MIPL-Logo

3decades

 

MIRA INFORM REPORT

 

 

Report No. :

487538

Report Date :

23.01.2018

 

IDENTIFICATION DETAILS

 

Name :

ABNORMAL LOAD ENGINEERING LIMITED

 

 

Formerly Known As :

SPECIALISED TRANSPORTATION SERVICES LIMITED

 

 

Registered Office :

New Road, Hixon, Staffordshire, ST18 0PE

 

 

Country :

United Kingdom

 

 

Financials (as on) :

31.03.2017

 

 

Date of Incorporation :

23.03.1983

 

 

Com. Reg. No.:

01708850

 

 

Legal Form :

Private Limited with Share Capital

 

 

Line of Business :

·         Freight transport by road

·         Transportation, handling and installation of heavy individuals items.

 

 

No. of Employees :

197 [2017]

 

 

RATING & COMMENTS

(Mira Inform has adopted New Rating mechanism w.e.f. 23rd January 2017)

 

MIRA’s Rating :

A

 

Credit Rating

 

Explanation

Rating Comments

A

Acceptable Risk

Business dealings permissible with moderate risk of default

 

Status :

Good

 

 

Payment Behaviour :

Regular

 

 

Litigation :

Clear

 

NOTES :

Any query related to this report can be made on e-mail : infodept@mirainform.com while quoting report number, name and date.

 

 

ECGC Country Risk Classification List

 

Country Name

Previous Rating

(30.06.2017)

Current Rating

(30.09.2017)

United Kingdom

A1

A1

 

Risk Category

 

ECGC Classification

Insignificant

 

A1

Low Risk

 

A2

Moderately Low Risk

 

B1

Moderate Risk

 

B2

Moderately High Risk

 

C1

High Risk

 

C2

Very High Risk

 

D

 


 

UNITED KINGDOM - ECONOMIC OVERVIEW

 

The UK, a leading trading power and financial center, is the third largest economy in Europe after Germany and France. Agriculture is intensive, highly mechanized, and efficient by European standards, producing about 60% of food needs with less than 2% of the labor force. The UK has large coal, natural gas, and oil resources, but its oil and natural gas reserves are declining; the UK has been a net importer of energy since 2005. Services, particularly banking, insurance, and business services, are key drivers of British GDP growth. Manufacturing, meanwhile, has declined in importance but still accounts for about 10% of economic output.

 

In 2008, the global financial crisis hit the economy particularly hard, due to the importance of its financial sector. Falling home prices, high consumer debt, and the global economic slowdown compounded the UK’s economic problems, pushing the economy into recession in the latter half of 2008 and prompting the then BROWN (Labour) government to implement a number of measures to stimulate the economy and stabilize the financial markets. Facing burgeoning public deficits and debt levels, in 2010 the then CAMERON-led coalition government (between Conservatives and Liberal Democrats) initiated an austerity program, which has continued under the Conservative government. However, the deficit still remains one of the highest in the G7, standing at 3.6% of GDP as of 2017, and the UK has pledged to lower its corporation tax from 20% to 17% by 2020. The UK had a debt burden of 90.4% GDP at the end of 2017.

 

The UK’s economy has begun to slow since the referendum vote to leave the EU in June 2016. A sustained depreciation of the British pound has increased consumer and producer prices, weighing on consumer spending without spurring a meaningful increase in exports. The UK has an extensive trade relationship with other EU members through its single market membership and economic observers have warned the exit will jeopardize its position as the central location for European financial services. Prime Minister MAY is seeking a new “deep and special” trade relationship with the EU following the UK’s exit. However, economists doubt that the UK will be able to preserve the benefits of EU membership without the obligations.

 

Source : CIA

 

 


Company Summary

 

Registered Address

New Road
Hixon
Staffordshire
ST18 0PE

 

Trading Address

New Road
Hixon
Stafford
Staffordshire
ST18 0PE

 

Website Address                      http://www.ale-heavylift.com

Company Number                    01708850

Telephone Number                   01889272500

Fax Number                             -

TPS                                          No

FPS                                          Yes

Incorporation Date                   23/03/1983

Previous Name             SPECIALISED TRANSPORTATION SERVICES LIMITED

Type                                         Private Limited with Share Capital

FTSE Index                              -

Date of Change             29/06/1984

Filing Date of Accounts            29/09/2017

Currency                                  GBP

Share Capital                           £85,000

SIC07                                       49410

Charity Number                        -

SIC07 Description                    Freight transport by road

Principal Activity                      Transportation, handling and installation of heavy individuals items.

 

 

Additional Information

 

CCJ's

0 (£0)

No CCJ Information To Display

 

Ultimate Holding Company      ALE HOLDINGS LTD

Accountant                               -

Mortgages                                50

Trade Debtors                          -

Group                                      9 companies

Linkages                                  2 companies

Countries                                 In 2 countries

 

 

Key Financials

 

Year to Date

Turnover

 

Pre Tax Profit

Shareholder

Funds Employees

31.03.2017

£57,897,000

£4,903,000

£44,437,000

197

31.03.2016

£38,900,000

£2,482,000

£40,097,000

168

31.03.2015

£59,646,000

£7,752,000

£37,584,000

176

 

 

Mortgage summary

 

Total Mortgage                          0

Outstanding                              0

Satisfied                                   0

 

Trade debtors / bad debt summary

 

Total Number of Documented Trade       0

Total Value of Documented Trade          £0

 

 

Commentary

 

This company has been treated as a Large company.

This company's return on total assets employed ratio indicates a relatively efficient use of assets.

This company has made late payments on a medium percentage of invoices.

This company's ratio of total liabilities to total assets indicates the presence of moderate equity funding.

This company's bank loans and overdrafts (less cash) account for a moderate percentage of short term liabilities.

This company trades in an industry with a moderate level of corporate failures.

