SLFC ASSURANCE (UK) LIMITED

SLFC ASSURANCE (UK) LIMITED

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

    Company NameSLFC ASSURANCE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00830572
    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 SLFC ASSURANCE (UK) LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is SLFC ASSURANCE (UK) LIMITED located?

    Registered Office Address
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of SLFC ASSURANCE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINCOLN ASSURANCE LIMITEDJan 01, 1997Jan 01, 1997
    LAURENTIAN LIFE PLCJan 23, 1989Jan 23, 1989
    IMPERIAL TRIDENT LIFE LIMITEDJul 01, 1987Jul 01, 1987
    TRIDENT LIFE ASSURANCE COMPANY LIMITEDJul 03, 1986Jul 03, 1986
    IMPERIAL TRIDENT LIFE LIMITEDJun 01, 1986Jun 01, 1986
    TRIDENT LIFE ASSURANCE COMPANY LIMITEDDec 09, 1964Dec 09, 1964

    What are the latest accounts for SLFC ASSURANCE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SLFC ASSURANCE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 01, 2017

    14 pagesLIQ03

    Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on Dec 05, 2016

    2 pagesAD01

    Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on Aug 16, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dirs authorise final dividend of 17.89 02/08/2016
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declare final dividend of £410000002.50 02/08/2016
    RES13

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 02, 2016

    LRESSP

    Statement of capital on Aug 01, 2016

    • Capital: GBP 0.40
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 29 in full

    5 pagesMR04

    Satisfaction of charge 27 in full

    4 pagesMR04

    Satisfaction of charge 28 in full

    4 pagesMR04

    Annual return made up to Apr 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 302,180,000
    SH01

    Appointment of Mr Neville Dean Kent as a director on May 03, 2016

    2 pagesAP01

    Termination of appointment of Donald Alexander Stewart as a director on May 03, 2016

    1 pagesTM01

    Termination of appointment of Stephen Mark Coombes as a director on Feb 29, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    23 pagesAA

    Annual return made up to Apr 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 302,180,000
    SH01

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Annual return made up to Apr 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 302,180,000
    SH01

