ASCOT ESTATES LIMITED

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

    Company NameASCOT ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01127031
    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 ASCOT ESTATES LIMITED?

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

    Where is ASCOT ESTATES LIMITED located?

    Registered Office Address
    Olympia House
    Armitage Road
    NW11 8RQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCOT ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELHAVEN ESTATES LIMITEDMay 11, 1990May 11, 1990
    LEDBURY ESTATES LIMITEDAug 07, 1973Aug 07, 1973

    What are the latest accounts for ASCOT ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for ASCOT ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Robert William Game on Feb 01, 2013

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    2 pages4.71

    Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on Dec 31, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2012

    LRESSP

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2012

    Statement of capital on Apr 05, 2012

    • Capital: GBP 449,558
    SH01

    Termination of appointment of Vinod Bachulal Vaghela as a director on Dec 21, 2011

    1 pagesTM01

    Appointment of Mr Robert William Game as a director on Oct 13, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

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

    5 pagesAR01

    Termination of appointment of Philip Warner as a director

    1 pagesTM01

    Termination of appointment of Robert Game as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    8 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages88(2)

    legacy

    2 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages288a

    Full accounts made up to Mar 31, 2008

    10 pagesAA

    Who are the officers of ASCOT ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    GAME, Robert William
    Armitage Road
    NW11 8RQ London
    Olympia House
    Director
    Armitage Road
    NW11 8RQ London
    Olympia House
    United KingdomEnglish139555050001
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrish62140690001
    FOLGER, Susan
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Secretary
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    British36525980001
    JONES, William Rhodri
    28 Burnham Road
    Knaphill
    GU21 2AE Woking
    Surrey
    Secretary
    28 Burnham Road
    Knaphill
    GU21 2AE Woking
    Surrey
    British75686880001
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Secretary
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    British5785520001
    WILLIAMS, John Benedict Alan
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    Secretary
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    British79419360001
    ASCOT CORPORATE SECRETARIES LIMITED
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    Secretary
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    69324550001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    FERGUSON, Daniel
    33 The Avenue
    EN6 1EG Potters Bar
    Hertfordshire
    Director
    33 The Avenue
    EN6 1EG Potters Bar
    Hertfordshire
    United KingdomBritish29071630001
    FOLGER, Susan
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    British36525980001
    GAME, Robert William
    Newbury Lane
    Cousley Wood
    TN5 6HD Wadhurst
    Rosemary Cottage
    East Sussex
    Director
    Newbury Lane
    Cousley Wood
    TN5 6HD Wadhurst
    Rosemary Cottage
    East Sussex
    United KingdomEnglish139555050001
    GRANT, John Albert Martin
    The Malthouse Manor Lane
    Claverdon
    CV35 8NH Warwick
    Warwickshire
    Director
    The Malthouse Manor Lane
    Claverdon
    CV35 8NH Warwick
    Warwickshire
    EnglandBritish55161940001
    HEATHWOOD, Derek Kevin
    47 Fullarton Crescent
    KA10 6LL Troon
    South Ayrshire
    Director
    47 Fullarton Crescent
    KA10 6LL Troon
    South Ayrshire
    British85468580002
    HEWITT, Edwin John
    Rushkin
    260 Old Bedford Road
    LU2 7EA Luton
    Beds
    Director
    Rushkin
    260 Old Bedford Road
    LU2 7EA Luton
    Beds
    British19723670001
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    MEADE, Karl Robert
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    EnglandBritish118074370001
    MEYERS, Richard John
    84 Hemingford Road
    Islington
    N1 1DD London
    Director
    84 Hemingford Road
    Islington
    N1 1DD London
    British71241210001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British73793650001
    MURSALEEN, Zia
    53 Leatherhead Road
    KT21 2TP Ashtead
    Surrey
    Director
    53 Leatherhead Road
    KT21 2TP Ashtead
    Surrey
    EnglandBritish35570020001
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    VINCENT, Michael
    23 Saint Aubyns's Avenue
    SW19 7BL London
    Director
    23 Saint Aubyns's Avenue
    SW19 7BL London
    EnglandBritish99258270001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritish7356840001
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Director
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    EnglandBritish68256540001
    WILLIAMS, John Benedict Alan
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    Director
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    British79419360001
    ASCOT CORPORATE DIRECTORS LIMIYED
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    Director
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    67372750003

