PUMPSTER PROPERTY LIMITED

PUMPSTER PROPERTY LIMITED

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

    Company NamePUMPSTER PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05297521
    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 PUMPSTER PROPERTY LIMITED?

    • (7011) /

    Where is PUMPSTER PROPERTY LIMITED located?

    Registered Office Address
    One
    More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PUMPSTER PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2006

    What is the status of the latest annual return for PUMPSTER PROPERTY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PUMPSTER PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pages2.35B

    Result of meeting of creditors

    2 pages2.23B

    Administrator's progress report to Dec 26, 2013

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 26, 2013

    18 pages2.24B

    Administrator's progress report to Dec 26, 2012

    20 pages2.24B

    Administrator's progress report to Jun 26, 2012

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 27, 2012

    21 pages2.24B

    Administrator's progress report to Dec 26, 2011

    24 pages2.24B

    Administrator's progress report to Jun 26, 2011

    23 pages2.24B

    Administrator's progress report to Dec 26, 2010

    20 pages2.24B

    Administrator's progress report to Dec 26, 2010

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 29, 2010

    20 pages2.24B

    Administrator's progress report to Jun 26, 2010

    20 pages2.24B

    Administrator's progress report to Dec 26, 2009

    19 pages2.24B

    Administrator's progress report to Jun 26, 2009

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 26, 2008

    14 pages2.24B

    Result of meeting of creditors

    30 pages2.23B

    Statement of administrator's proposal

    38 pages2.17B

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of PUMPSTER PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BARNETT, Benjamin Lawrence Maximilian
    Keysoe Row East
    Keysoe
    MK44 2JB Bedford
    Chrysties
    Bedfordshire
    England
    Director
    Keysoe Row East
    Keysoe
    MK44 2JB Bedford
    Chrysties
    Bedfordshire
    England
    EnglandBritishDirector136801470001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritishBusiness Consultant98928830002
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritishDirector94144450002
    SHERRATT, David Mark
    Woodland Cottage
    Hudnall Common
    HP4 1QW Little Gaddesden
    Hertfordshire
    Director
    Woodland Cottage
    Hudnall Common
    HP4 1QW Little Gaddesden
    Hertfordshire
    BritishDirector108148160001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritishDirector102593650002
    TCHENGUIZ, Robert
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    Director
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    EnglandBritishDirector74322720004
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does PUMPSTER PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 20, 2006
    Delivered On Apr 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £5000 together with all interest.
    Persons Entitled
    • Comland Wethered House Limited
    Transactions
    • Apr 10, 2006Registration of a charge (395)
    Assignation of rents
    Created On Mar 20, 2006
    Delivered On Apr 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties, from each mezzanine obligor to the mezzanine finance parties and from the acquisition facility borrower to the acquisition finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged assets meaning the aggregate of all amounts paid or payable to or for the account in connection with the letting of any part of the property at 133 rose street and 24 castle street edinburgh t/no MID48826. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Securedcreditors
    Transactions
    • Apr 01, 2006Registration of a charge (395)
    Assignation of rents
    Created On Mar 20, 2006
    Delivered On Apr 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties, from each mezzanine obligor to the mezzanine finance parties and from the acquisition facility borrower to the acquisition finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged assets meaning the aggregate of all amounts paid or payable to or for the account in connection with the letting of any part of the property at 63-65 kilmarnock road shawlands glasgow t/no GLA138892. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Securedcreditors
    Transactions
    • Apr 01, 2006Registration of a charge (395)
    Security agreement
    Created On Mar 20, 2006
    Delivered On Mar 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties, from each mezzanine obligor to the mezzanine finance parties and from the acquisition facility borrower to the acquisition finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    54-56 duke street, barrow-in-furness f/h, t/no CU148153. 20 and 22 london street, basingstoke f/h, t/no HP316287. 2 mayplace road west, bexleyheath f/h, t/no SGL605995, for details of further property charged please refer to 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
    • The Royal Bank of Scotland PLC, (The Security Agent) as Agent and Trustee for the Securedcreditors
    Transactions
    • Mar 31, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 22 march 2006 and
    Created On Mar 17, 2006
    Delivered On Apr 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties. From each mezzanine obligor to the mezzanine finance parties and from the acquisition facility borrower to the acquisition finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    63-65 kilmarnock road shawlands glasgow t/no GLA138892. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, (The Security Agent) as Agent and Trustee for the Securedcreditors
