Charges

Security interests and charges registered against the company

1 Outstanding 19 Satisfied

Outstanding Charges

Legal charge #20

Outstanding
15 Feb 1999
26 Feb 1999
  • Terence Edward Smith
  • Olga Patricia Smith

Land at swallownest sheffield south yorkshire.

All monies due or to become due from the company to the chargee under the terms of the transfer dated 15 february 1999

Satisfied Charges

Legal charge #1

Fully Satisfied
9 Sept 1991
16 May 1995
  • British Coal Corporation.

All the freehold and leasehold property of the compny including all that piece and parcel of land situate at langley heanor derbyshire and having a frontage to laceyfields road heanor aforesaid which said parcel comprises 8.24 acres or therreabouts.

Mortgage #3

Fully Satisfied
24 Aug 1992
26 Mar 2003
  • Bushwing Plc

Land off wharton road winsford cheshire.

Standard security presented for registration in scotland on the 7TH january 1993 #4

Fully Satisfied
7 Jan 1993
3 Sept 1994
  • Cruden Homes (lothian) Limited

Two areas of ground forming part of the farm or lands of edmonstone mains amd others in the county of midlothian.

Legal charge #5

Fully Satisfied
27 May 1993
3 Aug 1995
  • Persimmon Homes (north West) Limited

Land on the north side of elton road ettiley heath sandbach and part of land t/n ch 351121.

Mortgage #6

Fully Satisfied
15 Dec 1993
14 Oct 1995
  • Clarence Howcroft And Frances Mabel Howcroft

Land at ollerton road ordsall near retford nottinghamshire.

Standard security which was presented for registration in scotland on 23/12/93 #7

Fully Satisfied
23 Dec 1993
3 Sept 1994
  • Miller Homes Limited

Two areas of ground extending in total of three acres thereby forming part of phase 2 of the fishers road port seton development in the county of east lothian. See the mortgage charge document for full details.

Legal charge #8

Fully Satisfied
29 Apr 1994
18 Oct 1995
  • Monarch Securities Limited

Site q village 3 ingleby barwick stockton-on-tees cleveland.

Mortgage #9

Fully Satisfied
17 Jun 1994
17 Jul 1999
  • A & H Builders (doncaster) Limited

F/H land south west of moor lane and north east of sandall lane at kirk sandall doncaster south yorkshire.

Mortgage #10

Fully Satisfied
1 Aug 1994
5 Jun 1997
  • The Right Honourable Pauline Mary Antonia Lady Feversham

All that piece or parcel of land containing 2.88 acres or thereabouts being part os no:8265 helmsley north yorkshire k/as the station field,helmsley as aforesaid.

Legal charge #11

Fully Satisfied
29 Mar 1996
25 Oct 2016
  • The Council Of The City Of Manchester

Former poundswick high school portway woodhouse park manchester.

Legal charge #12

Fully Satisfied
20 Sept 1996
8 Jul 1999
  • Terence Ivor Wallhead

All that land adjoining 379 newark road north hykeham lincoln comprising 6.5 acres or thereabouts.

Legal charge #14

Fully Satisfied
20 Dec 1996
8 Jul 1999
  • Emma Wright, Margaret Bingham And Mary Gwendoline Beeley

Land at little lane huthwaite sutton-in-ashfield nottinghamshire. See the mortgage charge document for full details.

Legal charge #13

Fully Satisfied
20 Dec 1996
8 Jul 1999
  • Desmond Taylor And Reginald Taylor

Land at little lane huthwaite sutton-in-ashfield notts. See the mortgage charge document for full details.

Mortgage #15

Fully Satisfied
17 Mar 1997
26 Mar 2003
  • Priestgate Services (no.26) Limited

F/H property and land adjoining glebe terrace scorton north yorks pursant to an agreement dated 4/8/95. see the mortgage charge document for full details.

Transfer #16

Fully Satisfied
21 Mar 1997
13 Feb 1998
  • Sedgefield Borough Council

Land k/a sites c and d cobblers hall, newton aycliffe, county durham t/no: DU73781.

Legal charge #17

Fully Satisfied
11 Jun 1997
8 Jul 1999
  • The Trustees Of St Leonard's Hospital

8.25 acres of land at winthorpe road newark nottinghamshire.

Legal charge #18

Fully Satisfied
16 Dec 1997
4 Feb 2006
  • Leengate Engineering Limited

Land on the east side of main street at north muskham nottinghamshire with all buildings and works erected or in the course of erection from time to time on such land or any part or parts thereof.

Deed of variation of mortgage dated 17 march 1997 issued by the company #19

Fully Satisfied
10 Sept 1998
26 Mar 2003
  • Priestgate Services (no 26) Limited

Plots 63, 64 and 65 on the scorton estate richmonshire north yorkshire.

First fixed legal charge #21

Fully Satisfied
2 Dec 1999
26 Mar 2003
  • Priestgate Services (no.26) Limited

The freehold property known as plot 2 on the seaton estate scorton north yorkshire richmondshire title number 189030.