HASLEMERE ESTATES LIMITED

HASLEMERE ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHASLEMERE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00382593
    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 HASLEMERE ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is HASLEMERE ESTATES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HASLEMERE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HASLEMERE ESTATES PUBLIC LIMITED COMPANYSep 07, 1943Sep 07, 1943

    What are the latest accounts for HASLEMERE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HASLEMERE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018

    1 pagesTM02

    Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    2 pagesAD03

    Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    2 pagesAD02

    Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on Jul 16, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2018

    LRESSP

    Confirmation statement made on Apr 16, 2018 with updates

    4 pagesCS01

    Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018

    2 pagesAP03

    Appointment of Mr Paul Stewart Girling as a director on Feb 26, 2018

    2 pagesAP01

    Termination of appointment of Stephen Roy Slocombe as a secretary on Feb 28, 2018

    1 pagesTM02

    Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Termination of appointment of Damien Ivo Karlov as a director on Jul 28, 2017

    1 pagesTM01

    Confirmation statement made on Apr 12, 2017 with updates

    6 pagesCS01

    Appointment of Mr Derek Carter as a director on Feb 24, 2017

    2 pagesAP01

    Termination of appointment of Anupam Manchanda as a director on Mar 02, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1
    SH01

    Satisfaction of charge 173 in full

    4 pagesMR04

    Satisfaction of charge 169 in full

    4 pagesMR04

    Satisfaction of charge 170 in full

    4 pagesMR04

    Termination of appointment of Panayot Kostadinov Vasilev as a director on Dec 18, 2015

    1 pagesTM01

    Who are the officers of HASLEMERE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Derek
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish225848070001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Secretary
    105 Shepperton Road
    N1 3DF London
    British117898690002
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Secretary
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    British26039210001
    LEE, David Robert
    2 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    Secretary
    2 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    British76032910002
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    243694100001
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    British55097590003
    WEBSTER, Peter David
    34 West Common
    RH16 2AH Haywards Heath
    West Sussex
    Secretary
    34 West Common
    RH16 2AH Haywards Heath
    West Sussex
    British33107380001
    WEISS, Beatrix Anna Margarita Parsons
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    British85529340001
    ABRAMSON, Christoffer
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Director
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Swedish98463110005
    BARTRAM, Christopher John
    15 Trumpington Road
    CB2 2AJ Cambridge
    Director
    15 Trumpington Road
    CB2 2AJ Cambridge
    EnglandBritish38758710002
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    American116663740001
    BOWDEN, Matthew Neville
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183344960001
    BURGER, Alec
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    British And American83634080006
    CASEY, Shay Andrew
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    Director
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    United KingdomIrish90824990003
    CLUTTON, Rafe Henry
    45 Berkeley Square
    W1X 5DB London
    Director
    45 Berkeley Square
    W1X 5DB London
    British71022260001
    CONNELLAN, Paul Francis
    7 Spencer Road
    TW7 4BQ Isleworth
    Middlesex
    Director
    7 Spencer Road
    TW7 4BQ Isleworth
    Middlesex
    British67336830001
    CREASEY, Maxwell Rogers
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    British3428010002
    DEBNEY, Richard Johnathon
    81 Manor Way
    Blackheath
    SE3 9XG London
    Director
    81 Manor Way
    Blackheath
    SE3 9XG London
    EnglandBritish59232720003
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish93124450002
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritish93124450002
    DELANEY, Martin Peter
    4 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    Director
    4 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    EnglandBritish6499050001
    EDWARDS, Jeremy Colin Gamul
    Dray House Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    Director
    Dray House Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    EnglandBritish225698250001
    FELCE, Gary John
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    Director
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    EnglandBritish107819460001
    GATISS, Ian William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish95094220003
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritish94095660004
    JEVNE, Anne
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Director
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Norwegian106807190001
    KARLOV, Damien Ivo
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomIrish202318870001
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Director
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    British26039210001
    KREMERS, Johan
    Rubenslaan 15
    FOREIGN 3723 Bn Bilthoven
    Netherlands
    Director
    Rubenslaan 15
    FOREIGN 3723 Bn Bilthoven
    Netherlands
    Dutch8296290001
    LEE, David Robert
    2 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    Director
    2 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    British76032910002
    LEWIS, Martyn Phillips
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    Director
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    EnglandBritish96177720001
    MANCHANDA, Anupam
    201 Talgarth Road
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United KingdomIndian196338510001
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish139855250001

