Advanced company searchLink opens in new window

PLANTFORCE RENTALS LTD

Company number 02677625

Filter charges

Filter charges
16 charges registered
5 outstanding, 11 satisfied, 0 part satisfied

Charge code 0267 7625 0016

Satisfy charge 0267 7625 0016 on the Companies House WebFiling service

Created
18 April 2024
Delivered
29 April 2024
Status
Outstanding

Persons entitled

  • Robin Powell

Brief description

Contains fixed charge…

Charge code 0267 7625 0015

Satisfy charge 0267 7625 0015 on the Companies House WebFiling service

Created
18 April 2024
Delivered
29 April 2024
Status
Outstanding

Persons entitled

  • William Caplan

Brief description

Contains fixed charge…

Charge code 0267 7625 0014

Satisfy charge 0267 7625 0014 on the Companies House WebFiling service

Created
18 April 2024
Delivered
19 April 2024
Status
Outstanding

Persons entitled

  • Bgf Nominees Limited (As Security Trustee)

Brief description

Contains fixed charge…

Charge code 0267 7625 0013

Satisfy charge 0267 7625 0013 on the Companies House WebFiling service

Created
18 March 2021
Delivered
22 March 2021
Status
Outstanding

Persons entitled

  • National Westminster Bank PLC as Security Agent

Brief description

N/A…

Charge code 0267 7625 0012

Satisfy charge 0267 7625 0012 on the Companies House WebFiling service

Created
18 March 2021
Delivered
22 March 2021
Status
Outstanding

Persons entitled

  • National Westminster Bank PLC

Brief description

N/A…

Charge code 0267 7625 0011

Created
22 January 2021
Delivered
27 January 2021
Status
Satisfied on 13 April 2021

Persons entitled

  • Santander UK PLC

Brief description

The chattels as more particularly described in schedule 1…

Charge code 0267 7625 0010

Created
29 August 2018
Delivered
3 September 2018
Status
Satisfied on 17 March 2021

Persons entitled

  • Abn Amro Asset Based Finance N.V., UK Branch

Brief description

Contains fixed charge.

Charge code 0267 7625 0009

Created
11 September 2014
Delivered
12 September 2014
Status
Satisfied on 13 April 2021

Persons entitled

  • Santander UK PLC as Security Trustee for Each Group Member

Brief description

Contains fixed charge…

Charge code 0267 7625 0008

Created
2 October 2013
Delivered
4 October 2013
Status
Satisfied on 21 May 2018

Persons entitled

  • Lombard North Central PLC

Brief description

Notification of addition to or amendment of charge…

Fixed & floating charge

Created
23 November 2011
Delivered
7 December 2011
Status
Satisfied on 2 February 2018

Persons entitled

  • Barclays Bank PLC

Short particulars

Fixed and floating charge over the undertaking and all…

All assets debenture

Created
21 August 2009
Delivered
25 August 2009
Status
Satisfied on 8 August 2014

Persons entitled

  • Lloyds Tsb Commercial Finance Limited

Short particulars

Fixed and floating charge over the undertaking and all…

Debenture

Created
16 March 2007
Delivered
20 March 2007
Status
Satisfied on 29 October 2011

Persons entitled

  • Gmac Commercial Finance PLC

Short particulars

Fixed and floating charges over the undertaking and all…

Guarantee & debenture

Created
27 May 2002
Delivered
5 June 2002
Status
Satisfied on 11 October 2007

Persons entitled

  • Barclays Bank PLC

Short particulars

Fixed and floating charges over the undertaking and all…

Assignment and charge of sub-leasing agreements

Created
6 April 2000
Delivered
11 April 2000
Status
Satisfied on 11 January 2021

Persons entitled

  • Barclays Mercantile Business Finance Limited

Short particulars

All rights,title and interest in sub leases in respect of…

Single debenture

Created
14 March 1995
Delivered
16 March 1995
Status
Satisfied on 1 March 2007

Persons entitled

  • Lloyds Bank PLC

Short particulars

Fixed and floating charges over the undertaking and all…

Debenture

Created
17 September 1992
Delivered
2 October 1992
Status
Satisfied on 12 June 2001

Persons entitled

  • Barclays Bank PLC

Short particulars

(See form 395 for full details). Fixed and floating charges…