FIRST ESTATES PROPERTIES LIMITED

FIRST ESTATES PROPERTIES LIMITED

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

    Company NameFIRST ESTATES PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03657772
    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 FIRST ESTATES PROPERTIES LIMITED?

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

    Where is FIRST ESTATES PROPERTIES LIMITED located?

    Registered Office Address
    Ground Floor, Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST ESTATES PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORDGATE ESTATES LIMITEDFeb 20, 2001Feb 20, 2001
    EASTER CAPITAL PORTFOLIO LIMITEDFeb 10, 1999Feb 10, 1999
    PRECIS (1694) LIMITEDOct 28, 1998Oct 28, 1998

    What are the latest accounts for FIRST ESTATES PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for FIRST ESTATES PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Total exemption full accounts made up to Jan 31, 2016

    8 pagesAA

    Registered office address changed from Canal Mill Botany Bay Chorley Lancashire PR6 9AF to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on Oct 04, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2016

    LRESSP

    Termination of appointment of Claire Caroline Sharp as a director on Sep 09, 2016

    1 pagesTM01

    Termination of appointment of Timothy John Peter Knowles as a director on Sep 09, 2016

    1 pagesTM01

    Satisfaction of charge 11 in full

    2 pagesMR04

    Total exemption full accounts made up to Jan 31, 2015

    8 pagesAA

    Previous accounting period shortened from Jan 31, 2015 to Jan 30, 2015

    1 pagesAA01

    Annual return made up to Oct 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Jan 31, 2014

    8 pagesAA

    Annual return made up to Oct 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 28, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Jan 31, 2013

    8 pagesAA

    Annual return made up to Oct 28, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Jan 31, 2012

    9 pagesAA

    Termination of appointment of William Dixon as a director

    2 pagesTM01

    Annual return made up to Oct 28, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Jan 31, 2011

    9 pagesAA

    Certificate of change of name

    Company name changed fordgate estates LIMITED\certificate issued on 02/11/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 02, 2010

    Change company name resolution on Sep 30, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Jan 31, 2010

    9 pagesAA

    Who are the officers of FIRST ESTATES PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Secretary
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British141979130001
    HOPKINSON, Thomas Duncan
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    Director
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    United KingdomBritish71862660002
    CORNER, Stephen Donald
    57 Mayfield Avenue
    BR6 0AJ Orpington
    Kent
    Secretary
    57 Mayfield Avenue
    BR6 0AJ Orpington
    Kent
    British85743480001
    JACOBS, Simon
    76 Edgwarebury Lane
    HA8 8LY Edgware
    Middlesex
    Secretary
    76 Edgwarebury Lane
    HA8 8LY Edgware
    Middlesex
    British74462020001
    JENKINSON, Jayne Elizabeth
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    Secretary
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    British85366800001
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Secretary
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British141979130001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBER, Martin
    28 Stormont Road
    N6 4NP London
    Director
    28 Stormont Road
    N6 4NP London
    British35534320001
    CORAL, Lynda Sharon
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    Director
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    British34029880002
    DIXON, William Ronald
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    Director
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    EnglandBritish136501510001
    JENKINSON, Jayne Elizabeth
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    EnglandBritish85366800001
    KNOWLES, Timothy John Peter
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Director
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Isle Of ManBritish33274370003
    PENFOLD, Diane June
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    Director
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    United KingdomBritish59962430002
    SHARP, Carrie
    The Croft Lower Simpson Fold
    Blackburn Road
    PR6 8HL Higher Wheelton Chorley
    Lancashire
    Director
    The Croft Lower Simpson Fold
    Blackburn Road
    PR6 8HL Higher Wheelton Chorley
    Lancashire
    EnglandBritish124558490001
    SHARP, Claire Caroline
    Botany Bay
    PR6 9AF Chorley
    Canal Mill
    Lancashire
    Director
    Botany Bay
    PR6 9AF Chorley
    Canal Mill
    Lancashire
    EnglandBritish141979130001
    TAYLOR, Peter
    Seymour House
    High Street
    GL55 6AG Chipping Campden
    Gloucestershire
    Director
    Seymour House
    High Street
    GL55 6AG Chipping Campden
    Gloucestershire
    EnglandBritish109810150001
    TAYLOR RESTELL, Ian Miles
    21 Ash Church Park Villas
    W12 9SP London
    Director
    21 Ash Church Park Villas
    W12 9SP London
    British56776370003
    WECHSLER, Michael
    48 Brookside Road
    NW11 9NE London
    Director
    48 Brookside Road
    NW11 9NE London
    EnglandBritish12071850001
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Director
    75 Ifield Road
    SW10 9AU London
    British47611200001
    WOOD, Gerald Jospeh
    1 Stanley Road
    Farington
    PR25 4RH Leyland
    Lancashire
    Director
    1 Stanley Road
    Farington
    PR25 4RH Leyland
    Lancashire
    EnglandBritish110948700001

