D.S. ESTATES (INVESTMENTS) LIMITED

D.S. ESTATES (INVESTMENTS) LIMITED

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

    Company NameD.S. ESTATES (INVESTMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01008801
    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 D.S. ESTATES (INVESTMENTS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is D.S. ESTATES (INVESTMENTS) LIMITED located?

    Registered Office Address
    Portland House
    Bressenden Place
    SW1E 5DS London
    Undeliverable Registered Office AddressNo

    What were the previous names of D.S. ESTATES (INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAFTON ESTATES (INVESTMENTS) LIMITEDDec 31, 1981Dec 31, 1981
    GRAFTON ESTATES LIMITEDApr 22, 1971Apr 22, 1971

    What are the latest accounts for D.S. ESTATES (INVESTMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for D.S. ESTATES (INVESTMENTS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for D.S. ESTATES (INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Jan 21, 2016

    3 pages4.68

    Secretary's details changed for Mr Chris Barton on Nov 09, 2015

    1 pagesCH03

    Liquidators' statement of receipts and payments to Jan 21, 2015

    3 pages4.68

    Appointment of Mr Chris Barton as a secretary on Jan 05, 2015

    2 pagesAP03

    Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Appointment of Mr Marcus Owen Shepherd as a secretary on Sep 01, 2014

    2 pagesAP03

    Termination of appointment of Helen Maria Ratsey as a secretary on Sep 01, 2014

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    4.70

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Director's details changed for Mr Michael Henry Marx on Jan 06, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2013

    3 pagesAA

    Annual return made up to Jun 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2013

    Statement of capital on Jun 21, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Feb 29, 2012

    8 pagesAA

    Annual return made up to Jun 05, 2012 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Dec 31, 2011 to Feb 29, 2012

    3 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jun 05, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Development Securities Estates Plc on Jul 25, 2011

    2 pagesCH02

    Appointment of Helen Maria Ratsey as a secretary

    3 pagesAP03

    Termination of appointment of Stephen Lanes as a secretary

    2 pagesTM02

    Who are the officers of D.S. ESTATES (INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    194329280001
    MARX, Michael Henry
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Director
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    United KingdomBritish35019090001
    DEVELOPMENT SECURITIES ESTATES PLC
    Bressenden Place
    SW1E 5DS London
    Portland House
    Director
    Bressenden Place
    SW1E 5DS London
    Portland House
    Identification TypeEuropean Economic Area
    Registration Number657311
    53858600001
    LANES, Stephen Alec
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    Secretary
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    British1266100003
    MELVILLE, Stephanie Felicier
    31 Elsworthy Road
    NW3 3BT London
    Secretary
    31 Elsworthy Road
    NW3 3BT London
    British13629190001
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    British158446420001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190659740001
    BODIE, Anthony Ellyah
    112 Clifton Hill
    NW8 OJS London
    Director
    112 Clifton Hill
    NW8 OJS London
    British34902790002
    CORDEREY, Neil Sinclair
    5 Barton Road
    AL4 8QG Wheathampstead
    Hertfordshire
    Director
    5 Barton Road
    AL4 8QG Wheathampstead
    Hertfordshire
    United KingdomBritish74024640001
    DRAKE, Graham Lindsay
    Ashburnham
    Watford Road
    HA6 3PH Northwood
    Middlesex
    Director
    Ashburnham
    Watford Road
    HA6 3PH Northwood
    Middlesex
    United KingdomBritish45138330001
    MELVILLE, Emanuel
    Flat 90 Prince Regent Court
    8 Avenue Road
    NW8 7RB London
    Director
    Flat 90 Prince Regent Court
    8 Avenue Road
    NW8 7RB London
    British9805060001
    MELVILLE, Leslie William
    31 Elsworthy Road
    NW3 3BT London
    Director
    31 Elsworthy Road
    NW3 3BT London
    British37598160001
    MELVILLE, Stephanie Felicier
    31 Elsworthy Road
    NW3 3BT London
    Director
    31 Elsworthy Road
    NW3 3BT London
    British13629190001
    WARE, Robert Thomas Ernest
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    Director
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    British4779170001

    Does D.S. ESTATES (INVESTMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 28, 1992
    Delivered On Aug 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from grafton estates PLC (the principal debtor) and grafton estates (investments) limited (the mortgagor) to the chargee
    Short particulars
    The freehold property k/a or being 34 and 36 king street london borough of richmond upon thames t/n MX168319.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 1992Registration of a charge (395)
    • Jul 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland on the 16/1/90
    Created On Jan 16, 1990
    Delivered On Jan 31, 1990
    Satisfied
    Amount secured
    All moneys due or to become due from grafton estates PLC to the governor and company of the bank of scotland under the terms of a personal bond dated 1/11/88 or any variation or alteration thereof
    Short particulars
    Additional ground (former lift shaft solum) at charlotte house 78 queen street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 1990Registration of a charge
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland
    Created On Jan 11, 1989
    Delivered On Jan 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 7.11.88
    Short particulars
    Charlotte house, 78 queen street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1989Registration of a charge
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 1988
    Delivered On Dec 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from goaltotallim to the chargee on any account whatsoever under a loan agreement dated 15-12-88, or any of the security documents defined and a fee letter of even date
    Short particulars
    F/H land and premises at 20, 22 and 24 addiscombe rd croydon and land at the back of 20-26 (even numbers) addiscombe rd croydon title nos sy 250452 sy 93745.
    Persons Entitled
    • Security Pacific Eurofinance (UK) Limited
    Transactions
    • Dec 19, 1988Registration of a charge
    • Nov 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 23, 1988
    Delivered On Dec 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or grafton estates public limited company to the chargee on any account whatsoever.
    Short particulars
    34 and 36 king street and 90 queens road twickenham, middlesex.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 1988Registration of a charge
    • May 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 18, 1988
    Delivered On Feb 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    F/H property k/a or being the former woolworth store, adelaide street, blackpool, lancs title no la 507736.
    Persons Entitled
    • Governor and the Company of the Bank of Scotland
    Transactions
    • Feb 29, 1988Registration of a charge
    • Sep 20, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 1986
    Delivered On Dec 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or graftan estates limited to the chargee on any account whatsoever
    Short particulars
    Land and buildings bounded by adelainde place bank hey street and the promenade, blackpool lancashire title no la 507736.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 10, 1986Registration of a charge
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)

    Does D.S. ESTATES (INVESTMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2014Commencement of winding up
    Jun 23, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11/15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11/15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    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