CHARLWOOD ALLIANCE HOLDINGS LIMITED

CHARLWOOD ALLIANCE HOLDINGS LIMITED

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

    Company NameCHARLWOOD ALLIANCE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00872374
    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 CHARLWOOD ALLIANCE HOLDINGS LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is CHARLWOOD ALLIANCE HOLDINGS LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARLWOOD ALLIANCE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 24, 2012

    What is the status of the latest annual return for CHARLWOOD ALLIANCE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHARLWOOD ALLIANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 18, 2015

    4 pages4.68

    Termination of appointment of Bernadette Allinson as a secretary on Jun 15, 2015

    2 pagesTM02

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on Oct 09, 2014

    2 pagesAD01

    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 Sep 19, 2014

    LRESSP

    Annual return made up to May 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 1,512,433.6
    SH01

    Appointment of Mr. Ganesh Raj Jayaraman as a director

    2 pagesAP01

    Termination of appointment of Flemming Dalgaard as a director

    1 pagesTM01

    Annual return made up to May 24, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 24, 2012

    14 pagesAA

    Accounts made up to Dec 24, 2011

    15 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Sarmad Mehmood Qureshi on Jan 27, 2012

    2 pagesCH01

    Accounts made up to Dec 24, 2010

    14 pagesAA

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

    6 pagesAR01

    Director's details changed for Sarmad Mehmood Qureshi on Mar 03, 2011

    2 pagesCH01

    Director's details changed for Mr Peter Arthur Walker on Sep 29, 2010

    2 pagesCH01

    Accounts made up to Dec 24, 2009

    12 pagesAA

    Annual return made up to May 24, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of CHARLWOOD ALLIANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAYARAMAN, Ganesh Raj, Mr.
    Buckingham Gate
    SW1E 6BS London
    51
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6BS London
    51
    United Kingdom
    United KingdomAustralianSenior Vice President & Managing Director Eur Regi184531160001
    QURESHI, Sarmad Mehmood
    Central Way
    Carshalton Beeches
    SM5 3NF Surrey
    40
    United Kingdom
    Director
    Central Way
    Carshalton Beeches
    SM5 3NF Surrey
    40
    United Kingdom
    EnglandBritishChartered Accountant159707370002
    WALKER, Peter Arthur
    Woodman Lane
    Sewardstonebury
    E4 7QR London
    Montrose
    United Kingdom
    Director
    Woodman Lane
    Sewardstonebury
    E4 7QR London
    Montrose
    United Kingdom
    United KingdomBritishChartered Accountant708770002
    ALLINSON, Bernadette
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Secretary
    Street 5
    Meadows 1
    Dubai
    Villa 31,
    United Arab Emirates
    Other116264270002
    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
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Secretary
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    British11498530001
    NICHOLSON, David John
    PO BOX 3627
    Dubal Sheikh Zayed Road
    Dubai
    United Arab Emirates
    Secretary
    PO BOX 3627
    Dubal Sheikh Zayed Road
    Dubai
    United Arab Emirates
    AustralianGeneral Counsel72637800002
    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 KingdomBritishChartered Accountant11498530001
    DALGAARD, Flemming
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    8 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomDanishSvp & Managing Director, Europe116091010001
    EDGERLEY, William Thomas
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    Director
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    EnglandBritishCompany Director36091100002
    FERGUSON, Robert George
    The Warren 51 Between Streets
    KT11 1AA Cobham
    Surrey
    Director
    The Warren 51 Between Streets
    KT11 1AA Cobham
    Surrey
    BritishSurveyor10691690002
    FLETCHER, Angus Howard
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    Director
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    United KingdomBritishSurveyor65254010001
    HARDING, Timothy John Randolph
    7 Paradise Walk
    SW3 3LJ London
    Director
    7 Paradise Walk
    SW3 3LJ London
    BritishCompany Director36607720002
    KNIGHT, Raymond Antony
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Director
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    BritishChartered Surveyor2198910001
    PREISKEL, Anthony Alexander
    93 Corringham Road
    NW11 7DL London
    Director
    93 Corringham Road
    NW11 7DL London
    United KingdomBritishCompany Director36551930001
    SADLER, Christopher Frank
    59a Marney Road
    Battersea
    SW11 5EW London
    Director
    59a Marney Road
    Battersea
    SW11 5EW London
    BritishChartered Accountant36608160001
    WINHAM, Basil Arthur
    Flat 7 22 Eaton Square
    SW1W 9DE London
    Director
    Flat 7 22 Eaton Square
    SW1W 9DE London
    BritishCompany Director96570410001
    WOOLLACOTT, John Mark
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    Director
    Villiers Avenue
    Surbiton
    KT5 8BE Surrey
    105
    United Kingdom
    AustralianAccountant121666370002

