JOHNSON GROUP PROPERTIES PLC

Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire
StatusACTIVE
Company No.00523192
CategoryPrivate Limited Company
Incorporated31 Aug 1953
Age70 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

JOHNSON GROUP PROPERTIES PLC is an active private limited company with number 00523192. It was incorporated 70 years, 8 months, 17 days ago, on 31 August 1953. The company address is Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire.



Company Charges

A registered charge

Created on 15 Aug 2022

Delivered on 16 Aug 2022

Status outstanding


Persons Entitled

Lloyds Bank PLC (As Security Agent)

Short Particulars

All and whole the tenants interest in and to a lease granted by the perth and kinross district council in favour of johnson group cleaners properties PLC dated 19 june and 12 july and recorded in the division of the general register of sasines applicable to the county of perth on 28 august all months in 1991 of the plot or area of ground extending to 3.065 hectares or thereby metric measure lying in the parish of tibbermore and for registration purposes in the county of perth.

Transactions

View document PDF

A registered charge

Created on 15 Aug 2022

Delivered on 16 Aug 2022

Status outstanding


Persons Entitled

Lloyds Bank PLC (As Security Agent)

Short Particulars

All and whole the subjects known as and forming units 1 and 2 sherwood industrial estate, bonnyrigg, EH19 3LW, being the whole subjects registered in the land register of scotland under title numbers MID110656 and MID134293.

Transactions

View document PDF

A registered charge

Created on 08 Aug 2022

Delivered on 11 Aug 2022

Status outstanding


Persons Entitled

Lloyds Bank PLC (As Security Trustee)

Short Particulars

The freehold land known as 348 southmead road and land at the rear, southmead bristol and registered at the land registry with title number AV130972;. The freehold land and buildings known as fishergate dyeworks, southwick, brighton, west sussex and registered at the land registry with title number WSX315755;. (For further details please refer to the instrument).

Transactions

View document PDF

A registered charge

Created on 30 Sep 2014

Delivered on 02 Oct 2014

Status fully-satisfied


Persons Entitled

Lloyds Bank PLC (As Security Agent)

Short Particulars

Freehold land known as land on the east side of cherry holt road, bourne (title no.LL201501) and additional land - please see deed for further details.

Transactions

View document PDF

View document PDF

A registered charge

Created on 24 Feb 2014

Delivered on 05 Mar 2014

Status fully-satisfied


Persons Entitled

Lloyds Bank PLC

Short Particulars

Johnsons apparelmaster ruthvenfield road perth. Notification of addition to or amendment of charge.

Transactions

View document PDF

View document PDF

A registered charge

Created on 21 Feb 2014

Delivered on 25 Feb 2014

Status fully-satisfied


Persons Entitled

Lloyds Bank PLC

Short Particulars

Freehold land and buildings on the west side of aldridge road, perry barr and freehold land known as 105-111 (odd numbers), 111B aldridge road, perry barr registered with title numbers WM173546 and WM173543;. Freehold land known as 348 southmead road and land at the rear, southmead, bristol registered with title number AV130972;. Freehold land and buildings on the west side of cowley bridge road, exeter registered with title number DN117404;. Leasehold land and buildings on the west side of kingsway north, team valley trading estate, gateshead comprised in a lease dated 8 august 1985 made between (1) the english industrial corporation and (2) johnson group properties PLC registered with title number TY166245;. Freehold land and buildings on the north side of oslo road, kingston upon hull registered with title number HS254452;. Freehold land and buildings known as 150 stoney rock lane, leeds registered with title number WYK881006;. Leasehold land and buildings on the east side of pixmore avenue, letchworth more particularly described firstly in the lease dated 16 september 1948 made between first garden city limited (1) and letchworth economic laundry limited (2) as varied by a deed of variation dated 18 november 1969 between letchworth garden city corporation (1) and J. lyons & company limited (2) (the first lease) and secondly in the lease dated 29 april 1971 made between letchworth garden city corporation (1) and J. lyons and company limited (2) (the second lease) both the first lease and the second lease registered with title number HD482574 and thirdly in the lease dated 2 august 1994 made between letchworth garden city corporation (1) and johnson group cleaners properties PLC (2) (the third lease) which third lease is registered with title number HD326318;. Freehold land and buildings at christys lane, shaftesbury registered with title number DT226243;. Freehold land known as plot 23 wincombe business park, littledown, shaftesbury registered with title number DT272469;. Freehold land and buildings known as fishergate dyeworks, southwick, brighton, west sussex) registered with title number WSX315755;. Leasehold land at unit 14 treforest industrial estate, treforest, pontypridd comprised in an underlease dated 19 august 1963 made between the industrial estates management corporation for wales (1) and alpha dry cleaners LTD (2) and leasehold land on the north-west side of unit 15, treforest industrial estate, pontypridd registered with title number CYM96329; and. Freehold land and buildings on the north side of heath road and the east side of heath cross, uttoxeter registered with title number SF347232.. Please see instrument for more details.. Notification of addition to or amendment of charge.

