E&G UP 1 LIMITED

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

    Company NameE&G UP 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00652132
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of E&G UP 1 LIMITED?

    • (7020) /

    Where is E&G UP 1 LIMITED located?

    Registered Office Address
    5 Wigmore Street
    W1U 1PB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of E&G UP 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACEMAKER INVESTMENTS LIMITEDDec 28, 1984Dec 28, 1984
    WELLFULL INVESTMENTS LIMITEDMar 10, 1960Mar 10, 1960

    What are the latest accounts for E&G UP 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for E&G UP 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 09, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2010

    Statement of capital on Aug 05, 2010

    • Capital: GBP 680
    SH01

    Director's details changed for Trafalgar Officers Limited on Jul 09, 2010

    1 pagesCH02

    Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009

    2 pagesCH04

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    4 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 175 comp business 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 175 - comp business 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 175 quoted 10/11/2008
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Sect 175A quoted 10/11/2008
    RES13

    legacy

    3 pages363a

    legacy

    3 pages363a

    Who are the officers of E&G UP 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F&C REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    BENADY, Maurice Moses
    57/63 Line Wall Road
    Gibraltar
    Director
    57/63 Line Wall Road
    Gibraltar
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135316290001
    HOLLAND, Philip John
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    Secretary
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    British74688330002
    ROBERTS, Geoffrey Michael
    Brenchley 8 Hamilton Road
    DA15 7HB Sidcup
    Kent
    Secretary
    Brenchley 8 Hamilton Road
    DA15 7HB Sidcup
    Kent
    British29217560001
    WHITE, Christine
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    Secretary
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    British74900200002
    BLOOMFIELD, David William
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    Director
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    British7927670001
    CLEGG, Barry Stuart
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    Director
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    United KingdomBritish11296610002
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    DOSSETT, Roger John
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Director
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    EnglandBritish116927100001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Director
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    EnglandBritish163838050001
    LEWIS, Stephen
    Little Manor House
    Barrett Road
    KT22 9HL Fetcham
    Surrey
    Director
    Little Manor House
    Barrett Road
    KT22 9HL Fetcham
    Surrey
    British38044340001
    LONGMAN, Karen Sarah
    14b Alexandra Mansions
    West End Lane
    NW6 1LU London
    Director
    14b Alexandra Mansions
    West End Lane
    NW6 1LU London
    British29163610001
    MALONE, Kenneth Daniel
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    British60687110001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does E&G UP 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fourth supplemental trust deed
    Created On Sep 15, 1993
    Delivered On Sep 24, 1993
    Satisfied
    Amount secured
    £3,000,000 12.4% first mortgage debenture stock 2008 and the £18,000,000 11.25% first mortgage debenture stock 2018 of estates & general PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined)
    Short particulars
    See form 395. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Sep 24, 1993Registration of a charge (395)
    • Dec 14, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 10, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or estates & general PLC to the chargee on any account whatsoever
    Short particulars
    Part of the land comprised in t/no egl 92141 k/a unit 9 orient industrial park leyton london E10 together with certain rights over the remainder of the land comprised in title no egl 92141. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee
    Created On Aug 04, 1992
    Delivered On Aug 19, 1992
    Satisfied
    Amount secured
    All monies due ro to become due from thecompany to the chargees pursuant to the terms of a composite guarantee of even date
    Short particulars
    F/H property at 3 and 3A high street chesham bucks t/no bm 1502 see 395 19 l 21/8 for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Trustee for Itself and Thesecured Parties as Defined
    Transactions
    • Aug 19, 1992Registration of a charge (395)
    • Feb 06, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Nov 11, 1991
    Delivered On Nov 18, 1991
    Satisfied
    Amount secured
    The principal of and interest on the £3,000,000 12.4% first mortgage debenture stock 2008 and on the £18,000,000 11.25% first mortgage debenture stock 2018 of estates and general investments P.L.C. 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 and 12.7.91,to which it is supplemental
    Short particulars
    Freehold property units 6 to 9 regent's wharf, all saints street, london N1,part of t/no ngl 637226 together with all buildings and erections, fixtures and fitt,fixed plant and machinery (see form 395 for further details).
    Persons Entitled
    • Guardian Royl Exchange Assurance PLC
    Transactions
    • Nov 18, 1991Registration of a charge (395)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 04, 1991
    Delivered On Mar 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under tht terms of a guarantee dated 4TH march 1991, this charge and any of the other security documents to which it is a party
    Short particulars
    (A) l/h, the tontimes shopping court, hanley, stoke-on-trent title no sf 286975 (b) f/h land and buildings known as land lying to the north east of tower road, chorleywood title no hd 220573 and f/h land and buildings known as land at tower road, chorleywood, hertfordshire (see form 395 and continuation sheets relevant to & this charge).
    Persons Entitled
    • Anz Grindlands Bank Pk
    Transactions
    • Mar 11, 1991Registration of a charge
    • Jun 10, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance
    Created On Feb 22, 1989
    Delivered On Feb 23, 1989
    Satisfied
    Amount secured
    £3,000,000 12.4% first mortgage debenture stock 2008 and on the £18,000,000 11.25% first mortgage debenture stock 2018 of estates and general investments PLC and all other moneys interded to be secured by the above and deeds dated 21/12/83 23/8/89 10/9/88, 14/05/86, 27/04/87 28/04/87 to which it is supplemented
    Short particulars
