FURNIVAL ESTATES LIMITED: Mortgages

  • Overview

    Company NameFURNIVAL ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00758082
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Does FURNIVAL ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag,London Branch
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
    Created On Jan 28, 2002
    Delivered On Feb 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The leasehold land known as land ajoining eyre street, furnival street, matilda way and matilda street, sheffield. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent and Trustee for Itself and the Beneficiaries
    Transactions
    • Feb 06, 2002Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999)
    Created On Aug 03, 1999
    Delivered On Aug 16, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 1999Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 23, 1992
    Delivered On Jan 06, 1993
    Satisfied
    Amount secured
    £87,000,000 and all other monies due or to become due from the company to the chargee under the terms of the trust deed
    Short particulars
    Together with all buildings and erections and fixtures and fittings and fixed plant and machinery for the time being thereon (for full details of charge see form 395 and contd sheet).
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Jan 06, 1993Registration of a charge (395)
    • Jul 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Second supplemental charge deed
    Created On Dec 04, 1992
    Delivered On Dec 08, 1992
    Satisfied
    Amount secured
    £87,000,000 11% first mortgage debenture stock 2025 and all other monies from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge
    Short particulars
    Redvers house union street sheffield south yorkshire. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Dec 08, 1992Registration of a charge (395)
    • Oct 22, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 27, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 21, 1990
    Delivered On Nov 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from evans of leeds PLC to the chargee on any account whatsoever.
    Short particulars
    Redvers marse furnival street sheffield t/n: ywe 60547 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 29, 1990Registration of a charge
    • Jan 15, 1993Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Sep 19, 1978
    Delivered On Sep 20, 1978
    Satisfied
    Amount secured
    £1,240,000 and all other monies due or to become due from evans of leeds limited to the chargee under the terms of a deed dated 17-6-61.
    Short particulars
    Land and buildings situate in sheffield being furnival house, furnival gate, as comprised in a lease dated 15-11-65.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Sep 20, 1978Registration of a charge
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 30, 1975
    Delivered On Jul 02, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Redvers slouse, furnival street, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coventry Bank LTD
    Transactions
    • Jul 02, 1975Registration of a charge
    • May 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Dep of title deed w/i
    Created On Dec 23, 1971
    Delivered On Dec 28, 1971
    Satisfied
    Amount secured
    £650,000
    Short particulars
    Property at junction of union st and furnival gate, sheffield, known as redvers house.
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Dec 28, 1971Registration of a charge
    • May 08, 1992Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jun 17, 1971
    Delivered On Jun 28, 1971
    Satisfied
    Amount secured
    £1,335,000 & all other monies due or to become due from evans of leeds LTD to the chargee any account whatsoever.
    Short particulars
    Furnival house, furnival gate, sheffield comprised in a lease dated 15/11/65.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Jun 28, 1971Registration of a charge
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 1970
    Delivered On Dec 08, 1970
    Satisfied
    Amount secured
    For securing £800,000 due from lonsdale properties LTD to the chargers and for further securing £700,000 outstanding under 2 charges dated respectively 24/06/68 and 30/12/68 and due from the company millshaw property co. LTD and mulgate investments LTD to the chargee.
    Short particulars
    Land adjoining eyre st, furnival st, matilda way and matilda st, sheffield known as furnival house.
    Persons Entitled
    • Old Broad Street Securiting LTD
    Transactions
    • Dec 08, 1970Registration of a charge
    • May 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1968
    Delivered On Jan 09, 1969
    Satisfied
    Amount secured
    For securing £427,000 & further securing £345,000 secured by a charge dated 24/06/68, all due from the company and the three other companies referred to therein
    Short particulars
    Land containing 891 square yards at the junction of furnival st & union lane in the city of sheffield.
    Persons Entitled
    • Old Broad Street Securities LTD.
    Transactions
    • Jan 09, 1969Registration of a charge
    • May 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1968
    Delivered On Jan 09, 1969
    Satisfied
    Amount secured
    For securing £427,000 & furthe securing £345,000 secured by a charge dated 24/06/68. all due from the company and three other companies referred to therein.
    Short particulars
    Land adjoining eyre st, furnival st, matilda way, & matilda st, sheffield. 4833 square yards approx.
    Persons Entitled
    • Old Broad Street Securities LTD.
    Transactions
    • Jan 09, 1969Registration of a charge
    • May 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1968
    Delivered On Jun 28, 1968
    Satisfied
    Amount secured
    Securing £345,000 and all other monies due or to become due from the co, to the chargee on any{ account whatsoever
    Short particulars
    Land adjoining eyre street,furnival street matilda way and matilda street sheffield together with the buildings erected thereon. (See doc 20).
    Persons Entitled
    • Old Broad Street Securities LTD.
    Transactions
    • Jun 28, 1968Registration of a charge
    • May 08, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0