PEARL ESTATES LIMITED(THE)
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9PU

Company number 00270100
Status Liquidation
Incorporation Date 10 November 1932
Company Type Private Limited Company
Address 1 VINE TERRACE HIGH STREET, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 9PU
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators statement of receipts and payments to 30 September 2016; Liquidators statement of receipts and payments to 30 March 2016; Liquidators statement of receipts and payments to 30 September 2015. The most likely internet sites of PEARL ESTATES LIMITED(THE) are www.pearlestates.co.uk, and www.pearl-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and eleven months. Pearl Estates Limited The is a Private Limited Company. The company registration number is 00270100. Pearl Estates Limited The has been working since 10 November 1932. The present status of the company is Liquidation. The registered address of Pearl Estates Limited The is 1 Vine Terrace High Street Harborne Birmingham West Midlands B17 9pu. .


PEARL ESTATES LIMITED(THE) Events

03 Nov 2016
Liquidators statement of receipts and payments to 30 September 2016
29 Apr 2016
Liquidators statement of receipts and payments to 30 March 2016
23 Oct 2015
Liquidators statement of receipts and payments to 30 September 2015
27 Apr 2015
Liquidators statement of receipts and payments to 30 March 2015
28 Oct 2014
Liquidators statement of receipts and payments to 30 September 2014
...
... and 50 more events
10 May 1990
Liquidators statement of receipts and payments

20 Nov 1987
Liquidation - voluntary

05 Dec 1986
Liquidation - compulsory

29 May 1986
Liquidation - compulsory

23 Apr 1975
Appointment of a liquidator

PEARL ESTATES LIMITED(THE) Charges

21 December 1954
Legal charge
Delivered: 3 January 1955
Status: Outstanding
Persons entitled: Alliance Bldg Society
Description: 181, 183 187 - 199 (odd) pype hayes road, erdington…
22 September 1954
Legal charge
Delivered: 24 September 1954
Status: Outstanding
Persons entitled: Alliance Bldg Society
Description: 178, 180 and 184 floyer road, small heath, birmingham.
17 May 1954
Charge by way of an agreement
Delivered: 26 May 1954
Status: Outstanding
Persons entitled: Alliance Bldg. Society
Description: The sum of £500 deposited by the company with the alliance…
10 March 1954
Legal charge
Delivered: 26 March 1954
Status: Outstanding
Persons entitled: Alliance Bldg. Society
Description: 1103 chester road, erdington, birmingham.
5 June 1953
Legal charge
Delivered: 6 June 1953
Status: Outstanding
Persons entitled: Alliance Bldg Soc.
Description: 71, 73, 75 and 77 city road, edgbaston, birmingham.
4 May 1953
Mortgage
Delivered: 5 July 1953
Status: Outstanding
Persons entitled: Alliance Bldg Soc,
Description: 13, soho road handsworth, birmingham.
10 December 1952
Legal charge
Delivered: 19 December 1952
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Building Society
Description: 19, 27 & 37 common lane, sheldon, birmingham.
16 April 1951
Legal charge
Delivered: 21 April 1951
Status: Outstanding
Persons entitled: Birmingham Incoporated Building Society
Description: 76, camp hill, birmingham.
11 December 1950
Legal charge
Delivered: 20 December 1950
Status: Outstanding
Persons entitled: Provincial Bldg Society.
Description: Property at handsworth, selly oak and birmingham see doc…
18 May 1950
Legal charge
Delivered: 30 May 1950
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Building Society
Description: Freehold 21,25,29 common lane, sheldon, birmingham subject…
10 May 1950
Mortgage
Delivered: 24 May 1950
Status: Outstanding
Persons entitled: Dudley & District Benefit Building Society.
Description: 141, bearwood road, smethwick.
10 May 1950
Mortgage
Delivered: 24 May 1950
Status: Outstanding
Persons entitled: Dudley & District Benefit Building Society.
Description: 74 & 108 winson green road, birmingham.
11 July 1949
Mortgage
Delivered: 14 July 1949
Status: Outstanding
Persons entitled: Birmingham Citizens Permanent Building Society
Description: 21 & 29, common lane, sheldon, birminghah.
22 December 1948
Mortgage
Delivered: 2 October 1953
Status: Outstanding
Persons entitled: Alliance Bldg Society
Description: 68, george street, handsworth, birmingham.
20 January 1945
Mortgage
Delivered: 10 February 1945
Status: Outstanding
Persons entitled: Tipton and Cosely Permanent Building Society
Description: 12 to 15 (inc) helena street, smethwick, stafford 40 to 41…
9 December 1942
Mortgage
Delivered: 21 December 1942
Status: Outstanding
Persons entitled: The Dudley and District Benefit Building Society
Description: 22 clarendon road, warwick.
3 July 1942
Charge
Delivered: 17 July 1942
Status: Outstanding
Persons entitled: Dudley and District Benefit Building Society
Description: Leasehold 40 - 50 (even nos) booths farm road, perry barr…
4 June 1942
Mortgage
Delivered: 20 June 1942
Status: Outstanding
Persons entitled: Dudley and District Benefit Building Society
Description: Leasehold: nos 181 to 199 (odd) pyper hayes road…
3 February 1941
Mortgage
Delivered: 25 April 1952
Status: Outstanding
Persons entitled: Halifax Bldg Soc
Description: 2. highway road, smethwick, staffs.
