ASSETCO EMERGENCY LIMITED

ASSETCO EMERGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameASSETCO EMERGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03063730
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSETCO EMERGENCY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ASSETCO EMERGENCY LIMITED located?

    Registered Office Address
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSETCO EMERGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSETCO VEHICLES LIMITEDJun 30, 2003Jun 30, 2003
    THE LEASING GROUP LIMITEDOct 11, 2002Oct 11, 2002
    THE LEASING GROUP PUBLIC LIMITED COMPANYFeb 12, 1997Feb 12, 1997
    BRITISH GAS LEASING HOLDINGS LIMITEDMay 26, 1995May 26, 1995

    What are the latest accounts for ASSETCO EMERGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ASSETCO EMERGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark Anthony Clissett as a director on Mar 31, 2012

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 29/02/2012
    RES13

    Annual return made up to Jan 26, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2012

    Statement of capital on Feb 09, 2012

    • Capital: GBP 10,000,000
    SH01

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Appointment of Continental Shelf 547 Limited as a director on Sep 01, 2011

    3 pagesAP02

    Appointment of Continental Shelf 548 Limited as a director on Sep 01, 2011

    3 pagesAP02

    Termination of appointment of Scott Brown as a secretary

    1 pagesTM02

    Annual return made up to Jan 26, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Scott Brown as a director

    1 pagesTM01

    Appointment of Mr Mark Anthony Clissett as a director

    2 pagesAP01

    Termination of appointment of Marcus Shannon as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Termination of appointment of Richard Fulton as a secretary

    2 pagesTM02

    Appointment of Scott Brown as a secretary

    3 pagesAP03

    Termination of appointment of Raymond Flynn as a director

    2 pagesTM01

    Appointment of Scott Douglas Brown as a director

    3 pagesAP01

    Appointment of Richard Fulton as a secretary

    3 pagesAP03

    Termination of appointment of Michael Lavender as a secretary

    2 pagesTM02

    Annual return made up to Jan 26, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Raymond Francis Flynn on Feb 02, 2010

