborough…
21 October 1996
Principal charge of rents
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: All rents now owing or hereafter to become owing to it in…
21 October 1996
Principal charge of rents
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Woolwich Building Society
Description: All rents now owing or hereafter to become owing to it in…
21 December 1993
Third party charge
Delivered: 24 December 1993
Status: Satisfied on 27 December 1997
Persons entitled: Svenska Handelsbanken
Description: All the companys present and future rights title and…
28 October 1993
Third party charge
Delivered: 10 November 1993
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: All present and future rights title and interest in and to…
4 July 1990
Legal mortgage
Delivered: 6 July 1990
Status: Outstanding
Persons entitled: Svenska Handlesbanken
Description: All amounts which are now or which may from time to time…
4 July 1990
Legal mortgage
Delivered: 6 July 1990
Status: Satisfied on 24 June 2008
Persons entitled: Svenska Handlesbanken
Description: F/H - the gaumont cinema and land adjoining criklewood lane…
22 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland LTD
Description: F/H-10 freemans road and land on the west side of…
22 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland LTD
Description: F/H-26/35 deveonshire square loughborough. Title no…
22 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland LTD
Description: F/H-4,5,6,7,8 and 9 gladstone parade edgeware road london…
22 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland LTD
Description: F/H-228/248 (even) hawthorn road perry bar title no wyk…
22 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland LTD
Description: F/H - 45/53A high street brownhills birmingham title no wm…
22 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland LTD
Description: F/H-land and buildings on the north side of lawnswood road…
22 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland LTD
Description: F/H-544 romford road, woodgrange park london E12 title no…
22 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 20 January 2006
Persons entitled: Union Book of Finland LTD
Description: F/H-244/256 (even) high street erdington title no wyk…
18 May 1990
Legal charge
Delivered: 4 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the east side of aireworth road k/a aireworth…
18 May 1990
Legal charge
Delivered: 4 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18/19 tadworth parade and garages numbers 1,2 and 3 and…
22 June 1989
Legal charge
Delivered: 28 June 1989
Status: Satisfied on 25 June 1994
Persons entitled: American Express Bank Limited
Description: First legal mortgage f/h land to the morth east of…
1 June 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland LTD
Description: F/H - 225,257,259,263 and 265 neasden lane neasden and…
1 June 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland LTD
Description: L/H known as freeman shopping centre, grimsby in the county…
1 June 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland LTD
Description: F/H property known as 146 to 156 (even numbers) burnt oak…
1 June 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland LTD
Description: 20/34 (even nos) princes street and 4 chapel street in…
1 June 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland
Description: F/H-forestdale shopping centre featherbed lane addington in…
1 June 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 20 January 2006
Persons entitled: Union Bank of Finland
Description: 169 to 193 (odd nos) and 199 and 201 soho road and 9 to 19…
19 May 1989
Deed of substitution and charge
Delivered: 6 June 1989
Status: Satisfied on 25 June 1994
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property known as 1/6 (inclusive) rowallan parade…
23 December 1988
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H-22 high street and 47 to 51 (inclusive) sheep street…
23 December 1988
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: L/H- land on the eart side of stratford road hall green in…
23 December 1988
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: 83-99 high street tunstall in the city of stake on trent…
22 December 1988
Legal mortgage
Delivered: 10 January 1989
Status: Outstanding
Persons entitled: Svenska Handlesbanken
Description: F/H- land on the west side of birdhall lane chesdle heath…
22 December 1988
Memorandum of security
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Svenska Handlesbanken
Description: All amounts which are now or which may from time to time…
20 December 1988
Legal charge
Delivered: 28 December 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H forming a part of market square, high street, cradley…
10 August 1988
Legal charge
Delivered: 12 August 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H-property k/a numbers 87 and 88 east street, southampton…
2 August 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 25 June 1994
Persons entitled: American Express Bank LTD
Description: L/H-land and buildings k/a 15 to 27, 27A to 31 (odd) high…
13 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 25 June 1994
Persons entitled: American Express Bank LTD
Description: F/H-land & buildings k/a 2 tynnel street bradford west…
7 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 25 June 1994
Persons entitled: American Express Bank LTD
Description: 105 to 121 (odd) kirkgate wakefield west yorkshire title no…
7 June 1988
Legal charge
Delivered: 20 June 1988
Status: Satisfied on 25 June 1994
Persons entitled: Barclays Bank PLC
Description: 10/11, fridebourngs road, witham, essex.t/no's:- ex 111150…
6 June 1988
Legal charge
Delivered: 13 June 1988
Status: Satisfied on 25 June 1994
Persons entitled: Barclays Bank PLC
Description: 544 romford road woodgrange park L.B. of newham title no…
4 May 1988
Legal charge
Delivered: 24 May 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: L/Hold-1-21 market square cradley heath west midlands t/no…
8 March 1988
Legal charge
Delivered: 10 March 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: L/H - k/a taff vale shopping centre together with all…
5 February 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: 110 granby street leicester title no lt 3238. with all…
23 December 1987
Legal charge
