HUNTER ESTATES LIMITED
Overview
| Company Name | HUNTER ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00266012 |
| 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 HUNTER ESTATES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HUNTER ESTATES LIMITED located?
| Registered Office Address | C/O Mazars Llp, 1st Floor Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUNTER ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUNTER (ESTATES) LIMITED | Jan 10, 1989 | Jan 10, 1989 |
| MALLINSON - DENNY (ESTATES) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| NORCROSS PANEL PLYWOOD COMPANY,LIMITED (THE) | Jun 08, 1932 | Jun 08, 1932 |
What are the latest accounts for HUNTER ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for HUNTER ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | 2 pages | AD02 | ||||||||||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Sep 21, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 08, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Statement of capital on Jul 16, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Tp Directors Ltd as a director on Jun 25, 2021 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 28, 2019 | 18 pages | AA | ||||||||||
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Dec 19, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Wickes Limited as a person with significant control on Dec 19, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Wickes Limited as a person with significant control on Oct 16, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 29, 2018 | 18 pages | AA | ||||||||||
Termination of appointment of John Peter Carter as a director on May 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of HUNTER ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England England |
| 186000060001 | ||||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 137582690004 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | 65678800002 | ||||||||||
| RIMMER, Barbara | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 76973560002 | ||||||||||
| STOKES-SMITH, Keith Reginald | Secretary | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | 75650590001 | ||||||||||
| ARCHER, William Ernest | Director | The Priory 2 Astley Close WA16 8GJ Knutsford Cheshire | British | 15170380004 | ||||||||||
| BAMFORD, Carmel | Director | 36 Enmore Gardens East Sheen SW14 8RF London | British | 17771540001 | ||||||||||
| BATTERSBY, Geoffrey Brian | Director | 15 High Street Weedon HP22 4NW Aylesbury Buckinghamshire | British | 41548740002 | ||||||||||
| BHOTE, Sanaya Homi | Director | 50 Bonnersfield Lane HA1 2LE Harrow Middlesex | British | 72716110002 | ||||||||||
| BIRD, Jeremy | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 111434190001 | |||||||||
| BIRD, Richard Sidney | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | British | 111500210001 | ||||||||||
| BUFFIN, Anthony David | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British | 178011680002 | |||||||||
| CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 46226920007 | |||||||||
| COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 104472550001 | |||||||||
| CORNER, Michael Richmond | Director | 95 Castelnau Barnes SW13 London | British | 21206150001 | ||||||||||
| EDWARDS, Fredderick George | Director | 16 Caledon Road HP9 2BX Beaconsfield Buckinghamshire | British | 75885570001 | ||||||||||
| FRIEDMAN, Douglas Benjamin | Director | 46 Lankaster Gardens N2 9AJ London | American | 15200060001 | ||||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 72135950007 | |||||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||||||
| JONES, Paul Samuel | Director | Brooklyn Newell Green Warfield RG42 6AJ Bracknell Berkshire | British | 75187050001 | ||||||||||
| PENNY, Michael William Harrison | Director | Windrush 9 Downsway GU1 2YA Guildford Surrey | United Kingdom | British | 144262470001 | |||||||||
| RICE, John Michael | Director | Wayside Cottage Street Lane Rodeheath ST7 3SN Cheshire | British | 72718070001 | ||||||||||
| STOKES-SMITH, Keith Reginald | Director | 5a The Broadway Penn Road HP9 2PD Beaconsfield Buckinghamshire | British | 75650590001 | ||||||||||
| THACKER, Colin David | Director | Old Place Farm Birling Road Ryarsh ME19 5JS West Malling Kent | United Kingdom | British | 39672600001 | |||||||||
| THOMAS, Geoffrey John | Director | 8 Stanbrooke Way Church Lane Yielden MK44 1AU Bedford North Bedfordshire | British | 42980950001 | ||||||||||
| WILSON, Geoffrey Charles | Director | Broadoaks 237 Seabridge Lane ST5 3TB Newcastle Under Lyme Staffordshire | British | 72996700001 |
Who are the persons with significant control of HUNTER ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travis Perkins Financing Company No.3 Limited | Dec 19, 2019 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wickes Limited | Apr 06, 2016 | 19 Colonial Way WD24 4JL Watford Vision House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HUNTER ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A standard security which was presented for registration in scotland on 10 march 2004 and | Created On Sep 16, 2003 Delivered On Mar 19, 2004 | Satisfied | Amount secured All monies due or to become due from the issuer and each of the other guarantors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Tenants interest in the lease relating to unit number 11 elgin street industrial estate dunfermaline fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 17 october 2003 and | Created On Sep 16, 2003 Delivered On Oct 25, 2003 | Satisfied | Amount secured All monies due or to become due from the issuer and each of the other guarantors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole the tenants' interest in the lease the subjects therein described lying in the said county of angus. