ALDGATE TRUSTEES LIMITED

ALDGATE TRUSTEES LIMITED

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

    Company NameALDGATE TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03009426
    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 ALDGATE TRUSTEES LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is ALDGATE TRUSTEES LIMITED located?

    Registered Office Address
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALDGATE TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NPI SELF INVESTED PERSONAL PENSIONS LIMITEDFeb 08, 1995Feb 08, 1995
    GENTLEPEACE LIMITEDJan 13, 1995Jan 13, 1995

    What are the latest accounts for ALDGATE TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for ALDGATE TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 Feb 15, 2024 with no updates

    3 pagesCS01

    Statement of capital on Feb 07, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Confirmation statement made on May 29, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Change of details for Jlt Benefit Solutions Limited as a person with significant control on Nov 14, 2022

    2 pagesPSC05

    Termination of appointment of Patrick Earle Evans as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on Jul 28, 2021

    1 pagesAD01

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jlt Secretaries Limited as a secretary on Apr 01, 2020

    1 pagesTM02

    Satisfaction of charge 16 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nigel John Manley as a director on Dec 01, 2019

    1 pagesTM01

    Who are the officers of ALDGATE TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'DWYER, Tony
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomIrishNone244880160001
    TINDALL, Kenneth James
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritishActuary210527760001
    COLSON, Susan Jane
    21 Bounds Oak Way
    Bidborough
    TN4 0TW Tunbridge Wells
    Kent
    Secretary
    21 Bounds Oak Way
    Bidborough
    TN4 0TW Tunbridge Wells
    Kent
    British 42082030001
    GLEN, Donald Peter
    Greenbank Benefield Road
    Glapthorn
    PE8 5BQ Peterborough
    Secretary
    Greenbank Benefield Road
    Glapthorn
    PE8 5BQ Peterborough
    British79399100001
    HAY, Helen
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    199147860001
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British52711730001
    O'BRIEN, Steven John
    10 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    Secretary
    10 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    BritishSolicitor9964050001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeUK Limited Company
    Registration Number8728337
    198995020001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ACKERLEY, Ian
    Grants
    Grants Lane Limpsfield
    RH8 0RQ Oxted
    Surrey
    Director
    Grants
    Grants Lane Limpsfield
    RH8 0RQ Oxted
    Surrey
    BritishDirector Of Direct Distributio83508460001
    BONIFACE, Richard Colin
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritishOperations Director123119780001
    BRINDLEY, Bernard James
    8 Sydenham Avenue
    SE26 6UH London
    Director
    8 Sydenham Avenue
    SE26 6UH London
    BritishActuary9964080001
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    United KingdomBritishPension Consultant182187500001
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritishAccountant150992120001
    COLSON, Susan Jane
    21 Bounds Oak Way
    Bidborough
    TN4 0TW Tunbridge Wells
    Kent
    Director
    21 Bounds Oak Way
    Bidborough
    TN4 0TW Tunbridge Wells
    Kent
    British 42082030001
    COOPER, Martin Richard
    1 Old Rectory Meadow
    Denver
    PE38 0DF Downham Market
    Norfolk
    Director
    1 Old Rectory Meadow
    Denver
    PE38 0DF Downham Market
    Norfolk
    EnglandEnglishFinancial Controller53175830001
    DUNN, David
    42 Brattle Wood
    TN13 1QU Sevenoaks
    Kent
    Director
    42 Brattle Wood
    TN13 1QU Sevenoaks
    Kent
    BritishMarketing Manager54376220001
    EDMANS, Laurence Michael
    Allens Oast
    Old Road
    TN12 5ER East Peckham
    Kent
    Director
    Allens Oast
    Old Road
    TN12 5ER East Peckham
    Kent
    EnglandBritishMarketing Manager145578560001
    EVANS, Patrick Earle
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    WalesBritishTechnical Manager111053000001
    FELSTON, Graham Stuart
    Mill Road
    Yarwell
    PE8 6PS Peterborough
    28
    Cambridgeshire
    Director
    Mill Road
    Yarwell
    PE8 6PS Peterborough
    28
    Cambridgeshire
    British CitizenBritishGovernance Director80578130002
    GOODINGS, Phillip Eric
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    EnglandBritishFinance Director5542210002
    HARRIS, Paul Bryant
    10 Ironstones
    Langton Green
    TN3 0YD Tunbridge Wells
    Kent
    Director
    10 Ironstones
    Langton Green
    TN3 0YD Tunbridge Wells
    Kent
    BritishManager43205850001
    HOWORTH, Duncan Craig
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    Director
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    EnglandEnglishPensions Consultant34586390006
    HUCKS, Edwin
    High Green
    Grove Road
    LS29 9QF Ilkley
    West Yorkshire
    Director
    High Green
    Grove Road
    LS29 9QF Ilkley
    West Yorkshire
    BritishManager51177240003
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritishAccountant131997610002
    MANLEY, Nigel John
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandEnglishIndependent Financial Advisor92594810001
    MANLEY, Nigel John
    Ash Gate
    RG18 4EH Thatcham
    10
    Berkshire
    United Kingdom
    Director
    Ash Gate
    RG18 4EH Thatcham
    10
    Berkshire
    United Kingdom
    EnglandEnglishIndependent Financial Advisor92594810001
    MANLEY, Nigel John
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    Director
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    EnglandEnglishIndependent Financial Advisor92594810001
    MASON, Julie
    20 East Way
    BN7 1NG Lewes
    East Sussex
    Director
    20 East Way
    BN7 1NG Lewes
    East Sussex
    BritishPensions Manager71036190001
    MCBRIEN, Kevin Harry
    7 Carlton Road
    RH1 2BY Redhill
    Surrey
    Director
    7 Carlton Road
    RH1 2BY Redhill
    Surrey
    EnglandBritishActuary9964120001
    MOORE, Philip Wynford
    Great Pell Oasthouse
    Pell Green
    TN5 6EF Wadhurst
    East Sussex
    Director
    Great Pell Oasthouse
    Pell Green
    TN5 6EF Wadhurst
    East Sussex
    BritishActuary60871490002
    MOSS, Jonathan Stephen
    Park Cottage
    Charlton Lane
    ME15 0NU West Farleigh
    Kent
    Director
    Park Cottage
    Charlton Lane
    ME15 0NU West Farleigh
    Kent
    United KingdomBritishActuary144991950001
    MOSS, Jonathan Stephen
    Park Cottage
    Charlton Lane
    ME15 0NU West Farleigh
    Kent
    Director
    Park Cottage
    Charlton Lane
    ME15 0NU West Farleigh
    Kent
    United KingdomBritishActuary144991950001
    MURPHY, Jamie Christopher
    30 Paget Road
    CF64 1DS Penarth
    Director
    30 Paget Road
    CF64 1DS Penarth
    BritishOperations Manager111051830001

