PINTON ESTATES PLC
Overview
| Company Name | PINTON ESTATES PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 02059181 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PINTON ESTATES PLC?
- (7011) /
Where is PINTON ESTATES PLC located?
| Registered Office Address | Hill House, 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PINTON ESTATES PLC?
| Company Name | From | Until |
|---|---|---|
| RAGLAN ESTATES PLC. | Sep 20, 1994 | Sep 20, 1994 |
| LETINVEST PLC | Dec 10, 1986 | Dec 10, 1986 |
| BONUSMERGE PUBLIC LIMITED COMPANY | Sep 26, 1986 | Sep 26, 1986 |
What are the latest accounts for PINTON ESTATES PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2008 |
What are the latest filings for PINTON ESTATES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Receiver's abstract of receipts and payments to May 14, 2019 | 5 pages | REC2 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Receiver's abstract of receipts and payments to Apr 28, 2019 | 5 pages | REC2 | ||
Termination of appointment of Trafalgar Officers Limited as a director on May 01, 2019 | 1 pages | TM01 | ||
Receiver's abstract of receipts and payments to Apr 28, 2018 | 6 pages | REC2 | ||
Termination of appointment of Reit (Corporate Services) Limited as a secretary on Aug 08, 2017 | 2 pages | TM02 | ||
Receiver's abstract of receipts and payments to Apr 28, 2017 | 2 pages | 3.6 | ||
Termination of appointment of Christopher George White as a director on Apr 11, 2016 | 2 pages | TM01 | ||
Receiver's abstract of receipts and payments to Apr 28, 2015 | 3 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Apr 28, 2014 | 5 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Apr 28, 2013 | 5 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Apr 28, 2012 | 5 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Apr 28, 2011 | 3 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Apr 28, 2010 | 3 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Apr 28, 2010 | 3 pages | 3.6 | ||
Director's details changed for Christopher George White on May 01, 2010 | 3 pages | CH01 | ||
Director's details changed for Mr Maurice Moses Benady on May 01, 2010 | 3 pages | CH01 | ||
Administrative Receiver's report | 37 pages | 3.10 | ||
legacy | 1 pages | 405(1) | ||
legacy | 1 pages | 287 | ||
Who are the officers of PINTON ESTATES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENADY, Maurice Moses | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | 69435160001 | |||||
| JACOBS, Adrian Mark | Secretary | 13 Beaufort Gardens Hendon NW4 3QN London | British | 59392140001 | ||||||
| PALMER, Martin Trevor Digby | Secretary | Hill House Crook Road Brenchley TN12 7BS Tonbridge Kent | British | 79436600001 | ||||||
| SMITH, David Allan | Secretary | 86 Pymers Mead SE21 8NJ London | British | 6156610001 | ||||||
| WOOLLEY, Roderic Harry | Secretary | Clamara 62 Kingsclere Road RG25 3JB Overton Hampshire | British | 1017530003 | ||||||
| REIT (CORPORATE SERVICES) LIMITED | Secretary | Wigmore Street W1U 1PB London 5 United Kingdom | 79571870001 | |||||||
| AUSTEN, Jonathan Martin | Director | 68 Braxted Park SW16 3AU London | British | 36694850001 | ||||||
| BECKWITH, Peter Michael | Director | Prospect House 3 Prospect Place SW20 0JP London | United Kingdom | British | 44336530002 | |||||
| BOISSIER, Rupert John | Director | 9 Agate Road W6 0AJ London | British | 23579140002 | ||||||
| CHALK, Clive Andrew | Director | 12 Rydon Mews SW19 4RP Wimbledon London | United Kingdom | British | 147480740001 | |||||
| FOSLER, Frederick Alan | Director | Conkwell Grange Limpley Stoke BA3 6HD Bath | British | 14331600001 | ||||||
| HADDO, Alexander, Earl Of Haddo | Director | 22 Beauclerc Road W6 0NS London | British | 35007020001 | ||||||
| HOLMAN, Keith Alan | Director | 64 Lansdowne Road W11 2LR London | British | 102268330001 | ||||||
| INGALL, Michael Julian | Director | Quinneys High St Cookham SL6 9SJ Maidenhead Berkshire | British | 46465490001 | ||||||
| LANDERS, Michael Jerome | Director | Eagles Crag Marley Heights GU27 3LU Haslemere Surrey | British | 123276270001 | ||||||
| MCDONALD, Peter Stuart | Director | 4 St Stephens Terrace SW8 1DH London | British | 77781180001 | ||||||
| MCGRATH, Kevin David | Director | 19 Elm Avenue W5 3XA London | England | British | 83872490002 | |||||
| MEADS, Paul Graham | Director | 8 Mindelheim Avenue RH19 3UU East Grinstead West Sussex | United Kingdom | British | 124973250001 | |||||
| NOE, Leopold | Director | 5 Wigmore Street W1U 1PB London | England | British | 64965010001 | |||||
