PINTON ESTATES PLC

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

    Company NamePINTON ESTATES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02059181
    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 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 AddressNo

    What were the previous names of PINTON ESTATES PLC?

    Previous Company Names
    Company NameFromUntil
    RAGLAN ESTATES PLC.Sep 20, 1994Sep 20, 1994
    LETINVEST PLCDec 10, 1986Dec 10, 1986
    BONUSMERGE PUBLIC LIMITED COMPANYSep 26, 1986Sep 26, 1986

    What are the latest accounts for PINTON ESTATES PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for PINTON ESTATES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to May 14, 2019

    5 pagesREC2

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Apr 28, 2019

    5 pagesREC2

    Termination of appointment of Trafalgar Officers Limited as a director on May 01, 2019

    1 pagesTM01

    Receiver's abstract of receipts and payments to Apr 28, 2018

    6 pagesREC2

    Termination of appointment of Reit (Corporate Services) Limited as a secretary on Aug 08, 2017

    2 pagesTM02

    Receiver's abstract of receipts and payments to Apr 28, 2017

    2 pages3.6

    Termination of appointment of Christopher George White as a director on Apr 11, 2016

    2 pagesTM01

    Receiver's abstract of receipts and payments to Apr 28, 2015

    3 pages3.6

    Receiver's abstract of receipts and payments to Apr 28, 2014

    5 pages3.6

    Receiver's abstract of receipts and payments to Apr 28, 2013

    5 pages3.6

    Receiver's abstract of receipts and payments to Apr 28, 2012

    5 pages3.6

    Receiver's abstract of receipts and payments to Apr 28, 2011

    3 pages3.6

    Receiver's abstract of receipts and payments to Apr 28, 2010

    3 pages3.6

    Receiver's abstract of receipts and payments to Apr 28, 2010

    3 pages3.6

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Administrative Receiver's report

    37 pages3.10

    legacy

    1 pages405(1)

