Company NameBrancaster Estates Limited
Company StatusDissolved
Company Number03852417
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 6 months ago)
Dissolution Date8 August 2018 (5 years, 8 months ago)
Previous NameDespot Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Peter Cowie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(4 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestaway
Lawbrook Lane
Peaslake
Surrey
GU5 9QW
Director NameMr Alistair James Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(4 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Fielding Road
Chiswick
London
W4 1DA
Director NameNatasha Shanta Watson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(4 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Fielding Road
London
W4 1DA
Secretary NamePamela Stephanie Cowie
NationalityBritish
StatusClosed
Appointed22 February 2000(4 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (closed 08 August 2018)
RoleCompany Director
Correspondence AddressWestaway
Lawbrook Lane
Peaslake
Surrey
GU5 9QW
Director NameRichard Graham Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(4 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (closed 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage
Holmbury St. Mary
Dorking
Surrey
RH5 6PF
Director NamePamela Stephanie Cowie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(5 months, 1 week after company formation)
Appointment Duration18 years, 5 months (closed 08 August 2018)
RoleCompany Director
Correspondence AddressWestaway
Lawbrook Lane
Peaslake
Surrey
GU5 9QW
Director NameBarbara Judith Thomas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(5 months, 1 week after company formation)
Appointment Duration18 years, 5 months (closed 08 August 2018)
RoleCompany Director
Correspondence AddressPine Cottage
Holmbury St. Mary
Dorking
Surrey
RH5 6PF
Director NameMrs Ashley Elizabeth Nuttall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish/Usa
StatusClosed
Appointed01 November 2009(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree House Hurtmore Road
Hurtmore
Godalming
Surrey
GU7 2RA
Director NameMrs Abigail Victoria Birch
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Swan Barn Road
Haslemere
Surrey
GU27 2HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abigail Birch
16.67%
Ordinary
1 at £1Alistair James Watson
16.67%
Ordinary
1 at £1Ashley Elizabeth Nuttall
16.67%
Ordinary
1 at £1Barbara Judith Thomas
16.67%
Ordinary
1 at £1Natasha Shanta Watson
16.67%
Ordinary
1 at £1Richard Graham Thomas
16.67%
Ordinary

Financials

Year2014
Net Worth£47,434
Cash£2,183
Current Liabilities£4,449

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 June 2006Delivered on: 24 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shere arts middle street shere surrey t/nos sy 461593 and sy 452233. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 September 2005Delivered on: 19 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4.07 crown street buildings leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding
1 September 2005Delivered on: 16 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H l/h flat 4.05 crown street buildings cloth hall street leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 September 2005Delivered on: 16 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 3.12 crown street buildings cloth hall street leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 March 2007Delivered on: 22 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whiteways cottages white lane guildford surrey t/no's SY448106,SY577388,SY723596,SY692627 and SY535736. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 May 2006Delivered on: 26 May 2006
Satisfied on: 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at rear of bank terrace dorking road shere t/no SY452233. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 April 2004Delivered on: 30 April 2004
Satisfied on: 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a east of middle street shere t/n SY461593, the property k/a land lying to the east of middle street shere t/n SY537661 and the property k/a land adjoining engineering works middle street shere parish t/n SY465666. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 November 2002Delivered on: 16 November 2002
Satisfied on: 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 320/322 upper richmond road west east sheen london SW14 7JG t/no TGL209277. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 November 2002Delivered on: 16 November 2002
Satisfied on: 11 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises being 320-322 upper richmond road west east sheen london SW14 7JG T. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 November 2002Delivered on: 16 November 2002
Satisfied on: 23 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit in a bank or building society
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest in and to a/c no. 06005271 sort code 12-11-03.
Fully Satisfied

Filing History

9 June 2017Satisfaction of charge 6 in full (4 pages)
9 June 2017Satisfaction of charge 5 in full (4 pages)
9 June 2017Satisfaction of charge 7 in full (4 pages)
9 June 2017Satisfaction of charge 9 in full (4 pages)
9 June 2017Satisfaction of charge 10 in full (4 pages)
26 April 2017Registered office address changed from Westaway Lawbrook Lane Peaslake Surrey GU5 9QW to Gable House 239 Regents Park Road London N3 3LF on 26 April 2017 (2 pages)
24 April 2017Appointment of a voluntary liquidator (1 page)
24 April 2017Declaration of solvency (3 pages)
24 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-06
(1 page)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6
(12 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6
(12 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 6
(12 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 6
(12 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 6
(12 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 6
(12 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (12 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (12 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Appointment of Ashley Elizabeth Nuttall as a director (3 pages)
24 February 2010Appointment of Abigail Birch as a director (3 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2008Return made up to 04/10/08; full list of members (6 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (1 page)
14 January 2008Registered office changed on 14/01/08 from: gable house 239 regents park road london N3 3LF (1 page)
5 November 2007Return made up to 04/10/07; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Particulars of mortgage/charge (4 pages)
13 October 2006Return made up to 04/10/06; full list of members (4 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 June 2006Director's particulars changed (1 page)
24 June 2006Particulars of mortgage/charge (4 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
24 February 2006Director's particulars changed (1 page)
20 October 2005Return made up to 04/10/05; full list of members (4 pages)
19 September 2005Particulars of mortgage/charge (5 pages)
16 September 2005Particulars of mortgage/charge (5 pages)
16 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 October 2004Return made up to 04/10/04; full list of members (8 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
4 August 2004Accounts for a small company made up to 31 December 2003 (10 pages)
30 April 2004Particulars of mortgage/charge (4 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Return made up to 04/10/03; full list of members (8 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 August 2003Director's particulars changed (1 page)
12 August 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (5 pages)
16 November 2002Particulars of mortgage/charge (7 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
27 October 2002Return made up to 04/10/02; full list of members (8 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 October 2001Return made up to 04/10/01; full list of members (8 pages)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 July 2001Ad 25/02/00--------- £ si 1@1 (2 pages)
5 July 2001Ad 25/02/00--------- £ si 1@1 (2 pages)
5 July 2001Ad 25/02/00--------- £ si 1@1 (2 pages)
5 July 2001Ad 25/02/00--------- £ si 1@1 (2 pages)
26 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
3 November 2000Return made up to 04/10/00; full list of members (7 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
16 March 2000New director appointed (3 pages)
16 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Company name changed despot developments LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000New director appointed (3 pages)
1 February 2000Registered office changed on 01/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
4 October 1999Incorporation (17 pages)