14 March 1939
Mortgage
Delivered: 9 June 1952
Status: Outstanding
Persons entitled: Halifax Building Society
Description: 255, wright road, saltley, birmingham.
2 March 1939
Mortgage
Delivered: 11 March 1939
Status: Outstanding
Persons entitled: The Dudley and District Benefit Building Society
Description: 46 birch road, warley, worcs.
10 January 1939
Mortgage
Delivered: 16 January 1939
Status: Outstanding
Persons entitled: C H Morgan
Description: Freehold 1103 chester road, erdington, birmingham.
29 July 1938
Mortgage
Delivered: 2 August 1938
Status: Outstanding
Persons entitled: Dudley and District Benefit Building Society
Description: Freehold "oaklands " 84 sunnyside himley road, dudley…
27 July 1938
Mortgage
Delivered: 4 August 1938
Status: Outstanding
Persons entitled: Mrs S a Thomas
Description: Freehold 1,3,5,7,george street, handsworth, birmingham.
27 July 1938
Charge
Delivered: 30 July 1938
Status: Outstanding
Persons entitled: E Wiggins (Mrs)
Description: Freehold 9 & 11 george street, handsworth, birmingham.
17 June 1938
Mortgage
Delivered: 24 June 1938
Status: Outstanding
Persons entitled: Dudley and District Benefit Building Society
Description: 82, 83, 85, 86 & 87 sunnyside, himley rd dudley worcs.
2 June 1938
Legal charge
Delivered: 13 June 1938
Status: Outstanding
Persons entitled: Mrs M Le Breton
Description: 78 freear road, handsworth, birmingham.
16 May 1938
Charge
Delivered: 21 May 1938
Status: Outstanding
Persons entitled: Miss D G Billingham
Description: 5, 6 & 7 gladys rd, bearwood, staffs.
12 April 1938
Charge
Delivered: 25 April 1938
Status: Outstanding
Persons entitled: A Barton Mrs C Johnson
Description: 31, marlborough rd smethwick staffs.
12 April 1938
Charge
Delivered: 25 April 1938
Status: Outstanding
Persons entitled: J Arrowsmith
Description: 156 st saviours road, saltley, birmingham.
5 April 1938
Legal charge
Delivered: 9 April 1938
Status: Outstanding
Persons entitled: W H Wilkinson
Description: No 178. 180 & 184 hoyer road, small heath, birmingham.
5 April 1938
Legal charge
Delivered: 9 April 1938
Status: Outstanding
Persons entitled: Mrs M E Round
Description: 68 carlton road, bordesley green, birmingham.
1 April 1938
Mortgage
Delivered: 4 April 1938
Status: Outstanding
Persons entitled: Dudley and District Benefit Building Society
Description: Land & nos 70, 70B & 70C winson green rd. Birmingham.
1 April 1938
Mortgage
Delivered: 4 April 1938
Status: Outstanding
Persons entitled: Dudley and District Benefit Building Society
Description: Land and 421 watling street, frazeley, stafford.
1 April 1938
Mortgage
Delivered: 4 April 1938
Status: Outstanding
Persons entitled: Dudley & District Benefit Building Society
Description: Land & nos 6 & 8 richmond rd. Dudley stafford.
10 March 1938
Legal charge
Delivered: 12 March 1938
Status: Outstanding
Persons entitled: J Arrowsmith
Description: 69 brunswick road, balsall heath, birmingham.
4 March 1938
Legal charge
Delivered: 10 March 1938
Status: Outstanding
Persons entitled: B R Round J H Round
Description: 14 & 17 gladys road, bearwood, smethwick, staffs.
4 March 1938
Legal charge
Delivered: 10 March 1938
Status: Outstanding
Persons entitled: W. E. Griffin F. Griffin
Description: 28-29 gladys road, bearwood, smethwick, staffs.
10 February 1938
Legal charge
Delivered: 17 February 1938
Status: Outstanding
Persons entitled: Mrs a Dalton
Description: 140 & 142 hargate lane, west bromwich.
10 February 1938
Legal charge
Delivered: 17 February 1938
Status: Outstanding
Persons entitled: H F Poole
Description: 26 hutton road, washwood heath, birmingham.
10 February 1938
Legal charge
Delivered: 17 February 1938
Status: Outstanding
Persons entitled: Miss E Campbell J H Round
Description: 236 frederick road, aston, birmingham.
26 January 1938
Charge
Delivered: 1 February 1938
Status: Outstanding
Persons entitled: South Birmingham Permanent Money Society LTD
Description: 26 golden hillock road, small heath, birmingham.
19 January 1938
Mortgage
Delivered: 31 January 1938
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 19-28 lyn avenue, lichfield.
11 January 1938
Charge
Delivered: 15 January 1938
Status: Outstanding
Persons entitled: B W Cookson
Description: 156. 157. 158. & 159 milcote rd smethwick staffs.
