Charges

Security interests and charges registered against the company

0 Outstanding 17 Satisfied

Satisfied Charges

Fixed and floating charge #1

Fully Satisfied
27 Jan 1988
1 Jul 1993
  • The First National Bank Of Boston

Fixed and floating charges over all f/hold and l/hold property, goodwill, uncalled capital, property, undertaking rights and assets, intelectual property. All debts & other sums of money (including cash at bank) & the benefit of all securities fixed charge over the a) f/hold property k/a the bus depot at ditherington road, sherewbury shropshire. B) f/hold pieces of property k/a the bus depot at charlton street wellington telford shropshire c) f/hold property k/a the bus garage at delta way cannock staffordshire t/no - sf 221236 d) f/hold property k/a the bus depot at pilgrims place stafford, staffordshire e) f/hold property k/a the bus depot & garage at aldergate tamworth staffordshire. T/no - sf 154416. including all fixtures & fittings fixed plant & machinery therein. (Please refer to form M395 and attached schedule thereto for full details ref-M374/9FEB/ll).

Fixed and floating charge #2

Fully Satisfied
3 May 1989
1 Jul 1993
  • The First National Bank Of Boston.

Please see form 395-M526C for full details.. 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.

Debenture #3

Fully Satisfied
12 Sept 1990
17 Sept 1994
  • The Governor And Company Of The Bank Of Scotland

A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.

Legal charge #6

Fully Satisfied
10 Dec 1992
2 May 1998
  • Bank Julius Baer & Co. Ltd

F/H the bus garage sunderland street macclesfield cheshire and all buildings fixtures plant machinery equipment etc.

Fixed and floating charge #5

Fully Satisfied
10 Dec 1992
17 Sept 1994
  • The First National Bank Of Boston

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.

Fixed charge #4

Fully Satisfied
10 Dec 1992
17 Sept 1994
  • The First National Bank Of Boston

All that f/h property the bus garage at delta way cannock staffs t/no.SF221236 and all fixtures fittings plant machinery.

Legal charge #7

Fully Satisfied
5 May 1993
2 May 1998
  • Credit Lyonnais

Bus depot at charlton street wellington telford shropshire and all fixtures fittings plant and machinery.

Legal charge #8

Fully Satisfied
5 May 1993
2 May 1998
  • Credit Lyonnais

Bus depot at aldergate tamworth staffs t/no.SF154416 and all fixtures fittings plant machinery.

Legal charge #9

Fully Satisfied
12 Jan 1994
6 Jul 1995
  • The Governor And Company Of The Bank Of Scotland

F/H and l/h land at hawthorne road and linacre lane bootle t/nos MS259818 MS70718 MS70719.

Fixed and floating charge #10

Fully Satisfied
4 May 1994
23 Jun 1998
  • The First National Bank Of Boston("the 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.

Letter of charge and set-off #11

Fully Satisfied
15 Aug 1994
6 Jul 1995
  • The Governor And Company Of The Bank Of Scotland

All monies due or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.

Chattel mortgage #12

Fully Satisfied
29 Dec 1994
10 Jun 1997
  • Forward Trust Limited

Two used national greenway single deck buses. See the mortgage charge document for full details.

Mortgage #13

Fully Satisfied
10 May 2006
8 Jun 2011
  • Barclays Mercantile Business Finance Limited

Van hool reg no. YJ54 cfe; van hool reg no. YJ54 cff; wrightbus cadet 9.4M reg no. YJ54 cke (for details of further items charged please refer to form 395) together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed.. See the mortgage charge document for full details.

Mortgage #14

Fully Satisfied
23 Nov 2006
29 Nov 2024
  • Ing Lease (uk) Limited

All rights title and interest in the goods being 88358 dennis reg no FJ55 bwa 88359 dennis reg/no FJ55 bwb 88360 dennis reg/no FJ55 bwc (for details of further goods charged please refer to the form 395) and all component parts acce ssories all manuels and other documentation. See the mortgage charge document for full details.

Mortgage #15

Fully Satisfied
19 May 2008
29 Nov 2024
  • Barclays Bank Plc

The goods BF52OAE 009973 daf BF52OAG 010011 daf BU03HRC 10319 daf arriva midland north limited for further items charged please see form 395 see image for full details.

Mortgage #16

Fully Satisfied
10 Oct 2008
26 Jul 2013
  • Lloyds Tsb Bank Plc

The mortgagor assigns by way of security and charges with full title guarantee all of its right title and interest in the goods specified in the schedule please see form 395 for full details.

Chattel mortgage #17

Fully Satisfied
28 Jun 2010
29 Nov 2024
  • Lombard North Central Plc

GK53AOA 11136 daf DB250 wrightbus eclipse gemini kent thameside,GK53AOB 11137 daf DB250 wrightbus eclipse gemini kent thameside,GK53A0C 11138 daf db 250 wrightbus eclipse gemini kent thameside (for further details of assets charged please refer to form MG01).