Charges

Security interests and charges registered against the company

1 Outstanding 6 Satisfied

Outstanding Charges

A registered charge #5

Outstanding
19 Jan 2015
24 Jan 2015
061262790005
  • Himor (property) Limited

Land and buildings on the north side of rectory standish wigan.

Satisfied Charges

Deed of accession #1

Fully Satisfied
30 Jul 2007
7 Jun 2014
  • 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.

A registered charge #2

Fully Satisfied
16 Apr 2013
9 May 2016
061262790002
  • Bank Of Scotland Plc As Security Trustee (as Trustee For Each Of Finance Parties)

Unity mill argyle street haydock t/no GM182858. Notification of addition to or amendment of charge.

A registered charge #3

Fully Satisfied
16 Apr 2013
17 Dec 2014
061262790003
  • Bank Of Scotland Plc As Security Trustee (as Trustee For Each Of Finance Parties)

Notification of addition to or amendment of charge.

A registered charge #4

Fully Satisfied
4 Jun 2014
26 May 2016
061262790004
  • Lloyds Bank Plc (and Its Successors In Title And Permitted Transferees)

T/No GM182858 (part of), MAN220343, MAN221214, MAN191920 land at former unity mill site rochdale and land lying to the south of argyle street, heywood, f/h.

A registered charge #6

Fully Satisfied
19 Jan 2015
26 May 2016
061262790006
  • Lloyds Bank Plc As Security Agent For The Secured Parties (security Agent)

Land at barrowcroft rectory lane standish wigan t/no GM761228.

A registered charge #7

Fully Satisfied
12 May 2016
18 Nov 2022
061262790007
  • Lloyds Bank Plc As Security Agent