Charges

Security interests and charges registered against the company

1 Outstanding 24 Satisfied

Outstanding Charges

A registered charge #24

Outstanding
28 Jul 2016
2 Aug 2016
038559890024
  • Hsbc Bank Plc

Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 4 of the debenture.

Satisfied Charges

Assignment of life policy #4

Fully Satisfied
2 Jun 2000
14 Jan 2016
  • Barclays Bank Plc

Life of william david lapworth,policy no.NVQ70296 in favour of pinnacle insurance PLC; all amounts and bonuses payable thereon. See the mortgage charge document for full details.

Assignment of life policy #5

Fully Satisfied
2 Jun 2000
14 Jan 2016
  • Barclays Bank Plc

Life of ian francis parry,policy no.nvq 70297 in favour of pinnacle insurance PLC; all amounts/bonuses payable thereon. See the mortgage charge document for full details.

Assignment of life policy #6

Fully Satisfied
2 Jun 2000
14 Jan 2016
  • Barclays Bank Plc

The policy and all amounts (including bonuses) that are paid under it (policy no nvq 70299). see the mortgage charge document for full details.

Assignment of life policy #7

Fully Satisfied
2 Jun 2000
14 Jan 2016
  • Barclays Bank Plc

The policyand all amounts (including bonuses) that are paid under it (policy no nvq 70298). see the mortgage charge document for full details.

Deed of accession to a composite guarantee and debenture #8

Fully Satisfied
17 May 2001
14 Jan 2016
  • 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.

Own account assignment of life policy #10

Fully Satisfied
26 Apr 2002
14 Jan 2016
  • Barclays Bank Plc

Policy no.nvq 70394 over the life of david flint for £250,000 with all amounts and bonuses payable thereon.

Own account assignment of life policy #9

Fully Satisfied
26 Apr 2002
14 Jan 2016
  • Barclays Bank Plc

Policy number nvq 70397 for £1,000,000 over the life of nicholas fry with all amounts and bonuses paid thereon.

Own account assignment of life policy #11

Fully Satisfied
31 Mar 2010
14 Jan 2016
  • Barclays Bank Plc

The policy numbered H254321401/crib/001, life assured: clive gerald scrivener, see image for full details.

Debenture #12

Fully Satisfied
30 Sept 2011
22 Oct 2013
  • Primewagon (jersey) Limited

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 see image for full details.

Debenture #13

Fully Satisfied
30 Sept 2011
22 Oct 2013
  • Hundred Per Cent Management Limited

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 see image for full details.

Debenture #14

Fully Satisfied
5 Apr 2012
23 Oct 2013
  • David Richards

All the assets of the company.

Charge over shares #16

Fully Satisfied
26 Sept 2012
29 Jul 2016
  • Barclays Bank Plc

All right title and interest in and to the charged securities together with all related rights and all rights see image for full details.

Chattel mortgage #15

Fully Satisfied
26 Sept 2012
14 Jan 2016
  • Barclays Bank Plc

The property being porsche 911 SC rs (1984), mg metro 6R4 (1986), bmw M3 (1990) for details of further mortgaged property charged please see form MG01. See image for full details.

Debenture #17

Fully Satisfied
22 Mar 2013
9 Oct 2023
  • Hundred Percent Management Limited

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details.

A registered charge #18

Fully Satisfied
11 Jul 2013
3 Aug 2020
038559890018
  • Close Leasing Limited

Notification of addition to or amendment of charge.

A registered charge #19

Fully Satisfied
11 Nov 2013
9 Oct 2023
038559890019
  • Hundred Percent Properties Limited

Notification of addition to or amendment of charge.

A registered charge #20

Fully Satisfied
28 Mar 2014
9 Oct 2023
038559890020
  • David Richards

A registered charge #21

Fully Satisfied
17 Jun 2014
3 Aug 2020
038559890021
  • Close Leasing Limited

A registered charge #22

Fully Satisfied
28 Oct 2014
3 Aug 2020
038559890022
  • Close Leasing Ltd

N/A.

A registered charge #23

Fully Satisfied
23 Dec 2014
9 Oct 2023
038559890023
  • Hundred Percent Management Limited

The company's estates or interests in all freehold (including commonhold), leasehold or other immovable property (including the property specified in schedule 1 to the instrument), and any buildings, fixtures or fittings from time to time situated on or forming part of such property, along with all related rights as set out in the accompanying instrument.

A registered charge #25

Fully Satisfied
23 Sept 2016
8 Jun 2021
038559890025
  • Bgf Investments Lp Acting By Its General Partner Business Growth Fund Plc

A registered charge #26

Fully Satisfied
28 Mar 2017
17 Feb 2022
038559890026
  • Hsbc Bank Plc

A mortgage over a life policy.

A registered charge #27

Fully Satisfied
13 Nov 2017
21 Mar 2023
038559890027
  • Hsbc Bank Plc

The leasehold property known as unit 4 and adjoining parking land (comprising 72 spaces), central M40, chalker way, banbury, oxfordshire.

A registered charge #28

Fully Satisfied
24 Jul 2018
9 Oct 2023
038559890028
  • Prodrive Investments Limited (company Number 02298732)