PINTON SECURITIES LIMITED

PINTON SECURITIES LIMITED

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

    Company NamePINTON SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02227150
    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 PINTON SECURITIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PINTON SECURITIES LIMITED located?

    Registered Office Address
    32 Cornhill
    EC3V 3BT London
    Undeliverable Registered Office AddressNo

    What were the previous names of PINTON SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAGLAN SECURITIES LIMITEDJul 19, 1995Jul 19, 1995
    NOWHALF LIMITEDMar 03, 1988Mar 03, 1988

    What are the latest accounts for PINTON SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest annual return for PINTON SECURITIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PINTON SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72
    A32LZSS8

    Liquidators' statement of receipts and payments to Nov 12, 2013

    17 pages4.68
    A2YOQQ94

    legacy

    3 pagesLQ01
    A1NA27RL

    Registered office address changed from * Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom* on Nov 21, 2012

    2 pagesAD01
    A1LUQ9SW

    Appointment of a voluntary liquidator

    1 pages600
    A1LUQ9RV

    Certificate of removal of voluntary liquidator

    1 pages4.38
    A1LUQ9SO

    Statement of affairs with form 4.19

    6 pages4.20
    A1LUQ9S8

    Appointment of a voluntary liquidator

    1 pages600
    A1LUQ9S0

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Sep 15, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2012

    Statement of capital on Sep 20, 2012

    • Capital: GBP 2
    SH01
    X1HW2UFU

    Director's details changed for Mr Richard James Chenery on Sep 15, 2012

    2 pagesCH01
    X1HW2UFQ

    Full accounts made up to Sep 30, 2011

    15 pagesAA
    A1C3NBE9

    Annual return made up to Sep 15, 2011 with full list of shareholders

    3 pagesAR01
    X0EMCYAH

    Full accounts made up to Sep 30, 2010

    17 pagesAA
    L8CVHT4E

    Previous accounting period extended from Mar 31, 2010 to Sep 30, 2010

    1 pagesAA01
    X3FV8PJQ

    Annual return made up to Sep 15, 2010 with full list of shareholders

    3 pagesAR01
    XE75ENNB

    Registered office address changed from * the Manor Cottage Lower Slaughter Cheltenham Gloucestershire GL54 2HP* on May 18, 2010

    1 pagesAD01
    XD31KK3L

    Full accounts made up to Mar 31, 2009

    17 pagesAA
    LQZAUIIE

    Registered office address changed from * 5 Wigmore Street London W1U 1PB United Kingdom* on Dec 09, 2009