 

CCJ

Total Number of Exact CCJs -

0

Total Value of Exact CCJs -

Total Number of Possible CCJs -

0

Total Value of Possible CCJs -

Total Number of Satisfied CCJs -

0

Total Value of Satisfied CCJs -

Total Number of Writs -

-

 

 

Total Current Directors

5

Total Current Secretaries

1

Total Previous Directors / Company Secretaries

12

Total Person's With Significant Control

1

 

 

Current Directors

 

Title

Mr

Function

Director

Name

Mark William Harries

Nationality

British

Date of Birth

07/1969

Present Appointments

10

Latest Address

New Road, Hixon, Staffordshire

Appointment Date

25/01/1996

Post Code

ST18 0PE

Title

Mrs

Function

Director

Name

Wendy Lee Birch

Nationality

British

Date of Birth

08/1966

Present Appointments

5

Latest Address

New Road, Hixon, Staffordshire

Appointment Date

22/07/2010

Post Code

ST18 0PE

 

Title

Mr

Function

Director

Name

Malachy Thomas McDonnell

Nationality

Irish

Date of Birth

11/1968

Present Appointments

7

Latest Address

New Road, Hixon, Staffordshire

Appointment Date

30/03/2012

Post Code

ST18 0PE

Title

Mr

Function

Director

Name

Russell David Jones

Nationality

British

Date of Birth

01/1980

Present Appointments

2

Latest Address

New Road, Hixon, Staffordshire

Appointment Date

03/07/2017

Post Code

ST18 0PE

 

Title

Mr

Function

Director

Name

Richard Michael Peckover

Nationality

British

Date of Birth

04/1975

Present Appointments

2

Latest Address

New Road, Hixon, Staffordshire

Appointment Date

17/11/2017

Post Code

ST18 0PE

 

 

Current Company Secretary

 

Title

Mr

Function

Company Secretary

Name

Mark William Harries

Nationality

Date of Birth

-

Present Appointments

1

Latest Address

New Road, Hixon, Staffordshire

Appointment Date

30/03/2012

Post Code

ST18 0PE

 

 

Top Shareholders

 

Name

Currency

Share Count

Share Type

Nominal Value

% of Total Share Count

A.L.E. UK HOLDINGS LTD

GBP

85,000

ORDINARY

1

100

 

 

Profit & Loss

 

Date Of Accounts

31/03/17

(%)

31/03/16

(%)

31/03/15

(%)

31/03/14

(%)

31/03/13

Weeks

52

(%)

52

(%)

52

(%)

52

(%)

52

Currency

GBP

(%)

GBP

(%)

GBP

(%)

GBP

(%)

GBP

Consolidated A/cs

N

(%)

N

(%)

N

(%)

N

(%)

N

Turnover

£57,897,000

48.8%

£38,900,000

-34.8%

£59,646,000

-4.4%

£62,395,000

30.9%

£47,668,000

Export

-

-

-

-

-

-

-

-

-

Cost of Sales

£36,898,000

57.8%

£23,379,000

-41.6%

£40,033,000

-12.2%

£45,598,000

46.1%

£31,206,000

Gross Profit

£20,999,000

35.3%

£15,521,000

-20.9%

£19,613,000

16.8%

£16,797,000

2%

£16,462,000

Wages & Salaries

£10,214,000

33.4%

£7,654,000

-11.6%

£8,655,000

9.8%

£7,882,000

9.4%

£7,207,000

Directors Emoluments

£300,000

32.7%

£226,000

-22.9%

£293,000

69.4%

£173,000

-22.1%

£222,000

Operating Profit

£5,196,000

69.1%

£3,072,000

-64.2%

£8,570,000

11.2%

£7,707,000

67%

£4,615,000

Depreciation

£7,228,000

-0.8%

£7,287,000

-1.7%

£7,414,000

-6.8%

£7,956,000

7.5%

£7,404,000

Audit Fees

£39,000

2.6%

£38,000

2.7%

£37,000

5.7%

£35,000

25%

£28,000

Interest Payments

£315,000

-49.9%

£629,000

-30%

£899,000

-42.2%

£1,556,000

-24.5%

£2,061,000

Pre Tax Profit

£4,903,000

97.5%

£2,482,000

-68%

£7,752,000

0.5%

£7,716,000

100.4%

£3,850,000

Taxation

-£786,000

-999.9%

£31,000

101.2%

-£2,484,000

-285.7%

-£644,000

0.3%

-£646,000

Profit After Tax

£4,117,000

63.8%

£2,513,000

-52.3%

£5,268,000

-25.5%

£7,072,000

120.7%

£3,204,000

Dividends Payable

-

-

-

-

-

-

-

-

-

Retained Profit

£4,117,000

63.8%

£2,513,000

-52.3%

£5,268,000

-25.5%

£7,072,000

120.7%

£3,204,000

 

 

Balance Sheet

 

Date Of Accounts

31/03/17

(%)

31/03/16

(%)

31/03/15

(%)

31/03/14

(%)

31/03/13

Tangible Assets

£69,074,000

20.4%

£57,360,000

-16.2%

£68,452,000

-9.9%

£75,960,000

-13.6%

£87,938,000

Intangible Assets

£1,110,000

-

£1,110,000

-

£1,110,000

-

£1,110,000

-7.1%

£1,195,000

Total Fixed Assets

£70,184,000

20%

£58,470,000

-15.9%

£69,562,000

-9.7%

£77,070,000

-13.5%

£89,133,000

Stock

£2,210,000

74.7%

£1,265,000

125.9%

£560,000

-31%

£812,000

-68.1%

£2,542,000

Trade Debtors

£8,403,000

107%

£4,060,000

-51.2%

£8,320,000

-27.3%

£11,448,000

33%

£8,606,000

Cash

£669,000

-52.8%

£1,417,000

336%

£325,000

-13.3%

£375,000

-58.4%

£902,000

Other Debtors

£12,440,000

18.2%

£10,527,000

7.9%

£9,754,000

-8.8%

£10,694,000

28.2%

£8,342,000

Miscellaneous Current Assets

0

-

0

-

0

-

0

-

0

Total Current Assets

£23,722,000

37.4%

£17,269,000

-8.9%

£18,959,000

-18.7%

£23,329,000

14.4%

£20,392,000

Trade Creditors

£4,489,000

33%

£3,374,000

-26.8%

£4,609,000

-55.4%

£10,342,000

11.4%

£9,282,000

Bank Loans & Overdrafts

£810,000

-

0

-100%

£6,000

-99.8%

£3,831,000

-61.9%

£10,051,000

Other Short Term Finance

£7,533,000

22.4%

£6,152,000

-38.1%

£9,946,000

-10.5%

£11,113,000

136.8%

£4,693,000

Miscellaneous Current Liabilities

£10,181,000

41%

£7,222,000

10.3%

£6,547,000

55%

£4,225,000

-32%

£6,217,000

Total Current Liabilities

£23,013,000

37.4%

£16,748,000

-20.7%

£21,108,000

-28.5%

£29,511,000

-2.4%

£30,243,000

Bank Loans & Overdrafts and LTL

£27,266,000

44.3%

£18,894,000

-36.7%

£29,835,000

-29.6%

£42,403,000

-33.8%

£64,089,000

Other Long Term Finance

£15,583,000

27.3%

£12,243,000

-48.2%

£23,613,000

-24.4%

£31,224,000

103.2%

£15,369,000

Total Long Term Liabilities

£26,456,000

40%

£18,894,000

-36.7%

£29,829,000

-22.7%

£38,572,000

-28.6%

£54,038,000

 

 

