ARNDALE PROPERTY TRUST LIMITED(THE)

ARNDALE PROPERTY TRUST LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARNDALE PROPERTY TRUST LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00487590
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARNDALE PROPERTY TRUST LIMITED(THE)?

    • (7020) /

    Where is ARNDALE PROPERTY TRUST LIMITED(THE) located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARNDALE PROPERTY TRUST LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 24, 2009

    What are the latest filings for ARNDALE PROPERTY TRUST LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 16 Palace Street London SW1E 5JQ on Oct 25, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 13, 2011

    LRESSP

    Annual return made up to May 24, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2011

    Statement of capital on May 25, 2011

    • Capital: GBP 3,147,265.25
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of ARNDALE PROPERTY TRUST LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBE, Cynthia Mary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    Secretary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    155167820001
    BARNETT, Ian Gregory Howie
    The Firs
    RG17 9PT Inkpen
    Winswood
    United Kingdom
    Director
    The Firs
    RG17 9PT Inkpen
    Winswood
    United Kingdom
    United KingdomBritish11591280001
    KESHIRO, Rashidi Olugbenga
    19 Longfield Avenue
    NW7 2EH London
    Director
    19 Longfield Avenue
    NW7 2EH London
    United KingdomBritish120935530001
    ALLINSON, Bernadette
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Secretary
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Other116264270001
    ASHURST, John Richard
    20 Culverhay
    KT21 1PR Ashtead
    Surrey
    Secretary
    20 Culverhay
    KT21 1PR Ashtead
    Surrey
    British31732150003
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Secretary
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    British11498530001
    NICHOLSON, David John
    Savannah Villa 7
    PO BOX 28656
    Dubai
    Arabian Ranches
    United Arab Emirates
    Secretary
    Savannah Villa 7
    PO BOX 28656
    Dubai
    Arabian Ranches
    United Arab Emirates
    Other129525930001
    WYATT, Edmund Kenneth
    145 Oaklands Avenue
    Oxhey
    WD1 4LH Watford
    Hertfordshire
    Secretary
    145 Oaklands Avenue
    Oxhey
    WD1 4LH Watford
    Hertfordshire
    British10691680001
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Director
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    United KingdomBritish11498530001
    EDGERLEY, William Thomas
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    Director
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    EnglandBritish36091100002
    FERGUSON, Robert George
    The Warren 51 Between Streets
    KT11 1AA Cobham
    Surrey
    Director
    The Warren 51 Between Streets
    KT11 1AA Cobham
    Surrey
    British10691690002
    FLETCHER, Angus Howard
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    Director
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    United KingdomBritish65254010001
    KNIGHT, Raymond Antony
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Director
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    British2198910001
    PREISKEL, Anthony Alexander
    93 Corringham Road
    NW11 7DL London
    Director
    93 Corringham Road
    NW11 7DL London
    United KingdomBritish36551930001
    SADLER, Christopher Frank
    59a Marney Road
    Battersea
    SW11 5EW London
    Director
    59a Marney Road
    Battersea
    SW11 5EW London
    British36608160001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritish708770001

