B&Q ESTATES

Register to unlock more data on OkredoRegister

B&Q ESTATES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04042702

Incorporation date

27/07/2000

Size

Full

Contacts

Registered address

Registered address

B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2000)
dot icon20/02/2012
Final Gazette dissolved following liquidation
dot icon20/11/2011
Return of final meeting in a members' voluntary winding up
dot icon01/09/2011
Declaration of solvency
dot icon01/09/2011
Appointment of a voluntary liquidator
dot icon01/09/2011
Resolutions
dot icon10/08/2011
Registered office address changed from Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX on 2011-08-11
dot icon10/08/2011
Secretary's details changed for Sally Jane Clifton on 2011-08-01
dot icon10/08/2011
Director's details changed for Mr James Alan Skelton on 2011-08-01
dot icon03/08/2011
Termination of appointment of Peter James Stephen Grant as a director
dot icon03/08/2011
Termination of appointment of Graham Orton as a director
dot icon03/08/2011
Termination of appointment of Iain Small as a director
dot icon24/05/2011
Resolutions
dot icon07/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mr James Alan Skelton on 2010-10-19
dot icon04/11/2010
Secretary's details changed for Sally Jane Clifton on 2010-10-19
dot icon21/07/2010
Full accounts made up to 2010-01-30
dot icon14/01/2010
Auditor's resignation
dot icon03/01/2010
Miscellaneous
dot icon23/11/2009
Annual return made up to 2009-10-18
dot icon16/11/2009
Appointment of Peter Grant as a director
dot icon12/11/2009
Appointment of Iain Small as a director
dot icon09/11/2009
Full accounts made up to 2009-01-31
dot icon03/11/2009
Termination of appointment of David Childs as a director
dot icon10/05/2009
Appointment Terminated Director terence hartwell
dot icon10/05/2009
Director appointed graham edward orton
dot icon10/05/2009
Director appointed david michael childs
dot icon17/12/2008
Director appointed james alan skelton
dot icon12/11/2008
Return made up to 18/10/08; no change of members
dot icon23/10/2008
Full accounts made up to 2008-02-02
dot icon17/09/2008
Appointment Terminated Director steven barrow
dot icon17/09/2008
Appointment Terminated Director regis schultz
dot icon27/05/2008
Director's Change of Particulars / regis schultz / 16/08/2007 /
dot icon27/05/2008
Director's Change of Particulars / regis schultz / 16/08/2007 / HouseName/Number was: , now: 42; Street was: lake farm house, now: lancaster park; Area was: allington lane, now: richmond; Post Town was: fair oak, now: london; Region was: hampshire, now: ; Post Code was: SO50 7DD, now: TW10 6AD
dot icon21/10/2007
Return made up to 18/10/07; full list of members
dot icon02/08/2007
Full accounts made up to 2007-02-03
dot icon08/07/2007
Director resigned
dot icon30/10/2006
Return made up to 30/09/06; full list of members
dot icon20/08/2006
Full accounts made up to 2006-01-28
dot icon06/07/2006
Director's particulars changed
dot icon25/06/2006
New director appointed
dot icon20/03/2006
Secretary resigned;director resigned
dot icon20/03/2006
New secretary appointed
dot icon17/11/2005
Director resigned
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon27/10/2005
Location of register of members address changed
dot icon27/10/2005
New director appointed
dot icon16/10/2005
Full accounts made up to 2005-01-29
dot icon12/10/2005
New director appointed
dot icon09/10/2005
Director resigned
dot icon17/10/2004
Full accounts made up to 2004-01-31
dot icon10/10/2004
Director's particulars changed
dot icon24/08/2004
Return made up to 28/07/04; full list of members
dot icon21/03/2004
New director appointed
dot icon21/03/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
New secretary appointed
dot icon08/09/2003
Return made up to 28/07/03; full list of members
dot icon01/09/2003
Full accounts made up to 2003-02-01
dot icon27/01/2003
Auditor's resignation
dot icon08/09/2002
Return made up to 28/07/02; full list of members
dot icon08/09/2002
Director's particulars changed
dot icon20/08/2002
Full accounts made up to 2002-02-02
dot icon01/01/2002
Full accounts made up to 2001-02-03
dot icon30/09/2001
New director appointed
dot icon28/08/2001
Return made up to 28/07/01; full list of members
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/03/2001
Director resigned
dot icon25/02/2001
New director appointed
dot icon25/02/2001
New director appointed
dot icon22/02/2001
Registered office changed on 23/02/01 from: stamford house stamford street london SE1 9LJ
dot icon19/02/2001
Certificate of change of name
dot icon08/02/2001
Memorandum and Articles of Association
dot icon08/02/2001
Nc dec already adjusted 03/01/01
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon21/01/2001
Director resigned
dot icon18/01/2001
New director appointed
dot icon16/01/2001
Accounting reference date shortened from 28/03/01 to 31/01/01
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
New director appointed
dot icon14/01/2001
Secretary resigned
dot icon14/01/2001
Director resigned
dot icon14/01/2001
Director resigned
dot icon27/12/2000
Director resigned
dot icon11/12/2000
Director's particulars changed
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon09/12/2000
New director appointed
dot icon30/11/2000
Certificate of re-registration from Limited to Unlimited
dot icon30/11/2000
Re-registration of Memorandum and Articles
dot icon30/11/2000
Declaration of assent for reregistration to UNLTD
dot icon30/11/2000
Members' assent for rereg from LTD to UNLTD
dot icon30/11/2000
Application for reregistration from LTD to UNLTD
dot icon01/10/2000
Accounting reference date shortened from 31/07/01 to 28/03/01
dot icon25/09/2000
New secretary appointed
dot icon24/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon18/09/2000
Ad 29/08/00--------- £ si 746406577@1=746406577 £ ic 950/746407527
dot icon18/09/2000
Ad 29/08/00--------- £ si 949@1=949 £ ic 1/950
dot icon18/09/2000
Nc inc already adjusted 29/08/00
dot icon18/09/2000
£ nc 1000000000/1000000900 29/08/00
dot icon17/09/2000
Resolutions
dot icon17/09/2000
Resolutions
dot icon17/09/2000
Resolutions
dot icon17/09/2000
Resolutions
dot icon03/09/2000
Registered office changed on 04/09/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Secretary resigned
dot icon28/08/2000
Certificate of change of name
dot icon27/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2010
dot iconLast change occurred
29/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/01/2010
dot iconNext account date
29/01/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Keith
Director
29/02/2004 - 23/10/2005
101
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
27/07/2000 - 28/08/2000
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
27/07/2000 - 28/08/2000
1136
Bradbury, Stephen William
Director
28/08/2000 - 20/12/2000
27
Childs, David Michael
Director
21/04/2009 - 15/10/2009
25

Persons with Significant Control

0

No PSC data available.

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 B&Q ESTATES

B&Q ESTATES is an(a) Dissolved company incorporated on 27/07/2000 with the registered office located at B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE. 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 B&Q ESTATES?

toggle

B&Q ESTATES is currently Dissolved. It was registered on 27/07/2000 and dissolved on 20/02/2012.

Where is B&Q ESTATES located?

toggle

B&Q ESTATES is registered at B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE.

What does B&Q ESTATES do?

toggle

B&Q ESTATES operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for B&Q ESTATES?

toggle

The latest filing was on 20/02/2012: Final Gazette dissolved following liquidation.