COFTON LIMITED
BIRMINGHAM COFTON LAND & PROPERTY LIMITED

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 02064506
Status In Administration
Incorporation Date 15 October 1986
Company Type Private Limited Company
Address DELOITTE LLP, 4 BRINDLEY PLACE, BIRMINGHAM, B1 2HZ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Administrator's progress report to 22 January 2017; Notice of extension of period of Administration; Appointment of an administrator. The most likely internet sites of COFTON LIMITED are www.cofton.co.uk, and www.cofton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cofton Limited is a Private Limited Company. The company registration number is 02064506. Cofton Limited has been working since 15 October 1986. The present status of the company is In Administration. The registered address of Cofton Limited is Deloitte Llp 4 Brindley Place Birmingham B1 2hz. . STANTON, Andrew John is a Secretary of the company. BARNSDALL, Thomas Edward is a Director of the company. INNES, Clive Alexander is a Director of the company. SANDERS, Colin John is a Director of the company. STANTON, Andrew John is a Director of the company. TURNER, Stephen Roger is a Director of the company. Secretary POSTLETHWAITE, Philip has been resigned. Director KING, Maurice John has been resigned. Director NELSON, Peter has been resigned. Director POSTLETHWAITE, Philip has been resigned. Director SMITH, Roger Stephen has been resigned. Director TROUGHTON, Ian Robert has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
STANTON, Andrew John
Appointed Date: 01 October 2002

Director

Director
INNES, Clive Alexander
Appointed Date: 16 September 1999
78 years old

Director
SANDERS, Colin John
Appointed Date: 16 September 1999
70 years old

Director
STANTON, Andrew John

81 years old

Director
TURNER, Stephen Roger
Appointed Date: 14 August 1995
74 years old

Resigned Directors

Secretary
POSTLETHWAITE, Philip
Resigned: 30 September 2002

Director
KING, Maurice John
Resigned: 30 September 2004
Appointed Date: 02 April 1993
87 years old

Director
NELSON, Peter
Resigned: 31 July 2008
Appointed Date: 01 October 2004
64 years old

Director
POSTLETHWAITE, Philip
Resigned: 30 September 2002
80 years old

Director
SMITH, Roger Stephen
Resigned: 28 April 2000
Appointed Date: 03 April 1998
72 years old

Director
TROUGHTON, Ian Robert
Resigned: 08 November 2005
Appointed Date: 01 February 2005
68 years old

COFTON LIMITED Events

09 Mar 2017
Administrator's progress report to 22 January 2017
20 Jan 2017
Notice of extension of period of Administration
12 Dec 2016
Appointment of an administrator
12 Dec 2016
Notice of appointment of replacement/additional administrator
12 Dec 2016
Notice of vacation of office by administrator
...
... and 240 more events
13 Jul 1995
Declaration of satisfaction of mortgage/charge
13 Jul 1995
Declaration of satisfaction of mortgage/charge
13 Jul 1995
Declaration of satisfaction of mortgage/charge
13 Jul 1995
Declaration of satisfaction of mortgage/charge
13 Jul 1995
Declaration of satisfaction of mortgage/charge