    Transactions
    • Apr 01, 2006Registration of a charge (395)
    A standard security which was presented for registration in scotland on 22 march 2006 and
    Created On Mar 17, 2006
    Delivered On Apr 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties. From each mezzanine obligor to the mezzanine finance parties and from the acquisition facility borrower to the acquisition finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest in the lease entered into amongst whitbread PLC, whitbread holdings PLC and fairbar limited of basement premises 133 rose street and 24 castle street edinburgh t/no MID48826. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, (The Security Agent) as Agent and Trustee for the Securedcreditors
    Transactions
    • Apr 01, 2006Registration of a charge (395)
    Supplemental security agreement
    Created On Jul 29, 2005
    Delivered On Aug 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a unit 3 cambridge street sheffield t/no SYK408755 all buildings fixtures fittings and fixed plant and machinery, the benefit of any covenants and any proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(The Facility Agent)
    Transactions
    • Aug 08, 2005Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement
    Created On Jul 29, 2005
    Delivered On Aug 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property at cahoots clifton arcade 13-15 market street blackpool t/no LA505095. All buildings fixtures fittings and fixed plant and machinery, the benefit of any covenants and any proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(The Facility Agent)
    Transactions
    • Aug 08, 2005Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents dated 30 june 2005 and intimation
    Created On Jul 02, 2005
    Delivered On Jul 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The aggregate of all amounts paid to or for the account of the chargor in connection with the letting of any part of the property at basement premises, 133 rose street and 24 castle street, edinburgh t/no mid 48826. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(The Facility Agent)
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 6 july 2005 and
    Created On Jun 30, 2005
    Delivered On Jul 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Basement premises 133 rose street and 24 castle street, edinburgh t/no MID48826 together with buildings and erections thereon, fittings and fixtures and the goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Facility Agent)
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 21 december 2004 and
    Created On Dec 16, 2004
    Delivered On Jan 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    63-65 kilmarnock road, shawlands, glasgow, t/n GLA138892, together with (one) the whole mines, metals and minerals thereof, (2) the whole buildings and other erections thereon, (three) the parts, pertinents and privileges thereof, (four) the whole heritable fittings and fixtures therein and thereon;. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties
    Transactions
    • Jan 10, 2005Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Dec 16, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from each obligor to any fnance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The aggregate of all amounts paid to r for the account of the chargor in connection with the letting of any part of the property at 63-65 kilmarnock road,shawlands,glasgow; GLA138892; all rent,licence fees and any sum equal to any apportionment of rent and any other moneys paid in respect of occupation and/or usage; any fixture and fitting and any sum paid under any policy of insurance and any sum paid by any guarantor of any occupational tenant under any lease; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement
    Created On Dec 16, 2004
    Delivered On Dec 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party under th terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Blacksmiths arms st albans 56 st peters street st albans herts t/n HD396701 burgess hill hh 23 church road burgess hill sussex WSX215513 croydon hh 58-60 high street croydon surrey t/n SY236421 all buildings fixtures fittings and fixed plant and machinery the benefit of any covenants any proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(The Facility Agent)
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Opco balance security agreement
    Created On Dec 15, 2004
    Delivered On Dec 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in respect of the opco balance agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(The Facility Agent)
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Dec 15, 2004
    Delivered On Dec 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Blacksmiths arms st albans 56 st peters street st albans herts t/n HD396701 burgess hill hh 23 church road burgess hill sussex WSX215513 croydon hh 58-60 high street croydon surrey t/n SY236421 legal mortgage all f/h l/h property fixed charge the securities plant and machinery credit balances book debts assigned insurances and other contracts intellectual property and miscellaneous particulars floating charge all assets not effectively charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(The Facility Agent)
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PUMPSTER PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2014Administration ended
    Jun 27, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Alan Robert Bloom
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF 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