PRUDENTIAL RETIREMENT INCOME LIMITED

PRUDENTIAL RETIREMENT INCOME LIMITED

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

    Company NamePRUDENTIAL RETIREMENT INCOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC047842
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PRUDENTIAL RETIREMENT INCOME LIMITED?

    • Life reinsurance (65201) / Financial and insurance activities

    Where is PRUDENTIAL RETIREMENT INCOME LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PRUDENTIAL RETIREMENT INCOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITEDAug 17, 1970Aug 17, 1970

    What are the latest accounts for PRUDENTIAL RETIREMENT INCOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PRUDENTIAL RETIREMENT INCOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Register inspection address has been changed from Prudential Plc Craigforth Stirling FK9 4UE to Mazars Llp 90 st Vincent Street Glasgow G2 5UB

    2 pagesAD02

    Register inspection address has been changed to Prudential Plc Craigforth Stirling FK9 4UE

    2 pagesAD02

    Registered office address changed from Craigforth Stirling FK9 4UE to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on Dec 27, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2017

    LRESSP

    Appointment of Ms Clare Bousfield as a director on Oct 31, 2017

    2 pagesAP01

    Termination of appointment of Jeremy Spencer Deeks as a director on Oct 31, 2017

    1 pagesTM01

    Termination of appointment of John Warburton as a director on Sep 22, 2017

    1 pagesTM01

    Confirmation statement made on Jun 13, 2017 with updates

    4 pagesCS01

    Notification of The Prudential Assurance Company Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Second filing for the termination of Paul Spencer as a director

    5 pagesRP04TM01

    All of the property or undertaking has been released from charge SC0478420027

    5 pagesMR05

    Termination of appointment of Paul Spencer as a director on Feb 08, 2017

    1 pagesTM01
    Annotations
    DateAnnotation
    Feb 22, 2017Second Filing The information on the form TM01 has been replaced by a second filing on 22/02/2017