COFTON LIMITED Charges

18 November 2008
Deed of assignment
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All whole right and interest in the debt being the sum of…
14 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land at queenshill west costessey norfolk fixed charge all…
19 March 2008
Security assignment
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title bnefit and interest in and to each of the…
12 December 2007
Debenture
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2007
Deed of assignment
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £4,456,800 with all rights powers benefits and interest…
23 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land k/a local centre lane, papplewick lane, hucknall…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £2,466,163.00 due to the company from bellway…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £3,868,500.00 due to the company from bellway…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £3,868,500.00 due to the company from bellway…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £2,047,087.00 due to the company from bellway…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £2,485,046.00 due to the company from kingsoak…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £4,128,000.00 due to the company from kingsoak…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of ££2,330,954.00 due to the company from kingsoak…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £4,128,000.00 due to the company from kingsoak…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £4,200,000.00 due to the company from david…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £4,200,000.00 due to the company from david…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £4,507,500.00 due to the company from barratt…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £4,507,500.00 due to the company from barratt…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £2,696,540.00 due to the company from barratt…
18 April 2006
Deed of assignment of a debt
Delivered: 26 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt of £2,562,210.00 due to the company from barratt…
31 March 2006
Deed of assignment
Delivered: 13 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its whole right title and interest in and to the debt being…
31 March 2006
Deed of assignment
Delivered: 13 April 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its whole right title and interest in and to the debt being…
10 February 2006
Deed of assignment of a debt
Delivered: 11 February 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £12,847,500.00 together with all rights powers privileges…
10 February 2006
Deed of assignment of a debt
Delivered: 11 February 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £11,420,625.00 together with all rights powers privileges…
22 November 2005
Legal charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Gwendoline June Smith
Description: F/H property k/a fernhill colliery site, blaenrhondda t/n…
3 November 2005
Deed of assignment
Delivered: 18 November 2005
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt being £2,055,880.00. see the mortgage charge…
3 November 2005
Deed of assignment
Delivered: 18 November 2005
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt being £3,700,000.00. see the mortgage charge…
3 November 2005
Deed of assignment
Delivered: 18 November 2005
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt being £3,398,286.00. see the mortgage charge…
3 November 2005
Deed of assignment
Delivered: 18 November 2005
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt being £1,620,000.00. see the mortgage charge…
27 July 2005
Deed of assignment
Delivered: 4 August 2005
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt meaning the sum of £1,000,000.00.
12 July 2005
Deed of assignment
Delivered: 28 July 2005
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt meaning the sum of £2,207,520.00. see the mortgage…
12 July 2005
Deed of assignment
Delivered: 28 July 2005
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt meaning the sume of £5,906,400.00. see the…
12 July 2005
Deed of assignment
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt meaning the sum of £2,953,200.00. see the mortgage…
12 July 2005
Deed of assignment
Delivered: 28 July 2005
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debt meaning the sum of £2,335,840.00. see the mortgage…
12 July 2005
Sub mortgage
Delivered: 26 July 2005
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All indebtedness secured at any time by the principal…
7 September 2004
Deed of assignment of debt
Delivered: 18 September 2004
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The sum of £4,167,900.00 together with interest and…
7 September 2004
Deed of assignment of deed
Delivered: 18 September 2004
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The sum of £3,291,750.00 together with interest and…
7 September 2004
Deed of charge
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Corby Borough Council and Great Oakley Farms Limited
Description: Part of phase 4 oakley vale corby northamptonshire.
18 August 2004
Deed of assignment
Delivered: 21 August 2004
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The sum of £1,769,746.00 together with all rights powers…
6 July 2004
Deed of assignment of a debt
Delivered: 9 July 2004
Status: Satisfied on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £3,140,000.00 together with all rights powers privileges…
6 July 2004
Deed of assignment of a debt
Delivered: 9 July 2004
Status: Satisfied on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £2,784,000.00 together with all rights powers privileges…
14 August 2003
Deed of assignment
Delivered: 16 August 2003
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £2,211,837.50 together with all rights powers privileges…
7 August 2003
Deed of assignment of a bond
Delivered: 21 November 2003
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest in a bond issued by national…
7 August 2003
Deed of assignment of a debt
Delivered: 28 August 2003