    Does ARNDALE PROPERTY TRUST LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 19, 1988
    Delivered On Dec 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of a trust deed dated 24/12/85 and deeds supplemental thereto
    Short particulars
    A lease of 160 to 204 main street, barrhead title no. REN14298 together with the whole rights, parts, privileges and pertinents.
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society
    Transactions
    • Dec 30, 1988Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental trust deed
    Created On Dec 07, 1988
    Delivered On Dec 13, 1988
    Satisfied
    Amount secured
    £5,587,800 first mortgage debenture stock 2000 of p & o property holdings limited and all other monies due or to become due to the chargee secured by a trust deed dated 24/12/85 as defined in the deed
    Short particulars
    L/H 1-28 arndale square, charnwood avenue, longbenton title no. TY177136 together with all buildings and erections, fixed plant machinery and landlords' fixtures.
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society
    Transactions
    • Dec 13, 1988Registration of a charge
    Floating charge
    Created On Dec 06, 1988
    Delivered On Dec 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a trust deed dated 24/12/85 and deeds supplemental thereto
    Short particulars
    A lease of 160-204 main street, barrhead title no. REN14298.
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society
    Transactions
    • Dec 19, 1988Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental trust deed
    Created On Apr 13, 1987
    Delivered On Apr 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from town & city properties limited pursuant to a supplemental trust deed dated 24/12/85 and all other monies secured by the supplemental trust deed
    Short particulars
    A cash deposit of £608,290 with the society together with interest thereon.
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society
    Transactions
    • Apr 16, 1987Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental trust deed
    Created On Mar 24, 1987
    Delivered On Mar 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from town & city properties limited pursuant to a supplemental trust deed dated 24/12/85
    Short particulars
    A cash deposit of £226,040 with the society together with interest thereon.
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society
    Transactions
    • Mar 30, 1987Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental trust deed
    Created On Sep 29, 1986
    Delivered On Oct 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from town and city properties limited to the chargee pursuant to the principal deed dated 24/12/85
    Short particulars
    A cash deposit of £861,600 with the society together with interest thereon.
    Persons Entitled
    • Scottish Widows Fund and Life Assurance Society
    Transactions
    • Oct 20, 1986Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental trust deed
    Created On May 16, 1986
    Delivered On May 19, 1986
    Satisfied
    Amount secured
    All monies due or to become due from town & city properties limited to the chargee pursuant to the principal deed
    Short particulars
    All that l/h property containing 1,400 sq. Yards situate at charnwood avenue, longbenton, tyne and wear together with plant machinery fixtures implements and utensils (see doc.M636 for details).
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society
    Transactions
    • May 19, 1986Registration of a charge
    Standard security registered in scotland on 17/1/86
    Created On Jan 17, 1986
    Delivered On Jan 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a trust deed dated 24/12/85
    Short particulars
    Lease of 160 to 204 main street, barrhead title no. REN14298.
    Persons Entitled
    • Scottish Widows Fund & Life Assurance Society
    Transactions
    • Jan 21, 1986Registration of a charge
    Trust deed registered pursuant to an order of court
    Created On Dec 24, 1985
    Delivered On Aug 13, 1986
    Satisfied
    Amount secured
    £5,587,800 first mortgage debenture stock 2000 of town & city properties limited and all other monies intended to be secured by the trust deed
    Short particulars
    L/H arndale house, halewood avenue and kirkwood drive, newcastle upon tyne, tyne & wear (see doc. For the other properties) together with all buildings and erections and fixed plant and machinery and landlords' fixtures.
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society
    Transactions
    • Aug 13, 1986Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Trust deed
    Created On Dec 24, 1985
    Delivered On Jan 10, 1986
    Satisfied
    Amount secured
    £2,750,000 first mortgage debenture stock 1997 of town & city properties limited and all other monies intended to be secured by the trust deed dated 25/11/77 and deeds supplemental thereto
    Short particulars
    L/H 62-70 westgate and 2-8 john street, bradford, west yorkshire. F/h 33-35 victoria square, bolton, greater manchester title no. GM192499 together with all buildings and erections and fixed plant and machinery and landlords' fixtures.
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society
    Transactions
    • Jan 10, 1986Registration of a charge
    Floating charge
    Created On Dec 23, 1985
    Delivered On Jan 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a trust deed dated 24/12/85 (and any amending or supplemental deeds) and the charge
    Short particulars
    A lease of 160 to 204 main street, barrhead title no. REN14298.
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society
    Transactions
    • Jan 11, 1986Registration of a charge
    Legal charge
    Created On Sep 30, 1985
    Delivered On Oct 02, 1985
    Satisfied
    Amount secured
    £3,350,000
    Short particulars