    2 pagesAD01
    A4UK9F9P

    Annual return made up to Sep 15, 2009 with full list of shareholders

    4 pagesAR01
    X2NCZF1D

    Termination of appointment of Reit(Corporate Services) Limited as a secretary

    1 pagesTM02
    AOCG4DX4

    Termination of appointment of Christopher White as a director

    1 pagesTM01
    AOCG3DX3

    Termination of appointment of Trafalgar Officers Limited as a director

    1 pagesTM01
    AOCG2DX2

    Termination of appointment of Maurice Benady as a director

    1 pagesTM01
    AOCG1DX1

    Who are the officers of PINTON SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHENERY, Richard James
    Cornhill
    EC3V 3BT London
    32
    Director
    Cornhill
    EC3V 3BT London
    32
    EnglandBritishCompany Director146075610001
    JACOBS, Adrian Mark
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    Secretary
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    British59392140001
    SMITH, David Allan
    86 Pymers Mead
    SE21 8NJ London
    Secretary
    86 Pymers Mead
    SE21 8NJ London
    British6156610001
    REIT (CORPORATE SERVICES) LIMITED
    C/O Reit Asset Management
    5 Wigmore Street
    W1U 1PB London
    Secretary
    C/O Reit Asset Management
    5 Wigmore Street
    W1U 1PB London
    79571870001
    BENADY, Maurice Moses
    Bishop Rapallo's Ramp
    Gibraltar
    1b
    Director
    Bishop Rapallo's Ramp
    Gibraltar
    1b
    GibraltarBritishSolicitor69435160001
    BOISSIER, Rupert John
    9 Agate Road
    W6 0AJ London
    Director
    9 Agate Road
    W6 0AJ London
    BritishSurveyor23579140002
    FOSLER, Frederick Alan
    Conkwell Grange
    Limpley Stoke
    BA3 6HD Bath
    Director
    Conkwell Grange
    Limpley Stoke
    BA3 6HD Bath
    BritishChartered Surveyor14331600001
    HOLMAN, Keith Alan
    64 Lansdowne Road
    W11 2LR London
    Director
    64 Lansdowne Road
    W11 2LR London
    BritishCompany Director102268330001
    INGALL, Michael Julian
    Quinneys
    High St Cookham
    SL6 9SJ Maidenhead
    Berkshire
    Director
    Quinneys
    High St Cookham
    SL6 9SJ Maidenhead
    Berkshire
    BritishChartered Surveyor46465490001
    LANDERS, Michael Jerome
    Eagles Crag
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    Director
    Eagles Crag
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    BritishChartered Surveyor123276270001
    MCGARTH, Kevin David
    59 Tring Avenue
    W5 3QD London
    Director
    59 Tring Avenue
    W5 3QD London
    BritishDirector69386520001
    PEARSON, Roderick John
    4 Criffel Avenue
    Streatham
    SW2 4AZ London
    Director
    4 Criffel Avenue
    Streatham
    SW2 4AZ London
    EnglandBritishCompany Director6156620001
    SHEPPARD, Martin Paul
    53 Etchingham Park Road
    N3 2EB London
    Director
    53 Etchingham Park Road
    N3 2EB London
    United KingdomBritishDirector127658820001
    SMITH, David Allan
    86 Pymers Mead
    SE21 8NJ London
    Director
    86 Pymers Mead
    SE21 8NJ London
    BritishAccountant6156610001
    SMITH, Ivor
    3 Shirehall Lane
    NW4 2PE London
    Director
    3 Shirehall Lane
    NW4 2PE London
    United KingdomBritishDirector21120940002
    WHITE, Christopher George
    15 D/2 Town Range
    Gibraltar
    Baudelaire House
    Director
    15 D/2 Town Range
    Gibraltar
    Baudelaire House
    GibraltarBritishBarrister-At-Law80132540006
    REIT(CORPORATE DIRECTORS) LIMITED
    C/O Reit Asset Management
    5 Wigmore Street
    W1U 1PB London
    Director
    C/O Reit Asset Management
    5 Wigmore Street
    W1U 1PB London
    74030120002
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    135316290001