23 November 1937
Charge
Delivered: 2 December 1937
Status: Outstanding
Persons entitled: H V Broomhead Miss E R Broomhead
Description: 95. 97. 99 & 101 electric ave. Wilton, birmingham.
18 November 1937
Charge
Delivered: 26 November 1937
Status: Outstanding
Persons entitled: Mrs F Parke
Description: 113 frederick rd aston birmingham.
19 October 1937
Mortgage
Delivered: 8 November 1937
Status: Outstanding
Persons entitled: Tipton District Permanent Building Society
Description: 34, 36 & 38 belgrave rd, birmingham.
27 September 1937
Further charge
Delivered: 18 October 1937
Status: Outstanding
Persons entitled: Worcestershire Permanent Money Society
Description: 1 clarendon place, church street, lozells, birmingham…
1 September 1937
Mortgage
Delivered: 13 September 1937
Status: Outstanding
Persons entitled: South Birmingham Permanent Money Society LTD
Description: 438 coventry road, small heath, birmingham.
13 July 1937
Mortgage
Delivered: 17 July 1937
Status: Outstanding
Persons entitled: Dudley and District Benefit Building Society
Description: 3 kenilworth place, francis road, edgbaston, birmingham.
8 July 1937
Mortgage
Delivered: 19 July 1937
Status: Outstanding
Persons entitled: Wolverhampton and District Permanent Building Society
Description: Leasehold "sandown" clarence road, four oaks, warwick.
1 July 1937
Charge
Delivered: 3 July 1937
Status: Outstanding
Persons entitled: Miss E K Tildasley
Description: 268 stratford road, sparkbrook, birmingham.
16 March 1937
Charge
Delivered: 20 March 1937
Status: Outstanding
Persons entitled: Mrs a M Hodgkinson
Description: 51 church rd. Mosley, birmingham.
17 January 1937
Mortgage
Delivered: 18 January 1937
Status: Outstanding
Persons entitled: Cradley Heath and District Benefit Building Society
Description: Leasehold 19 - 29 (odd) moor end lane, erdington…
5 November 1936
Charge
Delivered: 7 November 1936
Status: Outstanding
Persons entitled: Mrs J. Barker
Description: 118 & 119 great francis street, birmingham.
5 November 1936
Charge
Delivered: 7 November 1936
Status: Outstanding
Persons entitled: A. Billingham
Description: 120 milcote rd smethwick, staffs.
20 October 1936
Charge
Delivered: 24 October 1936
Status: Outstanding
Persons entitled: H V Bromhead Miss E R Bromhead
Description: 9 & 11 kimberley avenue, saltley, birmingham.
15 October 1936
Mortgage
Delivered: 22 October 1936
Status: Outstanding
Persons entitled: South Birmingham Permanent Money Society LTD
Description: 3 kenilworth place, francis road, edgbaston, 110 fourth…
22 September 1936
Charge
Delivered: 1 October 1936
Status: Outstanding
Persons entitled: Mrs F. Parke
Description: 11 yardley green road, small heath, birmingham.
3 September 1936
Charge
Delivered: 5 September 1936
Status: Outstanding
Persons entitled: A. Barton
Description: 54 & 62 station rd stechford, birmingham.
31 August 1936
Further charge
Delivered: 15 September 1936
Status: Outstanding
Persons entitled: J E Osborn
Description: 15 freehold ground rents on land fronting ombersley street…
27 August 1936
Charge
Delivered: 3 September 1936
Status: Outstanding
Persons entitled: A V Hughes
Description: 4. church road moseley, birmingham.
25 August 1936
Mortgage
Delivered: 4 September 1936
Status: Outstanding
Persons entitled: South Birmingham Permanent Money Society LTD
Description: 91,92,95 montague road, smethwick, staffs.
18 August 1936
Charge
Delivered: 27 August 1936
Status: Outstanding
Persons entitled: R W Thompson Mrs E E Immer
Description: 36, gladstone rd sparkbrook, birmingham.
18 August 1936
Mortgage
Delivered: 26 August 1936
Status: Outstanding
Persons entitled: South Birmingham Permanent Money Society LTD
Description: 12 to 19 (incl) 40 + 41 helena street, smethwick, staffs.
1 July 1936
Mortgage
Delivered: 17 July 1936
Status: Outstanding
Persons entitled: South Birmingham Permanent Money Society LTD
Description: 23 to 33 (odd) webster street, birmingham.
30 June 1936
Charge
Delivered: 4 July 1936
Status: Outstanding
Persons entitled: £250
Description: 51 charles street, small heath, birmingham.
25 June 1936
Mortgage
Delivered: 2 July 1936
Status: Outstanding
Persons entitled: South Birmingham Permanent Money Society LTD
Description: Land and 268 stratford road, sparkbrook, birmingham.
10 June 1936
Charge
Delivered: 13 June 1936
Status: Outstanding
Persons entitled: A. Billingham
Description: 703 & 705 coventry rd, birmingham.
4 June 1936
Charge
Delivered: 13 June 1936
Status: Outstanding
Persons entitled: Mrs C. Adams.
