ELIZABETH ESTATES (BS) LIMITED

Register to unlock more data on OkredoRegister

ELIZABETH ESTATES (BS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02542591

Incorporation date

23/09/1990

Size

Full

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, Arlington Business Park Theale, Reading, Berkshire RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1990)
dot icon05/09/2011
Final Gazette dissolved following liquidation
dot icon05/06/2011
Administrator's progress report to 2011-06-02
dot icon05/06/2011
Notice of move from Administration to Dissolution on 2011-06-02
dot icon03/01/2011
Administrator's progress report to 2010-12-07
dot icon24/11/2010
Notice of extension of period of Administration
dot icon08/07/2010
Administrator's progress report to 2010-06-07
dot icon01/03/2010
Previous accounting period extended from 2009-10-31 to 2010-01-31
dot icon06/01/2010
Registered office address changed from Merchant House 33 Fore Street Ipswich Suffolk IP4 1JL on 2010-01-07
dot icon13/12/2009
Appointment of an administrator
dot icon20/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon25/08/2009
Full accounts made up to 2008-10-31
dot icon09/11/2008
Return made up to 24/09/08; full list of members
dot icon09/11/2008
Secretary's Change of Particulars / beverley heffer / 03/05/2008 / Title was: , now: miss; HouseName/Number was: manor house, now: 83; Street was: main road, now: prince of wales drive; Area was: westerfield, now: ; Region was: , now: suffolk; Post Code was: IP6 9AQ, now: IP2 9BP; Country was: , now: england; Occupation was: company secretary, now:
dot icon31/08/2008
Full accounts made up to 2007-10-31
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 27
dot icon12/05/2008
Secretary's Change of Particulars / beverley heffer / 03/05/2008 / HouseName/Number was: , now: 83; Street was: manor house, now: prince of wales drive; Area was: main road westerfield, now: ; Region was: , now: suffolk; Post Code was: IP6 9AQ, now: IP2 9BP
dot icon26/10/2007
Return made up to 24/09/07; no change of members
dot icon26/10/2007
Director's particulars changed
dot icon06/09/2007
Full accounts made up to 2006-10-31
dot icon12/11/2006
Return made up to 24/09/06; full list of members
dot icon27/09/2006
New director appointed
dot icon05/06/2006
Full accounts made up to 2005-10-31
dot icon29/11/2005
Particulars of mortgage/charge
dot icon10/11/2005
Return made up to 24/09/05; full list of members
dot icon30/06/2005
Particulars of mortgage/charge
dot icon09/05/2005
Full accounts made up to 2004-10-31
dot icon20/10/2004
Return made up to 24/09/04; full list of members
dot icon02/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Full accounts made up to 2003-10-31
dot icon20/10/2003
Return made up to 24/09/03; full list of members
dot icon20/10/2003
Location of register of members address changed
dot icon07/04/2003
Full accounts made up to 2002-10-31
dot icon01/10/2002
Return made up to 24/09/02; full list of members
dot icon29/05/2002
Full accounts made up to 2001-10-31
dot icon18/10/2001
Return made up to 24/09/01; full list of members
dot icon10/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon10/06/2001
Full accounts made up to 2000-10-31
dot icon15/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon05/10/2000
Return made up to 24/09/00; full list of members
dot icon05/10/2000
Director's particulars changed
dot icon20/06/2000
Particulars of mortgage/charge
dot icon14/04/2000
Full accounts made up to 1999-10-31
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon20/12/1999
Particulars of property mortgage/charge
dot icon13/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon13/10/1999
Certificate of change of name
dot icon12/10/1999
Return made up to 24/09/99; full list of members
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
Registered office changed on 13/10/99
dot icon19/06/1999
Full accounts made up to 1998-10-31
dot icon08/04/1999
New secretary appointed
dot icon26/10/1998
Return made up to 24/09/98; no change of members
dot icon27/08/1998
Certificate of change of name
dot icon23/06/1998
Full accounts made up to 1997-10-31
dot icon26/11/1997
Return made up to 24/09/97; full list of members
dot icon26/11/1997
Registered office changed on 27/11/97
dot icon03/08/1997
Full accounts made up to 1996-10-31
dot icon03/11/1996
Return made up to 24/09/96; no change of members
dot icon01/09/1996
Full accounts made up to 1995-10-31
dot icon15/11/1995
Return made up to 24/09/95; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Auditor's resignation
dot icon19/12/1994
Auditor's resignation
dot icon11/10/1994
Return made up to 24/09/94; full list of members
dot icon19/03/1994
Accounts for a small company made up to 1993-10-31
dot icon14/10/1993
Return made up to 24/09/93; no change of members
dot icon14/07/1993
Accounts for a small company made up to 1992-10-31
dot icon18/02/1993
Accounts for a small company made up to 1991-10-31
dot icon25/10/1992
Return made up to 24/09/92; no change of members
dot icon25/10/1992
Location of register of members address changed
dot icon25/10/1992
Registered office changed on 26/10/92
dot icon18/03/1992
Return made up to 24/09/91; full list of members
dot icon05/11/1991
Director resigned;new director appointed
dot icon12/08/1991
Accounting reference date extended from 30/09 to 31/10
dot icon22/04/1991
Director resigned
dot icon09/01/1991
Director's particulars changed
dot icon25/09/1990
Secretary resigned
dot icon23/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunnett, Abigail Louise
Director
21/09/2006 - Present
2
Heffer, Beverley
Secretary
29/03/1999 - Present
23

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 ELIZABETH ESTATES (BS) LIMITED

ELIZABETH ESTATES (BS) LIMITED is an(a) Dissolved company incorporated on 23/09/1990 with the registered office located at KPMG RESTRUCTURING, Arlington Business Park Theale, Reading, Berkshire RG7 4SD. 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 ELIZABETH ESTATES (BS) LIMITED?

toggle

ELIZABETH ESTATES (BS) LIMITED is currently Dissolved. It was registered on 23/09/1990 and dissolved on 05/09/2011.

Where is ELIZABETH ESTATES (BS) LIMITED located?

toggle

ELIZABETH ESTATES (BS) LIMITED is registered at KPMG RESTRUCTURING, Arlington Business Park Theale, Reading, Berkshire RG7 4SD.

What does ELIZABETH ESTATES (BS) LIMITED do?

toggle

ELIZABETH ESTATES (BS) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ELIZABETH ESTATES (BS) LIMITED?

toggle

The latest filing was on 05/09/2011: Final Gazette dissolved following liquidation.