STANDARD ESTATES (LONDON) LTD

STANDARD ESTATES (LONDON) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTANDARD ESTATES (LONDON) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08855434
    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 STANDARD ESTATES (LONDON) LTD?

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

    Where is STANDARD ESTATES (LONDON) LTD located?

    Registered Office Address
    1 Kings Avenue
    N21 3NA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STANDARD ESTATES (LONDON) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for STANDARD ESTATES (LONDON) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 28, 2020

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 29, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 088554340006 in full

    4 pagesMR04

    Satisfaction of charge 088554340005 in full

    4 pagesMR04

    Satisfaction of charge 088554340008 in full

    4 pagesMR04

    Satisfaction of charge 088554340011 in full

    4 pagesMR04

    Satisfaction of charge 088554340003 in full

    4 pagesMR04

    Satisfaction of charge 088554340012 in full

    4 pagesMR04

    Satisfaction of charge 088554340007 in full

    4 pagesMR04

    Satisfaction of charge 088554340010 in full

    4 pagesMR04

    Satisfaction of charge 088554340004 in full

    4 pagesMR04

    Satisfaction of charge 088554340009 in full

    4 pagesMR04

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Termination of appointment of Saroj Sapkota as a director on Jul 19, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 22, 2019 with updates

    4 pagesCS01

    Previous accounting period shortened from Mar 29, 2018 to Mar 28, 2018

    1 pagesAA01

    Total exemption full accounts made up to Mar 30, 2017

    10 pagesAA

    Confirmation statement made on Jan 22, 2018 with updates

    4 pagesCS01

    Previous accounting period shortened from Mar 30, 2017 to Mar 29, 2017

    1 pagesAA01

    Registration of charge 088554340012, created on Nov 09, 2017

    8 pagesMR01

    Who are the officers of STANDARD ESTATES (LONDON) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHAELIDES, Michael Philip
    High Road
    N12 8QA London
    869
    United Kingdom
    Director
    High Road
    N12 8QA London
    869
    United Kingdom
    United KingdomBritish149294290001
    SAPKOTA, Saroj
    High Road
    N12 8QA London
    869
    United Kingdom
    Director
    High Road
    N12 8QA London
    869
    United Kingdom
    United KingdomBritish142090130002

    Who are the persons with significant control of STANDARD ESTATES (LONDON) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Saroj Sapkota
    N12 8QA London
    869 High Road
    United Kingdom
    Apr 06, 2016
    N12 8QA London
    869 High Road
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Philip Michaelides
    N21 3NA London
    1 Kings Avenue
    United Kingdom
    Apr 06, 2016
    N21 3NA London
    1 Kings Avenue
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does STANDARD ESTATES (LONDON) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 09, 2017
    Delivered On Nov 14, 2017
    Satisfied
    Brief description
    101 goodenough way coulsdon.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Cyprus UK Limited
    Transactions
    • Nov 14, 2017Registration of a charge (MR01)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2017
    Delivered On May 13, 2017
    Satisfied
    Brief description
    53 dudley road romford.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Cyprus UK Limited
    Transactions
    • May 13, 2017Registration of a charge (MR01)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2017
    Delivered On May 13, 2017
    Satisfied
    Brief description
    3 thurso close romford.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Cyprus UK Limited
    Transactions
    • May 13, 2017Registration of a charge (MR01)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2017
    Delivered On May 13, 2017
    Satisfied
    Brief description
    479 rush green road romford.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Cyprus UK Limited
    Transactions
    • May 13, 2017Registration of a charge (MR01)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2017
    Delivered On May 13, 2017
    Satisfied
    Brief description
    136 drysdale avenue london.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Cyprus UK Limited
    Transactions
    • May 13, 2017Registration of a charge (MR01)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 21, 2016
    Delivered On Jan 25, 2016
    Satisfied
    Brief description
    Freehold property known as 3 thurso close, romford, essex, RM3 0YR being all of the land and buildings in title EGL71801 including all buildings, fixtures and fittings, the related rights and the goodwill.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Jan 25, 2016Registration of a charge (MR01)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2015
    Delivered On Dec 11, 2015
    Satisfied
    Brief description
    Freehold property known as 53 dudley road, romford, RM3 8LL being all of the land and buildings in title EGL404970 including all buildings, fixtures and fittings, the related rights and the goodwill.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 28, 2015
    Delivered On Aug 28, 2015
    Satisfied
    Brief description
    All that freehold property situate and known as 3 thurso close, harold park, essex RM3 oyr as the same is registered at hm land registry under freehold title absolute under title number: EGL71801.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silverstream Finanace(Hampstead) Limited
    Transactions
    • Aug 28, 2015Registration of a charge (MR01)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 28, 2015
    Delivered On Aug 28, 2015
    Satisfied
    Brief description
    All that freehold property situate and known as 3 thurso close, harold park, essex RM3 oyr as the same is registered at hm land registry under freehold title absolute under title number: EGL71801.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Silverstream Finance (Hampstead) Limited
    Transactions
    • Aug 28, 2015Registration of a charge (MR01)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 19, 2015
    Delivered On Jun 22, 2015
    Satisfied
    Brief description
    Freehold property known as 136 drysdale avenue, london, E4 7PE being all of the land and buildings in title EX10853 including all buildings, fixtures and fittings, the related rights and the goodwill.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Jun 22, 2015Registration of a charge (MR01)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 11, 2014
    Delivered On Apr 17, 2014
    Satisfied
    Brief description
    1. by way of legal mortgage of the freehold property known as 136 drysdale avenue, chingford, london E4 7PE as the same is registered at hm land registry with title no EX10853 (the property);. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Metro Bank PLC
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    • Mar 18, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 11, 2014
    Delivered On Apr 17, 2014
    Satisfied
    Brief description
    1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 being the freehold property known as 136 drysdale avenue, chingford, london E4 7PE as the same is registered at hm land registry with title no EX10853) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Metro Bank PLC
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    • Mar 18, 2015Satisfaction of a charge (MR04)

    Does STANDARD ESTATES (LONDON) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2019Commencement of winding up
    Jan 06, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ninos Koumettou
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    practitioner
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    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