Advanced company searchLink opens in new window

EXPERT TOOLING & AUTOMATION LIMITED

Company number 03489117

Filter charges

Filter charges
23 charges registered
5 outstanding, 18 satisfied, 0 part satisfied

Charge code 0348 9117 0023

Satisfy charge 0348 9117 0023 on the Companies House WebFiling service

Created
31 August 2023
Delivered
4 September 2023
Status
Outstanding

Persons entitled

  • Birmingham City Council

Brief description

Contains fixed charge…

Charge code 0348 9117 0022

Satisfy charge 0348 9117 0022 on the Companies House WebFiling service

Created
6 June 2023
Delivered
13 June 2023
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

Contains fixed charge…

Charge code 0348 9117 0021

Satisfy charge 0348 9117 0021 on the Companies House WebFiling service

Created
23 January 2023
Delivered
25 January 2023
Status
Outstanding

Persons entitled

  • Eh Woodcote Limited

Brief description

Contains fixed charge…

Charge code 0348 9117 0020

Created
6 May 2021
Delivered
12 May 2021
Status
Satisfied on 5 January 2023

Persons entitled

  • Angelo Luciano
  • Susan Luciano
  • Cara Luciano
  • Allessandro Luciano

Brief description

All land owned by the company. Intellectual property…

Charge code 0348 9117 0019

Satisfy charge 0348 9117 0019 on the Companies House WebFiling service

Created
27 February 2020
Delivered
3 March 2020
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

Contains fixed charge…

Charge code 0348 9117 0018

Satisfy charge 0348 9117 0018 on the Companies House WebFiling service

Created
8 August 2019
Delivered
14 August 2019
Status
Outstanding

Persons entitled

  • Secure Trust Bank PLC ("Stb")

Brief description

3.2 the client charges by way of first legal mortgage the…

Charge code 0348 9117 0017

Created
16 April 2019
Delivered
1 May 2019
Status
Satisfied on 3 December 2019

Persons entitled

  • Eh Woodcote Limited

Brief description

All present and future assets and undertaking of the…

Charge code 0348 9117 0016

Created
1 August 2017
Delivered
4 August 2017
Status
Satisfied on 29 April 2019

Persons entitled

  • Nucleus Commercial Fiance Limited

Brief description

Jones shipman 540P surface grinder 1679, lilian 3V turret…

Charge code 0348 9117 0015

Created
1 August 2017
Delivered
4 August 2017
Status
Satisfied on 29 April 2019

Persons entitled

  • Nucleus Commercial Finance Limited

Brief description

Lion 40FT container, colchester master 2500 5/0001/11033…

Charge code 0348 9117 0014

Created
1 August 2017
Delivered
3 August 2017
Status
Satisfied on 29 April 2019

Persons entitled

  • Nucleus Commercial Finance Limited

Brief description

1. by way of fixed charge ("the fixed charge"):. (I) all…

Charge code 0348 9117 0013

Created
13 November 2015
Delivered
17 November 2015
Status
Satisfied on 5 July 2018

Persons entitled

  • Susan Gillian Luciano
  • Angelo Edwardo Luciano

Brief description

Hurco DCX32I-50T dual column machining centre and…

Charge code 0348 9117 0012

Created
13 October 2014
Delivered
16 October 2014
Status
Satisfied on 22 October 2015

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

Site 6E rainton bridge industrial estate, sunderland part…

Charge code 0348 9117 0011

Created
4 November 2013
Delivered
19 November 2013
Status
Satisfied on 5 July 2018

Persons entitled

  • Susan Gillian Luciano
  • Angelo Edwardo Luciano

Brief description

Notification of addition to or amendment of charge…

Charge code 0348 9117 0010

Created
15 May 2013
Delivered
21 May 2013
Status
Satisfied on 5 July 2018

Persons entitled

  • Susan Gillian Luciano
  • Angelo Edwardo Luciano

Brief description

Notification of addition to or amendment of charge…

Charge code 0348 9117 0009

Created
30 April 2013
Delivered
17 May 2013
Status
Satisfied on 5 July 2018

Persons entitled

  • Birmingham City Council

Brief description

Notification of addition to or amendment of charge…

Chattel mortgage

Created
7 February 2013
Delivered
8 February 2013
Status
Satisfied on 20 November 2017

Persons entitled

  • Leumi Abl Limited

Short particulars

All right title and interest in and to the assets being…

Legal charge

Created
18 October 2012
Delivered
20 October 2012
Status
Satisfied on 13 November 2017

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

Plot 10 banner park, wickmans drive, coventry t/no:MM8369…

Debenture

Created
15 May 2012
Delivered
24 May 2012
Status
Satisfied on 25 July 2019

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

Fixed and floating charge over the undertaking and all…

Full form debenture

Created
5 March 2012
Delivered
13 March 2012
Status
Satisfied on 15 November 2017

Persons entitled

  • Leumi Abl Limited

Short particulars

Fixed and floating charge over the undertaking and all…

All assets debenture

Created
21 July 2010
Delivered
24 July 2010
Status
Satisfied on 17 May 2012

Persons entitled

  • Lloyds Tsb Commercial Finance Limited

Short particulars

Fixed and floating charge over the undertaking and all…

Debenture

Created
14 July 2010
Delivered
16 July 2010
Status
Satisfied on 17 May 2012

Persons entitled

  • Lloyds Tsb Bank PLC

Short particulars

Fixed and floating charge over the undertaking and all…

Guarantee and fixed and floating charge

Created
15 September 2009
Delivered
26 September 2009
Status
Satisfied on 10 March 2012

Persons entitled

  • Barclays Bank PLC

Short particulars

Fixed and floating charge over the undertaking and all…

Debenture

Created
12 May 1999
Delivered
19 May 1999
Status
Satisfied on 10 March 2012

Persons entitled

  • Barclays Bank PLC

Short particulars

Fixed and floating charges over the undertaking and all…