Charges

Security interests and charges registered against the company

1 Outstanding 24 Satisfied

Outstanding Charges

Legal charge #25

Outstanding
26 Aug 2009
4 Sept 2009
  • Lidl Uk Gmbh

F/H 104-120 lee high road lewisham london t/n TGL177691.

£546,250 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge

Satisfied Charges

Legal charge #2

Fully Satisfied
25 Jun 1992
2 Jul 1993
  • Peter Cyril Whitehead

Part of dynes farm, off st. Edith's road kemsing, near sevenoaks, kent.

Legal charge #3

Fully Satisfied
23 Mar 1995
17 May 2007
  • Hyde Housing Association Limited

Land off gatehouse lane west end farm burgess hill.

Legal charge #4

Fully Satisfied
11 Dec 1995
14 Jun 1996
  • Sheercrest Limited

All that f/h property k/a woar field and part of dark lane new milton hampshire t/no.HP484978.

Legal charge #5

Fully Satisfied
11 Dec 1995
14 Jun 1996
  • David Archibald Campbell, William Alexander Palmer And Alexander Craig-mooney

F/H land forming part of dark lane new milton hampshire t/no.HP484978.

Legal charge #6

Fully Satisfied
28 Mar 1996
17 May 2007
  • Higgs & Hill Homes Limited

Land adjoining port way port solent being part of the land in t/no HP329594.

Legal charge #7

Fully Satisfied
25 Oct 1996
9 Jan 1997
  • Bovis Homes Limited

Plots 7-17 ventry close poole dorset part t/no.DT166744.

Legal charge #8

Fully Satisfied
10 Jan 1997
17 May 2007
  • Henry Starnes Properties Limited

F/Hold land at shellbank lane,bean,kent; t/nos: K421642 and K582345.

Legal charge #9

Fully Satisfied
30 May 1997
17 May 2007
  • Arjo Wiggins Limited

Land at priory road dartford.

Fixed charge #11

Fully Satisfied
29 Oct 1999
17 May 2007
  • Tower Housing Association Limited

Property k/a part of land lying to the north of sunnymead avenue gillingham kent.

Fixed charge #10

Fully Satisfied
29 Oct 1999
17 May 2007
  • Tower Housing Association Limited

Property k/a part of land lying to the north of sunnymead avenue gillingham kent.

Charge of part #12

Fully Satisfied
28 Jan 2000
17 May 2007
  • Mar Land Reclamation Limited

Land comprised in t/no: K800644.

Legal charge #13

Fully Satisfied
26 Jun 2000
17 May 2007
  • Dennis Harold Ward And Margaret Maud Ward

Land lying to the east of powder mill lane leigh tonbridge kent.

Legal charge #14

Fully Satisfied
26 Mar 2001
17 May 2007
  • Moat Housing Society Limited & Moat Home Ownership Limited

Land at preston allotment canterbury road faversham kent part t/n K816811.

Legal charge #15

Fully Satisfied
16 Jul 2003
17 May 2007
  • Environ Village Homes Limited

Zone d lacuna kings hill west malling kent.

Legal charge #16

Fully Satisfied
10 Nov 2004
17 May 2007
  • Tonbridge Stock & Cattle Market Company Limited

Land on the north west side of bank street tonbridge kent.

Legal charge #19

Fully Satisfied
29 Dec 2006
28 Jan 2009
  • Cc Trading Limited

F/H land on the west side of parsonage lane frindsbury rochester kent part t/n K785122, all f/h land on the south side of hoo road wainscott rochester t/n K783421 all buildings and fixtures.

Legal charge #18

Fully Satisfied
29 Dec 2006
28 Jan 2009
  • Secretary Of State Of Defence

Land on the south side of hoo road wainscott strood rochester kent t/no K893645.

Legal charge #17

Fully Satisfied
29 Dec 2006
28 Jan 2009
  • R A Whitebread (farms) Limited

F/H land at the rear of higham road and on the north-west side of hoo road wainscott rochester kent forming part of the property under t/n K820041 and being part of blacklands farm wainscott.

Legal charge #20

Fully Satisfied
30 Apr 2007
30 Jan 2009
  • Hyde Housing Association Limited

F/H land at phase 4B ingress park greenhithe kent edged blue on the plan attached to the legal charge.

Accession deed #21

Fully Satisfied
14 May 2007
28 Sept 2011
  • The Governor And Company Of The Bank Of Scotland As Security Agent For The Securitybeneficiaries ("security Agent")

Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.

Fixed security document #22

Fully Satisfied
24 Oct 2008
11 Aug 2011
  • Bank Of Scotland Plc As The Security Agent For The Benefit Of The Finance Parties

Land on the north side of college street, southampton t/no HP687936, land on the north side of pera innovation park, nottingham road, melton mowbray t/no LT401439, hinckley greyhound stadium, nutts lane, hinckley t/no lt 397708 for details of further property charged please refer to form 395 see image for full details.

A fixed and floating security document #24

Fully Satisfied
26 Mar 2009
2 Feb 2013
  • Bank Of Scotland Plc As Security Agent For The Benefit Of The Finance Parties

Braydon mead t/no WT46795,stowmarket phase 5A t/no SK255343,village centre PH2 t/no SK255343,pentryszyn t/no SK278134 (for further details of property charged please refer to form 395) 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.

A fixed share charge and floating security document #26

Fully Satisfied
16 Sept 2011
2 Feb 2013
  • Bank Of Scotland Plc (as Security Agent)

By way of fixed charge all charged securities, together with all related rights and by way of floating charge the whole of the undertaking, property and assets see image for full details.

A security agreement #27

Fully Satisfied
7 Dec 2012
3 Apr 2014
  • Barclays Bank Plc (the Security Agent)

By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details.