    2 pagesCH01

    Director's details changed for Marcus John Shannon on Feb 02, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of ASSETCO EMERGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONTINENTAL SHELF 547 LIMITED
    Field End Road
    HA4 0QH Ruislip
    800
    Middlesex
    England
    Director
    Field End Road
    HA4 0QH Ruislip
    800
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number7669797
    163021860001
    CONTINENTAL SHELF 548 LIMITED
    Field End Road
    HA4 0QH Ruislip
    800
    Middlesex
    England
    Director
    Field End Road
    HA4 0QH Ruislip
    800
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number7669811
    163021740001
    BROWN, Scott
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Secretary
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Australian154944670001
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FULTON, Richard
    Arthur Street
    BT1 4GA Belfast
    21
    Antrim
    Secretary
    Arthur Street
    BT1 4GA Belfast
    21
    Antrim
    British154195370001
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    BritishChartered Secretary41928680001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    JONES, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    BritishCompany Secretary37272130001
    LAVENDER, Michael David
    Forty Hill House
    EN2 9EU Forty Hill
    Middlesex
    Secretary
    Forty Hill House
    EN2 9EU Forty Hill
    Middlesex
    British149181030001
    LEWIN, Peter Jonathan
    2 Cormont Road
    SE5 9RA London
    Secretary
    2 Cormont Road
    SE5 9RA London
    BritishCompany Executive45962560004
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Secretary
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    BritishChartered Secretary49024710001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    British90354630001
    SMITH, Marie
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    Secretary
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    BritishChartered Secretary40935980001
    THOMAS, Luke
    94 Watcombe Road
    South Norwood
    SE25 4UZ London
    Secretary
    94 Watcombe Road
    South Norwood
    SE25 4UZ London
    British48375440001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    SARCON COMPLIANCE LIMITED
    Murray House
    Murray Street
    BT1 6DN Belfast
    Antrim
    Secretary
    Murray House
    Murray Street
    BT1 6DN Belfast
    Antrim
    143646650001
    ASWANI, Geoffrey
    62 Upper Pillory Down
    SM5 4BJ Carshalton
    Surrey
    Director
    62 Upper Pillory Down
    SM5 4BJ Carshalton
    Surrey
    EnglandBritishLeasing Manager94351320001
    BABBAGE, Peter
    Hill Top Road
    Newmillerdam
    WF2 6PZ Wakefield
    13
    West Yorkshire
    Director
    Hill Top Road
    Newmillerdam
    WF2 6PZ Wakefield
    13
    West Yorkshire
    EnglandBritishFleet Services Director90425040001
    BRISTOW, Stephen Paul
    Cuckoo Cottage
    8 Drury Lane
    SY5 0EL Minsterley
    Salop
    Director
    Cuckoo Cottage
    8 Drury Lane
    SY5 0EL Minsterley
    Salop
    BritishEngineer106636010001
    BROWN, Scott Douglas
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Director
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    EnglandAustralianFinance Director183542790001
    CHAN, Choong Fai
    53 Graemesdyke Avenue
    SW14 7BH London
    Director
    53 Graemesdyke Avenue
    SW14 7BH London
    BritishFinance Director56891690001
    CHAN, Choong Fai
    53 Graemesdyke Avenue
    SW14 7BH London
    Director
    53 Graemesdyke Avenue
    SW14 7BH London
    BritishTax Manager56891690001
    CLISSETT, Mark Anthony
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Director
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    United KingdomBritishDirector159159010001
    COWLEY, Craig John
    27 Regent Court
    RG1 7HW Reading
    Berkshire
    Director
    27 Regent Court
    RG1 7HW Reading
    Berkshire
    BritishAccountant36551350003
    EDDY, Jonathan Charles Grenville
    Heath House
    Queen Mary Close
    GU51 4QR Fleet
    Hampshire
    Director
    Heath House
    Queen Mary Close
    GU51 4QR Fleet
    Hampshire
    BritishCompany Director72062400003
    FEAKIN, Philip
    4 Oakview Gardens
    East Finchley
    N2 0NJ London
    Director
    4 Oakview Gardens
    East Finchley
    N2 0NJ London
    BritishDeputy Treasurer13907400001
    FEW, Raymond James
    30 Badgers
    Thorley Park
    CM23 4ES Bishops Stortford
    Hertfordshire
    Director
    30 Badgers
    Thorley Park
    CM23 4ES Bishops Stortford
    Hertfordshire
    BritishPurchasing Manager46881020001
    FLYNN, Raymond Francis
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Director
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Northern IrelandBritishAccountant119131330001
    GRAY, John Charles Roger
    65 Cumberland Street
    SW1V 4LY London
    Director
    65 Cumberland Street
    SW1V 4LY London
    British51822330001
    HATTON, David Frederick
    33 Goldenacres
    Springfield
    CM1 5YT Chelmsford
    Essex
    Director
    33 Goldenacres
    Springfield
    CM1 5YT Chelmsford
    Essex
    BritishDirector Of Taxation14442710001
    HOEXTER, Nicholas Paul Batley
    142 Ifield Road
    SW10 9AF London
    Director
    142 Ifield Road
    SW10 9AF London
    EnglandBritishCompany Director9117220001
    HOGAN, James Michael
    17 The Orchards
    LU6 2DD Eaton Bray
    Bedfordshire
    Director
    17 The Orchards
    LU6 2DD Eaton Bray
    Bedfordshire
    BritishBusiness Development Director51892700001
    LAVENDER, Michael David
    Forty Hill House
    EN2 9EU Forty Hill
    Middlesex
    Director
    Forty Hill House
    EN2 9EU Forty Hill
    Middlesex
    EnglandBritishBarrister149181030001