    All of the property or undertaking has been released from charge 16

    8 pagesMR05

    All of the property or undertaking has been released from charge 13

    8 pagesMR05

    All of the property or undertaking has been released from charge SC0478420017

    5 pagesMR05

    All of the property or undertaking has been released from charge 15

    8 pagesMR05

    All of the property or undertaking has been released from charge 9

    7 pagesMR05

    All of the property or undertaking has been released from charge 4

    6 pagesMR05

    All of the property or undertaking has been released from charge 2

    6 pagesMR05

    All of the property or undertaking has been released from charge 1

    6 pagesMR05

    All of the property or undertaking has been released from charge SC0478420023

    5 pagesMR05

    All of the property or undertaking has been released from charge SC0478420024

    5 pagesMR05

    All of the property or undertaking has been released from charge SC0478420025

    5 pagesMR05

    Who are the officers of PRUDENTIAL RETIREMENT INCOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    79384540001
    BOUSFIELD, Clare
    90 St. Vincent Street
    G2 5UB Glasgow
    C/O Mazars Llp
    Director
    90 St. Vincent Street
    G2 5UB Glasgow
    C/O Mazars Llp
    EnglandBritish240162150001
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MITCHELL, James Charles
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    Secretary
    4 Strachan Crescent
    FK14 7HL Dollar
    Clackmannanshire
    British26179390001
    PENDER, Stuart Macpherson
    Dalnair House
    47 Chalton Road
    FK9 4EF Bridge Of Allan
    Stirlingshire
    Secretary
    Dalnair House
    47 Chalton Road
    FK9 4EF Bridge Of Allan
    Stirlingshire
    British86071320001
    STEVENSON, Archibald Mackay
    50 Birch Avenue
    FK8 2PN Stirling
    Stirlingshire
    Secretary
    50 Birch Avenue
    FK8 2PN Stirling
    Stirlingshire
    British39363150001
    WALKER, Robert
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    Secretary
    6 Albion Road
    RH2 7JY Reigate
    Surrey
    British61132230001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    ANDERSON, Raymond
    19 Ladysneuk Road
    FK9 5NN Stirling
    Stirlingshire
    Director
    19 Ladysneuk Road
    FK9 5NN Stirling
    Stirlingshire
    British338860001
    BELSHAM, David John
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish51945120001
    BOARDMAN, Thomas Volney, Mr.
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomUsa64944820001
    BRIGGS, Andrew David
    48 Holland Park Avenue
    W11 3QY London
    Director
    48 Holland Park Avenue
    W11 3QY London
    United KingdomBritish75581620003
    BRIGGS, Andrew David
    3 Townshend Terrace
    TW9 1XJ Richmond
    Surrey
    Director
    3 Townshend Terrace
    TW9 1XJ Richmond
    Surrey
    British75581620002
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritish74583340001
    CLACK, Edward Stanley
    6 Japonica Close
    RG41 4XJ Wokingham
    Berkshire
    Director
    6 Japonica Close
    RG41 4XJ Wokingham
    Berkshire
    British70957630001
    COLEMAN, Kieran Mark
    13 Chelverton Road
    Putney
    SW15 1RN London
    Director
    13 Chelverton Road
    Putney
    SW15 1RN London
    Irish111282900001
    CROSBY, James Robert
    4 Mitchell Drive
    Fairways
    G62 6PY Milngavie
    Glasgow
    Scotland
    Director
    4 Mitchell Drive
    Fairways
    G62 6PY Milngavie
    Glasgow
    Scotland
    British18867860001
    CROSSLEY, Andrew Michael
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish74564090001
    DEEKS, Jeremy Spencer
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish158252870001
    DEEKS, Jeremy Spencer
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish158252870001
    DEVEY, Robert Alan
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    United KingdomBritish146956760001
    ELBOURNE, John Kenneth
    Innisfree
    Walpole Avenue
    CR5 3PR Coulsdon
    Surrey
    Director
    Innisfree
    Walpole Avenue
    CR5 3PR Coulsdon
    Surrey
    British4792320002
    FERRANS, Douglas
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    United KingdomBritish1166720002
    FIELD, Richard Julian
    Church House
    High Street Yalding
    ME18 6HU Maidstone
    Kent
    Director
    Church House
    High Street Yalding
    ME18 6HU Maidstone
    Kent
    EnglandBritish76423990001
    GALLAGHER, Gerard Anthony
    30 Copperfields
    HP12 4AN High Wycombe
    Buckinghamshire
    Director
    30 Copperfields
    HP12 4AN High Wycombe
    Buckinghamshire
    British70957920001
    GUPTA, Ashok Kumar
    Milndavie House 8 Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Director
    Milndavie House 8 Milndavie Road
    Strathblane
    G63 9EN Glasgow
    British68708650003
    HAASZ, Istvan Antal, Mr.
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish110215040001
    HUNT, Jacqueline
    Laurence Pountney Hill
    EC4R 0HH London
    Prudential Plc
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Prudential Plc
    England
    EnglandBritish147956180004
    HURRY, Kenneth John
    12 John Murray Drive
    Bridge Of Allan
    FK9 4QH Stirling
    Stirlingshire
    Director
    12 John Murray Drive
    Bridge Of Allan
    FK9 4QH Stirling
    Stirlingshire
    British338870001
    HUSSAIN, Hamayou Akbar
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    England
    EnglandBritish214605710001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritish191658610001
    JOHNS, Patrick Norman Chaloner
    Wheatacre House
    Wheatacre
    NR34 0AR Beccles
    Suffolk
    Director
    Wheatacre House
    Wheatacre
    NR34 0AR Beccles
    Suffolk
    British78072060001
    KNOX, William Graeme
    The Pepper Pot Station Road
    Killearn
    G63 9NZ Glasgow
    Director
    The Pepper Pot Station Road
    Killearn
    G63 9NZ Glasgow
    British48559700001
    LERCHE-THOMSEN, Kim Stuart
    Park Place Farm Remenham Hill
    RG9 3HN Henley On Thames
    Oxfordshire
    Director
    Park Place Farm Remenham Hill
    RG9 3HN Henley On Thames
    Oxfordshire
    United KingdomBritish45659190002
    MCKEE, Hugh Bennie
    21 Cairnwood Drive
    ML6 9HR Airdrie
    Scotland
    Director
    21 Cairnwood Drive
    ML6 9HR Airdrie
    Scotland
    British48131920001

