ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED

ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED

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

    Company NameETHEL AUSTIN INVESTMENT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01132068
    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 ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED?

    • (7011) /
    • (7020) /

    Where is ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED located?

    Registered Office Address
    2 Hardman Street
    500
    M60 2AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NILEWAY LIMITEDAug 31, 1973Aug 31, 1973

    What are the latest accounts for ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Appointment of a voluntary liquidator

    11 pages600

    Court order

    S1096 Court Order to Rectify
    7 pagesOC

    Liquidators' statement of receipts and payments to Sep 11, 2018

    18 pagesLIQ03

    Removal of liquidator by court order

    9 pagesLIQ10

    legacy

    pagesANNOTATION

    Liquidators' statement of receipts and payments to Sep 11, 2017

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    5 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 11, 2016

    16 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2015

    19 pages4.68

    Administrator's progress report to Sep 12, 2014

    23 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Aug 08, 2014

    27 pages2.24B

    Administrator's progress report to Feb 08, 2014

    27 pages2.24B

    Administrator's progress report to Aug 08, 2013

    23 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 08, 2013

    24 pages2.24B

    Administrator's progress report to Aug 08, 2012

    24 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 08, 2012

    26 pages2.24B

    Administrator's progress report to Aug 08, 2011

    23 pages2.24B

    Who are the officers of ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    BritishAccountant41693730006
    SILVANO, Helen
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    Secretary
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    BritishPa To Chairman55343270002
    BULLIVANT, Peter Wild
    Kinnerton Road
    Dodleston
    CH4 9LP Chester
    Tudor Farm
    England
    Director
    Kinnerton Road
    Dodleston
    CH4 9LP Chester
    Tudor Farm
    England
    EnglandBritishSolicitor50290920001
    LAING, Stephen George
    27 Ashburton Road
    CH43 8TN Prenton
    Merseyside
    Director
    27 Ashburton Road
    CH43 8TN Prenton
    Merseyside
    United KingdomBritishChartered Accountant24914370001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritishAccountant41693730006
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritishChartered Surveyor69716360003
    WILLIAMS, Stephen Robert
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    Secretary
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    British911620001
    AUSTIN, Edna Patricia
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Merseyside
    Director
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Merseyside
    BritishCompany Director15774100001
    AUSTIN, Ronald George
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Director
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    BritishCompany Director36193370001
    BULLIVANT, Peter Wild
    State House 22 Dale Street
    L2 4UR Liverpool
    Merseyside
    Director
    State House 22 Dale Street
    L2 4UR Liverpool
    Merseyside
    EnglandBritishSolicitor50290920001
    HOSKINSON, Philip Edward
    Thorlands
    Mill Hill Road
    CH61 4XA Wirral
    Wirral
    Director
    Thorlands
    Mill Hill Road
    CH61 4XA Wirral
    Wirral
    BritishCompany Director69384790001
    JONES, Pamela
    State House 22 Dale Street
    L2 4UR Liverpool
    Merseyside
    Director
    State House 22 Dale Street
    L2 4UR Liverpool
    Merseyside
    BritishSolicitor13200620001
    JONES, Pamela
    State House 22 Dale Street
    L2 4UR Liverpool
    Merseyside
    Director
    State House 22 Dale Street
    L2 4UR Liverpool
    Merseyside
    BritishSolicitor13200620001
    WILLIAMS, Stephen Robert
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    Director
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    BritishCompany Director911620001

