ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED

ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED

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

    Company NameETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01579063
    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 ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED located?

    Registered Office Address
    North House
    17 North John Street
    L2 5EA Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    OATENLIGHT LIMITEDAug 10, 1981Aug 10, 1981

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ETHEL AUSTIN COMMERCIAL PROPERTIES 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

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 14, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2012

    Statement of capital on Sep 04, 2012

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 14, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Aug 14, 2010 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Sep 30, 2009 to Mar 31, 2010

    3 pagesAA01

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    8 pages395

    legacy

    6 pages395

    legacy

    9 pages395

    legacy

    3 pages395

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2007

    12 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages363a

    Full accounts made up to Sep 30, 2006

    12 pagesAA

    legacy

    5 pages395

    Who are the officers of ETHEL AUSTIN COMMERCIAL 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
    British55343270002
    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
    STANT, Mark
    3 Oakbarton
    Lostock
    BL6 4HY Bolton
    Secretary
    3 Oakbarton
    Lostock
    BL6 4HY Bolton
    British35819770001
    WILLIAMS, Stephen Robert
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    Secretary
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    British911620001
    AUSTIN, Ronald George
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Director
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    BritishCompany Director36193370001
    HOSKINSON, Philip Edward
    Thorlands
    Mill Hill Road
    CH61 4XA Wirral
    Wirral
    Director
    Thorlands
    Mill Hill Road
    CH61 4XA Wirral
    Wirral
    BritishCompany Director69384790001
    PRESCOTT, Susan Patricia
    60 Waterside Point
    Anhalt Road
    SW11 4PD London
    Director
    60 Waterside Point
    Anhalt Road
    SW11 4PD London
    EnglandBritishCompany Director15761740002
    WILLIAMS, Stephen Robert
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    Director
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    BritishCompany Director911620001

