12 May 2017
Charge code 0067 0176 0443
Delivered: 16 May 2017
Status: Outstanding
Persons entitled: Ian James Plunkett
Clifford Anthony Peter Stubbings
Description: Land on the south side of belsteads farm lane, little…
28 April 2017
Charge code 0067 0176 0444
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Crest Nicholson Operations Limited
Description: Part of the land known as parcel 4.9 tadpole farm swindon…
19 April 2017
Charge code 0067 0176 0442
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Catesby Estates (Developments Ii) Limited
Description: The freehold land on the south side of thrapston road…
19 April 2017
Charge code 0067 0176 0441
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Ucc Strategic Land LTD
Description: The freehold land on the south side of thrapston road…
19 April 2017
Charge code 0067 0176 0440
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Akzo Nobel UK LTD
Description: The freehold land on the south side of thrapston road…
7 April 2017
Charge code 0067 0176 0437
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Property forming part of the corruna phase B1 and B2…
7 April 2017
Charge code 0067 0176 0436
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Part of the land and premises being corunna, phase B1 and…
4 April 2017
Charge code 0067 0176 0438
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Forth Bridges Business Park Developments Limited
Description: All and whole four plots or areas of ground 115 126 127 and…
30 March 2017
Charge code 0067 0176 0435
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Northumberland County Council
Description: The property known as hepscott park, stannington…
23 March 2017
Charge code 0067 0176 0434
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: United Utilities Property Services Limited
Description: Part of the site of dawson house liverpool road warrington…
17 March 2017
Charge code 0067 0176 0439
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Ernest Samuel Fawkner
Description: Freehold property at byefield farm fivefield road keresley…
17 February 2017
Charge code 0067 0176 0433
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Arthur Tinson
David Tinson
Paul Tinson
Description: Land at yapham road. Pocklington. East yorkshire…
12 January 2017
Charge code 0067 0176 0432
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: The Council of the Borough of Redcar and Cleveland
Description: The property known as swan's corner, nunthorpe registered…
22 December 2016
Charge code 0067 0176 0428
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Bedford Borough Council
Description: A charge by way of first legal mortgage over the charged…
21 December 2016
Charge code 0067 0176 0431
Delivered: 31 December 2016
Status: Outstanding
Persons entitled: Co-Operative Group Limited
Rochpion Properties (4) LLP
Description: Title no NT218492…
21 December 2016
Charge code 0067 0176 0430
Delivered: 31 December 2016
Status: Outstanding
Persons entitled: Co-Operative Group Limited
Rochpion Properties (4) LLP
Description: Title no NT218492…
19 December 2016
Charge code 0067 0176 0429
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Spitfire Properties LLP
Description: F/H land at cemetery lane bradford on avon titl number…
2 December 2016
Charge code 0067 0176 0426
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Medway Valley Services Limited
Trenport (Peters Village) Limited
Description: All that land and buildings existing from time to time…
1 December 2016
Charge code 0067 0176 0427
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: Phase 21 gwp didcot…
30 November 2016
Charge code 0067 0176 0425
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: St. Modwen Developments Limited
Description: The property known as phase 3 on the east side of arisdale…
23 November 2016
Charge code 0067 0176 0424
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Andrew John Liddiard
Description: Freehold property known as land at steeds farm great…
4 November 2016
Charge code 0067 0176 0422
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Chan Casuals Limited
Description: The freehold land (in whole or part) with title numbers…
25 October 2016
Charge code 0067 0176 0423
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: University Hospitals of South Manchester Nhs Foundation Trust
Description: F/H cavendish road withington t/n GM81991…
18 October 2016
Charge code 0067 0176 0421
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Meridian Developments Limited
Description: All and whole plots of land 122, 123, 124, 125, and 126…
17 October 2016
Charge code 0067 0176 0416
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Part of phase 1 aldershot urban extension shown edged red…
11 October 2016
Charge code 0067 0176 0419
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: That area of ground comprising part of the former…
11 October 2016
Charge code 0067 0176 0418
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Forth Bridges Business Park Developments Limited
Description: All and whole that plot or area of ground shown delineated…
7 October 2016
Charge code 0067 0176 0420
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Fairview [Strategic Land] Limited (Company Number 3163889) and Marchfield Developments Limited (Company Number 1504148)
Description: Freehold land at hellingly green, hailsham, east sussex and…
7 October 2016
Charge code 0067 0176 0417
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Description: Land at calendar grove farm, the long shoot nuneaton…
7 October 2016
Charge code 0067 0176 0414
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: John Ashley Hooper
