PILGRIM TRUSTEE SERVICES LTD
MANCHESTER PREMIER PENSION SOLUTIONS LIMITED

Hellopages » Greater Manchester » Manchester » M1 3BN

Company number 04399012
Status Liquidation
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address 3 PICCADILLY PLACE, LONDON ROAD, MANCHESTER, M1 3BN
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Satisfaction of charge 54 in full; Satisfaction of charge 26 in full; Notice of ceasing to act as receiver or manager. The most likely internet sites of PILGRIM TRUSTEE SERVICES LTD are www.pilgrimtrusteeservices.co.uk, and www.pilgrim-trustee-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Burnage Rail Station is 4 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pilgrim Trustee Services Ltd is a Private Limited Company. The company registration number is 04399012. Pilgrim Trustee Services Ltd has been working since 20 March 2002. The present status of the company is Liquidation. The registered address of Pilgrim Trustee Services Ltd is 3 Piccadilly Place London Road Manchester M1 3bn. . Secretary PUGH, John Anthony has been resigned. Secretary WEIR, Clive Jonathan has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director EDMONDS, Stephen Paul has been resigned. Director PUGH, John Anthony has been resigned. Director THACKERAY, Laurence has been resigned. Director WARD, Stephen Alexander has been resigned. Director WEIR, Clive Jonathan has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Resigned Directors

Secretary
PUGH, John Anthony
Resigned: 12 June 2012
Appointed Date: 13 June 2003

Secretary
WEIR, Clive Jonathan
Resigned: 13 June 2003
Appointed Date: 20 March 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Director
EDMONDS, Stephen Paul
Resigned: 09 May 2005
Appointed Date: 01 December 2003
74 years old

Director
PUGH, John Anthony
Resigned: 12 June 2012
Appointed Date: 01 December 2003
75 years old

Director
THACKERAY, Laurence
Resigned: 12 September 2012
Appointed Date: 16 May 2005
63 years old

Director
WARD, Stephen Alexander
Resigned: 10 November 2011
Appointed Date: 20 March 2002
70 years old

Director
WEIR, Clive Jonathan
Resigned: 13 June 2003
Appointed Date: 20 March 2002
63 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

PILGRIM TRUSTEE SERVICES LTD Events

13 Dec 2016
Satisfaction of charge 54 in full
04 Aug 2016
Satisfaction of charge 26 in full
11 Jun 2015
Notice of ceasing to act as receiver or manager
11 Jun 2015
Receiver's abstract of receipts and payments to 23 April 2015
11 Jun 2015
Receiver's abstract of receipts and payments to 11 December 2014
...
... and 162 more events
09 Apr 2002
New director appointed
09 Apr 2002
New secretary appointed;new director appointed
09 Apr 2002
Secretary resigned
09 Apr 2002
Director resigned
20 Mar 2002
Incorporation

