SEVEN ASSET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSEVEN ASSET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03407135
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SEVEN ASSET LIMITED?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is SEVEN ASSET LIMITED located?

    Registered Office Address
    Cardinal Court
    35-37 St Peters Street
    IP1 1XF Ipswich
    Undeliverable Registered Office AddressNo

    What were the previous names of SEVEN ASSET LIMITED?

    Previous Company Names
    Company NameFromUntil
    SA LIMITEDJul 22, 1997Jul 22, 1997

    What are the latest accounts for SEVEN ASSET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for SEVEN ASSET LIMITED?

    Last Confirmation Statement Made Up ToJul 22, 2025
    Next Confirmation Statement DueAug 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2024
    OverdueNo

    What are the latest filings for SEVEN ASSET LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thomas Victor Dunnett as a director on Feb 15, 2025

    1 pagesTM01
    XDXSXBSQ

    Satisfaction of charge 034071350051 in full

    1 pagesMR04
    XDAT4Y5D

    Confirmation statement made on Jul 22, 2024 with updates

    4 pagesCS01
    XD7WDHPF

    Group of companies' accounts made up to Sep 30, 2023

    40 pagesAA
    XD7OJKMG

    Termination of appointment of Roy Victor Dunnett as a director on Jun 26, 2024

    1 pagesTM01
    XD668EDD

    Director's details changed for Miss Lucy Victoria Dunnett on Nov 30, 2023

    2 pagesCH01
    XCUUEFSG

    Registration of charge 034071350052, created on Dec 27, 2023

    15 pagesMR01
    XCTY8HWY

    Satisfaction of charge 034071350050 in full

    1 pagesMR04
    XCCJX100

    Registration of charge 034071350051, created on Sep 07, 2023

    32 pagesMR01
    XCCJX1XT

    Registration of charge 034071350050, created on Sep 07, 2023

    32 pagesMR01
    XCBL2EDV

    Satisfaction of charge 034071350048 in full

    1 pagesMR04
    XCB55KPF

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01
    XC8WP3ZC

    Group of companies' accounts made up to Sep 30, 2022

    38 pagesAA
    AC56WTCO

    Satisfaction of charge 40 in full

    1 pagesMR04
    XC5RU3L4

    Director's details changed for Mr Roy Victor Dunnett on Jul 01, 2022

    2 pagesCH01
    XB8YONMI

    Confirmation statement made on Jul 22, 2022 with updates

    5 pagesCS01
    XB8YOP7U

    Group of companies' accounts made up to Sep 30, 2021

    41 pagesAA
    AB63IJPS

    Termination of appointment of Peter Woodley as a director on Mar 25, 2022

    1 pagesTM01
    XB0XEFBC

    Termination of appointment of Mark Harman as a secretary on Feb 28, 2022

    1 pagesTM02
    XB0XEEFN

    Termination of appointment of Mark Harman as a director on Feb 28, 2022

    1 pagesTM01
    XB0XEEAQ

    Termination of appointment of James Smith as a director on Jan 10, 2022

    1 pagesTM01
    XAVDX8TL

    Cancellation of shares. Statement of capital on Sep 30, 2021

    • Capital: GBP 7,500.00
    4 pagesSH06
    AAHG0TER

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 23, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    AAHG0TEJ