Description: 173 farnham road, handsworth, birmingham and nominal…
22 May 1936
Further charge
Delivered: 26 May 1936
Status: Outstanding
Persons entitled: J E Osborn
Description: 15 freehold ground rents secured on land fronting ambersley…
30 April 1936
Charge
Delivered: 7 May 1936
Status: Outstanding
Persons entitled: Miss D G Billingham
Description: No 57 carlyle road, edgbaston, birmingham and nominal…
19 March 1936
Mortgage
Delivered: 28 March 1936
Status: Outstanding
Persons entitled: South Birmingham Permanent Money Society LTD
Description: Leasehold: 95,97,99,101 electric avenue,wilton, birmingham…
3 March 1936
Mortgage
Delivered: 7 March 1936
Status: Outstanding
Persons entitled: W.H. Hill.
Description: 52 + 54 kings road, hay mills, birmingham.
25 February 1936
Further charge
Delivered: 5 March 1936
Status: Outstanding
Persons entitled: J E Esboon
Description: 15 freehold ground rents secured on land fronting to…
15 January 1936
Charge
Delivered: 5 December 1936
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold bungalow "ferndale" colinbrooke road, shirley…
7 January 1936
Mortgage
Delivered: 16 January 1936
Status: Outstanding
Persons entitled: Miss E.M. Higgins
Description: Underleasehold; 481 & 483 bolton road, small heath…
15 December 1935
Mortgage
Delivered: 21 December 1935
Status: Outstanding
Persons entitled: J E Osborne
Description: Freehold ground rents secured on property in ambersley…
5 November 1935
Charge
Delivered: 7 November 1935
Status: Outstanding
Persons entitled: W G W Cornish
Description: Leasehold: 111 high street aston birmingham.
5 November 1935
Charge
Delivered: 7 November 1935
Status: Outstanding
Persons entitled: Mrs J Barker
Description: Underleasehold property 118 + 119 great francis street…
12 October 1935
Mortgage
Delivered: 24 October 1935
Status: Outstanding
Persons entitled: Rev Thompson
Description: Freehold 643 and 645 stratford road, sparkhill, birmingham.
1 October 1935
Mortgage
Delivered: 5 October 1935
Status: Outstanding
Persons entitled: Mrs F Parke
Description: 48 king road hay mills birmingham.
1 October 1935
Mortgage
Delivered: 5 October 1935
Status: Outstanding
Persons entitled: Mrs a a White
Description: 238 & 240 statford road, sparkbrook, birmingham.
19 September 1935
Mortgage
Delivered: 28 September 1935
Status: Outstanding
Persons entitled: Mrs M E Round
Description: Leasehold 63 & 64 gilbert road, smethwick, staffs.
19 September 1935
Mortgage
Delivered: 28 September 1935
Status: Outstanding
Persons entitled: J Arrowsmith
Description: Leasehold: 98 & 99 sycamore road, smethwick, staffs.
18 July 1935
Charge
Delivered: 20 July 1935
Status: Outstanding
Persons entitled: R E V. Thompson
Description: 73/85 (odd incl) anderton road and 2 medlicott road…
5 July 1935
Mortgage
Delivered: 10 July 1938
Status: Outstanding
Persons entitled: Wolverhampton and District Permanent Building Society
Description: Leasehold: plots 19 to 24 clarence road,four oaks…
5 July 1935
Mortgage
Delivered: 10 July 1935
Status: Outstanding
Persons entitled: Wolverhampton and District Permanent Building Society
Description: Leasehold plots 7 to 12 clarence road, four oaks…
5 July 1935
Mortgage
Delivered: 10 July 1935
Status: Outstanding
Persons entitled: Wolverhampton and District Permanent Building Society
Description: Leasehold: plots 13 to 18 clarence road,four oaks…
13 May 1935
Charge
Delivered: 25 May 1935
Status: Outstanding
Persons entitled: Miss G Matthews Miss C Mathews
Description: Freehold property in hampton street, birmingham comprising…
16 April 1935
Mortgage
Delivered: 18 April 1935
Status: Outstanding
Persons entitled: R. W. Thompson
Description: Leasehold: 12,14,16,18,20,22,24 tame road, witton…
29 January 1935
Mortgage
Delivered: 31 January 1935
Status: Outstanding
Persons entitled: R. W. Thompson
Description: 51 & 53 watt road, erdington, birmingham.
19 December 1934
Mortgage
Delivered: 24 December 1934
Status: Outstanding
Persons entitled: Mrs E V Homes Mrs a Hill J H Round
Description: Freehold: 119 durham road, sparkhill, birmingham.
13 December 1934
Mortgage
Delivered: 20 December 1934
Status: Outstanding
Persons entitled: R Jones Mrs E Dance
Description: Leashold: 21 glovers road, small heath, birmingham.
13 December 1934
Charge
Delivered: 20 December 1934
Status: Outstanding
Persons entitled: Mrs L Maiden W Bruton
Description: Leasehold: 23 glovers road, small heath,birmingham.
