SELECTIVE ESTATES LIMITED
BRIGHTON ELECTIVE ESTATES LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 04373892
Status Liquidation
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Satisfaction of charge 6 in full; Registered office address changed from 121 Elgar Lodge Hayes Bromley Kent BR2 9BP on 17 December 2009; Appointment of a liquidator. The most likely internet sites of SELECTIVE ESTATES LIMITED are www.selectiveestates.co.uk, and www.selective-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Selective Estates Limited is a Private Limited Company. The company registration number is 04373892. Selective Estates Limited has been working since 14 February 2002. The present status of the company is Liquidation. The registered address of Selective Estates Limited is 44 46 Old Steine Brighton East Sussex Bn1 1nh. . CREAN, Patricia Judith is a Secretary of the company. PARRY, Gordon John is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director LYGOE, Jeffrey Peter has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
CREAN, Patricia Judith
Appointed Date: 12 April 2005

Director
PARRY, Gordon John
Appointed Date: 05 March 2002
80 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 April 2005
Appointed Date: 14 February 2002

Director
LYGOE, Jeffrey Peter
Resigned: 12 April 2005
Appointed Date: 05 March 2002
78 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

SELECTIVE ESTATES LIMITED Events

03 Oct 2013
Satisfaction of charge 6 in full
17 Dec 2009
Registered office address changed from 121 Elgar Lodge Hayes Bromley Kent BR2 9BP on 17 December 2009
15 Dec 2009
Appointment of a liquidator
12 Jan 2009
Order of court to wind up
19 Nov 2008
Registered office changed on 19/11/2008 from 85 church road hove east sussex BN3 2BB
...
... and 34 more events
17 Aug 2002
Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100
26 Feb 2002
Company name changed elective estates LIMITED\certificate issued on 26/02/02
26 Feb 2002
Director resigned
26 Feb 2002
Registered office changed on 26/02/02 from: 134 percival road enfield middlesex EN1 1QU
14 Feb 2002
Incorporation

SELECTIVE ESTATES LIMITED Charges

31 March 2006
Charge of agreement for lease
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Two agreements of even date and all money now and in the…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the l/h land to the north of 37 south road london t/n…
29 March 2006
Debenture
Delivered: 5 April 2006
Status: Satisfied on 3 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 25 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St silas church hall bellwood road london t/n EGL229265…
30 June 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 25 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the north of 37 south road london t/n…
30 June 2004
Debenture
Delivered: 15 July 2004
Status: Satisfied on 25 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St silas church hall bellwood road london t/n EGL229265 and…
16 October 2003
Debenture
Delivered: 17 October 2003
Status: Satisfied on 14 January 2006
Persons entitled: Cheval Finance Limited
Description: F/H property k/a st giles church hall, bellwood road…
26 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 14 January 2006
Persons entitled: Wintrust Securities Limited
Description: The l/h property known as christ church, south road, forest…