Company NameEnglish Land And Estates Restorations Limited
Company StatusDissolved
Company Number04181203
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)
Previous NameHLW 123 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(3 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 29 December 2020)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address398 Ecclesall Road
Sheffield
South Yorkshire
S11 8PJ
Secretary NamePeter Turkington
NationalityBritish
StatusClosed
Appointed01 April 2003(2 years after company formation)
Appointment Duration17 years, 9 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address398 Ecclesall Road
Sheffield
South Yorkshire
S11 8PJ
Director NameKeith James Arrowsmith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleSolicitor
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameBeverley Ensor
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameJohn Anthony Hill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2002)
RoleQuantity Surveyor
Correspondence Address14 Church Street
Tideswell
Buxton
Derbyshire
SK17 8PE
Secretary NameJohn Anthony Hill
NationalityBritish
StatusResigned
Appointed03 July 2001(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2002)
RoleQuantity Surveyor
Correspondence Address14 Church Street
Tideswell
Buxton
Derbyshire
SK17 8PE
Secretary NameRebecca Margaret Rocca
NationalityBritish
StatusResigned
Appointed10 January 2002(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressMeadow Vale
Millcross Lane, Barlow
Dronfield
S18 7TT

Contact

Websitepcproperties.co.uk
Email address[email protected]
Telephone0114 2676177
Telephone regionSheffield

Location

Registered Address398 Ecclesall Road
Sheffield
S11 8PJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

202 at £0.5Milltarn LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£551
Cash£5,557
Current Liabilities£5,404

Accounts

Latest Accounts30 December 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Charges

26 April 2006Delivered on: 10 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The garden house derwent avenue matlock t/n DY195618. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 2001Delivered on: 17 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 85 cowlishaw road sheffield S11 8XG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 July 2001Delivered on: 17 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 35 westbrook bank sheffield S11 8YJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 July 2001Delivered on: 17 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 451 glossop road sheffield S10 2PT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 July 2001Delivered on: 17 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 59 junction road hunters bar sheffield S11 8XA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 February 2009Delivered on: 4 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 November 2007Delivered on: 12 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at apartments 1 2 3 4 5 6 7 8 9 10 11 and 12 derwent gardens,derwent ave,matlock derbyshire; part t/no DY195618. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 July 2001Delivered on: 17 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 1 and 2 peel terrace sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2003Delivered on: 1 July 2003
Satisfied on: 18 May 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The garden house derwent avenue matlock. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 June 2003Delivered on: 26 June 2003
Satisfied on: 18 May 2006
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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 July 2001Delivered on: 17 July 2001
Satisfied on: 25 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

6 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 December 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 101
(4 pages)
21 April 2016Secretary's details changed for Peter Turkington on 1 January 2016 (1 page)
21 April 2016Director's details changed for Paul Caplan on 1 January 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 101
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 101
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
4 May 2012Director's details changed for Paul Caplan on 16 March 2012 (2 pages)
4 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
26 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
18 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (9 pages)
11 November 2009Accounts for a small company made up to 30 April 2009 (5 pages)
23 June 2009Return made up to 16/03/09; full list of members (5 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
11 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
21 May 2008Company name changed hlw 123 LIMITED\certificate issued on 21/05/08 (2 pages)
13 May 2008Return made up to 16/03/08; no change of members (6 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
4 April 2007Return made up to 16/03/07; full list of members (6 pages)
31 January 2007Accounts for a small company made up to 30 April 2006 (5 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Particulars of mortgage/charge (7 pages)
21 April 2006Return made up to 16/03/06; full list of members (6 pages)
18 April 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 16/03/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2004Return made up to 16/03/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/04/03
(6 pages)
27 April 2003New secretary appointed (2 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 June 2002Return made up to 16/03/02; full list of members (6 pages)
27 February 2002Secretary resigned;director resigned (1 page)
26 February 2002New secretary appointed (2 pages)
29 January 2002S-div 21/12/01 (1 page)
29 January 2002Resolutions
  • RES13 ‐ Sub division 21/12/01
(1 page)
17 July 2001Particulars of mortgage/charge (4 pages)
17 July 2001Particulars of mortgage/charge (4 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (4 pages)
17 July 2001Particulars of mortgage/charge (4 pages)
17 July 2001Particulars of mortgage/charge (4 pages)
12 July 2001Registered office changed on 12/07/01 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Incorporation (15 pages)