BARON ESTATES (BRIGHTON) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4HA

Company number 03688273
Status Liquidation
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address ALBEMARLE HOUSE, 1 ALBEMARLE STREET, LONDON, W1S 4HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up This document is being processed and will be available in 5 days. ; Liquidators' statement of receipts and payments to 22 December 2016; Liquidators' statement of receipts and payments to 22 December 2015. The most likely internet sites of BARON ESTATES (BRIGHTON) LIMITED are www.baronestatesbrighton.co.uk, and www.baron-estates-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Baron Estates Brighton Limited is a Private Limited Company. The company registration number is 03688273. Baron Estates Brighton Limited has been working since 24 December 1998. The present status of the company is Liquidation. The registered address of Baron Estates Brighton Limited is Albemarle House 1 Albemarle Street London W1s 4ha. . BROUGHTON, Pamela is a Secretary of the company. BROUGHTON, William Gary is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROUGHTON, Pamela
Appointed Date: 24 December 1998

Director
BROUGHTON, William Gary
Appointed Date: 24 December 1998
81 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 December 1998
Appointed Date: 24 December 1998

BARON ESTATES (BRIGHTON) LIMITED Events

16 May 2017
Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 5 days.

03 Feb 2017
Liquidators' statement of receipts and payments to 22 December 2016
25 Jan 2016
Liquidators' statement of receipts and payments to 22 December 2015
06 Feb 2015
Liquidators' statement of receipts and payments to 22 December 2014
05 Jan 2014
Registered office address changed from Golf House Horsham Road Pease Pottage West Sussex RH11 9AP on 5 January 2014
...
... and 70 more events
11 Jan 1999
New secretary appointed
11 Jan 1999
New director appointed
11 Jan 1999
Secretary resigned
11 Jan 1999
Director resigned
24 Dec 1998
Incorporation

BARON ESTATES (BRIGHTON) LIMITED Charges

22 May 2013
Charge code 0368 8273 0019
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Portman Finance Limited
Description: F/H property k/a 134 gloucester road brighton t/n…
30 August 2007
Deed of charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 134 gloucester road, brighton, east sussex. Fixed charge…
29 April 2003
Development debenture
Delivered: 16 May 2003
Status: Satisfied on 26 June 2007
Persons entitled: Plt Limited
Description: 2 byton road tooting london SW17 9HE t/n 90033 and by way…
29 April 2003
Legal mortgage
Delivered: 16 May 2003
Status: Satisfied on 26 June 2007
Persons entitled: Plt Limited
Description: 2 byton road tooting london SW17 9HE t/n 90033 and by way…
5 December 2000
Mortgage
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 134 gloucester road brighton east sussex.
5 December 2000
Mortgage
Delivered: 21 December 2000
Status: Satisfied on 29 April 2003
Persons entitled: Woolwich PLC
Description: 132 gloucester road brighton east sussex.
5 December 2000
Mortgage
Delivered: 21 December 2000
Status: Satisfied on 29 April 2003
Persons entitled: Woolwich PLC
Description: F/H property k/a 131 gloucester road brighton east sussex.
5 December 2000
Mortgage
Delivered: 21 December 2000
Status: Satisfied on 29 April 2003
Persons entitled: Woolwich PLC
Description: 130 gloucester road brighton east sussex.
5 December 2000
Mortgage
Delivered: 21 December 2000
Status: Satisfied on 29 April 2003
Persons entitled: Woolwich PLC
Description: 129 gloucester road brighton east sussex.
5 December 2000
Floating charge
Delivered: 21 December 2000
Status: Satisfied on 3 July 2007
Persons entitled: Woolwich PLC
Description: Floating charge all property undertaking and assets…
5 December 2000
Floating charge
Delivered: 21 December 2000
Status: Satisfied on 29 April 2003
Persons entitled: Woolwich PLC
Description: Floating charge all property undertaking and assets…
5 December 2000
Floating charge
Delivered: 21 December 2000
Status: Satisfied on 29 April 2003
Persons entitled: Woolwich PLC
Description: Floating charge all property undertakings and assets…
5 December 2000
Floating charge
Delivered: 21 December 2000
Status: Satisfied on 29 April 2003
Persons entitled: Woolwich PLC
Description: Floating charge over all property undertaking and assets…
5 December 2000
Floating charge
Delivered: 21 December 2000
Status: Satisfied on 20 July 2001
Persons entitled: Woolwich PLC
Description: Floating charge on all property undertakings and assets of…
10 February 1999
Legal charge
Delivered: 13 February 1999
Status: Satisfied on 2 March 2001
Persons entitled: Robert Edward Gustar
Description: 128 gloucester rd,brighton east sussex and 2/3 gloucester…
10 February 1999
Legal charge
Delivered: 13 February 1999
Status: Satisfied on 21 December 2000
Persons entitled: Reefsouth Investments Limited
Description: F/H 2, 3 and 3A gloucester street and part of 128…
10 February 1999
Debenture
Delivered: 12 February 1999
Status: Satisfied on 2 March 2001
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets. See the mortgage…
10 February 1999
Letter of set off (the charge)
Delivered: 12 February 1999
Status: Satisfied on 20 July 2001
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
10 February 1999
Legal charge
Delivered: 12 February 1999
Status: Satisfied on 21 December 2000
Persons entitled: Dunbar Bank PLC
Description: F/Hold land known as 128 gloucester road and 2,3 and 3A…