Charges

Security interests and charges registered against the company

0 Outstanding 24 Satisfied

Satisfied Charges

Fixed and floating charge #1

Fully Satisfied
20 Jul 1983
-
  • Midland Bank Plc

Fixed charge over all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.

Fixed and floating charge #2

Fully Satisfied
28 Dec 1990
4 Nov 2002
  • Midland Bank Plc

Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts excluding those mentioned above uncalled capital.

Debenture #3

Fully Satisfied
23 Sept 1998
4 Nov 2002
  • Midland Bank 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.

Guarantee & debenture #5

Fully Satisfied
27 Sept 2002
7 Sept 2020
  • Barclays Bank 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.

Guarantee & debenture #6

Fully Satisfied
27 Sept 2002
7 Sept 2020
  • Barclays Bank 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.

Legal charge #4

Fully Satisfied
27 Sept 2002
26 Jan 2005
  • Barclays Bank Plc

The property k/a unit 8 stable hobba, newlyn, penzance, cornwall t/no. CL123332.

Mortgage #7

Fully Satisfied
23 Apr 2012
1 Mar 2021
  • Barclays Bank Plc

A blast freezer comprised of containerised compressor pack model:cma-hsn-8751-125 s/no.25087-13-29101. Externally sited condensing unit model:cma-64-ecu-57332-150 s/no.25087-13-29102. Floor standing evaporator model:shbfn-63/5.2-g-12-e-4D s/no.25087-13-29103 Together with all accessories and component parts also with all books manuals and other documentation see image for full details.

Legal charge #8

Fully Satisfied
14 Jun 2012
5 Feb 2021
  • Rowanmoor Trustees Limited, Mark Ian Adrian Greet And William Ian Greet

The f/h property k/a unit 15 cardrew industrial estate redruth t/no CL83319.

Legal charge #9

Fully Satisfied
14 Jun 2012
1 Mar 2021
  • Barclays Bank Plc

F/H property known as unit 15 cardrew industrial estate, redruth, cornwall, t/no: CL83319.

Mortgage #10

Fully Satisfied
27 Nov 2012
1 Mar 2021
  • Barclays Bank Plc

Hv switchgear-CE2 T7/21 F47 serial no. 101480646, hv switchgear-CE2 T7/21 F48 serial no. 101480647, hv transformer-1000KVA knan fbll serial no. 101480592, hv transformer-1000KVA knan fbll serial no. 101480591, lv incoming switchboard serial no. P000070-1 transformer mounted lv cabinet serial no. CLS6529 prp enclosures x 2 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items.

Mortgage #11

Fully Satisfied
22 Jan 2013
1 Mar 2021
  • Barclays Bank Plc

The items being once geneglace ice machine with s/n Z05010048-1-dg-600DR and one scallop chiller with s/n 180273 together with all accessories and component parts see image for full details.

A registered charge #12

Fully Satisfied
29 Aug 2013
1 Mar 2021
014355600012
  • Barclays Bank Plc

Notification of addition to or amendment of charge.

A registered charge #13

Fully Satisfied
5 Nov 2013
1 Mar 2021
014355600013
  • Barclays Bank Plc

Notification of addition to or amendment of charge.

A registered charge #14

Fully Satisfied
7 Nov 2013
1 Mar 2021
014355600014
  • Barclays Bank Plc

Notification of addition to or amendment of charge.

A registered charge #15

Fully Satisfied
13 Feb 2014
1 Mar 2021
014355600015
  • Barclays Bank Plc

Notification of addition to or amendment of charge.

A registered charge #16

Fully Satisfied
29 Oct 2015
1 Mar 2021
014355600016
  • Barclays Bank Plc

A registered charge #17

Fully Satisfied
2 Jun 2016
31 Jul 2020
014355600017
  • Mark Ian Adrian Greet
  • William Ian Greet
  • Rowanmoor Trustees Limited

F/H unit 15 cardrew industrial estate cardrew way redruth t/n CL83319.

A registered charge #18

Fully Satisfied
9 May 2017
1 Mar 2021
014355600018
  • Barclays Bank Plc

A registered charge #21

Fully Satisfied
6 Oct 2017
1 Mar 2021
014355600021
  • Barclays Bank Plc

The motor fishing vessel jacqui a registered with official number C17116.

A registered charge #20

Fully Satisfied
6 Oct 2017
1 Mar 2021
014355600020
  • Barclay Bank Plc

The british fishing licence number 70031 and all rights and privileges relating thereto.

A registered charge #19

Fully Satisfied
6 Oct 2017
1 Mar 2021
014355600019
  • Barclays Bank Plc

All the mortgagors rights title and interest present and future in:. 1. the mfv jacqui a registered in the name of the company under the british flag with official number C17116. 2. the licence. 3. earnings insurances and requisition compensation.

A registered charge #22

Fully Satisfied
19 Oct 2017
1 Mar 2021
014355600022
  • Barclays Bank Plc

A registered charge #23

Fully Satisfied
6 Jun 2018
1 Mar 2021
014355600023
  • Barclays Bank Plc

A registered charge #24

Fully Satisfied
9 Oct 2018
1 Mar 2021
014355600024
  • Barclays Bank Plc