BRASTED ESTATES LIMITED

BRASTED ESTATES LIMITED

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

    Company NameBRASTED ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03157108
    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 BRASTED ESTATES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BRASTED ESTATES LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRASTED ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRASTED ESTATES PLCFeb 08, 1996Feb 08, 1996

    What are the latest accounts for BRASTED ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for BRASTED ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 13, 2018

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 13, 2017

    13 pagesLIQ03

    Receiver's abstract of receipts and payments to Jan 12, 2017

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Liquidators' statement of receipts and payments to Nov 13, 2016

    12 pages4.68

    Receiver's abstract of receipts and payments to Aug 09, 2016

    2 pages3.6

    legacy

    pagesLQ01

    Receiver's abstract of receipts and payments to Feb 09, 2016

    2 pages3.6

    Liquidators' statement of receipts and payments to Nov 13, 2015

    11 pages4.68

    Receiver's abstract of receipts and payments to Aug 09, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Feb 15, 2015

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Feb 09, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Feb 09, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Aug 09, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Feb 09, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Aug 09, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Feb 09, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Aug 09, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Feb 09, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Aug 09, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Feb 09, 2013

    2 pages3.6

    Statement of affairs with form 4.19

    5 pages4.20

    Who are the officers of BRASTED ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURPIN, Carl Stephen
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    Director
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    United KingdomBritishCompany Director85268420001
    HAWKER, Fiona Ruth
    Palmerston Business Centre 11
    Palmerston Road
    SM1 4QL Sutton
    Surrey
    Secretary
    Palmerston Business Centre 11
    Palmerston Road
    SM1 4QL Sutton
    Surrey
    British46239950001
    TURPIN, Carl Stephen
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    Secretary
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    BritishCompany Director85268420001
    TURPIN, Oliver Carl
    Warren Drive
    KT20 6PX Kingswood
    Hollywood
    Surrey
    Secretary
    Warren Drive
    KT20 6PX Kingswood
    Hollywood
    Surrey
    BritishCo Dir114703430002
    GRIGGS, John Norman
    23 Waterside Court
    SM5 2JT Carshalton
    Surrey
    Director
    23 Waterside Court
    SM5 2JT Carshalton
    Surrey
    BritishCompany Director99933740001
    JOHNSON, Christopher Charles
    Little Combebank Chevening Road
    Sundridge
    TN14 6AB Sevenoaks
    Kent
    Director
    Little Combebank Chevening Road
    Sundridge
    TN14 6AB Sevenoaks
    Kent
    BritishCompany Director9209400003
    MASSINGHAM, Susan
    The Estate House
    Waterhouse Lane, Kingswood
    KT20 6HT Tadworth
    Surrey
    Director
    The Estate House
    Waterhouse Lane, Kingswood
    KT20 6HT Tadworth
    Surrey
    BritishCompany Director69108920001
    TURPIN, Alexander Russell
    Richmond Road
    CR5 2PG Coulsdon
    20
    Surrey
    Director
    Richmond Road
    CR5 2PG Coulsdon
    20
    Surrey
    United KingdomBritishCo Director87499000003
    TURPIN, Oliver Carl
    Warren Drive
    KT20 6PX Kingswood
    Hollywood
    Surrey
    Director
    Warren Drive
    KT20 6PX Kingswood
    Hollywood
    Surrey
    United KingdomBritishCo Dir114703430002
    PALMERSTON REGISTRARS LIMITED
    Palmerston House
    814 Brighton Road
    CR8 2BR Purley
    Surrey
    Director
    Palmerston House
    814 Brighton Road
    CR8 2BR Purley
    Surrey
    76372570003
    PALMERSTON SECRETARIES LIMITED
    Palmerston House
    814 Brighton Road
    CR8 2BR Purley
    Surrey
    Director
    Palmerston House
    814 Brighton Road
    CR8 2BR Purley
    Surrey
    76239750004

    Does BRASTED ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 25, 2010
    Delivered On Jun 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 30, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jan 18, 2008
    Delivered On Feb 07, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land and premises at 111-121 (odd) victoria street, grimsby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • 1Feb 17, 2012Appointment of a receiver or manager (LQ01)
    • 1Apr 17, 2015Notice of ceasing to act as a receiver or manager (RM02)
    • 1Jan 24, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Legal mortgage
    Created On Mar 09, 2007
    Delivered On Mar 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H woodlands warren drive kingswood surrey t/no SY76743. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 15, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 24, 2006
    Delivered On Jul 28, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Oakdene house 34 bell st reigate (SY628845). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    Legal mortgage
    Created On Mar 31, 2006
    Delivered On Apr 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at l/h flat 17 51 iverna gardens london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 11, 2006Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 23, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H wates house 34 bell street reigate t/n SY628845. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 09, 2000
    Delivered On Nov 14, 2000
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 14, 2000Registration of a charge (395)
    • Aug 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 26, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 86 lind road sutton london borough of sutton t/n SGL541982.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • May 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 19, 1996
    Delivered On Sep 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 ennor court london road north cheam l/b of sutton t/no SGL558218.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 1996Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 23, 1996
    Delivered On Aug 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of palmerston road, london borough of sutton t/no sgl 541983.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 29, 1996Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 22, 1996
    Delivered On Mar 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 clearway london road addington kent t/n K.705433.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 1996Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 13, 1996
    Delivered On Mar 18, 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 18, 1996Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)

    Does BRASTED ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    3
    DateType
    Nov 14, 2014Commencement of winding up
    Feb 26, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Rubin
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE 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