ARDEN ESTATES LIMITED

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

    Company NameARDEN ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02796512
    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 ARDEN ESTATES LIMITED?

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

    Where is ARDEN ESTATES LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARDEN ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAW 524 LIMITEDMar 05, 1993Mar 05, 1993

    What are the latest accounts for ARDEN ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for ARDEN ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    61 pagesAM23

    Administrator's progress report

    59 pagesAM10

    Administrator's progress report

    60 pagesAM10

    Administrator's progress report

    62 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    59 pagesAM10

    Administrator's progress report

    58 pagesAM10

    Administrator's progress report

    58 pagesAM10

    Administrator's progress report

    58 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    56 pagesAM10

    Administrator's progress report to Mar 09, 2017

    52 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to Sep 09, 2016

    53 pages2.24B

    Administrator's progress report to May 04, 2016

    78 pages2.24B

    Administrator's progress report to Nov 05, 2015

    117 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 16, 2015

    154 pages2.24B

    Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 08, 2015

    2 pagesAD01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    90 pages2.17B

    Registered office address changed from 25 Dover Street London W1S 4LX to 8 Salisbury Square London EC4Y 8BB on Jan 02, 2015

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Mar 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of ARDEN ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE STEFANO, John Francis
    11 Boulevard Albert 1 Er
    98000 Monte Carlo
    Le Shangri-La
    Monaco
    Director
    11 Boulevard Albert 1 Er
    98000 Monte Carlo
    Le Shangri-La
    Monaco
    MonacoFrenchCompany Director37415680005
    DEVONSHIRE, Felicity Portia Estelle
    Flat 20
    33-35 Grosvenor Square
    W1K 2HL London
    Secretary
    Flat 20
    33-35 Grosvenor Square
    W1K 2HL London
    BritishCompany Director2601900002
    SINGER, Paul Andrew
    4 Oldbury Place
    W1U 5PD London
    Secretary
    4 Oldbury Place
    W1U 5PD London
    British108023030001
    SUMMERS, John Michael
    Broomwood Road
    Battersea
    SW11 6HU London
    19
    Secretary
    Broomwood Road
    Battersea
    SW11 6HU London
    19
    English135684020001
    SUMMERS, John Michael
    Broomwood Road
    Battersea
    SW11 6HU London
    19
    Secretary
    Broomwood Road
    Battersea
    SW11 6HU London
    19
    English135684020001
    YOUNG, Robert Graeme Meeres
    St Martins House Church Lane
    Preston
    SG4 7TP Hitchin
    Hertfordshire
    Secretary
    St Martins House Church Lane
    Preston
    SG4 7TP Hitchin
    Hertfordshire
    BritishCompany Accountant16013850001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    DEVONSHIRE, Felicity Portia Estelle
    Flat 20
    33-35 Grosvenor Square
    W1K 2HL London
    Director
    Flat 20
    33-35 Grosvenor Square
    W1K 2HL London
    EnglandBritishCompany Director2601900002
    FINCHAM, Peter Anthony
    6 Lodge Lane
    Collier Row
    RM5 2EJ Romford
    Essex
    Director
    6 Lodge Lane
    Collier Row
    RM5 2EJ Romford
    Essex
    BritishCompany Director17430250001
    HOBSON, Robert James
    Fulmer Road
    SL9 7EF Gerrards Cross
    The Hollies
    Buckinghamshire
    Director
    Fulmer Road
    SL9 7EF Gerrards Cross
    The Hollies
    Buckinghamshire
    United KingdomBritishCompany Director130464070001
    HOCKING, Raymond
    Birchley
    Old Bath Road, Sonning On Thames
    RG4 6TQ Reading
    Berkshire
    Director
    Birchley
    Old Bath Road, Sonning On Thames
    RG4 6TQ Reading
    Berkshire
    United KingdomBritishConsultant111558500001
    LOCKHART SMITH, Michael Graham
    Flat 6
    15 Upper Addison Gardens
    W14 8AP London
    Director
    Flat 6
    15 Upper Addison Gardens
    W14 8AP London
    BritishProperty Consultant58276350001
    RICH, Peter Charles
    143 Ladbroke Road
    W11 3PY London
    Director
    143 Ladbroke Road
    W11 3PY London
    BritishCompany Director78526890001
    ROBINSON, Stephanie Melita Therese
    Flat B
    38 Marylebone High Street
    W1U 4QF London
    Director
    Flat B
    38 Marylebone High Street
    W1U 4QF London
