Charges

Security interests and charges registered against the company

7 Outstanding 19 Satisfied

Outstanding Charges

Legal charge #33

Outstanding
10 Aug 2005
16 Aug 2005
  • Marley Finance Limited

Land at old hall farm and alrewas hayes situate at alrewas and fradley staffordshire t/no SF197106 SF197110.

All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge

An omnibus guarantee and set-off agreement #42

Outstanding
11 Apr 2008
12 Apr 2008
  • Lloyds Tsb Bank Plc

Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.

All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever

Omnibus guarantee & set-off agreement #43

Outstanding
1 Sept 2008
3 Sept 2008
  • Lloyds Tsb Bank Plc

Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.

All monies due or to become due from the company and/or all or any of the companies named therein to the chargee

A registered charge #44

Outstanding
18 May 2021
19 May 2021
009484020044
  • Lloyds Bank Plc

A registered charge #45

Outstanding
10 Feb 2022
11 Feb 2022
009484020045
  • Lloyds Bank Plc

A registered charge #46

Outstanding
25 Nov 2022
5 Dec 2022
009484020046
  • Lloyds Bank Plc

A registered charge #47

Outstanding
25 Apr 2025
30 Apr 2025
009484020047
  • Lloyds Bank Plc

Satisfied Charges

Legal charge #22

Fully Satisfied
14 Jul 1992
15 Mar 1997
  • C.j. Partridge
  • M.p. Bassett

Land at braunstone county of leicester.

Legal charge #24

Fully Satisfied
31 Jan 1994
15 Mar 1997
  • Severn Trent Water Limited

Land at braunstone leisure park, leicestershire.

Legal charge #23

Fully Satisfied
31 Jan 1994
15 Mar 1997
  • Christopher John Partridge
  • Malcolm Patrick Bassett

Land at braunstone leisure park, leicestershire.

Legal charge #25

Fully Satisfied
17 Oct 1997
9 Mar 2007
  • Hartwell Automotive Group Limited

By way of first legal mortgage f/h land and buildings at riverside retail park northampton. By way of assignment the benefit of all insurance policies and contracts of insurance relating to the property and all monies payable under such policies and contracts and all vat payable on the same. By way of floating charge all moving plant machinery impediments utensils furniture goods and equipment now or from time to time placed on or used in or about the property.

Deed of deposit #26

Fully Satisfied
1 Jul 1998
9 Mar 2007
  • Westcourt Properties Limited

The deposit of £35,000. see the mortgage charge document for full details.

Legal charge #27

Fully Satisfied
10 Jun 1999
1 Jun 2000
  • Robert Stanley Clayton And Lesley Susan Clayton

Property being land and buildings k/a range farm mansfield road south normanton derbyshire.

Mortgage #28

Fully Satisfied
3 Jan 2001
9 Mar 2007
  • William Davies Limited

The f/h property k/a chilwell dam farm strelley nottingham t/n NT145186 and NT160599.

A standard security which was presented for registration in scotland on 29 august 2001 and #29

Fully Satisfied
21 Aug 2001
9 Mar 2007
  • Bellhouse Joseph Developments Limited

All and whole that plot or area of ground on the north side of broomielaw glasgow title number GLA29944.

Deed of charge #30

Fully Satisfied
18 Aug 2003
17 Apr 2013
  • Donisthorpe & Company Limited

All that f/h land situate and known as friars mill bath lane leicester comprising an area of 1.7 acres or thereabouts.

A standard security which was presented for registration in scotland on 17 may 2005 and #31

Fully Satisfied
20 Apr 2005
9 May 2013
  • Scottish Enterprise Glasgow

Site 17 gateway glasgow (formerly cambuslang investment park phase 2) cambuslang.

Charge #32

Fully Satisfied
23 Jun 2005
17 Apr 2013
  • Jeremy William Barnes, Peter Heap, Barbara Ann Ball, Tom Trivett Bill Being The Trustees Forthe Time Being Of The Charity Known As The Parachial Charity In The Ancient Parish Of Smisby

F/H property on the west side of smisby road ashby-de-la-zouch leicestershire.

Standard security which was presented for registration in scotland on the 24 august 2005 and #34

Fully Satisfied
17 Aug 2005
9 May 2013
  • Scottish Enterprise Glasgow

Site 15 gateway glasgow (formerly cambuslang investment park phase 2) cambuslang.

Security interest agreement #35

Fully Satisfied
17 Oct 2005
27 Jun 2007
  • Kandahar (bishop's Stortford) Limited

2 ordinary shares of £1 each of the company and all rights connmected to the shares,. See the mortgage charge document for full details.

Standard security which was presented for registration in scotland on 23 march 2006 and #36

Fully Satisfied
21 Feb 2006
9 May 2013
  • Scottish Enterprise

Site 20, bogleshall road, gateway glasgow (formerly camuslang investment park phase 2) cambuslang, t/n LAN187635.

Standard security which was presented for registration in scotland on 15 may 2006 and dated 10 april 2006 and #37

Fully Satisfied
24 Apr 2006
5 Apr 2007
  • Scottish Enterprise

Site 20A, gateway glasgow (formerly k/a cambuslang investment park phase 2), cambuslang t/no. LAN187635.

Standard security which was presented for registration in scotland on 15 may 2006 and dated 24 april 2006 and #38

Fully Satisfied
9 May 2006
5 Apr 2007
  • Boc Limted (the Creditor)

All and whole the subjects generally on the northwest side of bogleshole road, cambuslang k/a and forming site 20A, gateway, glasgow and which subjects form part and portion of all and whole the area of ground lying generally on the northwest side of bogleshole road, cambuslang k/a and forming site 20 gateway, glasgow (formerly k/a cambuslang investment park phase 2) cambuslang in the parish of old monklands and county of lanark t/no LAN187635. See the mortgage charge document for full details.

Licence fee deposit account charge #39

Fully Satisfied
7 Jul 2006
17 Apr 2013
  • The Control Centre Limited Partnership Acting By Its General Partner The Control Centre Generalpartner Limited

The interest bearing account, account number 06970726 and including all sums for the time being held therein. See the mortgage charge document for full details.

Development account charge #40

Fully Satisfied
7 Jul 2006
17 Apr 2013
  • The Control Centre Limited Partnership Acting By Its General Partner The Control Centre Generalpartner Limited

The interest bearing account, account number 06970734 and including all sums for the time being held therein. See the mortgage charge document for full details.

A standard security which was presented for registration in scotland on the 19/11/07 and #41

Fully Satisfied
6 Nov 2007
18 Feb 2009
  • Scottish Enterprise

Unit 2 site 14 gateway glasgow cambuslang t/no LAN197859.