ESTATES & GENERAL DEVELOPMENTS LIMITED

ESTATES & GENERAL DEVELOPMENTS LIMITED

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

    Company NameESTATES & GENERAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00712831
    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 ESTATES & GENERAL DEVELOPMENTS LIMITED?

    • (7011) /
    • (7415) /

    Where is ESTATES & GENERAL DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR (CENTRAL) LLP
    31st Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ESTATES & GENERAL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    E & G ESTATES LIMITEDJan 22, 1990Jan 22, 1990
    ESTATES AND GENERAL DEVELOPMENTS LIMITEDDec 31, 1978Dec 31, 1978
    S.E.E.DEVELOPMENTS(BEDFORD)LIMITEDJan 12, 1962Jan 12, 1962

    What are the latest accounts for ESTATES & GENERAL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for ESTATES & GENERAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Receiver's abstract of receipts and payments to Mar 10, 2018

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 20, 2018

    22 pagesLIQ03

    Receiver's abstract of receipts and payments to Sep 10, 2017

    2 pages3.6

    Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on Aug 08, 2017

    2 pagesTM02

    Receiver's abstract of receipts and payments to Mar 10, 2017

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 20, 2017

    19 pages4.68

    Receiver's abstract of receipts and payments to Sep 10, 2016

    1 pages3.6

    Termination of appointment of Christopher George White as a director on Apr 11, 2016

    2 pagesTM01

    Receiver's abstract of receipts and payments to Mar 10, 2016

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 20, 2016

    19 pages4.68

    Receiver's abstract of receipts and payments to Sep 10, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 10, 2015

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 20, 2015

    18 pages4.68

    Receiver's abstract of receipts and payments to Sep 10, 2014

    3 pages3.6

    Registered office address changed from C/O Begbies Traynor 32 Cornhill London EC3V 3BT England to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on Sep 26, 2014

