PRUDENTIAL (AN) LIMITED

PRUDENTIAL (AN) LIMITED

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

    Company NamePRUDENTIAL (AN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01347088
    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 PRUDENTIAL (AN) LIMITED?

    • (6601) /

    Where is PRUDENTIAL (AN) LIMITED located?

    Registered Office Address
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PRUDENTIAL (AN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRUDENTIAL HOLBORN PENSIONS LIMITEDSep 21, 1987Sep 21, 1987
    VANBRUGH PENSIONS LIMITEDJan 09, 1978Jan 09, 1978

    What are the latest accounts for PRUDENTIAL (AN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PRUDENTIAL (AN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Register inspection address has been changed from 3 Sheldon Square London W2 6PR

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2011

    LRESSP

    Registered office address changed from Laurence Pountney Hill London EC4R 0HH on Jul 08, 2011

    2 pagesAD01

    Annual return made up to Jun 13, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2011

    Statement of capital on Jun 22, 2011

    • Capital: GBP 18,000,000
    SH01

    Appointment of Mr Mark Geoffrey Morbey as a director

    2 pagesAP01

    Termination of appointment of Finbar O'dwyer as a director

    1 pagesTM01

    Termination of appointment of David Belsham as a director

    1 pagesTM01

    Termination of appointment of Kelvin Nunn as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Annual return made up to Jun 13, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Kelvin Nunn as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    28 pagesAA

    Who are the officers of PRUDENTIAL (AN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    79384540001
    MORBEY, Mark Geoffrey
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish94079860001
    RUPAREL, Vanessa Frances
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Secretary
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    British66822710002
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    ALLEN, Anthony Simon Echalaz
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    British97055430001
    BEDELL PEARCE, Keith Leonard
    4 The Ridge
    CR8 3PE Purley
    Surrey
    Director
    4 The Ridge
    CR8 3PE Purley
    Surrey
    United KingdomBritish9522540001
    BELSHAM, David John
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish51945120001
    BERKETT, Neil Anthony
    Woodpeckers 31 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Woodpeckers 31 Meadway
    KT10 9HG Esher
    Surrey
    EnglandNew Zealander145735920001
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritish74583340001
    COOK, Alan Ronald
    Orchard Grange 28 Church End Road
    Shenley Brook End
    MK5 7AB Milton Keynes
    Buckinghamshire
    Director
    Orchard Grange 28 Church End Road
    Shenley Brook End
    MK5 7AB Milton Keynes
    Buckinghamshire
    United KingdomBritish53705220002
    ELBOURNE, John Kenneth
    1 Lissoms Road
    CR5 3LE Chipstead
    Surrey
    Director
    1 Lissoms Road
    CR5 3LE Chipstead
    Surrey
    British4792320001
    EVERETT, Richard Charles
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    Director
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    British91615080001
    HANBY, Peter Nicholas
    12 Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    Director
    12 Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    British1553180001
    HARDING, David Charles Ian
    2 Castle Grove
    CV8 1NF Kenilworth
    Warwickshire
    Director
    2 Castle Grove
    CV8 1NF Kenilworth
    Warwickshire
    British92569260001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Director
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritish228468970001
    HURD, Brian Willian
    70 Stamford Road
    WA14 2JF Bowden
    Cheshire
    Director
    70 Stamford Road
    WA14 2JF Bowden
    Cheshire
    EnglandUnited Kingdom99461690001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritish191658610001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritish191658610001
    MITCHELL, James Charles
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    Director
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    British26179390001
    MOORES, Michael John
    94 The Avenue
    TW16 5EX Sunbury On Thames
    Middlesex
    Director
    94 The Avenue
    TW16 5EX Sunbury On Thames
    Middlesex
    United KingdomBritish17690270001
    NICOLSON, Roy Macdonald
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    British238750001
    NUNN, Kelvin
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish109126660001
    O'DWYER, Finbar Anthony
    Tynebank Road
    EH41 4DW Haddington
    Tynebank House
    East Lothian
    Scotland
    Director
    Tynebank Road
    EH41 4DW Haddington
    Tynebank House
    East Lothian
    Scotland
    ScotlandIrish133418790001
    PULLEN, Trevor Keith
    Loxwood
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Loxwood
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    British80114850001
    ROBERTSON, Angus John
    48 Kilpatrick Gardens
    Clarkston
    G76 7RH Glasgow
    Director
    48 Kilpatrick Gardens
    Clarkston
    G76 7RH Glasgow
    British64974900001
    ROBERTSON, William John
    4 Cavendish Drive
    Newton Mearns
    G77 5NY Glasgow
    Director
    4 Cavendish Drive
    Newton Mearns
    G77 5NY Glasgow
    ScotlandBritish145428580001
    SHAUGHNESSY, Gary Paul John
    Wheathold Farm
    Wolverton
    RG26 5SA Tadley
    Hampshire
    Director
    Wheathold Farm
    Wolverton
    RG26 5SA Tadley
    Hampshire
    United KingdomBritish153315930001
    SHEPPARD, Morag Helen
    The Station House
    FK9 3JX Arnprior
    Stirlingshire
    Director
    The Station House
    FK9 3JX Arnprior
    Stirlingshire
    British118314860001
    STEWART, Gavin Macneill
    17 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Lanarkshire
    Director
    17 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Lanarkshire
    United KingdomBritish4844910002
    TOOKEY, Timothy James William
    28 Brabourne Rise
    BR3 6SG Beckenham
    Kent
    Director
    28 Brabourne Rise
    BR3 6SG Beckenham
    Kent
    British57236570002
    WOOD, Gregory Mark
    21 Sprimont Place
    SW3 3HT London
    Director
    21 Sprimont Place
    SW3 3HT London
    British51415410002