    Does PINTON SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed to a deed of legal charge dated 17 september 1996
    Created On Sep 15, 2004
    Delivered On Oct 02, 2004
    Outstanding
    Amount secured
    All monies due or to become due from vivienne properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 28-40 (even) stonehills welwyn garden city t/no HD383447 f/h property k/a 29-33 (odd) high street leighton buzzard t/no BD213749 f/h property k/a 33 to 47 (odd) leicester road 1 to 12 the arcade leicester road wigston shopping centre k/a the magna shopping centre leicester road wigston t/no lt 196664 for details of further properties charged please refer to form 395 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 02, 2004Registration of a charge (395)
    • 2Dec 07, 2012Appointment of a receiver or manager (LQ01)
      • Case Number 2
    Deed of assignment
    Created On Sep 15, 2004
    Delivered On Oct 02, 2004
    Outstanding
    Amount secured
    All monies due or to become due from vivienne properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 02, 2004Registration of a charge (395)
    Deed of release and substitution
    Created On Sep 15, 2004
    Delivered On Sep 21, 2004
    Outstanding
    Amount secured
    £70,000,000 and all other monies intended to be secured by a trust deed dated 3RD march 1987 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the interest of the company in the sum of £5,995,000 paid to the trustee by the company.
    Persons Entitled
    • The Prudential Assurance Company Limited (The Trustee)
    Transactions
    • Sep 21, 2004Registration of a charge (395)
    Assignation of rents
    Created On May 04, 2000
    Delivered On May 12, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingentand whether owned jointly or severally or in any other capacity whatsoever of the company and/or any obligor (as defined in the credit agreement) to each finance party (as defined in the credit agreement) under or pursuant to the credit agreement dated 20/03/00
    Short particulars
    The companys whole rights title and interest in and to the rental income in respect of the properties and all right title and interest in respect of the rental income following a retrocesion of the assignation of rents see form 395 for further details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft as Agent and Trustee for Itself and Theother Finance Parties
    Transactions
    • May 12, 2000Registration of a charge (395)
    • Apr 06, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 11 may 2000 and
    Created On May 03, 2000
    Delivered On May 19, 2000
    Satisfied
    Amount secured
    All obligations,monies and liabilities due or to become due from the company formerly known as raglan securities limited and/or the borrower (as defined in the credit agreement aftermentioned) and/or any other obligor (as defined in the credit agreement aftermentioned) to the agent or to successors and assignees whomsoever and to any other finance party (as defined in the credit agreement aftermentioned) and their respective successors and assignees whomsoever in any manner of way or in any respect whatsover. All present and future obligations and liabilities of any obligor to each finance party (as such terms are defined in the credit agreement aftermentioned) under or pursuant to (1) credit agreement dated 30 march 2000 as may be extended,amended,varied,supplemented,novated,restated,replaced or renewed from time to time; and (2) each finance document referred to in the said credit agreement; except for any obligations which (I) if it were so included could result in the standard security contravening section 151 of the companies act 1985; and/or (ii) which relates directly or indirectly to the mezzanine facility (as defined in the credit agreement)
    Short particulars
    All and whole those subjects k/a and forming 116/118 waterloo street,glasgow.t/no.GLA36850.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee for Itself and Theother Finance Parties ("the Agent")
    Transactions
    • May 19, 2000Registration of a charge (395)
    • Apr 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignation of rent
    Created On May 03, 2000
    Delivered On May 17, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilites due or to become due from the company to the chargee under or pursuant to the credit agreement and any other finance document
    Short particulars
    The chargor hereby assigns to the security part in security of the liabilities all its right title and interest in and to the rental income in respect of the properties including without prejudice to the foregoing generality all its right, title and interest in and to the rental income. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Apr 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On May 03, 2000
    Delivered On May 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the credit agreement and any finance document
    Short particulars
    The property known as 116/118 waterloo street glasgow title number GLA36850. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Apr 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On May 03, 2000
    Delivered On May 17, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined)
    Short particulars
    Full title guarantee and as security for the payment of all the secured liabiities charges in favour of the secured party. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Jul 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On May 03, 2000
    Delivered On May 13, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the trust documentation (as defined)
    Short particulars
