ESTATES & GENERAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ESTATES & GENERAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00712831

Incorporation date

12/01/1962

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon04/01/2019
Final Gazette dissolved following liquidation
dot icon04/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2018-03-10
dot icon27/03/2018
Liquidators' statement of receipts and payments to 2018-01-20
dot icon21/10/2017
Receiver's abstract of receipts and payments to 2017-09-10
dot icon29/08/2017
Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 2017-08-08
dot icon20/04/2017
Receiver's abstract of receipts and payments to 2017-03-10
dot icon14/03/2017
Liquidators' statement of receipts and payments to 2017-01-20
dot icon20/10/2016
Receiver's abstract of receipts and payments to 2016-09-10
dot icon03/05/2016
Termination of appointment of Christopher George White as a director on 2016-04-11
dot icon15/04/2016
Receiver's abstract of receipts and payments to 2016-03-10
dot icon23/03/2016
Liquidators' statement of receipts and payments to 2016-01-20
dot icon15/10/2015
Receiver's abstract of receipts and payments to 2015-09-10
dot icon21/04/2015
Receiver's abstract of receipts and payments to 2015-03-10
dot icon19/03/2015
Liquidators' statement of receipts and payments to 2015-01-20
dot icon15/10/2014
Receiver's abstract of receipts and payments to 2014-09-10
dot icon26/09/2014
Registered office address changed from C/O Begbies Traynor 32 Cornhill London EC3V 3BT England to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 2014-09-26
dot icon16/06/2014
Appointment of receiver or manager
dot icon16/06/2014
Notice of ceasing to act as receiver or manager
dot icon03/04/2014
Receiver's abstract of receipts and payments to 2014-03-10
dot icon27/03/2014
Liquidators' statement of receipts and payments to 2014-01-20
dot icon11/10/2013
Receiver's abstract of receipts and payments to 2013-03-10
dot icon22/03/2013
Liquidators' statement of receipts and payments to 2013-01-20
dot icon09/10/2012
Receiver's abstract of receipts and payments to 2012-09-10
dot icon18/04/2012
Receiver's abstract of receipts and payments to 2012-03-10
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2012-01-20
dot icon17/03/2011
Notice of appointment of receiver or manager
dot icon04/02/2011
Appointment of a voluntary liquidator
dot icon04/02/2011
Statement of affairs with form 4.19
dot icon26/01/2011
Resolutions
dot icon17/01/2011
Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 2011-01-17
dot icon04/01/2011
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon05/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon05/08/2010
Director's details changed for Trafalgar Officers Limited on 2010-07-09
dot icon05/08/2010
Secretary's details changed for Reit(Corporate Services) Limited on 2009-12-09
dot icon13/05/2010
Director's details changed for Christopher George White on 2010-05-01
dot icon12/05/2010
Director's details changed for Mr Maurice Moses Benady on 2010-05-01
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 09/07/09; full list of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Appointment terminated director reit(corporate directors) LIMITED
dot icon28/12/2008
Director appointed trafalgar officers LIMITED
dot icon28/12/2008
Director appointed christopher george white
dot icon28/12/2008
Director appointed maurice moses benady
dot icon15/12/2008
Return made up to 09/07/08; full list of members
dot icon24/02/2008
Return made up to 09/07/07; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon04/05/2007
Full accounts made up to 2006-03-31
dot icon03/01/2007
Full accounts made up to 2005-03-31
dot icon25/08/2006
Return made up to 09/07/06; full list of members
dot icon15/05/2006
Particulars of mortgage/charge
dot icon31/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon16/11/2005
Auditor's resignation
dot icon17/08/2005
Return made up to 09/07/05; full list of members
dot icon24/07/2005
Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP
dot icon22/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon30/09/2004
Particulars of contract relating to shares
dot icon30/09/2004
Ad 15/09/04--------- £ si 1@1=1 £ ic 511000/511001
dot icon30/09/2004
Nc inc already adjusted 15/09/04
dot icon29/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Declaration of assistance for shares acquisition
dot icon27/09/2004
Declaration of assistance for shares acquisition
dot icon27/09/2004
Declaration of assistance for shares acquisition
dot icon27/09/2004
Declaration of assistance for shares acquisition
dot icon27/09/2004
Declaration of assistance for shares acquisition
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon30/07/2004
Secretary resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New secretary appointed
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 09/07/04; full list of members
dot icon21/06/2004
Secretary's particulars changed
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon15/03/2004
Director's particulars changed
dot icon05/01/2004
Resolutions
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/08/2003
Return made up to 12/07/03; full list of members
