ESTATES PROPERTY INVESTMENT COMPANY LIMITED

ESTATES PROPERTY INVESTMENT COMPANY LIMITED

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

    Company NameESTATES PROPERTY INVESTMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00666487
    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 ESTATES PROPERTY INVESTMENT COMPANY LIMITED?

    • Development of building projects (41100) / Construction
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ESTATES PROPERTY INVESTMENT COMPANY LIMITED located?

    Registered Office Address
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ESTATES PROPERTY INVESTMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ESTATES PROPERTY INVESTMENT COMPANY 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

    1 pagesDS01

    Satisfaction of charge 006664870011 in full

    1 pagesMR04

    Satisfaction of charge 006664870012 in full

    1 pagesMR04

    Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Oct 03, 2020 with updates

    3 pagesCS01

    Appointment of Mr Philip Simon Slavin as a director on Feb 13, 2020

    2 pagesAP01

    Termination of appointment of Angus Alexander Dodd as a director on Nov 07, 2019

    1 pagesTM01

    Confirmation statement made on Oct 03, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 23, 2018

    • Capital: GBP 100.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 08/11/2018
    RES13

    Confirmation statement made on Oct 03, 2018 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 12, 2018

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Change of details for Giltvote Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC05

    Director's details changed for Mr. Angus Alexander Dodd on Dec 01, 2017

    2 pagesCH01

    Secretary's details changed for Frances Victoria Heazell on Dec 01, 2017

    1 pagesCH03

    Director's details changed for Mr. Michael Ben Jenkins on Dec 01, 2017

    2 pagesCH01

    Who are the officers of ESTATES PROPERTY INVESTMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAZELL, Frances Victoria
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    215875670001
    SAUNDERS, James Michael Edward
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish192568400002
    SLAVIN, Philip Simon
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritish267205160001
    COOK, Anthony
    Flat 81 Darwin Court
    2-24 Gloucester Avenue
    NW1 7BQ London
    Secretary
    Flat 81 Darwin Court
    2-24 Gloucester Avenue
    NW1 7BQ London
    British8492960001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175104170001
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    British66939460001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    WILLIAMS, Brian
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    Secretary
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    British9303850001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    British130493170001
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish184444990001
    DODD, Angus Alexander
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritish201606390001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritish35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralian94124780001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    British14185110002
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritish151855940001
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish196504990001
    HAMILTON STUBBER, James Robert
    1 The Regency
    Hide Place
    SW1P 4HD London
    Director
    1 The Regency
    Hide Place
    SW1P 4HD London
    United KingdomBritish84913850002
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish164108510003
    JENKINS, Michael Ben
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritish221017630001
    JONES, Christopher Neville
    55 York Mews
    GU34 1JD Alton
    Hampshire
    Director
    55 York Mews
    GU34 1JD Alton
    Hampshire
    EnglandBritish109266700001
    PARKER, Colin Edward
    Wyldings Barling Road
    Barling
    SS3 0ND Southend On Sea
    Essex
    Director
    Wyldings Barling Road
    Barling
    SS3 0ND Southend On Sea
    Essex
    British33472460001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    British94724020002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritish43632680001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish94050800002
    STRINGER, Reginald
    Pipers Landing
    Green Lane Albury
    GU5 9EP Guildford
    Director
    Pipers Landing
    Green Lane Albury
    GU5 9EP Guildford
    British11500100002
    WILLIAMS, Brian
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    Director
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    British9303850001
    WILLIAMS, Brian
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    Director
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    British9303850001
    WINGATE, Stephan Anthony
    58 Pont Street
    SW1X 0AE London
    Director
    58 Pont Street
    SW1X 0AE London
    United KingdomBritish33528820002
    WORTHINGTON, Rebecca Jane
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    EnglandBritish130493170001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritish130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritish42858810002

