PINTON ESTATES PLC
LONDON RAGLAN ESTATES PLC.

Hellopages » City of London » City of London » EC4A 3TR

Company number 02059181
Status ADMINISTRATIVE RECEIVER
Incorporation Date 26 September 1986
Company Type Public Limited Company
Address HILL HOUSE,, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration two hundred and forty-one events have happened. The last three records are Termination of appointment of Christopher George White as a director on 11 April 2016; Receiver's abstract of receipts and payments to 28 April 2015; Receiver's abstract of receipts and payments to 28 April 2014. The most likely internet sites of PINTON ESTATES PLC are www.pintonestates.co.uk, and www.pinton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinton Estates Plc is a Public Limited Company. The company registration number is 02059181. Pinton Estates Plc has been working since 26 September 1986. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Pinton Estates Plc is Hill House 1 Little New Street London Ec4a 3tr. . REIT (CORPORATE SERVICES) LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. TRAFALGAR OFFICERS LIMITED is a Director of the company. Secretary JACOBS, Adrian Mark has been resigned. Secretary PALMER, Martin Trevor Digby has been resigned. Secretary SMITH, David Allan has been resigned. Secretary WOOLLEY, Roderic Harry has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director BECKWITH, Peter Michael has been resigned. Director BOISSIER, Rupert John has been resigned. Director CHALK, Clive Andrew has been resigned. Director FOSLER, Frederick Alan has been resigned. Director HADDO, Alexander, Earl Of Haddo has been resigned. Director HOLMAN, Keith Alan has been resigned. Director INGALL, Michael Julian has been resigned. Director LANDERS, Michael Jerome has been resigned. Director MCDONALD, Peter Stuart has been resigned. Director MCGRATH, Kevin David has been resigned. Director MEADS, Paul Graham has been resigned. Director NOE, Leopold has been resigned. Director PLUMMER, Jeremy James has been resigned. Director SADLEIR, William Hugh Granby has been resigned. Director SHEEHAN, Nicholas John Philip has been resigned. Director SHEPPARD, Martin Paul has been resigned. Director SLOAN, Roderick David Gray has been resigned. Director SMITH, David Allan has been resigned. Director SMITH, Ivor has been resigned. Director STRATTON, Peter William has been resigned. Director STRATTON, Peter William has been resigned. Director THOMPSON, Alister Lawrence has been resigned. Director WHITE, Christopher George has been resigned. Director WINFIELD, Peter Stevens has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
REIT (CORPORATE SERVICES) LIMITED
Appointed Date: 09 February 2009

Director
BENADY, Maurice Moses
Appointed Date: 10 November 2008
60 years old

Director
TRAFALGAR OFFICERS LIMITED
Appointed Date: 10 November 2008

Resigned Directors

Secretary
JACOBS, Adrian Mark
Resigned: 09 February 2008
Appointed Date: 03 May 2000

Secretary
PALMER, Martin Trevor Digby
Resigned: 20 September 1994
Appointed Date: 31 March 1994

Secretary
SMITH, David Allan
Resigned: 03 May 2000
Appointed Date: 20 September 1994

Secretary
WOOLLEY, Roderic Harry
Resigned: 31 March 1994

Director
AUSTEN, Jonathan Martin
Resigned: 01 March 1993
Appointed Date: 25 June 1993
69 years old

Director
BECKWITH, Peter Michael
Resigned: 21 January 1994
80 years old

Director
BOISSIER, Rupert John
Resigned: 03 May 2000
Appointed Date: 22 April 1999
58 years old

Director
CHALK, Clive Andrew
Resigned: 20 January 1994
Appointed Date: 15 January 1993
78 years old

Director
FOSLER, Frederick Alan
Resigned: 03 May 2000
Appointed Date: 20 September 1994
91 years old

Director
HADDO, Alexander, Earl Of Haddo
Resigned: 17 January 1994
70 years old

Director
HOLMAN, Keith Alan
Resigned: 03 May 2000
Appointed Date: 20 September 1994
80 years old

Director
INGALL, Michael Julian
Resigned: 19 October 1995
Appointed Date: 20 September 1994
65 years old

Director
LANDERS, Michael Jerome
Resigned: 07 August 1997
Appointed Date: 19 October 1995
65 years old