Description: The freehold land known as land to the south east of…
4 October 2016
Charge code 0067 0176 0415
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Description: Part of the freehold land at ashlands farm, ashby road…
16 September 2016
Charge code 0067 0176 0413
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Area of ground under t/no. DMB51735…
12 September 2016
Charge code 0067 0176 0412
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Simon Robert Brice
Description: The freehold land and buildings known as part of phase 1…
1 September 2016
Charge code 0067 0176 0411
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Helical (Liphook) Limited
Description: Title no WK408673 (allocated new title no WK483655) land at…
15 August 2016
Charge code 0067 0176 0410
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Description: The property at spofforth hill, wetherby, west yorkshire…
21 July 2016
Charge code 0067 0176 0409
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Ian James Plunkett
Clifford Anthony Peter Stubbings
Description: Land to the south side of belsteads farm lane, little…
29 June 2016
Charge code 0067 0176 0408
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Christine Vera Batty and Mervyn Ralph Liddle
Description: Land at cowdyke farm, skipton road, harrogate, north…
8 June 2016
Charge code 0067 0176 0405
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Central Plant Management Limited (Co. No. 2923896)
Description: Land and premises at colchester road, halstead, essex being…
2 June 2016
Charge code 0067 0176 0406
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
Description: Areas of ground at broxden perthshire…
26 May 2016
Charge code 0067 0176 0407
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: Land at city house north crawley road newport pagnell f/h…
3 May 2016
Charge code 0067 0176 0404
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Crest Nicholson Operations Limited
Description: Parcel 4.8 tadpole farm part t/no WT309804…
3 May 2016
Charge code 0067 0176 0402
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Charles James Tabor
Description: The freehold land on the north side and south side of hall…
25 April 2016
Charge code 0067 0176 0401
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Description: The land to the north of old guildford road, broadbridge…
15 April 2016
Charge code 0067 0176 0403
Delivered: 30 April 2016
Status: Outstanding
Persons entitled: Derwent Developments Limited
Description: Land k/a area n kennel farm basingstoke.
31 March 2016
Charge code 0067 0176 0400
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: The Council of the City of Coventry
Description: Land at blackberry lane coventry…
31 March 2016
Charge code 0067 0176 0399
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: The Council of the City of Coventry
Description: Land at blackberry lane coventry including all buildings…
31 March 2016
Charge code 0067 0176 0398
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Description: The land at tidbury green farm, fulford hall road, tidbury…
30 March 2016
Charge code 0067 0176 0397
Delivered: 5 April 2016
Status: Satisfied
on 27 January 2017
Persons entitled: Winchburgh Developments Limited
Description: The subjects lying to the north of the B9080 at winchburgh…
26 February 2016
Charge code 0067 0176 0396
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: The Sheffield City Council
Description: Land at dore primary school furniss avenue sheffield.
16 February 2016
Charge code 0067 0176 0395
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Copenacre Developments LLP
Description: F/H property at copenacre corsham t/no WT296307…
15 February 2016
Charge code 0067 0176 0394
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Forth Bridges Business Park Developments Limited
Description: All and whole that plot or area of ground ferrymuir south…
15 February 2016
Charge code 0067 0176 0393
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Forth Bridges Business Park Developments Limited
Description: All and whole that plot or area of ground ferrymuir south…
5 February 2016
Charge code 0067 0176 0392
Delivered: 10 February 2016
Status: Satisfied
on 9 August 2016
Persons entitled: Village Green PLC
Description: Land on the north-east side of bridge road swanwick t/no…
13 January 2016
Charge code 0067 0176 0391
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Bdw Trading Limited
Description: Freehold property courtwick lane littlehampton title no…
13 January 2016
Charge code 0067 0176 0390
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Malpas Mr Limited
Description: The freehold property known as hazlemere marina, waltham…
8 January 2016
Charge code 0067 0176 0389
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government
Description: The freehold land on the west side of chalfont drive…
15 December 2015
Charge code 0067 0176 0388
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Northumberland Estates Limited
Description: All that freehold land at scaffold hill, north tyneside in…
3 December 2015
Charge code 0067 0176 0386
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Charles James Tabor
Description: The freehold land on the north side and south side of hall…
30 November 2015
Charge code 0067 0176 0387
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Family Mosaic Home Ownership Limited
Description: The freehold interest in sun wharf, creekside, london SE8…
27 November 2015
Charge code 0067 0176 0385
Delivered: 3 December 2015
Status: Satisfied
on 1 March 2016
Persons entitled: Stewart Milne Group Limited, Peregrine House, Westhill, Aberdeen, AB32 6TQ
Description: All and whole those two areas of ground at barassie, troon…
