PINTON ESTATES PLC

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Presentaciones
  • Directivos
  • Gravámenes
  • Insolvencia
  • Fuente de datos
  • Visión general

    Nombre de la empresaPINTON ESTATES PLC
    Estado de la empresaDisuelta
    Forma jurídicaSociedad anónima cotizada
    Número de empresa 02059181
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvencia
    La sede social está en disputaNo

    ¿Cuál es el propósito de PINTON ESTATES PLC?

    • (7011) /

    ¿Dónde se encuentra PINTON ESTATES PLC?

    Dirección de la sede social
    Hill House,
    1 Little New Street
    EC4A 3TR London
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de PINTON ESTATES PLC?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    RAGLAN ESTATES PLC.20 sept 199420 sept 1994
    LETINVEST PLC10 dic 198610 dic 1986
    BONUSMERGE PUBLIC LIMITED COMPANY26 sept 198626 sept 1986

    ¿Cuáles son las últimas cuentas de PINTON ESTATES PLC?

    Últimas cuentas
    Últimas cuentas cerradas hasta31 mar 2008

    ¿Cuáles son las últimas presentaciones para PINTON ESTATES PLC?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Boletín oficial final disuelto por cancelación voluntaria

    1 páginasGAZ2(A)

    La acción de exclusión voluntaria ha sido suspendida

    1 páginasSOAS(A)

    Primer aviso en el boletín oficial para la cancelación voluntaria

    1 páginasGAZ1(A)

    Solicitud de exclusión de la empresa del registro

    3 páginasDS01

    Notificación de cese de las funciones como administrador concursal o gestor

    4 páginasRM02

    Resumen de ingresos y gastos del administrador concursal hasta 14 may 2019

    5 páginasREC2

    Notificación de cese de las funciones como administrador concursal o gestor

    4 páginasRM02

    Resumen de ingresos y gastos del administrador concursal hasta 28 abr 2019

    5 páginasREC2

    Cese del nombramiento de Trafalgar Officers Limited como director el 01 may 2019

    1 páginasTM01

    Resumen de ingresos y gastos del administrador concursal hasta 28 abr 2018

    6 páginasREC2

    Cese del nombramiento de Reit (Corporate Services) Limited como secretario el 08 ago 2017

    2 páginasTM02

    Resumen de ingresos y gastos del administrador concursal hasta 28 abr 2017

    2 páginas3.6

    Cese del nombramiento de Christopher George White como director el 11 abr 2016

    2 páginasTM01

    Resumen de ingresos y gastos del administrador concursal hasta 28 abr 2015

    3 páginas3.6

    Resumen de ingresos y gastos del administrador concursal hasta 28 abr 2014

    5 páginas3.6

    Resumen de ingresos y gastos del administrador concursal hasta 28 abr 2013

    5 páginas3.6

    Resumen de ingresos y gastos del administrador concursal hasta 28 abr 2012

    5 páginas3.6

    Resumen de ingresos y gastos del administrador concursal hasta 28 abr 2011

    3 páginas3.6

    Resumen de ingresos y gastos del administrador concursal hasta 28 abr 2010

    3 páginas3.6

    Resumen de ingresos y gastos del administrador concursal hasta 28 abr 2010

    3 páginas3.6

    Cambio de datos del director Christopher George White el 01 may 2010

    3 páginasCH01

    Cambio de datos del director Mr Maurice Moses Benady el 01 may 2010

    3 páginasCH01

    Informe del receptor administrativo

    37 páginas3.10

    legacy

    1 páginas405(1)