    F/H 53-57 (odd) high street 2 & 4 court lane skipton north yorkshire (title no nyk 34807) and f/h property at the junction of court lane & ortley street skipton (title no nyk 45395) together with all buildings erections fixtures fittings fixed plant & machinery.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Feb 23, 1989Registration of a charge
    • Jul 22, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 18, 1988
    Delivered On Feb 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at court lane/otley street skipton north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Riggs Ap Bank Limited
    Transactions
    • Feb 22, 1988Registration of a charge
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Third supplemental trust deed
    Created On Apr 28, 1987
    Delivered On May 08, 1987
    Satisfied
    Amount secured
    £7,500,000 11.25 per cent first mortgage debenture stank 2018 of estates and general investments PLC & all other moneys intended to be secured as defined in the principal trust deed dated 21/12/83 & deeds supplemental thereto
    Short particulars
    F/H property k/a 3 & 3A high street, chesham, bucks (title no bh 1502) f/h property k/a measurex house (formerly county life house) slough road, datchet berks etc together with all bldgs, erections fixtures & fittings etc. (please see doc M148) 8 may/ln for full details of the various properties).
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • May 08, 1987Registration of a charge
    • Dec 14, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of assurance
    Created On Apr 27, 1987
    Delivered On May 08, 1987
    Satisfied
    Amount secured
    For securing the outstanding £3,000,000 12.4 per cent first mortgage debenture 2008 or £10,500,000 11.25 per cent first mortgate stock 2018 of estates and general investments PLC & all other moneys intended to be secured by the deed & deeds defined therein to which it is supplemented
    Short particulars
    First legal mortgage of f/h property k/a the medical centre, 7 lower road, chorlywood, herts & f/h land at the rear (title no hd 220573) together with a ll blgs erections fixtures & fittings etc (see doc m/42/8 may /ln of or details).
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • May 08, 1987Registration of a charge
    • Jun 10, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Second supplemental trust deed
    Created On May 14, 1986
    Delivered On May 15, 1986
    Satisfied
    Amount secured
    Securing £5,500,000 11.25% irst mortgage debenture stock 2018 of estate and gonald investments PLC and all other moneys intended to be secured by the said trust deed, the principal deeds dated 21ST december 1983 and deeds supplemental thereto
    Short particulars
    Further charge f/hold k/as 3 and 3A high st ishesham buckinghamshire t/n 8171502 and various at the f/hold properties together with all buildings erecties fixtures and fittings for full details see doc M97.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • May 15, 1986Registration of a charge
    • Dec 14, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1986
    Delivered On May 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 53,55,57 high street and 2 and 4 court lane, skipton croven north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • A P Banks Limited
    Transactions
    • May 07, 1986Registration of a charge
    • Jul 22, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 31, 1985
    Delivered On Jan 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land fronting lower road chorley wood hertford.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jan 06, 1986Registration of a charge
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental invst deed
    Created On Sep 10, 1985
    Delivered On Sep 13, 1985
    Satisfied
    Amount secured
    Securing £5,000,000 11.25% first mortgage debenture stock 2018 of estates and general investments PLC and all other monies secured by a trust deed dated 21ST december 1983 and deeds supplemental thereto
    Short particulars
    F/Hold property k/as 3 and 3A high street chelsham buckinghamshire bm 1502 f/hold property k/as measuex house (formerly county life house) slough road, datchet berkshire bm 41279 freehold land at the rear thereof bk 169424 freehold property k/as wallem house, slough road, datchet berkshire bk 140240 together in each case with all buildings and erections and fixtures, fixed plant and machinery.
    Persons Entitled
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Sep 13, 1985Registration of a charge
    • Dec 14, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 29, 1985
    Delivered On Jan 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land north east of high street thame oxon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jan 30, 1985Registration of a charge
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage of building agreement
    Created On Jan 29, 1985
    Delivered On Jan 30, 1985
    Satisfied
    Amount secured
    All monies due or to become dur from the company to the chargee under the terms of the charge
    Short particulars
    Building agreement and bend relating to land at high street thame oxon.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jan 30, 1985Registration of a charge
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 17, 1985
    Delivered On Feb 07, 1985
    Satisfied
    Amount secured
    All monies due or to become due from estates & general investments to the chargee on any account whatsoever.
    Short particulars
    F/H land & building k/a wallen house, slough road, datchet, berkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 1985Registration of a charge
    Mortgage
    Created On Jun 01, 1984
    Delivered On Jun 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from estates and general investments PLC the chargee on any account whatsoever.
    Short particulars
    F/Hold property known as 3 and 3A high street chestham bucks. Title no bm 1502 &/or the proceeds of sale therefo.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 05, 1984Registration of a charge
    Mortgage
    Created On Dec 17, 1981
    Delivered On Dec 21, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Country life house, slough road, datchet, bucks title nos bm 41279 and bk 169424.
    Persons Entitled
    • United Domminions Trust Limited
    Transactions
    • Dec 21, 1981Registration of a charge
    Legal charge
    Created On Jan 23, 1981
    Delivered On Jan 26, 1981
    Satisfied
    Amount secured
    All monies due or to become due from estates and general investments limited to the chargee on any account whatsoever
    Short particulars
    Coventry life house, (now measussex house) slough road, datchet, berkshire. Title nos:- BM41279 & bk 169424 together with all buildings, fixtures, plant machinery fittings and apparatus other than trade machinery as defined by the bills of sale act 1978.
    Persons Entitled
    • Forward Frust Limited
    Transactions
    • Jan 26, 1981Registration of a charge
    Memo of deposit
    Created On Jul 17, 1973
    Delivered On Jul 19, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The elms lower road, chorleywood, herts.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 19, 1973Registration of a charge

    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