13 November 2015
Charge code 0067 0176 0384
Delivered: 19 November 2015
Status: Satisfied
on 6 December 2016
Persons entitled: Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Description: Land at foxhills, northampton road, brackley…
30 October 2015
Charge code 0067 0176 0382
Delivered: 2 November 2015
Status: Satisfied
on 4 October 2016
Persons entitled: Thomas Lewis Hanslip
Description: That part of the land known as oxlease meadows hatched…
23 October 2015
Charge code 0067 0176 0383
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Gleeson Homes Southern Limited
Jj Gallagher Limited
Description: Land at station road grove wantage oxfordshire…
29 September 2015
Charge code 0067 0176 0381
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Isabel Cliffe Stanley
Maurice Frank Stanley
Description: The land at prestop park ashby-de-la-zouch leicestershire…
29 September 2015
Charge code 0067 0176 0380
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Robert George Pickworth and Elizabeth Helen Pickworth
Description: The land at prestop park, ashby-de-la-zouch, leicestershire…
29 September 2015
Charge code 0067 0176 0379
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Richborough Estates Partnership LLP
Description: The land at prestop park, ashby-de-la-zouch, leicestershire…
29 September 2015
Charge code 0067 0176 0378
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Maurice Robert Andrew Botham and Joyce Elizabeth Bearman
Description: The land at prestop park, ashby-de-la-zouch, leicestershire…
18 September 2015
Charge code 0067 0176 0377
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Countryside Properties (Bicester) Limited
Description: All that freehold land and buildings known as KM5 and KM22…
7 September 2015
Charge code 0067 0176 0376
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Rooff Property LLP and Terence Michael Allen
Description: Land at cooks road, stratford, london E15 as the same is…
27 August 2015
Charge code 0067 0176 0375
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Persimmon Homes Limited (Company Number 4108747)
Description: The freehold property comprising part of phase 1B, wyvern…
25 August 2015
Charge code 0067 0176 0374
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Walters Land (Rogerstone) Limited
Description: The land at B2 jubilee park, rogerstone, newport comprised…
7 August 2015
Charge code 0067 0176 0373
Delivered: 12 August 2015
Status: Satisfied
on 5 August 2016
Persons entitled: Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Description: F/H land at wenman road thame being part of the property…
3 August 2015
Charge code 0067 0176 0372
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Wainhomes (North West) Limited
Description: Freehold land and buildings at sandy lane, cottam, preston…
21 July 2015
Charge code 0067 0176 0371
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Aviva Life & Pensions UK Limited
Description: F/H buildings formerley k/a linpac ecko prittlebrook…
24 June 2015
Charge code 0067 0176 0370
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Chelmer Housing Partnership Limited
Description: Land at prittlebrook priory crescent southend on sea.
3 June 2015
Charge code 0067 0176 0368
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Michael John Rozenbroek
Description: Freehold property lying on the south side of castle road…
1 June 2015
Charge code 0067 0176 0369
Delivered: 16 June 2015
Status: Satisfied
on 31 January 2017
Persons entitled: Colne Housing Society Limited
Description: Means part of the freehold land at the former marconi site…
22 May 2015
Charge code 0067 0176 0365
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.
Description: Land at fardalehill, kilmarnock shown delineated and…
22 May 2015
Charge code 0067 0176 0364
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.
Description: Land at fardalehill, kilmarnock shown delineated and…
22 May 2015
Charge code 0067 0176 0363
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.
Description: Land at fardalehill, kilmarnock shown delineated and…
21 May 2015
Charge code 0067 0176 0366
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Peel Land (Intermediate) Limited
Description: Land at spen moor farm being land on the south of bury and…
15 May 2015
Charge code 0067 0176 0367
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Eshton Paragon Limited
Paragon Wakefield LLP
Description: Development site at paragon avenue paragon business village…
6 May 2015
Charge code 0067 0176 0362
Delivered: 19 May 2015
Status: Satisfied
on 17 May 2016
Persons entitled: Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Description: The freehold land at elloughton hill farm, high road…
14 April 2015
Charge code 0067 0176 0361
Delivered: 18 April 2015
Status: Satisfied
on 5 April 2016
Persons entitled: Libra Homes (Southern) Limited
Libra Homes Limited
Description: Land at holmwood house holmwood park ringwoo road ferndown…
24 March 2015
Charge code 0067 0176 0360
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Bdw Trading Limited
Description: F/H property at courtwick lane littlehampton t/no WSX352797…
23 March 2015
Charge code 0067 0176 0359
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Description: The property known as merryfield park derritt lane…
16 March 2015
Charge code 0067 0176 0358
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: National Animal Welfare Trust
Description: F/H brook farm, leighton road, stoke hammond t/no part…
4 March 2015
Charge code 0067 0176 0357
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Stewart Milne Group Limited
Description: All and whole those three plots or areas of ground at…