    Who are the persons with significant control of ALDGATE TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Jun 30, 2016
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02240496
    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 ALDGATE TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security executed 25 may 2012
    Created On Jun 15, 2012
    Delivered On Jun 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company, as trustees of the npi sipp-s n munro (sipp/0864) to the chargee
    Short particulars
    All and whole 43 argyle place, edinburgh, t/no: MID3603.
    Persons Entitled
    • Bank of Scotland Public Limited Company
    Transactions
    • Jun 28, 2012Registration of a charge (MG01)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Standard security executed on 25 may 2012
    Created On Jun 15, 2012
    Delivered On Jun 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company, as trustees of the npi sipp-s n munro (sipp/0864) to the chargee
    Short particulars
    All and whole that shop number 8 howard street, edinburgh being the north most shop of the tenement 5, 6, 7 and 8 howard street, t/no: MID107050 see image for full details.
    Persons Entitled
    • Bank of Scotland Public Limited Company
    Transactions
    • Jun 28, 2012Registration of a charge (MG01)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Oct 31, 2008
    Delivered On Nov 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the trustees from time to time of npi personal pension scheme (NO3) re simon timothy cogger (the trust) to the chargee on any account whatsoever
    Short particulars
    55 wind street, swansea by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 31, 2007
    Delivered On Nov 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 12 tubs hill parade london road sevenoaks kent t/no K477168 all fixtures and fittings all plant and machinery vehicles and computer equipment all furniture furnishings equipment tools and other chattels the goodwill all rents receivable and the proceeds of any insurance.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Nov 17, 2007Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Dec 19, 2003
    Delivered On Dec 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due of the trustees from time to time of npl limited 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
    1 cambridge terrace chatham kent all covenants and rights, the fixtures & fittings, the plant machinery vehicles and computer equipment, the furniture furnishings equipment tools and other chattels, the goodwill, the rents receivable from any lease, any proceeds from any insurance.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 2003Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 14 april 2003 and
    Created On Mar 26, 2003
    Delivered On Apr 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Unit 3 howemoss drive aberdeen t/n ABN10518.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 30, 2003Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 12, 2003
    Delivered On Feb 13, 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
    59 charlotte street birmingham.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Jul 29, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the trustees from time to time of the npi self invested personal pension for mr s h taylor and mr g f j mcgill (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    117 high street, collingham, nottinghamshire t/no. NT293247. 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
    • Aug 07, 2002Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Apr 22, 2002
    Delivered On Apr 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the trustees from time to time of npi sipp for mrs j d walker (21811) (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    112 heaton moor road, heaton moor, stockport t/no. GM672456. 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
    • Apr 23, 2002Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 5TH june 2002 and
    Created On Apr 19, 2002
    Delivered On Jun 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1ST and 2ND floors of the building known as 50A chapel st,aberdeen; t/no abn 57745.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 11, 2002
    Delivered On Mar 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) freehold property 226 stanningley road leeds (2) all property and assets of npi self invested ersonal pension plans for dr n r shafi (no 22722) both present and future including (without prejudice to the gererality of the foregoing) (a) the premises firstly (in and so far as the charges thereon or on any part or parts thereof herein contained shall for any reason be ineffective as fixed charges) (b) beneficial interests in and relating to land (so far as the same are capable of being charged).
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 01, 2002Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Jun 18, 2001
    Delivered On Jun 19, 2001
    Satisfied
    Amount secured
    All liabilities of the trustees from time to time of npi limited personal pension scheme relating to member martin reginald maxted member number 10826 to the royal bank of scotland PLC under the terms of the charge
    Short particulars
    Debdale lodge 16 peckleton lane desford. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 19, 2001Registration of a charge (395)
    • Aug 22, 2017Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 26 june 2001 and
    Created On Jun 04, 2001
    Delivered On Jun 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or their assignees in any manner of way in terms of a personal bond dated 04 june 2001
    Short particulars
    43 argyle place, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2001Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Third party legal charge
