Advanced company searchLink opens in new window

NCMT LIMITED

Company number 00794821

Filter charges

Filter charges
33 charges registered
2 outstanding, 31 satisfied, 0 part satisfied

Charge code 0079 4821 0033

Satisfy charge 0079 4821 0033 on the Companies House WebFiling service

Created
8 September 2020
Delivered
8 September 2020
Status
Outstanding

Persons entitled

  • David Burley
  • Adrian Joseph Maughan
  • Laurence Howard Ireland
  • Michael Roland Terry

Brief description

Please refer to the charge instrument for further details…

Charge code 0079 4821 0032

Satisfy charge 0079 4821 0032 on the Companies House WebFiling service

Created
17 December 2019
Delivered
20 December 2019
Status
Outstanding

Persons entitled

  • Santander UK PLC as Security Holder

Brief description

Contains fixed charge…

Debenture

Created
3 June 2008
Delivered
6 June 2008
Status
Satisfied on 24 December 2019

Persons entitled

  • Bank of Scotland PLC

Short particulars

Fixed and floating charge over the undertaking and all…

Assignment and charge

Created
20 December 2001
Delivered
8 January 2002
Status
Satisfied on 26 April 2008

Persons entitled

  • Citicorp Vendor Finance (Europe) Limited

Short particulars

Assignment by way of security, all monies due and to become…

Legal charge

Created
2 April 1998
Delivered
8 April 1998
Status
Satisfied on 24 December 2019

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

Leasehold property k/a plot 2010 middlemarch business park…

Legal charge

Created
11 April 1995
Delivered
14 April 1995
Status
Satisfied on 24 December 2019

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

F/H property k/a 10 harvest lane ashley road thames ditton…

Legal charge

Created
21 March 1995
Delivered
23 March 1995
Status
Satisfied on 26 April 2008

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

F/H land k/as 21 waterloo place,leamington…

Legal charge

Created
21 March 1995
Delivered
23 March 1995
Status
Satisfied on 24 December 2019

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

L/H land k/a conway house 3 castlecroft court castlecroft…

Standard security presented for registration in scotland

Created
19 July 1994
Delivered
2 August 1994
Status
Satisfied on 28 January 1998

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

40-44 thistle street,edinburgh.

Letter of charge

Created
21 April 1994
Delivered
26 April 1994
Status
Satisfied on 24 December 2019

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

All monies standing to the credit of the hobs investment…

Debenture

Created
13 April 1994
Delivered
15 April 1994
Status
Satisfied on 24 December 2019

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

Fixed and floating charges over the undertaking and all…

Deed of charge

Created
28 October 1992
Delivered
6 November 1992
Status
Satisfied on 3 September 1994

Persons entitled

  • Barclays Bank PLC

Short particulars

All the "deposits" referred to in the schedule to form 395…

Guarantee and debenture

Created
9 October 1992
Delivered
16 October 1992
Status
Satisfied on 3 September 1994

Persons entitled

  • Barclays Bank PLC

Short particulars

See form 395 ref m*704C. Fixed and floating charges over…

Credit agreement

Created
6 October 1992
Delivered
9 October 1992
Status
Satisfied on 3 June 1994

Persons entitled

  • Close Brothers Limited

Short particulars

All right title and interest in and to all sums payable…

Standard security which was presented for registration in scotland on 4/7/91

Created
4 July 1991
Delivered
12 July 1991
Status
Satisfied on 27 July 1994

Persons entitled

  • Barclays Bank PLC

Short particulars

The subjects k/as 42 to 44 thistle street edingburgh.

Legal charge

Created
31 October 1990
Delivered
12 November 1990
Status
Satisfied on 3 September 1994

Persons entitled

  • Barclays Bank PLC

Short particulars

Conway house, 3 castlecroft court, castlecroft road, bury…

Guarantee & debenture

Created
3 March 1987
Delivered
16 March 1987
Status
Satisfied on 3 September 1994

Persons entitled

  • Barclays Bank PLC

Short particulars

Fixed and floating charges over the undertaking and all…

Further guarantee the debenture.

Created
10 September 1985
Delivered
18 September 1985
Status
Satisfied on 3 September 1994

Persons entitled

  • Barclays Bank PLC

Short particulars

All that property undertaking and assets charges by the…

Legal charge

Created
20 March 1985
Delivered
10 April 1985
Status
Satisfied on 3 September 1994

Persons entitled

  • Barclays Bank PLC

Short particulars

21 waterloo place leamington spa warwickshire title no:- wk…

Mortgage

Created
17 July 1984
Delivered
26 July 1984
Status
Satisfied

Persons entitled

  • Societe Generale.

Short particulars

Embraer emb 121 xin gu ii executive jet. Serial no 0309 UK…

Further guarantee & debenture

Created
10 August 1983
Delivered
17 August 1983
Status
Satisfied on 3 September 1994

Persons entitled

  • Barclays Bank PLC

Short particulars

All that property undertaking and assets charges by the…

Legal charge

Created
12 August 1982
Delivered
23 August 1982
Status
Satisfied on 3 September 1994

Persons entitled

  • Barclays Bank PLC

Short particulars

L/H part unit 1 and office a, part unit 1B at ferry works…

Further guarantee & debenture

Created
17 March 1982
Delivered
7 April 1982
Status
Satisfied on 3 September 1994

Persons entitled

  • Barclays Bank PLC

Short particulars

Changed by the principal deed & further deed. Undertaking…

Legal charge

Created
28 January 1982
Delivered
15 February 1982
Status
Satisfied on 3 September 1994

Persons entitled

  • Barclays Bank PLC

Short particulars

F/H 19 russell street windsor berkshire.

Legal charge

Created
28 January 1982
Delivered
15 February 1982
Status
Satisfied on 3 September 1994

Persons entitled

  • Barclays Bank PLC

Short particulars

F/H 105 high street eton berkshire.