Delivered: 13 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: 94-102 belgrave gate and 7-9 abbey street leicester…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: 187-192 high street dudley worcester west midlands…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H - 7, 9 and 11 warwick road kenilworth, warwickshire…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H- property situate in the city of stake-on-trent and k/a…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: Land situate in the county of derby together with the…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H-7 72/73 high street cradley heath title no wr 9756…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H-67-75 (odd) derby road huyton title no M568602 together…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: 2 to 6 (even) to broadway haywards heath west sussex…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H-land known as 103 and 105, 115 to 129 (odd numbers…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: Land and buildings known as 38-48 (even) derby road huyton…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanovr Trust Company
Description: 2-44 (even numbers) market square, 45 and 47, rochdale road…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H-land situate at preston north road, preston garage…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H- land and buildings in the county of salop situate at…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H- land and buildings situate in the west midlands…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H - 39/43 (odd) benhall avenue cheltenham gloucestershire…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: 1, 1A and 3/3A appleton gate newark-on-trent…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: 19,20 and 21 east street southampton together with all…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H & l/h - 86,89,90,91, 92 and 93 east street southampton…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H - mini market, 257/259 high street, lincoln together…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: L/H-19 to 35 (odd) and 20 to 46 (even) west end arcade…
23 December 1987
Legal charge
Delivered: 8 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H-26 to 35 devonshire square loughborough title no lt…
23 December 1987
Legal charge
Delivered: 7 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: American Express Bank LTD
Description: 1-27 station parade elm park norchurch havering, title no:…
23 December 1987
Legal charge
Delivered: 7 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: American Express Bank LTD
Description: 33. sea road boscombe dorset. Title no dt 114000. together…
23 December 1987
Legal charge
Delivered: 7 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: American Express Bank LTD
Description: 1-13 chenley parade, mottingham and 1-17 beaconsfield road…
23 December 1987
Legal charge
Delivered: 7 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: American Express Bank Limited
Description: Land and buildings on southside of ashley high street…
23 December 1987
Legal charge
Delivered: 7 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: American Express Bank LTD
Description: 828, 828A and 830. christchurch road bournemouth title no:-…
23 December 1987
Legal charge
Delivered: 7 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: American Express Bank LTD
Description: 246, 247 and 248. castle street. Dudley west midlands title…
23 December 1987
Legal charge
Delivered: 7 January 1988
Status: Satisfied on 25 June 1994
Persons entitled: American Express Bank LTD
Description: F/H and l/h 1-13 arisklewood lane london borough of barnet…
23 December 1987
Legal charge
Delivered: 7 January 1988
Status: Satisfied on 20 October 1993
Persons entitled: American Express Bank LTD
Description: 170 to 182 a (even numbers) mew road ruley hereford and…
1 October 1987
Legal charge
Delivered: 12 October 1987
Status: Satisfied on 25 June 1994
Persons entitled: American Express Bank LTD
Description: F/H property to be k/a 9 to 19 toofing high street and 6 to…
1 October 1987
Debenture
Delivered: 12 October 1987
Status: Satisfied
Persons entitled: American Express Bank LTD
Description: By way of floating charge. All book debts and other debts…
24 July 1987
Legal charge
Delivered: 12 August 1987
Status: Satisfied on 25 June 1994
Persons entitled: A P Bank Limited
Description: Fixed charge over the property k/as no's 2-30 (even no's)…
6 January 1987
Legal charge
Delivered: 9 January 1987
Status: Satisfied on 25 June 1994
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H 3 and 5 station road, upminster, essex f/h 1, 7 and 9…
11 December 1986
Legal charge
Delivered: 17 December 1986
Status: Satisfied on 25 June 1994
Persons entitled: Allied Dunbar Assurance PLC
Description: F/Hold 448/462 (even) stratford road & 2-8 (even)…
5 December 1986
Floating charge
Delivered: 9 December 1986
Status: Satisfied
Persons entitled: Hong Kong Bank Limited
Description: Floating charge over. Undertaking and all property and…
19 November 1986
Legal charge
Delivered: 24 November 1986
Status: Satisfied on 25 June 1994
Persons entitled: Allied Dunbar Assurance PLC
Description: 138 albert street, fleet title no hp 5668. the odeon…
31 October 1986
Legal charge
Delivered: 13 November 1986
Status: Satisfied
Persons entitled: Hongkong Bank Limited
Description: F/H 20 to 34 princes street and and 4 chapel street…
31 October 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied
Persons entitled: Manufacturers Manover Trust Company
Description: F/Hold-20-34 (even) princer street and 4 chapel street…
26 September 1986
Legal charge
Delivered: 6 October 1986
Status: Satisfied on 25 June 1994
Persons entitled: Allied Dunbar Assurance PLC
Description: F/Hold- laurel house 129-141 little ealing lane and 28O-287…
23 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 25 June 1994
Persons entitled: Allied Dunbor Assurance PLC
Description: L/Hold 1-6 rowallan parade green lane dagenham essex…
5 August 1986
Legal charge
Delivered: 26 August 1986
Status: Satisfied on 25 June 1994
Persons entitled: Barclays Bank PLC
Description: 45/53 high street (odd numbers only) browinhills, west…
11 June 1986
Legal charge
Delivered: 16 June 1986
Status: Satisfied
Persons entitled: Hong Kong Bank Limited
Description: F/Hold-known as 246,247 and 248 castle street, jdudley…
23 May 1986
Legal charge
Delivered: 27 May 1986
Status: Satisfied on 25 June 1994
Persons entitled: Barclays Bank PLC
Description: F/H lawnswood road worclsley, dudley. Worcs t/n sf 68962.