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £2,878,000.00 together with all rights powers privileges…
7 August 2003
Deed of assignment of a bond
Delivered: 28 August 2003
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in a bond issued by national…
7 August 2003
Deed of assignment of a bond
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in a bond issued by national…
7 August 2003
Deed of assignment of a debt
Delivered: 20 August 2003
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Three million five hundred and ninety seven thousand five…
27 May 2003
Deed of charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Corby Borough Council and Oakley Farms Limited
Description: The f/h property being part of phase 2 oakley vale corby…
27 May 2003
Deed of charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Corby Borough Council and Oakley Farms Limited
Description: The f/h property being part of phase 2 oakley vale corby…
27 May 2003
Deed of assignment
Delivered: 30 May 2003
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £1,033,140 together with all rights powers privileges…
27 May 2003
Deed of assignment
Delivered: 30 May 2003
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £2,864,250.00. see the mortgage charge document for full…
27 May 2003
Deed of assignment
Delivered: 30 May 2003
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £1,291,425.00. see the mortgage charge document for full…
14 August 2002
Deed of assignment
Delivered: 20 August 2002
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £3,138,960.
14 August 2002
Deed of assignment
Delivered: 20 August 2002
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £3,020,880.
14 August 2002
Deed of assignment
Delivered: 20 August 2002
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £3,222,600.
14 August 2002
Deed of assignment
Delivered: 20 August 2002
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £3,119,280.
10 April 2002
Assignment of charge over land
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees Limited, John Grahame Whateley, Diana Leslie Whateley
Description: The assignor assigns and agrees to assign to the lender as…
22 February 2002
Debenture
Delivered: 27 February 2002
Status: Satisfied on 26 March 2008
Persons entitled: De Montfort Insurance Company PLC
Description: All money and payments that the company is now or any time…
4 December 2001
Deed of assignment
Delivered: 15 December 2001
Status: Satisfied on 28 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the debt in the sum…
4 December 2001
Deed of assignment
Delivered: 15 December 2001
Status: Satisfied on 28 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the debt in the sum…
4 December 2001
Deed of assignment
Delivered: 15 December 2001
Status: Satisfied on 28 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the debt in the sum…
4 December 2001
Deed of assignment
Delivered: 15 December 2001
Status: Satisfied on 28 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the debt in the sum…
3 May 2001
Deed of assignment
Delivered: 19 May 2001
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The sum of £4,015,100.00 together with all rights powers…
19 January 2001
Legal charge
Delivered: 24 January 2001
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at pillmere saltash cornwall…
28 July 2000
Deed of assignment
Delivered: 4 August 2000
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right, title and interest in and to a…
28 July 2000
Deed of assignment
Delivered: 4 August 2000
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right, title and interest in and to a…
28 July 2000
Deed of assignment
Delivered: 4 August 2000
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right, title and interest in and to a…
26 July 2000
Deed of assignment
Delivered: 4 August 2000
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right, title and interest in and to a…
8 March 2000
Legal charge
Delivered: 14 March 2000
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a former administration block black…
19 November 1999
Legal charge
Delivered: 25 November 1999
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a st raphael's chapel at warley hill…
24 September 1999
Legal charge
Delivered: 28 September 1999
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at warley hill,warley,brentwood,essex; t/no EX619220…
12 June 1999
Legal charge
Delivered: 29 June 1999
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.1 acre site at new village centre off stallingborough…
8 June 1999
Transfer
Delivered: 25 June 1999
Status: Satisfied on 26 March 2008
Persons entitled: The Secretary of State for Health
Description: The property known as part of site at warley hospital…
8 June 1999
Charge
Delivered: 25 June 1999
Status: Satisfied on 31 January 2003
Persons entitled: The Secretary of State for Health
Description: The property known as chapel of st.raphael, warley…
6 January 1999
Legal charge
Delivered: 15 January 1999
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a shop and public house site being part…
21 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (A) land and premises called north lodge at cotford st…
21 December 1998
Legal charge
Delivered: 30 December 1998
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and premises at witham road black…
21 December 1998
Charge of agreement
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's interest in the sale agreement relating…
29 April 1998
Debenture containing fixed and floating charges
Delivered: 8 May 1998
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
1 April 1998
Assignmemt
Delivered: 16 April 1998
Status: Satisfied on 23 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right title and interest in and to the…
16 June 1997
Legal charge
Delivered: 20 June 1997
Status: Satisfied on 17 September 1997
Persons entitled: Arnold Maurice Putsman Castlemore Properties Limited Geoffrey Alan Morris
Description: Land at tone vale bishops lydeard nr taunton somerset.
28 February 1997
Sub-charge
Delivered: 12 March 1997
Status: Satisfied on 1 July 1998
Persons entitled: Arthur Burgoyne