    Does ASSETCO EMERGENCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of shares
    Created On Feb 11, 2008
    Delivered On Feb 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The 7,000,100 ordinary shares of £1.00 each in assetco solutions LTD including dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Feb 13, 2008Registration of a charge (395)
    Security assignment
    Created On Apr 20, 2006
    Delivered On Apr 22, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and interest whether present or future of the chargor in assignments between the chargor and transco plce dated 28TH february 2006 with reference numbers TSC06FEB1 and TSC06FEB2 and for the hire of equipment detailed in the appendix to the schedule (the agreement) including all claims for damages all monies owing under the agreement the full benefit of all guarantees the interest in the equipment.
    Persons Entitled
    • Asset Advantage Limited
    Transactions
    • Apr 22, 2006Registration of a charge (395)
    Charge of shares in assetco emergency (2) limited
    Created On Apr 19, 2006
    Delivered On May 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from assetco emergency (2) limited and assetco solutions limited (the junior borrower) to the senior finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the 2 ordinary shares of £1 each in ael registered in the name of the company and all allotments, rights, benefits and advantages. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank P.L.C
    Transactions
    • May 06, 2006Registration of a charge (395)
    Certificate of assignment
    Created On Apr 13, 2006
    Delivered On May 03, 2006
    Outstanding
    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
    All monies due under the sub-hire agreements and the benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank P.L.C
    Transactions
    • May 03, 2006Registration of a charge (395)
    Master assignment
    Created On Apr 13, 2006
    Delivered On May 03, 2006
    Outstanding
    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
    All monies and approved sub-hire agreements.
    Persons Entitled
    • The Co-Operative Bank P.L.C
    Transactions
    • May 03, 2006Registration of a charge (395)
    Mortgage debenture
    Created On Oct 05, 2005
    Delivered On Oct 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from sarcon vehicles limited to the chargee
    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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Oct 12, 2005Registration of a charge (395)
    • Apr 17, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Certificate of assignment
    Created On Jun 16, 2005
    Delivered On Jun 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the owner under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies due under the sub-hire agreement bearing references TSCO5JUNE1, TSCO5JUNE2 and TSCO5JUNE03,. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 24, 2005Registration of a charge (395)
    Assignment
    Created On May 05, 2005
    Delivered On May 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and interest whether present or future of the chargor in the assignment between the chargor and bedford college dated 23RD march 2004 and 22ND june 2004 with reference number GBGH00021 and GBGH00022 and for the hire of equipment detailed in the appendix to the schedule (the agreement) including all claims for damages all monies owing under the agreement the full benefit of all guarantees the interest in the equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Lease (UK) Limited
    Transactions
    • May 06, 2005Registration of a charge (395)
    Certificate of assignment
    Created On Mar 31, 2005
    Delivered On Apr 14, 2005
    Outstanding
    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
    All of the right title and interest of the company under the transco documents. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 14, 2005Registration of a charge (395)
    Master charge agreement
    Created On Jul 29, 2004
    Delivered On Aug 07, 2004
    Outstanding
    Amount secured
    All monies due or to become due from each of the companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge, the charged equipment, all insurance monies in repect of the charged equipment, all right title and interest in respect of the customer agreements, floating charge all the charged equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    Certificate of assignment
    Created On Mar 25, 2004
    Delivered On Mar 27, 2004
    Outstanding
    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
    All monies due under the sub-lease agreement reference GBGH00020 dated 9 march 2004 made between the company and GB gas holdings limited. All rights titles benefit and interest under the sub-hire agreements, any guarantees, indemnities, debentures, mortgages, charges and other securities. For details of equipment charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 27, 2004Registration of a charge (395)
    Security assignment schedule
    Created On Feb 27, 2004
    Delivered On Mar 18, 2004
    Outstanding
    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
    All the right title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of the sub-lease of equipment and the full benefit of any guarantees indemnities debentures mortgages. See the mortgage charge document for full details.
    Persons Entitled
    • Assetco Limited
    Transactions
    • Mar 18, 2004Registration of a charge (395)
    Security assignment schedule
    Created On Feb 27, 2004
    Delivered On Mar 12, 2004
    Outstanding
    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
