ALECTA REAL ESTATE (UK) LIMITED

ALECTA REAL ESTATE (UK) LIMITED

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

    Company NameALECTA REAL ESTATE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01036429
    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 ALECTA REAL ESTATE (UK) LIMITED?

    • (7012) /

    Where is ALECTA REAL ESTATE (UK) LIMITED located?

    Registered Office Address
    Ground Floor
    243 Knightsbridge
    SW7 1DN London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALECTA REAL ESTATE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPP REAL ESTATE (UK) LTDOct 04, 1999Oct 04, 1999
    SPP REAL ESTATE (UK) LIMITEDOct 19, 1995Oct 19, 1995
    LONDON & EDINBURGH TRUST PLCJul 25, 1983Jul 25, 1983
    LONDON & EDINBURGH INVESTMENT TRUST LIMITEDDec 31, 1979Dec 31, 1979
    SECOND LONDON WALL LIMITEDDec 29, 1971Dec 29, 1971

    What are the latest accounts for ALECTA REAL ESTATE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ALECTA REAL ESTATE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 22, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2006

    19 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2005

    19 pagesAA

    legacy

    6 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288b

    legacy

    6 pages363s

    Full accounts made up to Dec 31, 2004

    18 pagesAA

    Full accounts made up to Dec 31, 2003

    18 pagesAA

    legacy

    6 pages363s

    Who are the officers of ALECTA REAL ESTATE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIDELL, Tora Maria
    Lgf
    62 Montpellier Road
    BN1 3BB Brighton
    East Sussex
    Secretary
    Lgf
    62 Montpellier Road
    BN1 3BB Brighton
    East Sussex
    British122240220001
    PALMER, Stephen Francis
    3 Princethorpe Road
    Sydenham
    SE26 4PF London
    Director
    3 Princethorpe Road
    Sydenham
    SE26 4PF London
    BritishPortfolio Manager83944670001
    LIPSCOMB, Helen
    11 Herbert Road
    N11 2QN London
    Secretary
    11 Herbert Road
    N11 2QN London
    British5036040002
    LIPSCOMB, Helen
    11 Herbert Road
    N11 2QN London
    Secretary
    11 Herbert Road
    N11 2QN London
    British5036040002
    MCCARTHY, Martyn Gerald
    26 Dalkeith Road
    AL5 5PW Harpenden
    Hertfordshire
    Secretary
    26 Dalkeith Road
    AL5 5PW Harpenden
    Hertfordshire
    BritishSolicitor93239140001
    OPEYOKUN, Christina
    51 Serpentine Close
    Great Ashby
    SG1 6AP Stevenage
    Hertfordshire
    Secretary
    51 Serpentine Close
    Great Ashby
    SG1 6AP Stevenage
    Hertfordshire
    British75118620001
    PALMER, Martin Trevor Digby
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    Secretary
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    British79436600001
    WOOLLEY, Roderic Harry
    19 Marchmont Road
    TW10 6HQ Richmond
    Surrey
    Secretary
    19 Marchmont Road
    TW10 6HQ Richmond
    Surrey
    British1017530001
    ACHESON, Mathew Robert
    501 Hawkins House
    Dolphin Square Pimlico
    SW1V 3NU London
    Director
    501 Hawkins House
    Dolphin Square Pimlico
    SW1V 3NU London
    New ZealanderAccountant58661520001
    ANDERSON, William Wallace
    141 Rosendale Road
    SE21 8HE London
    Director
    141 Rosendale Road
    SE21 8HE London
    EnglandBritishChartered Accountant2894560001
    ARTUS, Alan Norman
    10 Cambridge Road
    SW11 4RS London
    Director
    10 Cambridge Road
    SW11 4RS London
    BritishChartered Surveyor72061440002
    AUSTEN, Jonathan Martin
    68 Braxted Park
    SW16 3AU London
    Director
    68 Braxted Park
    SW16 3AU London
    BritishChartered Accountant36694850001
    BECKWITH, Peter Michael
