INITIAL DEVELOPMENTS (PROPERTIES) LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7QF

Company number 03620998
Status In Administration
Incorporation Date 24 August 1998
Company Type Private Limited Company
Address 88 WOOD STREET, LONDON, EC2V 7QF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Statement of affairs with form 2.14B. The most likely internet sites of INITIAL DEVELOPMENTS (PROPERTIES) LIMITED are www.initialdevelopmentsproperties.co.uk, and www.initial-developments-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Initial Developments Properties Limited is a Private Limited Company. The company registration number is 03620998. Initial Developments Properties Limited has been working since 24 August 1998. The present status of the company is In Administration. The registered address of Initial Developments Properties Limited is 88 Wood Street London Ec2v 7qf. . BAISTER, Wayne Andrew is a Director of the company. Secretary BAISTER, John has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BAISTER, John has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BAISTER, Wayne Andrew
Appointed Date: 01 September 1998
54 years old

Resigned Directors

Secretary
BAISTER, John
Resigned: 01 July 2014
Appointed Date: 01 September 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 September 1998
Appointed Date: 24 August 1998

Director
BAISTER, John
Resigned: 01 July 2014
Appointed Date: 01 September 1998
80 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 September 1998
Appointed Date: 24 August 1998

Persons With Significant Control

Mr Wayne Andrew Baister
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

INITIAL DEVELOPMENTS (PROPERTIES) LIMITED Events

20 Feb 2017
Notice of deemed approval of proposals
08 Feb 2017
Statement of administrator's proposal
08 Feb 2017
Statement of affairs with form 2.14B
28 Dec 2016
Registered office address changed from Killerby House Durham Chare Newgate Street Bishop Auckland County Durham DL14 7HS to 88 Wood Street London EC2V 7QF on 28 December 2016
21 Dec 2016
Appointment of an administrator
...
... and 102 more events
29 Sep 1998
New secretary appointed;new director appointed
29 Sep 1998
Ad 01/09/98--------- £ si 9998@1=9998 £ ic 2/10000
29 Sep 1998
£ nc 1000/10000 01/09/98
19 Sep 1998
Particulars of mortgage/charge
24 Aug 1998
Incorporation

INITIAL DEVELOPMENTS (PROPERTIES) LIMITED Charges

16 June 2014
Charge code 0362 0998 0033
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Crook fire station, howe terrace, crook t/no:DU291328…
8 July 2013
Charge code 0362 0998 0032
Delivered: 18 July 2013
Status: Satisfied on 27 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The thinford inn spennymoor t/no DU179270. Notification of…
14 September 2012
Deed of legal mortgage
Delivered: 17 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The former fire station bessemer park st andrew's lane…
1 May 2012
Mortgage debenture
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 May 2012
Deed of legal mortgage
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 58 kingsway bishop auckland co durham all plant and…
14 October 2011
Legal mortgage
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property known as westfield house, 18-20 westfield…
20 April 2010
Deposit and account charge
Delivered: 26 April 2010
Status: Satisfied on 11 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge a deposit of £32,000 and all…
20 April 2010
Legal charge
Delivered: 26 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 40 42 and 44 northgate darlington county…
20 April 2010
Debenture
Delivered: 26 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 March 2007
Charge deed
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land and buildings k/a bishop auckland county court…
20 March 2007
Legal charge
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government
Description: Former bishop auckland county court saddler house saddler…
4 July 2006
Charge deed
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that f/h land and buildings k/a 110 high street…
24 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - units 18 and 19 south church enterprise park, bishop…
15 August 2005
Legal mortgage
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land on the west side of henson close…
11 July 2005
Assignment of rents
Delivered: 28 July 2005
Status: Satisfied on 26 April 2010
Persons entitled: Universal Building Society
Description: Assigns all rental sums together with the benefit of all…
11 July 2005
Debenture
Delivered: 28 July 2005
Status: Satisfied on 14 February 2007
Persons entitled: Universal Building Society
Description: Units 18 & 19 south church enterprise park south church…
11 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 26 April 2010
Persons entitled: Universal Building Society
Description: Units 18 and 19 south church enterprise park south church…
8 June 2005
Floating charge
Delivered: 10 June 2005
Status: Satisfied on 14 February 2007
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company whatsoever…
8 June 2005
Legal charge
Delivered: 10 June 2005
Status: Satisfied on 26 April 2010
Persons entitled: Dunbar Bank PLC
Description: Property k/a the old school, cooke's wood, broompark…
19 May 2005
Legal mortgage
Delivered: 24 May 2005
Status: Satisfied on 26 April 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a killerby house durham chare bishop…
19 May 2005
Legal mortgage
Delivered: 24 May 2005
Status: Satisfied on 26 April 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 26 high row darlington t/n DU247901. With…
19 May 2005
Legal mortgage
Delivered: 24 May 2005
Status: Satisfied on 26 April 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 52 northgate darlington t/n DU163380…
19 May 2005
Legal mortgage
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16 tenters street bishop auckland t/n…
19 May 2005
Legal mortgage
Delivered: 24 May 2005
Status: Satisfied on 26 April 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 110 high street stockton-on-tees t/n…
11 June 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied on 26 April 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 13 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 26 high row darlington t/n DU247901…
6 June 2003
Legal charge
Delivered: 11 June 2003
Status: Satisfied on 13 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 market place bishop auckland DL14 7NJ, 52 northgate…
8 November 2001
Charge deed
Delivered: 14 November 2001
Status: Satisfied on 13 July 2005
Persons entitled: Northern Rock PLC
Description: All that freehold property known as killerby house, 23…
14 June 2001
Charge deed
Delivered: 23 June 2001
Status: Satisfied on 13 July 2005
Persons entitled: Northern Rock PLC
Description: All that f/h property k/a 2 market place bishop auckland…
11 April 2001
Charge
Delivered: 2 May 2001
Status: Satisfied on 13 July 2005
Persons entitled: Northern Rock PLC
Description: F/H 110 high street stockton on tees. T/no. CE101175 and…
14 March 2000
Charge deed
Delivered: 29 March 2000
Status: Satisfied on 13 July 2005
Persons entitled: Northern Rock PLC
Description: The f/h property k/a post office chambers 16 tenters street…
1 April 1999
Mortgage
Delivered: 2 April 1999
Status: Satisfied on 21 June 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 52 northgate darlington co durham t/n DU163380…
8 September 1998
Mortgage debenture
Delivered: 19 September 1998
Status: Satisfied on 14 July 2005
Persons entitled: Northern Rock PLC
Description: 52 northgate darlington co durham t/no: DU163380. Assigns…