CNC ESTATES LIMITED

Register to unlock more data on OkredoRegister

CNC ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02509349

Incorporation date

05/06/1990

Size

-

Classification

-

Contacts

Registered address

Registered address

2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1990)
dot icon11/01/2011
Final Gazette dissolved following liquidation
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-07
dot icon11/10/2010
Return of final meeting in a members' voluntary winding up
dot icon11/05/2010
Liquidators' statement of receipts and payments to 2010-04-29
dot icon05/11/2009
Liquidators' statement of receipts and payments to 2009-10-29
dot icon08/05/2009
Liquidators' statement of receipts and payments to 2009-04-29
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/05/2008
Resolutions
dot icon07/05/2008
Appointment of a voluntary liquidator
dot icon01/05/2008
Registered office changed on 02/05/2008 from 2ND floor the atrium 31 church road ashford middlesex TW15 2UD
dot icon29/04/2008
Declaration of solvency
dot icon22/04/2008
Director appointed gary thomas lever
dot icon21/04/2008
Appointment Terminated Director colin walker-robson
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Secretary resigned
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/09/2007
Registered office changed on 01/10/07 from: 2ND fl, the atrium church road ashford middlesex TW15 2UD
dot icon17/09/2007
Registered office changed on 18/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH
dot icon10/06/2007
Return made up to 06/06/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 06/06/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon12/06/2005
Return made up to 06/06/05; full list of members
dot icon29/04/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 06/06/04; full list of members
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 06/06/03; full list of members
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon16/06/2002
Return made up to 06/06/02; full list of members
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 06/06/01; full list of members
dot icon30/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Declaration of assistance for shares acquisition
dot icon07/11/2000
Resolutions
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Return made up to 06/06/00; full list of members
dot icon02/08/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon17/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Resolutions
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon29/06/2000
Director resigned
dot icon11/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 06/06/99; full list of members
dot icon18/02/1999
New secretary appointed
dot icon09/02/1999
Secretary resigned
dot icon23/11/1998
New director appointed
dot icon22/11/1998
Director resigned
dot icon29/10/1998
Particulars of mortgage/charge
dot icon29/10/1998
Particulars of mortgage/charge
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Particulars of mortgage/charge
dot icon26/10/1998
Particulars of mortgage/charge
dot icon21/09/1998
Director resigned
dot icon07/06/1998
Return made up to 06/06/98; no change of members
dot icon07/06/1998
Director's particulars changed
dot icon06/04/1998
Particulars of mortgage/charge
dot icon06/04/1998
Particulars of mortgage/charge
dot icon23/03/1998
Particulars of mortgage/charge
dot icon23/03/1998
Particulars of mortgage/charge
dot icon09/03/1998
New director appointed
dot icon06/01/1998
Particulars of mortgage/charge
dot icon01/01/1998
Particulars of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 06/06/97; full list of members
dot icon12/06/1997
Director's particulars changed
dot icon20/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Particulars of mortgage/charge
dot icon25/02/1997
Declaration of satisfaction of mortgage/charge
dot icon25/02/1997
New director appointed
dot icon19/01/1997
Particulars of mortgage/charge
dot icon19/01/1997
Particulars of mortgage/charge
dot icon12/01/1997
Certificate of change of name
dot icon03/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
Particulars of mortgage/charge
dot icon02/01/1997
Recon 16/12/96
dot icon02/01/1997
Memorandum and Articles of Association
dot icon02/01/1997
Resolutions
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon27/06/1996
Return made up to 06/06/96; no change of members
dot icon10/01/1996
Particulars of mortgage/charge
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Return made up to 06/06/95; no change of members
dot icon04/07/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director resigned;new director appointed
dot icon14/08/1994
Full accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 06/06/94; full list of members
dot icon09/06/1994
Registered office changed on 10/06/94 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH
dot icon25/05/1994
Registered office changed on 26/05/94 from: first base, unit 2 the grand union office park packet boat lane cowley, uxbridge, UB8 2GH
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon04/07/1993
Return made up to 06/06/93; no change of members
dot icon04/07/1993
Director's particulars changed;director resigned
dot icon05/01/1993
Accounting reference date extended from 31/12 to 31/12
dot icon27/10/1992
Accounting reference date shortened from 30/09 to 31/12
dot icon03/09/1992
Declaration of satisfaction of mortgage/charge
dot icon13/08/1992
Registered office changed on 14/08/92 from: cnc house 33 high street sunningdale ascot berkshire SL5 9NR
dot icon30/07/1992
Director resigned;new director appointed
dot icon25/06/1992
Return made up to 06/06/92; no change of members
dot icon21/04/1992
Director resigned;new director appointed
dot icon19/03/1992
Full accounts made up to 1991-09-30
dot icon28/08/1991
Particulars of mortgage/charge
dot icon23/08/1991
Particulars of mortgage/charge
dot icon15/06/1991
Return made up to 06/06/91; full list of members
dot icon08/04/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon08/08/1990
New director appointed
dot icon29/07/1990
New director appointed
dot icon11/07/1990
Particulars of mortgage/charge
dot icon11/07/1990
Particulars of mortgage/charge
dot icon05/07/1990
Ad 21/06/90--------- £ si 998@1=998 £ ic 2/1000
dot icon05/07/1990
Nc inc already adjusted 20/06/90
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Resolutions
dot icon04/07/1990
Certificate of change of name
dot icon02/07/1990
Resolutions
dot icon02/07/1990
Resolutions
dot icon27/06/1990
Registered office changed on 28/06/90 from: 21 holborn viaduct london EC1A 2DY
dot icon27/06/1990
Secretary resigned;new secretary appointed
dot icon27/06/1990
Director resigned;new director appointed
dot icon27/06/1990
Accounting reference date notified as 31/12
dot icon05/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Gary
Director
10/11/1998 - 27/06/2000
284
Lever, Gary
Director
01/01/2008 - Present
284
Locker, Robert John
Director
03/03/1998 - Present
128
Upton, Richard
Director
19/02/1997 - 16/09/1998
15
Clark, Alan William
Director
30/06/1992 - 12/09/1996
4

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 CNC ESTATES LIMITED

CNC ESTATES LIMITED is an(a) Dissolved company incorporated on 05/06/1990 with the registered office located at 2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UD. There are currently 3 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 CNC ESTATES LIMITED?

toggle

CNC ESTATES LIMITED is currently Dissolved. It was registered on 05/06/1990 and dissolved on 11/01/2011.

Where is CNC ESTATES LIMITED located?

toggle

CNC ESTATES LIMITED is registered at 2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UD.

What is the latest filing for CNC ESTATES LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved following liquidation.