18 April 1986
Legal charge
Delivered: 2 May 1986
Status: Satisfied on 25 June 1994
Persons entitled: Barclays Bank PLC
Description: 4-9 nc gladstone parade edgware road brent. Title no mx…
23 December 1985
Legal charge
Delivered: 2 January 1985
Status: Satisfied
Persons entitled: Hang Kong Bank Limited
Description: F/Hold & l/hold 1-13 crichlewood lane, barnet, london…
19 July 1985
Legal charge
Delivered: 31 July 1985
Status: Satisfied on 25 June 1994
Persons entitled: Barclays Bank PLC
Description: 228 to 248 (even numbers) hawthron road, peny ban west…
19 July 1985
Legal charge
Delivered: 31 July 1985
Status: Satisfied on 25 June 1994
Persons entitled: Barclays Bank PLC
Description: 244 to 256 (even numbers) high st, erdergton west midland…
9 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied
Persons entitled: Wardley London Limited
Description: Legal mortgage over part f/hold and l/hold land pronting on…
30 July 1984
Legal charge
Delivered: 31 July 1984
Status: Satisfied
Persons entitled: Wardley London Limited
Description: F/Hold land & buildings known as 1-13, cranley parade…
10 July 1984
Legal charge
Delivered: 11 July 1984
Status: Satisfied
Persons entitled: Wardley London Limited
Description: F/Hold land & buildings on the south side ahoby high…
16 May 1984
Legal charge
Delivered: 21 May 1984
Status: Satisfied
Persons entitled: Wardley London Limited
Description: F/Hold 1-27 station parade, elm parls, hernchurch, essex…
12 December 1983
Memorandum of deposti
Delivered: 16 December 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Deeds & documents relating to f/h property k/a 828, 828A &…
27 October 1983
Legal charge
Delivered: 28 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 270, old christchurch rd., Bournemouth, title no. Hp…
27 October 1983
Legal charge
Delivered: 28 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 186, high street, penge. Title no sgl 113076.
27 October 1983
Legal charge
Delivered: 28 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 33, sea road, bescambe, bournemouth.
21 September 1983
Legal charge
Delivered: 21 November 1986
Status: Satisfied
Persons entitled: Manufacturers Hanover Trust Company
Description: L/H freeman centre, grimsby, humberside.. Floating charge…
21 September 1983
Legal charge
Delivered: 17 November 1986
Status: Satisfied
Persons entitled: Manufacturrs Hanover Trust Company
Description: F/H 169 to 193 (odd) and 199 and 201 sohs road and 9 to 19…
21 September 1983
Legal charge
Delivered: 17 November 1986
Status: Satisfied
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H land and buildings on the south side of selsdon road…
21 September 1983
Legal charge
Delivered: 17 November 1986
Status: Satisfied
Persons entitled: Manufacturers Manover Trust Company
Description: F/Hold 255 to 265 (odd) neasder lane neasder see form 400…
21 September 1983
Legal charge
Delivered: 17 November 1986
Status: Satisfied
Persons entitled: Manufacturers Hanover Trust Company
Description: F/Hold 146/156 (even) buant oak broadway edgware road…
21 September 1983
Legal charge
Delivered: 17 November 1986
Status: Satisfied
Persons entitled: Hong Kong Bank Limited
Description: The f/hold and l/hold properties specified on the farm…