    All right title benefit and interest present and future in respect of the sub-lease of equipment between the compny and fulcrum connections limited and the benefit of any guarantees indemnities debentures mortgages charges and other securities in respect of the approved sub-lease and its interest comprised within the sub-lease. See the mortgage charge document for full details.
    Persons Entitled
    • Assetco Limited
    Transactions
    • Mar 12, 2004Registration of a charge (395)
    Certificate of assignment
    Created On Feb 16, 2004
    Delivered On Feb 27, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the owner under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies due or to become due under the sub-lease agreements bearing reference GBGH00019. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Feb 27, 2004Registration of a charge (395)
    Certificate of assignment
    Created On Jan 23, 2004
    Delivered On Feb 02, 2004
    Outstanding
    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
    All monies due or to become due to the company under the sub-lease agreements. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Feb 02, 2004Registration of a charge (395)
    Security assignment
    Created On Jul 23, 2003
    Delivered On Aug 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from assetco limited, assetco municipal limited and assetco vehicles limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Each assignor with full title guarantee, as continuing security for the performance and payment of all the secured obligations, thereby assigned and agreed to assign to the assignee, all of the right, title, benefit and interest of each assignor whatsoever present and future in the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Aug 07, 2003Registration of a charge (395)
    • Sep 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment made pursuant to a master security assignment dated 23RD december 1998 and the subject of a previous form 395 dated 5TH january 1999 and
    Created On Apr 04, 2003
    Delivered On Apr 09, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights title and interest in the assignment with ref. No: ATSC02NOV2, ATSC02DEC1, ATSC02DEC1B, ATSC03JAN, ATSC03JANB, ATSC03FEB, ATSC03FEBB and for the hire of equipment.
    Persons Entitled
    • Kbc Lease (UK) Limited
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    Certificate of assignment
    Created On Mar 27, 2003
    Delivered On Mar 29, 2003
    Outstanding
    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
    All monies due or to become due under the sub-hire agreement, all of the company's rights titles benefit and interest in respect of the sub-hire agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 29, 2003Registration of a charge (395)
    Certificate of assignment
    Created On Mar 27, 2003
    Delivered On Mar 29, 2003
    Outstanding
    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
    All monies due or to become due under the sub-hire agreement, all of the company's rights titles benefit and interest in respect of the sub-hire agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 29, 2003Registration of a charge (395)
    Certificate of assignment
    Created On Mar 25, 2003
    Delivered On Apr 04, 2003
    Outstanding
    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
    All monies due. All of the company's rights, titles, benefit and interest present and future, arising out of or in respect of the sub-hire agreement including but not limited to, all claims for damages and other rights and remedies in respect of the sub-hire agreement.. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    Certificate of assignment
    Created On Mar 25, 2003
    Delivered On Apr 04, 2003
    Outstanding
    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
    All monies due.all of the company's rights, titles, benefit and interest present and future, arising out of or in respect of the sub-hire agreement including but not limited to, all claims for damages and other rights and remedies in respect of the sub-hire agreement.. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    Certificate of assignment
    Created On Mar 25, 2003
    Delivered On Apr 04, 2003
    Outstanding
    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
    All monies due. All of the company's rights, titles, benefit and interest present and future, arising out of or in respect of the sub-hire agreement including but not limited to, all claims for damages and other rights and remedies in respect of the sub-hire agreement.. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    Certificate of assignment
    Created On Jan 06, 2003
    Delivered On Jan 10, 2003
    Outstanding
    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
    All monies due or to become due under the sub-hire agreement, all of the company's rights titles benefit and interest in respect of the sub-hire agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    Certificate of assignment
    Created On Jan 06, 2003
    Delivered On Jan 10, 2003
    Outstanding
    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
    All monies due or to become due under the sub-hire agreement, all of the company's rights titles benefit and interest in respect of the sub-hire agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    Assignment pursuant to a master security assignment date 23RD december 1998
    Created On Dec 04, 2002
    Delivered On Dec 06, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights title and interest whether present or future of the chargor in the assignment between the chargor and transco PLC dated 4TH december 2002 with reference number ATSC02-sep, atscoe-sepb, ATSC02-oct, ATSCO2-octb. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Lease (UK) Limited
    Transactions
    • Dec 06, 2002Registration of a charge (395)

    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