BRITISH ENSIGN ESTATES LIMITED

BRITISH ENSIGN ESTATES LIMITED

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

    Company NameBRITISH ENSIGN ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01040501
    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 BRITISH ENSIGN ESTATES LIMITED?

    • (7011) /

    Where is BRITISH ENSIGN ESTATES LIMITED located?

    Registered Office Address
    Bridge House
    London Bridge
    SE1 9QR London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH ENSIGN ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWGABLE LIMITEDJan 31, 1972Jan 31, 1972

    What are the latest accounts for BRITISH ENSIGN ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for BRITISH ENSIGN ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 14, 2013

    13 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Liquidators' statement of receipts and payments to Jun 06, 2012

    9 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 07, 2011

    LRESEX

    Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on Jun 22, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2011

    Statement of capital on Feb 10, 2011

    • Capital: GBP 500
    SH01

    Full accounts made up to Mar 31, 2010

    19 pagesAA

    legacy

    6 pagesMG01

    Registered office address changed from 14 Brompton Square London SW3 2AA on Jul 27, 2010

    2 pagesAD01

    Group of companies' accounts made up to Mar 31, 2009

    27 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Peter Gordon Blacker on Oct 01, 2009

    2 pagesCH01

    legacy

    3 pagesMG02

    Who are the officers of BRITISH ENSIGN ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESSWELL, Graeme David, Mr.
    43 Osier Way
    SM7 1LL Banstead
    Surrey
    Secretary
    43 Osier Way
    SM7 1LL Banstead
    Surrey
    British91592020002
    BLACKER, Peter Gordon
    Ashurst Wood
    RH19 3SH East Grinstead
    Great Surries
    West Sussex
    United Kingdom
    Director
    Ashurst Wood
    RH19 3SH East Grinstead
    Great Surries
    West Sussex
    United Kingdom
    United KingdomBritish64692400008
    GERRIE, Andrew
    37 Cleveland Gardens
    Barnes
    SW13 0AE London
    Secretary
    37 Cleveland Gardens
    Barnes
    SW13 0AE London
    British101723810001
    BISHOP, Charles Edward Pearson
    54 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    Director
    54 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    EnglandBritish56832690003
    CRESSWELL, Graeme David, Mr.
    43 Osier Way
    SM7 1LL Banstead
    Surrey
    Director
    43 Osier Way
    SM7 1LL Banstead
    Surrey
    United KingdomBritish91592020002
    CRESSWELL, Graeme David, Mr.
    43 Osier Way
    SM7 1LL Banstead
    Surrey
    Director
    43 Osier Way
    SM7 1LL Banstead
    Surrey
    United KingdomBritish91592020002
    CRESSWELL, Graeme David
    9 Shrubbery Close
    HP13 6FZ High Wycombe
    Buckinghamshire
    Director
    9 Shrubbery Close
    HP13 6FZ High Wycombe
    Buckinghamshire
    British91592020001
    WALLACE, Richard Denis
    Flat 2 Stanton Gate
    73-83 Battersea Church Road
    SW11 3LY London
    Director
    Flat 2 Stanton Gate
    73-83 Battersea Church Road
    SW11 3LY London
    United KingdomBritish3747730003