    Does FIRST ESTATES PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 28, 2006
    Delivered On Mar 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (For details of legally mortgaged property please refer to the form 395). 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
    • Deutche Bank Ag as Security Trustee
    Transactions
    • Mar 09, 2006Registration of a charge (395)
    • Sep 08, 2016Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Jun 07, 2001
    Delivered On Jun 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the borrower (as defined) the property owners (as defined ) and /or the company to the chargee under each finance document (as defined)
    Short particulars
    The properties k/a 1-7 lynton road swinton t/n WT5533, north cheshire trading estate penton wyrall t/n MS288604.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limitedthe Security Trustee for the Secured Parties (As Defined)
    Transactions
    • Jun 08, 2001Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Third party debenture
    Created On Feb 13, 2001
    Delivered On Feb 22, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from sandrim holdings limited (the borrower), the property owners (as defined) and/or the company (formerly known as easter capital portfolio limited) to the chargee as agent and trustee for the secured parties (as defined) (the security trustee) from time to time under each finance document (as defined) and 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
    • Morgan Stanley Mortgage Servicing Limited
    Transactions
    • Feb 22, 2001Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Feb 18, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All monies and obligations due or to become due from capital and regional properties PLC and philcap one limited and the company ("the trustee") to the chargee on any account whatsoever and all other sums incurred pursuant to the security documents (all as defined)
    Short particulars
    Units 1,2 and 3 conway street hove t/n ESX169969 with all buildings and erections and fixtures and fittings fixed plant and machinery and all improvements and additions thereto and with the benefit of existing and future leases underleases tenancies and agreements for lease first floating charge over all moveable plant machinery implements utensils furniture and equipment for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Feb 18, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All monies and obligations due or to become due from capital and regional properties PLC and philcap one limited and the company ("the trustee") to the chargee on any account whatsoever and all other sums incurred pursuant to the security documents (all as defined)
    Short particulars
    F/H land being units 1-7 lynton road swindon t/n WT5533 with all buildings and erections and fixtures and fittings fixed plant and machinery and all improvements and additions thereto and with the benefit of existing and future leases underleases tenancies and agreements for lease first floating charge over all moveable plant machinery implements utensils furniture and equipment for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Mar 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Feb 18, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All monies and obligations due or to become due from capital and regional properties PLC and philcap one limited and the company ("the trustee") to the chargee on any account whatsoever and all other sums incurred pursuant to the security documents (all as defined)
    Short particulars
    F/H land being 11 12 and 14 (inclusive) ravenhurst court and 1-12 (inclusive) and 14,15 and 16 gawsworth court risley road risley warrington chaeshire t/n CH320470 with all buildings and erections and fixtures and fittings fixed plant and machinery and all improvements and additions thereto and with the benefit of existing and future leases underleases tenancies and agreements for lease first floating charge over all moveable plant machinery implements utensils furniture and equipment for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Feb 18, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All monies and obligations due or to become due from capital and regional properties PLC and philcap one limited and the company ("the trustee") to the chargee on any account whatsoever and all other sums incurred pursuant to the security documents (all as defined)
    Short particulars
    All that l/h land and buildings to the south of woodchurch road birkenhead t/n MS288604 with all buildings and erections and fixtures and fittings fixed plant and machinery and all improvements and additions thereto and with the benefit of existing and future leases underleases tenancies and agreements for lease first floating charge over all moveable plant machinery implements utensils furniture and equipment for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Mar 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Feb 18, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All monies and obligations due or to become due from capital and regional properties PLC and philcap one limited and the company ("the trustee") to the chargee on any account whatsoever and all other sums incurred pursuant to the security documents (all as defined)
    Short particulars
    F/H land being unit 1 euroway estate commondale way bierley t/n WYK419929 f/h land on the east side of commondale way oakenshaw WYK105459 with all buildings and erections and fixtures and fittings fixed plant and machinery and all improvements and additions thereto and with the benefit of existing and future leases underleases tenancies and agreements for lease first floating charge over all moveable plant machinery implements utensils furniture and equipment for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Feb 18, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All monies and obligations due or to become due from capital and regional properties PLC and philcap one limited and the company ("the trustee") to the chargee on any account whatsoever and all other sums incurred pursuant to the security documents (all as defined)
    Short particulars
    All that f/h land being land and buildings on the north east side of ashfield way farnley t/n WYK69344 all monies and obligations due or to become due from capital and regional properties PLC and portfolio limited ("the trustee") to the chargee on any account whatsoever and all other sums incurred pursuant to the security documents (all as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Feb 18, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All monies and obligations due or to become due from capital and regional properties PLC and philcap one limited and the company ("the trustee") to the chargee on any account whatsoever and all other sums incurred pursuant to the security documents (all as defined)
    Short particulars
    Freehold land being units 1,2,3,4 and 5 south hampshire industrial estate totton t/n HP404430 with all buildings and erections and fixtures and fittings fixed plant and machinery and all improvements and additions thereto and with the benefit of existing and future leases underleases tenancies and agreements for lease first floating charge over all moveable plant machinery implements utensils furniture and equipment for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Feb 18, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All monies and obligations due or to become due from capital and regional properties PLC and philcap one limited and the company ("the trustee") to the chargee on any account whatsoever and all other sums incurred pursuant to the security documents (all as defined)
    Short particulars
    All that f/h land being land and buildings on the south east side of ripley drive normanton t/n WYK547370 with all buildings and erections and fixtures and fittings fixed plant and machinery and all improvements and additions thereto and with the benefit of existing and future leases underleases tenancies and agreements for lease first floating charge over all moveable plant machinery implements utensils furniture and equipment for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)

    Does FIRST ESTATES PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2016Commencement of winding up
    Jul 10, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Ian Williamson
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    practitioner
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire

    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