Director
MCDONALD, Peter Stuart
Resigned: 30 March 1993
81 years old

Director
MCGRATH, Kevin David
Resigned: 01 October 2007
Appointed Date: 03 May 2000
62 years old

Director
MEADS, Paul Graham
Resigned: 10 November 2008
Appointed Date: 01 October 2007
48 years old

Director
NOE, Leopold
Resigned: 10 November 2008
Appointed Date: 01 November 2007
72 years old

Director
PLUMMER, Jeremy James
Resigned: 20 September 1994
Appointed Date: 01 April 1993
65 years old

Director
SADLEIR, William Hugh Granby
Resigned: 15 December 1992
80 years old

Director
SHEEHAN, Nicholas John Philip
Resigned: 24 March 1994
Appointed Date: 17 January 1994
78 years old

Director
SHEPPARD, Martin Paul
Resigned: 01 October 2007
Appointed Date: 26 May 2000
57 years old

Director
SLOAN, Roderick David Gray
Resigned: 20 September 1994
Appointed Date: 10 December 1992
68 years old

Director
SMITH, David Allan
Resigned: 03 May 2000
Appointed Date: 19 October 1995
79 years old

Director
SMITH, Ivor
Resigned: 10 November 2008
Appointed Date: 03 May 2000
67 years old

Director
STRATTON, Peter William
Resigned: 25 June 1993
78 years old

Director
STRATTON, Peter William
Resigned: 25 June 1993
78 years old

Director
THOMPSON, Alister Lawrence
Resigned: 10 November 2008
Appointed Date: 01 October 2007
62 years old

Director
WHITE, Christopher George
Resigned: 11 April 2016
Appointed Date: 10 November 2008
75 years old

Director
WINFIELD, Peter Stevens
Resigned: 20 January 1994
98 years old

PINTON ESTATES PLC Events

03 May 2016
Termination of appointment of Christopher George White as a director on 11 April 2016
25 Jun 2015
Receiver's abstract of receipts and payments to 28 April 2015
03 Jun 2014
Receiver's abstract of receipts and payments to 28 April 2014
01 Jul 2013
Receiver's abstract of receipts and payments to 28 April 2013
28 Jun 2012
Receiver's abstract of receipts and payments to 28 April 2012
...
... and 231 more events
02 Dec 1986
Alter share structure

20 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Nov 1986
Registered office changed on 20/11/86 from: 47 brunswick place london N1 6EE

