ESTATES PROPERTY INVESTMENT COMPANY LIMITED
Overview
| Company Name | ESTATES PROPERTY INVESTMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00666487 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ESTATES PROPERTY INVESTMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ESTATES PROPERTY INVESTMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 006664870011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 006664870012 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2020 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Philip Simon Slavin as a director on Feb 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angus Alexander Dodd as a director on Nov 07, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 23, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 03, 2018 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 12, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Change of details for Giltvote Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr. Angus Alexander Dodd on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Frances Victoria Heazell on Dec 01, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr. Michael Ben Jenkins on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of ESTATES PROPERTY INVESTMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEAZELL, Frances Victoria | Secretary | Great Portland Street W1W 5QZ London 180 United Kingdom | 215875670001 | |||||||
| SAUNDERS, James Michael Edward | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 192568400002 | |||||
| SLAVIN, Philip Simon | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | 267205160001 | |||||
| COOK, Anthony | Secretary | Flat 81 Darwin Court 2-24 Gloucester Avenue NW1 7BQ London | British | 8492960001 | ||||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
| HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||
| ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175104170001 | |||||||
| ROBSON SKEETE, Gail | Secretary | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | 66939460001 | ||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| WILLIAMS, Brian | Secretary | 14 Shirley Avenue Cheam SM2 7QR Sutton Surrey | British | 9303850001 | ||||||
| WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 130493170001 | ||||||
| CARTER, Simon Geoffrey | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 184444990001 | |||||
| DODD, Angus Alexander | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 201606390001 | |||||
| DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | 35942980003 | |||||
| DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | 94124780001 | |||||
| ELLIS, Nigel George | Director | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | 14185110002 | ||||||
| GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | 151855940001 | |||||
| GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 196504990001 | |||||
| HAMILTON STUBBER, James Robert | Director | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | 84913850002 | |||||
| JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 164108510003 | |||||
| JENKINS, Michael Ben | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | 221017630001 | |||||
| JONES, Christopher Neville | Director | 55 York Mews GU34 1JD Alton Hampshire | England | British | 109266700001 | |||||
| PARKER, Colin Edward | Director | Wyldings Barling Road Barling SS3 0ND Southend On Sea Essex | British | 33472460001 | ||||||
| RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | 94724020002 | ||||||
| SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 | |||||
| STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 94050800002 | |||||
| STRINGER, Reginald | Director | Pipers Landing Green Lane Albury GU5 9EP Guildford | British | 11500100002 | ||||||
| WILLIAMS, Brian | Director | 14 Shirley Avenue Cheam SM2 7QR Sutton Surrey | British | 9303850001 | ||||||
| WILLIAMS, Brian | Director | 14 Shirley Avenue Cheam SM2 7QR Sutton Surrey | British | 9303850001 | ||||||
| WINGATE, Stephan Anthony | Director | 58 Pont Street SW1X 0AE London | United Kingdom | British | 33528820002 | |||||
| WORTHINGTON, Rebecca Jane | Director | 16 Grosvenor Street London W1K 4QF | England | British | 130493170001 | |||||
| WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | 130493170001 | |||||
| WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | 42858810002 |
Who are the persons with significant control of ESTATES PROPERTY INVESTMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Giltvote Limited | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ESTATES PROPERTY INVESTMENT COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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