    Created On May 01, 2001
    Delivered On May 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the trustees from time to time of npi limited personal pension scheme relating to member adrian clive langley member number 15711 (the 'trust') to the chargee under the terms of the charge
    Short particulars
    88 faire road glenfield leicester. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 04, 2001Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 05, 2001
    Delivered On Apr 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 36 new king street & 1 st anns place new king street bath. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 06, 2001Registration of a charge (395)
    • Aug 22, 2017Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 9 february 2001 and
    Created On Dec 19, 2000
    Delivered On Feb 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a personal bond dated 19 december 2000
    Short particulars
    Basement office premises at 9 fitzroy place, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 2001Registration of a charge (395)
    • Aug 22, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 15, 2000
    Delivered On Dec 28, 2000
    Satisfied
    Amount secured
    £50,943.00 due or to become due from the company to the chargee
    Short particulars
    Units 7 & 8 woodlands business park ystradgynlais swansea SA9 1JW.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 28, 2000Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 18, 2000
    Delivered On Aug 31, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company as trustee of the npi personal pension scheme for w b legget (6894) to the chargee on any account whatsoever
    Short particulars
    82 & 84 high street mold - WA437353 together with all buildings.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 31, 2000Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 31, 2000
    Delivered On Aug 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company as trustee of the npi person pension scheme for W.B.legget (6894) to the charges on any account whatsoever
    Short particulars
    Property k/a 20,20A,20B,22 and 22A liscard uillage liscard wallasey wirral merseyside together with all buildings.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 05, 2000Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 20, 2000
    Delivered On Jun 27, 2000
    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 37 northwich road weaverham cheshire being part of title number CH317414. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 27, 2000Registration of a charge (395)
    • Oct 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On May 05, 2000
    Delivered On May 10, 2000
    Satisfied
    Amount secured
    The amount advanced to the company and/or the borrower named in a business loan agreement dated 5 may 2000 between (1) the company and (2) amc bank limited and other monies on the terms and conditions set out therein and in the legal charge
    Short particulars
    All that f/h property being 36.27 acres of land at silverstone farm north elmham norfolk.
    Persons Entitled
    • Amc Bank Limited
    Transactions
    • May 10, 2000Registration of a charge (395)
    • Mar 21, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On May 04, 2000
    Delivered On May 13, 2000
    Satisfied
    Amount secured
    All monies due from time to time from the company as trustees of npi personal pension scheme number 3 for roger linton hatch and peter edward daniels to the chargee
    Short particulars
    The "white house" 1 hook lane welling kent t/no sgl 380967.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 2000Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 01, 2000
    Delivered On Feb 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 station road west hagley stourbridge west midlands.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 10, 2000Registration of a charge (395)
    • Mar 21, 2018Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Dec 17, 1999
    Delivered On Dec 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the trustees from time to time being npi personal pension scheme number 3 relating to references 8290 and 8292 to the chargee on any account whatsoever
    Short particulars
    Greenhills country hotel st floremce tenby. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    • Apr 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 25, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company as trustees of the personal pension scheme for s s a izzard to the chargee on any account whatsoever
    Short particulars
    The property k/a 20 and 22 chapel place tunbridge wells kent. T/no. K299956. together with all buildings.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • Aug 03, 2017Satisfaction of a charge (MR04)

    Does ALDGATE TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 1996Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Kevin Seton-Clements
    Hindwoods Hunter Payne
    21 Burney Street
    SE10 8EX Greenwich
    London
    practitioner
    Hindwoods Hunter Payne
    21 Burney Street
    SE10 8EX Greenwich
    London
    Malcolm Charles Richardson
    Hindwoods Hunter Payne
    21 Burney Street
    SE10 8EX Greenwich
    London
    practitioner
    Hindwoods Hunter Payne
    21 Burney Street
    SE10 8EX Greenwich
    London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Julian Pitts
    Begbies Traynor Central Llp
    9th Floor Bond Court
    LS1 2JZ Leeds
    West Yorkshire
    receiver manager
    Begbies Traynor Central Llp
    9th Floor Bond Court
    LS1 2JZ Leeds
    West Yorkshire
    Robert Alexander Henry Maxwell
    9th Floor Bond Court
    LS1 2JZ Leeds
    receiver manager
    9th Floor Bond Court
    LS1 2JZ Leeds

    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