HUNTER ESTATES LIMITED

HUNTER ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHUNTER ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00266012
    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 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 AddressNo

    What were the previous names of HUNTER ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTER (ESTATES) LIMITEDJan 10, 1989Jan 10, 1989
    MALLINSON - DENNY (ESTATES) LIMITEDDec 31, 1977Dec 31, 1977
    NORCROSS PANEL PLYWOOD COMPANY,LIMITED (THE)Jun 08, 1932Jun 08, 1932

    What are the latest accounts for HUNTER ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for HUNTER ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2022

    LRESSP

    Confirmation statement made on Dec 08, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Statement of capital on Jul 16, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Tp Directors Ltd as a director on Jun 25, 2021

    2 pagesAP02

    Confirmation statement made on Dec 01, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 28, 2019

    18 pagesAA

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Dec 19, 2019

    2 pagesPSC02

    Cessation of Wickes Limited as a person with significant control on Dec 19, 2019

    1 pagesPSC07

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Change of details for Wickes Limited as a person with significant control on Oct 16, 2019

    2 pagesPSC05

    Full accounts made up to Dec 29, 2018

    18 pagesAA

    Termination of appointment of John Peter Carter as a director on May 01, 2019

    1 pagesTM01

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2017

    18 pagesAA

    Confirmation statement made on Dec 01, 2017 with updates

    4 pagesCS01

    Who are the officers of HUNTER ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Identification TypeUK Limited Company
    Registration Number8929285
    186000060001
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Secretary
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    ARCHER, William Ernest
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    Director
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    British15170380004
    BAMFORD, Carmel
    36 Enmore Gardens
    East Sheen
    SW14 8RF London
    Director
    36 Enmore Gardens
    East Sheen
    SW14 8RF London
    British17771540001
    BATTERSBY, Geoffrey Brian
    15 High Street
    Weedon
    HP22 4NW Aylesbury
    Buckinghamshire
    Director
    15 High Street
    Weedon
    HP22 4NW Aylesbury
    Buckinghamshire
    British41548740002
    BHOTE, Sanaya Homi
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    Director
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    British72716110002
    BIRD, Jeremy
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish111434190001
    BIRD, Richard Sidney
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    British111500210001
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    CORNER, Michael Richmond
    95 Castelnau
    Barnes
    SW13 London
    Director
    95 Castelnau
    Barnes
    SW13 London
    British21206150001
    EDWARDS, Fredderick George
    16 Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    Director
    16 Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    British75885570001
    FRIEDMAN, Douglas Benjamin
    46 Lankaster Gardens
    N2 9AJ London
    Director
    46 Lankaster Gardens
    N2 9AJ London
    American15200060001
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    JONES, Paul Samuel
    Brooklyn Newell Green
    Warfield
    RG42 6AJ Bracknell
    Berkshire
    Director
    Brooklyn Newell Green
    Warfield
    RG42 6AJ Bracknell
    Berkshire
    British75187050001
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritish144262470001
    RICE, John Michael
    Wayside Cottage
    Street Lane Rodeheath
    ST7 3SN Cheshire
    Director
    Wayside Cottage
    Street Lane Rodeheath
    ST7 3SN Cheshire
    British72718070001
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Director
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    THACKER, Colin David
    Old Place Farm
    Birling Road Ryarsh
    ME19 5JS West Malling
    Kent
    Director
    Old Place Farm
    Birling Road Ryarsh
    ME19 5JS West Malling
    Kent
    United KingdomBritish39672600001
    THOMAS, Geoffrey John
    8 Stanbrooke Way Church Lane
    Yielden
    MK44 1AU Bedford
    North Bedfordshire
    Director
    8 Stanbrooke Way Church Lane
    Yielden
    MK44 1AU Bedford
    North Bedfordshire
    British42980950001
    WILSON, Geoffrey Charles
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    Director
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    British72996700001

    Who are the persons with significant control of HUNTER ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Dec 19, 2019
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wickes Limited
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Apr 06, 2016
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number2070200
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HUNTER ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ing Bank N.V., London Branch (As Security Trustee for the Mezzanine Finance Parties)
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V., London Branch (As Security Trustee for the Mezzanine Finance Parties)
    Transactions
    • Oct 25, 2003Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V. , London Branch, (As Security Trustee for Itself and the Other Secured Parties)
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V., London Branch (As Security Trustee for the Senior Finance Parties)
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Apr 12, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V., London Branch (As Security Trustee for the Senior Finance Parties)
    Transactions
    • Jun 13, 2003Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V.London Branch,as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V.London Branch,as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V.,London Branch
    Transactions
    • Jan 31, 2001Registration of a charge (395)
    • Jun 27, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V. London (As Security Agent)
    Transactions
    • Jan 09, 2001Registration of a charge (395)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V., London Branch as Security Agent (The "Security Agent")
    Transactions
    • Nov 06, 2000Registration of a charge (395)
    • Feb 20, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 15, 1997Registration of a charge (395)
    • Sep 30, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Sep 30, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Aug 07, 1996Registration of a charge (395)
    • Jan 26, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • Dec 05, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trust Company
    Transactions
    • Aug 24, 1985Registration of a charge
    • Aug 17, 1988Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trust Company
    Transactions
    • Aug 22, 1985Registration of a charge
    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
    • The Law Debenture Corporation PLC.
    Transactions
    • Jul 08, 1982Registration of a charge

    Does HUNTER ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2022Commencement of winding up
    Dec 23, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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