PILGRIM TRUSTEE SERVICES LTD Charges

2 May 2012
Legal charge
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C
Description: 329 north road clayton manchester. T/no.LA97853. A floating…
20 January 2012
Mortgage
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a ferryview riverviewroad bromborough wirral…
4 January 2012
Legal charge
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 101/111 turton street off slater lane bolton greater…
12 August 2011
Third party legal charge
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of aspenden road…
26 July 2011
Legal charge
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Herbert brown house whiteley street milnsbridge…
15 July 2011
Legal mortgage
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings known as warehouse C5 of the si…
15 July 2011
Legal mortgage
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings k/a warehouse C5 of the…
12 May 2011
Legal mortgage
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a unit 2, rhino court, bramhall moor lane…
26 April 2011
Legal mortgage
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H former gx bowl, kathryn avenue, monks cross, york now…
20 April 2011
Legal charge
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to lammas lane, east kneeton road east…
23 December 2010
Legal charge
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st andrews house 62 bridge street…
23 December 2010
Legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Vernon Building Society
Description: Chamart house haigh avenue stockport t/no. GM886571.
7 December 2010
Legal charge
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Vernon Building Society
Description: Lambert house brook street glossop derbyshire part t/no…
23 April 2010
Third party legal charge trust
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 27/28 cornhill bridgwater somerset t/no…
24 June 2009
Third party legal charge
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Swaynes workshop bridgwater t/n ST262799, by way of fixed…
8 April 2009
Mortgage
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Windsor house 26 college square stokesley north yorkshire…
24 March 2009
Third party legal charge
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 brookside industrial estate waterloo road stockport…
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property 6 rannoch close kettering t/n NN26022.
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 12 spratton road brixworth t/no NN264170.
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 37 balmoral avenue t/no NN186613.
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 180 south park road maidstone t/no K567620.
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 8 johnson crescent heacham kings lynn t/no…
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 24 ferring marine worthing t/no SX124024.
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 308 highbury grove portsmouth t/no…
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat 3 longford court 6 longford road…
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 74 hikkside avenue kettering t/no NN1267.
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 47 whitehill road desborough t/no NN54330.
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat 33 homesteyne house 11-13 broadwater…
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 60 camargue drive march cambridgeshire…
12 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 31 york street stone t/no SF299162.
12 January 2009
Legal charge
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 charles close, toftwood, dereham t/no NK131373 by way of…
1 September 2008
Third party legal charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 north street bridgwater by way of fixed charge, the…
9 June 2008
Standard security dated 9TH june 2008 and 16TH june 2008
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The wynd theatre the wynd melrose.
22 April 2008
Third party legal charge
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 dickens court enterprise close medway city estate…
12 March 2008
Third party legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings on the north west side of aspenden road…
12 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold being unit 404 the waterfront stonehouse park…
8 February 2008
Third party legal charge
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of black hill, verwood, wimborne…
17 January 2008
Security agreement
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Credit Suisse (UK) Limited
Description: The credit balances, the securities, the metals and any…
19 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 13 December 2016
Persons entitled: Bank of Scotland PLC
Description: Pecks restaurant newcastle road moreton nr congleton…
8 November 2007
Legal charge
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: 70 high street littlehampton west sussex.
26 October 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Intec house priestley road wardley industrial estate…
16 October 2007
Third party legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36-38 north street bridgwater somerset. By way of fixed…
13 July 2007
Third party legal charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 bedford street, leigh, greater manchester. By way of…
13 July 2007
Third party legal charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 church street leigh. By way of fixed charge the benefit…
6 July 2007
Third party legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7A baglan energy park baglan port talbot. By way of fixed…
27 June 2007
Legal charge
Delivered: 16 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cartwright arms aynho. Fixed charge all buildings and other…
13 April 2007
Third party legal charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 oasis business park road one winsford industrial…
23 March 2007
Third party legal charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2, 33 stannary street lonodn. By way of fixed charge…
8 January 2007
Third party legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units e&f manor buildings flint trade park holywell road…
20 December 2006
Third party legal charge
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fern lodge 108 broad road bocking essex. By way of fixed…
11 August 2006
Standard security which was presented for registration in scotland on 29 january 2007 and dated 07 august 2006 and
Delivered: 29 January 2007
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Knowetownhead farm, hawick, roxburgh.
15 May 2006
Legal charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Units 1A1,1A2,1B,1C 2 and 3 phoenix plaza guildford street…
