ALMONDVALE (LIVINGSTON) LIMITED

ALMONDVALE (LIVINGSTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALMONDVALE (LIVINGSTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04165712
    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 ALMONDVALE (LIVINGSTON) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALMONDVALE (LIVINGSTON) LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ALMONDVALE (LIVINGSTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2336) LIMITEDFeb 22, 2001Feb 22, 2001

    What are the latest accounts for ALMONDVALE (LIVINGSTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ALMONDVALE (LIVINGSTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Director's details changed for Isabel Ann Robins on Feb 17, 2017

    2 pagesCH01

    Liquidators' statement of receipts and payments to Mar 26, 2018

    11 pagesLIQ03

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2017

    LRESSP

    Director's details changed for Isabel Ann Robins on Feb 17, 2017

    3 pagesCH01

    Satisfaction of charge 041657120012 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Feb 09, 2017

    • Capital: GBP 79,105,611
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    26 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 130,000,005
    SH01

    Full accounts made up to Mar 31, 2015

    27 pagesAA

    Satisfaction of charge 041657120011 in full

    4 pagesMR04

    Satisfaction of charge 041657120013 in full

    4 pagesMR04

    Satisfaction of charge 041657120014 in full

    4 pagesMR04

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 130,000,005
    SH01

    Registration of charge 041657120014, created on Jan 13, 2015

    45 pagesMR01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Registration of charge 041657120013, created on Dec 31, 2014

    24 pagesMR01

    Who are the officers of ALMONDVALE (LIVINGSTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINS, Isabel Ann
    Mont A La Brune
    St Brelade
    JE2 8FL Jersey
    Chante-Alouette
    Channel Islands
    Jersey
    Director
    Mont A La Brune
    St Brelade
    JE2 8FL Jersey
    Chante-Alouette
    Channel Islands
    Jersey
    JerseyBritish193387450001
    HSBC MANAGEMENT (GUERNSEY) LIMITED
    St Julian's Avenue
    St Peter Port
    GY1 3NF Guernsey
    Arnold House
    Guernsey
    Director
    St Julian's Avenue
    St Peter Port
    GY1 3NF Guernsey
    Arnold House
    Guernsey
    Identification TypeEuropean Economic Area
    Registration Number15988
    193380400001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    LS COMPANY SECRETARIES LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish158381390001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    Identification TypeEuropean Economic Area
    Registration Number3934750
    100069790001
    LS DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    What are the latest statements on persons with significant control for ALMONDVALE (LIVINGSTON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ALMONDVALE (LIVINGSTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 13, 2015
    Delivered On Jan 14, 2015
    Satisfied
    Brief description
    The centre, almondvale, livingston and the area of ground on the north side of almondvale north, livingston.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Agent and Security Trustee for Itself and Each of the Finance Parties as Defined in the Instrument Accompanying This MR01.
    Transactions
    • Jan 14, 2015Registration of a charge (MR01)
    • Nov 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 31, 2014
    Delivered On Jan 06, 2015
    Satisfied
    Brief description
    The centre, almondvale, livingston and the area of ground on the north side of almondvale north, livingston.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Agent and Security Trustee for Itself and Each of the Finance Parties as Defined in the Instrument Accompanying This MR01
    Transactions
    • Jan 06, 2015Registration of a charge (MR01)
    • Nov 06, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 08, 2014
    Delivered On Dec 23, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As “Security Trustee”)
    Transactions
    • Dec 23, 2014Registration of a charge (MR01)
    • Feb 23, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 08, 2014
    Delivered On Dec 16, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Agent and Security Trustee for Itself and Each of the Finance Parties as Defined in the Instrument Accompanying This MR01.
    Transactions
    • Dec 16, 2014Registration of a charge (MR01)
    • Nov 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 03, 2008
    Delivered On Oct 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any obligor secured creditor on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as phase 11, almondvale (area 21) + part of the public road known as almondvale south, livingston and the grass verges and public footpaths (part of area 7) + police station car park, almondvale south, livingston (area 16) see image for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • Oct 14, 2008Registration of a charge (395)
    • Jan 05, 2015Satisfaction of a charge (MR04)
    Security trust and intercreditor deed
    Created On Nov 03, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • Jan 05, 2015Satisfaction of a charge (MR04)
    Obligor floating charge agreement
    Created On Nov 03, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all present and future assets and undertaking of the company.
    Persons Entitled
    • Land Securities Capital Markets PLC
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • Jan 05, 2015Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 17/12/04 and
    Created On Oct 26, 2004
    Delivered On Dec 24, 2004
    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
    Phase ii, almondvale, livingston.
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Nov 24, 2014Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 17/12/04 and
    Created On Oct 26, 2004
    Delivered On Dec 24, 2004
    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
    Phase I, almondvale, livingston.
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Jan 14, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 11, 2002
    Acquired On Jun 30, 2004
    Delivered On Jul 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from land securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole that area of ground adjacent to the almondvale centre, livingston in the parish of mid calder and county of midlothian.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 02, 2004Registration of an acquisition (400)
    • Oct 13, 2014Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 11 march 2002 and
    Created On Mar 11, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from land securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole that area of ground adjacent to the almondvale centre, livingston in the parish of mid calder and county of midlothian.. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 22, 2002Registration of a charge (395)
    • Oct 13, 2014Satisfaction of a charge (MR04)
    A seventh supplemental trust deed made between land securities PLC (1), certain subsidiary companies (2) and the prudential assurance company limited (the trustee) (3) (the supplemental deed)
    Created On Mar 06, 2001
    Delivered On Mar 26, 2001
    Satisfied
    Amount secured
    The principal and interest on the £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the supplemental deed and a trust deed dated 8TH november 1985 (the trust deed) and deeds supplemental thereto of various dates (as defined)
    Short particulars
    The company has assigned to the trustee all moneys payable by virtue of any insurances on the mortgaged property (as described in the trust deed) including (without prejudice to the generality of the foregoimg) insurances effected pursuant to clause 17(a) (13) and 17(a) (14) (subject as thereby provided) of the trust deed and such moneys shall be deemed to be part of the mortgaged property and shall be paid to the trustee and applied in accordance with clauses 17(a) (13) and 17 (a) (14) (as applicable) of the trust deed.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 26, 2001Registration of a charge (395)
    • Oct 13, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 26, 1992
    Acquired On Jun 30, 2004
    Delivered On Jul 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from land securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole those areas of ground lying in the parish of mid calder and county of midlothian.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 02, 2004Registration of an acquisition (400)
    • Oct 21, 2014Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland 3RD april 1992
    Created On Mar 26, 1992
    Acquired On Mar 05, 2001
    Delivered On Mar 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from land securities PLC to the chargee
    Short particulars
    Areas of ground lying in the parish of mid calder comprising (1) 5.24 acres; (2) car park 39; and (3) car park 17, and walkways, bridges and underpasses.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 22, 2001Registration of an acquisition (400)
    • Oct 13, 2014Satisfaction of a charge (MR04)

    Does ALMONDVALE (LIVINGSTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2017Commencement of winding up
    Jul 11, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT 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