AUDAX PROPERTIES PLC

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

    Company NameAUDAX PROPERTIES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02027379
    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 AUDAX PROPERTIES PLC?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is AUDAX PROPERTIES PLC located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    Grant Thornton House
    Melton Street
    NW1 2EP London
    Undeliverable Registered Office AddressNo

    What were the previous names of AUDAX PROPERTIES PLC?

    Previous Company Names
    Company NameFromUntil
    CHASESURE LIMITEDJun 11, 1986Jun 11, 1986

    What are the latest accounts for AUDAX PROPERTIES PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for AUDAX PROPERTIES PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for AUDAX PROPERTIES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 4th Floor Alliance House 12 Caxton Street London SW1H 0QS to C/O Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP on Jul 29, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jul 23, 2014

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 31, 2014

    22 pagesAA

    Satisfaction of charge 39 in full

    4 pagesMR04

    Satisfaction of charge 40 in full

    4 pagesMR04

    Satisfaction of charge 020273790043 in full

    4 pagesMR04

    Satisfaction of charge 42 in full

    4 pagesMR04

    Satisfaction of charge 32 in full

    4 pagesMR04

    Satisfaction of charge 28 in full

    4 pagesMR04

    Satisfaction of charge 31 in full

    4 pagesMR04

    Satisfaction of charge 33 in full

    4 pagesMR04

    Satisfaction of charge 29 in full

    4 pagesMR04

    Satisfaction of charge 34 in full

    4 pagesMR04

    Satisfaction of charge 30 in full

    4 pagesMR04

    Satisfaction of charge 36 in full

    4 pagesMR04

    Satisfaction of charge 35 in full

    4 pagesMR04

    Satisfaction of charge 38 in full

    4 pagesMR04

    Satisfaction of charge 37 in full

    4 pagesMR04

    Satisfaction of charge 41 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of AUDAX PROPERTIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAVEN CAPITAL PARTNERS UK LLP
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Secretary
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberOC339387
    139147680002
    FERGUSON, James Gordon Dickson
    c/o Grant Thornton Uk Llp
    Melton Street
    NW1 2EP London
    Grant Thornton House
    Director
    c/o Grant Thornton Uk Llp
    Melton Street
    NW1 2EP London
    Grant Thornton House
    United KingdomBritish23960001
    KAY, John Anderson, Professor
    c/o Grant Thornton Uk Llp
    Melton Street
    NW1 2EP London
    Grant Thornton House
    Director
    c/o Grant Thornton Uk Llp
    Melton Street
    NW1 2EP London
    Grant Thornton House
    EnglandBritish2896900001
    LASCELLES, Angela Marion
    c/o Grant Thornton Uk Llp
    Melton Street
    NW1 2EP London
    Grant Thornton House
    Director
    c/o Grant Thornton Uk Llp
    Melton Street
    NW1 2EP London
    Grant Thornton House
    United KingdomBritish10037040001
    OAKESHOTT, Matthew Alan, Lord
    c/o Grant Thornton Uk Llp
    Melton Street
    NW1 2EP London
    Grant Thornton House
    Director
    c/o Grant Thornton Uk Llp
    Melton Street
    NW1 2EP London
    Grant Thornton House
    EnglandBritish23990001
    SMITH, David Alexander
    c/o Grant Thornton Uk Llp
    Melton Street
    NW1 2EP London
    Grant Thornton House
    Director
    c/o Grant Thornton Uk Llp
    Melton Street
    NW1 2EP London
    Grant Thornton House
    United KingdomBritish205250002
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    United Kingdom
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    EDINBURGH FUND MANAGERS PLC
    Donaldson House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Secretary
    Donaldson House
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    710710002
    STEWART IVORY & COMPANY LIMITED
    23 Saint Andrew Square
    EH2 1BB Edinburgh
    Secretary
    23 Saint Andrew Square
    EH2 1BB Edinburgh
    75538440001
    BACK, David Hugh
    4th Floor
    Alliance House
    SW1H 0QS 12 Caxton Street
    London
    Director
    4th Floor
    Alliance House
    SW1H 0QS 12 Caxton Street
    London
    United KingdomBritish70983900001
    CUMMING, John Alan
    8 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    Director
    8 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    British22511900001
    LASCELLES, Angela Marion
    6 Aubrey Road
    W8 7JJ London
    Director
    6 Aubrey Road
    W8 7JJ London
    United KingdomBritish10037040001
    MURRAY, John Hendry
    48 India Street
    EH3 6HD Edinburgh
    Director
    48 India Street
    EH3 6HD Edinburgh
    British23980002
    THOMSON, George Morgan, Right Honourable Lord Thomson Of Monifieth
    25 Chester Way
    SE11 4UR London
    Director
    25 Chester Way
    SE11 4UR London
    British29496240005