3 February 2015
Charge code 0067 0176 0355
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Bdw Trading Limited
Description: F/H swinbrook road carterton t/no.ON285693…
2 February 2015
Charge code 0067 0176 0356
Delivered: 13 February 2015
Status: Satisfied
on 11 November 2015
Persons entitled: Diane Nichola Keet
Stephen Keet
Description: All that land k/a maudlin nursery, stane street…
22 December 2014
Charge code 0067 0176 0352
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Ian James Plunkett
Clifford Anthony Peter Stubbings
Description: Freehold land to the south side of belsteads farm lane…
19 December 2014
Charge code 0067 0176 0354
Delivered: 9 January 2015
Status: Satisfied
on 8 January 2016
Persons entitled: Brenda Burton
David Colin Burton
Description: F/H land to the south of mill lane new tupton wingerworth…
19 December 2014
Charge code 0067 0176 0353
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: Part of area H40 charlton hayes filton bristol…
18 December 2014
Charge code 0067 0176 0351
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: C.I. Property & Investments Limited
Description: F/H property k/a land on the north west side of ponton…
13 November 2014
Charge code 0067 0176 0350
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Grasmere Assets LTD
Description: Land on the south west side of bank lane melling liverpool…
10 November 2014
Charge code 0067 0176 0349
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Man Diesel & Turbo UK LTD
Description: The property known as land at bramhall moor lane hazel…
6 November 2014
Charge code 0067 0176 0347
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: The Warwickshire County Council
Warwickshire College
Description: Part of land to the north east of lower hillmorton road…
23 October 2014
Charge code 0067 0176 0348
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: Land at emersons green east bristol…
30 September 2014
Charge code 0067 0176 0346
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: The property forming part of phase 1 aldershot urban…
30 September 2014
Charge code 0067 0176 0345
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: The property forming part of phase 1 aldershot urban…
5 September 2014
Charge code 0067 0176 0344
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Immovest Anstalt
Andmarc Holdings Limited
G45 Cash Solutions (UK) Limited
Mark Charles Hadderton Pittaway
Description: F/H properties t/no NGL228660 EGL526386 NGL328698 NGL224209…
29 August 2014
Charge code 0067 0176 0343
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Stephen Johnson
Description: F/H land at pasture lane ruddington nottinghamshire…
22 August 2014
Charge code 0067 0176 0342
Delivered: 8 September 2014
Status: Satisfied
on 24 September 2015
Persons entitled: Walters Land (Rogerstone) Limited
Description: The land at B1 jubilee park, rogerstone, newport and…
16 July 2014
Charge code 0067 0176 0341
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Bedgebury place, kents hill, milton keynes.
14 July 2014
Charge code 0067 0176 0340
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: J T Investment Limited
Description: F/H land at wetmore road, burton on trent as shown edged…
26 June 2014
Charge code 0067 0176 0339
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Meridian Developments Limited
Description: T/No.GLA163247…
13 June 2014
Charge code 0067 0176 0337
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Bdw Trading Limited
Description: F/H property at courtwick lane littlehampton part t/no…
12 June 2014
Charge code 0067 0176 0338
Delivered: 24 June 2014
Status: Satisfied
on 19 May 2015
Persons entitled: Colne Housing Society Limited
Description: The freehold land at the former marconi site, chelmsford…
19 March 2014
Charge code 0067 0176 0336
Delivered: 26 March 2014
Status: Satisfied
on 9 April 2015
Persons entitled: Nottinghamshire County Council
Description: Part of the freehold land to the west of nottingham road…
12 March 2014
Charge code 0067 0176 0335
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Chelmer Housing Partnership Limited
Description: Part f/h lands at channels golf course chelmsford essex…
20 February 2014
Charge code 0067 0176 0334
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: The St Albans Diocesan Baord of Finance, Peter Jeffrey Turner and Andrew James Rayment
Description: Land near high street cranfield bedfordshire shown edged…
6 February 2014
Charge code 0067 0176 0333
Delivered: 14 February 2014
Status: Satisfied
on 24 March 2016
Persons entitled: Regenco Trading Limited
Description: Subjects lying to the north of winchburgh, west lothian…
3 February 2014
Charge code 0067 0176 0332
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: North East London Nhs Foundation Trust
Description: Land at mascalls lane, great warley, brentwood, essex…
3 February 2014
Charge code 0067 0176 0331
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Pcdf Second (B) Nominees 3 Limited
Danescroft (Reading) Limited
Description: F/H land at kenavon drive t/no. Absolute BK387235…
24 January 2014
Charge code 0067 0176 0330
Delivered: 3 February 2014
Status: Satisfied
on 9 April 2015
Persons entitled: Lend Lease Residential (Bh) Limited
Description: Freehold land on the south side of london road, greenhithe…
23 December 2013
Charge code 0067 0176 0329
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Barton Consortium Limited
Description: The property at mill lane barton under needwood burton upon…
23 December 2013
Charge code 0067 0176 0328
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Alan Hoult
Rita Handford
David Higgott
Anthony Higgott
Description: The property at mill lane barton under needwood burton upon…
