ALBANY LIFE ASSURANCE COMPANY LIMITED

ALBANY LIFE ASSURANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALBANY LIFE ASSURANCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01164317
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALBANY LIFE ASSURANCE COMPANY LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is ALBANY LIFE ASSURANCE COMPANY LIMITED located?

    Registered Office Address
    Canada Life Place
    Potters Bar
    EN6 5BA Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALBANY LIFE ASSURANCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ALBANY LIFE ASSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Kathryn Louise Bateman as a director on Apr 29, 2022

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 07, 2021 with updates

    4 pagesCS01

    Cessation of Canada Life (U.K.) Limited as a person with significant control on Sep 03, 2021

    1 pagesPSC07

    Notification of Clfis (U.K.) Limited as a person with significant control on Sep 03, 2021

    2 pagesPSC02

    Confirmation statement made on Jul 01, 2021 with updates

    4 pagesCS01

    Termination of appointment of Douglas Allan Brown as a director on Dec 18, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Ashleigh Martin Kewney as a director on Feb 05, 2019

    2 pagesAP01

    Termination of appointment of Harold Charles Snow as a director on Feb 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jul 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Notification of Canada Life (U.K.) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jul 01, 2017 with updates

    4 pagesCS01

    Appointment of Mrs Kathryn Louise Bateman as a director on Jul 26, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of ALBANY LIFE ASSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEWNEY, Ashleigh Martin
    Canada Life Place
    Potters Bar
    EN6 5BA Hertfordshire
    Director
    Canada Life Place
    Potters Bar
    EN6 5BA Hertfordshire
    EnglandBritishHead Of Taxation110858490001
    CRANSTON, Kareen
    2 Mount Pleasant
    AL3 4QJ St. Albans
    Hertfordshire
    Secretary
    2 Mount Pleasant
    AL3 4QJ St. Albans
    Hertfordshire
    British69895760003
    ELLIS, Lindsay
    35b Piggottshill Lane
    AL5 1LR Harpenden
    Hertfordshire
    Secretary
    35b Piggottshill Lane
    AL5 1LR Harpenden
    Hertfordshire
    British57723320001
    GEIRINGER, Bruno Marcel David
    83 Westbury Road
    KT3 5AL New Malden
    Surrey
    Secretary
    83 Westbury Road
    KT3 5AL New Malden
    Surrey
    BritishSolicitor35563990001
    GEIRINGER, Bruno Marcel David
    83 Westbury Road
    KT3 5AL New Malden
    Surrey
    Secretary
    83 Westbury Road
    KT3 5AL New Malden
    Surrey
    BritishSolicitor35563990001
    MUIR, Christopher William
    150 De Beauvoir Road
    N1 4DJ London
    Secretary
    150 De Beauvoir Road
    N1 4DJ London
    British89033740001
    REEVE, Andrew Howard
    7 Greenhills
    SG12 0XG Ware
    Hertfordshire
    Secretary
    7 Greenhills
    SG12 0XG Ware
    Hertfordshire
    British10571570001
    TEMPLE, John Nicholas
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    Secretary
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    British84493950001
    WISEMAN, Robin Harold
    Carlton Cottage
    Fulling Mill Lane
    AL6 9NS Welwyn
    Hertfordshire
    Secretary
    Carlton Cottage
    Fulling Mill Lane
    AL6 9NS Welwyn
    Hertfordshire
    British 12789370001
    ABERDARE, Morys George Lyndhurst, The Rt Hon Lord
    32 Elthiron Road
    SW6 4BN London
    Director
    32 Elthiron Road
    SW6 4BN London
    BritishPeer Of The Realm Company Director45953780001
    ATHANASSIADES, Theodossios
    4436 Province Line Road
    FOREIGN Princeton
    New Jersey 08540
    Usa
    Director
    4436 Province Line Road
    FOREIGN Princeton
    New Jersey 08540
    Usa
    AmericanExecutive Vice President4378020001
    BATEMAN, Kathryn Louise
    Canada Life Place
    Potters Bar
    EN6 5BA Hertfordshire
    Director
    Canada Life Place
    Potters Bar
    EN6 5BA Hertfordshire
    United KingdomBritishDirector211153360001
    BELLRINGER, Charles Albert John
    Itchingwood Common
    RS8 0RL Limpsfield
    Tenchleys Manor
    Surrey
    Director
    Itchingwood Common
    RS8 0RL Limpsfield
    Tenchleys Manor
    Surrey
    United KingdomBritishFinance Director132720300001
    BLACKWELL, Richard Manning
    267 Holly Hill
    07092 Mountainside
    New Jersey
    Usa
    Director
    267 Holly Hill
    07092 Mountainside