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A mezzanine debenture | Created On Jul 28, 2003 Delivered On Aug 13, 2003 | Satisfied | Amount secured All monies due or to become due from the issuer and each of the other guarantors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 10 march 2004 and | Created On Jun 19, 2003 Delivered On Mar 19, 2004 | Satisfied | Amount secured All monies due or to become due from each charging company and each of the other obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The tenants interest in the lease relating to unit number 11 elgin street industrial estate dunfermaline fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 6 june 2003 and | Created On Jan 29, 2003 Delivered On Jun 13, 2003 | Satisfied | Amount secured All monies due or to become due from each charging company and each of the other obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole the tenant's interest in the lease between dukeminster limited and hunter estates limited and wickes holdings limited dated 19 december. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Senior security accession deed | Created On Jan 29, 2003 Delivered On Feb 13, 2003 | Satisfied | Amount secured All money and liabilities due or to become due from each charging company and each of the other obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Thimble mill lane,aston,WM305958; cheston rd,aston,bridgewater rd,bridgewater; ST115690. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Subordinated security accession deed | Created On Jan 29, 2003 Delivered On Feb 13, 2003 | Satisfied | Amount secured All money and liabilities due or to become due from each charging company and each of the other obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (I) thimble mill lane,aston; WM305958; (ii) cheston rd,aston;(iii) bridgewater rd,bridgewater; ST115690. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed between the company, focus do it all limited (the "parent") and ing bank N.V., london branch (the "security agent") supplemental to a debenture entered into pursuant to the subordinated loan agreement dated 29.12.00 between inter alia, the parent and the security agent | Created On Jan 16, 2001 Delivered On Jan 31, 2001 | Satisfied | Amount secured All money and liabilities now or hereafter due, owing or incurred to the secured parties (or any of them) by each charging company and each of the other obligors under the finance documents (or any of them) in whatsoever manner together with all interest accruing thereon and all costs, charges and expenses incurred by any of the secured parties | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 29, 2000 Delivered On Jan 09, 2001 | Satisfied | Amount secured All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors under the finance documents (as defined),to the secured parties (or any of them) on any account whatsoever | |
Short particulars 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
| ||||
| Security accession deed supplemental to a debenture dated 26 september 2000 previously supplemented and amended by earlier security accession deeds (if any) (the "debenture") | Created On Oct 27, 2000 Delivered On Nov 06, 2000 | Satisfied | Amount secured All money and liabilities due or to become due from the company to the chargee under the finance documents (or any of them) on any account whatsoever | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jan 07, 1997 Delivered On Jan 15, 1997 | Satisfied | Amount secured All monies and liabilities due owing or incurred in any manner by each charging company to the chargee (as security trustee for and on behalf of the banks) in accordance with any applicable facilities agreement | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Limited recourse guarantee and debenture | Created On Dec 12, 1996 Delivered On Dec 20, 1996 | Satisfied | Amount secured All monies due or to become due from the company and all or any of the otther companies named therein to the chargee as agent and trustee for the banks (as defined) under the facilities agreement (as defined) | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Jul 30, 1996 Delivered On Aug 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and for securing all monies due or to become due from the company to the banks (as defined) under the new monies facility agreement and under the guarantee and debenture dated 3RD july 1996 or the legal charge | |
Short particulars All that l/h property k/a land and buildings on the north side of fox street bury t/no. GM703775. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jul 03, 1996 Delivered On Jul 10, 1996 | Satisfied | Amount secured All the new money liabilities (as defined therein) outstanding, due or owing or incurred by the charging companies (as defined therein) to the chargee | |
Short particulars .. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration scotland on 14 aug 1985. | Created On Aug 14, 1985 Delivered On Aug 24, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Grangemouth sawmills, earls road, grangemouth, stirling, scotland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 09, 1985 Delivered On Aug 22, 1985 | Satisfied | Amount secured All moneys due from mallison-denny limited, mallinson-denny group limited and each of the charging subsidiaries (including the company) to no agent and the banks under each of the financing documents and/or in respect of the anallary facilities under the terms of the charge. | |
Short particulars Each of the principal properties, buildings and fixtures thereon, together with benefits of covenants. Fixed charge on present and future interest, all book debts and other debts, the benefits of all nights. (See doc M112 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jun 30, 1982 Delivered On Jul 08, 1982 | Satisfied | Amount secured Sterling pounds 3,942,841 debenture stock of brooke bond group PLC and all othermonies intended to be secured by the deed | |
Short particulars Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HUNTER ESTATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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