18 December 2013
Charge code 0067 0176 0327
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Commercial Development Projects Limited
Description: Bellway homes limited with full title guarantee charges by…
9 December 2013
Charge code 0067 0176 0326
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
Description: By way of first legal mortgage all that freehold land to…
2 December 2013
Charge code 0067 0176 0325
Delivered: 3 December 2013
Status: Satisfied
on 15 January 2015
Persons entitled: Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
Description: By way of first legal mortgage all that freehold land to…
22 November 2013
Charge code 0067 0176 0324
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Gazeley UK Limited
Description: F/H property to the rear of cunningham drive lutterworth…
22 November 2013
Charge code 0067 0176 0323
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Leicestershire County Council
Description: F/H land at leaders farm lutterworth, leicestershire shown…
29 October 2013
Charge code 0067 0176 0322
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Subjects forming surplus land at the former hm prison…
25 October 2013
Charge code 0067 0176 0321
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: James William Dyson Winworth
Description: Land at willow tree works, swallowfield street…
19 September 2013
Charge code 0067 0176 0320
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Rouse Kent (Residential Limited
Description: Piece of land at area 57 west malling kent being part of…
12 September 2013
Charge code 0067 0176 0319
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Kelobridge Limited
Description: F/H land at castleview road, slough t/no's BK358970…
16 August 2013
Charge code 0067 0176 0318
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Ford Motor Company Limited
Description: Property at dunton essex forming part of t/no EX781895…
16 August 2013
Charge code 0067 0176 0317
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Ford Motor Company Limited
Description: Dunton essex t/no.EX781895. Notification of addition to or…
14 August 2013
Charge code 0067 0176 0315
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: The Peterborough Diocesan Board of Finance
Description: Part of fk land adjoining peace hill bugbrooke…
1 August 2013
Charge code 0067 0176 0316
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: The Warwickshire County Council
Description: Land approx. 16 acres lying to the west of aylesford…
17 May 2013
Charge code 0067 0176 0314
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: Land at london road birmingham. Notification of addition to…
8 May 2013
Charge code 0067 0176 0313
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Boston Capital Limited
Description: The f/h properyty at wellington road, bollington…
8 May 2013
Charge code 0067 0176 0312
Delivered: 18 May 2013
Status: Satisfied
on 9 December 2013
Persons entitled: Hale Village Properties LLP
Description: The l/h property known as plot P4 hale village ferry lane…
30 April 2013
Charge code 0067 0176 0310
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Stockport College
Description: The freehold property known as stockport college, heaton…
30 April 2013
Charge code 0067 0176 0309
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Stockport College
Description: That part of the freehold property known as stockport…
16 April 2013
Charge code 0067 0176 0311
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Guinness Limited
Description: Block d first central park royal london. Notification of…
8 March 2013
Legal charge
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Hull and East Yorkshire Hospitals Nhs Trust
Description: F/H property k/a part of the former princess royal hospital…
28 February 2013
Legal charge
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Care Fund Limited
Description: Part of land on the west side of north road ponteland…
25 February 2013
Planning agreement escrow deed
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Hawksmead Limited
Description: Interest in the escrow monies.
15 February 2013
Legal charge (overage charge)
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: F/H property k/a 17-19 pinnacle hill bexleyheath t/no…
15 February 2013
Legal charge (deferred payment)
Delivered: 27 February 2013
Status: Satisfied
on 2 April 2014
Persons entitled: Tesco Stores Limited
Description: F/H property k/a 17-19 pinnacle hill bexleyheath t/no…
11 February 2013
Legal charge
Delivered: 18 February 2013
Status: Satisfied
on 4 February 2014
Persons entitled: Sanctuary Housing Association
Description: F/H land at 190 london road raleigh t/no EX678545 including…
18 January 2013
Further legal charge
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: The Secretary of State for Heath
Description: F/H land at st mary's hospital, stannington, northumberland…
21 December 2012
Legal charge
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Clifford Anthony Peter Stubbings, Justin Mark Adam Stock and Ian James Plunkett
Description: F/H land to the south of belsteads farm lane little waltham…
20 December 2012
Legal charge
Delivered: 2 January 2013
Status: Outstanding
Persons entitled: Sanctuary Affordable Housing Limited
Description: Part of the f/h land at ely road milton cambridge t/no…
14 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barbara Ann Hesketh, Guy Svensson-Lockley, Richard Lockley and Hallam Land Management Limited
Description: Land at hunts lane, desford, leicestershire.
30 November 2012
Legal charge
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: Land at H34 and H36 charlton hayes filton bristol.