Capital & Reserves

 

Date Of Accounts

31/03/17

(%)

31/03/16

(%)

31/03/15

(%)

31/03/14

(%)

31/03/13

Called Up Share Capital

£85,000

-

£85,000

-

£85,000

-

£85,000

-

£85,000

P & L Account Reserve

£44,114,000

10.3%

£39,997,000

6.7%

£37,484,000

16.4%

£32,216,000

28.1%

£25,144,000

Revaluation Reserve

-

-

-

-

-

-

-

-

-

Sundry Reserves

£238,000

999.9%

£15,000

-

£15,000

-

£15,000

-

£15,000

Shareholder Funds

£44,437,000

10.8%

£40,097,000

6.7%

£37,584,000

16.3%

£32,316,000

28%

£25,244,000

 

 

Other Financial Items

 

Date Of Accounts

31/03/17

(%)

31/03/16

(%)

31/03/15

(%)

31/03/14

(%)

31/03/13

Net Worth

£43,327,000

11.1%

£38,987,000

6.9%

£36,474,000

16.9%

£31,206,000

29.8%

£24,049,000

Working Capital

£709,000

36.1%

£521,000

124.2%

-£2,149,000

65.2%

-£6,182,000

37.2%

-£9,851,000

Total Assets

£93,906,000

24%

£75,739,000

-14.4%

£88,521,000

-11.8%

£100,399,000

-8.3%

£109,525,000

Total Liabilities

£49,469,000

38.8%

£35,642,000

-30%

£50,937,000

-25.2%

£68,083,000

-19.2%

£84,281,000

Net Assets

£44,437,000

10.8%

£40,097,000

6.7%

£37,584,000

16.3%

£32,316,000

28%

£25,244,000

 

 

Cash Flow

 

Date Of Accounts

31/03/17

(%)

31/03/16

(%)

31/03/15

(%)

31/03/14

(%)

31/03/13

Net Cashflow from Operations

-

-

-

-

-

-

-

-

-

Net Cashflow before Financing

-

-

-

-

-

-

-

-

-

Net Cashflow from Financing

-

-

-

-

-

-

-

-

-

Increase in Cash

-

-

-

-

-

-

-

-

-

 

 

Miscellaneous

 

Date Of Accounts

31/03/17

(%)

31/03/16

(%)

31/03/15

(%)

31/03/14

(%)

31/03/13

Contingent Liability

NO

-

NO

-

NO

-

YES

-

NO

Capital Employed

£70,893,000

20.2%

£58,991,000

-12.5%

£67,413,000

-4.9%

£70,888,000

-10.6%

£79,282,000

Number of Employees

197

17.3%

168

-4.5%

176

5.4%

167

9.2%

153

Accountants

Auditors

KPMG LLP

Auditor Comments

The audit report contains no adverse comments

Bankers

Bank Branch Code

 

 

Ratios

 

Date Of Accounts

31/03/17

31/03/16

31/03/15

31/03/14

31/03/13

Pre-tax profit margin %

8.47

6.38

13

12.37

8.08

Current ratio

1.03

1.03

0.90

0.79

0.67

Sales/Net Working Capital

81.66

74.66

-27.76

-10.09

-4.84

Gearing %

61.40

47.10

79.40

131.20

253.90

Equity in %

47.90

53.70

43

32.50

23.30

Creditor Days

28.22

31.57

28.12

60.33

70.87

Debtor Days

52.82

37.99

50.77

66.78

65.71

Liquidity/Acid Test

0.93

0.95

0.87

0.76

0.59

Return On Capital Employed %

6.91

4.20

11.49

10.88

4.85

Return On Total Assets Employed %

5.22

3.27

8.75

7.68

3.51

Current Debt Ratio

0.51

0.41

0.56

0.91

1.19

Total Debt Ratio

1.11

0.88

1.35

2.10

3.33

Stock Turnover Ratio %

3.81

3.25

0.93

1.30

5.33

Return on Net Assets Employed %

11.03

6.18

20.62

23.87

15.25

 

Report Notes

There are no notes to display.

 

Status History

No Status History found

 

 

Event History

 

Date

Description

21/11/2017

Mr M.W. Birch has left the board

21/11/2017

New Board Member Mr R.M. Peckover appointed

12/10/2017

New Accounts Filed

06/07/2017

Mr D. Adams has left the board

06/07/2017

New Board Member Mr R.D. Jones appointed

26/06/2017

Confirmation Statement

05/01/2017

New Accounts Filed

05/01/2017

New Accounts Filed

25/06/2016

Annual Returns

25/04/2016

New Board Member Mr D. Adams appointed

05/01/2016

New Accounts Filed

05/01/2016

New Accounts Filed

24/11/2015

Mr D.J. Boughey has left the board

28/06/2015

Annual Returns

04/01/2015

New Accounts Filed

 

 

Previous Company Names

 

Date

Previous Name

29/06/1984

SPECIALISED TRANSPORTATION SERVICES LIMITED

 

Writ Details

No writs found

 

 

Statistics

 

Group

9 companies

Linkages

2 companies

Countries

In 2 countries

 

 

Summary

 

Holding Company

A.L.E. UK HOLDINGS LIMITED

Ownership Status

Wholly Owned

Ultimate Holding Company

ALE HOLDINGS LTD

 

 

Group StructureFull

 

Company Name

Registered Number

Latest Key Financials

Consol. Accounts

Turnover

 ALE HOLDINGS LTD

N/A

-

-

 A.L.E. UK HOLDINGS LIM...

05403001

31.03.2017

Y

£169,662,000

 JOHN GIBSON PROJECTS...

00899069

31.03.2017

N

 ABNORMAL LOAD ENGINE...

01708850

31.03.2017

N

£57,897,000

 ALE ECONOFREIGHT L...

00668442

31.03.2017

N

 ALE WIND SERVICES LTD

08533513

31.03.2017

N

 TITAN HEAVY TRANSPOR...

07125164

31.03.2017

N

 ALE FINANCE LIMITED

09558332

31.03.2017

N

 ALE PROJECTS LIMITED

03830383

31.03.2017

N

 

 


Other Linked Companies

 

Name

Number

Latest Key Financials

Turnover

ALE HEAVYLIFT (BELGIUM) BVBA

631712795

31.03.2017

€23,132,538

ALE HOLDINGS (NETHERLANDS) B.V.

34182028

31.03.2016

 

 

Mortgage Details

 

Mortgage Type:

Date Charge Created:

28/06/13

Date Charge Registered:

03/07/13

Date Charge Satisfied:

16/01/18

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

DEED OF PLEDGE OF MEMBERSHIP INTERESTS IN ALE COÖPERATIEF W.A.NOTIFICATION OF ADDITION TO OR AMENDMENT OF CHARGE.

