FURNIVAL ESTATES LIMITED

FURNIVAL ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFURNIVAL ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00758082
    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 FURNIVAL ESTATES LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is FURNIVAL ESTATES LIMITED located?

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

    What are the latest accounts for FURNIVAL ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for FURNIVAL ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FURNIVAL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Aug 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Aug 24, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 24, 2011

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Annual return made up to Aug 24, 2010

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    4 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 10/11/2008
    RES13

    Who are the officers of FURNIVAL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    79571870001
    BENADY, Maurice Moses
    57/63 Line Wall Road
    Gibraltar
    Gibraltar
    Director
    57/63 Line Wall Road
    Gibraltar
    Gibraltar
    GibraltarBritishSolicitor69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritishBarrister-In-Law80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    135316290001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Secretary
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British19382660001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritishCompany Director63940900001
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritishCompany Director63940900001
    BEST, George Laidler
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    Director
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    BritishDirector2748600001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    BritishDirector84076630001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    BritishDirector19382660001
    EVANS, Andreas Frederick
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    Director
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    United KingdomBritishDirector9485290003
    EVANS, Dominic Redvers
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    Director
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    BritishDirector7095590001
    EVANS, Frederick Redvers
    16 Sandmoor Drive
    LS17 7DG Leeds
    West Yorkshire
    Director
    16 Sandmoor Drive
    LS17 7DG Leeds
    West Yorkshire
    BritishDirector4409160001
    EVANS, Roderick Michael
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    Director
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    BritishDirector40175270002
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    BritishDirector5387660001
    HELLIWELL, David Alistair
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    Director
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    EnglandBritishEstates Director15578740001
    HORSBROUGH, Pauline Elizabeth
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    Director
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    United KingdomBritishDirector4961270001
    MCKENDRICK, Charles
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    Director
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    United KingdomBritishChartered Surveyor173983190001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritishAccountant58693930003
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    BritishDirector66424440001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does FURNIVAL ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag,London Branch
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999
    Created On Jan 28, 2002
    Delivered On Feb 06, 2002
    Satisfied
    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
    The leasehold land known as land ajoining eyre street, furnival street, matilda way and matilda street, sheffield. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent and Trustee for Itself and the Beneficiaries
    Transactions
    • Feb 06, 2002Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999)
    Created On Aug 03, 1999
    Delivered On Aug 16, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 1999Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 23, 1992
    Delivered On Jan 06, 1993
    Satisfied
    Amount secured
    £87,000,000 and all other monies due or to become due from the company to the chargee under the terms of the trust deed
    Short particulars
    Together with all buildings and erections and fixtures and fittings and fixed plant and machinery for the time being thereon (for full details of charge see form 395 and contd sheet).
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Jan 06, 1993Registration of a charge (395)
    • Jul 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Second supplemental charge deed
    Created On Dec 04, 1992
    Delivered On Dec 08, 1992
    Satisfied
    Amount secured
    £87,000,000 11% first mortgage debenture stock 2025 and all other monies from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge
    Short particulars
    Redvers house union street sheffield south yorkshire. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Dec 08, 1992Registration of a charge (395)
    • Oct 22, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 27, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 21, 1990
    Delivered On Nov 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from evans of leeds PLC to the chargee on any account whatsoever.
    Short particulars
    Redvers marse furnival street sheffield t/n: ywe 60547 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 29, 1990Registration of a charge
    • Jan 15, 1993Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Sep 19, 1978
    Delivered On Sep 20, 1978
    Satisfied
    Amount secured
    £1,240,000 and all other monies due or to become due from evans of leeds limited to the chargee under the terms of a deed dated 17-6-61.
    Short particulars
    Land and buildings situate in sheffield being furnival house, furnival gate, as comprised in a lease dated 15-11-65.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Sep 20, 1978Registration of a charge
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 30, 1975
    Delivered On Jul 02, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Redvers slouse, furnival street, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coventry Bank LTD
    Transactions
    • Jul 02, 1975Registration of a charge
    • May 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Dep of title deed w/i
    Created On Dec 23, 1971
    Delivered On Dec 28, 1971
    Satisfied
    Amount secured
    £650,000
    Short particulars
    Property at junction of union st and furnival gate, sheffield, known as redvers house.
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Dec 28, 1971Registration of a charge
    • May 08, 1992Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jun 17, 1971
    Delivered On Jun 28, 1971
    Satisfied
    Amount secured
    £1,335,000 & all other monies due or to become due from evans of leeds LTD to the chargee any account whatsoever.
    Short particulars
    Furnival house, furnival gate, sheffield comprised in a lease dated 15/11/65.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Jun 28, 1971Registration of a charge
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 1970
    Delivered On Dec 08, 1970
    Satisfied
    Amount secured
    For securing £800,000 due from lonsdale properties LTD to the chargers and for further securing £700,000 outstanding under 2 charges dated respectively 24/06/68 and 30/12/68 and due from the company millshaw property co. LTD and mulgate investments LTD to the chargee.
    Short particulars
    Land adjoining eyre st, furnival st, matilda way and matilda st, sheffield known as furnival house.
    Persons Entitled
    • Old Broad Street Securiting LTD
    Transactions
    • Dec 08, 1970Registration of a charge
    • May 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1968
    Delivered On Jan 09, 1969
    Satisfied
    Amount secured
    For securing £427,000 & further securing £345,000 secured by a charge dated 24/06/68, all due from the company and the three other companies referred to therein
    Short particulars
    Land containing 891 square yards at the junction of furnival st & union lane in the city of sheffield.
    Persons Entitled
    • Old Broad Street Securities LTD.
    Transactions
    • Jan 09, 1969Registration of a charge
    • May 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1968
    Delivered On Jan 09, 1969
    Satisfied
    Amount secured
    For securing £427,000 & furthe securing £345,000 secured by a charge dated 24/06/68. all due from the company and three other companies referred to therein.
    Short particulars
    Land adjoining eyre st, furnival st, matilda way, & matilda st, sheffield. 4833 square yards approx.
    Persons Entitled
    • Old Broad Street Securities LTD.
    Transactions
    • Jan 09, 1969Registration of a charge
    • May 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1968
    Delivered On Jun 28, 1968
    Satisfied
    Amount secured
    Securing £345,000 and all other monies due or to become due from the co, to the chargee on any{ account whatsoever
    Short particulars
    Land adjoining eyre street,furnival street matilda way and matilda street sheffield together with the buildings erected thereon. (See doc 20).
    Persons Entitled
    • Old Broad Street Securities LTD.
    Transactions
    • Jun 28, 1968Registration of a charge
    • May 08, 1992Statement 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