19 October 2012
Legal charge
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land registered under t/no:BM112063 k/a ladymede…
12 October 2012
Legal charge
Delivered: 24 October 2012
Status: Satisfied
on 21 February 2014
Persons entitled: The Governors of the Peabody Trust
Description: L/H pembury circus demised under a lease dated 12 october…
5 October 2012
Legal charge
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: David Michael Radford, Cedric Terence Flude, Elizabeth Patrick and Lisa Marie Flude
Description: Land at leicester road, hinckley, shown coloured brown and…
1 October 2012
Legal charge
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Jeremy Austin Squier, Daniel Worrin Squier, William Humphrey Randall Squier, a W Squier Limited and Derek Charles Croll
Description: F/H brays lane, ashingdon, rochford, essex. T/n EX876212…
26 September 2012
Legal charge
Delivered: 4 October 2012
Status: Satisfied
on 12 November 2013
Persons entitled: Countryside Properties (Bicester) Limited
Description: All that f/h land and buildings k/a KM7 and KM9, kingsmere…
19 September 2012
Deed of charge over credit balances
Delivered: 29 September 2012
Status: Satisfied
on 18 May 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 September 2012
Legal charge
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: The Courtwick Partnership LLP
Description: F/H property at courtwick lane littlehampton whole land…
29 August 2012
Standard security
Delivered: 15 September 2012
Status: Satisfied
on 12 December 2015
Persons entitled: Clackmannanshire Council
Description: Area of ground at former alloa academy, claremont, alloa…
31 July 2012
Legal mortgage
Delivered: 7 August 2012
Status: Satisfied
on 22 November 2013
Persons entitled: West Sussex County Council
Description: That part of the land at bognor regis community college…
3 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Bloor Homes Limited
Description: Land and buildings at cranfield university, silsoe.
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: Land and buildings near craddock street, wolverhampton.
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: Land and buildings near craddock street, wolverhampton.
11 May 2012
Standard security
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: The subjects at strathtay avenue east kilbride extending to…
23 April 2012
Standard security
Delivered: 14 May 2012
Status: Satisfied
on 2 April 2016
Persons entitled: Woodford Land Limited
Description: All and whole the subjects known as motherwell street…
23 April 2012
Standard security
Delivered: 14 May 2012
Status: Satisfied
on 19 March 2016
Persons entitled: Woodford Land Limited
Description: All and whole subjects k/a phase 3 and phase 4 motherwell…
22 December 2011
Legal charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: All that f/h land at london road, buckingham.
22 December 2011
Legal charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: All that f/h land at london road, buckingham.
22 December 2011
Legal charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: All that f/h land at london road, buckingham.
19 December 2011
Legal charge
Delivered: 28 December 2011
Status: Outstanding
Persons entitled: Mayor and Burgesses of the London Borough of Tower Hamlets
Description: L/H property being lifr hall 7 halley street part of halley…
14 November 2011
Legal charge
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Galliford Try Strategic Land Limited
Description: Hampshire farm redlands lane emsworth hampshire t/nos…
27 September 2011
Legal charge
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Nugent Care Trustees Incorporated
Description: All that f/h land and property known as phase 2 and phase 3…
23 September 2011
Standard security executed on 06 september 2011
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Ewp Investments Limited
Description: All ans whole area of ground at armadale station, armadale…
4 July 2011
Legal charge
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Wyre Forest Community Housing Limited
Description: Wolverley park, kidderminster t/no WR81832 see image for…
30 June 2011
Legal charge
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Prysmian Cables & Systems Limited
Description: F/H property k/a land and buildings on the south side of…
3 May 2011
Legal charge
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: Bloor Homes Limited
Description: Land at three springs road pershore worcestershire.
21 April 2011
Legal charge
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Persimmon Homes Limited
Description: F/H land to the south of gidding road sawtry huntingdon.
15 April 2011
Standard security executed on 8 march 2011
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Hazledene (Mount Ellen) Limited
Description: All and whole subjects at mount ellen golf course johnston…
24 March 2011
Legal charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets
Description: L/H property at ben johnson road and harford street k/a…
24 March 2011
Legal charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets
Description: L/H property being land at essian street k/a feeder site 2…
24 March 2011
Legal charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets
Description: L/H property k/a 85 harford street k/a feeder site 4 at the…
18 March 2011
Legal charge
Delivered: 23 March 2011
Status: Satisfied
on 21 March 2013
Persons entitled: Eternit UK Limited
Description: All that land forming part of everite works derby road…
28 February 2011
Legal charge
Delivered: 2 March 2011
Status: Satisfied
on 12 April 2013
Persons entitled: Orbit Group Limited
Description: L/H land at ore valley, hastings, east sussex see image for…
1 February 2011
Legal charge
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Gallions Housing Association Limited
Description: F/H property k/a mill garage bexley t/no's SGL12224 and…
23 December 2010
Legal charge
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: The Thurrock Development Corporation
Description: F/H land at schoolfield road grays essex t/n EX831770.
