Download leads from Nexok and grow your business. Find out more

Jetglobal Limited

Charges

Mortgage charges satisfied

35

Mortgage charges part satisfied

Mortgage charges outstanding

7

Fully Satisfied

20 June 2014Delivered on: 24 June 2014
Satisfied on: 1 July 2014
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: The freehold land being froggatt court, bredbury parkway, stockport registered at the land registry with title absolute under title number GM823936.
Fully Satisfied
#9
27 April 2012Delivered on: 1 May 2012
Satisfied on: 9 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of europa boulevard warrington t/no. CH440738 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
#6
27 July 2011Delivered on: 30 July 2011
Satisfied on: 20 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at co-operative road howley park leeds; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
#5
9 June 2010Delivered on: 12 June 2010
Satisfied on: 10 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of broadway, salford t/no GM652485 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
#4
7 September 2005Delivered on: 10 September 2005
Satisfied on: 3 September 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of broadway salford land part of the former site of shuttleworth street blackburn 4 forrest street blackburn 12 forrest street blackburn land and buildings on the east side of shuttleworth street blackburn land and buildings on the south east side of forrest street blackburn 1 and 3 shuttleworth street and 2 forrest street blackburn and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied
#3
6 April 2001Delivered on: 13 April 2001
Satisfied on: 15 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at forrest street and shuttleworth street blackburn title numbers LA40581 LA296992 LA369413 LA482628 LA430584 and LA430583.
Fully Satisfied
#2
30 July 2014Delivered on: 31 July 2014
Satisfied on: 26 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Fully Satisfied
#12
6 April 2001Delivered on: 13 April 2001
Satisfied on: 15 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of broadway salford title number GM652485.
Fully Satisfied
#1

Outstanding

13 May 2014Delivered on: 15 May 2014
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: Freehold land being unit 5, shorten brook way, altham business park, altham BB5 5YJ registered under title number LA790408: leasehold land being land adjoining unit 5 shorten brook way, altham business park, altham registered under title number LA790431.
Outstanding
#8
13 May 2014Delivered on: 15 May 2014
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: The leasehold land being units 1004 and 1005 block c, mercury rise, altham business park, altham accrington BB5 5YH registered under title number LAN36720: the freehold land being plot A1, altham business park, syke side drive, altham, accrington BB5 5HY registered under title number LA911607: the leasehold land being plot A1, syke side drive, altham business park, altham BB5 5BY registered under title number LA911621.
Outstanding
#7
13 April 2023Delivered on: 17 April 2023
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: Unit 1 priory court, preston brook, WA7 3FT registered under title number CH435571.
Outstanding
#39
5 April 2023Delivered on: 6 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1 priory court, preston brook, WA7 4FT registered under title number CH435571.
Outstanding
#38
1 October 2021Delivered on: 7 October 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Oxford court, oxford street, accrington, lancashire BB5 1QX registered at the land registry under title number LA721564.
Outstanding
#37
1 October 2021Delivered on: 5 October 2021
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: Unit 1, oxford court, oxford street, accrington BB5 1QX registered at the land registry under title number LA721564.
Outstanding
#36
1 October 2021Delivered on: 5 October 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Oxford court, oxford street, accrington, lancashire BB5 1QX.
Outstanding
#35
26 February 2021Delivered on: 2 March 2021
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: Unit 1, reliance street, manchester registered at the land registry under title number GM353841.
Outstanding
#34
26 February 2021Delivered on: 2 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 1, reliance street, newton heath, manchester M40 3AG registered at the land registry under title number GM353841.
Outstanding
#33
14 February 2020Delivered on: 17 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Known as spa web limited, metcalf drive, altham industrial estate, altham, accrington BB5 5TU registered at the land registry under title number LAN198174 (freehold) and LA568595 (leasehold).
Outstanding
#32