    What are the latest statements on persons with significant control for HASLEMERE ESTATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does HASLEMERE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Ninth supplemental trust deed dated 17TH and 21ST december 2004 and
    Created On Dec 22, 2004
    Acquired On Nov 17, 2005
    Delivered On Jan 07, 2006
    Satisfied
    Amount secured
    £60,000,000 and all other moneys due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All l/h property demised pusuant to a supplemental lease and deed of variation dated 17 december 2004 together with all buildings and erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited 'Trustee'
    Transactions
    • Jan 07, 2006Registration of an acquisition (400)
    • Mar 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 3 january 2002 and
    Created On Dec 16, 2002
    Delivered On Jan 11, 2003
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The subjects known as 15-19 devon place,edinburgh; MID32235; all buildings fixtures thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC,as Agent and Trustee for the Finance Parties
    Transactions
    • Jan 11, 2003Registration of a charge (395)
    • Apr 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed security document
    Created On Dec 16, 2002
    Delivered On Dec 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due by a chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Present real property, other assets and assignments. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    • Jan 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Fifth supplemental trust deed dated 6TH november 2002 and
    Created On Nov 11, 2002
    Acquired On Nov 17, 2005
    Delivered On Jan 07, 2006
    Satisfied
    Amount secured
    £60,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a whittaker house, 2 whittaker avenue, richmond upon thames t/no SGL520880, all and whole the area k/a richmond riverside site, richmond upon thames including (1) lower ground and ground floors, 13 hill street, richmond upon thames, surrey t/no SGL520879, for details of further property charged please refer to form 395, together with all buildings and erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Axa Insurance PLC (Formerly K/a Guardian Royal Exchange Assurance PLC) 'Axa Trustee'
    Transactions
    • Jan 07, 2006Registration of an acquisition (400)
    • Mar 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Fourth supplemental trust deed
    Created On Nov 11, 2002
    Delivered On Nov 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from haslemere jersey finance limited and/or haslemere B.V. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h property k/a the manor and manor court crawley t/nos WSX88129, WSX252913 and WSX94335.
    Persons Entitled
    • Royal Exchange Trust Company Limited (The Trustee)
    Transactions
    • Nov 19, 2002Registration of a charge (395)
    • Mar 18, 2016Satisfaction of a charge (MR04)
    Fifth supplemental trust deed
    Created On Nov 06, 2002
    Delivered On Nov 15, 2002
    Satisfied
    Amount secured
    Payment to the chargee of the principal of and the interest on the existing stock (as defined in the trust deed) and all other money intended to be secured by the trust deed
    Short particulars
    The property being l/h land k/a 46 berkley square and 46 hays mews london W1 in the county of greater london t/n NGL186778 and the l/h land k/a 105 piccadilly london SW1 in the county of greater london t/n 368978 together with all buildings and erections and fixtures and fixed plant and machinery (but excludingall tenants and trade fixtures and fitting).
    Persons Entitled
    • Axa Insurance PLC (Formerly K/a Guardian Royal Exchange Assurance PLC)
    Transactions
    • Nov 15, 2002Registration of a charge (395)
    • Mar 13, 2007Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 8 november 2002 and
    Created On Nov 01, 2002
    Delivered On Nov 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the issuer and/or the guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The dominium directum and the dominium utile of all and whole that angular area or piece of ground consisting of one acre, one rood and one pole imperial measure lying on the south side of devon place edinburgh in the county of midlothian. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited (Acting as Trustee for the Bondholders and Thecouponholders (the Trustee))
    Transactions
    • Nov 18, 2002Registration of a charge (395)
    • Mar 18, 2016Satisfaction of a charge (MR04)
    Deed of release and substitution
    Created On Oct 11, 2002
    Delivered On Oct 22, 2002
    Satisfied
    Amount secured
    The principal sum of £20,000,000 and all other 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
    The sum of £45,832,312.67.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Oct 22, 2002Registration of a charge (395)
    • Oct 30, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jun 24, 1999
    Acquired On Nov 17, 2005