    Who are the persons with significant control of ESTATES PROPERTY INVESTMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number2188854
    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 ESTATES PROPERTY INVESTMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2017
    Delivered On Nov 09, 2017
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • Nov 09, 2017Registration of a charge (MR01)
    • Jan 18, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2016
    Delivered On Nov 15, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
    Transactions
    • Nov 15, 2016Registration of a charge (MR01)
    • Jan 18, 2021Satisfaction of a charge (MR04)
    Deed of charge and release
    Created On Nov 10, 2006
    Delivered On Nov 14, 2006
    Satisfied
    Amount secured
    The principal of and interest on the outstanding £11,500,000 10 per cent. First mortgage debenture stock 2011 of the company and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The capital sum of £5,329,560 and the investments,. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Nov 14, 2006Registration of a charge (395)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and release
    Created On Apr 28, 2006
    Delivered On May 03, 2006
    Satisfied
    Amount secured
    £11,500,000.00 and all other monies due or to become due
    Short particulars
    The capital sum of £3,090,000 and the investments. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • May 03, 2006Registration of a charge (395)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Aug 21, 2003
    Delivered On Aug 27, 2003
    Satisfied
    Amount secured
    The principal of and interest on the £11,500,000 10 per cent first mortgage debenture stock 2011 and all other moneys intended to be secured by the deed and the trust deed supplemental thereto (as defined therein)
    Short particulars
    The freehold land and buildings known as saxley court 121-129 victoria road horley surrey RH6 9XG title number SY716269. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Aug 27, 2003Registration of a charge (395)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and release
    Created On May 24, 2001
    Delivered On May 29, 2001
    Satisfied
    Amount secured
    The principal and interest on the £11,500,000 10 per cent. First mortgage debenture stock 2011 (the "stock") of the company and all other moneys intended to be secured by the deed and the trust deed dated 28 april 1986 and also the deeds supplemental thereto of various dates
    Short particulars
    The capital sum of £10,050,000 and the investments for the time being and from time to time representing the same (no such investments exist at the date of the deed).
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • May 29, 2001Registration of a charge (395)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Jan 16, 1989
    Delivered On Jan 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee on behalf of itself, the agent, the issuing bank and the banks under the terms of the loan agreement and the security documents.
    Short particulars
    First fixed charge on all monies at any time standing to the credit of a/c no 20345202 held with barclays bank PLC and any accounts opened pursuant to clause 11 of the agreement (please see doc for full details).
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Jan 31, 1989Registration of a charge
    Deed of release and charge supplemental to a trust deed dated 28.4.86
    Created On Oct 14, 1988
    Delivered On Oct 21, 1988
    Satisfied
    Amount secured
    For securing the principal of and the interest on £11,500,000 10% first mortgage debenture stock 2011 of the company to alliance assurance company limited supplemental to a trust deed dated 28.4.86
    Short particulars
    £1,450,000.00 cash.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Oct 21, 1988Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of release and charge supplemental to a trust deed dated 28.4.86
    Created On Sep 02, 1987
    Delivered On Sep 23, 1987
    Satisfied
    Amount secured
    £11,500 10% first mortgage debenture stock 2011 supplemental to a trust deed dated 28.4.86
    Short particulars
    £7,750,000 cash.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Sep 23, 1987Registration of a charge
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Apr 28, 1986
    Acquired On Dec 22, 1995
    Delivered On Mar 08, 1996
    Satisfied
    Amount secured
    £11,500,000 mortgage debenture stock 2011 and other monies
    Short particulars
    1. tower house,merrion way leeds. 2. the pond street complex pond street and flat street sheffield. 3. the ramus tile unit lakeside industrial estate broad ground road redditch hereford & worcester.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Mar 08, 1996Registration of an acquisition (400)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jun 09, 1967
    Acquired On Dec 22, 1995
    Delivered On Mar 08, 1996
    Satisfied
    Amount secured
    £1,000,000 10 per cent secured loan stock 1993/98 and other monies
    Short particulars
    1. tower house, merrion way, leeds. 2. the pond street complex pond street and flat street sheffield. 3. the ramus tile unit lakeside industrial estate broad ground road redditch hereford & worcester.
    Persons Entitled
    • Sun Alliance Trust Company Limited
    Transactions
    • Mar 08, 1996Registration of an acquisition (400)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)
    • Mar 15, 2008
    General memo of charge
    Created On Oct 02, 1961
    Delivered On Oct 20, 1961
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Stocks shares securities etc (see doc 30).
    Persons Entitled
    • National Commercial Bank of Scotland
    Transactions
    • Oct 20, 1961Registration of a charge
    • Mar 28, 1998Statement of satisfaction of a charge in full or part (403a)

    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