ESTATES & GENERAL LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 00050072
Status Liquidation
Incorporation Date 11 November 1896
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Receiver's abstract of receipts and payments to 7 February 2016; Liquidators statement of receipts and payments to 20 January 2016; Receiver's abstract of receipts and payments to 7 February 2015. The most likely internet sites of ESTATES & GENERAL LIMITED are www.estatesgeneral.co.uk, and www.estates-general.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and eleven months. Estates General Limited is a Private Limited Company. The company registration number is 00050072. Estates General Limited has been working since 11 November 1896. The present status of the company is Liquidation. The registered address of Estates General Limited is Begbies Traynor Central Llp 31st Floor London E14 5nr. . F & C REIT (CORPORATE SERVICES) LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. WHITE, Christopher George is a Director of the company. TRAFALGAR OFFICERS LIMITED is a Director of the company. Secretary CULL, David Geoffrey Maurice has been resigned. Secretary HOLLAND, Philip John has been resigned. Secretary JACOBS, Adrian Mark has been resigned. Director ANAHORY, Moshe Jaacov has been resigned. Director BENADY, Maurice Moses has been resigned. Director BLOOMFIELD, David William has been resigned. Director CLEGG, Barry Stuart has been resigned. Director CULL, David Geoffrey Maurice has been resigned. Director DOSSETT, Roger John has been resigned. Director HOLLAND, Philip John has been resigned. Director LLOYD, David Griffith has been resigned. Director MCGRATH, Kevin David has been resigned. Director PROWTING, Peter Brian has been resigned. Director SHEPPARD, Martin Paul has been resigned. Director SMITH, Ivor has been resigned. Director WHITE, Christopher George has been resigned. Director WILSON, Thomas Frederick has been resigned. Director REIT (CORPORATE SERVICES) LIMITED has been resigned. Director REIT(CORPORATE DIRECTORS) LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

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

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

Director
WHITE, Christopher George
Appointed Date: 15 November 2004
60 years old

Director
TRAFALGAR OFFICERS LIMITED
Appointed Date: 10 November 2008

Resigned Directors

Secretary
CULL, David Geoffrey Maurice
Resigned: 03 September 1998

Secretary
HOLLAND, Philip John
Resigned: 15 July 2004
Appointed Date: 03 September 1998

Secretary
JACOBS, Adrian Mark
Resigned: 09 February 2008
Appointed Date: 15 July 2004

Director
ANAHORY, Moshe Jaacov
Resigned: 02 September 2004
Appointed Date: 15 July 2004
55 years old

Director
BENADY, Maurice Moses
Resigned: 02 September 2004
Appointed Date: 15 July 2004
60 years old

Director
BLOOMFIELD, David William
Resigned: 13 July 1992
86 years old

Director
CLEGG, Barry Stuart
Resigned: 15 July 2004
73 years old

Director
CULL, David Geoffrey Maurice
Resigned: 15 July 2004
78 years old

Director
DOSSETT, Roger John
Resigned: 15 July 2004
79 years old

Director
HOLLAND, Philip John
Resigned: 15 July 2004
Appointed Date: 24 August 2000
55 years old

Director
LLOYD, David Griffith
Resigned: 15 July 2004
Appointed Date: 01 September 2001
90 years old

Director
MCGRATH, Kevin David
Resigned: 01 September 2004
Appointed Date: 15 July 2004
62 years old

Director
PROWTING, Peter Brian
Resigned: 15 July 2004
100 years old

Director
SHEPPARD, Martin Paul
Resigned: 01 September 2004
Appointed Date: 10 August 2004
57 years old

Director
SMITH, Ivor
Resigned: 01 September 2004
Appointed Date: 15 July 2004
67 years old

Director
WHITE, Christopher George
Resigned: 02 September 2004
Appointed Date: 15 July 2004
75 years old

Director
WILSON, Thomas Frederick
Resigned: 15 July 2004
95 years old

Director
REIT (CORPORATE SERVICES) LIMITED
Resigned: 10 November 2008
Appointed Date: 15 November 2004

Director
REIT(CORPORATE DIRECTORS) LIMITED
Resigned: 10 November 2008
Appointed Date: 01 September 2004

ESTATES & GENERAL LIMITED Events

15 Apr 2016
Receiver's abstract of receipts and payments to 7 February 2016
23 Mar 2016
Liquidators statement of receipts and payments to 20 January 2016
21 Apr 2015
Receiver's abstract of receipts and payments to 7 February 2015
21 Apr 2015
Receiver's abstract of receipts and payments to 7 February 2014
20 Mar 2015
Liquidators statement of receipts and payments to 20 January 2015
...
... and 240 more events
31 Dec 1991
Particulars of mortgage/charge