Mortgage Type:

Date Charge Created:

28/06/13

Date Charge Registered:

03/07/13

Date Charge Satisfied:

16/01/18

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

DEBENTURE TAKING FIXED AND FLOATING CHARGES OVER ALL THE ASSETS AND UNDERTAKINGOF THE COMPANY, PRESENT AND FUTURECONTAINS FIXED CHARGE.CONTAINS FLOATING CHARGE.FLOATING CHARGE COVERS ALL THE PROPERTY OR UNDERTAKING OF THE COMPANY.NOTIFICATION OF ADDITION TO OR AMENDMENT OF CHARGE.

 

Mortgage Type:

Date Charge Created:

11/04/13

Date Charge Registered:

26/07/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

CONTAINS FIXED CHARGE.NOTIFICATION OF ADDITION TO OR AMENDMENT OF CHARGE.

Mortgage Type:

SUPPLEMENTAL DEED

Date Charge Created:

18/03/13

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

SCHEDUERLE 4 ROW SPMT W09975XX9DPS17941NEW BRAZIL SCHEDUERLE 4 ROW SPMT W09975XX0DPS17942 NEW BRAZIL SCHEDUERLE 4 ROW SPMT W09975XX2DPS17943 NEW BRAZIL FOR FURTHER ASSETS CHARGED PLEASE REFER TO FORM MG01 TOGETHER WITH ALL ACCESSORIES AND COMPONENT PARTS AND ALL IMPROVEMENTS AND RENEWALS THEREOF TOGETHER ALSO WITH ALL BOOKS MANUALS HANDBOOKS TECHNICAL DATA DRAWINGS SCHEDULES AND OTHER DOCUMENTATION (OR ANY AMENDMENTS TO THEM) BELONGING TO THE ITEMS LISTED. THE MORTGAGE CONTAINS A COVENANT BY THE COMPANY NOT TO CREATE OR ALLOW TO ARISE IN RESPECT OF THE ABOVE ITEMS ANY MORTGAGE CHARGE PLEDGELIEN OR OTHER ENCUMBRANCE. SEE IMAGE FOR FULL DETAILS

 

Mortgage Type:

SUPPLEMENTAL DEED TO THE DEBENTURE

Date Charge Created:

06/02/13

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

THE ASSETS BEING ENERPAC HSL8500SP GR01302729-01 NEW UK/CHINA, ENERPAC HSL8500SP GR01302729-02 NEW UK/CHINA AND ENERPACHSL8500SP GR01302729-03 NEW CHINA (FOR DETAILS OF FURTHER ASSETS CHARGED PLEASEREFER TO FORM MG01) SEE IMAGE FOR FULL DETAILS

Mortgage Type:

SUPPLEMENTAL DEED

Date Charge Created:

14/09/12

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

BY WAY OF FIRST FIXED CHARGE IN:MAKE: SCHEUERLE, MODEL: 6 ROW SPMT, SERIAL NUMBER: W09925XX67PS17235, LOCATION: SPAIN.MAKE: SCHEUERLE, MODEL: 6 ROW SPMT, SERIAL NUMBER: W09925XX67PS17236. LOCATION: SPAIN.MAKE: SCHEUERLE, MODEL: 6 ROW SPMT,SERIAL NUMBER: W09925XX67PS17237. LOCATION: SPAIN.FOR FURTHER DETAILS OF ASSETSCHARGED PLEASE SEE FORM MG01TOGETHER WITH ALL COMPONENT PARTS, ACCESSORIES, IMPROVEMENTS AND RENEWALS AND ALL BOOKS, MANUALS, HANDBOOKS, TECHNICAL DATA SEE IMAGE FOR FULL DETAILS

 

Mortgage Type:

SUPPLEMENTAL DEED

Date Charge Created:

23/03/12

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC (THE SECURITY AGENT);

Amount Secured:

Details:

RIGHT TITLE AND INTEREST IN AND TO ALL THE APPROVED ASSETS, ALL COMPONENT PARTS, ACCESSORIES, IMPROVEMENTS AND RENEWALSAND ALL BOOKS, MANUALS, HANDBOOKS, TECHNICAL DATA, DRAWINGS, SCHEDULES AND OTHER DOCUMENTATION SEE IMAGE FOR FULL DETAILS

Mortgage Type:

SUPPLEMENTAL DEED

Date Charge Created:

19/03/12

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

NEW GOLDHOFFER 2 ROW SPMT, SERIAL NUMBER: WGOTHPS29C0033886 NEW GOLDHOFFER 2 ROW SPMT, SERIAL NUMBER: WGOTHPS29C0033887NEW GOLDHOFFER 4 ROW SPMT, SERIAL NUMBER: WGOTHPS45C0033675(FOR DETAILS OF FURTHER APPROVED ASSETS CHARGED, PLEASE REFER TO THE FORM MG01). SEE IMAGE FOR FULL DETAILS

 

Mortgage Type:

SUPPLEMENTAL DEED

Date Charge Created:

09/03/12

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

MERCEDES BENZ 4860 TRUCK USED WDB9323252L236858 SOUTH AFRICA, DOUBLE ACTION JACKS X 44 NEW UNITED KINGDOM, LOAD CELLS X44 NEW UNITED KINGDOM SEE IMAGE FOR FULL DETAILS

Mortgage Type:

SUPPLEMENTAL DEED

Date Charge Created:

23/02/12

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

THE ASSETS BEING MAN TGX 41.680 8X4/4BBS S/NO WMA94XZZ3CL064688, SCHEDULE 4 AXLE SPMT TRANSPORTER S/NO W09969XX2CPS17031, SCHEDULE 4 AXLE SPMT TRANSPORTER S/NOW09969AA4CPS17032 FOR DETAILS OF FURTHER ASSETS CHARGE PLEASE SEE FORM MG01 SEEIMAGE FOR FULL DETAILS

 

Mortgage Type:

SUPPLEMENTAL DEED

Date Charge Created:

23/01/12

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

SCHEUERLE 6 ROW SPMT WO9891XXX4PS17431 AUSTRALIA SCHEUERLE 6 ROW SPMT WO9891XXX4PS17432 AUSTRALIA SCHEUERLE 6 ROW SPMT WO9932XX09PS17232 AUSTRALIA TOGETHER WITH ALL COMPONENT PARTS ACCESSORIES IMPROVEMENTS AND RENEWALS ALL BOOKS MANUALS HANDBOOKS TECHNICAL DATA DRAWINGS SCHEDULES AND OTHER DOCUMENTATION (OR ANY AMENDMENTS TO THEM) BELONGING TO THE ASSETS THE BENEFIT OF ALL EXISTING AND FUTURE MANFACTURER'S SUPPLIER'S AND SERVICING MAINTENANCE CONTRACT AND WARRANTIES ALL RIGHT TITLE AND INTEREST IN ALL WARRANTIES AND MAINTENANCE CONTRACTS IN RESPECT OF THE ASSETS AND ALL INSURANCE SEE IMAGE FOR FULL DETAILS