30 Oct 1986
Company type changed from pri to PLC

26 Sep 1986
Certificate of Incorporation

PINTON ESTATES PLC Charges

21 December 2006
Deed of release and substitution
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited (The Trustee)
Description: The single share of £1 in the capital of pinton (cosham)…
15 September 2004
Deed of release and substitution
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited (The Trustee)
Description: All the interest of the company in the sum of £4,045,00…
5 June 2000
Deed of charge
Delivered: 16 June 2000
Status: Satisfied on 8 January 2004
Persons entitled: The Prudential Assurance Company Limited
Description: The f/h property k/a jones court womanby street cardiff and…
4 May 2000
Assignation of rents
Delivered: 12 May 2000
Status: Satisfied on 8 January 2004
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft as Agent and Trustee for Itself and Theother Finance Parties
Description: The companys whole rights title and interest in and to the…
3 May 2000
Standard security which was presented for registration in scotland on the 11TH may 2000
Delivered: 19 May 2000
Status: Satisfied on 8 January 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: All and whole those subject at st peter's lane glasgow…
3 May 2000
Assignation of rent
Delivered: 17 May 2000
Status: Satisfied on 8 January 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag
Description: The chargor hereby assigns to the security party in…
3 May 2000
Standard security
Delivered: 17 May 2000
Status: Satisfied on 8 January 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag
Description: The property knwn as st peter's lane glasgow title number…
3 May 2000
Fixed and floating security document
Delivered: 17 May 2000
Status: Satisfied on 25 July 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag
Description: Full title guarantee and as security for the payment of all…
3 May 2000
Share charge
Delivered: 17 May 2000
Status: Satisfied on 25 July 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag
Description: All present and future shares in raglan securities limited…
2 May 2000
Deed of release and substitution
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited (The Trustee)
Description: All the interest of the company in the sum of £20,664,000…
30 March 2000
Supplemental deed between raglan estates PLC, raglan securities limited, raglan projects limited and the prudential assurance company limited
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The interest of the company in all rents and licence fees…
29 January 1999
Deed of release and substitution
Delivered: 1 February 1999
Status: Satisfied on 17 May 2000
Persons entitled: The Prudential Assurance Company Limited
Description: 4, 5 and 6 savile row london t/n's LN188572 and LN190394…
9 September 1998
Deed of release and substitution
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £1,818,000 and the investments for the…
23 June 1998
Deed of release and substitution
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £675,000 and the investments for the…
31 March 1998
Deed of release and subsititution
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £9,100,000 and the investments for the…
22 January 1998
Deed of release and substitution
Delivered: 2 February 1998
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sun of £2,344,500 and the investments for the…
4 December 1997
Deed of release and substitution
Delivered: 8 December 1997
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £2,053,000 and the investments for the…
23 October 1997
Deed of release and substitution
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £3,994,000 and the investments for the…
26 September 1997
Deed of release and substitution
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £875,000 and the investments for the…
28 April 1997
Deed of release and substitution
Delivered: 8 May 1997
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £2,884,872 and the investments for the…
3 October 1996
Deed of release and substitution
Delivered: 7 October 1996
Status: Satisfied on 8 February 2000
Persons entitled: The Prudential Assurance Company Limited
Description: 1. f/h-165-206 (odd, 203A and 205-215 (odd)) new road…
20 October 1995
Deed of release and substitution
Delivered: 24 October 1995
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £6,153,720 and the investments for the…
15 June 1995
Charge by way of a deed of release and substitution
Delivered: 19 June 1995
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £3,015,892 and the investments for the…
21 April 1995
Deed of release and substitution
Delivered: 26 April 1995
Status: Satisfied on 8 February 2000
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property k/a units 1/7C witan park trading estate…
24 March 1995
Deed of release and substitution
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: All that freehold propetrty known units 28-30 the bossard…
3 February 1995
Deed of release and substitution
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £446,982.50 and the investments for the…
13 January 1995
Deed of release and substitution
Delivered: 17 January 1995
Status: Satisfied on 8 February 2000
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property k/a euroway trading estate bradford t/n…
4 October 1994
Deed of release and subitution
Delivered: 6 October 1994
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property k/a embassy house queens avenue bristol t/n…
20 December 1993
Deed of release and substitution
Delivered: 22 December 1993
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited,
Description: First specific charge over the capital sum of five million…
17 November 1993
Deed of release and subtitution
Delivered: 22 November 1993
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: First specific charge of the capital sum of £534,714 and…
1 July 1993
Deed of release and substitution.
Delivered: 9 July 1993
Status: Satisfied on 8 February 2000
Persons entitled: The Prudential Assurance Company Limited.
Description: Freehold property known as 15 st mary street, weymouth…
7 May 1993
Deed of release and subtitution
Delivered: 14 May 1993
Status: Satisfied on 8 February 2000
Persons entitled: The Prudential Assurance Company Limited
