ESTATES & GENERAL LIMITED

ESTATES & GENERAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameESTATES & GENERAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00050072
    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 ESTATES & GENERAL LIMITED?

    • (7011) /

    Where is ESTATES & GENERAL LIMITED located?

    Registered Office Address
    BEGBIES TRAYNOR (CENTRAL) LLP
    31st Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ESTATES & GENERAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESTATES & GENERAL PLCJun 18, 1990Jun 18, 1990
    ESTATES & GENERAL INVESTMENTS PLCJul 14, 1987Jul 14, 1987
    ESTATES AND GENERAL INVESTMENTS PLCNov 11, 1896Nov 11, 1896

    What are the latest accounts for ESTATES & GENERAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for ESTATES & GENERAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Termination of appointment of Maurice Moses Benady as a director on Oct 10, 2021

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jan 20, 2021

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 20, 2020

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 20, 2019

    22 pagesLIQ03

    Receiver's abstract of receipts and payments to Feb 07, 2018

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 20, 2018

    22 pagesLIQ03

    Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on Aug 08, 2016

    2 pagesTM02

    Receiver's abstract of receipts and payments to Feb 07, 2017

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 20, 2017

    19 pages4.68

    Receiver's abstract of receipts and payments to Feb 07, 2016

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 20, 2016

    19 pages4.68

    Receiver's abstract of receipts and payments to Feb 07, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Feb 07, 2014

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 20, 2015

    18 pages4.68

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 31St Floor 40 Bank Street London E14 5NR on Sep 26, 2014

    2 pagesAD01

    Appointment of receiver or manager

    4 pagesRM01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Feb 07, 2014

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 20, 2014

    19 pages4.68

    Receiver's abstract of receipts and payments to Feb 07, 2014

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 20, 2013

    22 pages4.68

    Receiver's abstract of receipts and payments to Feb 07, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Feb 07, 2012