Mortgage Type:

MORTGAGE

Date Charge Created:

04/08/11

Date Charge Registered:

06/08/11

Date Charge Satisfied:

16/01/18

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED;

Amount Secured:

Details:

DEMAG CC2800-1 CRAWLER CRANE SERIAL NO:62205 SEE IMAGE FOR FULL DETAILS

 

Mortgage Type:

MORTGAGE

Date Charge Created:

04/08/11

Date Charge Registered:

06/08/11

Date Charge Satisfied:

16/01/18

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

MANNESMANN DEMAG CC2600 CRAWLER CRANE SERIAL NUMBER: 64113 BUILDING YEAR: 1997 SEE IMAGE FOR FULL DETAILS

Mortgage Type:

SUPPLEMENTAL DEED TO THE DEBENTURE

Date Charge Created:

04/08/11

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

COUNTERWEIGHT BALLAST, CRANE COUNTERWEIGHT, SEE IMAGE FOR FULL DETAILS

 

Mortgage Type:

SUPPLEMENTAL DEED

Date Charge Created:

15/07/11

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

THE APPROVED ASSETS BEING SCHEUERLE 6 AXLE SPMT TRANSPORTER ID N/O'S W09962XX5BPS17031, W09962XX7BPS17032 AND W09962XX9BPS17033 (FOR DETAILS OF FURTHER ASSETS CHARGED PLEASE REFER TO FORM MG01) AND ALL COMPONENT PARTS, ACCESSORIES, IMPROVEMENTS AND RENEWALS SEE IMAGE FOR FULL DETAILS

Mortgage Type:

SUPPLEMENTAL DEED

Date Charge Created:

27/05/11

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

BY WAY OF FIRST FIXED CHARGE ALL ITS RIGHT TITLE AND INTEREST IN AND TO THE COLLECTION ACCOUNTS AND APPROVED ASSETS SEEIMAGE FOR FULL DETAILS

 

Mortgage Type:

SUPPLEMENTAL DEED TO THE DEBENTURE

Date Charge Created:

14/04/11

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

THE ASSETS: TEREX-DEMAG CRANE MODEL CC2800-1 ID NO 62361, SEE IMAGE FOR FULL DETAILS

Mortgage Type:

SUPPLEMENTAL DEED

Date Charge Created:

09/11/10

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

THE ITEMS BEING KAMAG PPU I/D NUMBER 20102165 KAMAG, SCHEUERLE POWER PACK UNIT I/D NUMBER W09957XX5APS17271 SCHEUERLE AND SCHEUERLE POWER PACK UNIT I/D NUMBER W09957XX7APS17272 SCHEUERLE (FOR DETAILSOF FURTHER ASSETS CHARGED PLEASE REFER TO FORM MG01) TOGETHER WITH ALL COMPONENT PARTS ACCESSORIES IMPROVEMENTS AND RENEWALS SEE IMAGE FOR FULL DETAILS

 

Mortgage Type:

SUPPLEMENTAL DEED

Date Charge Created:

24/09/10

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

THE ASSETS- SCHEUERLE 4 AXLE SPMT TRANSPORTER ID/NO: W09945XX4APS17947. SCHEUERLE 4 AXLE SPMT TRANSPORTER ID/NO: W09945XX6APS17948. SCHEURLE POWER PACK UNIT ID/NO: W09945XX1APS17971. (FOR FURTHER DETAILS OF ASSETS CHARGED PLEASE REFER TO FORM MG01) SEE IMAGE FOR FULL DETAILS

Mortgage Type:

GROUP DEBENTURE

Date Charge Created:

23/08/10

Date Charge Registered:

08/08/13

Date Charge Satisfied:

-

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

FOR DETAILS OF PROPERTY CHARGED PLEASE REFER TO FORM MG01 FIXED AND FLOATING CHARGE OVER THE UNDERTAKING AND ALL PROPERTY AND ASSETS PRESENT AND FUTURE, INCLUDING GOODWILL, BOOK DEBTS, UNCALLED CAPITAL, BUILDINGS, FIXTURES, FIXED PLANT & MACHINERY SEE IMAGE FOR FULL DETAILS

 

Mortgage Type:

MORTGAGE

Date Charge Created:

31/03/10

Date Charge Registered:

07/04/10

Date Charge Satisfied:

16/01/18

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

SCHEUERLE 6 AXLE SELF PROPELLED MODULARTRANSPORTER TYPE PEKZ 201.12.4 W09945XX1APS17937SCHEUERLE 6 AXLE SELF PROPELLEDMODULAR TRANSPORTER TYPE PEKZ 210.12.4 W09945XX3APS17938SCHEUERLE 6 AXLE SELF PROPELLED MODULAR TRANSPORTER TYPE PEKZ 210.12.4 W09945XX0APS17945 (FOR FURTHER DETAILS OF SCHEUDLE CHARGED PLEASE REFER TO THE FORM MG01) SEE IMAGE FOR FULL DETAILS

Mortgage Type:

MORTGAGE

Date Charge Created:

25/03/10

Date Charge Registered:

07/04/10

Date Charge Satisfied:

16/01/18

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

SCHEUERLE 4 AZLE SELF PROPELLED MODULARTRANSPORTER TYPE PEKZ 140.8.2 W09945XX2APS17946SCHEUERLE 4 AXLE SELF PROPELLED MODULAR TRANSPORT TYPE PEKZ 140.8.3 W09945XX8APS17949SCHEUERLE 4 AXLE SELF PROPELLED MODULAR TRANSPORTER TYPE PEKZ 140.8.4 W09945XX6APS17951 (FOR FURTHER DETAILS OF THE SCHEDULE PLEASE REFER TO THE FORM MG01) SEE IMAGE FOR FULL DETAILS

 

Mortgage Type:

MORTGAGE

Date Charge Created:

13/02/08

Date Charge Registered:

19/02/08

Date Charge Satisfied:

16/01/18

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED;

Amount Secured:

Details:

ONE NEW GOLDHOFER HEAVY DUTER MODULAR TRAILER COMBINATION TYPE THP/SL 30 (2+2+3+3+4+4+4+4+4) CHASSIS NOS WG0THPS2480029700 WG0THPS2480029706 WG0THPS3680029708 (FOR FURTHER DETAILS OF GOODS CHARGED PLEASE REFER TO THE FORM 395), TOGETHER WITH ALL ACCESSORIES AND COMPONENT PARTS AND ALL IMPROVEMENTS AND RENEWALS THEREOFTOGETHER ALSO WITH ALL BOOKS MANUALS HANDBOOKS TECHNICAL DATA DRAWINGS SCHEDULES AND OTHER DOCUMENTATION BELONGING TO THE GOODSSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