3 July 2018Delivered on: 5 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Reed medical, thwaites close, shadsworth business park, blackburn BB1 2QQ.
Outstanding
#31
3 July 2018Delivered on: 5 July 2018
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: All that freehold property at reed medical, thwaites close, shadsworth business park blackburn BB1 2QQ registered at hm land registry with absolute title under title number LA894419.
Outstanding
#30
20 April 2018Delivered on: 23 April 2018
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: Driver house and st. Crispin house, 4, st. Crispin way, haslingden, rossendale BB4 4PW registered at the land registry under title number LA569356, LA685172 and LA761231.
Outstanding
#29
20 April 2018Delivered on: 23 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Driver house, 4,st. Crispin way, haslingden BB4 4PW registered at the land registry under title numbers LA685172, LA569356 and LA761231.
Outstanding
#28
10 November 2017Delivered on: 15 November 2017
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: The leasehold property at unit g, oak green business park, earl road, cheadle hulme, cheadle and registered at the land registry under title number MAN66244.
Outstanding
#27
10 November 2017Delivered on: 13 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1, oak green, stanley green business park, cheadle SK8 6QL registered at the land registry under title number MAN66244.
Outstanding
#26
10 November 2017Delivered on: 13 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units 1 and 2 ambassador place, stockport road, altrincham WA15 8DB registered at the land registry under title number GM478624.
Outstanding
#25
31 August 2017Delivered on: 31 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as spa web LTD, metcalf drive, altham industrial estate, altham BB5 5TU and registered at the land registry under title number LA568595.
Outstanding
#24
24 July 2017Delivered on: 25 July 2017
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: The leasehold property known as spa web, metcalf drive, altham industrial estate, accrington BB5 5TU registered at the land registry under title number LA568595.
Outstanding
#23
7 February 2017Delivered on: 24 February 2017
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: The freehold property at units 1 and 2 ambassador place, stockport road,altrincham and registered at the land registry under title number GM478642.
Outstanding
#22
18 January 2017Delivered on: 18 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 2 puma court, kings business park, knowsley, merseyside L34 1PJ registered at the land registry under title number MS526672.
Outstanding
#21
17 November 2016Delivered on: 21 November 2016
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: The leasehold property at speciality coatings (darwen) limited, dewhurst street, darwen BB3 2EN registered at the land registry under title number LAN27299.
Outstanding
#20
21 October 2016Delivered on: 24 October 2016
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: Unit 4, alan ramsbottom way, great harwood BB6 7UR registered at the land registry under title number LAN28897 and LA770273.
Outstanding
#19
6 July 2016Delivered on: 7 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Poundstretcher, queens lancashire way, burnley BB11 1HA registered at the land registry under title number LA959410.
Outstanding
#18
1 March 2016Delivered on: 2 March 2016
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: Land on the south east side of queen's lancashire way, burnley registered at the land registry under title umber LA959410.
Outstanding
#17
23 October 2015Delivered on: 28 October 2015
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: Unit 2 puma court, kings business park, knowsley registered at the land registry under title number MS526672 and unit 4, puma court, kings business park, knowsley registered at the land registry under title number MS526673.
Outstanding
#16
23 October 2015Delivered on: 26 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Premises at fennel street, warrington cheshire WA1 2PA registered at the land registry under title number CH504784 and CH200236.
Outstanding
#15
23 October 2015Delivered on: 26 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 5, shorten brook way,altham, lancashire BB5 5YJ registered at the land registry under title numbers LA790431 and LA790408.
Outstanding
#14
19 December 2014Delivered on: 19 December 2014
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of fennel street, warrington registered at the land registry under title number CH504784; and. Land on the north side of dial street, warrington registered at the land registry under title number CH200236.
Outstanding
#13
23 July 2014Delivered on: 23 July 2014
Persons entitled: Pt & P Holdings Limited