    Does ASCOT ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 29, 1998
    Delivered On Jan 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents (as defined)
    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
    • Barclays Bank PLC.as Trustee for the Beneficiaries (As Defined)
    Transactions
    • Jan 07, 1999Registration of a charge (395)
    • Apr 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 15, 1995
    Delivered On May 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to barclays bank PLC as trustee for the beneficiaries under the terms of various documents (all as defined)
    Short particulars
    F/H land adjoining the albion public house k/a 164 manchester road, longroyd bridge, huddersfield; l/h land adjoining the rope and anchor public house 132 halifax road, tormorden t/nos: YK12686 and WYK445169. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 15, 1995Registration of a charge (395)
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 22, 1994
    Delivered On Jan 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors to the chargee under the terms of or in respect of various documents (all as defined)
    Short particulars
    F/H-the new inn public house, 425 huddersfield road wyke BD12 8NP t/n-WYK445174. F/h-the golden lion public house t/n-SGL172632. L/h-the star inn, 63 bridge street, bury t/n-GM567441. F/h-12 market street, birkenhead and being part of the glass barrel t/n-MS302974. F/h-the commercial hotel, 1 manchester road, haslingden t/n-LA665726. F/h-26 lees road, tyldesley, greater manchester, H29 8HS and being part of the railway inn t/n-GM567437. And all buildings trade and other fixtures fixed plant and machinery from time to time on such f/h, l/h and other immoveable property.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee on Behalf of the Beneficiaries)
    Transactions
    • Jan 04, 1995Registration of a charge (395)
    • Dec 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Dec 21, 1994
    Delivered On Jan 10, 1995
    Satisfied
    Amount secured
    An amount equal to the top up liability (as such sum is defined in the standstill agreement dated 20TH may 1993 as amended and restated on 21 december 1994) due and owing by ascot holdings PLC to the chargee less all monies paid or realised in reduction thereof
    Short particulars
    Floating charge all the undertaking and all the property and assets of the company both present and future other than the excluded joint ventures.
    Persons Entitled
    • The Yasuda Trust & Banking Co., Limited
    Transactions
    • Jan 10, 1995Registration of a charge (395)
    • Apr 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1994
    Delivered On Dec 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the mezzanine charge and mezzanine debt instrument both dated 21ST december 1994
    Short particulars
    Various properties as specified in form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Eletra Kingsway Limitedthe "Security Trustee"
    Transactions
    • Dec 29, 1994Registration of a charge (395)
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 20, 1993
    Delivered On Dec 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of various documents all as defined
    Short particulars
    By way of fixed charge all buildings trade and other fixtures fixed plant and machinery from time to time on such f/h, l/h and othe immoveable property.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 24, 1993Registration of a charge (395)
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jun 17, 1993
    Delivered On Jun 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under the terms of this charge (the "secured obligations")
    Short particulars
    Floating charge of the company both present and future other than the excluded joint ventures. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Yasuda Trust & Banking Co. Limited
    Transactions
    • Jun 23, 1993Registration of a charge (395)
    • Apr 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jun 01, 1993
    Delivered On Jun 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due fro any of the obligors (as defined) to the chargee under or in respect of various documents (all as defined)
    Short particulars
    F/H-the rope & anchor, 132 halifax road, todmorden, lancashire. T/n-WYK445165. F/h-the travellers rest, 508 rochdale road, rossendale, lancashire, OL13 9SD. T/n-LA621811 (for full details of charge see form 395).
    Persons Entitled
    • Barclays Bank PLC as Security Trustee on Behalf of the Beneficiaries
    Transactions
    • Jun 10, 1993Registration of a charge (395)
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    190593
    Created On May 19, 1993
    Delivered On Jun 03, 1993
    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 chargees under the terms of the floating charge (the guaranteed obligations as defined)
    Short particulars
    All the property and assets of the company both present and future other than the property set out in annex 2. see the mortgage charge document for full details.
    Persons Entitled
    • Bank of Tokyo International Limitedthe "Security Trustee"
    Transactions
    • Jun 03, 1993Registration of a charge (395)
    • Feb 04, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of ,charge
    Created On Feb 17, 1993
    Delivered On Feb 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to barclays bank PLC as security trustee on behalf of the beneficiaries (as defined) under the terms of a loan agreement dated 20 july 1989 and/or this deed of charge.
    Short particulars
    In favour of the security trustee on behalf of all of the beneficiaries,by way of first fixed charge (which so far as it relates to land in england and wales vested in any of the companies at the date of charge shall be a charge by way of legal mortgage) the belhaven estates limited property being the f/h l/h property owned by the chargor specified in the first schedule of the charge (see relevant form 395 and continuation sheets for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1993Registration of a charge (395)
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 21, 1992
    Delivered On Dec 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of various documents (all as defined)
    Short particulars