    Prospect House
    3 Prospect Place
    SW20 0JP London
    Director
    Prospect House
    3 Prospect Place
    SW20 0JP London
    United KingdomBritishSolicitor44336530002
    EK, Per Anders
    Elsbyvagen 13
    Vallingby 162 24
    FOREIGN
    Sweden
    Director
    Elsbyvagen 13
    Vallingby 162 24
    FOREIGN
    Sweden
    SwedishSenior Vice President13089460001
    ELMGREN, Bengt Staffan
    53 Karlavagen 53
    S-114 49 Stockholm
    FOREIGN Sweden
    Director
    53 Karlavagen 53
    S-114 49 Stockholm
    FOREIGN Sweden
    SwedishFund Manager4874750003
    INGMAN, Philip Michael
    Flat 6 Bridge House
    298 Wandsworth Bridge Road
    SW6 2TT London
    Director
    Flat 6 Bridge House
    298 Wandsworth Bridge Road
    SW6 2TT London
    BritishCs54153030001
    KROOK, Hans Torgny
    Kungsholmsgatan 19 B
    S-112 27 Stockholm
    Sweden
    Director
    Kungsholmsgatan 19 B
    S-112 27 Stockholm
    Sweden
    SwedishFund Manager33401400001
    MCDONALD, Peter Stuart
    4 St Stephens Terrace
    SW8 1DH London
    Director
    4 St Stephens Terrace
    SW8 1DH London
    BritishChartered Accountant77781180001
    NEWMAN, John
    Saraband Bishops Walk
    Addington
    CR0 5BA Croydon
    Surrey
    Director
    Saraband Bishops Walk
    Addington
    CR0 5BA Croydon
    Surrey
    United KingdomBritishChartered Surveyor7743800001
    OSULLIVAN, Ciaran
    38 Windermere Road
    Ealing
    W5 4TD London
    Director
    38 Windermere Road
    Ealing
    W5 4TD London
    IrishChartered Accountant72703070001
    PLUMMER, Jeremy James
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    Director
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    EnglandBritishCorporate Finance Manager3994380002
    POPE, Nigel Howard
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    Director
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    BritishChartered Accountant29583660001
    RYNELL, Stig Anders Kristian
    Vartavagen 14
    FOREIGN 115 24 Stockholm
    Sweden
    Director
    Vartavagen 14
    FOREIGN 115 24 Stockholm
    Sweden
    SwedishSenior Vice President50045540001
    SHEEHAN, Nicholas John Philip
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    Director
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    BritishChartered Surveyor39476870001
    SLOAN, Roderick David Gray
    3 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    Director
    3 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    BritishDevelopment Executive9739700002
    SLOAN, Roderick David Gray
    47 Balmoral Gardens
    SL4 3SG Windsor
    Berkshire
    Director
    47 Balmoral Gardens
    SL4 3SG Windsor
    Berkshire
    BritishDevelopment Executive9739700001
    TIPPING, Geoffrey Nigel
    The Nursery
    Manningford Abbots
    SN9 5PB Pewsey
    Wiltshire
    Director
    The Nursery
    Manningford Abbots
    SN9 5PB Pewsey
    Wiltshire
    United KingdomBritishProperty Developer80925340001
    TURNER, Neil, Dr
    17 Lower Mortlake Road
    TW9 2LR Richmond
    Surrey
    Director
    17 Lower Mortlake Road
    TW9 2LR Richmond
    Surrey
    BritishPortfolio Manager70566980001
    TURNER, Neil, Dr
    17 Lower Mortlake Road
    TW9 2LR Richmond
    Surrey
    Director
    17 Lower Mortlake Road
    TW9 2LR Richmond
    Surrey
    BritishPortfolio Manager70566980001
    WOODER, Matthew
    18 Foxes Dale
    SE3 9BQ London
    Director
    18 Foxes Dale
    SE3 9BQ London
    BritishChartered Surveyor69539440001
    WOOLLEY, Roderic Harry
    19 Marchmont Road
    TW10 6HQ Richmond
    Surrey
    Director
    19 Marchmont Road
    TW10 6HQ Richmond
    Surrey
    United KingdomBritishChartered Accountant1017530001