30 November 1934
Mortgage
Delivered: 13 December 1934
Status: Outstanding
Persons entitled: Mrs Jan Ryley
Description: Leasehold "hollyhunt" flint green road, acocks green…
30 October 1934
Mortgage
Delivered: 19 November 1934
Status: Outstanding
Persons entitled: Leeds Permanent Building Society
Description: Plot no 6 clarence road, four oaks, and premises in course…
30 October 1934
Mortgage
Delivered: 19 November 1934
Status: Outstanding
Persons entitled: Leeds Permanent Building Society
Description: Plot no 5 clarence road, four oaks, and premises in course…
30 October 1934
Mortgage
Delivered: 19 November 1934
Status: Outstanding
Persons entitled: Leeds Permanent Building Society
Description: Plot no 4 clarence road, four oaks, and premises in course…
30 October 1934
Mortgage
Delivered: 19 November 1934
Status: Outstanding
Persons entitled: Leeds Permanent Building Society
Description: Plot no 3 clarence road, four oaks, and premises in course…
30 October 1934
Mortgage
Delivered: 19 November 1934
Status: Outstanding
Persons entitled: Leeds Permanent Building Society
Description: Plot no 2 clarence road, four oaks, and premises in course…
30 October 1934
Mortgage
Delivered: 19 November 1934
Status: Outstanding
Persons entitled: Leeds Permanent Building Society
Description: Plot no 1 clarence road, four oaks, warwickshire and…
3 October 1934
Charge
Delivered: 8 October 1934
Status: Outstanding
Persons entitled: B R Round Mrs E V Homes
Description: Freehold: 46 & 48 hillfield rd. Sparkbrook, birmingham.
3 October 1934
Charge
Delivered: 8 October 1934
Status: Outstanding
Persons entitled: R W Thompson
Description: Freehold: 40,42,44 hillfield road, sparkbrook, birmingham.
3 October 1934
Charge
Delivered: 8 October 1934
Status: Outstanding
Persons entitled: Mrs C Johnson R Barton
Description: Freehold: 56 hillfield road, sparkbrook, birmingham.
3 August 1934
Mortgage
Delivered: 11 August 1934
Status: Outstanding
Persons entitled: R W Thompson
Description: Leasehold: 43 + 45 carlyle road, edgbaston, birmingham.
26 June 1934
Mortgage
Delivered: 10 July 1934
Status: Outstanding
Persons entitled: J Baker
Description: Leasehold: 26 & 30 lightwoods road, & benefits of yearly…
25 June 1934
Mortgage supplemental to mortgage of 3/6/32 for securing £2,500
Delivered: 27 June 1934
Status: Outstanding
Persons entitled: South Birmingham Permanent Building Society
Description: Leasehold: 34,36,38 belgrave road, edgbaston, birmingham.
22 June 1934
Mortgage
Delivered: 27 June 1934
Status: Outstanding
Persons entitled: South Birmingham Permanent Building Society
Description: Freehold: 207 lodge road, winson green, birmingham.
18 June 1934
Deposit of deeds
Delivered: 7 July 1934
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 100-110(Even) school road, moseley, + 2-14 (even) greenhill…
14 June 1934
Mortgage
Delivered: 21 June 1934
Status: Outstanding
Persons entitled: W. H. Wilkinson
Description: Leasehold: 2 to 12 (even) st thomas road, gravelly hill…
11 June 1934
Mortgage
Delivered: 15 June 1934
Status: Outstanding
Persons entitled: South Birmingham Permanent Building Society
Description: Leasehold: 74 hillaries road, gravelly hill, birmingham.
8 June 1934
Charge
Delivered: 23 June 1934
Status: Outstanding
Persons entitled: Mrs P.M Higgs
Description: Leasehold: 92 & 94 grange rd, kings heath, birmingham.
7 June 1934
Mortgage
Delivered: 21 June 1934
Status: Outstanding
Persons entitled: Mrs H M Nightingale S Nightingale
Description: Underleasehold: 569 reddings lane, hall green, birmingham.
7 June 1934
Mortgage
Delivered: 21 June 1934
Status: Outstanding
Persons entitled: Mrs H M Nightingale S Nightingale
Description: Underleasehold: 131 & 135 sladefield road, ward end…
7 June 1934
Mortgage
Delivered: 21 June 1934
Status: Outstanding
Persons entitled: Miss E Campbell J. H. Round
Description: Underleasehold 198 & 200 merrivale road, smethwick.
7 June 1934
Mortgage
Delivered: 21 June 1934
Status: Outstanding
Persons entitled: Mrs J Barker
Description: Leasehold: 61 watt road, erdington, birmingham.
7 June 1934
Mortgage
Delivered: 21 June 1934
Status: Outstanding
Persons entitled: A Barton
Description: Underleasehold: 40,42,44,46 kings road, hay mills…
15 May 1934
Mortgage
Delivered: 26 May 1934
Status: Outstanding
Persons entitled: Mrs H M Nightingale S Nightingale
Description: Leasehold 31 to 45 (odd) edward road, smethwick, and 28 to…
11 May 1934
Mortgage
Delivered: 17 May 1934
Status: Outstanding
Persons entitled: Miss E M Higgins
Description: L/H 98 highfield rd, saltley, birmingham.