Transactions

View document PDF

View document PDF

Standard security

Created on 08 Jan 2010

Delivered on 29 Jan 2010

Status fully-satisfied


Persons Entitled

The Royal Bank of Scotland PLC as Security Agent

Amount Secured

All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Short Particulars

The subjects comprising all and whole the tenant's interest under a lease granted and in favour in relation to the plot or area of ground extending to 3.065 hectares or thereby lying in the parish of tibbermore in the county of perth see image for full details.

Transactions

View document PDF

View document PDF

Security agreement

Created on 08 Jan 2010

Delivered on 15 Jan 2010

Status fully-satisfied


Persons Entitled

The Royal Bank of Scotland PLC

Amount Secured

All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Short Particulars

For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.

Transactions

View document PDF

View document PDF

Security agreement

Created on 18 Apr 2008

Delivered on 06 May 2008

Status fully-satisfied


Persons Entitled

Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)

Amount Secured

All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Short Particulars

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.

Transactions

View document PDF

View document PDF

View document PDF

Standard security

Created on 16 Apr 2008

Delivered on 25 Apr 2008

Status fully-satisfied


Persons Entitled

Royal Bank of Scotland PLC

Amount Secured

All monies due or to become due from any obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge

Short Particulars

The subjects comprising all and whole the tenant's interest under a lease granted and in favour in relation to the plot or area of ground extending to 3.065 hectares or thereby lying in the parish of tibbermore in the county of perth see image for full details.

Transactions

View document PDF

View document PDF

Security agreement

Created on 28 Dec 2007

Delivered on 07 Jan 2008

Status fully-satisfied


Persons Entitled

The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)

Amount Secured

All monies due or to become due from any obligor to any secured ceditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Short Particulars

Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed P. see the mortgage charge document for full details.

Transactions

View document PDF

View document PDF

Supplemental trust deed

Created on 06 Jul 1983

Delivered on 11 Jul 1983

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation PLC

Amount Secured

£1,800,000 4 3/4% (now 5 1/2%) first mortgage debenture stock 1969/1983 supplemental to a trust deed dated 8TH september 1953.

Short Particulars

F/Hold 33-35 market street, east leigh, hampshire. With all buildings.

Transactions

View document PDF

Supplemental trust deed

Created on 11 Mar 1983

Delivered on 19 Mar 1983

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation P.L.C.

Amount Secured

£1,800,000 5 1/4% first mortgage debenture stock 1969/1983 supplemental to a trust deed dated 8/9/53

Short Particulars

F/H premises k/a 376 ashley road, parhstone poole, dorset. Tile no dt 66956 together with all buildings thereon.

Transactions

View document PDF

Supplemental trust deed

Created on 24 Nov 1981

Delivered on 25 Nov 1981

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation P.L.C.

Amount Secured

£1,800,000 4 3/4% (now 5 1/4%) first mortgage debenture stock 1969 (1983 of the company supplemental to a trust deed dated 8.9.53

Short Particulars

F/Hold 30, liverpool rd, crosby, merseyside, with all buildigns.

Transactions

View document PDF

Supplemental trust deed and deed of release effecting substitution of property

Created on 29 Sep 1981

Delivered on 13 Oct 1981

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation P.L.C.

Amount Secured

For securing £1,800,000 4 1/4 percent (now 5 1/4%) first mortage debentore stock 1969/83 of the company supplemental to a trust deed dated 8TH september 1953

Short Particulars

F/Hold, 56 high street, littlehampton, sussex with all buildings, benefit of lease and tenancy agreement.

Transactions

Supplemental trust deed and deed of release.

Created on 07 Aug 1981

Delivered on 14 Aug 1981

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation, Limited.

Amount Secured

All monies secured by the principal trust deed dated 8TH sept. 1953 and all other moneys intended to be hereby secured.

Short Particulars

F/Hold 353, woodhurds road, prenton, birkenhead, cheshire.