    Does ALECTA REAL ESTATE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Apr 06, 1998
    Delivered On Apr 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of the blocked account of the company in the books of the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1998Registration of a charge (395)
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over cash deposit
    Created On Mar 11, 1998
    Delivered On Mar 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the counter-indemnity dated 11TH march 1998
    Short particulars
    All sums from time to time standing to the credit of the current account no.00950296 All interest on such sums and all other amounts of whatsoever nature deriving directly or indirectly from such sums. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 1998Registration of a charge (395)
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 23, 1991
    Delivered On Oct 30, 1991
    Satisfied
    Amount secured
    £344,993.76 all monies due or to become due from the company to the chargee pursuant to the terms of the legal charge
    Short particulars
    All that freehold land known as 55A high street wimbledon london SW19 as the same is registered at H.M. land registry under title number sgl 530118 and all that freehold land known as baleyn lodge and 2 manyet road wimbledon london SW19 as the same is registered at H.M. land registry under title number sgl 530117.
    Persons Entitled
    • Confederation Life Insurance Company
    Transactions
    • Oct 30, 1991Registration of a charge
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Pledge letter
    Created On Aug 01, 1990
    Delivered On Aug 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee dated 1ST august 1990
    Short particulars
    £10,000,000 or such lesser amount as shall equal 10/85THS of the aggregate amount from time to time when there is no outstanding default as defined in a guarantee and loan facility agreement (see 395 for more details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 1990Registration of a charge
    Memorandum of deposit and charge
    Created On Aug 22, 1988
    Delivered On Sep 09, 1988
    Satisfied
    Amount secured
    All monies due from 245 hammersmith road investments limited to the law debenture trust corporation PLC as trustee under a trust deed dated 22/8/88 being £35,500,000 in principal amount of the 6.625% secured deep discount notes due 1995 constituted by the trust deed and all other moneys due or to become due from 245 hammersmith road investments limited as provided in the trust deed.
    Short particulars
    All the companys interest in (1) 100 ordinary shares of £1 each of 245 limited 99 of which are registered in the name of the company and 1 of which of john lionel beckwith and held on trust for the company. (2) any other shares (whether of the same or a different class) in the capital of 245 limited which may at any time become beneficially owned by the company.
    Persons Entitled
    • The Law Debenture Trust Corporation Plcas Trustees
    Transactions
    • Sep 09, 1988Registration of a charge
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Sep 02, 1987
    Delivered On Sep 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from l et birmingham properties limited to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time standing to the credit of any accounts of the company designated "birmingham account".
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 1987Registration of a charge
    • Sep 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jun 26, 1987
    Delivered On Jul 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from ciresty limited to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account on accounts of the company designated "maidenhead account" in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 1987Registration of a charge
    • Sep 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jun 26, 1987
    Delivered On Jul 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from building 2000 limited to the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company designated "birmingham account" in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 1987Registration of a charge
    • Sep 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On May 27, 1987
    Delivered On Jun 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from recordhold LTD to the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account (5) of the company designated "cardiff account" in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 17, 1987Registration of a charge
    • Sep 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of charge
    Created On Dec 05, 1986
    Delivered On Dec 11, 1986
    Satisfied
    Amount secured
    £8000,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cash deposit of eight million pounds (ukp 8,000,000).
    Persons Entitled
    • A P Bank Limited
    Transactions
    • Dec 11, 1986Registration of a charge
    • Jul 31, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 06, 1986
    Delivered On May 12, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 16, stratton street, london W1 t/n 88223.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 12, 1986Registration of a charge
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 16, 1986
    Delivered On Apr 17, 1986
    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 known as 74 st james street and 14 little st james street, london SW1 t/n ngl 827550 and ngl 345992.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 1986Registration of a charge
    • Sep 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 1986
    Delivered On Mar 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 17, stratton street and 61A curzon street, london W1 t/n ln 51152.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 03, 1986Registration of a charge
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 1986
    Delivered On Mar 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 16, stratton street, london W1 t/n ln 10444.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 03, 1986Registration of a charge
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 18, 1985
    Delivered On Jul 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17.1.85
    Short particulars
    The benefit and right to repayment of all sums standing to the credit of either of the deposit account of the company with the chargee.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Jul 24, 1985Registration of a charge
    • Sep 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1985
    Delivered On Jul 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17.7.85 and the charge.
    Short particulars
    Property to the south of midleton road known as hestair denis works guildford, surrey part t/n s 497608 and port t/n sy 429561.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Jul 24, 1985Registration of a charge
    • Sep 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1985
    Delivered On Jun 03, 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 165 & 167 high road, ilford, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 03, 1985Registration of a charge
    Charge
    Created On Mar 01, 1985
    Delivered On Mar 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from partkiln limited to the charge pursuant to on offer letter dated 10.12.1984
    Short particulars
    One ordinary share of the company in partkiln limited together with all future shares, securities etc accuring or deriving therefrom.
    Persons Entitled
    • The Chase Manhattan Bank Na
    Transactions
    • Mar 04, 1985Registration of a charge
    Legal charge
    Created On Sep 07, 1984
    Delivered On Sep 10, 1984
    Satisfied
    Amount secured
    All moneys due or to become due from the company and or lyndean investments limited to the chargee pursuant to a facility date 12.7.84
    Short particulars
    17 knights bridge london SW1.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Sep 10, 1984Registration of a charge
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 01, 1983
    Delivered On Jun 07, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all those rights titles benefits & interests in the account opened with the mortgage designated tarmac construction limited milton keynes account.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 07, 1983Registration of a charge
    • Sep 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 16, 1981
    Delivered On Oct 22, 1981
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the banks named in the charge under the terms of & facility letter dated 16/10/1981
    Short particulars
    The agreement deposited therewith namely the agreement for mutual options dated 9/9/1981 made between the company (1) jibspay limited (2) ramada inns incoporated (3) relating to the establishment of a joint venture company and providing for the issue of promissory notes (see doc M36 for further details).
    Persons Entitled
    • N M Rothschild & Sons Limited(As Agent for the Banks)
    Transactions
    • Oct 22, 1981Registration of a charge
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ALECTA REAL ESTATE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2010Commencement of winding up
    Jun 29, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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