    New Jersey
    Usa
    UsaAttorney (Metropolitan Life)33587810001
    BROWN, Douglas Allan
    High Street
    EN6 5BA Potters Bar
    Canada Life Place
    Hertfordshire
    United Kingdom
    Director
    High Street
    EN6 5BA Potters Bar
    Canada Life Place
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector172793780002
    BRUNINI, Alexander Deene
    126 East 16th Street
    NY10003 New York
    Usa
    Director
    126 East 16th Street
    NY10003 New York
    Usa
    UsaActuary Managing Director26371140003
    CHAPPEL JNR, Robert Earl
    70 Glen Ridge Parkway
    Glen Ridge
    New Jersey 07028
    Usa
    Director
    70 Glen Ridge Parkway
    Glen Ridge
    New Jersey 07028
    Usa
    AmericanSenior Executive Vice President30869380001
    CLARK, Gerald
    2 Harwood Drive
    Madison New Jersey 07940
    United States Of America
    Director
    2 Harwood Drive
    Madison New Jersey 07940
    United States Of America
    AmericanExecutive Vice-President44616590001
    DEAN, Derek James
    Gable House Stock Road
    Stock
    CM4 9PH Ingatestone
    Essex
    Director
    Gable House Stock Road
    Stock
    CM4 9PH Ingatestone
    Essex
    BritishDirector Informations Systems14651800001
    FLEMING, Richard Stephen
    40 Broadwalk
    Winchmore Hill
    N21 3BY London
    Director
    40 Broadwalk
    Winchmore Hill
    N21 3BY London
    AmericanInsurance Company Executive45207950001
    GILLESPIE, John Francis
    12 Westcott
    AL7 2PP Welwyn Garden City
    Hertfordshire
    Director
    12 Westcott
    AL7 2PP Welwyn Garden City
    Hertfordshire
    IrishAccountant26253320001
    GILMOUR, Ian
    Canada Life Place
    Potters Bar
    EN6 5BA Hertfordshire
    Director
    Canada Life Place
    Potters Bar
    EN6 5BA Hertfordshire
    United KingdomBritishVice-President & General Manag55683610001
    GLOVER, Neil Jonathan
    Canada Life Place
    Potters Bar
    EN6 5BA Hertfordshire
    Director
    Canada Life Place
    Potters Bar
    EN6 5BA Hertfordshire
    United KingdomBritishHead Of Taxation & Development180441810001
    HARWOOD, Judith Margaret
    40 Kidbrooke Gardens
    Blackheath
    SE3 0PD London
    Director
    40 Kidbrooke Gardens
    Blackheath
    SE3 0PD London
    BritishProperty Workout Specialist73873830002
    KERR, Malcolm James Bowes
    15 Chiswick Quay
    W4 3UR London
    Director
    15 Chiswick Quay
    W4 3UR London
    United KingdomBritishInsurance Executive Director3574930001
    MCEGAN, Michael Paul
    Woodlands East Common
    AL5 1DG Harpenden
    Hertfordshire
    Director
    Woodlands East Common
    AL5 1DG Harpenden
    Hertfordshire
    BritishSenior Director50082050002
    MCLEOD, Charles
    Flat B 17 Crescent East
    Hadley Wood
    EN4 0EY Barnet
    Hertfordshire
    Director
    Flat B 17 Crescent East
    Hadley Wood
    EN4 0EY Barnet
    Hertfordshire
    BritishActuary53804380001
    MERRY, Ernest George Thomas
    Greyfield Farm
    High Littleton
    BS18 5YQ Bristol
    Avon
    Director
    Greyfield Farm
    High Littleton
    BS18 5YQ Bristol
    Avon
    BritishInsurance Intermediary14651820001
    MEYERS, Steven Donald
    3 Goodyers Gardens
    Hendon
    NW4 2HD London
    Director
    3 Goodyers Gardens
    Hendon
    NW4 2HD London
    UsaActuary57361080001
    MYNOTT, David
    22 Shephall Green
    SG2 9XS Stevenage
    Hertfordshire
    Director
    22 Shephall Green
    SG2 9XS Stevenage
    Hertfordshire
    BritishActuary30749350001
    POORTVILET, William George
    420 East 23rd Street
    FOREIGN New York Ny 10010
    Usa
    Director
    420 East 23rd Street
    FOREIGN New York Ny 10010
    Usa
    AmericanExecutive Vice President14651830001
    PRUETER, William Robert
    17 Norrice Lea
    Hampstead Garden Suburb
    N2 0RD London
    Director
    17 Norrice Lea
    Hampstead Garden Suburb
    N2 0RD London
    CanadianExecutive37536850002
    RICHARDS, William Jeffrey
    2 Sacombe Mews
    SG2 8SB Stevenage
    Hertfordshire
    Director
    2 Sacombe Mews
    SG2 8SB Stevenage
    Hertfordshire
    BritishInvestment Manager4929350002
    RITCHIE, Robert John
    Lombard Street
    EC3V 9JU London
    1-6
    United Kingdom
    Director
    Lombard Street
    EC3V 9JU London
    1-6
    United Kingdom
    United KingdomCanadianInvestment Management131881720002
    RYAN, Mark Hopkins
    4 Queensmead
    St Johns Wood Park St Johns Wood
    NW8 6RE London
    Director
    4 Queensmead
    St Johns Wood Park St Johns Wood
    NW8 6RE London
    AmericanSenior Director50062370001