    By way of legal mortgage the belhaven estates limited see relevant form 395 for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1992Registration of a charge (395)
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Nov 20, 1992
    Delivered On Nov 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed and the security documents (all as defined)
    Short particulars
    All buildings trade and other fixtures fixed plant and machiney from time to time (for full details see form 395 and contd sheets).
    Persons Entitled
    • Barclays Bank PLC as Trustee for the Beneficiaries
    Transactions
    • Nov 24, 1992Registration of a charge (395)
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Sep 30, 1992
    Delivered On Oct 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or any of the other companies named therein to the chargee under theterms of the security agreements as defined
    Short particulars
    The control property the belhaven estates property the belhaven hotels property see form 395 ref m*115.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1992Registration of a charge (395)
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jul 31, 1992
    Delivered On Aug 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the security documents
    Short particulars
    The intellectual property and assets as specified in form 395 ref M103.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 1992Registration of a charge (395)
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed fo charge
    Created On Jul 23, 1992
    Delivered On Aug 06, 1992
    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 under the terms of the various deeds and documents as defined in this charge
    Short particulars
    First fixed charge over the real property and assignment on all right title and interest on all rights and claims in relation to the policies (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1992Registration of a charge (395)
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 05, 1991
    Delivered On Sep 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from control securities PLC and any other borrower or obliger as defined under the terms of the secured obligations
    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
    • Barclays Bank PLC
    Transactions
    • Sep 18, 1991Registration of a charge
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 17, 1991
    Delivered On Jul 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/Hold - the gray coat bay public house, 92 roan street london SE10 9JT t/no. Ln 35288 and fixed charge over the company's right title and interest in and to any proceeds of any insurance flaoting charge over (see form 395 for fulldetails). Undertaking and all property and assets.
    Persons Entitled
    • Grand Metropolitan PLC
    Transactions
    • Jul 19, 1991Registration of a charge
    • Apr 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 06, 1990
    Delivered On Apr 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 16/2/90
    Short particulars
    L/H property k/a the drayman arms 44 little london spalding lincolnshire. For further particulars see form 395 relevant to this charge.
    Persons Entitled
    • Grand Metropolitan PLC.
    Transactions
    • Apr 12, 1990Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 06, 1990
    Delivered On Apr 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 16/2/90
    Short particulars
    L/H property k/a the don johns cross 312 church road bristol. For further particlars see form 395 relevant to this charge.
    Persons Entitled
    • Grand Metropolitan PLC.
    Transactions
    • Apr 12, 1990Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 06, 1990
    Delivered On Apr 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 16/2/9/
    Short particulars
    L/H property k/a the dog & fox 33 ashley road bradford-on-avon BA15 1RT. For further particulars see form 395 relevant to this charge.
    Persons Entitled
    • Grand Metropolitan PLC.
    Transactions
    • Apr 12, 1990Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 06, 1990
    Delivered On Apr 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 16/2/90
    Short particulars
    L/H property k/a the crown. High street. Doncaster DB6 opb. For further particulars see form 395 relevant to this charge.
    Persons Entitled
    • Grand Metropolitan PLC
    Transactions
    • Apr 12, 1990Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 06, 1990
    Delivered On Apr 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 16/2/90
    Short particulars
    L/H property k/a the crown russell road shepperton for further particulars see form 395 relevant to this charge.
    Persons Entitled
    • Grand Metroplitan PLC.
    Transactions
    • Apr 12, 1990Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 06, 1990
    Delivered On Apr 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 16/2/90
    Short particulars
    L/H property k/a the corwn 12 church street seaford for further particulars see form 395 relevant to this charge.
    Persons Entitled
    • Grand Metropolitn PLC.
    Transactions
    • Apr 12, 1990Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 06, 1990
    Delivered On Apr 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 16/2/90
    Short particulars
    L/H property k/a the crown 29 perry street gravesend. For further particulars see form 395 relevant to this charge.
    Persons Entitled
    • Grand Metropolitan PLC.
    Transactions
    • Apr 12, 1990Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 06, 1990
    Delivered On Apr 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 16/2/90
    Short particulars
    L/H proeprty k/a the cross inn 142 woodfield street swansea. For further particulars see form 395 relevant to this charge.
    Persons Entitled
    • Grand Metropolitan PLC
    Transactions
    • Apr 12, 1990Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)

    Does ASCOT ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2013Dissolved on
    Dec 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Gordon Franklin
    Panos Eliades Franklin & Co Olympia House
    Armitage Road
    NW11 8RQ London
    practitioner
    Panos Eliades Franklin & Co Olympia House
    Armitage Road
    NW11 8RQ 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