    Who are the officers of SLFC ASSURANCE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Margaret Fleur
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Secretary
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    BritishSolicitor74951990001
    GARNER, Katherine Angela
    15-17 Cumberland Place
    SO15 2BG Southampton
    4th Floor Cumberland House
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    4th Floor Cumberland House
    United KingdomBritishChief Finance Officer149006830001
    KENT, Neville Dean
    15-17 Cumberland Place
    SO15 2BG Southampton
    4th Floor Cumberland House
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    4th Floor Cumberland House
    United KingdomBritishDirector44753820002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Secretary
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    BritishSolicitor3920290005
    GARNELL, Mary Elizabeth Jane
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    Secretary
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    British6101450001
    HOBBS, Margaret Fleur
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Secretary
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    British74951990001
    WILSON, Malcolm George William
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    Secretary
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    BritishSolicitor72397640001
    ALDER, Bernard Henry
    Inglewood
    Elkstone
    GL53 9PB Cheltenham
    Gloucestershire
    Director
    Inglewood
    Elkstone
    GL53 9PB Cheltenham
    Gloucestershire
    BritishOperations Director57055620002
    ANSTEE, Eric Edward
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United KingdomBritishCeo76479900001
    ASKARI, Hasan
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director41444890001
    BERRYMAN, Malcolm Leonard
    Kiln Lane
    Otterbourne
    SO21 2EN Winchester
    Otterbourne Manor
    Hampshire
    United Kingdom
    Director
    Kiln Lane
    Otterbourne
    SO21 2EN Winchester
    Otterbourne Manor
    Hampshire
    United Kingdom
    United KingdomBritishConsultant114331270002
    BOSCIA, Jon Andrew
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    UsaAmericanCompany President153770970001
    BOSCIA, Jon Andrew
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    UsaAmericanCompany President153770970001
    BROWN, Bernard George
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    Director
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    BritishManaging Director8598360002
    COOMBES, Stephen Mark
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    EnglandBritishChief Financial Officer101470950001
    DAVIDSON, Anthony Beverley
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United KingdomBritishNon Executive Director61933730002
    DAVIES, David Wyndham
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    EnglandBritishNon-Executive Director10487980001
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Director
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    BritishSolicitor3920290005
    FRANKLIN, Christina
    Front Street
    Nympsfield
    GL10 3TY Stroud
    Four Wells Cottage
    Gloucestershire
    Uk
    Director
    Front Street
    Nympsfield
    GL10 3TY Stroud
    Four Wells Cottage
    Gloucestershire
    Uk
    United KingdomBritishOperations Director85575860002
    FULLER, Janet Christine
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United KingdomBritish CanadianInsurance Executive146458800001
    GARNER, Katherine Angela
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United KingdomBritishChief Financial Officer149006830001
    GREEN, Michael Anthony
    23 Wolsey Road
    KT10 8NT Esher
    Surrey
    Director
    23 Wolsey Road
    KT10 8NT Esher
    Surrey
    BritishPersonnel Director51805960002
    HOLSTEIN, Phillip
    8 Wells Rise
    NW8 7LH London
    Director
    8 Wells Rise
    NW8 7LH London
    AmericanInsurance Executive69671760001
    KENT, Neville Dean
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    Director
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    United KingdomBritishActuary44753820002
    MARSH, Richard William, Lord Marsh Of Mannington
    25 Moreton Terrace
    SW1V 2NS London
    Director
    25 Moreton Terrace
    SW1V 2NS London
    BritishDirector Of Companies12558860001
    MCMATH, Michael Edward
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    BritishExecutive Director-Sales40388880001
    MOSS, Jonathan Stephen
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United KingdomBritishManagement Consultant/Company Director144991950001
    NICK, Jeffrey Joseph
    6 Frognal Close
    Hampstead
    NW3 6YB London
    Director
    6 Frognal Close
    Hampstead
    NW3 6YB London
    AmericanChief Ex Finan Svs Group58634090002
    PARKINSON, Stephen David
    Chestnut Coppice
    Furzefield Chase, Dormans Park
    RH19 2LU East Grinstead
    West Sussex
    Director
    Chestnut Coppice
    Furzefield Chase, Dormans Park
    RH19 2LU East Grinstead
    West Sussex
    EnglandBritishMarketing Director89576180001
    REED, Gregory Edward
    Appleshaw
    Cheltenham Road, Pitchcombe
    GL6 6LZ Stroud
    Gloucestershire
    Director
    Appleshaw
    Cheltenham Road, Pitchcombe
    GL6 6LZ Stroud
    Gloucestershire
    AmericanInvestment Director54583630004
    ROGERS, Derek John
    Woodlands High Street
    Wanborough
    SN4 0AE Swindon
    Wiltshire
    Director
    Woodlands High Street
    Wanborough
    SN4 0AE Swindon
    Wiltshire
    BritishSales Director51815620001
    ROWE, Benjamin Nathan
    214 Hendon Way
    NW4 3NE London
    Director
    214 Hendon Way
    NW4 3NE London
    United KingdomBritishActuary5648270001
    SHAHEEN, Gabriel L
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    AmericanAmerican50946320003
    SHARKEY, Robert John
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United KingdomCanadianActuary134441240001
    SHERRIFF, John Baird
    6 Bracken Avenue
    SW12 8BH London
    Director
    6 Bracken Avenue
    SW12 8BH London
    BritishInvestment Director6203290001