    legacy

    1 páginas287

    ¿Quiénes son los directivos de PINTON ESTATES PLC?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish69435160001
    JACOBS, Adrian Mark
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    Secretario
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    British59392140001
    PALMER, Martin Trevor Digby
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    Secretario
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    British79436600001
    SMITH, David Allan
    86 Pymers Mead
    SE21 8NJ London
    Secretario
    86 Pymers Mead
    SE21 8NJ London
    British6156610001
    WOOLLEY, Roderic Harry
    Clamara
    62 Kingsclere Road
    RG25 3JB Overton
    Hampshire
    Secretario
    Clamara
    62 Kingsclere Road
    RG25 3JB Overton
    Hampshire
    British1017530003
    REIT (CORPORATE SERVICES) LIMITED
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    Secretario corporativo
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    79571870001
    AUSTEN, Jonathan Martin
    68 Braxted Park
    SW16 3AU London
    Director
    68 Braxted Park
    SW16 3AU London
    British36694850001
    BECKWITH, Peter Michael
    Prospect House
    3 Prospect Place
    SW20 0JP London
    Director
    Prospect House
    3 Prospect Place
    SW20 0JP London
    United KingdomBritish44336530002
    BOISSIER, Rupert John
    9 Agate Road
    W6 0AJ London
    Director
    9 Agate Road
    W6 0AJ London
    British23579140002
    CHALK, Clive Andrew
    12 Rydon Mews
    SW19 4RP Wimbledon
    London
    Director
    12 Rydon Mews
    SW19 4RP Wimbledon
    London
    United KingdomBritish147480740001
    FOSLER, Frederick Alan
    Conkwell Grange
    Limpley Stoke
    BA3 6HD Bath
    Director
    Conkwell Grange
    Limpley Stoke
    BA3 6HD Bath
    British14331600001
    HADDO, Alexander, Earl Of Haddo
    22 Beauclerc Road
    W6 0NS London
    Director
    22 Beauclerc Road
    W6 0NS London
    British35007020001
    HOLMAN, Keith Alan
    64 Lansdowne Road
    W11 2LR London
    Director
    64 Lansdowne Road
    W11 2LR London
    British102268330001
    INGALL, Michael Julian
    Quinneys
    High St Cookham
    SL6 9SJ Maidenhead
    Berkshire
    Director
    Quinneys
    High St Cookham
    SL6 9SJ Maidenhead
    Berkshire
    British46465490001
    LANDERS, Michael Jerome
    Eagles Crag
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    Director
    Eagles Crag
    Marley Heights
    GU27 3LU Haslemere
    Surrey
    British123276270001
    MCDONALD, Peter Stuart
    4 St Stephens Terrace
    SW8 1DH London
    Director
    4 St Stephens Terrace
    SW8 1DH London
    British77781180001
    MCGRATH, Kevin David
    19 Elm Avenue
    W5 3XA London
    Director
    19 Elm Avenue
    W5 3XA London
    EnglandBritish83872490002
    MEADS, Paul Graham
    8 Mindelheim Avenue
    RH19 3UU East Grinstead
    West Sussex
    Director
    8 Mindelheim Avenue
    RH19 3UU East Grinstead
    West Sussex
    United KingdomBritish124973250001
    NOE, Leopold
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    EnglandBritish64965010001
    PLUMMER, Jeremy James
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    Director
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    EnglandBritish3994380002
    SADLEIR, William Hugh Granby
    Lads House Lynes Yard
    Bishops Cannings
    SN10 2LS Devizes
    Wiltshire
    Director
    Lads House Lynes Yard
    Bishops Cannings
    SN10 2LS Devizes
    Wiltshire
    British9556360001
    SHEEHAN, Nicholas John Philip
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    Director
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    British39476870001
    SHEPPARD, Martin Paul
    53 Etchingham Park Road
    N3 2EB London
    Director
    53 Etchingham Park Road
    N3 2EB London
    United KingdomBritish127658820001
    SLOAN, Roderick David Gray
    3 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    Director
    3 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    British9739700002
    SMITH, David Allan
    86 Pymers Mead
    SE21 8NJ London
    Director
    86 Pymers Mead
    SE21 8NJ London
    British6156610001
    SMITH, Ivor
    3 Shirehall Lane
    NW4 2PE London
    Director
    3 Shirehall Lane
    NW4 2PE London
    United KingdomBritish21120940002
    STRATTON, Peter William
    160 Castelnau
    SW13 9ET London
    Director
    160 Castelnau
    SW13 9ET London
    British48000530001
    STRATTON, Peter William
    160 Castelnau
    SW13 9ET London
    Director
    160 Castelnau
    SW13 9ET London
    British48000530001
    THOMPSON, Alister Lawrence
    10 The Ridings
    GU33 7RP Liss
    Hampshire
    Director
    10 The Ridings
    GU33 7RP Liss
    Hampshire
    EnglandBritish124973110001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Director
    Line Wall Road
    Gibraltar
    57/63
    GibraltarBritish80132540006
    WINFIELD, Peter Stevens
    White Rose Cottage
    George Road Coombe Wood
    KT2 7NR Kingston Upon Thames
    Surrey
    Director
    White Rose Cottage
    George Road Coombe Wood
    KT2 7NR Kingston Upon Thames
    Surrey
    British30062200001
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director corporativo
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    135316290001