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon17/09/2002
Director's particulars changed
dot icon15/08/2002
Return made up to 12/07/02; full list of members
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon15/10/2001
Director's particulars changed
dot icon13/08/2001
Return made up to 12/07/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
New secretary appointed
dot icon06/03/2001
New director appointed
dot icon05/03/2001
Secretary resigned
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Return made up to 12/07/00; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 12/07/99; no change of members
dot icon12/10/1998
New director appointed
dot icon09/10/1998
Director resigned
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Return made up to 12/07/98; full list of members
dot icon16/07/1998
Declaration of satisfaction of mortgage/charge
dot icon16/07/1998
Declaration of mortgage charge released/ceased
dot icon25/06/1998
Director's particulars changed
dot icon25/06/1998
Secretary's particulars changed
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Return made up to 12/07/97; full list of members
dot icon27/05/1997
Director's particulars changed
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon24/07/1996
Return made up to 12/07/96; full list of members
dot icon24/07/1996
Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
Secretary resigned
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 12/07/95; full list of members
dot icon18/07/1995
Location of register of members address changed
dot icon18/07/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Director's particulars changed
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon17/08/1994
Certificate of change of name
dot icon17/08/1994
Certificate of change of name
dot icon15/07/1994
Return made up to 12/07/94; full list of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon21/07/1993
Return made up to 12/07/93; full list of members
dot icon28/02/1993
Director's particulars changed
dot icon08/01/1993
Amended full accounts made up to 1991-12-31
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon26/08/1992
Director resigned
dot icon24/08/1992
Particulars of mortgage/charge
dot icon19/08/1992
Particulars of mortgage/charge
dot icon17/08/1992
Particulars of mortgage/charge
dot icon17/08/1992
Particulars of mortgage/charge
dot icon27/07/1992
Return made up to 12/07/92; full list of members
dot icon27/07/1992
Director resigned
dot icon04/02/1992
Particulars of mortgage/charge
dot icon04/02/1992
Particulars of mortgage/charge
dot icon04/02/1992
Particulars of mortgage/charge
dot icon31/12/1991
Particulars of mortgage/charge
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
Return made up to 12/07/91; full list of members
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon22/03/1991
Particulars of mortgage/charge
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon29/10/1990
Return made up to 12/07/90; full list of members
dot icon13/08/1990
Particulars of mortgage/charge
dot icon03/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1990
Certificate of change of name
dot icon15/08/1989
Full accounts made up to 1988-12-31
dot icon15/08/1989
Return made up to 08/08/89; full list of members
dot icon10/01/1989
Return made up to 17/06/88; full list of members
dot icon06/01/1989
Full accounts made up to 1987-12-31
dot icon27/07/1988
Particulars of mortgage/charge
dot icon23/10/1987
Full accounts made up to 1986-12-31
dot icon23/10/1987
Return made up to 30/09/87; full list of members
dot icon10/03/1987
Full accounts made up to 1985-12-31
dot icon29/01/1987
Particulars of mortgage/charge
dot icon25/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon10/10/1986
Return made up to 09/09/86; full list of members
dot icon10/10/1986
Declaration of satisfaction of mortgage/charge
dot icon29/08/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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
Holland, Philip John
Secretary
27/06/1996 - 22/02/2001
10
Holland, Philip John
Director
22/02/2001 - 15/07/2004
158
White, Christine
Secretary
22/02/2001 - 15/07/2004
7
REIT(CORPORATE DIRECTORS) LIMITED
Corporate Director
15/07/2004 - 10/11/2008
158
F&C REIT (CORPORATE SERVICES) LIMITED
Corporate Secretary
15/07/2004 - 08/08/2017
93

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 ESTATES & GENERAL DEVELOPMENTS LIMITED

ESTATES & GENERAL DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 12/01/1962 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NR. 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 ESTATES & GENERAL DEVELOPMENTS LIMITED?

toggle

ESTATES & GENERAL DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 12/01/1962 and dissolved on 04/01/2019.

Where is ESTATES & GENERAL DEVELOPMENTS LIMITED located?

toggle

ESTATES & GENERAL DEVELOPMENTS LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does ESTATES & GENERAL DEVELOPMENTS LIMITED do?

toggle

ESTATES & GENERAL DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ESTATES & GENERAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/01/2019: Final Gazette dissolved following liquidation.