| PLUMMER, Jeremy James | Director | Springwell House The Street North Warnborough RG29 1BD Hook Hampshire | England | British | 3994380002 | |||||
| SADLEIR, William Hugh Granby | Director | Lads House Lynes Yard Bishops Cannings SN10 2LS Devizes Wiltshire | British | 9556360001 | ||||||
| SHEEHAN, Nicholas John Philip | Director | Upperfold Hewshott Lane GU30 7SU Liphook Hampshire | British | 39476870001 | ||||||
| SHEPPARD, Martin Paul | Director | 53 Etchingham Park Road N3 2EB London | United Kingdom | British | 127658820001 | |||||
| SLOAN, Roderick David Gray | Director | 3 The Redwoods Bolton Avenue SL4 3TA Windsor Berkshire | British | 9739700002 | ||||||
| SMITH, David Allan | Director | 86 Pymers Mead SE21 8NJ London | British | 6156610001 | ||||||
| SMITH, Ivor | Director | 3 Shirehall Lane NW4 2PE London | United Kingdom | British | 21120940002 | |||||
| STRATTON, Peter William | Director | 160 Castelnau SW13 9ET London | British | 48000530001 | ||||||
| STRATTON, Peter William | Director | 160 Castelnau SW13 9ET London | British | 48000530001 | ||||||
| THOMPSON, Alister Lawrence | Director | 10 The Ridings GU33 7RP Liss Hampshire | England | British | 124973110001 | |||||
| WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 | Gibraltar | British | 80132540006 | |||||
| WINFIELD, Peter Stevens | Director | White Rose Cottage George Road Coombe Wood KT2 7NR Kingston Upon Thames Surrey | British | 30062200001 | ||||||
| TRAFALGAR OFFICERS LIMITED | Director | 5 Wigmore Street W1U 1PB London 3rd Floor | 135316290001 |
Does PINTON ESTATES PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of release and substitution | Created On Dec 21, 2006 Delivered On Dec 22, 2006 | Outstanding | Amount secured £70,000,000 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The single share of £1 in the capital of pinton (cosham) limited together with all future shares rights dividends,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Sep 15, 2004 Delivered On Sep 21, 2004 | Outstanding | Amount secured £70,000,000 and all other monies intended to be secured by a trust deed dated 3RD march 1987 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the interest of the company in the sum of £4,045,00 paid to the trustee by the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jun 05, 2000 Delivered On Jun 16, 2000 | Satisfied | Amount secured £70,000,000 interest and all other moneys due or to become due from the company to the chargee intended to be secured by a trust deed dated 3 march 1987 as amended by a supplemental deed dated 9 march 1989 and any deed suplemental thereto | |
Short particulars The f/h property k/a jones court womanby street cardiff and land on the south east of western avenue cardiff. 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
| ||||
Transactions
| ||||
| Assignation of rents | Created On May 04, 2000 Delivered On May 12, 2000 | Satisfied | Amount secured All present and future obligations and liabilities whether actual or contingentand whether owned jointly or severally or in any other capacity whatsoever of the company and/or any obligor (as defined in the credit agreement) to each finance party (as defined in the credit agreement) under or pursuant to the credit agreement dated 20/03/00 | |
Short particulars The companys whole rights title and interest in and to the rental income in respect of the properties and all right title and interest in respect of the rental income following a retrocesion of the assignation of rents see form 395 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on the 11TH may 2000 | Created On May 03, 2000 Delivered On May 19, 2000 | Satisfied | Amount secured All obligations monies and liabilities due from the company (formerly known as raglan estates PLC) and/or the borrower (as defined) and/or any other obligor (as defined) to the chargee as agent and trustee for itself and the other finance parties (as defined) under the credit agreement (as defined) and each finance document referred to in the said credit agreement | |
Short particulars All and whole those subject at st peter's lane glasgow t/no.GLA37256. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of rent | Created On May 03, 2000 Delivered On May 17, 2000 | Satisfied | Amount secured All present and future obligations and liabilities from the company to the chargee under or pursuant to the credit agreement and any other finance document | |
Short particulars The chargor hereby assigns to the security party in security of the liabilities whatever right title and interest it may have in and to the rental income in respect of the properties. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 03, 2000 Delivered On May 17, 2000 | 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 credit agreement and any fiance document | |