    Does BRITISH ENSIGN ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge over account
    Created On Jul 14, 2010
    Delivered On Aug 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account in the name of the british ensign estates limited, british ensign investments limited and zeeta house limited with bank of scotland PLC with the sort code and account number set out in the pledge. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Jun 24, 2009
    Delivered On Jul 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Coyett inn loch eck dunoon t/no ARG1513.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 21, 2009Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    A standard security which was presented for registration in scotland on 30TH november 2006 and
    Created On Nov 11, 2006
    Delivered On Dec 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    250 seaward street glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 2006Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 14, 2006
    Delivered On Sep 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 park road teddington (2 titles) and land on the east side of park road aforesaid t/nos TGL24171 SGL508103 TGL41752. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 23, 2006Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 16, 2005
    Delivered On Mar 17, 2005
    Satisfied
    Amount secured
    £192,500 due or to become due from the company to the chargee
    Short particulars
    3 montagu court montagu square london t/no NGL192973.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Dec 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of shares
    Created On Dec 13, 2002
    Delivered On Dec 20, 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
    Any dividends or interest paid or payable in relation to any shares.. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Oct 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 26, 2001
    Delivered On Oct 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 43 archery road eltham london SE9 1HF t/no.LN135137. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 30, 2001Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Nov 24, 1999
    Delivered On Dec 11, 1999
    Satisfied
    Amount secured
    £192,500 with interest at 1.7% above bank of scotland base rate
    Short particulars
    By way of assignment the principal sum owing on the security of the mortgage dated 6 september 1986 between the royal trust company of canada and betty morris over flat 3 montagu court, montagu square registered under title number NGL192973.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Dec 11, 1999Registration of a charge (395)
    • Dec 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 19, 1999
    Delivered On Dec 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h porperty k/a 7, 9, 9A, 11 and 11A cross chapel street leeds; 13 brooklyn street leeds; 21 darfield place (for details of furhter properties charged please refer to form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 1999Registration of a charge (395)
    • Apr 19, 2004Statement of satisfaction of a charge in full or part (403a)
    • Apr 19, 2004Statement of satisfaction of a charge in full or part (403a)
    • Apr 19, 2004Statement of satisfaction of a charge in full or part (403a)
    • Apr 19, 2004Statement of satisfaction of a charge in full or part (403a)
    • Apr 19, 2004Statement of satisfaction of a charge in full or part (403a)
    • Apr 19, 2004Statement of satisfaction of a charge in full or part (403a)
    • Apr 19, 2004Statement of satisfaction of a charge in full or part (403a)
    • Apr 19, 2004Statement of satisfaction of a charge in full or part (403a)
    • Sep 28, 2005Statement of satisfaction of a charge in full or part (403a)
    • Dec 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Feb 24, 1999
    Delivered On Mar 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 2A bedford gardens kensington london W8 t/no: LN191882.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Mar 01, 1999Registration of a charge (395)
    • Jun 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 chesterfield hill mayfair london W1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Jan 29, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 chesterfield hill part of the land under t/n 236224. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Jan 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 charles street and 24 hays mews t/n 389882. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Dec 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 18, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 chesterfield hill and 16 hays mews t/n 236225. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Nov 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16A farm street london W1 t/n 236209. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Dec 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 18, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1-4 hays mews (and vaults beneath) london W1 and the entrance to the basement vaults at 1-4 hays mews london W1 t/n (part) NGL764438. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Apr 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 1998
    Delivered On Dec 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 queen street london W1 t/n 389206. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Nov 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1998
    Delivered On Sep 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as 24A hays mews london W.1; see form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 1998Registration of a charge (395)
    • Jan 29, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1998
    Delivered On Jun 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 14 basil mansions basil street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • Dec 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 26, 1997
    Delivered On Sep 04, 1997
    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 2, 5, 7, 8 and 12 rosslyn close cadbury road sunbury on thames and 91 hetherington road sunbury on thames and the l/h property k/a flats 13, 14, 15 and 16 block 4 rosslyn close sunbury on thames t/n's SY632834 (part) SY368500 and SY670899 SY670927 SY670929 SY670932. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 04, 1997Registration of a charge (395)
    • Feb 01, 2001Statement of satisfaction of a charge in full or part (403a)
    • Jan 29, 2002Statement of satisfaction of a charge in full or part (403a)
    • Apr 19, 2004Statement of satisfaction of a charge in full or part (403a)
    • Dec 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 13, 1997
    Delivered On Aug 15, 1997
    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 102 esmond road london t/n MX128379. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1997Registration of a charge (395)
    • Dec 09, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 21, 1997
    Delivered On Mar 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold 24 drayton road, london W4 title number MX137646 by way of fixed charge over all buildings and other structures on, and items fixed to, the property; by way of fixed charge over any goodwill relating to the property; a floating charge over all the plant, machinery, chattels and goods now or at any time on, or in or used in connection with the property; by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company ; by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 1997Registration of a charge (395)
    • Dec 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 1997
    Delivered On Mar 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the freehold property known as 14 brompton square london SW1 by way of fixed charge over all buildings and other structures on, and items fixed to, the property; by way of fixed charge over any goodwill relating to the property; by way of fixed charge over all plant, machinery, chattels and goods now or at any time on or in or used in connection with the property; by way of legal assignment the rental sums together with the benefit of all rights and remedies of the company ; by way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged under the charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 1997Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 08, 1996
    Delivered On Oct 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 brompton square, kensington, l/b of kensington & chelsea.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1996Registration of a charge (395)
    • Mar 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Equitable charge
    Created On Jan 12, 1996
    Delivered On Jan 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west square properties limited to the chargee on any account whatsoever
    Short particulars
    All that the f/h land and premises situate at and k/a 3,5 and 9 austral street and 3 and 39 oswin street london SE11 part t/n's SGL42020 and SGL70625 and all rights attached to the property and all fixtures fittings plant machinery and apparatus thereon.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Jan 18, 1996Registration of a charge (395)
    • Oct 25, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BRITISH ENSIGN ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2011Commencement of winding up
    May 25, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR 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