Charges

Security interests and charges registered against the company

6 Outstanding 11 Satisfied

Outstanding Charges

A registered charge #11

Outstanding
16 Oct 2014
28 Oct 2014
030359680011
  • Lady Rachel Moyra Pauncefort Duncombe
  • Sir David Philip Henry Pauncefort Duncombe Bt

Land adjoining eaton leys farm mill road bletchley milton keynes t/no BM376431.

A registered charge #12

Outstanding
16 Sept 2015
17 Sept 2015
030359680012
  • Dunn Investment Limited

F/H land on the west side of woburn sands road bow brickhill milton keynes t/n BM282928.

A registered charge #13

Outstanding
5 Feb 2016
12 Feb 2016
030359680013
  • Andrew John Major

F/H land at enfield farm winchcombe t/no.GR318497.

A registered charge #14

Outstanding
27 May 2016
14 Jun 2016
030359680014
  • Richard James Shepherd
  • George Lindsay Duncan
  • Peter Graham Horrocks
  • David Eric Long

Land at wavendon buckinghamshire t/no's BM177175 and BM391726.

A registered charge #15

Outstanding
16 Dec 2016
23 Dec 2016
030359680015
  • John Edward Marshall

Land at pikes farm haversham milton kynes buckinghamshire.

A registered charge #16

Outstanding
25 Oct 2018
9 Nov 2018
030359680016
  • Lucilla Carol Cross
  • Richard Allan Cross

The freehold property registered under title number BM284000 and known as haversham manor, haversham, milton keynes and shown edged red on the plan attached to the charging instrument but excluding the strip of land one metre in width along the boundary between points e and d on the plan attached to the charging instrument.

Satisfied Charges

Legal charge #1

Fully Satisfied
30 Jun 1998
16 Apr 1999
  • Triplex Lloyd Plc

By way of legal mortgage f/h k/a and being part of gallagher house bordesley green birmingham and 5 highlands court shirley:- land and buildings on the north west side of little green lane bordesley green t/n-WM384764. Land and buildings at armoury close and on the west side of prince albert street small heath t/n-WK148936. Land on the south west side of prince albert street bordesley green t/n-WM295832. (See 395 for full details). See the mortgage charge document for full details.

Charge over shares (third party) #2

Fully Satisfied
22 Oct 1999
13 Mar 2001
  • The Governor And Company Of The Bank Of Ireland

By way of first fixed charge all stokcs, shares and seucirites all dividends interest. See the mortgage charge document for full details.

Legal charge #3

Fully Satisfied
19 May 2000
28 Apr 2015
  • Geoffrey William Adams And John Lyford Adams

Land to the south of the coventry highway far moor lane gorcott hill redditch worcestershire.

Legal charge #4

Fully Satisfied
28 Sept 2001
16 Jan 2004
  • British Fittings Group Plc

Land and buildings in the south-west side of baring street, manchester, title number GM355293.

Legal charge #5

Fully Satisfied
30 Nov 2001
23 Sept 2020
  • Westbury Homes (holdings) Limited

Area C1, warwick gates, heathcote, warwickshire.

Third party legal charge #6

Fully Satisfied
7 Nov 2003
14 Oct 2009
  • The Royal Bank Of Scotland Plc

The property being churchbridge works walsall road cannock t/n SF278566. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.

Standard security which was presented for registration in scotland on 2ND december 2005 and #7

Fully Satisfied
28 Nov 2005
3 Dec 2010
  • The Governor And Company Of The Bank Of Scotland

All and whole those subjects at glen yard, 64 greenock road, port glasgow and 66 greenock road, port glasgow t/no REN72796.

Debenture #8

Fully Satisfied
14 Oct 2009
29 Jan 2020
  • Hsbc Bank Plc

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.

A registered charge #9

Fully Satisfied
4 Mar 2014
29 Jan 2019
030359680009
  • Hsbc Bank Plc As The Security Agent

Notification of addition to or amendment of charge.

A registered charge #10

Fully Satisfied
30 May 2014
7 Aug 2015
030359680010
  • David Leslie Haynes
  • George Stanford Haynes

F/H property k/a land to the south of the A421 at wavendon, milton keynes.

A registered charge #17

Fully Satisfied
28 Feb 2020
15 Apr 2022
030359680017
  • John Henry Colegrave
  • Patricia Joan Colegrave

All those parcels of land at wykham park farm banbury shown edged red and either hatched orange or hatched pink on the plan attached to the charge.