    Does AUDAX PROPERTIES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 18, 2014
    Delivered On Feb 20, 2014
    Satisfied
    Brief description
    F/H property k/a former palace cinema tredegar street risca t/nos WA538632 CYM139752 and WA346370. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Feb 20, 2014Registration of a charge (MR01)
    • May 22, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution
    Created On Aug 14, 2012
    Delivered On Aug 17, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and singular all that f/h property k/a the bishop's finger 9-10 west smithfield t/no 226184 and all that f/h property k/a the bishop's finger 13 st dunstan's street canterbury t/no K945885 together with all buildings, fixed plant, machinery and fixtures.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Aug 17, 2012Registration of a charge (MG01)
    • May 22, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution
    Created On Mar 31, 2011
    Delivered On Apr 05, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The incoming f/h property k/a 48 cleaver square london t/n 312225 together with all buildings fixed plant machinery and fixtures see image for full detail.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 05, 2011Registration of a charge (MG01)
    • May 22, 2014Satisfaction of a charge (MR04)
    A deed of release and substitution
    Created On Apr 22, 2010
    Delivered On Apr 23, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    F/H property k/a 155 high street king's heath birmingham t/no WM64305 together with all buildings fixed plant machinery and fixtures see image for full details.
    Persons Entitled
    • The Prudential Assurance Company LTD
    Transactions
    • Apr 23, 2010Registration of a charge (MG01)
    • May 22, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution supplemental to, inter alia, a trust deed dated 7 august 1986, a supplemental trust deed dated 23 march 1988 and a second supplemental trust deed dated 27 september 1991.
    Created On May 28, 2003
    Delivered On Jun 02, 2003
    Satisfied
    Amount secured
    The principal amount of and interest on the original stock and all other moneys due or to become due from the company to the chargee
    Short particulars
    Chestfield barn, chestfield road, chestfield, whitstable, kent t/n K805616 together with all buildings, fixed plant machinery and fixtures (other than tenants' or trade fixtures). See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 02, 2003Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 30TH may 2003 and
    Created On May 23, 2003
    Delivered On Jun 12, 2003
    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
    8-16 horsemarket kelso t/n ROX555.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 12, 2003Registration of a charge (395)
    • May 22, 2014Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 30TH may 2003 and
    Created On May 23, 2003
    Delivered On Jun 12, 2003
    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
    15/25,27/33 and 35/37 channel street galashiels t/n SEL1501.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 12, 2003Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released from the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 30TH may 2003 and
    Created On May 23, 2003
    Delivered On Jun 12, 2003
    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
    83 high street ayr t/n AYR36008.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 12, 2003Registration of a charge (395)
    • May 22, 2014Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 5TH june 2003 and
    Created On May 23, 2003
    Delivered On Jun 12, 2003
    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
    30 north bridge edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 12, 2003Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution supplemental to, inter alia, a trust deed dated 7 august 1986, a supplemental trust deed dated 23 march 1988 and a second supplemental trust deed dated 27 september 1991.
    Created On Mar 04, 2002
    Delivered On Mar 14, 2002
    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
    The f/h land and buildings thereon k/a 1 guild street, stratford-upon-avon, warwickshire, t/no WK354930.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 14, 2002Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution supplemental to a trust deed dated 7TH august 1986,a supplemental trust deed dated 23RD march 1988 and a second supplemental trust deed dated 27TH september 1991
    Created On Jun 13, 2000
    Delivered On Jun 20, 2000
    Satisfied
    Amount secured
    The principal amount of and interest on the original stock and all other monies due or to become due from the company to the chargee
    Short particulars
    All that property k/a the yew tree andover road highclere berkshire t/nos HP335373 and HP396311 with all buildings fixed plant and machinery and fixtures and with the benefit of all agreements leases tenancies and other rights and liabilities affecting the same.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 20, 2000Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution (as defined) supplemental to,inter alia,a trust deed dated 7 august 1986,a supplemental trust deed dated 23 march 1988 and a second supplemental trust deed dated 27 september 1991
    Created On Nov 30, 1999
    Delivered On Dec 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/Hold land being 4 the cross,worcester; t/nos HW179301 and HW173092 with all buildings,fixed plant/machinery,fixtures/fittings thereon and the benefit of all agreements,leases,licences,etc. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Dec 14, 1999Registration of a charge (395)
    • Feb 20, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 15TH june 1999
    Created On Jun 08, 1999
    Delivered On Jun 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the "trust deed" (as defined)
    Short particulars
    All and whole the retail shop and ancillary accommodation on ground and mezzanine floors presently trading as "edinburgh woollen mill" (for full property details see form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited (The "Trustee")
    Transactions
    • Jun 24, 1999Registration of a charge (395)
    • May 22, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution
    Created On May 21, 1999
    Delivered On Jun 09, 1999
    Satisfied
    Amount secured
    The priciapal amount of and interest on the original stock (as defined) and all other moneys intended to be secured by the deed
    Short particulars
    17-18 cornmarket derby t/n DY138097, 78-80 high street lymington t/n HP380397 and 171-173 cumnot hill oxford t/n's ON193194, ON133624, ON193845 and ON192332 together with all buildings fixed plant and machinery and fixtures.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 09, 1999Registration of a charge (395)