    ¿Tiene PINTON ESTATES PLC alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Deed of release and substitution
    Creado el 21 dic 2006
    Entregado el 22 dic 2006
    Pendiente
    Cantidad garantizada
    £70,000,000 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    The single share of £1 in the capital of pinton (cosham) limited together with all future shares rights dividends,. See the mortgage charge document for full details.
    Personas con derecho
    • The Prudential Assurance Company Limited (The Trustee)
    Transacciones
    • 22 dic 2006Registro de un cargo (395)
    Deed of release and substitution
    Creado el 15 sept 2004
    Entregado el 21 sept 2004
    Pendiente
    Cantidad garantizada
    £70,000,000 and all other monies intended to be secured by a trust deed dated 3RD march 1987 under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    All the interest of the company in the sum of £4,045,00 paid to the trustee by the company.
    Personas con derecho
    • The Prudential Assurance Company Limited (The Trustee)
    Transacciones
    • 21 sept 2004Registro de un cargo (395)
    Deed of charge
    Creado el 05 jun 2000
    Entregado el 16 jun 2000
    Satisfecho en su totalidad
    Cantidad garantizada
    £70,000,000 interest and all other moneys due or to become due from the company to the chargee intended to be secured by a trust deed dated 3 march 1987 as amended by a supplemental deed dated 9 march 1989 and any deed suplemental thereto
    Breve descripción
    The f/h property k/a jones court womanby street cardiff and land on the south east of western avenue cardiff. 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.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 16 jun 2000Registro de un cargo (395)
    • 08 ene 2004Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Assignation of rents
    Creado el 04 may 2000
    Entregado el 12 may 2000
    Satisfecho en su totalidad
    Cantidad garantizada
    All present and future obligations and liabilities whether actual or contingentand whether owned jointly or severally or in any other capacity whatsoever of the company and/or any obligor (as defined in the credit agreement) to each finance party (as defined in the credit agreement) under or pursuant to the credit agreement dated 20/03/00
    Breve descripción
    The companys whole rights title and interest in and to the rental income in respect of the properties and all right title and interest in respect of the rental income following a retrocesion of the assignation of rents see form 395 for further details.
    Personas con derecho
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft as Agent and Trustee for Itself and Theother Finance Parties
    Transacciones
    • 12 may 2000Registro de un cargo (395)
    • 08 ene 2004Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Standard security which was presented for registration in scotland on the 11TH may 2000
    Creado el 03 may 2000
    Entregado el 19 may 2000
    Satisfecho en su totalidad
    Cantidad garantizada
    All obligations monies and liabilities due from the company (formerly known as raglan estates PLC) and/or the borrower (as defined) and/or any other obligor (as defined) to the chargee as agent and trustee for itself and the other finance parties (as defined) under the credit agreement (as defined) and each finance document referred to in the said credit agreement
    Breve descripción
    All and whole those subject at st peter's lane glasgow t/no.GLA37256.
    Personas con derecho
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transacciones
    • 19 may 2000Registro de un cargo (395)
    • 08 ene 2004Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Assignation of rent
    Creado el 03 may 2000
    Entregado el 17 may 2000
    Satisfecho en su totalidad
    Cantidad garantizada
    All present and future obligations and liabilities from the company to the chargee under or pursuant to the credit agreement and any other finance document
    Breve descripción
    The chargor hereby assigns to the security party in security of the liabilities whatever right title and interest it may have in and to the rental income in respect of the properties. See the mortgage charge document for full details.
    Personas con derecho
    • Bayerische Hypo-Und Vereinsbank Ag
    Transacciones
    • 17 may 2000Registro de un cargo (395)
    • 08 ene 2004Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Standard security
    Creado el 03 may 2000
    Entregado el 17 may 2000
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the credit agreement and any fiance document
    Breve descripción
    The property knwn as st peter's lane glasgow title number GLA37256. See the mortgage charge document for full details.
    Personas con derecho
    • Bayerische Hypo-Und Vereinsbank Ag
    Transacciones
    • 17 may 2000Registro de un cargo (395)
    • 08 ene 2004Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Fixed and floating security document
    Creado el 03 may 2000
    Entregado el 17 may 2000
    Satisfecho en su totalidad
    Cantidad garantizada
    All present and future obligations and laibilities due or to become due from the company to the chargee under each finance document (as defined)
    Breve descripción
    Full title guarantee and as security for the payment of all the secured liabilities charges in favour of the secured party. See the mortgage charge document for full details.
    Personas con derecho
    • Bayerische Hypo-Und Vereinsbank Ag
    Transacciones
    • 17 may 2000Registro de un cargo (395)
    • 25 jul 2003Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Share charge
    Creado el 03 may 2000