23 November 2010
Legal charge
Delivered: 4 December 2010
Status: Satisfied
on 10 December 2011
Persons entitled: Hilary Gwynth Haydon as Trustee of the Haydon Trust, Michael John Haydon as Trustee of the Haydon Trust
Description: Land at creeting road cedars park (phase 10) stowmarket…
12 November 2010
Legal charge
Delivered: 3 December 2010
Status: Satisfied
on 29 November 2012
Persons entitled: Hale Village Properties LLP
Description: L/H property k/a plots P1 and P2 hale village ferry lane…
15 October 2010
Legal charge
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Newton Nottingham LLP and Codex Land (Jersey) Limited
Description: Part of the residential development land (and buildings) at…
9 September 2010
Legal charge
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: The Chelmsford Diocesan Board of Finance
Description: Springfield glebe land, chelmsford, essex part of t/no…
7 September 2010
Fixed charge
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Essex County Council
Description: Former playing field laindon school road laindon basildon…
25 May 2010
Legal charge
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Countryside Properties Land (One) Limited, Countryside Properties Land (Two) Limited,
Description: F/H land and buildings k/a land north of jack's lane…
24 May 2010
Legal charge
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Basildon District Council
Description: Freehold land at cranes farm road basildon essex see image…
29 March 2010
Legal charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Wrn Properties Limited
Description: Land k/a former leonard gould site at pickering street…
12 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Haringey Teaching Primary Care Trust and Camden and Islington Nhs Foundation Trust
Description: Land off park road and part of hornsey central hospital…
16 December 2009
Legal charge
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Richard Laurence Wyatt, Susan Wyatt, Ruth Mary Wyatt and William Alan Wyatt
Description: F/H property at the rear of 78 norsey road billericay.
6 November 2009
Legal charge
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Man Diesel LTD
Description: Land and buildings at port lane colchester essex t/no…
30 October 2009
Legal charge
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Jfj Johnson and Wj Johnson
Description: Highbury house and land at bells lane, hoo, rochester, kent…
8 October 2009
Legal charge
Delivered: 15 October 2009
Status: Satisfied
on 16 November 2016
Persons entitled: Maureen Barbara Atkinson Linda Mary Cook Carolyn Angela Copperwheat the Executors of the Late Cyril Copperwheat and Margaret Anne Kipping
Description: Land off tavistock avenue ampthill bedfordshire.
2 October 2009
Legal charge
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Richard Terence Bowler
Description: F/H property at 8 station road, whittlesford and land at…
4 August 2009
Legal charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: The Whiteley Co-Ownership C/O the British Land Company PLC
Description: F/H property to the south of bluebell way whiteley fareham…
29 May 2009
Charge
Delivered: 9 June 2009
Status: Satisfied
on 14 June 2011
Persons entitled: Avenue Farms Limited
Description: Land on north west side of moreton road buckingham…
10 December 2008
Legal charge
Delivered: 16 December 2008
Status: Satisfied
on 6 January 2010
Persons entitled: Rouse Kent (Residential) Limited
Description: Piece of land at area 58 west malling kent t/no K411925.
4 November 2008
Legal charge
Delivered: 11 November 2008
Status: Satisfied
on 5 September 2009
Persons entitled: Family Mosaic Housing
Description: Land k/a block a, lambeth hospital site, dugard way…
15 September 2008
Legal charge
Delivered: 23 September 2008
Status: Satisfied
on 26 March 2014
Persons entitled: Taylor Wimpey UK Limited and Taylor Wimpey Developments Limited
Description: The f/h property known as land to the north east of…
8 August 2008
Legal charge
Delivered: 14 August 2008
Status: Satisfied
on 7 February 2009
Persons entitled: Family Mosaic Housing
Description: Property k/a plots 1-5 (inclusive) and plots 80-111…
4 August 2008
Legal charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Southport and Ormskirk Hospital National Health Service Trust
Description: Land at southport general infirmary curzon road southport.
28 July 2008
Deed of legal charge
Delivered: 31 July 2008
Status: Satisfied
on 3 April 2014
Persons entitled: Estuary Housing Association Limited
Description: F/H flexilet south ockendon essex t/no EX400522.
24 April 2008
Legal charge
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Westminster Roman Catholic Diocese Trustee
Description: Canton street lindfield street upper north street and hind…
2 April 2008
Standard security
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: The Fife Council
Description: All and whole those plots or areas of ground extending in…
1 April 2008
Standard security
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Glasgow City Council
Description: 3 areas of ground cummulatively comprising 12.9 hectares or…
28 March 2008
Legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Moat Homes Limited
Description: F/H old bakery spring vale nprth dartford kent t/no K888727.
6 March 2008
Standard security
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: James Walter Watson,John Melvyn Carser and Robert Trimble
Description: The subjects at western road kilmarnock; ayr 11179.
1 February 2008
Legal mortgage
Delivered: 6 February 2008
Status: Satisfied
on 20 June 2008
Persons entitled: Linda Mary Evans Susan Elizabeth Rosewell Davies Builders (Somerton) Limited
Description: Land at east field bruton somerset.
7 January 2008
Legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: Broughton d milton keynes.
20 December 2007
Legal charge
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Redrow Homes (Lancashire) Limited
Description: Land lying to the south of st mary`s road garston liverpool.
10 December 2007
Legal charge
Delivered: 14 December 2007
Status: Satisfied
on 30 July 2009
Persons entitled: Family Mosaic Housing
Description: F/H property k/a the island site, 94 fairfield road, bow…
6 December 2007
Legal charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Persimmon Homes Limited
Description: Ludlow road bridgnorth and all buildings and fixtures. See…
25 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied
on 24 September 2008
Persons entitled: Gordon Mytton Developments Limited
Description: Land at watery road wrexham being part of land in t/no…
11 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Land at southbridge west northampton t/n NN225046,. See the…
5 October 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Transcape Limited
Description: Land at hogg lane, grays, essex t/no EX746591.
