2ND FLOOR, ST JAMES HOUSE, THE SQUARE, LOWER BRISTOL ROAD, BATH, ENGLAND, BA2 3BH
ECONOMIC ACTIVITIES
64999
Financial intermediation not elsewhere classified
LAST EVENTS
05 May 2017
Appointment of Mr James Matthew Arthur Roberts as a director on 2 May 2017
24 Apr 2017
Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
11 Apr 2017
Registered office address changed from 102 Tettenhall Road Wolverhampton WV6 0BW to 2nd Floor, St James House the Square, Lower Bristol Road Bath BA2 3BH on 11 April 2017
CHARGES
3 August 2015
Status
Outstanding
Delivered
3 August 2015
Persons entitled
Hampshire Trust Bank PLC
Description
Contains fixed charge…
25 November 2014
Status
Satisfied
on 11 February 2017
Delivered
4 December 2014
Persons entitled
Thincats Loan Syndicates Limited
Description
The assignment relates to agreement 2014711 2X mercedes ipv…
4 November 2013
Status
Satisfied
on 11 February 2017
Delivered
8 November 2013
Persons entitled
Thincats Loan Syndicates Limited
Description
This assignment relates to agreement 2013611 9 x commercial…
15 October 2013
Status
Outstanding
Delivered
19 October 2013
Persons entitled
Aldermore Bank PLC
Description
Notification of addition to or amendment of charge…
28 August 2013
Status
Satisfied
on 11 February 2017
Delivered
2 September 2013
Persons entitled
Thincats Loan Syndicates Limited
Description
This assignment relates to agreement 2012525: 6 x ford…
28 August 2013
Status
Satisfied
on 11 February 2017
Delivered
28 August 2013
Persons entitled
Thincats Loan Syndicates Limited
Description
This assignment relates to agreement 2012481 commercial…
28 August 2013
Status
Satisfied
on 11 February 2017
Delivered
28 August 2013
Persons entitled
Thincats Loan Syndicates Limited
Description
The assignment relates to agreement 2012496 2 x kia ceed…
28 August 2013
Status
Satisfied
on 11 February 2017
Delivered
28 August 2013
Persons entitled
Thincats Loan Syndicates Limited
Description
This assignment relates to agreement 2013602 wilkins &…
28 August 2013
Status
Satisfied
on 11 February 2017
Delivered
28 August 2013
Persons entitled
Thincats Loan Syndicates Limited
Description
This assignment relates to agreement 2011428 peugeot…
23 May 2013
Status
Satisfied
on 11 February 2017
Delivered
23 May 2013
Persons entitled
Thincats Loan Syndicates Limited
Description
Notification of addition to or amendment of charge…
14 December 2012
Status
Satisfied
on 11 February 2017
Delivered
17 December 2012
Persons entitled
Thincats Loan Syndicates Limited
Description
The assignment relates to an audi A3 xerox nuvera H3 nummer…
12 December 2011
Status
Satisfied
on 11 February 2017
Delivered
22 December 2011
Persons entitled
Thincats Laon Syndicates Limited
Description
Injection moulding presses and a cargo bull tri axle…
11 December 2011
Status
Satisfied
on 11 February 2017
Delivered
22 December 2011
Persons entitled
Thincoats Loan Syndicates Limited
Description
Two cars, an excavator and catering equipment.
9 June 2011
Status
Satisfied
on 11 February 2017
Delivered
10 June 2011
Persons entitled
Thincats Loan Syndicates Limited
Description
The assignment relates to three cars a bread moulder and…
16 February 2011
Status
Satisfied
on 11 February 2017
Delivered
2 March 2011
Persons entitled
Thincats Loan Syndicate Limited
Description
Two industrial washers, two dryers, a fork lift truck and…
20 October 2010
Status
Satisfied
on 11 February 2017
Delivered
1 November 2010
Persons entitled
Thincats Loan Syndicates Limited (The Security Trustee)
Description
Fixed and floating charge over the undertaking and all…
20 October 2010
Status
Satisfied
on 11 February 2017
Delivered
1 November 2010
Persons entitled
Thincats Loan Syndicates Limited
Description
All such right, title and interest in and to any income…
5 August 2008
Status
Satisfied
on 11 February 2017
Delivered
7 August 2008
Persons entitled
Ibj Leasing (UK) Limited
Description
The full benefit of any sub-hire agreements,the benefit of…
5 August 2008
Status
Satisfied
on 11 February 2017
Delivered
7 August 2008
Persons entitled
Ibj Leasing (UK) Limited
Description
The full benefit of the sub-hire agreement,the benefit of…
17 March 2008
Status
Satisfied
on 11 February 2017
Delivered
27 March 2008
Persons entitled
Close Asset Finance Limited Trading as One Business Finance
Description
All title interest and benefit in a lease dated 18 february…
24 September 2007
Status
Outstanding
Delivered
25 September 2007
Persons entitled
Siemens Financial Services Limited
Description
First floating charge over all of the right, title and…
19 September 2007
Status
Satisfied
on 25 February 2017
Delivered
22 September 2007
Persons entitled
Jcb Finance Limited
Description
All right title interest and benefit in the lease including…
19 April 2007
Status
Satisfied
on 25 February 2017
Delivered
21 April 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H unit C1 and C2 salford street aston t/no wm 103209…
22 December 2005
Status
Satisfied
on 6 April 2016
Delivered
23 December 2005
Persons entitled
National Westminster Bank PLC
Description
15 ascote lane, dickens heath. By way of fixed charge the…
10 May 2005
Status
Outstanding
Delivered
21 May 2005
Persons entitled
Hitachi Capital (UK) PLC
Description
All right title and interest in and to the debts and assets.
3 December 2004
Status
Satisfied
on 21 September 2015
Delivered
8 December 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
5 March 2003
Status
Satisfied
on 11 February 2017
Delivered
8 March 2003
Persons entitled
Haydock Finance Limited
Description
The rental or other recurring payments arising under an…