Description: F/H bonnella works and delapena works princess elizabeth…
20 April 1993
Deed of release and substiution
Delivered: 29 April 1993
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property k/a 18/21 baxtergate and 56 market place…
13 April 1993
Standard security
Delivered: 17 April 1993
Status: Satisfied on 8 February 2000
Persons entitled: The Prudential Assurance Company Limited (As Trustees)
Description: All and whole that area of ground adjoining bridgegate…
12 March 1993
Deed of release and substitution
Delivered: 19 March 1993
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The various properties as described on form 395 see doc ref…
17 December 1992
Deed of release and substitution
Delivered: 22 December 1992
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: 25 king william street blackburn, 69 & 71 london road north…
19 December 1991
Deed of release and substitution
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: As per original.
19 December 1991
Deed
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The sum of £11,600,000AND the investmentrepresenring the…
3 October 1991
Deed of release and sub stituation
Delivered: 7 October 1991
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: First specific charge of the capital sum of £2,650,000 and…
27 August 1991
Deed of release & substitution
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £6,950,303 and the investments from time…
14 May 1991
Deed of release and substitution
Delivered: 17 May 1991
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Letinvest PLC has charged by way of first specific charge…
18 February 1991
Deed of release & substitution
Delivered: 28 February 1991
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property 9/10 st mary at hill, eastcheap london EC3…
12 October 1990
Deed of release and substitution
Delivered: 15 October 1990
Status: Satisfied on 8 February 2000
Persons entitled: The Prudential Assurance Company Limited
Description: L/H property (a) units b D1 to D11 inclusive g and h…
4 April 1990
Standard security
Delivered: 5 April 1990
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Subjects on the south side of maclellan street t/nos:- gla…
2 February 1990
Standard security
Delivered: 9 February 1990
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: 1/5 reform street and 62/64 high street dundee & fixtures &…
10 November 1989
Standard security
Delivered: 15 November 1989
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: A one-half pro indiviso share of various leasehold…
8 November 1989
Standard security
Delivered: 15 November 1989
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: 65,66 & 67 dundee & fixtures & fittings.
15 September 1989
Deed of release and substitution
Delivered: 15 September 1989
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: F/H the brickyard business park near western avenue cardiff…
6 July 1989
Deed of release and substitution
Delivered: 11 July 1989
Status: Satisfied on 8 February 2000
Persons entitled: The Prudential Assurance Company Limited
Description: F/H units 1-4 & 1A intercharge 48 western avenue cardiff…
3 July 1989
Deed of release and substitution
Delivered: 4 July 1989
Status: Satisfied on 8 February 2000
Persons entitled: The Prudential Assurance Company
Description: F/H property 1 to 6 stanford square and stanford cottage…
30 June 1989
Deed of release and substitution
Delivered: 3 July 1989
Status: Satisfied on 17 May 2000
Persons entitled: The Prudential Assurance Company Limited
Description: By way of first legal mortgage f/h property hodge house…
23 June 1989
Deed of release and substitution
Delivered: 26 June 1989
Status: Satisfied on 17 May 2000
Persons entitled: The Prudential Assurance Company Limited
Description: L/H units b c D1 to D11 inclusive g & h stanley green…
9 March 1989
Mortgage debenture
Delivered: 12 March 1989
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The company further acknowledged and confirmed that its…
18 November 1988
Deed of release and substitution
Delivered: 23 November 1988
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property situate at granada house gatehouse road…
14 November 1988
Standard security
Delivered: 15 November 1988
Status: Satisfied on 25 August 1990
Persons entitled: The Prudential Assurance Company Limited
Description: 2068 square yards north of waterloo street and west of…
19 August 1988
Standard security
Delivered: 23 August 1988
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The area of ground at the junction of waterloo place &…
18 May 1988
Deed of release and subsitution
Delivered: 31 May 1988
Status: Satisfied on 8 February 2000
Persons entitled: The Prudential Assurance Company Limited
Description: All that l/h property being land and buildings situate at…
20 January 1988
Deed of release & substitution
Delivered: 28 January 1988
Status: Satisfied on 8 February 2000
Persons entitled: The Prudential Assurance Company Limited
Description: L/H property being land & buildings situate at & k/a phase…
16 December 1987
Deed of release & substitution
Delivered: 22 December 1987
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: F/H land k/a ruknild factory estate derby road burton on…
1 December 1987
Standard security
Delivered: 4 December 1987
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The keiller centre commercial street, dundee angus.
23 November 1987
Deed of release and substitution
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: All that f/h property situate at and k/a 111 westminster…
2 September 1987
Deed of release and substitution
Delivered: 4 September 1987
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: L/H property k/a the hersham centre, hersham surrey…
10 July 1987
Deed of release & substitution
Delivered: 14 July 1987
Status: Satisfied on 8 February 2000
Persons entitled: The Prudential Assurance Company Limited
Description: L/Hold property situate at a k/a the ridgeway trading…
6 March 1987
Deed of release and subsititution
Delivered: 23 March 1987
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property situate at & k/a eagle house 159/189 (odd…
3 March 1987
Trust deed
Delivered: 4 March 1987
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: L/Hold property situate on the south-west side of finton…