Advanced company searchLink opens in new window

GALLAGHER ESTATES LIMITED

Company number 03035968

Filter charges

Filter charges
17 charges registered
6 outstanding, 11 satisfied, 0 part satisfied

Charge code 0303 5968 0017

Created
28 February 2020
Delivered
13 March 2020
Status
Satisfied on 15 April 2022

Persons entitled

  • John Henry Colegrave
  • Patricia Joan Colegrave

Brief description

All those parcels of land at wykham park farm banbury shown…

Charge code 0303 5968 0016

Satisfy charge 0303 5968 0016 on the Companies House WebFiling service

Created
25 October 2018
Delivered
9 November 2018
Status
Outstanding

Persons entitled

  • Lucilla Carol Cross
  • Richard Allan Cross

Brief description

The freehold property registered under title number…

Charge code 0303 5968 0015

Satisfy charge 0303 5968 0015 on the Companies House WebFiling service

Created
16 December 2016
Delivered
23 December 2016
Status
Outstanding

Persons entitled

  • John Edward Marshall

Brief description

Land at pikes farm haversham milton kynes buckinghamshire…

Charge code 0303 5968 0014

Satisfy charge 0303 5968 0014 on the Companies House WebFiling service

Created
27 May 2016
Delivered
14 June 2016
Status
Outstanding

Persons entitled

  • Richard James Shepherd
  • George Lindsay Duncan
  • Peter Graham Horrocks
  • David Eric Long

Brief description

Land at wavendon buckinghamshire t/no's BM177175 and…

Charge code 0303 5968 0013

Satisfy charge 0303 5968 0013 on the Companies House WebFiling service

Created
5 February 2016
Delivered
12 February 2016
Status
Outstanding

Persons entitled

  • Andrew John Major

Brief description

F/H land at enfield farm winchcombe t/no.GR318497.

Charge code 0303 5968 0012

Satisfy charge 0303 5968 0012 on the Companies House WebFiling service

Created
16 September 2015
Delivered
17 September 2015
Status
Outstanding

Persons entitled

  • Dunn Investment Limited

Brief description

F/H land on the west side of woburn sands road bow…

Charge code 0303 5968 0011

Satisfy charge 0303 5968 0011 on the Companies House WebFiling service

Created
16 October 2014
Delivered
28 October 2014
Status
Outstanding

Persons entitled

  • Lady Rachel Moyra Pauncefort Duncombe
  • Sir David Philip Henry Pauncefort Duncombe Bt

Brief description

Land adjoining eaton leys farm mill road bletchley milton…

Charge code 0303 5968 0010

Created
30 May 2014
Delivered
9 June 2014
Status
Satisfied on 7 August 2015

Persons entitled

  • David Leslie Haynes
  • George Stanford Haynes

Brief description

F/H property k/a land to the south of the A421 at wavendon…

Charge code 0303 5968 0009

Created
4 March 2014
Delivered
13 March 2014
Status
Satisfied on 29 January 2019

Persons entitled

  • Hsbc Bank PLC as the Security Agent

Brief description

Notification of addition to or amendment of charge…

Debenture

Created
14 October 2009
Delivered
31 October 2009
Status
Satisfied on 29 January 2020

Persons entitled

  • Hsbc Bank PLC

Short particulars

Fixed and floating charge over the undertaking and all…

Standard security which was presented for registration in scotland on 2ND december 2005 and

Created
28 November 2005
Delivered
8 December 2005
Status
Satisfied on 3 December 2010

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

All and whole those subjects at glen yard, 64 greenock…

Third party legal charge

Created
7 November 2003
Delivered
13 November 2003
Status
Satisfied on 14 October 2009

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

The property being churchbridge works walsall road cannock…

Legal charge

Created
30 November 2001
Delivered
12 December 2001
Status
Satisfied on 23 September 2020

Persons entitled

  • Westbury Homes (Holdings) Limited

Short particulars

Area C1, warwick gates, heathcote, warwickshire.

Legal charge

Created
28 September 2001
Delivered
10 October 2001
Status
Satisfied on 16 January 2004

Persons entitled

  • British Fittings Group PLC

Short particulars

Land and buildings in the south-west side of baring street…

Legal charge

Created
19 May 2000
Delivered
24 May 2000
Status
Satisfied on 28 April 2015

Persons entitled

  • Geoffrey William Adams and John Lyford Adams

Short particulars

Land to the south of the coventry highway far moor lane…

Charge over shares (third party)

Created
22 October 1999
Delivered
2 November 1999
Status
Satisfied on 13 March 2001

Persons entitled

  • The Governor and Company of the Bank of Ireland

Short particulars

By way of first fixed charge all stokcs, shares and…

Legal charge

Created
30 June 1998
Delivered
10 July 1998
Status
Satisfied on 16 April 1999

Persons entitled

  • Triplex Lloyd PLC

Short particulars

By way of legal mortgage f/h k/a and being part of…