    Does CHARLWOOD ALLIANCE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed
    Created On Dec 23, 1992
    Delivered On Jan 13, 1993
    Outstanding
    Amount secured
    £2,455,000 representing 7.5% per annum first mortgage debenture stock 1997/2002 constituted and secured by a trust deed dated 19/10/67 and 25 supplemental trust deeds
    Short particulars
    Headleasehold property k/a provincial house 31/45 new walk leicester t/n LT54459 underlease property k/a provincial house aforesaid t/n LT54549.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Jan 13, 1993Registration of a charge (395)
    Supplemental trust deed
    Created On Dec 21, 1989
    Delivered On Jan 10, 1990
    Satisfied
    Amount secured
    £2,110,081 7 1/4% first mortgage debenture stock 1991/96 of p&o property holdings limited and other monies secured by a trust deed dated 22.10.65 and made between town & city properties limited and others and the norwich life insurance society and various deeds supplemental thereto.
    Short particulars
    840-846 (even) osmaston road, allerton, derby t/nos. DY118378 & DY117163, 37-43 regent street and 2A downend road, kingswood, avon t/nos. AV90207 & AV89910, 404-430 (even) high street west bromwich t/nos. WM390485 & WM52525.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Jan 10, 1990Registration of a charge
    • Dec 31, 1991Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge deed.
    Created On Dec 07, 1988
    Delivered On Dec 13, 1988
    Outstanding
    Amount secured
    For further securing the principle and interest on £5,587,800. first mortgage debenture stock 2000 of p&o property holdings limited and other monies intended to be secured by a trust deed dated 24-12-1985.
    Short particulars
    Freehold property k/a:- 45-49 and 53-57 birmingham road, sutton coldfield. Together with all buildings erections fixed plant & machinery and landlords fixtures thereon and all rights powers easements and appurtenances thereto belonging.
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society.
    Transactions
    • Dec 13, 1988Registration of a charge
    • Aug 29, 1992Statement that part or whole of property from a floating charge has been released (403b)
    Supplemental trust deed
    Created On Nov 22, 1988
    Delivered On Nov 29, 1988
    Satisfied
    Amount secured
    For further securing the principal of and interest on all the outstanding £4,500,000 8 3/4% first-mortgage debenture stock 1995/98 of the company and all other moneys due or to become due from the company to the chargee under the terms of a supplemental trust deed dated 25/3/68 and various other deeds supplemental thereto
    Short particulars
    By way of first legal mortgage the property specified below together with all buildings and erections and all fixed plant, fixed machinery and all fixtures. F/h & l/h property the wells green shopping precinct 2146-2170 (even numbers only). Coventry road, sheldon birmingham t/nos. Wk 82719; wk 123554.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Nov 29, 1988Registration of a charge
    • Jan 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed.
    Created On Jul 29, 1988
    Delivered On Aug 18, 1988
    Satisfied
    Amount secured
    £2,750,000 1ST mortgage debenture stock 1997 due from town and city properties limited now k/as p & o property holdings limited to the charges and any other moneys intended to be secured under the terms of the trust deed dated 24.12.85. and the charge.
    Short particulars
    Cash deposit of £320,000.
    Persons Entitled
    • Scottish Widow's Fund and Life Assurance Society.
    Transactions
    • Aug 18, 1988Registration of a charge
    Supplemental trust deed.
    Created On Dec 09, 1987
    Delivered On Dec 11, 1987
    Outstanding
    Amount secured
    For further securing £4,500,000 8 3/4% first mortgage debenture stock 1995/98 of the company and all other moneys intended to be secured by the trust deed dated 25/3/68 and other deeds supplemental thereto
    Short particulars
    F/H the wells green shopping precinct 2146-2170 (even nos) coventry road sheldon birmingham t/n wk 82719 l/h the wells green shopping precinct 2146-2170 (even nos) coventry road sheldon birmingham wk 123554.
    Persons Entitled
    • Royal Exchange Assurance.
    Transactions
    • Dec 11, 1987Registration of a charge
    Supplemental trust deed
    Created On May 21, 1987
    Delivered On Jun 05, 1987
    Satisfied
    Amount secured
    For securing all the outstanding £4,500,000 8 3/4% fixed mortgage debenture stock 1995/98 of the company and all other moneys intended to be secured by the charge and trust deed and other deeds supplemental thereto