    Entregado el 17 may 2000
    Satisfecho en su totalidad
    Cantidad garantizada
    All present and future monies and liabilities due or to become due from the company to the chargee under or in connection with any finance document (as defined)
    Breve descripción
    All present and future shares in raglan securities limited, pointer investments limited. See the mortgage charge document for full details.
    Personas con derecho
    • Bayerische Hypo-Und Vereinsbank Ag
    Transacciones
    • 17 may 2000Registro de un cargo (395)
    • 25 jul 2003Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Deed of release and substitution
    Creado el 02 may 2000
    Entregado el 11 may 2000
    Pendiente
    Cantidad garantizada
    £70,000,000 interest and all other moneys intended to be secured by a trust deed dated 03/03/87 as amended by a supplemental deed dated 09/03/89 and made between raglan estates PLC and the chargee and deeds supplemental thereto
    Breve descripción
    All the interest of the company in the sum of £20,664,000 paid to the trustee by the company.
    Personas con derecho
    • The Prudential Assurance Company Limited (The Trustee)
    Transacciones
    • 11 may 2000Registro de un cargo (395)
    Supplemental deed between raglan estates PLC, raglan securities limited, raglan projects limited and the prudential assurance company limited
    Creado el 30 mar 2000
    Entregado el 19 abr 2000
    Pendiente
    Cantidad garantizada
    £70,000,000 interest and all moneys intended to be secured by a trust deed dated 03/03/87 as amended by a supplemental deed dated 09/03/89 both made between raglan estates PLC and the chargee and deeds supplemental thereto
    Breve descripción
    The interest of the company in all rents and licence fees interest in respect of the insurances of the specific security please refer to form 395 for further details.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 19 abr 2000Registro de un cargo (395)
    Deed of release and substitution
    Creado el 29 ene 1999
    Entregado el 01 feb 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    The principal and interest on the £70,000,000 11.25 per cent first mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by this deed and the deeds dated 3 march 1987 and the various deeds supplemetnal thereto
    Breve descripción
    4, 5 and 6 savile row london t/n's LN188572 and LN190394 together with al buildings fixtures fixed plant and machinery thereon.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 01 feb 1999Registro de un cargo (395)
    • 17 may 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Deed of release and substitution
    Creado el 09 sept 1998
    Entregado el 18 sept 1998
    Pendiente
    Cantidad garantizada
    The principal of and interest on the £70,000,000 11.25 per cent . first mortgage debenture stock 2012 of raglan estates PLC and all other monies intended to be secured by the trust deed dated 3RD march 1987 and the deeds supplemental thereto
    Breve descripción
    The capital sum of £1,818,000 and the investments for the time being and from time to time representing the same.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 18 sept 1998Registro de un cargo (395)
    Deed of release and substitution
    Creado el 23 jun 1998
    Entregado el 24 jun 1998
    Pendiente
    Cantidad garantizada
    In favour of the chargee payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and various other deeds (all as defined) to which it is supplemental
    Breve descripción
    The capital sum of £675,000 and the investments for the time being and from time to time representing the same.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 24 jun 1998Registro de un cargo (395)
    Deed of release and subsititution
    Creado el 31 mar 1998
    Entregado el 01 abr 1998
    Pendiente
    Cantidad garantizada
    In favour of the chargee payment of the principal of and interest on the £70,000,000 11 and one quater per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and various other deeds (all as defined) which it is supplemental to
    Breve descripción
    The capital sum of £9,100,000 and the investments for the time being and from time to time representing the same.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 01 abr 1998Registro de un cargo (395)
    Deed of release and substitution
    Creado el 22 ene 1998
    Entregado el 02 feb 1998
    Pendiente
    Cantidad garantizada
    The principal of and interest on the £70,000,000 11 1/4 per cent.first mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the deed of release and substitution and deeds of various dates to which it is supplemental
    Breve descripción
    The capital sun of £2,344,500 and the investments for the time being and from time to time representing the same.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 02 feb 1998Registro de un cargo (395)
    Deed of release and substitution
    Creado el 04 dic 1997
    Entregado el 08 dic 1997
    Pendiente
    Cantidad garantizada
    In favour of the chargee payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and various other deeds (all as defined) to which it is supplemental
    Breve descripción
    The capital sum of £2,053,000 and the investments for the time being and from time to time representing the same.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 08 dic 1997Registro de un cargo (395)
    Deed of release and substitution
    Creado el 23 oct 1997
    Entregado el 28 oct 1997
    Pendiente
    Cantidad garantizada
    Payment of the principal of and interest on the £70,000,000 11 1/4 per cent.first mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the deed and supplemental deeds (as defined therein)