    Who are the persons with significant control of ALBANY LIFE ASSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Street
    EN6 5BA Potters Bar
    Canada Life Place
    England
    Sep 03, 2021
    High Street
    EN6 5BA Potters Bar
    Canada Life Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04356028
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Canada Life (U.K.) Limited
    High Street
    EN6 5BA Potters Bar
    Canada Life Place
    Hertfordshire
    England
    Apr 06, 2016
    High Street
    EN6 5BA Potters Bar
    Canada Life Place
    Hertfordshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register (England & Wales)
    Registration Number01165737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALBANY LIFE ASSURANCE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent free period security deed
    Created On Aug 16, 1996
    Delivered On Sep 04, 1996
    Satisfied
    Amount secured
    £49,669.00 due or to become due from the company to the chargee
    Short particulars
    The deposited sum of £49,669.00.
    Persons Entitled
    • Hammond & Champness Limited
    Transactions
    • Sep 04, 1996Registration of a charge (395)
    • Jul 25, 2016Satisfaction of a charge (MR04)
    Rent free period security deed
    Created On Aug 16, 1996
    Delivered On Sep 04, 1996
    Satisfied
    Amount secured
    £43,647.00 due or to become due from the company to the chargee
    Short particulars
    The deposited sum of £43,647.00.
    Persons Entitled
    • Hammond & Champness Limited
    Transactions
    • Sep 04, 1996Registration of a charge (395)
    • Jul 25, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 12, 1991
    Delivered On Aug 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 victoria road gorleston gt yarmouth norfolk tn:- nk 63888 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 19, 1991Registration of a charge
    Legal charge
    Created On Apr 09, 1991
    Delivered On Apr 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 30/9/87
    Short particulars
    All right, title & interest under any optson, lease agreement for tenanly or licence to occupy the property.
    Persons Entitled
    • Amsterdam Rottbrdam Bank N.V.
    Transactions
    • Apr 18, 1991Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Apr 05, 1991
    Delivered On Apr 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The mortgage dated 6/9/90 over all that f/h land at nidd hall ripley nr harrogate nth yorks and all principal interest & other money now and on the future secured by the mortgage.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 1991Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 12, 1991
    Delivered On Mar 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All that l/hold ground floor shop k/a unit 3 110 hutton road sherfield brentwood essex t/no:- ex 394153 fixed charge over all plant machnery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 1991Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 12, 1991
    Delivered On Mar 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All that l/hold ground floor shop k/a unit 1 106 hutton road, shenfield brentwood essex t/no ex 319580 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 1991Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 12, 1991
    Delivered On Mar 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All those l/hold first floor offices of teh property k/a 104-110 (even nos only) hutton road sherfield brentwood essex t/no:- ex 277562 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Mar 14, 1991Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 12, 1991
    Delivered On Mar 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All that l/hold ground floor shop k/a unit 2 108 hutton road sherfield brentwood essex t/no ex O63057 fixed charge over all plant machinery implements utensils furniture and euipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 1991Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 12, 1991
    Delivered On Mar 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All those l/hold second floor offices of the property k/a 104-110 (even nos only) hutton road suerfield brentwood essex t/no ex 294270. fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 1991Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Stardard security
    Created On Feb 04, 1991
    Delivered On Feb 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under th terms of a personal bond dated 10/12/90
    Short particulars
    Those office premises consisting of ten rooms on the 6TH floor 14 mitchell lane glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Feb 08, 1991Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Jan 09, 1991
    Delivered On Jan 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The mortgage dated 16-11-90 over all that f/hold land & buildings k/a unit j dunkeswell airfield dunkeswell honiton east devon devon & all fixtures fittings plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 16, 1991Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Dec 13, 1990
