ADMIRAL LAND & ESTATES LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL LAND & ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05044547

Incorporation date

16/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon25/04/2023
Final Gazette dissolved following liquidation
dot icon25/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon20/04/2022
Liquidators' statement of receipts and payments to 2022-02-23
dot icon28/04/2021
Liquidators' statement of receipts and payments to 2021-02-23
dot icon15/07/2020
Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-07-15
dot icon24/04/2020
Liquidators' statement of receipts and payments to 2020-02-23
dot icon11/05/2019
Liquidators' statement of receipts and payments to 2019-02-23
dot icon09/04/2018
Liquidators' statement of receipts and payments to 2018-02-23
dot icon17/03/2017
Registered office address changed from 1 st James Gate St. James Gate Newcastle upon Tyne NE1 4AD United Kingdom to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 2017-03-17
dot icon15/03/2017
Statement of affairs with form 4.19
dot icon15/03/2017
Appointment of a voluntary liquidator
dot icon15/03/2017
Resolutions
dot icon24/02/2017
Registered office address changed from 9 Holburn Walk Ryton NE40 3DL England to 1 st James Gate St. James Gate Newcastle upon Tyne NE1 4AD on 2017-02-24
dot icon10/02/2017
Total exemption small company accounts made up to 2015-07-31
dot icon09/02/2017
Total exemption small company accounts made up to 2014-07-31
dot icon03/02/2017
Total exemption small company accounts made up to 2013-07-31
dot icon25/01/2017
Annual return made up to 2016-02-16 with full list of shareholders
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon24/01/2017
Annual return made up to 2015-02-16 with full list of shareholders
dot icon23/01/2017
Annual return made up to 2014-02-16 with full list of shareholders
dot icon22/01/2017
Registered office address changed from C/O Admiral Land & Estates Ltd Kemp House City Road London United Kingdom EC1V 2NX England to 9 Holburn Walk Ryton NE40 3DL on 2017-01-22
dot icon26/11/2014
Compulsory strike-off action has been discontinued
dot icon17/07/2014
Compulsory strike-off action has been suspended
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon23/07/2013
Registered office address changed from Kemp House City Road London EC1V 2NX England on 2013-07-23
dot icon23/07/2013
Registered office address changed from C/O P M Taylor - Chartered Accountant Graphic House Addison Industrial Estate Blaydon-on-Tyne Tyne and Wear NE21 4TE England on 2013-07-23
dot icon28/05/2013
Registered office address changed from 5 Fieldside Whitburn Sunderland SR6 7LA England on 2013-05-28
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon24/04/2013
Registered office address changed from 112 - 113 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 2013-04-24
dot icon24/04/2013
Register inspection address has been changed
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/03/2012
Director's details changed for Shah Hussain on 2012-03-21
dot icon14/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon28/02/2012
Registered office address changed from 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF on 2012-02-28
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/05/2011
Termination of appointment of Manzoor Hussain as a director
dot icon23/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/02/2011
Total exemption small company accounts made up to 2009-07-31
dot icon13/12/2010
Total exemption small company accounts made up to 2008-07-31
dot icon02/10/2010
Compulsory strike-off action has been discontinued
dot icon30/09/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon30/09/2010
Director's details changed for Shah Hussain on 2010-01-01
dot icon30/09/2010
Director's details changed for Manzoor Hussain on 2010-01-01
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon20/02/2010
Compulsory strike-off action has been discontinued
dot icon17/02/2010
Total exemption small company accounts made up to 2007-07-31
dot icon23/12/2009
Compulsory strike-off action has been suspended
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon02/03/2009
Return made up to 16/02/09; full list of members
dot icon31/01/2009
Compulsory strike-off action has been discontinued
dot icon30/01/2009
Return made up to 16/02/08; full list of members
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon20/08/2008
Return made up to 16/02/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/01/2007
Total exemption small company accounts made up to 2005-02-28
dot icon03/01/2007
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon10/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon07/04/2006
Return made up to 16/02/06; full list of members
dot icon07/04/2006
Return made up to 16/02/05; full list of members
dot icon16/07/2004
Particulars of mortgage/charge
dot icon01/04/2004
Director's particulars changed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
New director appointed
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Secretary resigned
dot icon16/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2015
dot iconLast change occurred
31/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2015
dot iconNext account date
31/07/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK CORPORATE SECRETARIES LIMITED
Corporate Director
16/02/2004 - 16/02/2004
99
UK CORPORATE SECRETARIES LIMITED
Corporate Secretary
16/02/2004 - 16/02/2004
99
Hussain, Manzoor
Director
16/02/2004 - 26/05/2011
4
Mr Shah Hussain
Director
16/02/2004 - Present
-
Halliday, Michelle
Secretary
16/02/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRAL LAND & ESTATES LIMITED

ADMIRAL LAND & ESTATES LIMITED is an(a) Dissolved company incorporated on 16/02/2004 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRAL LAND & ESTATES LIMITED?

toggle

ADMIRAL LAND & ESTATES LIMITED is currently Dissolved. It was registered on 16/02/2004 and dissolved on 25/04/2023.

Where is ADMIRAL LAND & ESTATES LIMITED located?

toggle

ADMIRAL LAND & ESTATES LIMITED is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does ADMIRAL LAND & ESTATES LIMITED do?

toggle

ADMIRAL LAND & ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADMIRAL LAND & ESTATES LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved following liquidation.