    3 pages3.6

    Who are the officers of ESTATES & GENERAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Christopher George
    Line Wall Road
    FOREIGN Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    FOREIGN Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540001
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeUK Limited Company
    Registration Number6745658
    135316290001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Secretary
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Secretary
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    British163838050001
    JACOBS, Adrian Mark
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    Secretary
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    British59392140001
    F&C REIT (CORPORATE SERVICES) LIMITED
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    ANAHORY, Moshe Jaacov
    608 Eurotowers
    Europort
    Gibraltar
    Director
    608 Eurotowers
    Europort
    Gibraltar
    United KingdomBritish88548180001
    BENADY, Maurice Moses
    57/63 Line Wall Road
    Gibraltar
    Director
    57/63 Line Wall Road
    Gibraltar
    GibraltarBritish69435160001
    BENADY, Maurice Moses
    Bishop Rapallo's Ramp
    Gibraltar
    1b
    Director
    Bishop Rapallo's Ramp
    Gibraltar
    1b
    GibraltarBritish69435160001
    BLOOMFIELD, David William
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    Director
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    British7927670001
    CLEGG, Barry Stuart
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    Director
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    United KingdomBritish11296610002
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    DOSSETT, Roger John
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Director
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    EnglandBritish116927100001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Director
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    EnglandBritish163838050001
    LLOYD, David Griffith
    Edenbridge House
    TN8 6SJ Edenbridge
    Kent
    Director
    Edenbridge House
    TN8 6SJ Edenbridge
    Kent
    British40639900001
    MCGRATH, Kevin David
    19 Elm Avenue
    W5 3XA London
    Director
    19 Elm Avenue
    W5 3XA London
    EnglandBritish83872490002
    PROWTING, Peter Brian
    Old Farm House
    SL3 6HU Fulmer
    Buckinghamshire
    Director
    Old Farm House
    SL3 6HU Fulmer
    Buckinghamshire
    United KingdomBritish11296620003
    SHEPPARD, Martin Paul
    53 Etchingham Park Road
    N3 2EB London
    Director
    53 Etchingham Park Road
    N3 2EB London
    United KingdomBritish127658820001
    SMITH, Ivor
    3 Shirehall Lane
    NW4 2PE London
    Director
    3 Shirehall Lane
    NW4 2PE London
    United KingdomBritish21120940002
    WHITE, Christopher George
    9
    4 Naval Hospital Hill
    Gibraltar
    Director
    9
    4 Naval Hospital Hill
    Gibraltar
    British99490560001
    WILSON, Thomas Frederick
    Myton House Manor Fields
    Putney Heath Putney
    SW15 3NJ London
    Director
    Myton House Manor Fields
    Putney Heath Putney
    SW15 3NJ London
    British35556920001
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    79571870001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does ESTATES & GENERAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Eleventh supplemental trust deed
    Created On Aug 15, 2006
    Delivered On Aug 30, 2006
    Outstanding
    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
    L/H land and buildings k/a tontines hanley stoke on trent t/n SF414169 together with all buildings and erections and fixtures and fittings and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumberances. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited
    Transactions
    • Aug 30, 2006Registration of a charge (395)
    Ninth supplemental trust
    Created On Dec 01, 2005
    Delivered On Dec 02, 2005
    Outstanding
    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
    First specific security the capital sum of £13,750,000 and the investments. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    Debenture
    Created On Sep 15, 2004
    Delivered On Sep 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all of the chargor's rights to and title and interest from time to time in the real properties specified in part iii of schedule 2. by way of floating charge (I) the whole of its assets, present and future and (ii) the whole of its assets situated in scotland.. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International (The "Security Trustee")
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    Sixth supplemental trust deed
    Created On Feb 18, 2003
    Delivered On Feb 25, 2003
    Partially satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £3,500,000 and the investments from time to time representing the same.
    Persons Entitled
    • Axa Insurance PLC
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Sep 01, 2000
    Delivered On Sep 05, 2000
    Partially satisfied
    Amount secured
    The principal of and interest on the £3,000,000 12.4% first mortgage debenture stock 2008 and the £18,000,000 11.25% first mortgage debenture stock of estates & general PLC and all other monies intended to be secured by the deed and deeds supplemental thereto
    Short particulars
    F/H land at lower end chorleywood t/n HD190157 together with all buildings and erections fixtures and fittings fixed plant and machinery and all improvements and additions thereto.
    Persons Entitled
    • Axa Insurance PLC
    Transactions
    • Sep 05, 2000Registration of a charge (395)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Aug 24, 1998
    Delivered On Aug 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined in the composite guarantee and mortgage debenture), the payment and discharge of which are the subject of covenants, undertakings, guarnatees, and agreements contained in the composite guarantee and mortgage debenture and the supplemental debenture
    Short particulars
    (A) all moneys whether principal or interest owing now and/or from time to time on the security of the legal mortgage dated 24TH september 1991 between (1) ka-ar construction limited and (2) estates & general PLC ("the mortgage") and the benefit of the mortgage (unless the mortgage was effected by demise or sub-demise) and any other securities at any time held by the mortgagor for the mortgage debt to hold to the security trustee absolutely subject to the proviso for redemption contained in the supplemental debenture;. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 1998Registration of a charge (395)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Dec 23, 1997
    Delivered On Jan 08, 1998
    Outstanding
    Amount secured
    The principal of and interest on the £3,000,000 12.4 per cent. First mortgage debenture stock 2008 and on the £18,000,000 11.25 per cent. First mortgage debenture stock 2018 of estates & general PLC and all other moneys intended to be secured by the above deed and deeds dated 21.12.83, 23.8.85, 10.9.85, 14.5.86, 27.4.87, 28.4.87, 22.2.89, 26.6.91, 12.7.91, 11.11.91, 15.1.93, 10.8.93, 13.8.93, 15.9.93, 3.3.95, 23.6.95 and 26.11.97 to which it is supplemental
    Short particulars
    Freehold 25 to 35 (odd numbers) castle way, southampton title number hp 101820; leasehold the tontines shopping centre hanley title number sf 286975; freehold manfield park guildford road cranleigh title number sy 488061; freehold land at lower end chorleywood title number hd 190157; freehold 69/70 high street, thame title number on 59401; freehold property at prebendal court oxford road aylesbury buckinghamshire and all buildings, erections, fixtures, fittings, fixed plant and machinery, all improvements, additions, benefit of all leases, underleases, tenancies, agreements for lease, rights, covenants, and conditions.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Jan 08, 1998Registration of a charge (395)