    Delivered On Dec 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the issuer and/or the guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as 43-45 portman square london t/n LN96191, all buildings and fixtures, plant and machinery, the benefit of all leases,. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited (The Trustee)
    Transactions
    • Dec 08, 2005Registration of an acquisition (400)
    • Mar 18, 2016Satisfaction of a charge (MR04)
    Trust deed made between rodamco jersey finance limited (the "issuer"), rodamco united kingdom B.V. (the "guarantor"), the company, schildvink bv (together with the company the "original charging companies") and the trustee relating to and securing £150,000,000
    Created On Jun 24, 1999
    Delivered On Jul 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the "trustee") on behalf of itself and for the benefit of the bondholders and the couponholders (as defined) in respect of the principal of and interest on the original bonds (as defined) and all further bonds (as defined) and all other monies covenanted to be paid by the issuer and/or the guarantor (or any successor in business of the issuer and/or the guarantor or any holding company of the guarantor who is or becomes a substituted obligor in accordance with clause 33.3 of the principal trust deed) to the trustee under or pursuant to the trust presents (as defined)
    Short particulars
    L/H land k/a cable house (formerly called capel house) 54 to 62 new broad street london EC2 t/no: NGL529794. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Jul 06, 1999Registration of a charge (395)
    • Aug 03, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 03, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Further deed of charge
    Created On May 29, 1998
    Delivered On Jun 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement of 29 september 1980 and a legal charge of 1 july 1985
    Short particulars
    L/H land and buildings at 54/62 new broad street london EC2 t/n NGL529794 and all that l/h land under t/n DT144960 k/a land and buildings lying to the north of king street weymouth.
    Persons Entitled
    • Refuge Assurance PLC
    Transactions
    • Jun 10, 1998Registration of a charge (395)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Feb 10, 1998
    Delivered On Feb 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 29TH september 1980 or the legal charges
    Short particulars
    All amounts from time to time standing to the credit of account number 36137499 maintained with national westminster bank PLC of 1 princes street, london EC2R 8PH (the "deposit account") or to the credit of any replacement account;. See the mortgage charge document for full details.
    Persons Entitled
    • Refuge Assurance PLC
    Transactions
    • Feb 27, 1998Registration of a charge (395)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge relating to a deposit
    Created On Nov 20, 1997
    Delivered On Nov 26, 1997
    Satisfied
    Amount secured
    £3,760,00 due or to become due from the company to the chargee under a loan agreement of 29 october 1980
    Short particulars
    A deposit of £3,760,000.
    Persons Entitled
    • Refuge Assurance PLC
    Transactions
    • Nov 26, 1997Registration of a charge (395)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Jul 08, 1996
    Delivered On Jul 17, 1996
    Satisfied
    Amount secured
    £9,000,000 and all other monies due or to become due from the company to the chargee under the legal charge dated 1ST july 1985
    Short particulars
    F/H land k/a 46 st mary axe city of london t/no 436397.
    Persons Entitled
    • Refuge Assurance PLC
    Transactions
    • Jul 17, 1996Registration of a charge (395)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Feb 06, 1996
    Delivered On Feb 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement dated 29TH september 1980 and a legal charge dat ed 1ST july 1985, a deed of release and substitution dated 31ST march 1988 and a deed of further charge dated 6TH september 1994 as amended or varied from time to time
    Short particulars
    All amounts from time to time standing to the credit of an interest bearing capital reserve account in the name of the company with national westminster bank PLC on an account numbered 95854754. see the mortgage charge document for full details.
    Persons Entitled
    • Refuge Assurance PLC
    Transactions
    • Feb 08, 1996Registration of a charge (395)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Jan 26, 1996
    Delivered On Feb 02, 1996
    Satisfied
    Amount secured
    £80,000,000 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 30 march 1973
    Short particulars
    L/H property k/a 2 bridge street tower house, 10 and 11 bridge street palm court. 4 heron square and heron house, 5 heron square richmond upon thames t/n SGL520881, f/h property the pinnacles estate coldharbour road harlow essex t/n's EX297012 and EX299961.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Feb 02, 1996Registration of a charge (395)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Jan 26, 1996