Description: The charge dated 28/2/97 and the principal monies secured…
7 November 1996
Stakeholder agreement
Delivered: 13 November 1996
Status: Satisfied on 26 March 2008
Persons entitled: David Mclean Homes Limited,Barratt Homes Limited,Westbury Homes (Holdings) Limited,Eastlake and Wilcon Homes Southern Limited(Bridgend) Limited, D Herbert (Builders) Limited
Description: £1,341,400.
1 August 1996
Deed of assignment
Delivered: 8 August 1996
Status: Satisfied on 19 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £1,107,000 due by westbury homes (holdings) limited to the…
1 August 1996
Deed of assignment
Delivered: 8 August 1996
Status: Satisfied on 19 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £1,121,000 due by midland and general developments limited…
29 April 1996
Assignment
Delivered: 1 May 1996
Status: Satisfied on 23 May 1998
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen
Description: All its rights title and interest in and to the contract…
22 March 1996
Mortgage debenture
Delivered: 3 April 1996
Status: Satisfied on 23 May 1998
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H or l/h property k/a park farm, whitteshey road…
11 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 16 February 1996
Persons entitled: The Henderson Group Limited
Description: Land to the south of ashby road sweethill moira derbyshire.
6 July 1995
Mortgage
Delivered: 12 July 1995
Status: Satisfied on 16 February 1996
Persons entitled: Manywell Heights PLC
Description: Land at park farm, stanground, peterborough, cambridgeshire.
27 April 1995
Legal charge
Delivered: 2 May 1995
Status: Satisfied on 19 November 1998
Persons entitled: Mclean Homes East Anglia Limited Barratt Northampton Limited Westbury Homes (Holdings) Limited Beazer Homes (Central) Limited
Description: Land at park farm, stanground, peterborough, cambridgeshire…
30 January 1995
Mortgage
Delivered: 8 February 1995
Status: Satisfied on 16 March 1996
Persons entitled: Arnold Maurice Putsman Geoffrey Alan Morris Kathleen Nicholls
Description: Land at church street, church gresley, south derbyshire.
30 November 1994
Legal charge
Delivered: 3 December 1994
Status: Satisfied on 16 March 1996
Persons entitled: Geoffrey Alan Morris Kathleen Nicholls Arnold Maurice Putsman
Description: Legal charge dated 23RD november 1994 made between midland…
30 September 1994
Legal charge
Delivered: 15 October 1994
Status: Satisfied on 23 May 1998
Persons entitled: Hepworth Properties Limited
Description: Land at church gresley, derbyshire.
30 September 1994
Legal charge
Delivered: 15 October 1994
Status: Satisfied on 16 March 1996
Persons entitled: Hepworth Properties Limited
Description: Land at church gresley, derbyshire.
23 November 1993
Floating charge
Delivered: 29 November 1993
Status: Satisfied on 16 March 1996
Persons entitled: Singer & Friedlander Limited
Description: By way of first floating charge the undertaking and all…
27 August 1993
Charge and assignment
Delivered: 13 September 1993
Status: Satisfied on 16 March 1996
Persons entitled: Barclays Bank PLC
Description: Charge over an agreement dated 26/4/93 and a bond dated…
12 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 29 November 1993
Persons entitled: Barclays Bank PLC
Description: Selly oak ind est. Elliott road, selly oak birmingham, west…
24 April 1991
Legal charge
Delivered: 3 May 1991
Status: Satisfied on 21 January 1993
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of carr lane, moreton, wirral…
15 April 1991
Legal charge
Delivered: 24 April 1991
Status: Satisfied on 13 July 1995
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land situate at over lane, belper…
21 November 1990
Guarantee & debenture
Delivered: 4 December 1990
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1990
Legal charge
Delivered: 20 August 1990
Status: Satisfied on 13 July 1995
Persons entitled: Barclays Bank PLC
Description: 13, cunningham place, london borough of city of westminster…
26 July 1990
Legal charge
Delivered: 10 August 1990
Status: Satisfied on 3 September 1993
Persons entitled: Barclays Bank PLC
Description: 13 cunningham place l/b of city of westminster title no ngl…
26 July 1990
Legal charge
Delivered: 10 August 1990
Status: Satisfied on 13 July 1995
Persons entitled: Barclays Bank PLC
Description: Land on south side of lichfield road, ogley hay brownhills…
1 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 13 July 1995
Persons entitled: Barclays Bank PLC
Description: Land fronting whitemoor lane and over lane belper…
20 December 1989
Legal charge
Delivered: 2 January 1990
Status: Satisfied on 20 February 1991
Persons entitled: Barclays Bank PLC
Description: "Dunluce" broadway, carlton nottingham nottinghamshire…
20 December 1989
Legal charge
Delivered: 29 December 1989
Status: Satisfied on 11 February 1992
Persons entitled: Barclays Bank PLC
Description: 122 moseley street, highgate, birmingham west midlands…
4 September 1989
Legal charge
Delivered: 7 September 1989
Status: Satisfied on 20 February 1991
Persons entitled: Goldmount Estates Limited
Description: All those pieces or parcels of land comprising approx…
20 February 1989
Legal charge
Delivered: 2 January 1990
Status: Satisfied on 20 February 1991
Persons entitled: Barclays Bank PLC
Description: Egan house, 19, kenyon street hockley, birmingham west…
29 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 6 July 1989
Persons entitled: Barclays Bank PLC
Description: Land south of nantgarw road caerphilly mid glamorgan.
31 August 1988
Legal charge
Delivered: 12 September 1988
Status: Satisfied on 6 July 1989
Persons entitled: Barclays Bank PLC
Description: Land forming part of garw farm watford caerphilly mid…
7 June 1988
Legal charge
Delivered: 21 June 1988
Status: Satisfied on 6 July 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H piece or parcels of land known as walnut tree closed…
12 April 1988
Guarantee & debenture
Delivered: 27 April 1988
Status: Satisfied on 13 July 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1987
Legal charge
Delivered: 3 August 1988
Status: Satisfied on 20 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H court rawlin farm caerphilly rhynney valley mid…