12 May 2006
Third party legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bank house market street congleton cheshire. By way of…
11 May 2006
Third party legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property situate to the south of gonerby lane…
5 May 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: F/H land and premises k/a 177/177A london road camberley…
24 April 2006
Legal charge
Delivered: 27 April 2006
Status: Satisfied on 4 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a unit 7 checkpoint court, sadler road…
21 April 2006
Third party legal charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Larchfield industrial estate dowlish ford ilminster…
5 April 2006
Legal charge
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 1 high street and 2 west end, minchinhampton t/no.GR142870…
5 April 2006
Charge over deposit account
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: All monies standing to the credit of the sterling deposit…
5 April 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 memorial road worsley manchester. Fixed charge all…
31 March 2006
Legal charge
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: The properties k/a flat 3, 4, 5, 9, 10, 11 pegasus court…
1 March 2006
Legal charge
Delivered: 8 March 2006
Status: Satisfied on 10 February 2010
Persons entitled: Nationwide Building Society
Description: F/H land being 118 mackintosh place cardiff WA275304…
1 March 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 66 tenterden drive canterbury kent t/no…
1 March 2006
Legal charge
Delivered: 8 March 2006
Status: Satisfied on 28 January 2010
Persons entitled: Nationwide Building Society
Description: F/H land being 2 downs road canterbury kent t/no K32997…
2 November 2005
Third party legal charge
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land lying to the north west of great…
2 November 2005
Third party legal charge
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land and buildings on the north west side…
2 November 2005
Third party legal charge
Delivered: 7 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 35 tenterden drive, canterbury, kent.
2 November 2005
Third party legal charge
Delivered: 7 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a dukes mill centre, broadwater road, romsey.
2 November 2005
Third party legal charge
Delivered: 7 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit e, pullman business park pullman way…
27 October 2005
A standard security which was presented for registration in scotland on 26 may 2006 and
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Shop 3 mugdock road milngavie t/no dmb 4524.
27 October 2005
A standard security which was presented for registration in scotland on 26TH may 2006 and
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The subjects at 81 kilmarnock road glasgow t/no gla 137350.
27 October 2005
A standard security which was presented for registration in scotland on 26TH may 2006 and
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Subjects at 517 duke street glasgow t/no gla 92976.
27 October 2005
A standard security which was presented for registration in scotland on 26TH may 2006 and
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Subjects k/a 30-40 john street penicuik t/no mid 34651.
27 October 2005
A standard security which was presented for registration in scotland on 26TH may 2006 and
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All and whole the subjects at 138 high street lochee dundee…
27 October 2005
A standard security which was presented for registration in scotland on 26TH may 2005 and
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 99 byres road glasgow t/no gla 72834.
27 October 2005
Standard security which was presented for registration in scotland on 26 may 2006 and
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole (one) the subjects k/a numbered 34-44 and…
27 October 2005
A standard security which was presented for registrationin scotland on 26 may 2006 and
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects known as and forming 72/78 mill…
11 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: Plot 46 chilton lodge bridgewater somerset floating charge…
12 September 2005
Third party legal charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at albert road st phillips bristol t/no's BL66326 and…
22 August 2005
Third party legal charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a crown works, crown road, portslade, east…
10 August 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 22-24 king street maidenhead berkshire. Together with all…
29 July 2005
Third party legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situate at oxford street leigh wigan…
28 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St giles house 38 york road northampton fixed charge all…
31 March 2005
Legal charge
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 1 , 2 & 3 elisabeth court lichfield road four oaks. See the…
30 March 2005
Legal charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 58 & 60 alton road wallisdown bournemouth dorset t/nos…
11 February 2005
Third party legal charge
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 dukes mill, romsey, hampshire. T/no HP462400. By way of…
7 December 2004
Third party legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 8,9,9A,10A and 10B at three springs trading estate…
1 April 2003
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC (Formerly Known as Sun Bank PLC)
Description: 12 ringwood close canterbury kent t/n K428036, floating…
13 December 2002
Charge
Delivered: 24 August 2005
Status: Satisfied on 23 August 2007
Persons entitled: Church House Trust PLC
Description: Ground floor shop 1 high street thames ditton.
4 September 2002
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC (Formerly Known as Sun Bank PLC)
Description: 74 flora street cathays cardiff t/n WA117541, floating…
26 July 2002
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC (Formerly Known as Sun Bank PLC)
Description: 27 dogfield street cardiff t/n WA45765, floating charge all…
5 February 2002
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 30 headcorn drive canterbury kent t/no K393446 and a…
6 June 2001
Legal charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The tudor house high street alfriston t/n ESX72240 by way…
5 July 1999
Legal charge
Delivered: 24 May 2006
Status: Satisfied on 21 August 2014
Persons entitled: Abbey National PLC
Description: 43 sedgley road winton bournemouth t/no DT128667 floating…
11 December 1997
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 98 broad street canterbury t/no K576088 and floating charge…