31 Dec 1991
Particulars of mortgage/charge

30 Aug 1991
Declaration of mortgage charge released/ceased

30 Aug 1991
Declaration of satisfaction of mortgage/charge

16 Jul 1991
Particulars of mortgage/charge

ESTATES & GENERAL LIMITED Charges

15 August 2006
Eleventh supplemental trust deed
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited
Description: L/H land and buildings k/a tontines hanley stoke on trent…
1 December 2005
Ninth supplemental trust
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited
Description: First specific security the capital sum of £13,750,000 and…
15 September 2004
Debenture
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International (The "Security Trustee")
Description: By way of fixed charge all of the chargor's rights to and…
18 February 2003
Sixth supplemental trust deed
Delivered: 25 February 2003
Status: Partially satisfied
Persons entitled: Axa Insurance PLC
Description: £3,500,000 and the investments from time to time…
1 September 2000
Deed of charge
Delivered: 5 September 2000
Status: Partially satisfied
Persons entitled: Axa Insurance PLC
Description: F/H land at lower end chorleywood t/n HD190157 together…
24 August 1998
Supplemental debenture
Delivered: 25 August 1998
Status: Satisfied on 10 May 2004
Persons entitled: National Westminster Bank PLC
Description: (A) all moneys whether principal or interest owing now…
23 December 1997
Deed of release and substitution
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Guardian Royal Exchange Assurance PLC
Description: Freehold 25 to 35 (odd numbers) castle way, southampton…
23 January 1997
Letter of pledge
Delivered: 6 February 1997
Status: Satisfied on 2 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
15 September 1993
Fourth supplemental trust deed
Delivered: 24 September 1993
Status: Outstanding
Persons entitled: Guardian Royal Exchange Assurance PLC
Description: See form 395. undertaking and all property and assets…
4 August 1992
Composite guarantee and mortgage debenture
Delivered: 19 August 1992
Status: Satisfied on 28 March 2002
Persons entitled: National Westminster Bank PLC as Security Trustee for Itself as a Secured Party and for the Banks (All as Defined)
Description: (For full details of charge see form 395 and contd sheets…
30 July 1992
Legal charge
Delivered: 14 August 1992
Status: Satisfied on 28 March 2002
Persons entitled: Commerzbank Ag
Description: Prebendal court, oxford road, aylesbury, bucks.
7 February 1992
Sub-mortgage
Delivered: 11 February 1992
Status: Satisfied on 14 December 1996
Persons entitled: Lloyds Bank PLC
Description: 17 high street, thame t/n-DN126205.
7 February 1992
Sub-mortgage
Delivered: 11 February 1992
Status: Satisfied on 28 March 2002
Persons entitled: Lloyds Bank PLC
Description: 40 lower icknield way, chinnor t/n-ON112789.
7 February 1992
Sub-mortgae
Delivered: 11 February 1992
Status: Satisfied on 28 March 2002
Persons entitled: Lloyds Bank PLC
Description: "Troutbeck", 31 wyatts road, choleywood, t/n-HD184877.
7 February 1992
Sub-mortgage
Delivered: 11 February 1992
Status: Satisfied on 28 March 2002
Persons entitled: Lloyds Bank PLC
Description: 10/12 temple end, high wycombe t/n-BM123266.
7 February 1992
Sub-mortgage
Delivered: 11 February 1992
Status: Satisfied on 10 June 1995
Persons entitled: Lloyds Bank PLC
Description: Unit 1, triangle business park, wendover road, stock…
24 December 1991
Subcharge
Delivered: 31 December 1991
Status: Satisfied on 10 June 1995
Persons entitled: Lloyds Bank PLC
Description: 40 lower icknield way chinnor oxfordshire t/n-ON112789.
24 December 1991
Subcharge
Delivered: 31 December 1991
Status: Satisfied on 10 June 1995
Persons entitled: Lloyds Bank PLC
Description: 17 high street, thame oxfordshire t/n ON126205.
24 December 1991
Subcharge
Delivered: 31 December 1991
Status: Satisfied on 10 June 1995
Persons entitled: Lloyds Bank PLC
Description: Property k/a "troutbeck", 31 wyatts road chorleywood…
24 December 1991
Subcharge
Delivered: 31 December 1991
Status: Satisfied on 10 June 1995
Persons entitled: Lloyds Bank PLC
Description: 10-12 temple end, high wycombe, buckinghamshire…
12 July 1991
Deed of release & substitution
Delivered: 16 July 1991
Status: Satisfied on 10 June 1995
Persons entitled: Guardian Royal Exchange Assuarance PLC