Mortgage Type:

MORTGAGE

Date Charge Created:

24/01/08

Date Charge Registered:

30/01/08

Date Charge Satisfied:

16/01/18

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

ONE NEW GOLDHOFER 230 TO LOW PROFILE DROP DECK TYPE THP/SL - CHASSIS NO 31210-20 WITH ACCESSORIES ONE NEW GOLDHOFER HEAVY DUTY MODULAR TRAILER COMBINATION TYPETHP/SL 34 TOGETHER WITH ALL ACCESSORIESAND COMPONENT PARTSSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

Mortgage Type:

MORTGAGE

Date Charge Created:

11/04/07

Date Charge Registered:

18/04/07

Date Charge Satisfied:

16/01/18

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC;

Amount Secured:

Details:

ITEMS BEING 21 KAMAG TRAILERS MODULE NUMBER 4K1, 4K2, 4K3 CHASSIS NUMBER 81-01096, 81-01097, 81-01098 MODULE TYPE 4, 4,4 FOR DETAILS OF FURTHER ITEMS CHARGED PLEASE REFER TO FORM 395 TOGETHER WITH ALL ACCESSORIES AND COMPONENT PARTS AND ALL IMPROVEMENTS AND RENEWALS THEREOFSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

Mortgage Type:

DEBENTURE

Date Charge Created:

29/06/04

Date Charge Registered:

06/07/04

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED

Amount Secured:

Details:

FIXED AND FLOATING CHARGES OVER THE UNDERTAKING AND ALL PROPERTY AND ASSETS PRESENT AND FUTURE INCLUDING GOODWILL BOOKDEBTS UNCALLED CAPITAL BUILDINGS FIXTURESFIXED PLANT AND MACHINERYSEE THE MORTGAGECHARGE DOCUMENT FOR FULL DETAILS

 

Mortgage Type:

DEED OF CHARGE OVER CREDIT BALANCES

Date Charge Created:

14/11/03

Date Charge Registered:

21/11/03

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

Details:

US DOLLAR BUSINESS PREMIUM ACCOUNT ACCOUNT NUMBER 88220488THE CHARGE CREATES A FIXED CHARGE OVER ALLTHE DEPOSIT(S) REFERRED TO IN THE SCHEDULE TO THE FORM 395 (INCLUDING ALL ORANY PART OF THE MONEY PAYABLE PURSUANT TO SUCH DEPOSIT(S) AND THE DEBTS REPRESENTED THEREBY) TOGETHER WITH ALL INTERESTFROMTIME TO TIME ACCRUING THEREON IT ALSO CREATES AN ASSIGNMENT BY THE CHARGORFOR THE PURPOSES OF AND TO GIVE EFFECT TO THE SECURITY OVER THE RIGHT OF THE CHARGOR TO REQUIRE REPAYMENT OF SUCH DEPOSIT(S)AND INTEREST THEREON

Mortgage Type:

MORTGAGE

Date Charge Created:

22/07/03

Date Charge Registered:

24/07/03

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

Details:

ONE SET OF THE 1400 SERIES LIFT-N-LOCK HYDRAULIC OCTAGON BOOM GANTRIES CONSISTING OF FOUR LIFTING HOUSINGS EACH 1.38M WIDE BY 2.95M LONG MODEL T1402-4-39 TOGETHER WITH ALL ACCESSORIES AND COMPONENT PARTS AND ALL IMPROVEMENTS AND RENEWALS THEREOFSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

Mortgage Type:

PLEDGE AGREEMENT

Date Charge Created:

09/12/02

Date Charge Registered:

13/12/02

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

Details:

ALL OF ABNORMAL LOAN ENGINEERINGS RIGHTTITLE AND INTEREST IN AND TO ALL ISSUEDSHARES IN THE CAPITALOF THE COMPANY (ALE-LASTRA HOLDINGS (NETHERLANDS) BV) WHICH ABNORMAL LOAD ENGINEERING (AS PLEDGOR) IS ENTITLED THIS BEING 18,000 SHARES IN SAID COMPANY EACH WITH A PAR VALUE OF 1 EURO NUMBERED 1 UP TOAND INCLUDING 18,000 AND ALL FUTURE SHARES IN THE CAPITAL OF THE COMPANY TO WHICH THE PLEDGOR WILLBE ENTITLED FROM TIME TO TIME TOGETHER WITH THE "SHAREHOLDERS RIGHTS" BEING ALL THE PLEDGOR\S EXISTING AND FUTURE RIGHTS INCLUDING PAYMENT OF DIVIDEND AND OTHER DISTRIBUTIONSSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

Mortgage Type:

PLEDGE AGREEMENT

Date Charge Created:

29/11/02

Date Charge Registered:

05/12/02

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

Details:

TO SECURE THE PERFORMANCE OF THE SECURED OBLIGATIONS, THE PLEDGOR ESTABLISHED AFIRST PRIORITY PLEDGEOVER THE SHARES IN FAVOUR OF THE PLEDGEE

 

Mortgage Type:

LEGAL CHARGE

Date Charge Created:

22/11/02

Date Charge Registered:

04/12/02

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

Details:

F/H PROPERTY K/A LAND AND BUILDINGS LYING TO THE EAST OF COMMON ROAD STAFFORD T/NO SF258893

Mortgage Type:

GUARANTEE & DEBENTURE

Date Charge Created:

22/11/02

Date Charge Registered:

30/11/02

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

Details:

FIXED AND FLOATING CHARGES OVER THE UNDERTAKING AND ALL PROPERTY AND ASSETS PRESENT AND FUTURE INCLUDING GOODWILL BOOKDEBTS UNCALLED CAPITAL BUILDINGS FIXTURESFIXED PLANT AND MACHINERYSEE THE MORTGAGECHARGE DOCUMENT FOR FULL DETAILS

 

Mortgage Type:

OWN ACCOUNT ASSIGNMENT OF LIFE POLICY

Date Charge Created:

22/11/02

Date Charge Registered:

30/11/02

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

Details:

THE POLICY NO LC1004962601 OVER LIFE OFMARK HARRIES FOR £1000,000 AND ALL AMOUNTS INCLUDING BONUSESPAID THEREUNDERSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

Mortgage Type:

OWN ACCOUNT ASSIGNMENT OF LIFE POLICY

Date Charge Created:

22/11/02

Date Charge Registered:

30/11/02

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

Details:

THE POLICY NO LC1004962619 OVER LIFE OFROGER HARRIES FOR £1,000,000 AND ALL AMOUNTS INCLUDING BONUSES PAID THEREUNDERSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

Mortgage Type:

OWN ACCOUNT ASSIGNMENT OF LIFE POLICY

Date Charge Created:

22/11/02

Date Charge Registered:

30/11/02

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

Details:

THE POLICY NO 208520 OVER LIFE OF JAVIER MARTINEZ FOR £500,000 AND ALL AMOUNTS INCLUDING BONUSES PAID THEREUNDERSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

Mortgage Type:

OWN ACCOUNT ASSIGNMENT OF LIFE POLICY

Date Charge Created:

22/11/02

Date Charge Registered:

30/11/02

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

Details:

THE POLICY NO 208519 OVER LIFE OF JOHN RUSTON FOR £500,000 AND ALL AMOUNTS INCLUDING BONUSES PAID THEREUNDERSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

Mortgage Type:

PLEDGE AGREEMENT

Date Charge Created:

22/11/02

Date Charge Registered:

30/11/02

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

Details:

THE MEMBERSHIP INTERESTS INDICATED ON ANNEX 1 WITH ALL INTERESTS AND ALL OTHER DEBTS SECURITIES DEPOSITED; ALL RIGHT,TITLE AND INTEREST IN AND TO THE PLEDGED SECURITIES,ALL DIVIDENDS,PROCEEDS AND OTHER COLLATERALSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

Mortgage Type:

MEMORANDUM OF DEPOSIT OF STOCKS,SHARES AND OTHER MARKETABLE SECURITIES

Date Charge Created:

22/11/02

Date Charge Registered:

30/11/02

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

Details:

ALL STOCKS SHARES BONDS DEBENTURES OR OTHER SECURITIES DEPOSITED WITH THE BANK OR TRUSTEES AND ANY FURTHER SECURITIES DEPOSITED TO SECURE PAYMENT OF ALL MONIESSEE THE MORTGAGE CHARGE DOCUMENT FOR FULLDETAILS

 

Mortgage Type:

LEGAL CHARGE

Date Charge Created:

12/07/02

Date Charge Registered:

13/07/02

Date Charge Satisfied:

17/08/16

Status:

SATISFIED

Person(s) Entitled:

NATIONAL WESTMINSTER BANK PLC;

Amount Secured:

Details:

BY WAY OF LEGAL MORTGAGE LAND AND BUILDINGS ON THE NORTH SIDE OF NEW ROAD HIXONSTAFFORD STAFFORDSHIREBY WAY OF FIXED CHARGE THE BENEFIT OF ALL COVENANTS AND RIGHTS CONCERNING THE PROPERTY AND PLANT MACHINERY FIXTURES FITTINGS FURNITURE EQUIPMENT IMPLEMENTS ANDUTENSILS THE GOODWILL OF ANY BUSINESS CARRIED ON AT THE PROPERTY AND THE PROCEEDS OF ANY INSURANCE AFFECTING THE PROPERTY OR ASSETS

Mortgage Type:

CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 1ST JULY 1992 ISSUED BY THE COMPANY TO NATIONAL WESTMINSTERBANK PLC

Date Charge Created:

27/02/01

Date Charge Registered:

10/03/01

Date Charge Satisfied:

24/12/09

Status:

SATISFIED

Person(s) Entitled:

NATIONAL WESTMINSTER BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

ASSIGNMENT OF ITEMS LISTED IN SCHEDULE WITH ANY PARTS THERETO WITH THE BENEFIT OF ALL OBLIGATIONS AND WARRANTIES IN RESPECT OF THE EQUIPMENTSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

Mortgage Type:

FIXED CHARGE

Date Charge Created:

06/05/99

Date Charge Registered:

08/05/99

Date Charge Satisfied:

24/12/09

Status:

SATISFIED

Person(s) Entitled:

ROYSCOT TRUST PLC,ROYSCOT LEASING LTD,ROYSCOT INDUSTRIAL LEASING LTD,ROYSCOT COMMERCIAL LEASING

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

2 X NO.6 AXLE MODULAR UNITS,TYPE PEKZ 180.1204,SER/NO 8323.31/VIN. WO9 832 6 22XP S17 331 AND 8323.32/VIN WO9 832 6 22XP S17 332 AND PROCEEDS/PRODUCTS THEREOF AND BENEFIT OF ALL POLICIES OF INSURANCE,WARRANTIES,GUARANTEES AND OTHER CONTRACTSSEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

Mortgage Type:

MORTGAGE

Date Charge Created:

27/02/98

Date Charge Registered:

05/03/98

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED

Amount Secured:

Details:

TWO SCHEUERLE 4-AXLE MODULE UNITS TYPE POEKZ 120.8.2 WITH IDENTIFICATION NUMBERS:-8200.51 VIN WO9 820412 WPS 17051 AND 8200.52 VIN WO9 820412 WPS 17052.ONE POWER PACK UNIT PPU2320 WITH IDENTIFICATIONNUMBER 8200.71 VIN WO9 820000 WPS 17071.TOGETHER ALSO WITH ALL BOOKS,MANUALS,HANDBOOKS,TECHNICAL DATA.SEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

 

Mortgage Type:

MORTGAGE

Date Charge Created:

27/02/97

Date Charge Registered:

04/03/97

Date Charge Satisfied:

07/09/10

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED

Amount Secured:

Details:

2KAMAG2404 HS 2 E MODLAR TRANSPORTERS CHASSIS NUMBERS 81-01160 AND 8101161 WITHALL ACCESSORIES AND COMPONENT PARTS ANDALL IMPROVEMENTS AND RENEWALS THEREOF TOGETHER WITH ALL BOOKS MANUALS HANDBOOKSTECHNICAL DATA DRAWINGS SCHEDULES AND ALL OTHER DOCUMENTATION BELONGING TO THE ABOVE ITEMS

Mortgage Type:

CHARGE OVER CREDIT BALANCES

Date Charge Created:

15/06/94

Date Charge Registered:

22/06/94

Date Charge Satisfied:

21/04/01

Status:

SATISFIED

Person(s) Entitled:

NATIONAL WESTMINSTER BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

THE SUM OF £700,000 TOGETHER WITH INTEREST ACCRUED NOW OR TO BE HELD BY NATIONAL WESTMINSTER BANK PLC ON AN ACCOUNT NO 7960964 & EARMARKED OR DESIGNATED BY REFERENCE TO THE COMPANY

 

Mortgage Type:

CHATTEL MORTGAGE

Date Charge Created:

08/06/94

Date Charge Registered:

11/06/94

Date Charge Satisfied:

21/04/01

Status:

