PRIVILEGED ESTATES LIMITED
Overview
Company Name | PRIVILEGED ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03107289 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRIVILEGED ESTATES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRIVILEGED ESTATES LIMITED located?
Registered Office Address | Lake View Lakeside SK8 3GW Cheadle Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRIVILEGED ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for PRIVILEGED ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Sep 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Jerrold Holdings Limited as a person with significant control on Jan 09, 2017 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 031072890008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031072890007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Stephen Paul Baker as a director on Apr 27, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 10 pages | AA | ||||||||||
Termination of appointment of Gary Antony Jennison as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 031072890008, created on Apr 24, 2015 | 65 pages | MR01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Gary Derek Beckett as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthew Ridley as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||
Who are the officers of PRIVILEGED ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BECKETT, Gary Derek | Secretary | Lakeside SK8 3GW Cheadle Lake View Cheshire | 183538740001 | |||||||
BECKETT, Gary Derek | Director | Lakeside SK8 3GW Cheadle Lake View Cheshire United Kingdom | United Kingdom | British | Company Director | 59766710004 | ||||
GOLDBERG, Marc Richard | Director | Lakeside SK8 3GW Cheadle Lake View Cheshire United Kingdom | England | British | Company Director | 93639140005 | ||||
MOSER, Henry Neville | Director | Lakeside SK8 3GW Cheadle Lake View Cheshire United Kingdom | England | British | Company Director | 48050990002 | ||||
BECKETT, Gary Derek | Secretary | 27 Hollybank Droylsden M43 7SP Manchester | British | 59766710002 | ||||||
MATTHEWS, David Steven | Secretary | 5 York Terrace Coach Lane NE29 0EF North Shields Tyne & Wear | British | 40845530001 | ||||||
RICHARDS, Martin Basil | Secretary | Barnshaw Cottage Pepper Street WA16 6JH Mobberley Cheshire | British | 19869830002 | ||||||
RIDLEY, Matthew John | Secretary | Lakeside SK8 3GW Cheadle Lake View Cheshire United Kingdom | British | 112269420001 | ||||||
BAKER, Stephen Paul | Director | Lakeside SK8 3GW Cheadle Lake View Cheshire United Kingdom | United Kingdom | British | Company Director | 121763750001 | ||||
HACKING, Christopher William | Director | Bents Barn Bents BB8 7AB Colne Lancashire | United Kingdom | British | Accountant | 80683090001 | ||||
JENNISON, Gary Antony | Director | Lakeside SK8 3GW Cheadle Lake View Cheshire United Kingdom | England | British | Director | 68450470001 | ||||
PUNSHON, Colin John | Director | Oaktree House Princess Meadow 2 Sandringham Close WA14 3GY Bowden Cheshire | British | General Manager | 39909700003 | |||||
RICHARDS, Martin Basil | Director | Barnshaw Cottage Pepper Street WA16 6JH Mobberley Cheshire | England | British | Accountant | 19869830002 | ||||
RIDLEY, Matthew John | Director | 93 The Edge Clowes Street M3 5ND Manchester Lancs | United Kingdom | British | Accountant | 112269420001 | ||||
SEABRIDGE, David John | Director | Roseleigh, 170 Huddersfield Road Holmfirth HD9 3TP Huddersfield West Yorkshire | British | Director | 92528070001 | |||||
SMITH, John Edward | Director | 72 Hatfield Gardens Appleton WA4 5QJ Warrington Cheshire | British | Director | 69523270003 |
Who are the persons with significant control of PRIVILEGED ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Together Financial Services Limited | Apr 06, 2016 | Lakeside SK8 3GW Cheadle Lake View England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PRIVILEGED ESTATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 24, 2015 Delivered On Apr 27, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 27, 2013 Delivered On Oct 05, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Nov 15, 2007 Delivered On Nov 20, 2007 | Satisfied | Amount secured All monies due or to become due from the company (or any other chargor) to any secured party on any account whatsoever 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and 8TH november 2000 and supplemented on 15TH may 1997 and 11TH march 1998) | Created On Nov 06, 2001 Delivered On Nov 13, 2001 | Satisfied | Amount secured All moneys due or to become due from the company and/or all or any of the other companies named therein to the syndicate or any of them and/or the chargee pursuant to the facility agreement and/or, as the case may be, the debenture (all terms as defined) | |
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
| ||||
Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and supplemented on 15TH may 1997 and 11TH march 1998) | Created On Nov 08, 2000 Delivered On Nov 09, 2000 | Satisfied | Amount secured All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee or any of them under or pursuant to the facility agreement dated 6TH december 1996 (as amended) and/or as the case may be the 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
| ||||
Amending deed to a composite guarantee and debenture dated 6TH december 1996 | Created On Dec 18, 1998 Delivered On Dec 22, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks (as defined) or any of them under or pursuant to a facility agreement dated 6TH december 1996 (as amended) and/or as the case may be the 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture containing fixed and floating charges | Created On Oct 23, 1998 Delivered On Oct 29, 1998 | 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
| ||||
Composite guarantee and debenture | Created On Dec 06, 1996 Delivered On Dec 18, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to clause 2.1 of the 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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