    United KingdomBritishCompany Director118162240001
    SINGER, Paul Andrew
    4 Oldbury Place
    W1U 5PD London
    Director
    4 Oldbury Place
    W1U 5PD London
    United KingdomBritishSolicitor108023030001
    WRIGHT, Nigel James
    Coniston House
    10 Alderwood Mews
    EN4 0ED Hadley Wood
    Hertfordshire
    Director
    Coniston House
    10 Alderwood Mews
    EN4 0ED Hadley Wood
    Hertfordshire
    United KingdomBritishCompany Director121419870001
    WRIGHT, Nigel James
    Coniston House
    10 Alderwood Mews
    EN4 0ED Hadley Wood
    Hertfordshire
    Director
    Coniston House
    10 Alderwood Mews
    EN4 0ED Hadley Wood
    Hertfordshire
    United KingdomBritishCompany Director121419870001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does ARDEN ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 22, 2003
    Delivered On Jul 31, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    10 and 12 brewery road kings cross london N7 t/no NGL287143, 14/14A brewery road kings cross london N7 t/no NGL287142, 64,68,72,76,78 and 88 brewery road kings cross london N7 t/no NGL248817. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society as Security Trustee Under the Facility Agreement (The Securitytrustee)
    Transactions
    • Jul 31, 2003Registration of a charge (395)
    Debenture
    Created On Jul 22, 2003
    Delivered On Jul 31, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nationwide Building Society as Security Trustee Under the Facility Agreement (The Securitytrustee)
    Transactions
    • Jul 31, 2003Registration of a charge (395)
    Deed of debenture
    Created On Oct 27, 2000
    Delivered On Oct 31, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 2000Registration of a charge (395)
    • Aug 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of distribution account assignment
    Created On Dec 10, 1997
    Delivered On Dec 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents
    Short particulars
    All its right title benefit and interest in the deposit.
    Persons Entitled
    • Ge Capital Corporation(Funding) Limited
    Transactions
    • Dec 16, 1997Registration of a charge (395)
    • Jul 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of rental account assignment
    Created On Dec 10, 1997
    Delivered On Dec 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents
    Short particulars
    All its right title benefit and interest in the deposit.
    Persons Entitled
    • Ge Capital Corporation(Funding) Limited
    Transactions
    • Dec 16, 1997Registration of a charge (395)
    • Jul 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 1997
    Delivered On Dec 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to any of the finance documents (as therein defined) and on any account whatsoever
    Short particulars
    Partially f/h & l/h property k/a kings walk shopping centre silver hill winchester hampshire t/no HP507605 HP510081. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Dec 15, 1997Registration of a charge (395)
    • Jul 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 23, 1993
    Delivered On Nov 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage:-all that l/h property k/a 10/14A and 64/88 brewery road london N7 t/n's NGL287142,NGL287143 and NGL248817 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. 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
    • Ubaf Bank Limited
    Transactions
    • Nov 29, 1993Registration of a charge (395)
    • Dec 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 23, 1993
    Delivered On Nov 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a 69A king's road london SW3 t/n 290398 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • Ubaf Bank Limited
    Transactions
    • Nov 29, 1993Registration of a charge (395)
    • Jul 01, 1995Statement of satisfaction of a charge in full or part (403a)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 23, 1993
    Delivered On Nov 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a 10/14A brewery road london t/n's NGL287142 ,NGL287143 and NGL248817 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon.
    Persons Entitled
    • Ubaf Bank Limited
    Transactions
    • Nov 29, 1993Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)

    Does ARDEN ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2014Administration started
    Apr 12, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Robert Tucker
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Edward George Boyle
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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