    The company's whole right and interest to receive from each of the tenants for the time being under the leases all sums payable under the leases. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited (As Trustee)
    Transactions
    • May 13, 2000Registration of a charge (395)
    Deed of release and substitution
    Created On May 02, 2000
    Delivered On May 11, 2000
    Outstanding
    Amount secured
    £70,000,000 interest and all other moneys intended to be secured by a trust deed dated 03/03/87 as amended by a supplemental deed dated 09/03/89 and made between raglan estates PLC and the chargee and deeds supplemental thereto
    Short particulars
    All the interest of the company in the sum of £41,250,000 paid to the trustee by the company.
    Persons Entitled
    • The Prudential Assurance Company Limited (The Trustee)
    Transactions
    • May 11, 2000Registration of a charge (395)
    Supplemental deed between raglan estates PLC, raglan securities limited, raglan projects limited and the prudential assurance company limited
    Created On Mar 30, 2000
    Delivered On Apr 19, 2000
    Outstanding
    Amount secured
    £70,000,000 interest and all moneys intended to be secured by a trust deed dated 03/03/87 as amended by a supplemental deed dated 09/03/89 both made between raglan estates PLC and the chargee and deeds supplemental thereto
    Short particulars
    The interest of the company in all rents and licence fees interest in respect of the insurances of the specific security please refer to form 395 for further details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 19, 2000Registration of a charge (395)
    Deed of release and substitution
    Created On Nov 05, 1999
    Delivered On Nov 10, 1999
    Satisfied
    Amount secured
    The payment of the principal of and interest on the £70,000,000 11 1/4 percent first mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and by a trust deed dated 3RD march 1987 as amended by a supplemental trust deed dated 9TH march 1989 and by other deeds supplemental thereto
    Short particulars
    Property k/a chichester yacht marina birdham chichester west sussex t/no WSX194488 WSX194489 (WSX184615) & WSX194487 with all buildings and erections fixtures fixed plant & machinery.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Nov 10, 1999Registration of a charge (395)
    • May 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Aug 02, 1999
    Delivered On Aug 09, 1999
    Outstanding
    Amount secured
    Payment of the principal of and interest on the £70,000,000 11 1/4 per cent first mortgage debenture stock 2012 of raglan estates PLC and all other monies due or to become due from the company to the chargee intended to be secured by the above deed and by a trust deed dated 3RD march 1987 as amended by a supplemental trust deed dated 9TH march 1989 and by other deeds supplemental thereto
    Short particulars
    Freehold property k/a block a southgate way orton peterborough t/n CB39890 together with all buildings and erections and fixtures and fixed plant and machinery.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Aug 09, 1999Registration of a charge (395)
    Deed of release and substitution
    Created On Jun 18, 1999
    Delivered On Jun 30, 1999
    Satisfied
    Amount secured
    Payment of the principal of and interest on the £70,000,000 11 1/4 per cent first mortgage debenture stock 2012 of raglan estates PLC and all other monies due orto become due from the company to the chargee intended to be secured by the above deed and by a trust deed dated 3RD march 1987 as amended by a supplemental trust deed dated 9TH march 1989 and by other deeds supplemental thereto
    Short particulars
    L/H property k/a the marina port solent north harbour portsmouth t/no: HP356661 together with all buildings & erections and fixtures and fixed plant and machinery for the time being thereon belonging to the company. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 30, 1999Registration of a charge (395)
    • May 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Mar 01, 1999
    Delivered On Mar 03, 1999
    Satisfied
    Amount secured
    Payment of the principal sums and interest on the 70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other monies due from the company to the chargee secured by the above deed and deeds to hich it is supplemental
    Short particulars
    F/H property k/a allied dunbar house (formerl k/a st christophers house) east park crawley sussex t/n WSX69814,f/h property k/a 34 and 36 thames street and 2 and 2A clarence street kingston upon thames surrey t/n's TGL33711 and TGL66712 and SY289940 and other property please refer to form 395 for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 03, 1999Registration of a charge (395)
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Oct 21, 1998
    Delivered On Oct 22, 1998
    Satisfied
    Amount secured
    In favour of the chargee payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and various other deeds (all as defined) to which it is supplemental
    Short particulars
    The birches industrial estate east grinstead being f/h t/n-WSX217576 and WSX16193 and secondly such right title and interest to the land. Together with all buildings and erections and all improvements and additions thereto and fixtures and fixed plant and machinery for the time being thereon belonging to the company.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Oct 22, 1998Registration of a charge (395)
    • May 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Sep 09, 1998
    Delivered On Sep 11, 1998
    Satisfied
    Amount secured
    Principal and interest on the 70,000,000 11 1/4 per cent first mortgage debenture stock 2012 of raglan estates PLC and all other monies intended to be secured under the deed and under the various other deeds which are supplemental thereto
