Charges

Security interests and charges registered against the company

4 Outstanding 19 Satisfied

Outstanding Charges

A registered charge #20

Outstanding
1 Oct 2019
4 Oct 2019
039542560020
  • Ldc (managers) Limited (as Security Trustee)

A registered charge #21

Outstanding
1 Oct 2019
9 Oct 2019
039542560021
  • Lloyds Bank Plc

Ele advanced technologies limited (the “company”) charges:. By way of legal mortgage, any property set out in schedule 2 in the charging deed; and. By way of fixed charge:. All of its interest in freehold or leasehold property whether subsisting at the date of the charging deed or at any time after such date; and. All the company’s patents (including applications, improvements, prolongations, extensions and right to apply therefor), design rights, trade marks and service marks (whether registered or unregistered) and applications for the same, copyright, trade, brand, domain and business names, knowhow, confidential information, trade secrets, databases and computer software programs and systems and all other intellectual or intangible property (including the benefit of any licences or consents relating to any of the above).

A registered charge #22

Outstanding
30 Jul 2020
31 Jul 2020
039542560022
  • Lloyds Bank Plc

A registered charge #23

Outstanding
13 Oct 2020
15 Oct 2020
039542560023
  • Lloyds Bank Plc

Satisfied Charges

Legal charge #4

Fully Satisfied
12 May 2000
17 Apr 2002
  • Euro Sales Finance Plc

F/H land k/a oak mill skipton road colne lancashire. T/no. LA689542 and LA659752 and the proceeds of any insurance floating charge all its undertaking and all its property goodwill asssets and rights whatsoever and wheresoever both present and future.

Legal charge #5

Fully Satisfied
12 May 2000
17 Apr 2002
  • Euro Sales Finance Plc

Land k/a dotcliffe mill dotcliffe road kelbrook lancashire and the proceeds of any insurance policy taken out in respect of the property floating charge all its undertaking and all its property goodwill assets and rights whatsoever and wheresoever both present and future.

Debenture #8

Fully Satisfied
12 May 2000
29 Nov 2017
  • Murray Vct 4 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.

Debenture #6

Fully Satisfied
12 May 2000
8 May 2010
  • Murray Vct 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.

Debenture #9

Fully Satisfied
12 May 2000
8 May 2010
  • Murray Vct 2 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.

Debenture #7

Fully Satisfied
12 May 2000
8 May 2010
  • Murray Vct 3 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.

Debenture #2

Fully Satisfied
12 May 2000
3 May 2001
  • The Royal Bank Of Scotland 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.

Fixed charge #1

Fully Satisfied
12 May 2000
23 Mar 2006
  • Royscot Trust Plc
  • Royscot Industrial Leasing Ltd
  • Royscot Spa Leasing Ltd
  • Royscot Commercial Leasing Ltd
  • Royscot Leasing Ltd

Nakamura tome tmc turning centre s/n A182503 with 3 jaw chuck 10 station turret swarf conveyor and fanuc series 21-t cnc control unit; nakamura tome tmc turning centre s/n A180306 with 3 jaw chuck 10 station turret and fanuc series 21-t cnc control unit; chiron FZ12W magnum high speed vertical macining centre s/n 457-26 with 640MM x 640MM indexing table, 20 station automatic tool changer and ge fanuc 21-m 4 axis cnc control sytem (for detials of further chattels please refer to form 395).

Debenture #3

Fully Satisfied
17 May 2000
26 Nov 2002
  • Euro Sales Finance Plc

All book and other debts both present and future floating charge the whatsoever and wheresoever both present and future. Undertaking and all property and assets.

Debenture #10

Fully Satisfied
18 Oct 2001
3 Dec 2004
  • The Co-operative Bank Plc

F/H & l/h property comprised in t/no's LA659652 and LA866890 k/a oak mill skipton road colne lancashire and t/no's LA866892 k/a dotcliffe mill dotcliffe road and the proceeds of sale thereof together with. 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 #11

Fully Satisfied
18 Oct 2001
23 Mar 2006
  • The Co-operative Bank Plc

Property k/a dotcliffe mill dotcliffe road kelbrook lancashire t/no LA866892. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.

Legal charge #12

Fully Satisfied
18 Oct 2001
23 Mar 2006
  • The Co-operative Bank Plc

Property k/a oak mill skipton road colne lancashire t/nos LA866890 and LA659652. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.

All assets debenture deed #13

Fully Satisfied
9 Apr 2002
15 Feb 2018
  • Lloyds Tsb Commercial Finance 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.

Chattels mortgage #14

Fully Satisfied
21 Feb 2003
29 Nov 2017
  • Hsbc Asset Finance (uk) Limited And Hsbc Equipment Finance (uk) Limited

All and singular the chattels plant machinery and things described in the schedule. See the mortgage charge document for full details.

Legal charge #15

Fully Satisfied
13 Dec 2004
17 Oct 2019
  • Barclays Bank Plc

F/H factory premises south west of cotton tree lane colne lancashire t/no LA534070.

Deed of charge over credit balances #16

Fully Satisfied
3 Jan 2007
29 Nov 2017
  • Barclays Bank Plc

Barclays bank PLC re ele advanced technologies limited. Current account. Account number 10260770. 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.

A registered charge #17

Fully Satisfied
12 Sept 2013
29 Nov 2017
039542560017
  • Barclays Bank Plc

Notification of addition to or amendment of charge.

A registered charge #18

Fully Satisfied
23 Dec 2013
29 Nov 2017
039542560018
  • Barclays Bank Plc

Notification of addition to or amendment of charge.

A registered charge #19

Fully Satisfied
22 Feb 2017
8 Sept 2020
039542560019
  • Barclays Bank Plc