    Delivered On Feb 02, 1996
    Satisfied
    Amount secured
    £20,000,000 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 1 november 1985
    Short particulars
    L/H property k/a 65 to 69 (odd) new cavendish street and 44/48 (inc) weymouth mews london W1 t/n LN35522.
    Persons Entitled
    • L.D.C. Trustees Limited
    Transactions
    • Feb 02, 1996Registration of a charge (395)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Further deed of charge
    Created On Sep 06, 1994
    Delivered On Sep 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee upon the terms and mortgage conditions of the principal charge (as defined in the further deed of charge dated 6 september 1994)
    Short particulars
    4 college hill london.serborne HOUSE119/121 cannon street london EC4. 14 trinity square london EC3 and various properties. See the mortgage charge document for full details.
    Persons Entitled
    • Refuge Assurance PLC
    Transactions
    • Sep 07, 1994Registration of a charge (395)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Jun 20, 1994
    Delivered On Jun 23, 1994
    Satisfied
    Amount secured
    £20,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 1ST of november 1985
    Short particulars
    22 bevis marks and 11/12 bury street and units 1 and 3 southampton road, salisbury, wiltshire.
    Persons Entitled
    • L.D.C. Trustees Limited
    Transactions
    • Jun 23, 1994Registration of a charge (395)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of release and subsitution
    Created On Jun 20, 1994
    Delivered On Jun 23, 1994
    Satisfied
    Amount secured
    £8,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 30TH of march 1973
    Short particulars
    49,50 and bow lane and 51 bow lane london EC4.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Jun 23, 1994Registration of a charge (395)
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Sep 23, 1991
    Delivered On Sep 23, 1991
    Satisfied
    Amount secured
    £8,000,000 10 1/4% first mortgage debenture stock and all other monies due or to become due under the terms of a trust deed dated 30/3/73.
    Short particulars
    F/H property comprised in a land registry transfer dated 28/3/91 relating to part of the property k/a the harrow public house, 22 whitefriars st. City of london.
    Persons Entitled
    • Eagle Star Insurance Co. LTD.
    Transactions
    • Sep 23, 1991Registration of a charge
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Jan 25, 1991
    Delivered On Jan 28, 1991
    Satisfied
    Amount secured
    £20,000,000 10 1/2% first mortgage debenture stock 2016 of the co. To the chargee constituted by a trust deed dated 1/11/90.
    Short particulars
    All that f/h property on the west side of the parkway, cranford, hounslow. T/n ngl 296431, together with buildings,fixtures, fixed plant and machinery (other than tenants or trade fixtures).
    Persons Entitled
    • L.D.C. Trustees LTD.
    Transactions
    • Jan 28, 1991Registration of a charge
    • Apr 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of substitution
    Created On Apr 13, 1988
    Delivered On Apr 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee supplemental to alegal charge dated 29/3/78.
    Short particulars
    (1)Brownlow house, london WC1. (2)16 devonshire row, london EC2. (3)5/7 new st. London EC2.
    Persons Entitled
    • Gisborne Life Assurance Co. LTD.
    Transactions
    • Apr 15, 1988Registration of a charge
    • Feb 27, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Mar 31, 1988
    Delivered On Apr 06, 1988
    Satisfied
    Amount secured
    £9,000,000 and all other monies due or to become due from the chargee under the terms of a legal charge dated 1/7/85.
    Short particulars
    (1) f/h land and building k/a dewar house central rd. Harlow, essex. T/n ex 279765 (2) l/h land and buildings k/a 125 pall mall and 16 warwick st. In the city of westminster. T/n ngl 458917 (see form 395 for full details).
    Persons Entitled
    • Refuge Assurance Public LTD. Co.
    Transactions
    • Apr 06, 1988Registration of a charge
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Mar 08, 1988
    Delivered On Mar 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the co. To the chargee under the terms of a trust deed dated 1/11/85.
    Short particulars
    L/H property k/a royal trust house, 56 jermyn st. London SW1 (previously 54, 55AND 56 jermyn st.) t/no. Ngl 394293 l/h property k/a basement and ground floor premises 54, 55 and 56 jermyn st. London SW1. T/no. Ln 153906.
    Persons Entitled
    • Eagle Star Trust Co. LTD.
    Transactions
    • Mar 09, 1988Registration of a charge
    • Sep 27, 2002Statement of satisfaction of a charge in full or part (403a)

    Does HASLEMERE ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2018Commencement of winding up
    Sep 21, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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