Classification: A registered charge
Particulars: Freehold land being froggatt court, bredbury parkway, stockport registered at the land registry under title number GM823936.
Outstanding
#11
23 July 2014Delivered on: 23 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings on the south side of bredbury park way, bredbury, stockport, registered at the land registry under title number GM823936.
Outstanding
#10

Charge Filings

22 May 2023Satisfaction of charge 025214270017 in full
17 April 2023Registration of charge 025214270039, created on 13 April 2023
6 April 2023Registration of charge 025214270038, created on 5 April 2023
6 September 2022Satisfaction of charge 025214270028 in full
6 September 2022Satisfaction of charge 025214270029 in full
13 April 2022Satisfaction of charge 025214270032 in full
13 April 2022Satisfaction of charge 025214270018 in full
13 April 2022Satisfaction of charge 025214270024 in full
13 April 2022Satisfaction of charge 025214270023 in full
13 April 2022Satisfaction of charge 025214270031 in full
13 April 2022Satisfaction of charge 025214270030 in full
7 October 2021Registration of charge 025214270037, created on 1 October 2021
5 October 2021Registration of charge 025214270035, created on 1 October 2021
5 October 2021Registration of charge 025214270036, created on 1 October 2021
2 March 2021Registration of charge 025214270033, created on 26 February 2021
2 March 2021Registration of charge 025214270034, created on 26 February 2021
17 February 2020Registration of charge 025214270032, created on 14 February 2020
20 May 2019Satisfaction of charge 025214270025 in full
20 May 2019Satisfaction of charge 025214270020 in full
20 May 2019Satisfaction of charge 025214270022 in full
5 July 2018Registration of charge 025214270031, created on 3 July 2018
5 July 2018Registration of charge 025214270030, created on 3 July 2018
18 May 2018Satisfaction of charge 025214270014 in full
18 May 2018Satisfaction of charge 025214270008 in full
18 May 2018Satisfaction of charge 025214270019 in full
18 May 2018Satisfaction of charge 025214270016 in full
18 May 2018Satisfaction of charge 025214270021 in full
15 May 2018All of the property or undertaking no longer forms part of charge 025214270008
15 May 2018All of the property or undertaking no longer forms part of charge 025214270014
15 May 2018All of the property or undertaking no longer forms part of charge 025214270021
15 May 2018All of the property or undertaking no longer forms part of charge 025214270019
15 May 2018All of the property or undertaking no longer forms part of charge 025214270016
15 May 2018All of the property or undertaking no longer forms part of charge 025214270020
23 April 2018Registration of charge 025214270028, created on 20 April 2018
23 April 2018Registration of charge 025214270029, created on 20 April 2018
15 November 2017Registration of charge 025214270027, created on 10 November 2017
15 November 2017Registration of charge 025214270027, created on 10 November 2017
13 November 2017Registration of charge 025214270025, created on 10 November 2017
13 November 2017Registration of charge 025214270025, created on 10 November 2017
13 November 2017Registration of charge 025214270026, created on 10 November 2017
13 November 2017Registration of charge 025214270026, created on 10 November 2017
31 August 2017Registration of charge 025214270024, created on 31 August 2017
31 August 2017Registration of charge 025214270024, created on 31 August 2017
25 July 2017Registration of charge 025214270023, created on 24 July 2017
25 July 2017Registration of charge 025214270023, created on 24 July 2017
5 May 2017Satisfaction of charge 025214270011 in full
5 May 2017Satisfaction of charge 025214270013 in full
5 May 2017Satisfaction of charge 025214270007 in full
5 May 2017Satisfaction of charge 025214270013 in full
5 May 2017Satisfaction of charge 025214270007 in full
5 May 2017Satisfaction of charge 025214270010 in full
5 May 2017Satisfaction of charge 025214270015 in full
5 May 2017Satisfaction of charge 025214270010 in full
5 May 2017Satisfaction of charge 025214270015 in full
5 May 2017Satisfaction of charge 025214270011 in full
24 February 2017Registration of charge 025214270022, created on 7 February 2017
24 February 2017Registration of charge 025214270022, created on 7 February 2017
18 January 2017Registration of charge 025214270021, created on 18 January 2017
18 January 2017Registration of charge 025214270021, created on 18 January 2017
21 November 2016Registration of charge 025214270020, created on 17 November 2016
21 November 2016Registration of charge 025214270020, created on 17 November 2016
24 October 2016Registration of charge 025214270019, created on 21 October 2016
24 October 2016Registration of charge 025214270019, created on 21 October 2016
7 July 2016Registration of charge 025214270018, created on 6 July 2016
7 July 2016Registration of charge 025214270018, created on 6 July 2016
2 March 2016Registration of charge 025214270017, created on 1 March 2016
2 March 2016Registration of charge 025214270017, created on 1 March 2016
26 November 2015Satisfaction of charge 025214270012 in full
26 November 2015Satisfaction of charge 025214270012 in full
28 October 2015Registration of charge 025214270016, created on 23 October 2015
28 October 2015Registration of charge 025214270016, created on 23 October 2015
26 October 2015Registration of charge 025214270015, created on 23 October 2015
26 October 2015Registration of charge 025214270014, created on 23 October 2015
26 October 2015Registration of charge 025214270015, created on 23 October 2015
26 October 2015Registration of charge 025214270014, created on 23 October 2015
19 December 2014Registration of charge 025214270013, created on 19 December 2014
19 December 2014Registration of charge 025214270013, created on 19 December 2014
31 July 2014Registration of charge 025214270012, created on 30 July 2014
31 July 2014Registration of charge 025214270012, created on 30 July 2014
23 July 2014Registration of charge 025214270010, created on 23 July 2014
23 July 2014Registration of charge 025214270010, created on 23 July 2014
23 July 2014Registration of charge 025214270011, created on 23 July 2014
23 July 2014Registration of charge 025214270011, created on 23 July 2014
1 July 2014Satisfaction of charge 025214270009 in full
1 July 2014Satisfaction of charge 025214270009 in full
24 June 2014Registration of charge 025214270009
24 June 2014Registration of charge 025214270009
15 May 2014Registration of charge 025214270007
15 May 2014Registration of charge 025214270008
15 May 2014Registration of charge 025214270007
15 May 2014Registration of charge 025214270008
9 May 2014Satisfaction of charge 6 in full
9 May 2014Satisfaction of charge 6 in full
10 May 2013Satisfaction of charge 4 in full
10 May 2013Satisfaction of charge 4 in full
20 April 2013Satisfaction of charge 5 in full
20 April 2013Satisfaction of charge 5 in full
1 May 2012Particulars of a mortgage or charge / charge no: 6
1 May 2012Particulars of a mortgage or charge / charge no: 6
30 July 2011Particulars of a mortgage or charge / charge no: 5
30 July 2011Particulars of a mortgage or charge / charge no: 5
12 June 2010Particulars of a mortgage or charge / charge no: 4
12 June 2010Particulars of a mortgage or charge / charge no: 4
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 September 2005Declaration of satisfaction of mortgage/charge
15 September 2005Declaration of satisfaction of mortgage/charge
15 September 2005Declaration of satisfaction of mortgage/charge
15 September 2005Declaration of satisfaction of mortgage/charge
10 September 2005Particulars of mortgage/charge
10 September 2005Particulars of mortgage/charge
13 April 2001Particulars of mortgage/charge
13 April 2001Particulars of mortgage/charge
13 April 2001Particulars of mortgage/charge
13 April 2001Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing