Advanced company searchLink opens in new window

CARPETRIGHT LIMITED

Company number 02294875

Filter charges

Filter charges
25 charges registered
12 outstanding, 7 satisfied, 6 part satisfied

Charge code 0229 4875 0026

Satisfy charge 0229 4875 0026 on the Companies House WebFiling service

Created
14 March 2024
Delivered
18 March 2024
Status
Outstanding

Persons entitled

  • Nestware Holdings Limited

Brief description

Fixed charge over all rights, title and interest both…

Charge code 0229 4875 0025

Satisfy charge 0229 4875 0025 on the Companies House WebFiling service

Created
21 December 2023
Delivered
22 December 2023
Status
Outstanding

Persons entitled

  • Nestware Holdings Limited

Brief description

Fixed charge over all rights, title and interest both…

Charge code 0229 4875 0024

Satisfy charge 0229 4875 0024 on the Companies House WebFiling service

Created
31 March 2021
Delivered
1 April 2021
Status
Partially satisfied

Persons entitled

  • Natwest Markets PLC

Brief description

First fixed charge over all real property, plant and…

Charge code 0229 4875 0023

Satisfy charge 0229 4875 0023 on the Companies House WebFiling service

Created
25 April 2018
Delivered
26 April 2018
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC (As Security Trustee)

Brief description

All and whole (one) those subjects lying on the north side…

Charge code 0229 4875 0022

Satisfy charge 0229 4875 0022 on the Companies House WebFiling service

Created
25 April 2018
Delivered
26 April 2018
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC (As Security Trustee)

Brief description

All and whole those subjects at queenswell road, forfar…

Charge code 0229 4875 0021

Satisfy charge 0229 4875 0021 on the Companies House WebFiling service

Created
25 April 2018
Delivered
26 April 2018
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC (As Security Trustee)

Brief description

All and whole those subjects at 1 forth avenue, kirkcaldy…

Charge code 0229 4875 0020

Satisfy charge 0229 4875 0020 on the Companies House WebFiling service

Created
12 April 2018
Delivered
16 April 2018
Status
Outstanding

Assets ceased/released

Part of the property or undertaking has been released and no longer forms part of the charge

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

2 portaferry road, newtonards, county down registered under…

Charge code 0229 4875 0019

Satisfy charge 0229 4875 0019 on the Companies House WebFiling service

Created
12 April 2018
Delivered
16 April 2018
Status
Partially satisfied

Assets ceased/released

Part of the property or undertaking has been released and no longer forms part of the charge

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

Belfield road, high wycombe, HP13 5HN with title number…

Charge code 0229 4875 0018

Satisfy charge 0229 4875 0018 on the Companies House WebFiling service

Created
12 April 2018
Delivered
16 April 2018
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

N/A…

Charge code 0229 4875 0017

Satisfy charge 0229 4875 0017 on the Companies House WebFiling service

Created
12 April 2018
Delivered
16 April 2018
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

N/A…

Charge code 0229 4875 0016

Satisfy charge 0229 4875 0016 on the Companies House WebFiling service

Created
15 December 2017
Delivered
19 December 2017
Status
Outstanding

Assets ceased/released

All of the property or undertaking has been released and no longer forms part of the charge

Persons entitled

  • The Royal Bank of Scotland PLC as Security Trustee

Brief description

Land and buildings on the south west side of caroline…

Charge code 0229 4875 0015

Satisfy charge 0229 4875 0015 on the Companies House WebFiling service

Created
21 January 2016
Delivered
22 January 2016
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC (As Security Trustee)

Brief description

Contains fixed charge…

Standard security

Created
15 September 2011
Delivered
28 September 2011
Status
Satisfied on 23 November 2020

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

All and whole those subjects at queenswell road forfar…

Standard security

Created
12 September 2011
Delivered
28 September 2011
Status
Satisfied on 23 November 2020

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

All and whole the subjects at 1 forth avenue kirkcaldy…

Legal mortgage

Satisfy charge Legal mortgage on the Companies House WebFiling service

Created
9 September 2011
Delivered
21 September 2011
Status
Outstanding

Assets ceased/released

Part of the property or undertaking no longer forms part of the charge

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

F/H and l/h property k/a adlington house adlington street…

Northern irish security agreement

Satisfy charge Northern irish security agreement on the Companies House WebFiling service

Created
9 September 2011
Delivered
13 September 2011
Status
Outstanding

Assets ceased/released

Part of the property or undertaking has been released and no longer forms part of the charge

Persons entitled

  • The Royal Bank of Scotland PLC as Trustee and Agent for the Finance Parties

Short particulars

2 portaferry, newtownards, county durham in folio DN105768…

The northern irish security agreement

Satisfy charge The northern irish security agreement on the Companies House WebFiling service

Created
25 September 2008
Delivered
7 October 2008
Status
Partially satisfied

Persons entitled

  • The Royal Bank of Scotland PLC (The Security Trustee)

Short particulars

Good l/h unit 3 station square retail park cookstown county…

Legal mortgage

Satisfy charge Legal mortgage on the Companies House WebFiling service

Created
25 September 2008
Delivered
7 October 2008
Status
Partially satisfied

Assets ceased/released

Part of the property or undertaking has been released and no longer forms part of the charge

Persons entitled

  • The Royal Bank of Scotland PLC (The Security Trustee)

Short particulars

L/H 1 pelham terrace brighton t/no ESX270335 f/h bath road…

Standard security

Created
25 September 2008
Delivered
3 October 2008
Status
Satisfied on 4 October 2016

Persons entitled

  • The Royal Bank of Scotland PLC (The Security Trustee)

Short particulars

17 harbour road inverness t/no INV5082 see image for full…

Standard security

Created
19 March 2008
Delivered
7 April 2008
Status
Satisfied on 4 October 2016

Persons entitled

  • Royal Bank of Scotland PLC

Short particulars

Subjects in the north side of north road, fort william t/no…

Standard security

Satisfy charge Standard security on the Companies House WebFiling service

Created
19 March 2008
Delivered
4 April 2008
Status
Partially satisfied

Assets ceased/released

Part of the property or undertaking has been released and no longer forms part of the charge

Persons entitled

  • The Royal Bank of Scotland PLC (The Security Trustee)

Short particulars

North side of rannoch road uddingston t/no LAN57251, north…

Security agreement

Satisfy charge Security agreement on the Companies House WebFiling service

Created
19 March 2008
Delivered
26 March 2008
Status
Partially satisfied

Assets ceased/released

Part of the property or undertaking no longer forms part of the charge

Persons entitled

  • The Royal Bank of Scotland PLC (As the Security Trustee for the Secured Parties)

Short particulars

F/H 2 tulse hill brixton london t/no SGL239518 f/h belfield…

Legal charge

Created
12 June 1995
Delivered
14 June 1995
Status
Satisfied on 30 January 1999

Persons entitled

  • Gresham Street Properties Limited
  • Equity Estates Limited

Short particulars

F/H property k/a land and buildings at burlington road, new…

Rent deposit deed

Created
1 August 1991
Delivered
3 August 1991
Status
Satisfied on 16 December 1995

Persons entitled

  • Britel Fund Trustees Limited

Short particulars

The sum of £40,000.00.

Rent deposit deed

Created
3 July 1991
Delivered
9 July 1991
Status
Satisfied on 16 December 1995

Persons entitled

  • Nortrust Nominees Limited

Short particulars

£37, 890 held by the company and the chargee on account…