DEANWATER ESTATES LIMITED

DEANWATER ESTATES LIMITED

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

    Company NameDEANWATER ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03065400
    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 DEANWATER ESTATES LIMITED?

    • (7487) /

    Where is DEANWATER ESTATES LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of DEANWATER ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOOCH WEBSTER LIMITEDMay 01, 1998May 01, 1998
    J TREVOR & WEBSTER LIMITEDOct 24, 1995Oct 24, 1995
    CONTINENTAL SHELF 27 LIMITEDJun 07, 1995Jun 07, 1995

    What are the latest accounts for DEANWATER ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for DEANWATER ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DEANWATER ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Administrator's progress report to Apr 09, 2013

    31 pages2.24B

    Liquidators' statement of receipts and payments to Apr 08, 2014

    21 pages4.68

    Administrator's progress report to Mar 27, 2013

    31 pages2.24B

    Administrator's progress report to Sep 27, 2012

    30 pages2.24B

    Administrator's progress report to Sep 27, 2012

    30 pages2.24B

    Administrator's progress report to Sep 27, 2012

    27 pages2.24B

    Administrator's progress report to Sep 27, 2012

    28 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    legacy

    3 pagesMG04

    Termination of appointment of Mark Sample as a director

    1 pagesTM01

    Termination of appointment of Andrew Mcfarlane as a director

    1 pagesTM01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    59 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    8 pages2.16B

    Registered office address changed from * 9 Marylebone Lane London W1U 1HL* on Apr 04, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to May 17, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2011

    Statement of capital on May 17, 2011

    • Capital: GBP 500,000
    SH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Termination of appointment of David Izett as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to May 29, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mark John Sample on May 28, 2010

