CRICHEL ESTATES LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 00794781
Status Liquidation
Incorporation Date 6 March 1964
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 17 June 2016; Liquidators' statement of receipts and payments to 17 June 2015. The most likely internet sites of CRICHEL ESTATES LIMITED are www.crichelestates.co.uk, and www.crichel-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crichel Estates Limited is a Private Limited Company. The company registration number is 00794781. Crichel Estates Limited has been working since 06 March 1964. The present status of the company is Liquidation. The registered address of Crichel Estates Limited is 150 Aldersgate Street London Ec1a 4ab. . MONTROSE, Ian is a Secretary of the company. COOK, Neville Louis is a Director of the company. DE POIX, Frederic is a Director of the company. HUTTEAU D'ORIGNY, Sybil is a Director of the company. MARTEN STURT, Georgina Elizabeth is a Director of the company. MOSLEY, Charlotte Diana is a Director of the company. Director GIROD, Jacques has been resigned. Director HUTTEAU D 'ORIGNY, Sybil has been resigned. Director PANCHAUD, Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
COOK, Neville Louis

80 years old

Director
DE POIX, Frederic
Appointed Date: 26 February 2004
64 years old

Director
HUTTEAU D'ORIGNY, Sybil
Appointed Date: 10 June 2008
77 years old

Director
MARTEN STURT, Georgina Elizabeth
Appointed Date: 23 May 2007
72 years old

Director

Resigned Directors

Director
GIROD, Jacques
Resigned: 26 December 2003
Appointed Date: 27 September 1993
79 years old

Director
HUTTEAU D 'ORIGNY, Sybil
Resigned: 11 December 2012
Appointed Date: 10 June 2008
77 years old

Director
PANCHAUD, Martin
Resigned: 27 September 1993
70 years old

CRICHEL ESTATES LIMITED Events

09 Apr 2017
Return of final meeting in a members' voluntary winding up
22 Aug 2016
Liquidators' statement of receipts and payments to 17 June 2016
21 Aug 2015
Liquidators' statement of receipts and payments to 17 June 2015
09 Jul 2014
Declaration of solvency
09 Jul 2014
Resolutions
  • LRESSP ‐ Special resolution to wind up

...
... and 112 more events
06 Nov 1986
Particulars of mortgage/charge

03 Nov 1986
Particulars of mortgage/charge

28 Oct 1986
Particulars of mortgage/charge

30 Dec 1982
Memorandum and Articles of Association
06 Mar 1964
Certificate of incorporation

CRICHEL ESTATES LIMITED Charges

13 January 2010
Mortgage
Delivered: 16 January 2010
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Property being land at thickthorn down and part of…
18 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 22 June 2013
Persons entitled: C Hoare & Co
Description: 1 meadow view long crichel wimborne dorset, 2 meadow view…
30 September 2002
Legal charge
Delivered: 2 October 2002
Status: Satisfied on 22 June 2013
Persons entitled: C Hoare & Co
Description: Land at bradford farm, witchampton, dorset.
25 July 2002
Legal charge
Delivered: 26 July 2002
Status: Satisfied on 22 June 2013
Persons entitled: C. Hoare & Co.
Description: Deans leaze witchampton wimborne dorset.
6 November 1986
Legal charge
Delivered: 19 November 1986
Status: Satisfied on 16 December 2003
Persons entitled: Barclays Bank PLC
Description: Land in the parish of long critchel,dorset-an area of…
30 October 1986
Legal charge
Delivered: 3 November 1986
Status: Satisfied on 16 December 2003
Persons entitled: Broillet Et Cie
Description: Land being part of crichel estate situate in the parishes…
29 October 1986
Supplementary legal charge
Delivered: 6 November 1986
Status: Satisfied on 16 December 2003
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Crichel down north and crichel down south in the parishes…
24 October 1986
Legal charge
Delivered: 28 October 1986
Status: Satisfied on 22 June 2013
Persons entitled: C.Hoare & Co. (Bankers)
Description: F/H land & premises in the parishes of gussage all saints…
13 January 1982
Legal charge
Delivered: 19 January 1982
Status: Satisfied on 16 December 2003
Persons entitled: Barclays Bank LTD
Description: L/H land in the parish of long crichel dorset having an…
19 October 1981
Legal charge
Delivered: 26 October 1981
Status: Satisfied on 30 September 1997
Persons entitled: C. Hoare & Co
Description: 1,128.80 acres of land at chalbury, moor crichel…
9 September 1981
Futher charge
Delivered: 19 September 1981
Status: Satisfied on 16 December 2003
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: East farm, tarrant, monkton, dorset comprising 946.202…
6 July 1981
Legal charge
Delivered: 30 July 1981
Status: Satisfied
Persons entitled: C Hoare & Co
Description: Bradford farm, witchampton, wimborne, dorset having an area…
24 July 1980
Legal charge
Delivered: 5 August 1980
Status: Satisfied on 30 September 1997
Persons entitled: C. Hoare & Co
Description: L/H property in the parishes of gussage all saints moor…
21 July 1980
Further charge.
Delivered: 24 July 1980
Status: Satisfied on 16 December 2003
Persons entitled: The Agricultural Mortgage Corporation LTD.
Description: 1.East farm,tarrant monkton & tarrant launceston…
21 July 1980
Further charge.
Delivered: 24 July 1980
Status: Satisfied on 16 December 2003
Persons entitled: The Agriculutral Mortgage Corporation LTD.
Description: 1.East farm,tarrant monkton & tarrant…
21 July 1980
Further charge
Delivered: 24 July 1980
Status: Satisfied on 16 December 2003
Persons entitled: The Agricultral Mortgage Corporation LTD.
Description: 1) east farm, tarrant monkton & tarrant launceston, dorset…
23 March 1973
Further charge
Delivered: 5 April 1973
Status: Satisfied on 16 December 2003
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Crichel down north and crichel down south…
23 March 1973
Further charge
Delivered: 5 April 1973
Status: Satisfied on 16 December 2003
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: Crichel down north and crichel down south…
3 August 1972
Further charge
Delivered: 21 August 1972
Status: Satisfied on 16 December 2003
Persons entitled: The Agricultural Mortgage Corporation LTD
Description: East farm, tarrant monkton & tarrant launceston, dorset and…
3 August 1972
Further charge
Delivered: 21 August 1972
Status: Satisfied on 16 December 2003
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: East farm, tarrant monkton & tarrant lauceston, dorset. And…
6 October 1967
Legal charge
Delivered: 18 October 1967
Status: Satisfied on 16 December 2003
Persons entitled: The Agricultural Mortgage Corporation Limited
Description: East farm, tarrant monkton & tarrant,launceston,dorset.