    Does ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of rental income
    Created On Jun 26, 2009
    Delivered On Jul 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to any group member on any account whatsoever
    Short particulars
    With full title guarantee assigns the rents see image for full details.
    Persons Entitled
    • Abbey National PLC as Trustee for the Group Members
    Transactions
    • Jul 08, 2009Registration of a charge (395)
    Legal charge
    Created On Jun 26, 2009
    Delivered On Jul 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to any group member on any account whatsoever
    Short particulars
    The land on the north side of river lane, saltney, chester and assigns all the related rights see image for full details.
    Persons Entitled
    • Abbey National PLC as Trustee for the Group Members
    Transactions
    • Jul 08, 2009Registration of a charge (395)
    Legal and general charge
    Created On Jun 26, 2009
    Delivered On Jul 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to any group member on any account whatsoever
    Short particulars
    The land on the north side of river lane, saltney, chester all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts see image for full details.
    Persons Entitled
    • Abbey National PLC as Trustee for the Group Members
    Transactions
    • Jul 08, 2009Registration of a charge (395)
    Legal charge
    Created On Jun 26, 2009
    Delivered On Jul 07, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The land on the north side of river lane, saltney, chester t/n WA514721.
    Persons Entitled
    • Ethel Austin Investment Properties LTD
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    Debenture
    Created On Aug 15, 2006
    Delivered On Aug 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or any member of the anglo irish asset finance PLC t/a anglo irish development finace group of companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property, being land on the north side of river lane saltney t/n WA514721, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. 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 Mar 28, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the property known as land on the north side of river lane, saltney, flintshire t/n WA514721. 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
    • Apr 10, 2003Registration of a charge (395)
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 20, 1995
    Delivered On Mar 24, 1995
    Satisfied
    Amount secured
    £180,000 and all other monies due or to become due from the company and/or langley estates limited to the chargee under the terms of the charge
    Short particulars
    4,6 & 8 henblas street wrexham clwyd.
    Persons Entitled
    • Ethel Austin Investment Properties Limited
    Transactions
    • Mar 24, 1995Registration of a charge (395)
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 12, 1991
    Delivered On Dec 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-the nelson (formerly k/a the beehive) bulkeley square llanefni.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Dec 14, 1991Registration of a charge (395)
    • Aug 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 07, 1991
    Delivered On Oct 25, 1991
    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 on any account whatsoever but subject to a limitation of the liabilities of derwent lodge estates limited of £55,000 and in addition interest and other banking charges, costs & expenses.
    Short particulars
    Number 2,4,6,8,10,12 and 14 broadway, norris green, liverpool merseyside as comprised in a conveyance dated 6.2.1991.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 1991Registration of a charge
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 07, 1991
    Delivered On Oct 25, 1991
    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 on any account whatsoever but subject to a limitation of the liabilities of peelclose properties limited of £55,000 and in addition interest and other banking charges, costs and expenses
    Short particulars
    Number 2,4,6,8,10,12 and 14 broadway norris green, liverpool, merseyside. As comprised in a conveyance dated 6.2.1991.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 1991Registration of a charge
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 07, 1991
    Delivered On Oct 25, 1991
    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 on any account whatsoever but subject to a limitation of the liabilities of the company of £55,000 and in addition interest and other banking charges, costs & expenses.
    Short particulars
    Numbers 2,4,6,8,10,12 and 14 broadway, norris green, liverpool, merseyside. As comprised in a conveyance dated 6.2.1991.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 1991Registration of a charge
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 09, 1991
    Delivered On Jul 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-17 castle square, caernarfon gwynedd and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Jul 11, 1991Registration of a charge
    • Jan 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 06, 1991
    Delivered On Feb 09, 1991
    Satisfied
    Amount secured
    £188,006.45 and all other 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 charge
    Short particulars
    Freehold 2/14 broadway, norris green, liverpool, merseyside.
    Persons Entitled
    • Maron Owen & Partners Limited
    Transactions
    • Feb 09, 1991Registration of a charge
    • Nov 29, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 20, 1990
    Delivered On Mar 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from ethel austin investment properties limited to the chargee on any account whatsoever.
    Short particulars
    F/H-4 willow street, the cross oswestry shropshire 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
    • Mar 30, 1990Registration of a charge
    • Dec 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 19, 1990
    Delivered On Mar 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings comprising firstly all that messuage & dwellinghouse with the yard garden and outbuildings formerly called 35 market street holyhead ynys mon isle of anglesey gwynedd and secondly shop messuage & dwellinghouse hereditaments and premises thereon situated and known as 63 market street aforesaid. Fixed charge over all plant machinery implements utensils furniture and equipment, fixtures and fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 02, 1990Registration of a charge
    • Aug 04, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 17, 1989
    Delivered On Aug 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H -206 high street bangon arfon, gwynedd fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fitting.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 30, 1989Registration of a charge
    • Jan 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 23, 1988
    Delivered On Sep 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    105/107 nigh street prestatyn, clwyd.
    Persons Entitled
    • Standard Chartered Bank Limited
    Transactions
    • Sep 29, 1988Registration of a charge
    Legal mortgage
    Created On Aug 26, 1988
    Delivered On Sep 07, 1988
    Satisfied
    Amount secured
    All monies due or to be-come due from ethel austin & company limited to the chargee on any account whatsoever.
    Short particulars
    F/H -4 willow st, the cross, oswestry, shropshire. And/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 07, 1988Registration of a charge
    Legal charge
    Created On Aug 09, 1988
    Delivered On Aug 19, 1988
    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 watergate row, south chester, cheshire title no ch 25758 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 19, 1988Registration of a charge
    • Jan 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 18, 1987
    Delivered On Dec 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 19 moor street ormskirk t/n la 41183 & fixed machinery, buildings erections, & other fixture & fittings.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Dec 30, 1987Registration of a charge
    • Jan 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 18, 1987
    Delivered On Dec 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 8/10 abersele road colwyn bay clwyd & fixed machinery buildings, erections,& other fixtures & fittings.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Dec 30, 1987Registration of a charge
    • Jan 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 18, 1987
    Delivered On Dec 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from ethel austin investment properties limited to the chargee on any account whatsoever.
    Short particulars
    F/H 12, 14 & 16 tower buildings, bridge street, caernarvon & fixed machinery, buildings erections + other fixtures + fittings.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Dec 30, 1987Registration of a charge
    Legal charge
    Created On Jun 18, 1987
    Delivered On Jun 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H, 117 foregate street, chester, cheshire.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jun 27, 1987Registration of a charge
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 21, 1987
    Delivered On Apr 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 56 stamford new road altrincham trafford greater manchester title no gm 381769 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 1987Registration of a charge
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 06, 1986
    Delivered On Feb 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over freehold 155-166 lord street and 12, 14, 16, and 18 hulme street, southport, merseyside title no ms 233576. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Feb 06, 1986Registration of a charge

    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