Advanced company searchLink opens in new window

GLENDOLA IRISH BARS LIMITED

Company number 02926822

Filter charges

Filter charges
11 charges registered
7 outstanding, 4 satisfied, 0 part satisfied

Charge code 0292 6822 0011

Satisfy charge 0292 6822 0011 on the Companies House WebFiling service

Created
30 January 2024
Delivered
5 February 2024
Status
Outstanding

Persons entitled

  • Barclays Bank PLC (As Lender)

Brief description

The property known as parts of the ground floor of 14/16…

Charge code 0292 6822 0010

Satisfy charge 0292 6822 0010 on the Companies House WebFiling service

Created
15 July 2020
Delivered
16 July 2020
Status
Outstanding

Persons entitled

  • Barclays Bank PLC

Brief description

(1) the property known as waxy o’connors , ground floor 14…

Charge code 0292 6822 0009

Satisfy charge 0292 6822 0009 on the Companies House WebFiling service

Created
31 July 2015
Delivered
6 August 2015
Status
Outstanding

Persons entitled

  • Barclays Bank PLC

Brief description

The leasehold property known as or being: waxy o'connors…

Legal charge

Satisfy charge Legal charge on the Companies House WebFiling service

Created
14 May 2012
Delivered
17 May 2012
Status
Outstanding

Persons entitled

  • Barclays Bank PLC

Short particulars

L/H property k/a ground floor of 14/16 rupert street and…

Legal charge

Satisfy charge Legal charge on the Companies House WebFiling service

Created
24 March 2011
Delivered
1 April 2011
Status
Outstanding

Persons entitled

  • Barclays Bank PLC

Short particulars

L/H waxy o'connors unit 3 the printworks 27 wilthy grove…

Debenture

Satisfy charge Debenture on the Companies House WebFiling service

Created
24 March 2011
Delivered
1 April 2011
Status
Outstanding

Persons entitled

  • Barclays Bank PLC

Short particulars

Fixed and floating charge over the undertaking and all…

Rent deposit deed

Satisfy charge Rent deposit deed on the Companies House WebFiling service

Created
24 August 2009
Delivered
27 August 2009
Status
Outstanding

Persons entitled

  • Tael S.A.R.L

Short particulars

£60,375 which was paid into the deposit account see image…

Amendment deed in respect of a fixed and floating security agreement dated 11 august 2004 and

Created
5 December 2008
Delivered
12 December 2008
Status
Satisfied on 31 March 2011

Persons entitled

  • Allied Irish Banks, P.L.C.

Short particulars

All of the present and future assets and undertaking of the…

Fixed and floating security agreement

Created
11 August 2004
Delivered
17 August 2004
Status
Satisfied on 31 March 2011

Persons entitled

  • Allied Irish Bank PLC

Short particulars

First floating charge its undertaking and all its assets.

Legal mortgage

Created
21 September 1998
Delivered
29 September 1998
Status
Satisfied on 9 December 2004

Persons entitled

  • National Westminster Bank PLC

Short particulars

L/H parts of ground floor 14 & 16 rupert street and 13 & 15…

Legal mortgage

Created
30 June 1997
Delivered
3 July 1997
Status
Satisfied on 9 December 2004

Persons entitled

  • National Westminster Bank PLC

Short particulars

L/H property k/a parts of the ground floor of 14 & 16…