8 May 1934
Mortgage
Delivered: 12 May 1934
Status: Outstanding
Persons entitled: W H Hill
Description: Leasehold 78/84 (even) bowden road, smethwick.
8 May 1934
Mortgage
Delivered: 12 May 1934
Status: Outstanding
Persons entitled: S H Round Miss E Campbell
Description: Leasehold: 70/76 (even) bowden road, smethwick.
28 April 1934
Mortgage
Delivered: 5 May 1934
Status: Outstanding
Persons entitled: Mrs H M Nightingale S Nightingale
Description: Leasehold: 21 to 37 (odd) westfield road, kings heath…
10 April 1934
Mortgage
Delivered: 14 April 1934
Status: Outstanding
Persons entitled: J R Mitchell
Description: Leasehold "the mount house" gravelly hill erdington…
22 March 1934
Mortgage
Delivered: 29 March 1934
Status: Outstanding
Persons entitled: Mrs H M Nightingale
Description: Leasehold: 111 & 113 sandford road, moseley, kings norton…
15 February 1934
Mortgage
Delivered: 22 February 1934
Status: Outstanding
Persons entitled: A Billingham Mrs E D Dance
Description: Leasehold: 14 & 16 carlyle road, edgbaston, birmingham.
3 February 1934
Mortgage
Delivered: 10 February 1934
Status: Outstanding
Persons entitled: A Billingham
Description: Underleasehold: 59 carlyle road, edgbaston, birmingham.
5 December 1933
Mortgage
Delivered: 7 December 1933
Status: Outstanding
Persons entitled: J H Round Mrs H M Nightingale
Description: Leasehold: 25.27.29.31.33.35 winnie road, selly oak…
5 December 1933
Mortgage
Delivered: 7 December 1933
Status: Outstanding
Persons entitled: B R Round W Davies Ellen V Homes
Description: Leasehold: 2,4,6,8 winnie road, selly oak, birmingham.
5 December 1933
Mortgage
Delivered: 7 December 1933
Status: Outstanding
Persons entitled: Mrs H. M. Nightingale
Description: Underleasehold: 53 burlington road, small heath, birmingham.
20 November 1933
Mortgage
Delivered: 25 November 1933
Status: Outstanding
Persons entitled: A. Barton Mrs C. Johnson
Description: Leasehold 155, 157,159,161,163 grove lane, handsworth…
14 November 1933
Mortgage
Delivered: 18 November 1933
Status: Outstanding
Persons entitled: R. W. Thompson
Description: Leasehold 169 and 171 devonshire street,birmingham and two…
2 November 1933
Mortgage
Delivered: 4 November 1933
Status: Outstanding
Persons entitled: A Barton
Description: Leasehold, 235 to 249 (odd) deakins road, yardley…
26 October 1933
Mortgage
Delivered: 30 October 1933
Status: Outstanding
Persons entitled: A. Barton
Description: Leasehold 6,8,10,12 ambersley road, balsall heath…
24 October 1933
Mortgage
Delivered: 26 October 1933
Status: Outstanding
Persons entitled: H. G. Round
Description: Leasehold "hawthorn villas" 227 & 229 washwood heath road…
14 October 1933
Mortgage
Delivered: 26 October 1933
Status: Outstanding
Persons entitled: Mrs C Adams
Description: Underleasehold 440, 440A, 440B, and 440C stratford road…
5 October 1933
Mortgage
Delivered: 7 October 1933
Status: Outstanding
Persons entitled: A Barton
Description: Leasehold 306 to 316 warwick road and 1 colebrook road…
5 October 1933
Mortgage
Delivered: 7 October 1933
Status: Outstanding
Persons entitled: A. Barton
Description: Leasehold 493 to 509 (odd) green lane, bordesley…
3 October 1933
Mortgage
Delivered: 7 October 1933
Status: Outstanding
Persons entitled: A Barton Mrs C. Johnson
Description: Freehold 4,6,8 bank street, kings heath,birmingham.
3 October 1933
Mortgage
Delivered: 7 October 1933
Status: Outstanding
Persons entitled: B.R. Round W. Davies Mrs. E. V. Homes
Description: Freehold: 10, 12, 22 & 28 bank st. Kings heath. Birmingham.
3 October 1933
Mortgage
Delivered: 7 October 1933
Status: Outstanding
Persons entitled: W.T. Orton
Description: Underleasehold: 440, 440A, 40B, 440C stratford road…
28 September 1933
Mortgage
Delivered: 30 September 1933
Status: Outstanding
Persons entitled: W.H. Hill
Description: Leasehold: 6,8,10,12 berkley road east, hay mills…
21 September 1933
Mortgage
Delivered: 23 September 1933
Status: Outstanding
Persons entitled: J Barker R W Thompson
Description: Freehold: "highfileds" laurel road, handsworth, birmingham.
7 September 1933
Mortgage
Delivered: 14 September 1933
Status: Outstanding
Persons entitled: E. R. Davies
Description: Freehold 46 frederick road, aston, birmingham.