    Breve descripción
    The capital sum of £3,994,000 and the investments for the time being and from time to time representing the same.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 28 oct 1997Registro de un cargo (395)
    Deed of release and substitution
    Creado el 26 sept 1997
    Entregado el 30 sept 1997
    Pendiente
    Cantidad garantizada
    Payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC in favour of the chargee and all monies intended to be secured by the deed of release and substitution and deeds of various dated to which it is supplemental
    Breve descripción
    The capital sum of £875,000 and the investments for the time being and from time to time.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 30 sept 1997Registro de un cargo (395)
    Deed of release and substitution
    Creado el 28 abr 1997
    Entregado el 08 may 1997
    Pendiente
    Cantidad garantizada
    The principal of and interest on the £70,000,0000 11 1/4 per cent. First mortgage debenture stock 2012 of the company in favour of the prudential assurance company limited and all other monies intended to be secured by the deed of release and substitution and deeds of various dates to which it is supplemental
    Breve descripción
    The capital sum of £2,884,872 and the investments for the time being and from time to time representing the same.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 08 may 1997Registro de un cargo (395)
    Deed of release and substitution
    Creado el 03 oct 1996
    Entregado el 07 oct 1996
    Satisfecho en su totalidad
    Cantidad garantizada
    Payment of the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of the company PLC and all other moneys intended to be secured by this deed of release and substitution and the deed dated 3RD march 1987 and all deeds supplemental thereto
    Breve descripción
    1. f/h-165-206 (odd, 203A and 205-215 (odd)) new road rubery hereford and worcester t/n-hw 155904. 2. f/h-77-93 (odd) mottingham road 275-281 (odd) court road and garages t/n-tgl 2414. 3. l/h-77-93 inclusive (odd) 77A-93A inclusive (odd) mottingham road 275-281 inclusive (odd) court road t/n-LN207869.. See the mortgage charge document for full details.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 07 oct 1996Registro de un cargo (395)
    • 22 may 1997Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 08 feb 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Deed of release and substitution
    Creado el 20 oct 1995
    Entregado el 24 oct 1995
    Pendiente
    Cantidad garantizada
    Payment of the principal of and interest on the £70,000,000 11 1/4 per cent.first mortgage debenture stock 2012 of the company and all other moneys intended to be secured by the above deed and the existing deeds (as defined) to which it is supplemental
    Breve descripción
    The capital sum of £6,153,720 and the investments for the time being and from time to time representing the same.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 24 oct 1995Registro de un cargo (395)
    Charge by way of a deed of release and substitution
    Creado el 15 jun 1995
    Entregado el 19 jun 1995
    Pendiente
    Cantidad garantizada
    In favour of the chargee the principal of and interest on the £70,000,000 11 1/4 per cent. First mortgage debenture stock 2012 of raglan estates PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental
    Breve descripción
    The capital sum of £3,015,892 and the investments for the time being and from time to time representing the same.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 19 jun 1995Registro de un cargo (395)
    Deed of release and substitution
    Creado el 21 abr 1995
    Entregado el 26 abr 1995
    Satisfecho en su totalidad
    Cantidad garantizada
    The principal of and interest on the £70,000,000 11%. first mortgage debenture stock 2012 of the company and all other monies intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental
    Breve descripción
    F/H property k/a units 1/7C witan park trading estate, station lane industrial estate, witney, oxfordshire. See the mortgage charge document for full details.
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 26 abr 1995Registro de un cargo (395)
    • 22 may 1997Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 08 feb 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Deed of release and substitution
    Creado el 24 mar 1995
    Entregado el 29 mar 1995
    Pendiente
    Cantidad garantizada
    All moneys due or to become due from the company to the prudential assurance company limited arising from the interest of £70,000,000 11 1/4 % first mortgage debenture stock 2012 of the company and all other monies intended to be secured under or pursuant to the terms of the deeds ( as defined )
    Breve descripción
    All that freehold propetrty known units 28-30 the bossard centre, leighton buzzard , bedfordshire title no bd 120572 together with all buildings and erections and all improvements and additions thereto and fixtures and fixed plant and machinery for the time being thereon .
    Personas con derecho
    • The Prudential Assurance Company Limited
    Transacciones
    • 29 mar 1995Registro de un cargo (395)

    ¿Tiene PINTON ESTATES PLC algún caso de insolvencia?

    Número de expedienteFechasTipoProfesionalesOtro
    1Administrador judicial nombrado
    NombreRolDirecciónNombrado elCesado el
    Lee Antony Manning
    Athene Place, 66 Shoe Lane
    London
    Administrador judicial/gestor
    Athene Place, 66 Shoe Lane
    London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Administrador judicial/gestor
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0