    Does PRUDENTIAL (AN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jun 30, 2005
    Delivered On Jul 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the chargor's right to and title and interest in the charged property. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Third party legal charge
    Created On Mar 12, 2003
    Delivered On Mar 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the trustees from time to time of the prudential holborn 1990 personal pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Units 1 & 2 phase 4 forde court forde road brunel industrial estate newton abbot devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 27, 2003Registration of a charge (395)
    • Jan 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of legal charge
    Created On Dec 06, 1999
    Delivered On Dec 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 39 new hall lane heaton bolton greater manchester. Floating charge over equipment thereon comprising all unfixed plants and machinery and other chattels and equipment now or in future.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jan 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of legal charge
    Created On Dec 06, 1999
    Delivered On Dec 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 41 new hall lane heaton bolton greater manchester. Floating charge over equipment thereon comprising all unfixed plants and machinery and other chattels and equipment now or in future.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jan 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 25, 1999
    Delivered On Aug 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as charlton house, draytons passage, shrewsbury shropshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1999Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 25, 1999
    Delivered On Aug 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 9 sweetlake business village shrewsbury shropshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1999Registration of a charge (395)
    • Jan 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 27, 1998
    Delivered On Apr 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company as trustees of prudential (1990) personal pension scheme (a/c R.d edwards and D.J.lowe) to the chargee on any account whatsoever
    Short particulars
    14A the thoroughfare halesworth suffolk. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 16, 1998Registration of a charge (395)
    • Jan 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    Suite 3, 26 church street bishops stortford herts ("the property") t/n-HD296149. Note: clause 43: notwithstanding any provision to the contary contained in this charge the bank shall only be entitled to recover any moneys due from the mortgagor under this charge from the proceeds of realisation of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 02, 1997Registration of a charge (395)
    • Jan 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 16, 1997
    Delivered On Jun 20, 1997
    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 at 19 birmingham street oldbury warley west midlands.t/no.wm 194784.note:by clause 13 of the deed the mortgage is placed on a "limited recourse" basis,excluding any fixed/floating charges over assets other than the property.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1997Registration of a charge (395)
    • Jan 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 19, 1996
    Delivered On Jul 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company k a lambert b trust w s michie and b a e maydell to the chargee on any account whatsoever
    Short particulars
    Property at units 17 & 18 the capstan centre thurrock park way tilbury essex with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • Jan 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 12, 1995
    Delivered On May 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    73 high street southwold suffolk. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged prorerty and the goodwill carried on at the mortgaged property together with the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 23, 1995Registration of a charge (395)
    • Jan 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Apr 28, 1995
    Delivered On May 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The old toll garage, 128 and 128A main street overton wishaw scotland.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 1995Registration of a charge (395)
    • Mar 02, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does PRUDENTIAL (AN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2011Commencement of winding up
    Sep 26, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Alistair Steven Wood
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham

    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