31 August 1933
Mortgage
Delivered: 7 September 1933
Status: Outstanding
Persons entitled: Mrs a M Hodgkinson
Description: Leasehold 70 & 72 hunton road, erdington birmingham.
31 August 1933
Mortgage
Delivered: 7 September 1933
Status: Outstanding
Persons entitled: Mrs E D Dance
Description: Underleasehold 100 & 102 melton road, kings heath…
22 August 1933
Mortgage
Delivered: 23 August 1933
Status: Outstanding
Persons entitled: A Barton
Description: Leasehold property 1,2,4,5,6,9,10 church avenue, moseley…
22 August 1933
Mortgage
Delivered: 23 August 1933
Status: Outstanding
Persons entitled: Mrs a M Hodgkinson
Description: Underleasehold: 85 balsall heath road, birmingham and…
22 August 1933
Mortgage
Delivered: 23 August 1933
Status: Outstanding
Persons entitled: Mrs M Le Breton
Description: 165 & 167 grove lane handsworth birmingham.
1 August 1933
Mortgage
Delivered: 5 August 1933
Status: Outstanding
Persons entitled: C M Baker R a Eaton J Holmes(Exss of C a Baker Dec'd)
Description: House formerly known as "the johnsons head" forming the…
24 July 1933
Mortgage
Delivered: 29 July 1933
Status: Outstanding
Persons entitled: A Barton
Description: 166 to 186 st saviours road, saltley, birmingham.
18 July 1933
Mortgage
Delivered: 20 July 1933
Status: Outstanding
Persons entitled: Miss J Barker
Description: 71 grosvenor road, handsworth.
4 July 1933
Mortgage
Delivered: 8 July 1933
Status: Outstanding
Persons entitled: J Barker A V Hughes
Description: Freehold 183 + 185 jerrys lane, short heath, erdington…
3 July 1933
Mortgage
Delivered: 8 July 1933
Status: Outstanding
Persons entitled: R W Thompson
Description: Freehold: 183 & 185 jerrys lane, short heath, erdington…
3 July 1933
Mortgage
Delivered: 8 July 1933
Status: Outstanding
Persons entitled: C. M. Baker R. A. Eaton J. Holmes
Description: Land and 190 great hampton row, birmingham.
3 July 1933
Mortgage
Delivered: 6 July 1933
Status: Outstanding
Persons entitled: Mrs. J Barker
Description: 46 to 60 (even) bertram rd, smethwick, (leasehold).
18 June 1933
Mortgage
Delivered: 23 June 1933
Status: Outstanding
Persons entitled: A R Tanfield Mrs J E Collins H Brooks
Description: 76 & 77 great hampton road, birmingham.
16 June 1933
Charge
Delivered: 17 June 1933
Status: Outstanding
Persons entitled: W.H. Wilkinson
Description: Leasehold "oakroyd" 144 hamstead rd, handsworth, b'ham.
13 June 1933
Mortgage
Delivered: 15 June 1933
Status: Outstanding
Persons entitled: W G W Cornish
Description: Underleasehold 39 bankes rd small heath birmingham.
1 June 1933
Mortgage
Delivered: 6 June 1933
Status: Outstanding
Persons entitled: W.H. Wilkinson
Description: Leasehold: shustoke 169 hamstead road, handsworth…
26 May 1933
Mortgage
Delivered: 27 May 1933
Status: Outstanding
Persons entitled: J Webb
Description: Underleasehold 75 hoburoor road, small heath, birmingham.
29 April 1933
Charge
Delivered: 11 May 1933
Status: Outstanding
Persons entitled: G. Bowdler
Description: 61 bordesley green, birmingham.
24 April 1933
Deposit & deeds.
Delivered: 15 May 1933
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 48 + 49 st barr street ( and one at rear) bordesley…
24 April 1933
Mortgage
Delivered: 29 April 1933
Status: Outstanding
Persons entitled: A. Barton
Description: Leasehold: 51, 53, 55, 57 harrow rd, bournbrook, birmingham.
4 April 1933
Mortgage
Delivered: 5 April 1933
Status: Outstanding
Persons entitled: Mrs H M Nightingale
Description: Leasehold 82,88,90,92 burlington road, small heath…
4 April 1933
Mortgage
Delivered: 5 April 1933
Status: Outstanding
Persons entitled: J L Purnell
Description: 74 & 80 burlington rd, small heath, birmingham.
4 April 1933
Mortgage
Delivered: 5 April 1933
Status: Outstanding
Persons entitled: Miss E. Campbell J.H. Round
Description: 18,22, 24, 30, & 75 burlington rd, small heath, birmingham.
31 March 1933
Mortgage
Delivered: 5 April 1933
Status: Outstanding
Persons entitled: J H Round J W Martin
Description: Leasehold 30,32,34,36,38 cuthbert road, winson green…
29 March 1933
Mortgage
Delivered: 5 April 1933
Status: Outstanding
Persons entitled: Mrs F Sturges S Nightingale
Description: 29 the uplands, smethwick, staffs.
29 March 1933
Mortgage
Delivered: 5 April 1933
Status: Outstanding
Persons entitled: J. H. Round S.H. Johnson
Description: 24, 26 28 cuthbert rd, winson green, birmingham.