    2 pagesCH01

    Director's details changed for Mr Andrew James Mcfarlane on May 28, 2010

    2 pagesCH01

    Who are the officers of DEANWATER ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDSOBEL, Howard
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British57132180002
    ASHBY, Anthony Clifford
    1 Thirlmere Gardens
    HA6 2RS Northwood
    Middlesex
    Secretary
    1 Thirlmere Gardens
    HA6 2RS Northwood
    Middlesex
    British51998620001
    HICKEY, Teritia Josine
    92 Churchbury Road
    Eltham
    SE9 5HZ London
    Secretary
    92 Churchbury Road
    Eltham
    SE9 5HZ London
    British76847670001
    KING, Andrew Peter
    26 Chivalry Road
    SW11 1HT London
    Secretary
    26 Chivalry Road
    SW11 1HT London
    British120550750001
    LEWIS, Thomas Frederick
    25 South View Drive
    E18 1NP London
    Secretary
    25 South View Drive
    E18 1NP London
    British119917290001
    MCGREAL, Anne
    Flat 3 63/71 Rye Hill Park
    SE15 3JR London
    Secretary
    Flat 3 63/71 Rye Hill Park
    SE15 3JR London
    British49118810001
    RUTTER, John Maddern
    Watermill Farm
    Hazel End
    CM24 8TP Stansted
    Essex
    Secretary
    Watermill Farm
    Hazel End
    CM24 8TP Stansted
    Essex
    British84226060001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BELL, Michael Hugh
    72 Church Road
    GU51 4LY Fleet
    Hampshire
    Director
    72 Church Road
    GU51 4LY Fleet
    Hampshire
    British90062470002
    DOYLE, David Colin
    96 Northchurch Road
    N1 3NY London
    Director
    96 Northchurch Road
    N1 3NY London
    Australian115366000001
    GRAHAM, Andrew Barry
    10 Mulberry Walk
    SW3 6DY London
    Director
    10 Mulberry Walk
    SW3 6DY London
    United KingdomBritish1788740001
    IZETT, David Stewart
    9 Marylebone Lane
    London
    W1U 1HL
    Director
    9 Marylebone Lane
    London
    W1U 1HL
    United KingdomBritish88030400001
    IZETT, David Stewart
    2 Vicarage Drive
    SW18 8RX London
    Director
    2 Vicarage Drive
    SW18 8RX London
    United KingdomBritish88030400001
    KELLY, Alastair William
    6 Penrith Avenue
    G46 6LU Giffnock
    Director
    6 Penrith Avenue
    G46 6LU Giffnock
    British79163740001
    KIDD, Timothy Guy
    52 Orbel Street
    SW11 3NZ London
    Director
    52 Orbel Street
    SW11 3NZ London
    British9401710001
    LEWIS, Thomas Frederick
    25 South View Drive
    E18 1NP London
    Director
    25 South View Drive
    E18 1NP London
    United KingdomBritish119917290001
    LIVINGSTON, James Fraser
    8 Clairmont Gardens
    Kelvingrove
    G3 7LW Glasgow
    Director
    8 Clairmont Gardens
    Kelvingrove
    G3 7LW Glasgow
    British31010002
    MASON, Lesley Jane
    Russet House
    1 The Paddock
    GU7 1XD Godalming
    Surrey
    Director
    Russet House
    1 The Paddock
    GU7 1XD Godalming
    Surrey
    British69080370001
    MCFARLANE, Andrew James
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish39119700005
    MCGREAL, Anne
    Flat 3 63/71 Rye Hill Park
    SE15 3JR London
    Director
    Flat 3 63/71 Rye Hill Park
    SE15 3JR London
    British49118810001
    PHILLIPS, Christopher Robin Leslie
    17 Greenfield Drive
    Fortes Green
    N2 9AF London
    Director
    17 Greenfield Drive
    Fortes Green
    N2 9AF London
    EnglandBritish46176700002
    PHILLIPS, John Denis
    66 Hayes Hill
    Hayes
    BR2 7HW Bromley
    Kent
    Director
    66 Hayes Hill
    Hayes
    BR2 7HW Bromley
    Kent
    Other9401720001
    PHILLIPS, John Denis
    66 Hayes Hill
    Hayes
    BR2 7HW Bromley
    Kent
    Director
    66 Hayes Hill
    Hayes
    BR2 7HW Bromley
    Kent
    Other9401720001
    REES, Nicholas Guest
    22 Birchitt Road
    Broadway
    S17 4QP Sheffield
    Director
    22 Birchitt Road
    Broadway
    S17 4QP Sheffield
    EnglandBritish47111320001
    ROBERTS, Michael John
    89 Clapham Manor Street
    SW4 6DR London
    Director
    89 Clapham Manor Street
    SW4 6DR London
    British58382400001
    RUTTER, John Maddern
    Watermill Farm
    Hazel End
    CM24 8TP Stansted
    Essex
    Director
    Watermill Farm
    Hazel End
    CM24 8TP Stansted
    Essex
    EnglandBritish84226060001
    SAMPLE, Mark John
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish38199850001
    STYLES, Gregory Sean
    2 The Croft
    Collingham
    LS22 5LG Wetherby
    West Yorkshire
    Director
    2 The Croft
    Collingham
    LS22 5LG Wetherby
    West Yorkshire
    British79163440001
    TIDY, Thomas Peter
    24 Handel Mansions
    94 Wyatt Drive
    SW13 8AH London
    Director
    24 Handel Mansions
    94 Wyatt Drive
    SW13 8AH London
    United KingdomBritish141619610001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does DEANWATER ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 02, 2009
    Delivered On Apr 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    • Jul 06, 2012Statement that part or the whole of the property charged has been released (MG04)
    Assignment in security
    Created On Mar 03, 2003
    Delivered On Mar 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from fitzhardinge PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights titles benefits and interests of the company whatsoever present and future under or arising out of or evidenced by the secured property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 19, 2003Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Assingment in security
    Created On Mar 03, 2003
    Delivered On Mar 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from fitzhardinge PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights title benefits and interests of the company whatsoever present and future under or arising out of or evidenced by the secured property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 19, 2003Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Mar 03, 2003
    Delivered On Mar 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from fitzhardinge PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All securities and their proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 19, 2003Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Mar 03, 2003
    Delivered On Mar 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or fitzhardinge PLC to the chargee on any account whatsoever
    Short particulars
    All securities and their proceeds of sale. All dividends interest and other distributions (whether in cash or in specie and whether of a capital or income nature) declared, paid or made in respect of the securities at any time, all accretions rights benefits money or property accruing issued or offered in respect of the securities at any time whether by way of rights bonus capitalisation conversion exchange pre-emption rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 19, 2003Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 2001
    Delivered On Dec 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under this debenture
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 27, 2001Registration of a charge (395)
    • Mar 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 11 december 2000 and
    Created On Apr 04, 2000
    Delivered On Dec 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property known as unit 1 shawbridge street industrial estate, shawbridge street glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    • Jan 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 11TH december 2000
    Created On Apr 04, 2000
    Delivered On Dec 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Two rubislaw place aberdeen. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 16, 2000Registration of a charge (395)
    • Mar 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Subordination deed
    Created On May 07, 1999
    Delivered On May 20, 1999
    Satisfied
    Amount secured
    All present and future sums liabilities and obligations of hackremco (no.1462) limited (as "borrower") to the bank arising under or in connection with the senior credit agreement and the other finance documents
    Short particulars
    If any amount of subordinated liabilities is discharged by payment repayment prepayment set-off or in any other manner in contravention of clauses 2.1.1 , 3.2 or 5.2 of the deed the company hall save for permitted payment hold the amount received on trust for the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Depfa Bank Ag
    Transactions
    • May 20, 1999Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Subordination deed
    Created On May 07, 1999
    Delivered On May 19, 1999
    Satisfied
    Amount secured
    All present and future sums liabilities and obligations due or to become due from hackremco (no.1462) limited (the "borrower") to the chargee (the "lender") arising under or in connection with the senior credit agreement (as defined) and the other finance documents (as defined) (the "senior liabilities")
    Short particulars
    If any amount of subordinated liabilities is discharged by payment repayment prepayment set-off or in any other manner in contravention of clauses 2.1.1. 3.2, or 5.2 of the subordination deed the company shall save for permitted payments hold the amount received on trust for the lender. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • May 19, 1999Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge of shares between,inter alia, the company, lehman brothers holdings PLC, stainton international limited and knights valley limited (the "obligors") and depfa ag, london branch (the "bank")
    Created On May 07, 1999
    Delivered On May 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors or any other party to a finance document to the chargee under the terms of any of the finance documents
    Short particulars
    First fixed charge over the company's charged assets being all shares and derivative assets and undertakings and includes all rights benefits and sums now or in future accruing to the company in respect of the shares and derivative assets and undertakings and in respect of the company the charged assets are shares owned by the company in respect of the charge and all derivative assets undertakings rights benefits and sums accruing to the company in respect of the shares and derivative assets and undertakings. See the mortgage charge document for full details.
    Persons Entitled
    • Depfa Bank Ag, London Branch
    Transactions
    • May 20, 1999Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 1996
    Delivered On Jul 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Cgf No 9 Limited
    Transactions
    • Jul 15, 1996Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 04, 1996
    Delivered On Apr 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 16, 1996Registration of a charge (395)
    • May 10, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • May 10, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)

    Does DEANWATER ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2012Administration started
    Apr 09, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Lee Antony Manning
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    2
    DateType
    Sep 11, 2015Dissolved on
    Apr 09, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Guy Edwards
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    Lee Antony Manning
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA 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