    Does SLFC ASSURANCE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge deed
    Created On Jun 20, 2002
    Delivered On Jul 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 43 old queen st,london; t/no 65657; f/hold property known as 10-14 bank st,carlisle,cumbria; t/no cu 171028 with all buildings trade and other fixtures,fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Jul 08, 2002Registration of a charge (395)
    • Jul 21, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 09, 2000
    Delivered On Mar 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 23/01/89 and the deed
    Short particulars
    By way of charge £13,860 and the amount standing to the credit of the deposit account.
    Persons Entitled
    • S.C.M. Property and Investment Company Limited
    Transactions
    • Mar 22, 2000Registration of a charge (395)
    • Jul 21, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 27, 1993
    Delivered On Oct 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    149 belgrave road leicester t/n LT172956ASSIGNS the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 28, 1993Registration of a charge (395)
    • Jul 21, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 09, 1993
    Delivered On Jul 14, 1993
    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 36A chapel lane formby together with all buildings and fixtures thereon assings goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Nov 15, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 01, 1992
    Delivered On Apr 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 3 wood street, earl shilton, leicester title no. LT180811 together with all buildings and fixturesthereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 15, 1992Registration of a charge (395)
    • Feb 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 30, 1991
    Delivered On Jan 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 5, 2 station road, earl shilton, leicestershire title no. LT222433 together with all buildings and fixtures thereon assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 10, 1992Registration of a charge (395)
    • May 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 30, 1991
    Delivered On Jan 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 4, 1 station road, earl shilton, leicestershire title no. LT239939 together with all buildings and fixtures thereon assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 10, 1992Registration of a charge (395)
    • May 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 18, 1991
    Delivered On Feb 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 st johns square glastonbury somerset title no st 66850 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 21, 1991Registration of a charge
    • Feb 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 11, 1991
    Delivered On Feb 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 14 the talina centre bagleys lane fulham london SW6 assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 15, 1991Registration of a charge
    • Feb 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 04, 1991
    Delivered On Jan 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7/8 the brittox devizes wiltshire together with all buildings & fixtures thereonassigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 08, 1991Registration of a charge
    • Jan 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 22, 1988
    Delivered On Apr 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 15,15A, & 16 silver street, eastern house bradford on avon wiltshire together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 28, 1988Registration of a charge
    Mortgage
    Created On Nov 11, 1987
    Delivered On Nov 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 21 & 22 (formerly units 5B & 5C) westfield road, kineton road estate southam, stratford on avon, warwickshire assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 30, 1987Registration of a charge
    Legal mortgage
    Created On Jul 05, 1985
    Delivered On Jul 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings at bristol road south llongbridge birmingham west midlands title no wm 233089 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 1985Registration of a charge
    Legal charge
    Created On May 15, 1985
    Delivered On May 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land or buildings halton station road, sutton weaver chester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 29, 1985Registration of a charge
    Legal charge pursuant to on order of court dated 4/7/85
    Created On Feb 20, 1985
    Delivered On Jul 09, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 77 parkway london NW1 title nos 421616, ln 53012, ln 53974, 413310, 413291.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 09, 1985Registration of a charge
    Legal charge
    Created On Dec 17, 1984
    Acquired On Mar 18, 1985
    Delivered On Apr 15, 1985
    Satisfied
    Amount secured
    £10,606.40
    Short particulars
    All that property situate at and known as 50 nottingham road, stapleford nottingham title no nt 51870.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • Apr 15, 1985Registration of a charge
    Legal charge
    Created On Oct 26, 1984
    Delivered On Oct 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 69 high street bagshot surrey title no sy 453934.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 26, 1984Registration of a charge
    Legal charge
    Created On Sep 01, 1984
    Delivered On Sep 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 station road, earl shilton leicester title no lt 74505.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 01, 1984Registration of a charge
    Legal charge
    Created On Sep 01, 1984
    Delivered On Sep 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The cross enderby leicester including all fixtures & fittings (other than trade fixtures a fittings) plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 01, 1984Registration of a charge
    Charge
    Created On Mar 19, 1984
    Delivered On Mar 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from john beynon david william hill and stephen martin welsh to the chargee on any account whatsoever
    Short particulars
    42 market place dewsbury kirkless west yorkshire title no wk 130185.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 20, 1984Registration of a charge
    Legal mortgage
    Created On Jul 05, 1983
    Acquired On Oct 30, 1984
    Delivered On Mar 01, 1985
    Satisfied
    Amount secured
    £80,000
    Short particulars
    48/48A high street marlow bucks.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 1985Registration of a charge
    Legal mortgage
    Created On May 17, 1983
    Delivered On May 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from davivd william hill, john beynon and/or midland bank trust company not exceeding ukp 75,000
    Short particulars
    42 market pl dewsbury w yorks tn wyk 130186.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 19, 1983Registration of a charge
    Mortgage
    Created On Jan 18, 1983
    Delivered On Jan 25, 1983
    Satisfied
    Amount secured
    £122,971.38 due or to become due from midland bank trust company limited to the chargees
    Short particulars
    77 parkway london NW1 title nos 421616 ln 53012 ln 53974 413310 431291.
    Persons Entitled
    • J.H. Heywood
    • W.F. Mullins
    • A.C.F. Morris
    Transactions
    • Jan 25, 1983Registration of a charge
    Mortgage
    Created On Oct 12, 1982
    Delivered On Oct 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from midland bank trust company limited to the chargee on any account whatsoever
    Short particulars
    F/H 77 parkway london NW1 title nos 421616, ln 53012 ln 53974, 413310 & 413291.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 15, 1982Registration of a charge
    A registered charge
    Created On Aug 10, 1982
    Acquired On Apr 09, 1984
    Delivered On Feb 07, 1985
    Satisfied
    Amount secured
    £22750.28
    Short particulars
    20 nelson street bradford title no wyk 114486.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 1985Registration of a charge

    Does SLFC ASSURANCE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2016Commencement of winding up
    Mar 07, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gregory Andrew Palfrey
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    practitioner
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    Stephen John Adshead
    Smith & Williamson Llp Imperial House
    18-21 Kings Park Road
    SO15 2AT Southampton
    practitioner
    Smith & Williamson Llp Imperial House
    18-21 Kings Park Road
    SO15 2AT Southampton

    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