Charges

Security interests and charges registered against the company

15 Outstanding 12 Satisfied

Outstanding Charges

A registered charge #14

Outstanding
4 Oct 2016
7 Oct 2016
028740760014
  • The Royal Bank Of Scotland Plc As Security Trustee

The property known as beck & pollitzer engineering limited, sandpit road, dartford, DA1 5BD registered at the land registry with title number K266220.

A registered charge #15

Outstanding
16 Nov 2016
24 Nov 2016
028740760015
  • The Royal Bank Of Scotland Plc

Not applicable.

A registered charge #16

Outstanding
16 Nov 2016
24 Nov 2016
028740760016
  • The Royal Bank Of Scotland Plc

Not applicable.

A registered charge #17

Outstanding
29 Nov 2016
2 Dec 2016
028740760017
  • The Royal Bank Of Scotland Plc

Not applicable.

A registered charge #18

Outstanding
2 Feb 2018
12 Feb 2018
028740760018
  • The Royal Bank Of Scotland Plc As Security Trustee For The Benefit Of And Representative Of The Secured Parties (security Trustee)

Not applicable.

A registered charge #19

Outstanding
19 Nov 2019
27 Nov 2019
028740760019
  • Natwest Markets Plc As Security Trustee For The Finance Parties (security Trustee)

Not applicable.

A registered charge #20

Outstanding
21 Dec 2020
22 Dec 2020
028740760020
  • Natwest Markets Plc As Security Trustee For The Finance Parties

N/A.

A registered charge #21

Outstanding
25 Mar 2022
1 Apr 2022
028740760021
  • Natwest Markets Plc

Not applicable.

A registered charge #23

Outstanding
13 Oct 2022
28 Oct 2022
028740760023
  • Natwest Markets Plc As Security Trustee

A registered charge #22

Outstanding
17 Oct 2022
25 Oct 2022
028740760022
  • Natwest Markets Plc As Security Trustee

A registered charge #24

Outstanding
17 Oct 2022
28 Oct 2022
028740760024
  • Natwest Markets Plc As Security Trustee

A registered charge #25

Outstanding
2 Feb 2023
6 Feb 2023
028740760025
  • Natwest Markets Plc (as Security Trustee)

A registered charge #26

Outstanding
18 Aug 2023
21 Aug 2023
028740760026
  • Natwest Markets Plc As Security Trustee

A registered charge #28

Outstanding
16 Jan 2025
24 Jan 2025
028740760028
  • Natwest Markets Plc As Security Trustee

A registered charge #27

Outstanding
16 Jan 2025
23 Jan 2025
028740760027
  • Natwest Markets Plc As Security Trustee

Satisfied Charges

Chattel mortgage #6

Fully Satisfied
21 Apr 1994
28 Apr 1998
  • Tdg Limited

All of the companys roight title and interest in and to all the plant machinery chattels or other equipment as described in the schedule attached to the form 395. see the mortgage charge document for full details.

Legal charge #4

Fully Satisfied
21 Apr 1994
28 Apr 1998
  • Midland Bank Plc

All that f/h land and buildings on the north east side of trafford park road trafford greater manchester t/no LA56699.

Mortgage of life policy #5

Fully Satisfied
21 Apr 1994
28 Apr 1998
  • Midland Bank Plc

General accident life assurance limited dated 21/4/94 on the life of michael stone (plicy no 2659924 lu) together with all monies (including bonuses) which may become payable thereunder or any substituted policy or policies effected in lieu thereof and the benefit of all rights or property arising from or under such policy or policies.

Legal charge #2

Fully Satisfied
21 Apr 1994
28 Apr 1998
  • Midland Bank Plc

Al that f/h land and building on the south side and north east side of park road dukinfield stalybridge tameside greater manchester t/no GU335109.

Fixed and floating charge #3

Fully Satisfied
21 Apr 1994
28 Apr 1998
  • Midland Bank Plc

15. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.

Debenture #7

Fully Satisfied
14 Mar 1998
8 Nov 2007
  • The Governor And Company Of The Bank Of Scotland

.. 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.

Legal charge containing fixed and floating charges #9

Fully Satisfied
14 Mar 1998
8 Nov 2007
  • The Governor And Company Of The Bank Of Scotland

Freehold land on the south and north-east side of park road, dukinfield, tameside, greater mancheter title number GM335109 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods.

Legal charge containing fixed and floating charges #8

Fully Satisfied
14 Mar 1998
8 Nov 2007
  • The Governor And Company Of The Bank Of Scotland

Freehold land on the north-east side of trafford park road trafford greater manchester title number LA56699 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods.

Legal charge containing fixed and floating charges #10

Fully Satisfied
14 Mar 1998
8 Nov 2007
  • The Governor And Company Of The Bank Of Scotland

Freehold land on the north east side of burnham road, dartford title number K266220 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods.

Debenture #11

Fully Satisfied
17 Dec 2004
8 Nov 2007
  • The Governor And Company Of The Bank Of Scotland

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.

Debenture #12

Fully Satisfied
29 Oct 2007
22 Sept 2016
  • The Royal Bank Of Scotland Plc

F/H property k/a land on the north-eastside of burnham road, dartford t/no K266220, f/h property k/a land and buildings on the south side and north-east side O. 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.

Pledge agreement #13

Fully Satisfied
24 Aug 2012
5 Aug 2016
  • The Royal Bank Of Scotland Plc

The pledgor has pledged the share to the pledgee. Shares means the share in the charter capital of the company in the amount of 100% of the company's charter capital with the nominal value of 275,000.00 rubles see image for full details.