    Delivered On Dec 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A mortgage dated 7/11/90 over f/h gomersal park hotel gormersal cleckheaton kirklees t/n wyk 459019.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Dec 10, 1990
    Delivered On Dec 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A mortgage dated 20/9/90 over f/h the feathers public house feathers lane hythe and wooysbury buckinghamshire t/n bm 41485.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 18, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Dec 10, 1990
    Delivered On Dec 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A mortgage dated 9/11/90 over l/h land & buildings on north east side of west bawtry road rotherham t/n syk 270398.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 18, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Oct 25, 1990
    Delivered On Oct 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/H roseberry avenue tottenham. L/b maringey and 17 wadsworth road perivale l/b ealing. T/no mx 87593.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Oct 17, 1990
    Delivered On Oct 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The mortgage dated 19/9/90 over all that f/n land & buildings lying to the north west of cowlersley lane lintnwaite huddesfield kirkless west yorks k/a grove garage hazel grove linthwaite t/no wyk 151961.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Oct 23, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Oct 15, 1990
    Delivered On Oct 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The mortgage dated 31/8/90 over all that f/hold lane & buildigns k/a unit 4 metro centre tolpits lane watford three rivers herts & all fixtures fittings plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Oct 11, 1990
    Delivered On Oct 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a mortgage of even date
    Short particulars
    Teh gatwick wana hotel (formerly russ hill hotel, the lodge laurel wreatn and land on the south side of russ hill) charlwood surrey.
    Persons Entitled
    • Charlerhouse Bank Limited.
    Transactions
    • Oct 13, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Sep 14, 1990
    Delivered On Sep 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Mortgage dated 18 july 1990 granted by mackerzie tools and productions LTD to the co. Over all f/h land and buildings on the north side of anthony road, saltley, birmingham, W. midlands t/no. Wk 15959. see form 395 ref. 174C for further details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 20, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 28, 1990
    Delivered On Sep 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The mortgage dated 10/8/90 granted by berwick limited to the company over all that f/h land & buildings 16-18 anne road smithwick sandwell west midlands t/no wm 95557 & all fixtures fittings plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 23, 1990
    Delivered On Aug 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The mortgage dated 15/8/90 granted by farcrown properties limited to the company over firstly all that f/h land & property at caroline street birmingham west midlands secondly all that l/n land & property at caroline street aforesaid.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 31, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Aug 10, 1990
    Delivered On Aug 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The mortgage dated 26/7/90 granted by relcy properties limited to the company over all that f/h land and buildigns k/a 12 greenwich street and 9 turnpin lane, greenwich london and 14 and 23 and 25 greenwich church street t/no's ln 143130 266572, sgl 212118 and sgl 205191 (please see doc 395/ m/ 54/c/ 20/8 for complete details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 17, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Jul 31, 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 the chargee
    Short particulars
    Mortgage dated, 12.7.90 granted by elite up holstery manufacturing company over all f/h land and buildings an the W. side of rothwell road desborough kettering northants t/no:- nn 109365. (please see odc 395/m/89/C0 10/8 for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Aug 09, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Jul 12, 1990
    Delivered On Jul 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The mortgage dated 12/7/90 granted by cute upholstery manufacturing company limited over all that f/h land & buildings on the west side of rothwell road desborough kettring northamptonshire t/no nn 109365.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 18, 1990Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)

    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