Charges

Security interests and charges registered against the company

12 Outstanding 10 Satisfied

Outstanding Charges

Fixed and floating security document #11

Outstanding
14 Apr 2009
16 Apr 2009
  • Lloyds Tsb Bank Plc As Security Trustee For The Benefit Of The Finance Parties

All real property 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.

All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

The supplemental debenture #13

Outstanding
18 Mar 2013
28 Mar 2013
  • Lloyds Tsb Bank Plc

Green lanes manor house LN154216 and AGL263894, the ridgeway chingford AGL248363, wenlock house enfield MX30675 and MX119026 (for further property details please see the form MG01) and all insurances and all related proceeds claims of any kind returns of premium and other benefits under any insurance relating to its mortgage property. See image for full details.

All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

A registered charge #14

Outstanding
14 Aug 2013
29 Aug 2013
038702720014
  • Lloyds Tsb Bank Plc

Hainault reservoir, new road, ilford, essex t/no EGL558342. Notification of addition to or amendment of charge.

A registered charge #15

Outstanding
12 Sept 2014
18 Sept 2014
038702720015
  • Lloyds Bank Plc

Land and buildings at hainault reservoir, new road, ilford, essex registered at the land registry with title number EGL558342.

A registered charge #16

Outstanding
19 Feb 2015
5 Mar 2015
038702720016
  • Lloyds Bank Plc

1 to 58 (inclusive) clements close, puckeridge, ware (SG11 1DE). Title number: HD522595.

A registered charge #17

Outstanding
1 Mar 2016
4 Mar 2016
038702720017
  • Lloyds Bank Plc

Hainault reservoir, new road, ilford, essex, property ref: 411, lr title number: EGL558342. (For further details, please refer to the charging instrument).

A registered charge #18

Outstanding
20 Jan 2017
23 Jan 2017
038702720018
  • Lloyds Bank Plc

Steel stockholders yard, hampden road, london, N8 0HG, with title number EGL358093 (please see charging instrument for further details).. Land and buildings on the north-west side of hampden road, london, with title number NGL27437 (please see charging instrument for further details).

A registered charge #19

Outstanding
3 Apr 2019
4 Apr 2019
038702720019
  • Lloyds Bank Plc

Land including (but not limited to) units 1, 1A, 4, 6, 7, 8 and 9 pump lane, hayes (land registry title number NGL139898). For further information and a full list of properties, please refer to the charging instrument.

A registered charge #20

Outstanding
1 Oct 2019
3 Oct 2019
038702720020
  • Lloyds Bank Plc

Amongst others, steel stockholders yard, hampden road, london and registered at hm land registry under title number EGL358093. For further details please refer to the charging instrument.

A registered charge #21

Outstanding
28 Dec 2022
29 Dec 2022
038702720021
  • Lloyds Bank Plc (as Security Trustee)

Freehold land on the south side of pump lane, hayes and registered at hm land registry under title number NGL139898.

A registered charge #22

Outstanding
28 Dec 2022
3 Jan 2023
038702720022
  • Lloyds Bank Plc (as Security Trustee)

N/A.

A registered charge #23

Outstanding
28 Dec 2022
3 Jan 2023
038702720023
  • Lloyds Bank Plc (as Security Trustee)

N/A.

Satisfied Charges

Debenture #1

Fully Satisfied
13 Nov 2000
28 Feb 2003
  • The Governor And Company Of The Bank Of Ireland

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 #2

Fully Satisfied
13 Nov 2000
28 Feb 2003
  • The Governor And Company Of The Bank Of Ireland

All the benefit of the company's interest in a development agreement dated 23RD may 2000 all the company's present and future interest in the lanr at maes y rhiw cwmbran and all buildings fixtures fittings plant and machinery from time to time situate on it. See the mortgage charge document for full details.

Legal charge #3

Fully Satisfied
24 Aug 2001
6 Dec 2008
  • National Westminster Bank Plc

2A tudor street (and land adjoining) cardiff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.

Legal charge #4

Fully Satisfied
11 Sept 2001
28 Feb 2003
  • National Westminster Bank Plc

The property known as land at st annes nursing home, crossways green, chepstow, monmouthshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.

Legal charge #6

Fully Satisfied
8 Feb 2002
6 Dec 2008
  • The Governor And Company Of The Bank Of Ireland

F/H interest of 4 ty-wern road rhiwbina cardiff.

Legal charge #5

Fully Satisfied
8 Feb 2002
6 Dec 2008
  • The Governor And Company Of The Bank Of Ireland

F/H interest of 2 ty-wern road rhiwbina cardiff.

Debenture #7

Fully Satisfied
12 Mar 2003
6 Dec 2008
  • National Westminster 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.

Composite guarantee and debenture between cabot homes limited (1) the obligor (2) laymore estates limited (3) and fairview new homes limited #9

Fully Satisfied
12 Mar 2003
6 Dec 2008
  • Fairview New Homes Limited

By way of legal mortgage 2A tudor street, cardiff also known as fitzhamon embankment development site, fitzhamon court, fitzhamon embankment, cardiff CF11 6AR t/n WA974617. By way of equitable mortgage its property, other than the property set out above, the f/h property known as 2 ty-wern road, rhiwbina, cardiff, the f/h property known as 4 ty-wern road, rhiwbina, cardiff and the f/h property known as plot 6, st ann's wood, welsh street, chepstow, bristol. 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 #10

Fully Satisfied
14 Jul 2006
6 Dec 2008
  • National Westminster Bank Plc

Development site at church lane cliftonwood bristol as to part with possessory t/n BL68092 and as to remainder t/n BL63807, BL24372, BL67090 and AV95842. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.

Legal charge #12

Fully Satisfied
15 Jan 2010
11 Jan 2011
  • Devitt & Sons Limited

F/Hold being 109 rectory road rochford essex ex 742622.