ENFRANCHISE 329 LTD
NORWICH HUTLEY INVESTMENTS LTD ENFRANCHISE 329 LIMITED

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 03810897
Status Liquidation
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are INSOLVENCY:Progress report ends 14/09/2016; Registered office address changed from C/O Taylor Cocks Llp Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to Townshend House Crown Road Norwich NR1 3DT on 5 October 2015; Appointment of a liquidator. The most likely internet sites of ENFRANCHISE 329 LTD are www.enfranchise329.co.uk, and www.enfranchise-329.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Enfranchise 329 Ltd is a Private Limited Company. The company registration number is 03810897. Enfranchise 329 Ltd has been working since 21 July 1999. The present status of the company is Liquidation. The registered address of Enfranchise 329 Ltd is Townshend House Crown Road Norwich Nr1 3dt. . HUTLEY, Nicholas Peter is a Secretary of the company. HUTLEY, Edward Thomas William is a Director of the company. HUTLEY, Nicholas Peter is a Director of the company. Secretary BURGESS, Elaine Susan has been resigned. Secretary HUTLEY, Nicholas Peter has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director KAYE, Helen-Mary has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
HUTLEY, Nicholas Peter
Appointed Date: 25 November 2003

Director
HUTLEY, Edward Thomas William
Appointed Date: 10 August 1999
63 years old

Director
HUTLEY, Nicholas Peter
Appointed Date: 10 August 1999
67 years old

Resigned Directors

Secretary
BURGESS, Elaine Susan
Resigned: 25 November 2003
Appointed Date: 14 April 2003

Secretary
HUTLEY, Nicholas Peter
Resigned: 14 April 2003
Appointed Date: 10 August 1999

Nominee Secretary
PENNSEC LIMITED
Resigned: 10 August 1999
Appointed Date: 21 July 1999

Director
KAYE, Helen-Mary
Resigned: 21 January 2005
Appointed Date: 08 September 2004
50 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 10 August 1999
Appointed Date: 21 July 1999

ENFRANCHISE 329 LTD Events

23 Nov 2016
INSOLVENCY:Progress report ends 14/09/2016
05 Oct 2015
Registered office address changed from C/O Taylor Cocks Llp Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to Townshend House Crown Road Norwich NR1 3DT on 5 October 2015
30 Sep 2015
Appointment of a liquidator
05 Apr 2012
Withdraw the company strike off application
20 Mar 2012
Order of court to wind up
...
... and 83 more events
30 Sep 1999
Ad 21/09/99--------- £ si 1@1=1 £ ic 1/2
09 Sep 1999
New director appointed
09 Sep 1999
New secretary appointed;new director appointed
09 Sep 1999
Registered office changed on 09/09/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
21 Jul 1999
Incorporation

ENFRANCHISE 329 LTD Charges

22 May 2008
Mortgage of shares
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2 ordinary shares of £1 each in hutley (select) limited and…
28 April 2006
Mortgage of shares
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2 ordinary shares of £1 each in hutley (select) limited all…
21 December 2005
Mortgage of shares
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Anlgo Irish Bank Corporation PLC
Description: 2 ordinary shares of £1 in the borrower all rights in…
24 November 2005
Deed of assignment and charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All right title and interest in the agreement for lease in…
24 November 2005
Deed of assignment and charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All right title and interest in the agreement for lease in…
6 May 2005
Assignment and charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of and all the chargors right title and…
21 March 2005
Assignment and charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of and all the right title and interest in the…
4 February 2005
Legal charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Crown house, chobham road, woking, surrey t/no. SY671003…
2 February 2005
Debenture
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Charge and release over rental income account
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: With full title guarantee charges the deposit with the bank…
10 June 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 72-78 (even numbers) above bar street and 1A and 1B pound…
24 March 2004
Legal charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold property k/a 75-78 woodbridge road guildford…
4 March 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H and l/h land on the south east side of princess way…
31 July 2003
Mortgage of shares
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first fixed charge the shares, all rights in…
31 July 2003
Deed of assignment of hedging arrangement monies
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rights, title and interest in respect of any deed…
31 July 2003
Debenture
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2003
Charge of shares
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 60 ordinary shares of £1 each in hutley properties &…
3 September 2002
Mortgages of shares in hutley (egham) limited
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: Anglo Irish Corporation PLC
Description: By way of first legal mortgage and first fixed charge 667…
13 November 2001
Legal charge
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first legal mortgage the f/h property k/a 63…
30 October 2000
Legal charge
Delivered: 16 November 2000
Status: Satisfied on 23 May 2003
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold land at the junction of the aldershot and woking…
30 October 2000
Legal charge
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 106-108 high street godalming…
9 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The l/h property k/a c-beck house 9OTHERWISE k/a bourdon…
9 December 1999
Debenture
Delivered: 22 December 1999
Status: Satisfied on 12 December 2001
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
22 November 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 12 December 2001
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 63 & 65 portsmouth road t/no: SY132174 &…
22 November 1999
Principal charge over rents
Delivered: 27 November 1999
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All rents now owing in respect of the property k/a 63 ans…
22 November 1999
Debenture
Delivered: 27 November 1999
Status: Satisfied on 12 December 2001
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…