    • May 22, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution supplemental to a trust deed dated 7TH august 1986,a supplemental trust deed dated 23RD march 1988 and a second supplemental trust deed dated 27TH september 1991
    Created On Jun 27, 1997
    Delivered On Jul 08, 1997
    Satisfied
    Amount secured
    The principal amount of and interest on the original stock and all other monies due or to become due from the company to the chargee
    Short particulars
    All that property k/a the exchange bar diner 600 stratford road shirley west midlands t/n WM651569 with all buildings fixed plant and machinery and fixtures and with the benefit of all agreements leases tenancies and other rights and liabilities affecting the same.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 08, 1997Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    A deed of release and substitution, supplemental to, inter alia, a trust deed dated 7TH august 1986, a supplemental trust deed dated 23RD march 1988 and a second supplemental trust deed dated 27TH september 1991, and issued by the company
    Created On Apr 15, 1997
    Delivered On May 02, 1997
    Satisfied
    Amount secured
    In favour of the chargee the principal amount of and interest on the original stock (as defined) and all other moneys intended to be secured by these presents (as defined)
    Short particulars
    By way of first legal mortgage all that f/h property known as 17, 19 and 21 ipswich street stowmarket suffolk together with all buildings fixed plant machinery and fixtures (other than tenants' or trade fixtures) thereon.. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • May 02, 1997Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution
    Created On Nov 27, 1996
    Delivered On Dec 05, 1996
    Satisfied
    Amount secured
    The principal amount of and interest on the original stock and all other monies intended to be secured by the deed of release and substitution dated 27TH november 1996 from the company to the chargee
    Short particulars
    The sum of £100,000.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Dec 05, 1996Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released from the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 2ND december 1996
    Created On Nov 26, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of a trust deed constituting and securing £8,000,000 11% debenture stock 2021 between the company, eagle star trust company limited (now named L.D.C. trustees limited) and value and income trust PLC dated 7TH august 1986; a first supplemental trust deed constituting and securing £7,000,000 11% guaranteed debenture stock 2021 "a" between the company, L.D.C. and value and income trust PLC dated 23RD march 1988; a second supplemental trust deed between the company, L.D.C. and value and income trust PLC constituting and securing £15,000,000 11% first mortgage debenture stock 2021 dated 27TH september 1991
    Short particulars
    Lands and others formerly known as morgan works and comprising those shop premises situated and k/a nos: 92, 94 and 96 albert street dundee in the county of angus. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited ("the Trustee")
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Feb 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Jul 02, 1996
    Delivered On Jul 17, 1996
    Satisfied
    Amount secured
    The principal amount of and interest on the original stock and all other moneys intended to be secured by these presents (as defined in the form M395)
    Short particulars
    5 high street bideford t/no.DN368940. 24-25 cheap street frome t/no.ST127434. 54 north street keighley t/no.WYK588357. 13-14 cornmarket thame t/no.ON189582.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 17, 1996Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution
    Created On Feb 28, 1996
    Delivered On Mar 18, 1996
    Satisfied
    Amount secured
    The principal amount of and interest on the original stock and all other moneys intended to be secured by the company to the chargee
    Short particulars
    3 poolside caernarfon gwynedd t/no WA756730 54-56 high street hythe kent t/no K69490 and 30 eccleston street prescot merseyside t/no MS372823 and l/h storeroom MS309461 with fixtures & fittings plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 18, 1996Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    Standard security presented for registration in scotland
    Created On Jun 27, 1995
    Delivered On Jul 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the trust deed as defined in the standard security
    Short particulars
    The subjects k/a 410/418 dumbartob road and 17/23 burgh hall street glasgow t/n gla 66793. see the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 06, 1995Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    Standard security presented for registration in scotland
    Created On Jun 27, 1995
    Delivered On Jul 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the trust deed as defined in the standard security
    Short particulars
    All and whole that area or piece of ground in the burgh of misselburgh parish of invernesk and count of midlothian bounded on north or north west by eskide east. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 06, 1995Registration of a charge (395)
    • Feb 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland
    Created On Jun 27, 1995
    Delivered On Jul 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the trust deed as defined in the standard security
    Short particulars
    All and whole the shop premises on basement ground mezzanine and first floors k/a 28/31 graham street airdre t/n lan 103708.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 06, 1995Registration of a charge (395)
    • Feb 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Jun 23, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    The principal amount of and interest on the original stock and all other monies due from the company to the chargee under the terms of this charge
    Short particulars
    39-41 high street bala t/n wa 632812,11 castle street beaumaris t/n WA635281 premises at chester road castle bromwich t/n wm 589322 and further assets please see form 395 for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution
    Created On Aug 09, 1994
    Delivered On Aug 26, 1994
    Satisfied
    Amount secured
    The principal amount of and interest on the original stock and all other moneys intended to be secured by these presents
    Short particulars
    F/H property k/a 36 gowthorpe, selby, north yorkshire t/no: nyk 139131. see the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Aug 26, 1994Registration of a charge (395)
    • Oct 19, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 22, 2014Satisfaction of a charge (MR04)

    Does AUDAX PROPERTIES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2015Due to be dissolved on
    Jan 30, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow

    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