    Short particulars
    1 freehold property k/a city house friar lane nottingham title no. Nt 166724 together with all buildings and erections and all fixed plant fixed machinery and all fixture (including trade, fixtures) 2. leasehold property k/a city house, friar lane nottingham title no. Nt 113587 together with all buildings and erections and all fixed plant fixed machinery and all fixtures (including trade fixtures) therein.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Jun 05, 1987Registration of a charge
    • Jan 30, 1996Statement of satisfaction of a charge in full or part (403a)
    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 to the chargee. Pursuant to a supplemental trust deed dated 24/12/85 and all other moneys therein secured
    Short particulars
    A cash deposit of £245,692 with the society together with interest thereon.
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society
    Transactions
    • Mar 30, 1987Registration of a charge
    Supplemental trust deed
    Created On Dec 19, 1986
    Delivered On Dec 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from town & city properties limited pursuant to a supplemental trust deed dated 24 december 1985 and all other monies secured by the principal deed.
    Short particulars
    A cash deposit of £450,000 with the society. Together with interest thereon.
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society.
    Transactions
    • Dec 24, 1986Registration of a charge
    Supplemental trust deed
    Created On Dec 17, 1986
    Delivered On Dec 31, 1986
    Satisfied
    Amount secured
    £2,455,000 71/2 % first mortgage stock (1997-2002) of town city properties limited and all other moneys intended to be secured by the said supplemental trust deed a trust deed dated 19 oct 1967 and various deeds supplemental thereto
    Short particulars
    F/Hold & l/hold property k/as parham house 404-430 (even no's) high street, west bromwich west midlands (f/hold title no. Wm 390485 l/hold title no. Wm 52525) together with all buildings erections and all fixed plant machinery and landlands fixtures etc.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Dec 31, 1986Registration of a charge
    Supplemental deed of charge
    Created On Mar 17, 1986
    Delivered On Apr 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to and under the terms of the principal deeds
    Short particulars
    Onslow house, 5 to 11 onslow street camden.
    Persons Entitled
    • Royal Lever Trustees Limited.
    Transactions
    • Apr 05, 1986Registration of a charge
    Trust deed registered pursuant to an order of court.
    Created On Dec 24, 1985
    Delivered On Aug 13, 1986
    Outstanding
    Amount secured
    £5,587,800 first mortgage debenture stock 2000 of town & city properties limited and all other moneys intended to be secured by the trust deed.
    Short particulars
    L/Hold healey road scunthorpe. Title no. Hs 14743 and lease dated 25 nov. 1973 together with all buildings and erections and fixed plant and machinery and landlord's fixtures.
    Persons Entitled
    • Scottish Widow's Fund and Life Assurance Society
    Transactions
    • Aug 13, 1986Registration of a charge
    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 & all other moneys intended to be secured by the trust deed dated 25 nov 1977 and deeds supplemental thereto.
    Short particulars
    F/H 1-10 summer's street finsbury, london EC1 title no. Ngl 137373 f/h gaytoy works, foxton road, south stifford grays essex. F/h 45-49 and 53-57 birmingham road, sutton coldfield, birmingham title nos. Wk 143453 and wm 175106 together with all buildings & erections & fixed plant & machinery & land lord's fixtures.
    Persons Entitled
    • Scottish Widows' Fund and Life Assurance Society
    Transactions
    • Jan 10, 1986Registration of a charge
    Supplemental trust deed
    Created On Dec 17, 1985
    Delivered On Dec 24, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee for securing £4,500,000 8 3/4% first mortgage debenture stock 1995/98 secured by a trust deed dated 25/3/68 and deeds supplemental thereto.
    Short particulars
    Land situated in and having a frontage to coronation road, cressex industrial estate high wycombe buckingham & factory premises & other buildings erected thereon.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Dec 24, 1985Registration of a charge
    Deed of release and substitution
    Created On Jun 08, 1985
    Delivered On Dec 02, 1985
    Satisfied
    Amount secured