    • Mar 28, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • May 10, 2004Statement that part or whole of property from a floating charge has been released (403b)
    Letter of pledge
    Created On Jan 23, 1997
    Delivered On Feb 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 1997Registration of a charge (395)
    • Jul 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Fourth supplemental trust deed
    Created On Sep 15, 1993
    Delivered On Sep 24, 1993
    Outstanding
    Amount secured
    £3,000,000 12.4% first mortgage debenture stock 2008 and the £18,000,000 11.25% first mortgage debenture stock 2018 of estates & general PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined)
    Short particulars
    See form 395. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Sep 24, 1993Registration of a charge (395)
    • Dec 14, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • 2Feb 10, 2011Appointment of a receiver or manager (LQ01)
    • 2Jun 10, 2014Notice of ceasing to act as a receiver or manager (RM02)
    • 2Jun 10, 2014Appointment of a receiver or manager (RM01)
      • Case Number 2
    Composite guarantee and mortgage debenture
    Created On Aug 04, 1992
    Delivered On Aug 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture and the security constituted thereby
    Short particulars
    (For full details of charge see form 395 and contd sheets for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC as Security Trustee for Itself as a Secured Party and for the Banks (All as Defined)
    Transactions
    • Aug 19, 1992Registration of a charge (395)
    • Mar 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 30, 1992
    Delivered On Aug 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the charge
    Short particulars
    Prebendal court, oxford road, aylesbury, bucks.
    Persons Entitled
    • Commerzbank Ag
    Transactions
    • Aug 14, 1992Registration of a charge (395)
    • Mar 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Feb 07, 1992
    Delivered On Feb 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from crosstyle PLC to the chargee on any account whatsoever
    Short particulars
    17 high street, thame t/n-DN126205.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 11, 1992Registration of a charge (395)
    • Dec 14, 1996Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Feb 07, 1992
    Delivered On Feb 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from crosstyle PLC to the chargee on any account whatsoever
    Short particulars
    40 lower icknield way, chinnor t/n-ON112789.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 11, 1992Registration of a charge (395)
    • Mar 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgae
    Created On Feb 07, 1992
    Delivered On Feb 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from crosstyle PLC to the chargee on any account whatsoever
    Short particulars
    "Troutbeck", 31 wyatts road, choleywood, t/n-HD184877.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 11, 1992Registration of a charge (395)
    • Mar 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Feb 07, 1992
    Delivered On Feb 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from crosstyle PLC to the chargee on any account whatsoever
    Short particulars
    10/12 temple end, high wycombe t/n-BM123266.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 11, 1992Registration of a charge (395)
    • Mar 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Feb 07, 1992
    Delivered On Feb 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from crosstyle PLC to the chargee on any account whatsoever
    Short particulars
    Unit 1, triangle business park, wendover road, stock mandeville, buckinghamshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 11, 1992Registration of a charge (395)
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Subcharge
    Created On Dec 24, 1991
    Delivered On Dec 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 lower icknield way chinnor oxfordshire t/n-ON112789.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 31, 1991Registration of a charge (395)
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Subcharge
    Created On Dec 24, 1991
    Delivered On Dec 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17 high street, thame oxfordshire t/n ON126205.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 31, 1991Registration of a charge (395)
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Subcharge
    Created On Dec 24, 1991
    Delivered On Dec 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a "troutbeck", 31 wyatts road chorleywood hertfordshire t/n-HD184877.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 31, 1991Registration of a charge (395)
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Subcharge
    Created On Dec 24, 1991
    Delivered On Dec 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10-12 temple end, high wycombe, buckinghamshire t/n-BM123266.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 31, 1991Registration of a charge (395)
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of release & substitution
    Created On Jul 12, 1991
    Delivered On Jul 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    £1,200,000 & the investments from time to time.
    Persons Entitled
    • Guardian Royal Exchange Assuarance PLC
    Transactions
    • Jul 16, 1991Registration of a charge
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of release & substitution
    Created On Jun 26, 1991
    Delivered On Jul 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    £1,104,000 & the investments for the timebeing.
    Persons Entitled
    • Guardian Royal Exchange Assuarance PLC
    Transactions
    • Jul 04, 1991Registration of a charge
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Letter confirming deposit of deeds by way of equitable mortgage
    Created On Nov 02, 1990
    Delivered On Nov 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    Prebendal court, oxford road, alesbury, buckinghamshire.
    Persons Entitled
    • Commerzbank A.G
    Transactions
    • Nov 08, 1990Registration of a charge
    • Aug 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Equitable charge without written instrument
    Created On Feb 14, 1990
    Delivered On Mar 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a letter dated 14/2/90
    Short particulars
    1) fund lying to teh south-west of sunderland avenue bowerhill melksham wilkshire title no wt 72820 2) all that estate right title and interest as is owned by by county & surburbon properties limited in the land at outmarsh railway farm semington trowbridge wiltshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 02, 1990Registration of a charge
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    General charge
    Created On Nov 08, 1989
    Delivered On Nov 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge ovoer all the company's estates or interests in any f/h or l/h property now or at any time belonging to or charged to the company and/or the proceedsd of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 20, 1989Registration of a charge
    • Feb 15, 1992Statement of satisfaction of a charge in full or part (403a)

    Does ESTATES & GENERAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2011Commencement of winding up
    Jun 26, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    Mark Robert Fry
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    2Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Nicholas Guy Edwards
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    receiver manager
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Louise Mary Brittain
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    receiver manager
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Lee Antony Manning
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    administrative receiver
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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