Charges

Security interests and charges registered against the company

4 Outstanding 21 Satisfied

Outstanding Charges

Legal charge #41

Outstanding
24 Jun 1987
2 Jul 1987
  • National Westminster Bank Plc

Gravelly industrial park birmingham & moveable plant & machinery etc.

All sums due or to become due

Agreement charge #61

Outstanding
18 Oct 1989
1 Nov 1989
  • The Secretary Of State For Wales

Land at ferndale, rhondda, S. wales no wa 301194.

All sums due or to become due

Legal mortgage #63

Outstanding
17 Jan 1990
24 Jan 1990
  • National Westminster Bank Plc

Land north side of oakland terrace tylorstown mid glamorgan wa 505517.

All sums due or to become due

Legal charge #70

Outstanding
20 Dec 2002
30 Dec 2002
  • National Westminster Bank Plc

The art deco building at unit 33, junction 6 industrial park, electric avenue, witton, birmingham.

All sums due or to become due

Satisfied Charges

Legal mortgage #32

Fully Satisfied
7 Oct 1986
30 Nov 1993
  • National Westminster Bank Plc

Borough engineering works and victoria foundry, trentham rd lougton stoke on trent staffordshire.

Legal charge #34

Fully Satisfied
5 Nov 1986
30 Nov 1993
  • National Westminster Bank Plc

43 bartholomew close london EC1 regd title no ngl 419606.

Mortgage #36

Fully Satisfied
4 Dec 1986
16 Oct 1990
  • Investors In Industry Plc

116-120 (even numbers) high st, solihull.

Legal mortgage #38

Fully Satisfied
23 Apr 1987
20 Oct 1988
  • National Westminster Bank Plc

Property-land at high st, cardigan, dyfed and proceeds of sale thereof together with a floating charge over plant machinery etc.

Legal charge #47

Fully Satisfied
24 Jun 1987
30 Nov 1993
  • National Westminster Bank Plc

Walery lane industrial estate wolverhampton & all moveable plant & machinery etc.

Legal charge #40

Fully Satisfied
24 Jun 1987
1 Feb 1989
  • National Westminster Bank Plc

Fareham industrial park (phase ii) moveable plant & machinery etc.

Legal charge #46

Fully Satisfied
24 Jun 1987
30 Nov 1993
  • National Westminster Bank Plc

Strawberry lane industrial estate wolverhampton & moveable plant machinery etc.

Legal charge #43

Fully Satisfied
24 Jun 1987
30 Nov 1993
  • National Westminster Bank Plc

Minworth industrial park sulton caldfield and moveable plant & machinery etc.

Legal charge #49

Fully Satisfied
24 Jun 1987
30 Nov 1993
  • National Westminster Bank Plc

Chelmsley wood industrial estate & all moveable plant machinery etc.

Legal charge #48

Fully Satisfied
24 Jun 1987
30 Nov 1993
  • National Westminster Bank Plc

Coventry paint, market way, coventry & moveable plant machinery etc.

Legal charge #45

Fully Satisfied
24 Jun 1987
30 Nov 1993
  • National Westminster Bank Plc

Land at lea rd. Waltham abbey essex known as lea industrial estate & moveable plant & machinery etc.

Legal charge #50

Fully Satisfied
24 Jun 1987
30 Nov 1993
  • National Westminster Bank Plc

102 colmore row and 1/6 bennetts hill birmingham and all moveable plant etc.

Legal charge #44

Fully Satisfied
24 Jun 1987
30 Nov 1993
  • National Westminster Bank Plc

Birmingham automobile centre bristol st. Birmingham & moveable plant machinery etc.

Legal charge #42

Fully Satisfied
24 Jun 1987
30 Nov 1993
  • National Westminster Bank Plc

Elmdon trading estate marston green all moveable plant machinery.

Reedeemable convertable debenture #51

Fully Satisfied
24 Jun 1987
16 Oct 1990
  • Bryant-samuel Properties Ltd

Land and building at fareham industrial park, wallington, fareham, hampshire, registered at h m land registry with title absolute under title number HP2787754 land adjoining tyburn road, saltley, birmingham registered with title absolute under title number WM368372 land fronting bickenhill lane, marston green, solihull, west midlands registered at h m land registry with title absolute under title number WM14999 land fronting forge lane, minworth, sutton coldfield, west midlands registered at h m land registry with title absolute under title number WM248971 land fronting bristol street and wrentham street, birmingham registered with title absolute under title number WM156162 land known as 102 colmore row and 1/6 bennetts hill, birmingham registered at h m land registry with title absolute under title number WM207678 land at lea road, waltham abbey, essex registered with title absolute under title number EX236119 land at watery lane, willenhall, wolverhampton registered with title absolute under title number WM69525 land fronting stawberry lane, willenhall, wolverhampton registered at h m land registry with title absolute under title number SF39725 land on the north west side of waterloo avenue, chelmsley wood, solihull registered at h m land registry with title absolute under title number WM212149 land at market way, coventry registered at h m land registry with title absolute under title number WM68550.

Legal mortgage #52

Fully Satisfied
29 Jul 1987
30 Nov 1993
  • National Westminster Bank Plc

Blenheim house 119/120 church st & 1 marlborough place, brighton, sussex.

Legal mortgage #53

Fully Satisfied
7 Oct 1987
30 Nov 1993
  • National Westminster Bank Plc

Property and the proceeds of sale at upper park road, tenby dyfed with plant machinery and furniture.

Charge agreement #56

Fully Satisfied
28 Sept 1988
1 Jun 1989
  • Barque Paribas

All the company's right, title and interest to and in all stocks, shares, bonds, notes warrants and other securities.

Cash collateral security #59

Fully Satisfied
21 Mar 1989
16 Oct 1990
  • The Sanwa Bank Limited

All credit of the sterling deposit account.

Bond & floating charge #67

Fully Satisfied
14 Dec 1990
13 Dec 1991
  • Financial Security Assurance Inc

Whole property and assets other than shares pursuant to charge of shares.

Bond & floating charge #68

Fully Satisfied
14 Dec 1990
13 Dec 1991
  • Paribas Ltd

Whole property and assets other than shares pursuant to charge of shares.