DEANWATER ESTATES LIMITED
Overview
| Company Name | DEANWATER ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03065400 |
| 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 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 Address | No |
What were the previous names of DEANWATER ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOOCH WEBSTER LIMITED | May 01, 1998 | May 01, 1998 |
| J TREVOR & WEBSTER LIMITED | Oct 24, 1995 | Oct 24, 1995 |
| CONTINENTAL SHELF 27 LIMITED | Jun 07, 1995 | Jun 07, 1995 |
What are the latest accounts for DEANWATER ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for DEANWATER ESTATES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DEANWATER ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | 4.72 | ||||||||||
Administrator's progress report to Apr 09, 2013 | 31 pages | 2.24B | ||||||||||
Liquidators' statement of receipts and payments to Apr 08, 2014 | 21 pages | 4.68 | ||||||||||
Administrator's progress report to Mar 27, 2013 | 31 pages | 2.24B | ||||||||||
Administrator's progress report to Sep 27, 2012 | 30 pages | 2.24B | ||||||||||
Administrator's progress report to Sep 27, 2012 | 30 pages | 2.24B | ||||||||||
Administrator's progress report to Sep 27, 2012 | 27 pages | 2.24B | ||||||||||
Administrator's progress report to Sep 27, 2012 | 28 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Termination of appointment of Mark Sample as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Mcfarlane as a director | 1 pages | TM01 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 59 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 8 pages | 2.16B | ||||||||||
Registered office address changed from * 9 Marylebone Lane London W1U 1HL* on Apr 04, 2012 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Termination of appointment of David Izett as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to May 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mark John Sample on May 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew James Mcfarlane on May 28, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of DEANWATER ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDSOBEL, Howard | Secretary | 1 Little New Street EC4A 3TR London Hill House | British | 57132180002 | ||||||
| ASHBY, Anthony Clifford | Secretary | 1 Thirlmere Gardens HA6 2RS Northwood Middlesex | British | 51998620001 | ||||||
| HICKEY, Teritia Josine | Secretary | 92 Churchbury Road Eltham SE9 5HZ London | British | 76847670001 | ||||||
| KING, Andrew Peter | Secretary | 26 Chivalry Road SW11 1HT London | British | 120550750001 | ||||||
| LEWIS, Thomas Frederick | Secretary | 25 South View Drive E18 1NP London | British | 119917290001 | ||||||
| MCGREAL, Anne | Secretary | Flat 3 63/71 Rye Hill Park SE15 3JR London | British | 49118810001 | ||||||
| RUTTER, John Maddern | Secretary | Watermill Farm Hazel End CM24 8TP Stansted Essex | British | 84226060001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| BELL, Michael Hugh | Director | 72 Church Road GU51 4LY Fleet Hampshire | British | 90062470002 | ||||||
| DOYLE, David Colin | Director | 96 Northchurch Road N1 3NY London | Australian | 115366000001 | ||||||
| GRAHAM, Andrew Barry | Director | 10 Mulberry Walk SW3 6DY London | United Kingdom | British | 1788740001 | |||||
| IZETT, David Stewart | Director | 9 Marylebone Lane London W1U 1HL | United Kingdom | British | 88030400001 | |||||
| IZETT, David Stewart | Director | 2 Vicarage Drive SW18 8RX London | United Kingdom | British | 88030400001 | |||||
| KELLY, Alastair William | Director | 6 Penrith Avenue G46 6LU Giffnock | British | 79163740001 | ||||||
| KIDD, Timothy Guy | Director | 52 Orbel Street SW11 3NZ London | British | 9401710001 | ||||||
| LEWIS, Thomas Frederick | Director | 25 South View Drive E18 1NP London | United Kingdom | British | 119917290001 | |||||
| LIVINGSTON, James Fraser | Director | 8 Clairmont Gardens Kelvingrove G3 7LW Glasgow | British | 31010002 | ||||||
| MASON, Lesley Jane | Director | Russet House 1 The Paddock GU7 1XD Godalming Surrey | British | 69080370001 | ||||||
| MCFARLANE, Andrew James | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 39119700005 | |||||
| MCGREAL, Anne | Director | Flat 3 63/71 Rye Hill Park SE15 3JR London | British | 49118810001 | ||||||
| PHILLIPS, Christopher Robin Leslie | Director | 17 Greenfield Drive Fortes Green N2 9AF London | England | British | 46176700002 | |||||
| PHILLIPS, John Denis | Director | 66 Hayes Hill Hayes BR2 7HW Bromley Kent | Other | 9401720001 | ||||||
| PHILLIPS, John Denis | Director | 66 Hayes Hill Hayes BR2 7HW Bromley Kent | Other | 9401720001 | ||||||
| REES, Nicholas Guest | Director | 22 Birchitt Road Broadway S17 4QP Sheffield | England | British | 47111320001 | |||||
| ROBERTS, Michael John | Director | 89 Clapham Manor Street SW4 6DR London | British | 58382400001 | ||||||
| RUTTER, John Maddern | Director | Watermill Farm Hazel End CM24 8TP Stansted Essex | England | British | 84226060001 | |||||
| SAMPLE, Mark John | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 38199850001 | |||||
| STYLES, Gregory Sean | Director | 2 The Croft Collingham LS22 5LG Wetherby West Yorkshire | British | 79163440001 | ||||||
| TIDY, Thomas Peter | Director | 24 Handel Mansions 94 Wyatt Drive SW13 8AH London | United Kingdom | British | 141619610001 | |||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Does DEANWATER ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DEANWATER ESTATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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