SATISFIED

Person(s) Entitled:

LOMBARD NORTH CENTRAL PLC

Amount Secured:

£700,000 AND ALL OTHER MONIES DUE FROM THE COMPANY TO THE CHARGEE

Details:

USED NICOLAS SPACER SERIAL NUMBER NSS1 AND VARIOUS OTHER CHATTEL SEE THE MORTGAGE CHARGE DOCUMENT FOR FULL DETAILS

Mortgage Type:

MORTGAGE DEBENTURE

Date Charge Created:

01/07/92

Date Charge Registered:

09/07/92

Date Charge Satisfied:

21/04/01

Status:

SATISFIED

Person(s) Entitled:

NATIONAL WESTMINSTER BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

A SPECIFIC EQUITABLE CHARGE OVER ALL FREEHOLD AND LEASEHOLD PROPERTIES AND/OR THE PROCEEDS OF SALE THEREOF FIXED AND FLOATING CHARGES OVER UNDERTAKING AND ALL PROPERTY AND ASSETS PRESENT AND FUTURE INCLUDING GOODWILL BOOKDEBTS AND THE BENEFITS OF ANY LICENCES

 

Mortgage Type:

CHATTELL MORTGAGE

Date Charge Created:

06/12/88

Date Charge Registered:

21/12/88

Date Charge Satisfied:

12/08/94

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

VARIOUS MACHINERY AS LISTED ON DOC M164.

Mortgage Type:

CHATTEL MORTGAGE

Date Charge Created:

06/12/88

Date Charge Registered:

21/12/88

Date Charge Satisfied:

12/08/94

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

DRAWBAR TRACTORS - SCAMMEL CONTRACTORS WITH CUMMINS 335 BHP ENGINES REG NO GTX 211N WNT 307S Q74 LRH

 

Mortgage Type:

CHATTEL MORTGAGE

Date Charge Created:

06/12/88

Date Charge Registered:

21/12/88

Date Charge Satisfied:

12/08/94

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

1 SEDDON ATKINSON 3-11 SERIES 6X4 RIGIDCHASSIS. CAB MODEL NO R24 L25 CHASSIS NO 82624 REG NO E606GREPLUS FASSI MODEL F82 HYDRAULIC TRUCK LOADER SERIAL NO 0559

Mortgage Type:

DEBENTURE

Date Charge Created:

23/10/86

Date Charge Registered:

30/10/86

Date Charge Satisfied:

28/08/92

Status:

SATISFIED

Person(s) Entitled:

BARCLAYS BANK PLC

Amount Secured:

ALL MONIES DUE OR TO BECOME DUE FROM THE COMPANY TO THE CHARGEE ON ANY ACCOUNT WHATSOEVER

Details:

FIXED AND FLOATING CHARGES OVER THE UNDERTAKING AND ALL PROPERTY AND ASSETS PRESENT AND FUTURE INCLUDING GOODWILL BOOKDEBTS UNCALLED CAPITAL BUILDINGS FIXTURESFIXED PLANT AND MACHINERY

 

 

Creditor Details

 

Total Number

Total Value

Trade Creditors

0

-

No Creditor Data

 

 

Trade Debtors / Bad Debt Detail

 

Total Number of Documented Trade

Total Value of Documented Trade

Trade Debtors

1

£3,120

Company Name

Amount

Statement Date

S Y C P (Lincoln) Ltd

£3,120

03/09/2012

 

 

Previous Director/Company Secretaries

 

Name

Current Active Appointments

Previous Appointments

Dissolved Companies

Darren Adams

1

5

1

Adam John Deeth

1

7

0

Jennifer Harries

0

4

2

John Potts

0

1

1

Peter Alan George Wynn

3

1

1

Michael William Birch

0

1

0

Tobias Raywood Allin

1

2

2

Roger William Harries

0

6

1

Adam John Deeth

1

7

0

Timothy Edward Killen

0

1

0

Michael William Birch

2

1

0

David James Boughey

2

15

2

Total Persons With Significant Control

1

Total Statements

0

Active

1

Active

0

Ceased

0

Ceased

0

 

Active Persons With Significant Control

 

Name

Ale Uk Holdings Limited

Kind

Corporate Entity With Significant Control

Address

Ale New Road, Hixon, Stafford

Notified On

06/04/2016

Post Code

ST18 0PE

Legal Form

Limited Company

Authority

English

Place Registered

Companies House

Country Registered

Uk

Registration Number

0540300

Nature Of Control

Ownership of shares - above 75%

 

Ceased Persons With Significant Control

No Ceased Persons With Significant Control To Display

 

Active Statements

No Active Statements To Display

 

Ceased Statements

No Ceased Statements To Display

 

 

 

 

 

 

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

INR 63.89

UK Pound

1

INR 88.60

Euro

1

INR 78.12

GBP

1

INR 89.08

 

Note : Above are approximate rates obtained from sources believed to be correct

 

 

INFORMATION DETAILS

 

Analysis Done by :

VIV

 

 

Report Prepared by :

TPT

 


 

RATING EXPLANATIONS

 

Credit Rating

 

Explanation

Rating Comments

A++

Minimum Risk

Business dealings permissible with minimum risk of default

A+

Low Risk

Business dealings permissible with low risk of default

A

Acceptable Risk

Business dealings permissible with moderate risk of default

B

Medium Risk

Business dealings permissible on a regular monitoring basis

C

Medium High Risk

Business dealings permissible preferably on secured basis

D

High Risk

Business dealing not recommended or on secured terms only

NB

New Business

No recommendation can be done due to business in infancy stage

NT

No Trace

No recommendation can be done as the business is not traceable

 

NB is stated where there is insufficient information to facilitate rating. However, it is not to be considered as unfavourable.

 

This score serves as a reference to assess SC’s credit risk and to set the amount of credit to be extended. It is calculated from a composite of weighted scores obtained from each of the major sections of this report. The assessed factors are as follows:

 

·         Financial condition covering various ratios

·         Company background and operations size

·         Promoters / Management background

·         Payment record

·         Litigation against the subject

·         Industry scenario / competitor analysis

·         Supplier / Customer / Banker review (wherever available)

 

PRIVATE & CONFIDENTIAL : This information is provided to you at your request, you having employed MIPL for such purpose. You will use the information as aid only in determining the propriety of giving credit and generally as an aid to your business and for no other purpose. You will hold the information in strict confidence, and shall not reveal it or make it known to the subject persons, firms or corporations or to any other. MIPL does not warrant the correctness of the information as you hold it free of any liability whatsoever. You will be liable to and indemnify MIPL for any loss, damage or expense, occasioned by your breach or non observance of any one, or more of these conditions

This report is issued at your request without any risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL) or its officials.