16 July 2007
Legal charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Tapton Estates Limited and United Utilities Property Solutions
Description: Land at booth road audenshaw manchester.
16 July 2007
Legal mortgage
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Kingfisher Housing Association Limited
Description: F/H land and buildings at roundway mill london road devizes…
5 July 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: Commission for New Towns
Description: Broughtons d milton keynes.
3 July 2007
A standard security which was presented for registration in scotland on 9 august 2007 and
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Stephen Otherwise Stephen Donaghy
Description: Old broomridge foundry glasgow road dennyloanhead.
26 June 2007
Standard security which was presented for registration in scotland on 02 july 2007 and
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Taylor Woodrow Developments Limited
Description: Two plots of areas of ground at newton farm cambuslang…
29 May 2007
Legal charge
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: St mary's hospital, stannington, northumberland.
23 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Midland Sports Centre for the Disabled Trust Limited
Description: F/H land and buildings on the west side of cromwell lane…
12 March 2007
Legal charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Commission for New Towns
Description: Broughton d milton keynes - plots 93-98.
23 February 2007
Standard security which was presented for registration in scotland on 13TH march 2007 and
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Woodford Land Limited
Description: All and whole the subjects forming part of the larger…
23 February 2007
Standard security which was presented for registration in scotland on 13TH march 2007 and
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Woodford Land Limited
Description: All and whole the subjects forming part of the larger…
23 February 2007
Standard security which was presented for registration in scotland on 13TH march 2007 and
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Woodford Land Limited
Description: All and whole the subjects forming part of the larger…
5 February 2007
A standard security which was presented for registration in scotland on 8 february 2007 and dated 02 february 2007 and
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Keiller (Bib) Limited
Description: 1306 gallowgate glasgow t/nos GLA102353, GLA33144…
1 February 2007
Deed of charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: North East London Mental Health National Health Service Trust
Description: F/H land at barley lane goodmayes hospital ilford essex and…
8 December 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: Gasworks house high street fenny stratford bletchley t/n…
21 November 2006
Legal charge
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Land and buildings at princess mary hospital raf halton…
13 November 2006
Legal charge
Delivered: 13 November 2006
Status: Outstanding
Persons entitled: Commission for New Towns
Description: Broughton d milton keynes.
8 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Commission for New Towns (Carrying on Business as English Partnerships)
Description: Broughton d milton keynes.
31 October 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Shepherd Offshore Limited
Description: F/H property at hadrian road wallsend part t/no's…
20 October 2006
Legal mortgage
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: William James Dike,Jamie William Dike and Andrew Thomas Dike
William James Dike,Jamie William Dike and Andrew Thomas Dike
Description: Land at barrow hill stalbridge dorset. See the mortgage…
22 August 2006
Legal charge
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Commission for New Towns
Description: Broughton d milton keynes.
26 July 2006
Legal charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: Broughton d milton keynes.
26 July 2006
Legal charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: Broughton d milton keynes.
15 June 2006
Legal mortgage
Delivered: 20 June 2006
Status: Satisfied
on 24 March 2014
Persons entitled: Michael Timothy O'connell, Edward Charles Wright and Colin Daniel Meister
Description: 19 galleywood road, great baddow, chelmsford, essex t/no…
3 May 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Commission for New Towns
Description: Broughton d, milton keynes.
6 April 2006
Legal mortgage
Delivered: 13 April 2006
Status: Satisfied
on 11 January 2007
Persons entitled: The Royal West Sussex National Health Service Trust
Description: Sites b & c east fields, st richard's hospital, chichester…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Family Housing Association
Description: F/H effra primary school,effra parade,brixton.t/n TGL222957…
22 December 2005
Deed of charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Alan Paul Thornhill
Description: Charge over land and buildings at 147 london road…
2 November 2005
Legal charge
Delivered: 14 November 2005
Status: Outstanding
Persons entitled: Doncaster Borough Council
Description: 2.3225 hectares or thereabouts of land situate at goodison…
28 September 2005
Standard security which was presented for registration in scotland on 07 october 2005 and
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Port Greenwich Limited
Description: All and whole that part of those subjects at granton…
14 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: South Bedfordshire District Council
Description: Land at court drive dunstable bedfordshire together with…
22 April 2005
Mortgage
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Guinness Limited
Description: Twyford abbey road park royal london the benefit of any…
15 April 2005
A clawback legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department
Description: Land at hmp aldington being the residue of land comprised…
15 April 2005
An overage legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department
Description: Land at hmp aldington being the residue of land comprised…
15 April 2005
Clawback legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department
Description: Land identified as lot 2 hmp aldington aldington kent.