Short particulars The property knwn as st peter's lane glasgow title number GLA37256. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On May 03, 2000 Delivered On May 17, 2000 | Satisfied | Amount secured All present and future obligations and laibilities due or to become due from the company to the chargee under each finance document (as defined) | |
Short particulars Full title guarantee and as security for the payment of all the secured liabilities charges in favour of the secured party. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On May 03, 2000 Delivered On May 17, 2000 | Satisfied | Amount secured All present and future monies and liabilities due or to become due from the company to the chargee under or in connection with any finance document (as defined) | |
Short particulars All present and future shares in raglan securities limited, pointer investments limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On May 02, 2000 Delivered On May 11, 2000 | Outstanding | Amount secured £70,000,000 interest and all other moneys intended to be secured by a trust deed dated 03/03/87 as amended by a supplemental deed dated 09/03/89 and made between raglan estates PLC and the chargee and deeds supplemental thereto | |
Short particulars All the interest of the company in the sum of £20,664,000 paid to the trustee by the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed between raglan estates PLC, raglan securities limited, raglan projects limited and the prudential assurance company limited | Created On Mar 30, 2000 Delivered On Apr 19, 2000 | Outstanding | Amount secured £70,000,000 interest and all moneys intended to be secured by a trust deed dated 03/03/87 as amended by a supplemental deed dated 09/03/89 both made between raglan estates PLC and the chargee and deeds supplemental thereto | |
Short particulars The interest of the company in all rents and licence fees interest in respect of the insurances of the specific security please refer to form 395 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Jan 29, 1999 Delivered On Feb 01, 1999 | Satisfied | Amount secured The principal and interest on the £70,000,000 11.25 per cent first mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by this deed and the deeds dated 3 march 1987 and the various deeds supplemetnal thereto | |
Short particulars 4, 5 and 6 savile row london t/n's LN188572 and LN190394 together with al buildings fixtures fixed plant and machinery thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Sep 09, 1998 Delivered On Sep 18, 1998 | Outstanding | Amount secured The principal of and interest on the £70,000,000 11.25 per cent . first mortgage debenture stock 2012 of raglan estates PLC and all other monies intended to be secured by the trust deed dated 3RD march 1987 and the deeds supplemental thereto | |
Short particulars The capital sum of £1,818,000 and the investments for the time being and from time to time representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Jun 23, 1998 Delivered On Jun 24, 1998 | Outstanding | Amount secured In favour of the chargee payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and various other deeds (all as defined) to which it is supplemental | |
Short particulars The capital sum of £675,000 and the investments for the time being and from time to time representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and subsititution | Created On Mar 31, 1998 Delivered On Apr 01, 1998 | Outstanding | Amount secured In favour of the chargee payment of the principal of and interest on the £70,000,000 11 and one quater per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and various other deeds (all as defined) which it is supplemental to | |
Short particulars The capital sum of £9,100,000 and the investments for the time being and from time to time representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Jan 22, 1998 Delivered On Feb 02, 1998 | Outstanding | Amount secured The principal of and interest on the £70,000,000 11 1/4 per cent.first mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the deed of release and substitution and deeds of various dates to which it is supplemental | |
Short particulars The capital sun of £2,344,500 and the investments for the time being and from time to time representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Dec 04, 1997 Delivered On Dec 08, 1997 | Outstanding | Amount secured In favour of the chargee payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and various other deeds (all as defined) to which it is supplemental | |