    Land on the east side of station road, cross gates, leeds together with the covered mall shops and all other buildings and car parks erected thereon or on parts thereof k/a the arndale shopping centre, cross gates, leeds.
    Persons Entitled
    • Sun Life Assurance Society PLC
    Transactions
    • Oct 02, 1985Registration of a charge
    • Dec 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 30, 1983
    Acquired On Nov 22, 1985
    Delivered On Nov 26, 1985
    Satisfied
    Amount secured
    £3,000,000 and all other monies due or to become due
    Short particulars
    19/43 (odd) town street and 3/5 (odd) hall road, armley, leeds title no. WYK258726.
    Persons Entitled
    • Pension Fund Securities Limited
    Transactions
    • Nov 26, 1985Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Mar 24, 1983
    Delivered On Mar 29, 1983
    Satisfied
    Amount secured
    £3,000,000 due from town & city properties PLC to the chargee under the terms of the principal security
    Short particulars
    F/H 24/28 trafford way, doncaster (see doc. M613).
    Persons Entitled
    • Pension Funds Securities Limited
    Transactions
    • Mar 29, 1983Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Sep 03, 1982
    Delivered On Sep 10, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a the arndale centre, wandsworth title no. SGL43766. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Investment Bank
    Transactions
    • Sep 10, 1982Registration of a charge
    Legal charge
    Created On Mar 25, 1982
    Delivered On Apr 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or town & city properties limited to the chargee on any account whatsoever
    Short particulars
    F/H 21-41 (odd) doncaster road, bolton upon dearne, south yorkshire title no. YK2781.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Apr 02, 1982Registration of a charge
    Supplemental trust deed
    Created On Mar 24, 1982
    Delivered On Mar 30, 1982
    Satisfied
    Amount secured
    For further securing £5,587,800 first mortgage debenture stock 2000 of the company and all other monies intended to be secured by the trust deed dated 15/7/77 and deeds supplemental thereto
    Short particulars
    F/H 21-41 (odd) doncaster road, goldthorpe, barnsley, S. yorks.
    Persons Entitled
    • Scottish Widows Fund and Life Assurance Society
    Transactions
    • Mar 30, 1982Registration of a charge
    Deed of release and substitution
    Created On Mar 19, 1982
    Delivered On Mar 24, 1982
    Satisfied
    Amount secured
    £1,400,000 7% first mortgage debenture stock and £1,600,000 8 1/2% first mortgage debenture stock of the company supplemental to the trust deed
    Short particulars
    F/H 38 whitworth street and 46 sackville street, manchester title no. LA198462.
    Persons Entitled
    • Commercial Union Assurance Company PLC
    Transactions
    • Mar 24, 1982Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of variation
    Created On Mar 12, 1982
    Delivered On Mar 24, 1982
    Satisfied
    Amount secured
    £3,000,000 due from town & city properties limited to the chargee supplemental to the principal deed dated 26/11/69 and deeds supplemental thereto
    Short particulars
    Various properties (see doc. M605).
    Persons Entitled
    • Pension Funds Securities LTD.
    Transactions
    • Mar 24, 1982Registration of a charge
    Supplemental legal charge
    Created On Mar 12, 1982
    Delivered On Mar 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal charge dated 1/7/66
    Short particulars
    L/H property situate in east laith gate and netherhall road, doncaster, south yorkshire.
    Persons Entitled
    • Pension Funds Securities Limited
    Transactions
    • Mar 18, 1982Registration of a charge
    Legal charge
    Created On Feb 22, 1982
    Delivered On Mar 08, 1982
    Satisfied
    Amount secured
    £275,333 supplemental to a legal charge dated 3/4/68
    Short particulars
    The supermarket extension, parkwood precinct, spennymoor, county durham.
    Persons Entitled
    • Pension Funds Securities Limited
    Transactions
    • Mar 08, 1982Registration of a charge
    Legal charge
    Created On Oct 07, 1981
    Delivered On Oct 23, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or town & city properties limited to the chargee on any account whatsoever
    Short particulars
    L/H 15/29 (odd) broadway, accrington, lancashire.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Oct 23, 1981Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of substitution and charge
    Created On Sep 30, 1981
    Delivered On Oct 01, 1981
    Satisfied
    Amount secured
    £1,012,096.51
    Short particulars
    L/H 15/29 (odd) broadway and 3 cornhill, accrington, lancaster.
    Persons Entitled
    • Royal Liver Trustees Limited
    Transactions
    • Oct 01, 1981Registration of a charge
    • Jan 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 24, 1981
    Delivered On Jun 25, 1981
    Satisfied
    Amount secured
    For further securing £1,400,000 7% first mortgage debenture stock 1994 of the company secured by the principal deed dated 31/8/65 and the supplemental trust deed dated 30/11/65 and £1,600,000 8 1/2% first mortgage debenture stock 1994 of the company secured by a supplemental trust deed dated 30/11/73 and deeds supplemental thereto
    Short particulars
    £865,000.
    Persons Entitled
    • Commercial Union Assurance Company Limited
    Transactions
    • Jun 25, 1981Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 31, 1980
    Delivered On Apr 16, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement dated 28/3/80
    Short particulars
    The arndale centre, wandsworth, greater london title no. SGL43766.
    Persons Entitled
    • N.M. Rothschild & Sons Limited
    Transactions
    • Apr 16, 1980Registration of a charge

    Does ARNDALE PROPERTY TRUST LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Aug 28, 2012Dissolved on
    Oct 13, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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