    Appointment of Miss Lucy Victoria Dunnett as a director on Aug 18, 2021

    2 pagesAP01
    XAB5FRI9

    Confirmation statement made on Jul 22, 2021 with updates

    5 pagesCS01
    XA9AOVZM

    Who are the officers of SEVEN ASSET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNNETT, Jacqueline Hazel
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    Director
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    United KingdomBritishDirector156355830001
    DUNNETT, Lucy Victoria
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    Director
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    United KingdomBritishAccountant286390910002
    HALL, Chris
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    Director
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    EnglandBritishDirector248741250001
    JOY, Anthony Peter John
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    Director
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    EnglandBritishDirector28229090001
    COOPER, Michael David
    59 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    Secretary
    59 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    BritishAccountant71361350002
    DUNNETT, Warwick Richard
    1 Wainwright Gardens
    Great Blakenham
    IP6 0NN Ipswich
    Suffolk
    Secretary
    1 Wainwright Gardens
    Great Blakenham
    IP6 0NN Ipswich
    Suffolk
    British76479440001
    HARMAN, Mark
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    Secretary
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    192472620001
    SAMS, Mark Andrew
    12 Albany Road
    West Bergholt
    CO6 3LB Colchester
    Essex
    Secretary
    12 Albany Road
    West Bergholt
    CO6 3LB Colchester
    Essex
    BritishAccountant60505480002
    WHATLEY, Michael
    14 Andrew Close
    IP16 4LE Leiston
    Suffolk
    Secretary
    14 Andrew Close
    IP16 4LE Leiston
    Suffolk
    British56392470001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    CLARK, David Charles
    8 Gainsborough Road
    IP4 2UR Ipswich
    Suffolk
    Director
    8 Gainsborough Road
    IP4 2UR Ipswich
    Suffolk
    BritishSolicitor67480310002
    COLE, Stephen Terry
    2 Woods Walk
    Grange Farm Kesgrave
    IP5 2DG Ipswich
    Suffolk
    Director
    2 Woods Walk
    Grange Farm Kesgrave
    IP5 2DG Ipswich
    Suffolk
    EnglandBritishDirector32403350004
    COOPER, Michael David
    59 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    Director
    59 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    EnglandBritishAccountant71361350002
    DUNNETT, Roy Victor
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    United Kingdom
    Director
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    United Kingdom
    EnglandBritishCompany Director7457410001
    DUNNETT, Thomas Victor
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    England
    Director
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    England
    United KingdomBritishManaging Director271552740002
    DUNNETT, Warwick Richard
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    Director
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    EnglandBritishCompany Director76479440009
    FORMAN, Timothy
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    Director
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    EnglandEnglishCompany Director51752620003
    FORSDYKE, Michael
    Wroxton
    Finneys Drift Nacton
    IP10 0HF Ipswich
    Suffolk
    Director
    Wroxton
    Finneys Drift Nacton
    IP10 0HF Ipswich
    Suffolk
    EnglandBritishDirector104415800001
    HARMAN, Mark
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    Director
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    EnglandBritishDirector248739810001
    MELLON, Marc
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    Director
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    EnglandBritishOperations Director225107880001
    SAMS, Mark Andrew
    12 Albany Road
    West Bergholt
    CO6 3LB Colchester
    Essex
    Director
    12 Albany Road
    West Bergholt
    CO6 3LB Colchester
    Essex
    United KingdomBritishAccountant60505480002
    SMITH, James William
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    Director
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    EnglandBritishDirector248740920001
    WOODLEY, Peter
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    England
    Director
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    England
    EnglandBritishCompany Director163381040001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Who are the persons with significant control of SEVEN ASSET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roy Victor Dunnett
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    Apr 06, 2016
    35-37 St Peters Street
    IP1 1XF Ipswich
    Cardinal Court
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SEVEN ASSET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 27, 2023
    Delivered On Jan 03, 2024
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 03, 2024Registration of a charge (MR01)
    A registered charge
    Created On Sep 07, 2023
    Delivered On Sep 21, 2023
    Satisfied
    Brief description
    Long term licence to sublet (with security) between seven asset limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Sep 21, 2023Registration of a charge (MR01)
    • Sep 02, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 07, 2023
    Delivered On Sep 07, 2023
    Satisfied
    Brief description
    Long term licence to sublet (with security) between seven asset limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Sep 07, 2023Registration of a charge (MR01)
    • Sep 21, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 06, 2018
    Delivered On Apr 12, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • Apr 12, 2018Registration of a charge (MR01)
    A registered charge
    Created On Sep 06, 2017
    Delivered On Sep 19, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank LTD
    Transactions
    • Sep 19, 2017Registration of a charge (MR01)
    • Sep 01, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 28, 2015
    Delivered On Oct 29, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Oct 29, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 06, 2015
    Delivered On Jan 13, 2015
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Asset Alliance LTD
    Transactions
    • Jan 13, 2015Registration of a charge (MR01)
    • Jun 03, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 11, 2011
    Delivered On Aug 26, 2011
    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
    Fixed charge the subcontracts and all monies payable see image for full details.
    Persons Entitled
    • Singers Corporate Asset Finance Limited
    Transactions
    • Aug 26, 2011Registration of a charge (MG01)
    • Mar 10, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 04, 2010
    Delivered On May 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Charge over the benefit of related sub-hire agreements in respect of assets financed for the company by the chargee.
    Persons Entitled
    • Paccar Financial PLC
    Transactions
    • May 08, 2010Registration of a charge (MG01)
    Master assignment
    Created On Jul 04, 2005
    Delivered On Jul 20, 2005
    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