    legacy

    1 pages287

    Who are the officers of PINTON ESTATES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish69435160001
    JACOBS, Adrian Mark
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    Secretary
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    British59392140001
    PALMER, Martin Trevor Digby
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    Secretary
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    British79436600001
    SMITH, David Allan
    86 Pymers Mead
    SE21 8NJ London
    Secretary
    86 Pymers Mead
    SE21 8NJ London
    British6156610001
    WOOLLEY, Roderic Harry
    Clamara
    62 Kingsclere Road
    RG25 3JB Overton
    Hampshire
    Secretary
    Clamara
    62 Kingsclere Road
    RG25 3JB Overton
    Hampshire
    British1017530003
    REIT (CORPORATE SERVICES) LIMITED
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    79571870001
    AUSTEN, Jonathan Martin
    68 Braxted Park
    SW16 3AU London
    Director
    68 Braxted Park
    SW16 3AU London
    British36694850001
    BECKWITH, Peter Michael
    Prospect House
    3 Prospect Place
    SW20 0JP London
    Director
    Prospect House
    3 Prospect Place
    SW20 0JP London
    United KingdomBritish44336530002
    BOISSIER, Rupert John
    9 Agate Road
    W6 0AJ London
    Director
    9 Agate Road
    W6 0AJ London
    British23579140002
    CHALK, Clive Andrew
    12 Rydon Mews
    SW19 4RP Wimbledon
    London
    Director
    12 Rydon Mews
    SW19 4RP Wimbledon
    London
    United KingdomBritish147480740001
    FOSLER, Frederick Alan
    Conkwell Grange
    Limpley Stoke
    BA3 6HD Bath
    Director
    Conkwell Grange
    Limpley Stoke
    BA3 6HD Bath
    British14331600001
    HADDO, Alexander, Earl Of Haddo
    22 Beauclerc Road
    W6 0NS London
    Director
    22 Beauclerc Road
    W6 0NS London
    British35007020001
    HOLMAN, Keith Alan
    64 Lansdowne Road
    W11 2LR London
    Director
    64 Lansdowne Road
    W11 2LR London
    British102268330001
    INGALL, Michael Julian
    Quinneys
    High St Cookham
    SL6 9SJ Maidenhead
    Berkshire
    Director
    Quinneys
    High St Cookham
    SL6 9SJ Maidenhead
    Berkshire
    British46465490001
    LANDERS, Michael Jerome
    Eagles Crag
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    Director
    Eagles Crag
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    British123276270001
    MCDONALD, Peter Stuart
    4 St Stephens Terrace
    SW8 1DH London
    Director
    4 St Stephens Terrace
    SW8 1DH London
    British77781180001
    MCGRATH, Kevin David
    19 Elm Avenue
    W5 3XA London
    Director
    19 Elm Avenue
    W5 3XA London
    EnglandBritish83872490002
    MEADS, Paul Graham
    8 Mindelheim Avenue
    RH19 3UU East Grinstead
    West Sussex
    Director
    8 Mindelheim Avenue
    RH19 3UU East Grinstead
    West Sussex
    United KingdomBritish124973250001
    NOE, Leopold
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    EnglandBritish64965010001
    PLUMMER, Jeremy James
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    Director
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    EnglandBritish3994380002
    SADLEIR, William Hugh Granby
    Lads House Lynes Yard
    Bishops Cannings
    SN10 2LS Devizes
    Wiltshire
    Director
    Lads House Lynes Yard
    Bishops Cannings
    SN10 2LS Devizes
    Wiltshire
    British9556360001
    SHEEHAN, Nicholas John Philip
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    Director
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    British39476870001
    SHEPPARD, Martin Paul
    53 Etchingham Park Road
    N3 2EB London
    Director
    53 Etchingham Park Road
    N3 2EB London
    United KingdomBritish127658820001
    SLOAN, Roderick David Gray
    3 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    Director
    3 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    British9739700002
    SMITH, David Allan
    86 Pymers Mead
    SE21 8NJ London
    Director
    86 Pymers Mead
    SE21 8NJ London
    British6156610001
    SMITH, Ivor
    3 Shirehall Lane
    NW4 2PE London
    Director
    3 Shirehall Lane
    NW4 2PE London
    United KingdomBritish21120940002
    STRATTON, Peter William
    160 Castelnau
    SW13 9ET London
    Director
    160 Castelnau
    SW13 9ET London
    British48000530001
    STRATTON, Peter William
    160 Castelnau
    SW13 9ET London
    Director
    160 Castelnau
    SW13 9ET London
    British48000530001
    THOMPSON, Alister Lawrence
    10 The Ridings
    GU33 7RP Liss
    Hampshire
    Director
    10 The Ridings
    GU33 7RP Liss
    Hampshire
    EnglandBritish124973110001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Director
    Line Wall Road
    Gibraltar
    57/63
    GibraltarBritish80132540006
    WINFIELD, Peter Stevens
    White Rose Cottage
    George Road Coombe Wood
    KT2 7NR Kingston Upon Thames
    Surrey
    Director
    White Rose Cottage
    George Road Coombe Wood
    KT2 7NR Kingston Upon Thames
    Surrey
    British30062200001
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    135316290001

    Does PINTON ESTATES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Prudential Assurance Company Limited (The Trustee)
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited (The Trustee)
    Transactions
    • Sep 21, 2004Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 16, 2000Registration of a charge (395)
    • Jan 08, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft as Agent and Trustee for Itself and Theother Finance Parties
    Transactions
    • May 12, 2000Registration of a charge (395)
    • Jan 08, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • May 19, 2000Registration of a charge (395)
    • Jan 08, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Jan 08, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Jan 08, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Jul 25, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Jul 25, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited (The Trustee)
    Transactions
    • May 11, 2000Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 19, 2000Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Feb 01, 1999Registration of a charge (395)
    • May 17, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Sep 18, 1998Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 24, 1998Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Feb 02, 1998Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Dec 08, 1997Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Oct 28, 1997Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • May 08, 1997Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Oct 07, 1996Registration of a charge (395)
    • May 22, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Oct 24, 1995Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 19, 1995Registration of a charge (395)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 26, 1995Registration of a charge (395)
    • May 22, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Mar 29, 1995Registration of a charge (395)

    Does PINTON ESTATES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Lee Antony Manning
    Athene Place, 66 Shoe Lane
    London
    receiver manager
    Athene Place, 66 Shoe Lane
    London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    receiver manager
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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