Charges

Security interests and charges registered against the company

1 Outstanding 20 Satisfied

Outstanding Charges

A registered charge #21

Outstanding
20 Dec 2024
8 Jan 2025
021165190021
  • Kroll Trustee Services Limited (and Its Successors In Title And Permitted Transferees)

N/A.

Satisfied Charges

Debenture #1

Fully Satisfied
21 Aug 1987
18 Jul 1992
  • National Bus Company

(Including trade fixtures). 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.

Mortgage #2

Fully Satisfied
21 Aug 1987
17 Jul 1998
  • National Bus Company

Agreement for the sale and purchase of f/h property castle street, luton bedfordshire dated 21/8/87 made between the chargee and the company.

Mortgage debenture #3

Fully Satisfied
13 Oct 1987
6 Jul 1995
  • National Westminster Bank Plc

F/H operational depot and offices situate at fishpond road hitchin hertfordshire title no hd 229595 f/h operational depot head office and engineering workshop situate at castle street, luton bedfordshire title no. Bd 128969 f/h operational depot and offices situate at buckingham street, aylesbury buckinghamshire title no. Bm 101687. f/h bus station situate at conger lane, toddington bedfordshire title no. Bd 128968. 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 mortgage #8

Fully Satisfied
12 Oct 1990
6 Jul 1995
  • Nat West Investment Bank Limited

Land and buildings between chapel street and castle street luton, bedfordshire title no bd 128969. floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #5

Fully Satisfied
12 Oct 1990
6 Jul 1995
  • Nat West Investment Bank Limited

Garston garage, st albans road watford hertfordshire title no. Hd 238524. floating charge over all moveable plant machinery implements utensils furniture and equipment.

Mortgage debenture #6

Fully Satisfied
12 Oct 1990
6 Jul 1995
  • Nat West Investment Bank Limited

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.

Legal mortgage #4

Fully Satisfied
12 Oct 1990
6 Jul 1995
  • Nat West Investment Bank Limited

Land and buildings on the south side of fishponds road, hitchin, herts title no. Hd 229595. floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #7

Fully Satisfied
12 Oct 1990
6 Jul 1995
  • Nat West Investment Bank Limited

Part of golders green bus station, north end road, golders green barnet NW11 title ngl 655742. floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #9

Fully Satisfied
2 Nov 1990
6 Jul 1995
  • National Westminster Bank Plc

L/H property k/a plot 7A smeaton close, brunel park aylesbury, buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #11

Fully Satisfied
2 Nov 1990
6 Jul 1995
  • National Westminster Bank Plc

L/H property k/a plot 6 smeaton close brunel park, aylesbury buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal mortgage #10

Fully Satisfied
12 Nov 1990
6 Jul 1995
  • National Westminster Bank Plc

L/H property k/a units 1-4 smeaton close brunel park aylesbury buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Rent deposit deed #12

Fully Satisfied
19 Oct 1992
15 Aug 2007
  • Peter Ernest Gooch

The sum of £4227.50 standing in a client account and any further monies as may from time to time called upon (see form 395 for full details).

Fixed and floating charge #14

Fully Satisfied
11 Aug 1994
1 May 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.

Charge over shares #13

Fully Satisfied
11 Aug 1994
1 May 1998
  • The First National Bank Of Boston

1,614,000 ordinary shares of £1 each clydeside 2000 PLC 2,500 ordinary shares of £1 each green line travel limited including any bonus stock or shares. See the mortgage charge document for full details.

Letter of charge and set-off credit balances #15

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

All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books.

Mortgage #16

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

Alexander denniss ALX400 reg no. YJ54 cfg; wrightbus eclipse urban reg no. KE54 lnr; wrightbus urban reg no. KE54 hhf (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 #17

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

All right title and interest in the goods being chassis: 12382 vdl. Reg no: KE55 cku. Chassis type: SB120. Bodywork: wrightbus. Bodytype: cadet. Chassis: 12383 vdl. Reg no: KE55 ckp. Chassis type: SB120. Bodywork: wrightbus. Bodytype: cadet. Chassis: 12384 vdl. Reg no: KE55 cko. Chassis type: SB120. Bodywork: wrightbus. Bodytype: cadet. (For details of further goods charged please see form 395). see the mortgage charge document for full details.

Mortgage #18

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

The goods YE06HPJ OH014067 vdl KE03OUK 010336 daf KE03OUL 010337 daf arriva the shires limited for further items charged please see form 395 see image for full details.

Mortgage #19

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 #20

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).