ESPRIT ESTATES LIMITED

Register to unlock more data on OkredoRegister

ESPRIT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02674622

Incorporation date

30/12/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Assembly Square, Britannia Quay, Cardiff CF10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1991)
dot icon09/08/2015
Bona Vacantia disclaimer
dot icon26/07/2011
Final Gazette dissolved following liquidation
dot icon26/04/2011
Notice of move from Administration to Dissolution on 2011-04-19
dot icon06/12/2010
Notice of extension of period of Administration
dot icon06/12/2010
Notice of extension of period of Administration
dot icon06/12/2010
Administrator's progress report to 2010-11-15
dot icon07/10/2010
Registered office address changed from 3 Assembly Square Britannia Quay Cardiff CF10 4PL on 2010-10-08
dot icon07/10/2010
Registered office address changed from C/O C/O Kpmg Llp Marlborough House Fitzalan Court Fitzalan Road Cardiff CF24 0TE on 2010-10-08
dot icon30/06/2010
Administrator's progress report to 2010-06-01
dot icon14/02/2010
Result of meeting of creditors
dot icon14/02/2010
Result of meeting of creditors
dot icon31/01/2010
Statement of administrator's proposal
dot icon31/01/2010
Statement of affairs with form 2.14B
dot icon11/12/2009
Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 2009-12-12
dot icon06/12/2009
Appointment of an administrator
dot icon02/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/04/2009
Return made up to 31/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/07/2008
Return made up to 31/12/07; full list of members
dot icon22/06/2008
Director's Change of Particulars / paul goodwin / 13/07/2007 / Middle Name/s was: , now: gordon
dot icon11/02/2008
Particulars of mortgage/charge
dot icon11/02/2008
Particulars of mortgage/charge
dot icon26/12/2007
Accounts for a small company made up to 2006-04-30
dot icon21/12/2007
New director appointed
dot icon29/11/2007
Secretary resigned
dot icon13/11/2007
New secretary appointed
dot icon09/04/2007
Return made up to 31/12/06; full list of members
dot icon16/03/2006
Declaration of mortgage charge released/ceased
dot icon16/03/2006
Declaration of mortgage charge released/ceased
dot icon16/03/2006
Declaration of mortgage charge released/ceased
dot icon01/03/2006
Accounts for a small company made up to 2005-04-30
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon02/03/2005
Accounts for a small company made up to 2004-04-30
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon01/03/2004
Accounts for a small company made up to 2003-04-30
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon05/08/2003
Secretary's particulars changed
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon20/01/2003
Location of register of members address changed
dot icon20/01/2003
Registered office changed on 21/01/03 from: nettleton house calthorpe road edgbaston birmingham B15 1RL
dot icon14/03/2002
Return made up to 31/12/01; full list of members
dot icon03/03/2002
Accounts for a small company made up to 2001-04-30
dot icon11/03/2001
Registered office changed on 12/03/01 from: 39 newhall street birmingham west midlands B3 3DY
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon17/01/2001
Secretary's particulars changed
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon17/08/2000
£ ic 8888/6666 21/07/00 £ sr 2222@1=2222
dot icon13/08/2000
Resolutions
dot icon24/07/2000
Declaration of satisfaction of mortgage/charge
dot icon24/07/2000
Declaration of satisfaction of mortgage/charge
dot icon24/07/2000
Declaration of satisfaction of mortgage/charge
dot icon06/06/2000
£ ic 9999/8888 27/03/00 £ sr 1111@1=1111
dot icon01/02/2000
Accounts for a small company made up to 1999-04-30
dot icon16/01/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Secretary's particulars changed
dot icon23/01/1999
Return made up to 31/12/98; no change of members
dot icon23/01/1999
Location of register of members address changed
dot icon22/01/1999
Particulars of mortgage/charge
dot icon22/01/1999
Particulars of mortgage/charge
dot icon22/01/1999
Particulars of mortgage/charge
dot icon29/09/1998
Accounts for a small company made up to 1998-04-30
dot icon10/09/1998
New director appointed
dot icon10/09/1998
Director resigned
dot icon21/07/1998
Registered office changed on 22/07/98 from: 24 harborne road edgbaston birmingham B15 3AD
dot icon01/03/1998
Accounts for a small company made up to 1997-04-30
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon27/01/1998
Secretary's particulars changed
dot icon23/03/1997
Return made up to 31/12/96; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon03/06/1996
Accounts for a small company made up to 1995-04-30
dot icon16/01/1996
Return made up to 31/12/95; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon26/02/1995
Registered office changed on 27/02/95 from: priory , london rd., Canwell sutton coldfield b'ham B75 5SH
dot icon26/02/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon24/11/1993
Memorandum and Articles of Association
dot icon24/11/1993
Memorandum and Articles of Association
dot icon24/11/1993
Memorandum and Articles of Association
dot icon24/11/1993
Ad 03/11/93--------- £ si 9997@1=9997 £ ic 2/9999
dot icon24/11/1993
Nc inc already adjusted 03/11/93
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon10/11/1993
Accounts for a small company made up to 1993-04-30
dot icon28/04/1993
Secretary resigned
dot icon28/03/1993
New secretary appointed
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon20/01/1993
Location of register of members address changed
dot icon08/10/1992
Registered office changed on 09/10/92 from: 24 harborne rd edgbaston b'ham B15 3AD
dot icon17/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/03/1992
Director resigned;new director appointed
dot icon17/03/1992
Accounting reference date notified as 30/04
dot icon19/02/1992
Certificate of change of name
dot icon14/02/1992
Registered office changed on 15/02/92 from: 2 baches st london N1 6UB
dot icon14/02/1992
Director resigned;new director appointed
dot icon14/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon30/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/12/1991 - 30/12/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/12/1991 - 30/01/1992
43699
Alderwick, Michael Bernard Thomas
Director
04/02/1992 - 10/08/1998
12
Mr Paul David Williams
Director
02/08/1998 - Present
7
Goodwin, Paul Gordon
Director
12/07/2007 - Present
24

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 ESPRIT ESTATES LIMITED

ESPRIT ESTATES LIMITED is an(a) Dissolved company incorporated on 30/12/1991 with the registered office located at 3 Assembly Square, Britannia Quay, Cardiff CF10 4PL. 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 ESPRIT ESTATES LIMITED?

toggle

ESPRIT ESTATES LIMITED is currently Dissolved. It was registered on 30/12/1991 and dissolved on 26/07/2011.

Where is ESPRIT ESTATES LIMITED located?

toggle

ESPRIT ESTATES LIMITED is registered at 3 Assembly Square, Britannia Quay, Cardiff CF10 4PL.

What does ESPRIT ESTATES LIMITED do?

toggle

ESPRIT ESTATES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ESPRIT ESTATES LIMITED?

toggle

The latest filing was on 09/08/2015: Bona Vacantia disclaimer.