    All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment entered into pursuant to the master assignment and the benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC, a&L Cf March (1) LTD, a&L Cf March (2) LTD, a&L Cf March (3) LTD (For Further Chargee Details Please Refer to 395 Doc)
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Jun 08, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 10, 2005
    Delivered On Jun 29, 2005
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Jun 29, 2005Registration of a charge (395)
    • Jun 08, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 23, 2004
    Delivered On Mar 25, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Jun 16, 2023Satisfaction of a charge (MR04)
    Assignment and charge
    Created On Dec 23, 2003
    Delivered On Jan 10, 2004
    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
    All of the hirers right, title, benefit and interest in respect of the hire agreement, all monies arising out of the hire agreement and the full benefit of any guarantees, indemnities, debentures, mortgages, charges and other securities.
    Persons Entitled
    • Clydesdale Bank Asset Finance Limited
    Transactions
    • Jan 10, 2004Registration of a charge (395)
    • Mar 10, 2016Satisfaction of a charge (MR04)
    Supplementary schedule
    Created On Sep 25, 2003
    Delivered On Oct 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's rights title and interest in the sub-hire agreements as defined in the asset sub-hire agreement made between the company and the bank and each being an agreement between the company and a sub-hirer whereby the company lets and the sub-hirer hires goods being the goods let by the bank to the company under a finance agreement and all related contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Ireland Business Finance Limited
    Transactions
    • Oct 10, 2003Registration of a charge (395)
    • Mar 10, 2016Satisfaction of a charge (MR04)
    Asset sub-hire agreement
    Created On Sep 16, 2003
    Delivered On Sep 19, 2003
    Satisfied
    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 in sub-hire agreements and related contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Ireland Business Finance Limited
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Mar 10, 2016Satisfaction of a charge (MR04)
    Debenture over contract hire and leasing agreements
    Created On Aug 22, 2003
    Delivered On Aug 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The charge over the benefit of related sub hire contracts.
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    • Mar 10, 2016Satisfaction of a charge (MR04)
    Assignment and charge
    Created On Dec 05, 2002
    Delivered On Dec 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
    All right, title, benefit and interest under or arising out of or in respect of the hire agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Asset Finance Limited
    Transactions
    • Dec 06, 2002Registration of a charge (395)
    • Mar 10, 2016Satisfaction of a charge (MR04)
    Charge schedule
    Created On Oct 25, 2001
    Delivered On Oct 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or by virtue of the terms of the master charge dated 9TH february 1998
    Short particulars
    All the rights and interest of the company under the sub hiring agreements including all monies now payable under each sub hiring agreement the benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • Fixed Asset Finance Limited
    Transactions
    • Oct 31, 2001Registration of a charge (395)
    • Mar 16, 2016Satisfaction of a charge (MR04)
    Charge over hire agreement
    Created On Oct 23, 2001
    Delivered On Oct 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire agreement (as from time to time varied extended or replaced)
    Short particulars
    The sub hire agreements referred to in the schedule re: headlam group PLC renault premium 210.18 17T box reg nos.X281 uok,X283 uok,X285 uok and X284 uok. See the mortgage charge document for full details.
    Persons Entitled
    • Diamond Finance (UK) Limited
    Transactions
    • Oct 31, 2001Registration of a charge (395)
    • Mar 16, 2016Satisfaction of a charge (MR04)
    Master assignment
    Created On Jun 21, 2000
    Delivered On Jul 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any hire or other finance agreements
    Short particulars
    All right title and benefit under the sub-hire agreements and the benefit of all guarantees etc. see the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC, Sovereign Commercial Limited, Sovereign Financial Services (Manchester)Limited, Sovereign Financial Solutions Limited,Sovereign Corporate Limited and Sovereign Business Finance Limited
    Transactions
    • Jul 11, 2000Registration of a charge (395)
    • Mar 16, 2016Satisfaction of a charge (MR04)
    Certificate of assignment to master assignment
    Created On Jun 21, 2000
    Delivered On Jul 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to any hire or other finance agreements
    Short particulars
    All right title and benefit under the sub-hire agreements and the benefit of all guarantees etc. see the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Financial Solutions Limited
    Transactions
    • Jul 11, 2000Registration of a charge (395)
    • Mar 16, 2016Satisfaction of a charge (MR04)
    Charge schedule
    Created On Sep 29, 1999
    Delivered On Oct 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or by virtue of the terms of the master charge dated 9TH february 1998
    Short particulars
    All rights and interests under the sub hiring agreements listed in the charge schedule being headlam group PLC, V558 - 560KNO, 3*leyland daf FA45-150.. See the mortgage charge document for full details.
    Persons Entitled
    • Fixed Asset Finance LTD
    Transactions
    • Oct 07, 1999Registration of a charge (395)
    • Mar 10, 2016Satisfaction of a charge (MR04)
    Charge schedule
    Created On Aug 27, 1999
    Delivered On Sep 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or by virtue of the terms of the master charge datd 9TH february 1998
    Short particulars
    All rights and interest under the sub hiring agreements including all monies payable. See the mortgage charge document for full details.
    Persons Entitled
    • Fixed Asset Finance Limited
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    • Mar 10, 2016Satisfaction of a charge (MR04)
    Charge schedule
    Created On Aug 27, 1999
    Delivered On Sep 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or by virtue of the terms of the master charge dated 9TH february 1998
    Short particulars
    All rights and interest under the sub hiring agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Fixed Asset Finance Limited
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    • Mar 16, 2016Satisfaction of a charge (MR04)
    Charge schedule
    Created On Mar 26, 1999
    Delivered On Apr 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the master charge dated 9 february 1998 and to which this charge schedule attaches
    Short particulars
    All the rights and interest of the company under the sub hiring agreements listed in the charge schedule in accordance with the terms of the master charge dated 9 february 1998 including all monies now payable under each sub hiring agreement.. See the mortgage charge document for full details.
    Persons Entitled
    • Fixed Asset Finance Limited
    Transactions
    • Apr 16, 1999Registration of a charge (395)
    • Mar 10, 2016Satisfaction of a charge (MR04)

    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