Short particulars The capital sum of £2,053,000 and the investments for the time being and from time to time representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Oct 23, 1997 Delivered On Oct 28, 1997 | Outstanding | Amount secured Payment of the principal of and interest on the £70,000,000 11 1/4 per cent.first mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the deed and supplemental deeds (as defined therein) | |
Short particulars The capital sum of £3,994,000 and the investments for the time being and from time to time representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Sep 26, 1997 Delivered On Sep 30, 1997 | Outstanding | Amount secured Payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC in favour of the chargee and all monies intended to be secured by the deed of release and substitution and deeds of various dated to which it is supplemental | |
Short particulars The capital sum of £875,000 and the investments for the time being and from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Apr 28, 1997 Delivered On May 08, 1997 | Outstanding | Amount secured The principal of and interest on the £70,000,0000 11 1/4 per cent. First mortgage debenture stock 2012 of the company in favour of the prudential assurance company limited and all other monies intended to be secured by the deed of release and substitution and deeds of various dates to which it is supplemental | |
Short particulars The capital sum of £2,884,872 and the investments for the time being and from time to time representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Oct 03, 1996 Delivered On Oct 07, 1996 | Satisfied | Amount secured Payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of the company PLC and all other moneys intended to be secured by this deed of release and substitution and the deed dated 3RD march 1987 and all deeds supplemental thereto | |
Short particulars 1. f/h-165-206 (odd, 203A and 205-215 (odd)) new road rubery hereford and worcester t/n-hw 155904. 2. f/h-77-93 (odd) mottingham road 275-281 (odd) court road and garages t/n-tgl 2414. 3. l/h-77-93 inclusive (odd) 77A-93A inclusive (odd) mottingham road 275-281 inclusive (odd) court road t/n-LN207869.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Oct 20, 1995 Delivered On Oct 24, 1995 | Outstanding | Amount secured Payment of the principal of and interest on the £70,000,000 11 1/4 per cent.first mortgage debenture stock 2012 of the company and all other moneys intended to be secured by the above deed and the existing deeds (as defined) to which it is supplemental | |
Short particulars The capital sum of £6,153,720 and the investments for the time being and from time to time representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge by way of a deed of release and substitution | Created On Jun 15, 1995 Delivered On Jun 19, 1995 | Outstanding | Amount secured In favour of the chargee the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental | |
Short particulars The capital sum of £3,015,892 and the investments for the time being and from time to time representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Apr 21, 1995 Delivered On Apr 26, 1995 | Satisfied | Amount secured The principal of and interest on the £70,000,000 11%. first mortgage debenture stock 2012 of the company and all other monies intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental | |
Short particulars F/H property k/a units 1/7C witan park trading estate, station lane industrial estate, witney, oxfordshire. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Mar 24, 1995 Delivered On Mar 29, 1995 | Outstanding | Amount secured All moneys due or to become due from the company to the prudential assurance company limited arising from the interest of £70,000,000 11 1/4 % first mortgage debenture stock 2012 of the company and all other monies intended to be secured under or pursuant to the terms of the deeds ( as defined ) | |
Short particulars All that freehold propetrty known units 28-30 the bossard centre, leighton buzzard , bedfordshire title no bd 120572 together with all buildings and erections and all improvements and additions thereto and fixtures and fixed plant and machinery for the time being thereon . | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PINTON ESTATES PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Administrative receiver appointed |
|
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