Transactions

View document PDF

Supplementary trust deed

Created on 06 Feb 1981

Delivered on 07 Feb 1981

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation Limited

Amount Secured

For securing £1,800,000 4 3/4 percent (now 5 1/4 percent) first mortgage debenture stock 1969/83 of the company supplemental to a trust deed dated 8TH september, 1953.

Short Particulars

26 southgate street, glooucester. Title no. Gr 59048 with all buildings.

Transactions

View document PDF

Supplemental trust deed effecting substitution of property.

Created on 07 Nov 1980

Delivered on 11 Nov 1980

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation Limited

Amount Secured

£1,800,000 4 3/4 per cent (now 5 1/4 per cent) first mortgage debenture stock 1969/83 of the company supplemental to a trust deed dated 8TH sept. 1953.

Short Particulars

F/Hold 6, clifton street cardiff, together with all buildings. Title no. Wa 27390.

Transactions

View document PDF

Supplemental trust deed.

Created on 12 Aug 1980

Delivered on 13 Aug 1980

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation Limited.

Amount Secured

£1,800,000 4 3/4% first mortgage debenture stock 1969/83 of the company supplemental to a trust deed dates 8TH september 1953

Short Particulars

46 monson road tunbridge wells kent title no: 5 324171.

Transactions

View document PDF

Supplemental trust deed

Created on 25 Jul 1980

Delivered on 29 Jul 1980

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation Limited

Amount Secured

£1,800,000 5 1/4% first mortgage debenture stock 1969/83

Short Particulars

119 dunraven street tonypardy, mid glam.

Transactions

View document PDF

Supplemental trust deed.

Created on 19 Jun 1980

Delivered on 21 Jun 1980

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation Limited.

Amount Secured

Created by johnson group bleaners properties limited for securing £1,800,000 first mortgage debenture stock 1969/83 of the company supplemental to a trust deed dated 8 sept. 19539

Short Particulars

208, high street, treoreby, glamorgaw.

Transactions

View document PDF

Supplemental trust deed

Created on 31 Mar 1980

Delivered on 15 Apr 1980

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation Limited

Amount Secured

Created by johnson group bleaners properties limited for securing £1,800,000 first mortgage debenture stock 1969/1983 of the company due under the terms of a trust deed dated 8TH september 1953.

Short Particulars

F/H property 99/99A (fomerly 99/99B high street sevenoakss, kent.

Transactions

View document PDF

Supplemental trust deed

Created on 09 May 1977

Delivered on 17 May 1977

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation Limited

Amount Secured

Securing debenture stock of the company amounting to £1,800,000 supplemental to a trust deed dated 8/9/53.

Short Particulars

52 cheap street sherborne, dorset and 21 welsh street, chepston, gwent.

Transactions

View document PDF

Supplemental trust deed.

Created on 30 Oct 1975

Delivered on 06 Oct 1975

Status fully-satisfied


Persons Entitled

The Law Debenture Corporation Limited

Amount Secured

For further securing debenture stock of johnson group bleaners properties limited amounting to £1,800,000 secured by a trust deed dated 8TH september 1953.

Short Particulars

172, chepstow road, newport, gwent, together with all buildings thereon.

Transactions

View document PDF

Suppl trust deed

Created on 25 Jul 1975

Delivered on 30 Jul 1975

Status fully-satisfied


Persons Entitled

The Law Debenture Corpr LTD.

Amount Secured

For further securing debenture stock of the com amounting to £1,800,000 secured by a trust deed dd 8TH sept 53

Short Particulars

7 and 9 winchester street, basingstone hampshire.

Transactions

View document PDF


Some Companies

BRIXWORTH LIMITED

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:11964529
Status:ACTIVE
Category:Private Limited Company

GREENWOOD (HOLDINGS) LIMITED

RIEVAULX HOUSE 1 ST MARYS COURT,YORK,YO24 1AH

Number:09829023
Status:ACTIVE
Category:Private Limited Company

LOVE LANE BREWING LIMITED

62 - 64 BRIDGEWATER STREET,LIVERPOOL,L1 0AY

Number:07425281
Status:ACTIVE
Category:Private Limited Company

PROXYSEO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10994897
Status:ACTIVE
Category:Private Limited Company

SURREY VALE PROPERTY LIMITED

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:08933665
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

TERRY BROOK ELECTRICAL SERVICES LTD

54 WARNEFORD ROAD,HUDDERSFIELD,HD4 5TP

Number:09452543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source