Charges

Security interests and charges registered against the company

4 Outstanding 24 Satisfied

Outstanding Charges

A registered charge #28

Outstanding
14 Feb 2022
17 Feb 2022
022160840028
  • Walsall Housing Group Limited

Property comprising the former royal hospital, wolverhampton.

A registered charge #29

Outstanding
7 Mar 2022
9 Mar 2022
022160840029
  • Palatine Private Equity Llp As Security Trustee

Each of the properties known as:. 1. land and buildings on the south-east side of rugeley road, hednesford, cannock (freehold) as registered at land registry with title number SF224390;. 2. land lying to the south east of rugeley road, hednesford (freehold) as registered at land registry with title number SF277868;. 3. land lying on the west side of laches close, four ashes, brewood (freehold) as registered at land registry with title number SF278009;. 4. land lying on the south side of bridge street, burton on trent (freehold) as registered at land registry with title number SF366524;. 5. land at exeter street, stafford (freehold) as registered at land registry with title number SF592680;. 6. land lying on the north east side of st mary’s primary school, shaw lane, albrighton, wolverhampton (WV7 3DS) (freehold) as registered at land registry with title number SL132774;. 7. land on the north-west side of the new road, wrockwardine wood, telford (freehold) as registered at land registry with title number SL245362;. 8. land lying to the south of lesley owen way, shrewsbury (freehold) as registered at land registry with title number SL261994;. 9. 17-18 hatherton street, walsall WS4 2LE (freehold) as registered at land registry with title number WM661483;. 10. 20-24 (inclusive) hatherton street, walsall (WS4 2LA) (freehold) as registered at land registry with title number WM718131;. 11. land on the north side of darkhouse lane, bilston (freehold) as registered at land registry with title number MM119699; and. 12. land at hawks green lane, cannock (freehold) as registered at land registry with title number SF665138.

A registered charge #31

Outstanding
13 Jan 2025
15 Jan 2025
022160840031
  • Barclays Bank Plc

A registered charge #32

Outstanding
20 Jan 2025
21 Jan 2025
022160840032
  • Judris Management Limited

Land at empress road, loughborough as set out in the legal charge.

Satisfied Charges

Debenture #1

Fully Satisfied
11 Nov 1988
28 Jan 2025
  • Barclays Bank Plc

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 charge #6

Fully Satisfied
8 Dec 1989
15 Nov 2007
  • C P B Finance Limited

F/H land adjacent to 6 platt street, hednesford comprising 185 square metres or thereabouts with all buildings and fixtures.

Mortgage #5

Fully Satisfied
8 Dec 1989
17 Jan 1997
  • First National Commercial Bank Plc

F/H-platt street hednesford, staffordshire. 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 #8

Fully Satisfied
6 Sept 1991
3 Mar 1994
  • Unity Trust Bank Plc

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 charge #9

Fully Satisfied
6 Sept 1991
18 Dec 2002
  • Unity Trust Bank Plc

All that piece or parcel of land at the junction of brownhills road and poplar street together with all buildings and fixtures ( including trade and tenants fixtures ) thereon.

Legal charge #7

Fully Satisfied
6 Sept 1991
27 Nov 1992
  • Unity Trust Bank Plc

Land at the junction of brownhills road and poplar street norton canes cannock stafford.

Floating charge #10

Fully Satisfied
6 Sept 1991
18 Dec 2002
  • Unity Trust Bank Public Limited Company

Undertaking and all property and assets present and future including uncalled capital.

Legal charge #11

Fully Satisfied
29 Oct 1991
11 Feb 1992
  • Barclays Bank Plc

32 james street chadsmoor cannock staffordshire t/n-SF301613.

Legal charge #12

Fully Satisfied
2 Dec 1991
3 May 1996
  • Barclays Bank Plc

Two ground floor shops and four car parking spaces fronting to brownhills road, norton canes cannock staffordshire part t/n - sf 161588 part t/n - sf 243500.

Legal charge #13

Fully Satisfied
19 Feb 1992
15 Nov 2007
  • Barclays Bank Plc

38 church street, chadsmoor, cannock, staffordshire t/n-SF215408.

Legal charge #14

Fully Satisfied
10 Dec 1993
15 Nov 2007
  • Barclays Bank Plc

Land at forge road rugeley staffordshire.

Deed of charge over credit balances #15

Fully Satisfied
21 Nov 1997
1 Aug 2012
  • Barclays Bank Plc

Gts bid deposit did number 24867243. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.

Guarantee & debenture #17

Fully Satisfied
6 Jan 2006
31 Mar 2022
  • Barclays Bank Plc

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 charge #19

Fully Satisfied
10 Feb 2006
13 Jun 2018
  • Jessup Properties Limited

Land and buildings on the north side of charles street walsall west midlands t/n WM783991 and t/n WM765522.

Legal charge #18

Fully Satisfied
10 Feb 2006
14 Jun 2018
  • Jessup Properties Limited

Land and buildings k/a globe works charles street walsall west midlands t/n WM763550 and SF63808.

Legal charge #20

Fully Satisfied
1 Feb 2008
25 Nov 2016
  • Barclays Bank Plc

F/H land at fallows park rugeley road hednesford staffordshire t/no's SF277868 and SF224390.

Deed of variation of legal charge #22

Fully Satisfied
18 Nov 2008
13 Jun 2018
  • Jessup Properties Limited

F/H and l/h land and buildings on the north side of charles street walsall west midlands f/h land t/no WM783991 and l/h land t/no WM765522.

Deed of variation of legal charge #21

Fully Satisfied
18 Nov 2008
13 Jun 2018
  • Jessup Properties Limited

F/H land being land and buildings k/a globe works charles street walsall west midlands t/no's WM763550 and SF63808.

Fixed charge over land #23

Fully Satisfied
25 Mar 2010
16 Dec 2020
  • Homes And Communities Agency

Land on the north side of charles street, walsall t/no WM763550 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.

Legal mortgage #24

Fully Satisfied
25 Mar 2010
16 Dec 2020
  • Homes And Communities Agency

Land to the north of charles street, walsall t/no WM783991 and WM765522 including all land described, all plant and machinery, all related rights and all right, title and interest from time to time in and to the insurance policies.

Legal mortgage #25

Fully Satisfied
14 Oct 2010
16 Dec 2020
  • Homes And Communities Agency

Land to the north and west of charles street, walsall t/no WM763550 and SF63808 see image for full details.

A registered charge #26

Fully Satisfied
15 Jul 2016
12 Jun 2018
022160840026
  • Barclays Bank Plc

A registered charge #27

Fully Satisfied
8 May 2019
10 Jan 2022
022160840027
  • Walsall Metropolitan Borough Council

Land at hatherton street, walsall, west midlands.. Title no: MM40364.

A registered charge #30

Fully Satisfied
7 Mar 2022
28 Jan 2025
022160840030
  • Barclays Bank Plc

For further information please see the charging instrument.