    Who are the persons with significant control of PRUDENTIAL RETIREMENT INCOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laurence Pountney Hill
    EC4R 0HH London
    C/O Prudential Plc
    England
    Apr 06, 2016
    Laurence Pountney Hill
    EC4R 0HH London
    C/O Prudential Plc
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00015454
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PRUDENTIAL RETIREMENT INCOME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 28, 2016
    Delivered On Aug 05, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pacific Life Re Limited
    Transactions
    • Aug 05, 2016Registration of a charge (MR01)
    • Feb 15, 2017All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jul 28, 2016
    Delivered On Aug 05, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pacific Life Re Limited
    Transactions
    • Aug 05, 2016Registration of a charge (MR01)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jun 29, 2016
    Delivered On Jul 04, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Vodafone Group Pension Trustee Limited
    Transactions
    • Jul 04, 2016Registration of a charge (MR01)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Dec 09, 2015
    Delivered On Dec 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Vodafone Group Pension Trustee Limited
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    • Jul 05, 2016Alteration to a floating charge (466 Scot)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 07, 2015
    Delivered On Dec 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Swiss Re Europe Sa, UK Branch
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Nov 13, 2015
    Delivered On Nov 20, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Cable & Wireless Pension Trustee Limited
    Transactions
    • Nov 20, 2015Registration of a charge (MR01)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Nov 02, 2015
    Delivered On Nov 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Scor Global Life SE, UK Branch
    Transactions
    • Nov 11, 2015Registration of a charge (MR01)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Apr 23, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hannover Ruek SE
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Feb 27, 2015
    Delivered On Mar 05, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hannover Rueck SE
    Transactions
    • Mar 05, 2015Registration of a charge (MR01)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jun 06, 2014
    Delivered On Jun 16, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Vodafone Group Pension Trustee Limited
    Transactions
    • Jun 16, 2014Registration of a charge (MR01)
    • Jul 05, 2016Alteration to a floating charge (466 Scot)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 18, 2013
    Delivered On Jun 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Scor Global Life SE, UK Branch
    Transactions
    • Jun 24, 2013Registration of a charge (MR01)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    Security deed
    Created On Nov 30, 2010
    Delivered On Dec 13, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Floating charge over right title and interest in and to the charged account and all securities. See form for further details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Cable and Wireless Worldwide Pension Trustee Limited
    Transactions
    • Dec 13, 2010Registration of a charge (MG01s)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    Security deed
    Created On Nov 30, 2010
    Delivered On Dec 08, 2010
    Outstanding
    Amount secured
    All moneys due under the new policy or the charge document up to the required collateral amount
    Short particulars
    First floating charge over all the company's right, title, interest and benefit in respect to the charged property and the assigned assets which shall not exceed the required collateral amount and shall have no right or interest in any charged property remaining after the chargee has received the amounts referred to in clause 11 of the charge document.
    Contains Floating Charge: Yes
    Persons Entitled
    • Cable & Wireless Pension Trustee Limited
    Transactions
    • Dec 08, 2010Registration of a charge (MG01s)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    Deed of charge
    Created On Dec 30, 2008
    Delivered On Jan 15, 2009
    Outstanding
    Amount secured
    All sums due in terms of the reinsurance treaty
    Short particulars
    Floating charge over entire right, title and interest of the long term insurance assets of the company.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jan 15, 2009Registration of a charge (410)
    • Nov 07, 2015Part of the property or undertaking has been released from the charge (MR05)
    • Nov 10, 2015Particulars of an instrument of alteration to a charge (MR07)
    • Oct 05, 2016All of the property or undertaking has been released from the charge (MR05)
    Security deed
    Created On Sep 02, 2008
    Delivered On Sep 11, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Cable and Wireless Pension Trustee Limited
    Transactions
    • Sep 11, 2008Registration of a charge (410)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    Charge
    Created On Jun 18, 2008
    Delivered On Jul 09, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rothesay Life Limited
    Transactions
    • Jul 09, 2008Registration of a charge (410)
    • Nov 20, 2009Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Dec 21, 2006
    Delivered On Jan 09, 2007
    Outstanding
    Amount secured
    All liabilities under or in connection with the reinsurance contract
    Short particulars
    The chargor's right to and title and interest in all present and future long-term insurance assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jan 09, 2007Registration of a charge (410)
    • Oct 05, 2016All of the property or undertaking has been released from the charge (MR05)
    Floating charge
    Created On Dec 19, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Save & Prosper Pensions Limited
    Transactions
    • Dec 22, 2006Registration of a charge (410)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 07, 2006
    Delivered On Nov 17, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal London Mutual Insurance Society Limited
    Transactions
    • Nov 17, 2006Registration of a charge (410)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    Floating charge
    Created On Jun 30, 2006
    Delivered On Jul 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Floating charge over all the chargors right to and title and interest in the charged property - see form 410 for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 18, 2006Registration of a charge (410)
    • Nov 17, 2006Alteration to a floating charge (466 Scot)
    • Oct 05, 2016All of the property or undertaking has been released from the charge (MR05)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 30, 2005
    Delivered On Jul 21, 2005
    Outstanding
    Amount secured
    All liabilities which are now incurred or may in the future become incurred to the reinsured by the chargor
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Prudential (An) Limited
    Transactions
    • Jul 21, 2005Registration of a charge (410)
    • Oct 05, 2016All of the property or undertaking has been released from the charge (MR05)
    Floating charge
    Created On Jun 30, 2005
    Delivered On Jul 21, 2005
    Outstanding
    Amount secured
    All liabilities which are now incurred or may in the future become incurred to the reinsured by the chargor
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 21, 2005Registration of a charge (410)
    • Oct 05, 2016All of the property or undertaking has been released from the charge (MR05)
    Floating charge
    Created On Jun 30, 2005
    Delivered On Jul 21, 2005
    Satisfied
    Amount secured
    All liabilities which are now incurred or may in the future become incurred to the reinsured by the chargor
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jul 21, 2005Registration of a charge (410)
    • Dec 13, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 30, 2005
    Delivered On Jul 21, 2005
    Outstanding
    Amount secured
    All liabilities which are now incurred or may in the future become incurred to the reinsured by the chargor
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Prudential Pensions Limited
    Transactions
    • Jul 21, 2005Registration of a charge (410)
    • Dec 09, 2016All of the property or undertaking has been released from the charge (MR05)
    Floating charge
    Created On Feb 03, 2005
    Delivered On Feb 15, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the chargors right, title and interest in the charged property.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal London Mutual Insurance Society Limited
    Transactions
    • Feb 15, 2005Registration of a charge (410)
    • Jul 21, 2006Alteration to a floating charge (466 Scot)
    • Nov 17, 2006Alteration to a floating charge (466 Scot)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does PRUDENTIAL RETIREMENT INCOME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2017Commencement of winding up
    Dec 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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