    Short particulars
    F/H 55 to 59 (odd numbers) lumley road skegness lincolnshire-LL52627 together with all buildings erections and all improvements and additions thereto and fixtures and fixed plant and machinery.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Sep 11, 1998Registration of a charge (395)
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of relaease and substitution
    Created On Apr 28, 1998
    Delivered On Apr 30, 1998
    Outstanding
    Amount secured
    Principal and interest on £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other monies intended to be secured by the deed and the various other deeds to which it is supplemental
    Short particulars
    The capital sum of £135,000 and investments for the time being representing the same.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 30, 1998Registration of a charge (395)
    Deed of release and substitution
    Created On Apr 24, 1998
    Delivered On Apr 27, 1998
    Outstanding
    Amount secured
    Principal and interest on the £70,000,000 11 1/4 per cent first mortgage debenture stock 2012 of raglan estates PLC and all other monies intended to be secured under the deed and under the various other deed which are supplemental thereto
    Short particulars
    The capital sum of £10,880,000 and the investments for the time being representing the same.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 27, 1998Registration of a charge (395)
    Deed of release and substitution
    Created On Apr 24, 1998
    Delivered On Apr 27, 1998
    Outstanding
    Amount secured
    Principal and interest on the £70,000,000 11 1/4 per cent first mortgage debenture stock 2012 of raglan estates PLC and all other monies intended to be secured under the deed and under the various other deed which are supplemental thereto
    Short particulars
    The capital sum of £16,317,000 and the investments for the time being representing the same.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 27, 1998Registration of a charge (395)
    A standard security which was presented for registration in scotland on 25 march 1998
    Created On Mar 23, 1998
    Delivered On Apr 01, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under and in terms of a trust deed dated 3 march 1987 and any deed supplemental to or varying or amending the principal deed
    Short particulars
    Property k/a douglas house 116/118 waterloo street glasgow t/n GLA36850.
    Persons Entitled
    • The Prudential Assurance Company Limited (As Trustee)
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    Deed of release and substitution
    Created On Feb 26, 1998
    Delivered On Mar 04, 1998
    Outstanding
    Amount secured
    £70,00O,000 11 3/4% first mortgage stock 2012 of raglan estates PLC and ll other monies due or to become due under the terms of the deed and all deeds to which it is supplemental
    Short particulars
    The capital sum of £975,000 and the investments for the time being and from time to time representing the same.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 04, 1998Registration of a charge (395)
    Deed of release and substitution
    Created On Jan 29, 1998
    Delivered On Feb 05, 1998
    Outstanding
    Amount secured
    The principal of and interest on the £70,000,000 11 1/4 per cent first mortgage debenture stock 2012 of raglan estates PLC and all other monies intended to be secured by the deed of release and substitution and the deeds of various dees to which it is supplemental
    Short particulars
    The capital sum of £487,000 and the investments from time to time representing the same.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    Deed of release and substitution
    Created On Jan 22, 1998
    Delivered On Feb 02, 1998
    Outstanding
    Amount secured
    The principal of and interest on the £70,000,000 11 1/4 per cent.first mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the deed of release and substitution and deeds of various dates to which it is supplemental
    Short particulars
    The capital sum of £1,155,600 and the investments for the time being and from time to time representing the same.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Feb 02, 1998Registration of a charge (395)
    Deed of release and substitution
    Created On Nov 06, 1997
    Delivered On Nov 10, 1997
    Outstanding
    Amount secured
    The principal of and interest on the £70,000,000 11 1/4 per cent.first mortgage debenture stock 2012 of raglan estates PLC and all other monies intended to be secured by the deed of release and substitution and deeds of various dates to which it is supplemental
    Short particulars
    The capital sum of £301,000 and the investments for the time being and from time to time representing the same.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Nov 10, 1997Registration of a charge (395)

    Does PINTON SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 2012Commencement of winding up
    May 28, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    James Henry Stewart-Koster
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    Gary Paul Shankland
    Begbies Traynor (Central) Llp 32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor (Central) Llp 32 Cornhill
    EC3V 3BT London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jemma Kathleen Mcandrew
    30 Warwick Street
    W1B 5NH London
    receiver manager
    30 Warwick Street
    W1B 5NH London
    Susannah Sophie Philp
    30 Warwick Street
    W1B 5NH London
    receiver manager
    30 Warwick Street
    W1B 5NH London
    Richard James Stanley
    30 Warwick Street
    W1B 5NH London
    receiver manager
    30 Warwick Street
    W1B 5NH 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