Charges

Security interests and charges registered against the company

1 Outstanding 25 Satisfied

Outstanding Charges

A registered charge #111

Outstanding
24 Jun 2024
24 Jun 2024
004030530111
  • Calimax Holdings Corp.

Satisfied Charges

Legal charge #86

Fully Satisfied
29 Sept 1999
1 Mar 2002
  • Merita Bank Plc

F/H property shortly k/a lovell house 610-624 (even numbers) chiswick high road london t/n AGL62471 fixed charge and assignment all rents owing in respect of the property and by way of a floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #87

Fully Satisfied
21 Jan 2000
1 Mar 2002
  • National Westminster Bank Plc

Broadway works 10 lower factory unit mastmaker road isle of dogs london E14T/nos: NGL401497 and EGL302198 and the proceeds of sale thereof.

Interest shortfall corporate guarantee #89

Fully Satisfied
4 Apr 2000
1 Mar 2002
  • The Governor And Company Of The Bank Of Scotland

A right of set-off or retention in respect of any monies now or at any time hereafter standing to the credit of the companys account(s) with the bank of whatsoever nature and in whatever currency against payment of all monies that may now or at any time hereafter be owing.

Charge on beneficial interests #88

Fully Satisfied
4 Apr 2000
1 Mar 2002
  • The Governor And Company Of The Bank Of Scotland

All present and future equitable estates rights titles claims and interests in the f/h property k/a 88-89 and 90-93 high holborn london WC1 t/n NGL697436 and the proceeds of sale thereof.

Legal charge #91

Fully Satisfied
5 May 2000
1 Jul 2005
  • Merita Bank Plc

The f/h property k/a land and buildings on the south side of john street, warrington.t/no.LA210160.fixed charge and assignment the aggregate of the gross rents licence fees and monies receivable now or at any time in the future by the company in respect of or arising out of any and all licences,leases in respect of the property.. See the mortgage charge document for full details.

Legal charge #93

Fully Satisfied
5 May 2000
1 Jul 2005
  • Merita Bank Plc

L/Hold property known as land/blds lying to the east of winwick street and lying to the south of john street warrington; t/no CH173554; all gross rents licence fees and monies received thereon and all plant machinery furniture utensils equipment rights title and interest thereof. See the mortgage charge document for full details.

Legal charge #90

Fully Satisfied
5 May 2000
1 Jul 2005
  • Merita Bank Plc

The f/h property k/a land and buildings on the east side of winwick street,warrington.t/no.CH163912.fixed charge and assignment the aggregate of the gross rents licence fees and monies receivable now or at any time in the future by the company in respect of or arising out of any and all licences,leases in respect of the property.. See the mortgage charge document for full details.

Legal charge #92

Fully Satisfied
5 May 2000
1 Jul 2005
  • Merita Bank Plc

L/Hold property known as land on south side of ashton st,warrington; t/no ch 102922; all gross rents licence fees and monies received thereon; all plant machinery implements utensils furniture and equipment from time to time and all right title and interest and proceeds of any insurance thereof. See the mortgage charge document for full details.

Legal charge #94

Fully Satisfied
26 Jul 2000
7 May 2002
  • Capital & Provincial (stockton Heath) Limited

F/H victoria square (formerly hall cafe) london road and grappenhall road stockton heath warrington cheshire together with the land forming the site thereof.

Charge on beneficial interests #95

Fully Satisfied
5 Sept 2000
29 Apr 2022
  • The Governor And Company Of The Bank Of Scotland

Equitable estates rights title claims and interest in the f/h property k/a 12 and 24/28 hatton wall, london EC1. T/no. NGL80621 and the proceeds of sale thereof.

Legal charge #96

Fully Satisfied
31 Jan 2002
1 Jul 2005
  • Nordea Bank Finland Plc

The l/h land on the south side of ashton street warrington and all rents proceeds of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #97

Fully Satisfied
13 Mar 2002
23 Aug 2012
  • Hsbc Republic Bank (uk) Limited

Hardy house 16 and 18 beak street city of westminster (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.

Legal mortgage #98

Fully Satisfied
13 Mar 2002
24 Mar 2007
  • Hsbc Republic Bank (uk) Limited

1A frognal hampstead london NW3 6AL (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.

Intercreditor deed #99

Fully Satisfied
25 Jul 2002
1 Jul 2005
  • Halifax Plc

Any refinancing novation refunding deferral or extension of any of those liabilities. See the mortgage charge document for full details.

Mortgage of shares #100

Fully Satisfied
13 Dec 2002
20 Aug 2004
  • Bayerische Hypo-und Vereinsbank Aktiengesellschaft

Any dividends or interest paid or payable in relation to any shares.. See the mortgage charge document for full details.

Deed of substitution #101

Fully Satisfied
20 Feb 2004
20 Sept 2005
  • Fortis Bank S.a./n.v.

By way of first legal mortgage all that leasehold land on premises known as land on the south side of ashton street and john street warrington by way of a first fixed charge and assigns the rents by way of a first floating charge all plant machinery by way of a first fixed charge all the companys right title and interest in and to any proceeds of any insurance and in all monies. See the mortgage charge document for full details.

Legal charge #102

Fully Satisfied
18 Apr 2005
9 Feb 2007
  • The Governor And Company Of The Bank Of Scotland

The property known as land on the south side of fitzherbert road farlington portsmouth, t/n HP136081,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.

Charge on shares #103

Fully Satisfied
10 Aug 2005
18 Oct 2006
  • Anglo Irish Asset Finance Plc Trading As Anglo Irish Development Finance (security Trustee)

By way of fixed charge the investments and all dividends interest and other money payable in respect of the investments. See the mortgage charge document for full details.

Legal charge #104

Fully Satisfied
19 Oct 2005
28 Nov 2007
  • Principality Building Society

All that f/h property k/a land on the north side of hithercroft road wallingford oxfordshire t/n ON254352.

Assignment by way of security #105

Fully Satisfied
20 Feb 2006
9 Feb 2007
  • The Governor And Company Of The Bank Of Scotland

By way of security all the companys rights, title and interest in and to the agreements being a building contract made between allied commercial exporters limited and marbank construction limited.

Share charge #106

Fully Satisfied
23 Aug 2006
25 Oct 2006
  • The Governor And Company Of The Bank Of Ireland

The investments. See the mortgage charge document for full details.

Charge over shares #107

Fully Satisfied
22 Feb 2013
29 Apr 2022
  • Aib Group (uk) Plc

The charged property, being 100 ordinary shares of £1 each in the capital of allied commercial (glasgow) limited see image for full details.

A registered charge #108

Fully Satisfied
9 Jul 2015
28 Jan 2016
004030530108
  • Calimax Holdings Corp

A registered charge #109

Fully Satisfied
31 Jan 2018
30 Jul 2018
004030530109
  • Calimax Holdings Corp. (company Registration Number 785369) Whose Registered Office Is At Hitech Building Plaza, 10th Floor, 53rd Street, Obarrio, Panama City, Republic Of Panama

A registered charge #110

Fully Satisfied
1 Feb 2019
4 Nov 2025
004030530110
  • Calimax Holdings Corp.

N/A.