Charges

Security interests and charges registered against the company

3 Outstanding 20 Satisfied

Outstanding Charges

A registered charge #23

Outstanding
7 Jul 2023
11 Jul 2023
080757030023
  • Riddlesdown (purley) Limited

All that freehold property known as (a) 88 riddlesdown road, purley CR8 1DD as registered at hm land registry with title absolute under title number SY184462; and (b) land adjoining 62 oakwood avenue, purley CR8 1AQ as registered at hm land registry with title absolute under title number SGL727306.

A registered charge #21

Outstanding
7 Jul 2023
10 Jul 2023
080757030021
  • Close Brothers Limited

88 riddlesdown road, purley CR8 1DD. Registered at the land registry under title numbers SY184462 and SGL727306.

A registered charge #22

Outstanding
7 Jul 2023
10 Jul 2023
080757030022
  • Close Brothers Limited

All estates and other interests in freehold leasehold and/or unregistered immovable property wheresoever situate now or hereafter belonging to the mortgagor (including without limitation the registered and other land in england and wales specified or referred to in the schedule) and all buildings fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time on any such freehold leasehold and other immovable property. For further details please see the instrument.

Satisfied Charges

Legal charge #4

Fully Satisfied
10 Aug 2012
15 Oct 2014
  • Close Brothers Limited

F/H property k/a 4 woodcote valley road purley t/no.SGL192883.

Floating charge #3

Fully Satisfied
10 Aug 2012
13 Aug 2020
  • Close Brothers Limited

Floating charge the undertaking and all other property assets and rights whatsoever both present and future including its uncalled capital.

Floating charge #5

Fully Satisfied
10 Aug 2012
13 Aug 2020
  • Close Brothers Limited

By way of floating charge and with full title guarantee the undertaking and all other property assets and rights of the company of whatsover nature both present and future including its uncalled capital for the time being.

Legal charge #1

Fully Satisfied
10 Aug 2012
15 Oct 2014
  • Argyll Property Partners (a12) Limited

F/H land and buildings k/a 4 woodcote valley road purley t/no.SGL192883 fixed charge the gross rents see image for full details.

Legal charge #2

Fully Satisfied
10 Aug 2012
14 Jul 2020
  • Close Brothers Limited

F/H property k/a 4 woodcote valley road purley t/no SGL192883.

Legal charge #6

Fully Satisfied
16 Jan 2013
15 Oct 2014
  • Argyll Property Partners (c12) Limited

F/H land and buildings k/a 4 woodcote valley road purley t/no SGL192883 fixed charge all of its rights to and interest in any insurances,the gross rents licence fees and other monies receivable floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.

A registered charge #7

Fully Satisfied
21 Jan 2014
15 Oct 2014
080757030007
  • Bridgeco Limited

4 woodcote valley road purley t/no SGL192883. Notification of addition to or amendment of charge.

A registered charge #8

Fully Satisfied
21 Jan 2014
15 Oct 2014
080757030008
  • Bridgeco Limited

4 woodcote valley road purley t/no SGL192883. Notification of addition to or amendment of charge.

A registered charge #9

Fully Satisfied
22 Apr 2014
4 May 2023
080757030009
  • Ultimate Capital Ltd

All that freehold property known as 4 woodcote valley road, purley CR8 3AG the same as is registerd at hm land registry under title number SGL192883.

A registered charge #11

Fully Satisfied
11 Nov 2014
14 Jul 2020
080757030011
  • Close Brothers Limited

80 woodcote valley road purley surrey CR8 3BE. Title number(s): P4264.

A registered charge #10

Fully Satisfied
11 Nov 2014
4 May 2023
080757030010
  • Close Brothers Limited

80 woodcote valley road purley surrey CR8 3BE - title number(s): P4264.

A registered charge #12

Fully Satisfied
12 Jan 2015
4 May 2023
080757030012
  • Richard Sibley
  • Elaine Sibley

80 woodcote valley road purley surrey t/no P4264.

A registered charge #15

Fully Satisfied
25 Aug 2015
20 Nov 2017
080757030015
  • Richard Keith Sibley
  • Elaine Sibley

32 russell hill purley t/no SGL234619.

A registered charge #14

Fully Satisfied
25 Aug 2015
20 Nov 2017
080757030014
  • Close Brothers Limited

32 russell hill, purley, CR8 2JA.

A registered charge #13

Fully Satisfied
25 Aug 2015
20 Nov 2017
080757030013
  • Close Brothers Limited

32 russell hill, purley, CR8 2JA.

A registered charge #16

Fully Satisfied
5 May 2017
14 Jul 2020
080757030016
  • Close Brothers Limited

62 woodcote valley road purley CR8 3BD.

A registered charge #17

Fully Satisfied
25 Jan 2019
18 Aug 2020
080757030017
  • Richard Keith Sibley And Elaine Sibley

31 russell hill purley CR8 2JB.

A registered charge #18

Fully Satisfied
25 Jan 2019
18 Aug 2020
080757030018
  • Close Brothers Limited

31 russell hill. Purley CR8 2JB. Registered at the land registry under title number SGL550045.

A registered charge #20

Fully Satisfied
18 Aug 2020
4 May 2023
080757030020
  • United Trust Bank Limited

All that freehold property known as 31 russell hill, purley CR8 2JB registered at h m land registry with title number SGL550045.

A registered charge #19

Fully Satisfied
18 Aug 2020
4 May 2023
080757030019
  • United Trust Bank Limited

All that freehold property known as 31 russell hill, purley CR8 2JB registered at h m land registry with title number SGL550045.