Description: £1,200,000 & the investments from time to time.
26 June 1991
Deed of release & substitution
Delivered: 4 July 1991
Status: Satisfied on 10 June 1995
Persons entitled: Guardian Royal Exchange Assuarance PLC
Description: £1,104,000 & the investments for the timebeing.
2 November 1990
Letter confirming deposit of deeds by way of equitable mortgage
Delivered: 8 November 1990
Status: Satisfied on 22 August 1992
Persons entitled: Commerzbank A.G
Description: Prebendal court, oxford road, alesbury, buckinghamshire.
14 February 1990
Equitable charge without written instrument
Delivered: 2 March 1990
Status: Satisfied on 10 June 1995
Persons entitled: Midland Bank PLC
Description: 1) fund lying to teh south-west of sunderland avenue…
8 November 1989
General charge
Delivered: 20 November 1989
Status: Satisfied on 15 February 1992
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge ovoer all the company's estates…
3 August 1989
Equitable charge
Delivered: 19 August 1989
Status: Satisfied on 10 June 1995
Persons entitled: Commerzbank Ag
Description: Prebendal court, oxford road, aylesbury, buckinghamshire.
28 April 1987
Third supplemental trust deed
Delivered: 8 May 1987
Status: Satisfied on 14 December 1996
Persons entitled: Guardian Royal Excharge Assurance PLC
14 May 1986
Second supplemental trust deed
Delivered: 15 May 1986
Status: Satisfied on 14 December 1996
Persons entitled: Guardian Royal Exchange Assurance PLC
29 January 1986
Mortgage
Delivered: 30 January 1986
Status: Satisfied on 30 August 1991
Persons entitled: United Dominions Trust Limited
Description: F/Hold land & property on the south side of oxford road…
31 December 1985
Mortgage
Delivered: 6 January 1986
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: F/Hold land & bldgs on the wet side of the drive, uxbridge…
10 September 1985
Supplemental trust deed
Delivered: 13 September 1985
Status: Satisfied on 14 December 1996
Persons entitled: Guardian Royal Assurance PLC
31 October 1984
Sub-charge
Delivered: 16 November 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Two charges over f/hold property at woodclyffe drive…
4 April 1984
Legal charge
Delivered: 5 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold property situate at station approach, chislehurst…
23 December 1981
Legal mortgage
Delivered: 30 December 1981
Status: Satisfied
Persons entitled: Central Trustee Savings Bank Limited
Description: F/Hold land and bldgs harefield place, the drive uxbridge…
17 December 1981
Mortgage
Delivered: 21 December 1981
Status: Satisfied
Persons entitled: United Dominion Trust Limited
Description: Land and bldgs at city road and colemick street truro…
26 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: F/H property k/as 1/8 new college parade finchley…
23 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: F/Hold the prebendale house and adjoining land and bldgs…
1 September 1980
Legal mortgage
Delivered: 2 September 1980
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: L/H 51 green street mayfair london wi title no ln 203394…
21 July 1980
Legal charge
Delivered: 22 July 1980
Status: Satisfied
Persons entitled: Standard Chartered Bank Limited
Description: F/Hold land and bldgs known as harefield place, the drive…
11 June 1980
Legal charge
Delivered: 13 June 1980
Status: Satisfied
Persons entitled: A.P. Bank Limited
Description: F/Hold land to the east of guildford road crawleigh surrey…
25 April 1980
Charge
Delivered: 30 April 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: An assignment over all the building agreement, etc benefit…
31 January 1980
Charge
Delivered: 4 February 1980
Status: Satisfied
Persons entitled: Allied Irish Investment Bank Limited
Description: Eastgate house, high road, guildford, surrey title no sy…
31 January 1980
Charge
Delivered: 4 February 1980
Status: Satisfied
Persons entitled: Allied Irish Investment Bank Limited
Description: Land & building fronting to city road, and to cornick…
12 November 1941
Charge
Delivered: 15 November 1941
Status: Satisfied on 28 March 2002
Persons entitled: Midland Bank PLC
Description: 39 dun st.11 Berkeley st.both W1.
28 November 1912
Mortgage
Delivered: 3 December 1912
Status: Satisfied on 28 March 2002
Persons entitled: Commercial Union Assurance Comp Limited
Description: All & singular the lands & premises k/as no.3 Nice de la…