Advanced company searchLink opens in new window

GLOBAL MACHINE TOOLS (UK) LTD

Company number 04146138

Filter charges

Filter charges
19 charges registered
14 outstanding, 5 satisfied, 0 part satisfied

Charge code 0414 6138 0019

Satisfy charge 0414 6138 0019 on the Companies House WebFiling service

Created
18 July 2019
Delivered
23 July 2019
Status
Outstanding

Persons entitled

  • Lloyds Bank PLC

Brief description

Contains fixed charge…

Charge code 0414 6138 0018

Satisfy charge 0414 6138 0018 on the Companies House WebFiling service

Created
3 September 2018
Delivered
6 September 2018
Status
Outstanding

Persons entitled

  • Stuart Duncan Hall and Graham James Hall as Trustees of the Global Machine Tools UK Pension Scheme

Brief description

44 the lawns gotherington GL52 9QT registered at land…

Charge code 0414 6138 0017

Satisfy charge 0414 6138 0017 on the Companies House WebFiling service

Created
21 August 2018
Delivered
22 August 2018
Status
Outstanding

Persons entitled

  • Together Commercial Finance Limited

Brief description

Land lying to thesouth of long hyde road, south littleton…

Charge code 0414 6138 0015

Satisfy charge 0414 6138 0015 on the Companies House WebFiling service

Created
23 July 2018
Delivered
24 July 2018
Status
Outstanding

Persons entitled

  • Lloyds Bank PLC

Brief description

All that freehold property known as land adjoining ross…

Charge code 0414 6138 0016

Satisfy charge 0414 6138 0016 on the Companies House WebFiling service

Created
19 July 2018
Delivered
30 July 2018
Status
Outstanding

Persons entitled

  • Lloyds Bank PLC

Brief description

Contains fixed charge…

Charge code 0414 6138 0014

Satisfy charge 0414 6138 0014 on the Companies House WebFiling service

Created
16 February 2018
Delivered
21 February 2018
Status
Outstanding

Persons entitled

  • Together Commercial Finance Limited

Brief description

Land lying to the south of long hyde road south littleton…

Charge code 0414 6138 0013

Satisfy charge 0414 6138 0013 on the Companies House WebFiling service

Created
13 July 2017
Delivered
15 July 2017
Status
Outstanding

Persons entitled

  • Graham James Hall
  • Stuart Duncan Hall

Brief description

Plot a turners copse popes hill newham gloucestershire…

Charge code 0414 6138 0012

Created
19 August 2016
Delivered
23 August 2016
Status
Satisfied on 14 January 2019

Persons entitled

  • Lloyds Bank PLC

Brief description

All that freehold property known as residential development…

Charge code 0414 6138 0011

Satisfy charge 0414 6138 0011 on the Companies House WebFiling service

Created
3 August 2016
Delivered
3 August 2016
Status
Outstanding

Persons entitled

  • Graham James Hall
  • Stuart Duncan Hall

Brief description

Site 3 waterwells business park quedgeley gloucester…

Charge code 0414 6138 0010

Satisfy charge 0414 6138 0010 on the Companies House WebFiling service

Created
29 February 2016
Delivered
1 March 2016
Status
Outstanding

Persons entitled

  • Lloyds Bank PLC

Brief description

The freehold property known as land at station road, south…

Deed of mortgage over land and chattels

Created
28 January 2011
Delivered
3 February 2011
Status
Satisfied on 19 February 2016

Persons entitled

  • State Securities PLC

Short particulars

F/H land lying to the south west of oyster lane byfleet…

Mortgage

Created
22 September 2010
Delivered
24 September 2010
Status
Satisfied on 19 February 2016

Persons entitled

  • Lloyds Tsb Bank PLC

Short particulars

F/H 14 wilkinson road love lane cirencester gloucestershire…

Debenture

Satisfy charge Debenture on the Companies House WebFiling service

Created
5 November 2009
Delivered
6 November 2009
Status
Outstanding

Persons entitled

  • G J Hall S D Hall & Mrs K J Hall as Trustees of the Global Pension Fund

Short particulars

Company trading stock see image for full details.

Mortgage

Satisfy charge Mortgage on the Companies House WebFiling service

Created
14 July 2009
Delivered
31 July 2009
Status
Outstanding

Persons entitled

  • G J Hall S D Hall & Mrs K J Hall

Short particulars

Company trading stock.

Legal charge

Created
28 November 2007
Delivered
30 November 2007
Status
Satisfied on 19 February 2016

Persons entitled

  • Barclays Bank PLC

Short particulars

L/H 39 double reynolds warehouse the docks gloucester t/no…

Legal charge

Created
28 November 2007
Delivered
30 November 2007
Status
Satisfied on 19 February 2016

Persons entitled

  • Barclays Bank PLC

Short particulars

L/H 21 double reynolds warehouse the docks gloucester t/no…

Legal charge

Satisfy charge Legal charge on the Companies House WebFiling service

Created
22 October 2007
Delivered
30 October 2007
Status
Outstanding

Persons entitled

  • Barclays Bank PLC

Short particulars

2 acres of land or thereabouts at waterwells gloucester…

Legal charge

Satisfy charge Legal charge on the Companies House WebFiling service

Created
12 December 2006
Delivered
16 December 2006
Status
Outstanding

Persons entitled

  • Barclays Bank PLC

Short particulars

F/H property being two acres or thereabouts at waterwells…

Debenture

Satisfy charge Debenture on the Companies House WebFiling service

Created
4 September 2001
Delivered
12 September 2001
Status
Outstanding

Assets ceased/released

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

Persons entitled

  • Barclays Bank PLC

Short particulars

Fixed and floating charges over the undertaking and all…