ESTATES & GENERAL LIMITED
Overview
| Company Name | ESTATES & GENERAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00050072 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ESTATES & GENERAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESTATES & GENERAL PLC | Jun 18, 1990 | Jun 18, 1990 |
| ESTATES & GENERAL INVESTMENTS PLC | Jul 14, 1987 | Jul 14, 1987 |
| ESTATES AND GENERAL INVESTMENTS PLC | Nov 11, 1896 | Nov 11, 1896 |
What are the latest accounts for ESTATES & GENERAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for ESTATES & GENERAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||
Termination of appointment of Maurice Moses Benady as a director on Oct 10, 2021 | 1 pages | TM01 | ||
Liquidators' statement of receipts and payments to Jan 20, 2021 | 19 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 20, 2020 | 19 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 20, 2019 | 22 pages | LIQ03 | ||
Receiver's abstract of receipts and payments to Feb 07, 2018 | 2 pages | 3.6 | ||
Liquidators' statement of receipts and payments to Jan 20, 2018 | 22 pages | LIQ03 | ||
Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on Aug 08, 2016 | 2 pages | TM02 | ||
Receiver's abstract of receipts and payments to Feb 07, 2017 | 2 pages | 3.6 | ||
Liquidators' statement of receipts and payments to Jan 20, 2017 | 19 pages | 4.68 | ||
Receiver's abstract of receipts and payments to Feb 07, 2016 | 2 pages | 3.6 | ||
Liquidators' statement of receipts and payments to Jan 20, 2016 | 19 pages | 4.68 | ||
Receiver's abstract of receipts and payments to Feb 07, 2015 | 2 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Feb 07, 2014 | 2 pages | 3.6 | ||
Liquidators' statement of receipts and payments to Jan 20, 2015 | 18 pages | 4.68 | ||
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 pages | AD01 | ||
Appointment of receiver or manager | 4 pages | RM01 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Receiver's abstract of receipts and payments to Feb 07, 2014 | 2 pages | 3.6 | ||
Liquidators' statement of receipts and payments to Jan 20, 2014 | 19 pages | 4.68 | ||
Receiver's abstract of receipts and payments to Feb 07, 2014 | 2 pages | 3.6 | ||
Liquidators' statement of receipts and payments to Jan 20, 2013 | 22 pages | 4.68 | ||
Receiver's abstract of receipts and payments to Feb 07, 2013 | 2 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Feb 07, 2012 | 3 pages | 3.6 | ||
Who are the officers of ESTATES & GENERAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Christopher George | Director | Line Wall Road FOREIGN Gibraltar 57/63 Gibraltar | Gibraltar | British | 80132540001 | |||||||||
| TRAFALGAR OFFICERS LIMITED | Director | 5 Wigmore Street W1U 1PB London 3rd Floor |
| 135316290001 | ||||||||||
| CULL, David Geoffrey Maurice | Secretary | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | 84076630001 | ||||||||||
| HOLLAND, Philip John | Secretary | 61 Badgers Gate LU6 2BF Dunstable Bedfordshire | British | 163838050001 | ||||||||||
| JACOBS, Adrian Mark | Secretary | 13 Beaufort Gardens Hendon NW4 3QN London | British | 59392140001 | ||||||||||
| F&C REIT (CORPORATE SERVICES) LIMITED | Secretary | Wigmore Street W1U 1PB London 5 United Kingdom |
| 79571870006 | ||||||||||
| ANAHORY, Moshe Jaacov | Director | 608 Eurotowers Europort Gibraltar | United Kingdom | British | 88548180001 | |||||||||
| BENADY, Maurice Moses | Director | 57/63 Line Wall Road Gibraltar | Gibraltar | British | 69435160001 | |||||||||
| BENADY, Maurice Moses | Director | Bishop Rapallo's Ramp Gibraltar 1b | Gibraltar | British | 69435160001 | |||||||||
| BLOOMFIELD, David William | Director | Hillcroft The Drive Harefield Place UB10 8AQ Ickenham Middlesex | British | 7927670001 | ||||||||||
| CLEGG, Barry Stuart | Director | The Gate House 18a Ducks Hill Road HA6 2NR Northwood Middlesex | United Kingdom | British | 11296610002 | |||||||||
| CULL, David Geoffrey Maurice | Director | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | 84076630001 | ||||||||||
| DOSSETT, Roger John | Director | Charlecote Harewood Road HP8 4UA Chalfont St Giles Buckinghamshire | England | British | 116927100001 | |||||||||
| HOLLAND, Philip John | Director | 61 Badgers Gate LU6 2BF Dunstable Bedfordshire | England | British | 163838050001 | |||||||||
| LLOYD, David Griffith | Director | Edenbridge House TN8 6SJ Edenbridge Kent | British | 40639900001 | ||||||||||
| MCGRATH, Kevin David | Director | 19 Elm Avenue W5 3XA London | England | British | 83872490002 | |||||||||
| PROWTING, Peter Brian | Director | Old Farm House SL3 6HU Fulmer Buckinghamshire | United Kingdom | British | 11296620003 | |||||||||
| SHEPPARD, Martin Paul | Director | 53 Etchingham Park Road N3 2EB London | United Kingdom | British | 127658820001 | |||||||||
| SMITH, Ivor | Director | 3 Shirehall Lane NW4 2PE London | United Kingdom | British | 21120940002 | |||||||||
| WHITE, Christopher George | Director | 9 4 Naval Hospital Hill Gibraltar | British | 99490560001 | ||||||||||
| WILSON, Thomas Frederick | Director | Myton House Manor Fields Putney Heath Putney SW15 3NJ London | British | 35556920001 | ||||||||||
| REIT (CORPORATE SERVICES) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 79571870001 | |||||||||||
| REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 |
Does ESTATES & GENERAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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 | ||||