29 March 1933
Mortgage
Delivered: 5 April 1933
Status: Outstanding
Persons entitled: W. Bruton Mrs. L. Maiden
Description: 18, 20, 22 cuthbert rd, winson green, birmingham.
29 March 1933
Mortgage
Delivered: 5 April 1933
Status: Outstanding
Persons entitled: W. Davies J.W. Davies C.F. Ballinger
Description: 45 & 47 bellefield rd, winson green, b'ham.
22 March 1933
Legal charge
Delivered: 24 March 1933
Status: Outstanding
Persons entitled: A.R. Tanfield
Description: Freehold "allandale", "leonia", "brenda""hollywood"…
17 March 1933
Mortgage
Delivered: 17 March 1933
Status: Outstanding
Persons entitled: R Jones Mrs E D Dance
Description: 13-19 (odd) robert rd. Handsworth, b'ham.
17 March 1933
Mortgage
Delivered: 17 March 1933
Status: Outstanding
Persons entitled: Miss E Campbell J H Round
Description: Leasehold 98 to 104 (even) regent rd. Handsworth, b'ham.
23 February 1933
Mortgage
Delivered: 2 March 1933
Status: Outstanding
Persons entitled: South Birmingham Permanent Building Society
Description: F'hold land & 147 & 149 brunswick rd, balsall heath…
23 February 1933
Charge
Delivered: 27 February 1933
Status: Outstanding
Persons entitled: Miss M. Marsh
Description: 130 & 132 south rd, erdington, birmingham.
23 February 1933
Charge
Delivered: 27 February 1933
Status: Outstanding
Persons entitled: Miss M. Marsh
Description: 42 summer rd, erdington, birmingham.
20 February 1933
Mortgage
Delivered: 2 March 1933
Status: Outstanding
Persons entitled: South Birmingham Permanent Building Society
Description: Leasehold land & 26 golden hillock rd, small heath, b'ham.
14 February 1933
Mortgage
Delivered: 21 February 1933
Status: Outstanding
Persons entitled: South Birmingham Permanent Building Society
Description: Leasehold - 68 & 69 durham road, sparkhill, birmingham.
8 February 1933
Mortgage
Delivered: 14 February 1933
Status: Outstanding
Persons entitled: B R Round Mrs E Barratt
Description: 17,19,21 cowan road, saltley, birmingham.
8 February 1933
Mortgage
Delivered: 9 February 1933
Status: Outstanding
Persons entitled: Mrs a E Pasfield
Description: 25 twyning road, sturchley, birmingham.
8 February 1933
Mortgage
Delivered: 9 February 1933
Status: Outstanding
Persons entitled: B R Round Mrs E Barratt
Description: 197 lozells street, lozells, birmingham.
6 February 1933
Mortgage
Delivered: 8 February 1933
Status: Outstanding
Persons entitled: South Birmingham Permanent Money Society
Description: L'hold: 63 & 65 stratford road, camp hill, birmingham…
6 February 1933
Mortgage
Delivered: 8 February 1933
Status: Outstanding
Persons entitled: Mrs N. Goldman
Description: 1,3,5,7,Chudleigh road, erdington, birmingham and benefit…
4 February 1933
Mortgage
Delivered: 18 February 1933
Status: Outstanding
Persons entitled: South Birmingham Permanent Building Society
Description: Leasehold 1 clarendon place, church street, lozells…
1 February 1933
Mortgage
Delivered: 18 February 1933
Status: Outstanding
Persons entitled: South Brimingham Permanent Building Society
Description: Leasehold land & 244 & 246 washwood heath road, birmingham.
1 February 1933
Mortgage
Delivered: 8 February 1933
Status: Outstanding
Persons entitled: South Birmingham Permanent Building Society
Description: Freehold: 10 to 15 (incl) frederick rd, gravelly hill…
31 January 1933
Mortgage
Delivered: 8 February 1933
Status: Outstanding
Persons entitled: South Birmingham Permanent Building Society
Description: Leasehold: 179, 181, 183 gravelly hill, birmingham subject…
24 January 1933
Mortgage
Delivered: 28 January 1933
Status: Outstanding
Persons entitled: Mrs F Parker
Description: 110 fernlea road, sparkhill, birmingham.
24 January 1933
Mortgage
Delivered: 28 January 1933
Status: Satisfied
Persons entitled: Mrs J Baker
Description: 62 and 68 grantham road, sparkbrook, birmingham.
24 January 1933
Mortgage
Delivered: 28 January 1933
Status: Outstanding
Persons entitled: Mrs E D Dance R Jones
Description: 9 & 11 hamstead rd. Handsworth, birmingham.
24 January 1933
Mortgage
Delivered: 28 January 1933
Status: Outstanding
Persons entitled: J. L. Raynalt
Description: Leasehold: 39, 43, 45, 49 marlborough rd, small heath…
2 December 1932
Mortgage
Delivered: 6 December 1932
Status: Outstanding
Persons entitled: W. Homer Mrs. M. Homer
Description: Freehold; 190 trinity rd, aston, birmingham.