    2 pagesAD01

    Appointment of receiver or manager

    4 pagesRM01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Mar 10, 2014

    2 pages3.6

    Liquidators' statement of receipts and payments to Jan 20, 2014

    18 pages4.68

    Receiver's abstract of receipts and payments to Mar 10, 2013

    3 pages3.6

    Liquidators' statement of receipts and payments to Jan 20, 2013

    19 pages4.68

    Receiver's abstract of receipts and payments to Sep 10, 2012

    3 pages3.6

    Receiver's abstract of receipts and payments to Mar 10, 2012

    3 pages3.6

    Who are the officers of ESTATES & GENERAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENADY, Maurice Moses
    57/63 Line Wall Road
    Gibraltar
    Director
    57/63 Line Wall Road
    Gibraltar
    GibraltarBritish69435160001
    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
    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
    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
    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
    TAYLOR, Robert Patrick
    Lanreath Ditton Hill
    KT6 5EH Surbiton
    Surrey
    Director
    Lanreath Ditton Hill
    KT6 5EH Surbiton
    Surrey
    EnglandBritish7862560003
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does ESTATES & GENERAL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Tenth supplemental trust deed
    Created On May 12, 2006
    Delivered On May 15, 2006
    Outstanding
    Amount secured
    All 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
    Certain houses and shops bearing the numbers 17 and a half, 19 and 21 ''beresford street'' in the parish of st helier vingtaine de haut de la ville in the island of jersey by way of floating charge its undertaking and all its property and assets present and future wheresoever including any uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited
    Transactions
    • May 15, 2006Registration of a charge (395)
    • 2Mar 15, 2011Appointment of a receiver or manager (LQ01)
    • 2Jun 10, 2014Notice of ceasing to act as a receiver or manager (RM02)
    • 2Jun 10, 2014Appointment of a receiver or manager (RM01)
      • Case Number 2
    Debenture
    Created On Sep 15, 2004
    Delivered On Sep 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the real property other than the real property listed in part ii of schedule 2 of the debenture; all plant and machinery etc. and all related property rights; all debts; all of its securities and intellectual property rights; all goodwill and uncalled capital; and the insurance policies and the insurance proceeds. By way of assignment the insurance policies and the insurance proceeds; all rental income; any guarantee of rental income contained in or relating to any lease document; any hedging arrangements; each managing agent agreement; and each building contract and all related property rights. By way of first floating charge (I) the whole of its assets present and future and (ii) the whole of its assets situated in scotland.. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International (The "Security Trustee")
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    Supplemental debenture
    Created On Aug 24, 1998
    Delivered On Aug 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined in the composite guarantee and mortgage debenture), the payment and discharge of which are the subject of covenants, undertakings, guarnatees, and agreements contained in the composite guarantee and mortgage debenture and the supplemental debenture
    Short particulars
    F/H hayle business park and land adjoining marsh lane hayle cornwall t/n-CL65486 and all property k/a bluebell estate acklam middlesborough cleveland being all that f/h land being 5 to 15A medina gardens 2 to 10A romanby gardens and 13 to 11A lowlane acklam t/n-CE70014 (see form 395 for full details of property charged).. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 1998Registration of a charge (395)
    • Oct 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1992
    Delivered On Aug 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from estates & general PLC and/or the company to the governor and company of the bank of scotland on any account whatsoever
    Short particulars
    F/H property k/a or being 1-12A hillel walk,7-21 otterburn gardens and other properties (see form 395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 1992Registration of a charge (395)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1992
    Delivered On Aug 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and by estates & general PLC to the governor and company of the bank of scotland
    Short particulars
    The f/h property k/a plots 87-94 (inclusive) 100 102 104 and 110-113 (inclusive) the croft water lane cornwall.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 1992Registration of a charge (395)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1992
    Delivered On Aug 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and estates & general PLC to the chargee
    Short particulars
    The property k/a hayle industrial park and hayle retail park marsh lane hayle cornwall other than plots 3 9 15 and 16 hayle industrial park and an area of 7. 92 square metres.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 1992Registration of a charge (395)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 04, 1992
    Delivered On Aug 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC as "security trustee" for itself and the secured parties (all as defined therein) and to the secured parties (all as defined therein)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1992Registration of a charge (395)
    • Mar 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Jan 29, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from estates & general PLC to the chargee on anyaccount whatsoever
    Short particulars
    Freehold property at marsh lane,hayle,cornwall and k/a hayle ind' park & retail park see doc M284C for details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 1992Registration of a charge (395)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Jan 29, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from estates & general PLC to the chargee on anyaccount whatsoever
    Short particulars
    F/H property k/a 1-12A hillel walk,7-21 otterburn gdns',and 2-30A samaria gdns',acklam,middlesborough.t/n CE70053 5-15A medina gdns',2-10A romanby gdns' & 3-11 low lane,acklam,middlesborough.t/n CR70014.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 1992Registration of a charge (395)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Jan 29, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from estates & general PLC to the chargee on anyaccount whatsoever
    Short particulars
    F/H land k/a plots 87-94,100,102,104,and 110-113 the croft,water lane,hayle,cornwall.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 1992Registration of a charge (395)
    • Jul 16, 1998Statement 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 mortgage
    Created On Dec 24, 1991
    Delivered On Dec 31, 1991
    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 k/a 53-56 bartholomew street, land at 1 st. Nicholas street and st. Michaels road, newbury, berkshire title nos. BK260821 and BK280608.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 31, 1991Registration of a charge (395)
    • Jul 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 18, 1991
    Delivered On Mar 22, 1991
    Satisfied
    Amount secured
    All moneys due or to become due from estates & general PLC to the chargee on any account whatsoever.
    Short particulars
    16,18 and 20 bridge street, leatherhead and land adjoining 20 bridge street leatherhead and/or the proceeds of sale thereof t/n sy 336363, sy 485260, sy 357147 and sy 446734. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 22, 1991Registration of a charge
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Letter confirming deposit of deeds by way of equitable charge
    Created On Jul 26, 1990
    Delivered On Aug 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from estates and general PLC to the chargee
    Short particulars
    Prestwood house high wycombe.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 13, 1990Registration of a charge
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Equitable charge
    Created On Jul 26, 1988
    Delivered On Jul 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from estates and general investments PLC to the chargee on any account whatsoever.
    Short particulars
    F/H property k/a ward house, corporation street and castle street, high wycombe.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 27, 1988Registration of a charge
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 22, 1987
    Delivered On Jan 29, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from estates and general investments public limited company to the chargee on any account whatsoever.
    Short particulars
    F/H property k/a 54/56 high street alfreton derbyshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1987Registration of a charge
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 10, 1986
    Delivered On Nov 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 14,20,22,24 & 26 south street, dorking in the district of mole valley, surrey title no sy 485678 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
    • Nov 11, 1983Registration of a charge
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 17, 1984
    Delivered On Aug 31, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as blocks a and b, second way avonmouth industrial estate, avonmouth title no av 90348 and av 90349 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 1984Registration of a charge
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 17, 1984
    Delivered On Aug 31, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H mccelland house, (formerly the power house) headstone lane, harrow. Title no ngl 248936 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
    • Aug 31, 1984Registration of a charge
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 13, 1983
    Delivered On Jun 28, 1983
    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 k/a little horwood manor nr bletchley, bucks 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
    • Jun 28, 1983Registration of a charge
    Legal mortgage
    Created On May 27, 1983
    Delivered On Jun 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Second third, and fourth floors 18, 18A and 18B white lion street, norwich, norfolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Investment Bank Limited
    Transactions
    • Jun 06, 1983Registration of a charge
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 13, 1983
    Delivered On May 16, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Castle hotel, castle meadow, norwich, norfolk title no:- nk 42785. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Investment Bank Limited
    Transactions
    • May 16, 1983Registration of a charge
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1981
    Delivered On May 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H k/a brook way leatherhead surrey title nos sy 327047 and sy 357185.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 28, 1982Registration of a charge
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)

    Does ESTATES & GENERAL DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2011Commencement of winding up
    Jan 04, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    Mark Robert Fry
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Nicholas Guy Edwards
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    receiver manager
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Louise Mary Brittain
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    receiver manager
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Lee Antony Manning
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    receiver manager
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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