    £3,000,000 8 1/2% first mortgage debenture stock of the arndale property trust limited and all other monies intended to be secured by a trust deed dated 31ST august 1965 as varied by deeds supplemental thereto.
    Short particulars
    Debenture stock of the arndale property trust limited together with the interest payable thereon and all other monies intended to be secured by a trust deed dated 31 august 1965 between the arndale property trust limited an dcommercial union assurance company PLC. As varied by deeds supplemental to the trust deed dated 31ST august 1965. for full details see form m 148.
    Persons Entitled
    • Commercial Union Assurance Company PLC.
    Transactions
    • Dec 02, 1985Registration of a charge
    • Jun 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Mar 20, 1985
    Delivered On Apr 04, 1985
    Satisfied
    Amount secured
    For securing £3,000,000 7 1/4% first mortgage debenture stock 1991/96 of town & city properties limited & all moneys intended to be secured by a trust deed dated 22/10/65 & deeds supplemental thereto
    Short particulars
    F/H & l/h premises at 93-97 (odd numbers) whiteladies road clifton briston title nos: av 90224 & av 89056 together with all cladys etc (see doc M145).
    Persons Entitled
    • The Norwich Union Life Insurance Society.
    Transactions
    • Apr 04, 1985Registration of a charge
    Supplemental trust deed.
    Created On Mar 20, 1985
    Delivered On Mar 25, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee secured by a trust deed dated 19.10.1967 and 17 deeds supplemental thereto.
    Short particulars
    (1) 840-846 osmanton road derby. F/h title dy 118378 l/h title dy 117163 (2) 37, 39 41 & 43 regent street and 2A downend road kingswood bristol f/h t/n av 9207 l/h av 899109 (3) 13/14 woking street cardiff f/h wa 275255 l/h tn wa 272198 together with all buildings & erections, all fixed plant machinery & landlords fixtures etc.
    Persons Entitled
    • The Norwich Union Life Insurance Society.
    Transactions
    • Mar 25, 1985Registration of a charge
    Legal mortgage
    Created On Oct 10, 1984
    Delivered On Oct 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from sterling guarantee trust PLC to the chargee
    Short particulars
    L/H halifax house, coronation road, cressex industrial estate, high wycombe, buckinghamshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1984Registration of a charge
    Legal mortgage
    Created On Oct 10, 1984
    Delivered On Oct 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from sterling guarantee trust PLC to the chargee
    Short particulars
    L/H the arndale centre, bolton road, walkden, greater manchester t/n gm 220203. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1984Registration of a charge
    Legal mortgage
    Created On Oct 10, 1984
    Delivered On Oct 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from sterling guarantee trust plfc to the chargee
    Short particulars
    L/H the arndale centre, bolton road, walkeden greater manchester. T/n gm 262426.and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1984Registration of a charge
    Legal mortgage
    Created On Oct 10, 1984
    Delivered On Oct 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from sterling guarantee trust PLC to the chargee
    Short particulars
    L/H miller arcade, chruch street, preston, lancashire t/n la 386100 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1984Registration of a charge
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or sterling guarantee trust PLC to the chargee on any account whatsoever.
    Short particulars
    L/H 13 13A & 14 middlegate penrith aimbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or sterling guarantee trust PLC to the chargee on any account whatsoever.
    Short particulars
    L/H land & buildings formerly the site of osborne hotel & 26 & 28 bailey street onwestry, shropshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or sterling guarantee trust PLC to the chargee on any account whatsoever.
    Short particulars
    L/H 30 & 30A high street, bogaed, mid-glamorgan.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or sterling guarantee trust PLC to the chargee on any account whatsoever.
    Short particulars
    L/H land and buildings formerly the site of 50/56 (evens) high street alfreton derby, derbyshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge

    Does CHARLWOOD ALLIANCE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2016Dissolved on
    Sep 19, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    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