    Does ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security executed on 27 september 2010
    Created On Oct 25, 2010
    Delivered On Nov 13, 2010
    Outstanding
    Amount secured
    All monies due o r to become due from the company to the finance parties on any account whatsoever
    Short particulars
    All and whole the shop number ninety seven high street lochee dundee. Rear of the shop ninety seven high street lochee dundee. Rear of the prperty formerly belonging to alex. Munro (butchers) limited known as ninety seven high street, lochee, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (Including Successors and Assignees) as Security Trustee for the Finance Parties (the Security Trustee)
    Transactions
    • Nov 13, 2010Registration of a charge (MG01)
    Legal charge
    Created On Sep 21, 2010
    Delivered On Sep 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    F/H property k/a 65, 67 and 67A high street alferton t/no. DY146275 by way of fixed charge the interest in the properties or its proceeds of sale and any insurance.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 22, 2010Registration of a charge (MG01)
    Legal charge
    Created On Sep 21, 2010
    Delivered On Sep 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    F/H property k/a 14 bridge street and 18 bridge street row chester t/no. CH445336 by way of fixed charge the interest in the properties or its proceeds of sale and any insurance.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 22, 2010Registration of a charge (MG01)
    Legal charge
    Created On Aug 13, 2010
    Delivered On Aug 17, 2010
    Outstanding
    Amount secured
    £140,000 due or to become due from austin lands LLP to the chargee
    Short particulars
    61 althorpe drive southport t/no MS84411 and all fixtures and fittings and all and every interest in it or in the proceeds of sale.
    Persons Entitled
    • Ethel Austin Properties Holdings LTD
    Transactions
    • Aug 17, 2010Registration of a charge (MG01)
    Legal charge
    Created On May 05, 2010
    Delivered On May 18, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    L/H property k/a 11/13 hanover street liverpool t/no MS561179 any other interests in the property all rents and proceeds of any insurance.
    Persons Entitled
    • Bank of Scotland PLC (As Security Trustee)
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    Legal charge
    Created On Aug 21, 2008
    Delivered On Aug 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    F/H property comprising post office stores and flat above, main street, great barrow, chester t/no CH327581 fixed charge all buildings and other structures on and items fixed to the property all plant machinery and other items affixed to and forming part of the property on or at any time after. The proceeds of any claim made under the charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Aug 23, 2008Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Jul 28, 2008
    Delivered On Aug 06, 2008
    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 entire holding of shares in barlows PLC consisting of 417,963 4P ordinary shares and all other stocks, shares, bonds, warrants, options, notes, unit trust units and other equity or debt instruments or securities see image for full details.
    Persons Entitled
    • Barlows Holdings Limited
    Transactions
    • Aug 06, 2008Registration of a charge (395)
    • Feb 09, 2009
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 03, 2007
    Delivered On Jul 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    248/250 and 252 grange road birkenhead and 1A rivers street birkenhead, t/n's MS231394 and MS231393,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Jul 10, 2007Registration of a charge (395)
    Legal charge
    Created On May 08, 2007
    Delivered On May 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 9/9A grosvenor street chester t/n CH460571.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 2007Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 16, 2007
    Delivered On Apr 21, 2007
    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
    The property k/a former bear & key public house high street whitstable kent t/n K705040. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 2007Registration of a charge (395)
    Legal charge
    Created On Apr 16, 2007
    Delivered On Apr 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    The former bear & key public house high street whitstable kent t/n K705040,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Acting as Agent and Security Trustee Foritself and National Westminster Bank PLC) (Security Trustee)
    Transactions
    • Apr 21, 2007Registration of a charge (395)
    Legal charge
    Created On Feb 05, 2007
    Delivered On Feb 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a elwy street, rhyl, denbighsire t/no CYM71921 all rents receivable from any lease granted out of the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Feb 08, 2007Registration of a charge (395)
    Legal charge
    Created On Dec 15, 2006
    Delivered On Dec 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    28/28A frodsham street chester.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    Charge over shares
    Created On Aug 15, 2006
    Delivered On Aug 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company, or any subsidiary undertaking, or ethel austin commercial properties limited to the chargee or any member of the bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100% of the issued share capital in ethel austin commercial properties limited,. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
    Transactions
    • Aug 17, 2006Registration of a charge (395)
    Legal charge
    Created On Aug 01, 2006
    Delivered On Aug 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south west side of bucknall road, stoke-on-trent t/n SF93746. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    Legal mortgage
    Created On May 31, 2006
    Delivered On Jun 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 york street, clitheroe together with the benefit of all existing and future leases, warranties, indemnities and conditions.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jun 20, 2006Registration of a charge (395)
    Subordination deed
    Created On Mar 30, 2006
    Delivered On Apr 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future sums liabilities and obligations payable or owing by the obligors to the subordinated creditor. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank N.V.
    Transactions
    • Apr 03, 2006Registration of a charge (395)
    Charge on shares
    Created On Mar 15, 2006
    Delivered On Mar 28, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged property and all dividends interest and other money. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    Legal charge
    Created On Nov 29, 2005
    Delivered On Dec 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    16/22 even numbers nelson square bolton t/no GM483571 together with the benefit of all existing and future leases warranties and indemnities. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Dec 07, 2005Registration of a charge (395)
    Subordination deed
    Created On Oct 18, 2005
    Delivered On Oct 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future sums liabilities and obligations payable or owing by the obligors to the subordinated creditor so long as the senior liabilities ate outstanding the subordinated creditor will not without the prior written consent of the lender a) assign or purport to assign to any person th whole or any part of the subordinated liabilities b) purport to set-off at any time amy amount of the subordinated liabilities against any amount payable by it to any obligor. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank N.V.
    Transactions
    • Oct 24, 2005Registration of a charge (395)
    Legal charge
    Created On Sep 26, 2005
    Delivered On Sep 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the north side of brunswick way, liverpool t/no MS459579 and l/h property k/a land and buildings on the north side of brunswick way, liverpool t/no MS365000. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 2005Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 12, 2005
    Delivered On Aug 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3, 7/13 bank street, wrexham t/no WA781999; all rents receiveable from any lease.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    Legal charge
    Created On Jul 15, 2005
    Delivered On Jul 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a units 15 and 16 grosvenor court, forecourt street, chester t/no CH312862.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 2005Registration of a charge (395)
    Legal mortgage
    Created On Jul 12, 2005
    Delivered On Jul 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and linda ann southworth, peter wild bullivant and pamela jones to the chargee on any account whatsoever
    Short particulars
    Flat 152 berkeley tower 48 westferry circus and parking space 159 (E14 8RP). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 28, 2005Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 12, 2005
    Delivered On Jul 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and linda ann southworth, peter wild bullivant and pamela jones to the chargee on any account whatsoever
    Short particulars
    Flat 24 naxos building 4 hutchings street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 28, 2005Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2010Administration started
    Sep 12, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    2 Hardman Street
    M3 3HF Manchester
    practitioner
    2 Hardman Street
    M3 3HF Manchester
    Neville Barry Kahn
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    London
    2
    DateType
    Sep 12, 2014Commencement of winding up
    Nov 13, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel James Mark Smith
    2 Hardman Street
    M3 3HF Manchester
    practitioner
    2 Hardman Street
    M3 3HF Manchester
    Neville Barry Khan
    2 Hardman Street
    M60 2AT Manchester
    proposed liquidator
    2 Hardman Street
    M60 2AT Manchester
    William Kenneth Dawson
    2 Hardman Street
    M3 3HF Manchester
    proposed liquidator
    2 Hardman Street
    M3 3HF Manchester
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    William Kenneth Dawson
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester

    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