SOFTWARE STATIONERY SPECIALISTS LIMITED: Mortgages

  • Overview

    Company NameSOFTWARE STATIONERY SPECIALISTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02736545
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Does SOFTWARE STATIONERY SPECIALISTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Capital Europe Limited in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Capital Europe Limited in Its Capacity as Security Agent
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Brief description
    L/H property k/a 16A crawfordsburn road newtownards county down.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Capital Europe Limited in Its Capacity as Security Agent
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 30, 2015
    Outstanding
    Brief description
    The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 30, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Brief description
    The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 23, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    Deed of accession in respect of a debenture dated 23 october 2003
    Created On Feb 26, 2004
    Delivered On Mar 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property units 2 and 3 northern perimeter road west hinckley leicestershire t/n LT244150. L/h property unit 1 gildersome spur distribution centre wakefield road leeds. L/h property access house clifton down bristol (part lower ground, first and second floors).. 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
    • Hsbc Bank PLC
    Transactions
    • Mar 10, 2004Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Working capital composite guarantee and debenture
    Created On Nov 28, 2003
    Delivered On Dec 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold property known as units 2 and 3 northern perimeter road west hinckley leicestershire t/n LT244150 the leasehold property known as unit 1 gildersome spur distribution centre wakefield road leeds and the leasehold property known as access house clifton down bris. 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
    • Hsbc Bank PLC
    Transactions
    • Dec 13, 2003Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 04, 2000
    Delivered On Sep 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 09, 2000Registration of a charge (395)
    • Feb 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge containing fixed and floating charges
    Created On Feb 13, 1998
    Delivered On Feb 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part unit 2 and part unit 3 northern perimeter road west hinckley leicestershire t/n LT234814 t/n LT227577. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 1998Registration of a charge (395)
    • Oct 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 1997
    Delivered On Feb 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 1997Registration of a charge (395)
    • Oct 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Jul 13, 1994
    Delivered On Jul 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the indemnity of even date
    Short particulars
    All such rights to the repayment of the deposit being the debt or debts owing to the company by the bank or any party on the account with the bank re: deluxe (UK) limited denominated in sterling indentified by the short name lbreduluxe and all interest (if any) owing in respect of any such account(s) or deposit(s). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 20, 1994Registration of a charge (395)
    • Oct 01, 2003Statement 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