ESTATES & GENERAL LIMITED

Register to unlock more data on OkredoRegister

ESTATES & GENERAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00050072

Incorporation date

11/11/1896

Size

Group

Contacts

Registered address

Registered address

BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon26/06/2022
Final Gazette dissolved following liquidation
dot icon26/03/2022
Return of final meeting in a creditors' voluntary winding up
dot icon30/10/2021
Termination of appointment of Maurice Moses Benady as a director on 2021-10-10
dot icon27/03/2021
Liquidators' statement of receipts and payments to 2021-01-20
dot icon30/03/2020
Liquidators' statement of receipts and payments to 2020-01-20
dot icon28/03/2019
Liquidators' statement of receipts and payments to 2019-01-20
dot icon15/05/2018
Receiver's abstract of receipts and payments to 2018-02-07
dot icon27/03/2018
Liquidators' statement of receipts and payments to 2018-01-20
dot icon29/08/2017
Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 2016-08-08
dot icon19/04/2017
Receiver's abstract of receipts and payments to 2017-02-07
dot icon28/03/2017
Liquidators' statement of receipts and payments to 2017-01-20
dot icon15/04/2016
Receiver's abstract of receipts and payments to 2016-02-07
dot icon23/03/2016
Liquidators' statement of receipts and payments to 2016-01-20
dot icon21/04/2015
Receiver's abstract of receipts and payments to 2015-02-07
dot icon21/04/2015
Receiver's abstract of receipts and payments to 2014-02-07
dot icon20/03/2015
Liquidators' statement of receipts and payments to 2015-01-20
dot icon26/09/2014
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 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 2014-02-07
dot icon27/03/2014
Liquidators' statement of receipts and payments to 2014-01-20
dot icon12/03/2014
Receiver's abstract of receipts and payments to 2014-02-07
dot icon22/03/2013
Liquidators' statement of receipts and payments to 2013-01-20
dot icon05/03/2013
Receiver's abstract of receipts and payments to 2013-02-07
dot icon20/03/2012
Receiver's abstract of receipts and payments to 2012-02-07
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2012-01-20
dot icon17/05/2011
Registered office address changed from , C/O Begbies Traynor, 32 Cornhill, London, EC3V 3BT, England on 2011-05-17
dot icon10/05/2011
Administrative Receiver's report
dot icon03/05/2011
Notice of appointment of receiver or manager
dot icon14/02/2011
Notice of appointment of receiver or manager
dot icon04/02/2011
Statement of affairs with form 4.19
dot icon04/02/2011
Appointment of a voluntary liquidator
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 icon20/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon20/07/2010
Director's details changed for Trafalgar Officers Limited on 2010-06-05
dot icon20/07/2010
Secretary's details changed for Reit (Corporate Services) Limited on 2009-12-09
dot icon13/05/2010
Director's details changed for Mr 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
Group of companies' accounts made up to 2009-03-31
dot icon06/08/2009
Return made up to 05/06/09; 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 icon17/02/2009
Appointment terminated secretary adrian jacobs
dot icon17/02/2009
Secretary appointed reit (corporate services) LIMITED
dot icon05/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon28/12/2008
Appointment terminated director reit(corporate services) LIMITED
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 maurice moses benady
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon09/12/2008
Return made up to 05/06/08; full list of members
dot icon03/04/2008
Group of companies' accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 05/06/07; full list of members
dot icon06/08/2007
Group of companies' accounts made up to 2006-03-31
dot icon21/12/2006
Group of companies' accounts made up to 2005-03-31
dot icon30/08/2006
Particulars of mortgage/charge
dot icon20/07/2006
Return made up to 05/06/06; full list of members
dot icon31/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon02/12/2005
Particulars of mortgage/charge
dot icon16/11/2005
Auditor's resignation
dot icon24/07/2005
Registered office changed on 24/07/05 from: penn house, 30 high street, rickmansworth, hertfordshire WD3 1EP
dot icon15/07/2005
Return made up to 05/06/05; bulk list available separately
dot icon22/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon16/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
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 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 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 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 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 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 icon27/09/2004
Declaration of assistance for shares acquisition
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon25/08/2004
Certificate of re-registration from Public Limited Company to Private
dot icon25/08/2004
Re-registration of Memorandum and Articles
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Application for reregistration from PLC to private
dot icon17/08/2004
New director appointed
dot icon11/08/2004
New secretary appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon22/07/2004
Ad 15/07/04--------- £ si [email protected]=120700 £ ic 2773554/2894254
dot icon07/07/2004
Return made up to 05/06/04; bulk list available separately
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
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 mortgage charge released/ceased
dot icon07/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/03/2004
Director's particulars changed
dot icon02/07/2003
Return made up to 05/06/03; bulk list available separately
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon22/03/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/02/2003
Particulars of mortgage/charge
dot icon17/09/2002
Director's particulars changed
dot icon15/07/2002
Return made up to 05/06/02; bulk list available separately
dot icon27/06/2002
New director appointed
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon18/04/2002
Director's particulars changed
dot icon28/03/2002
Declaration of mortgage charge released/ceased
dot icon28/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/03/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/10/2001
Director's particulars changed
dot icon03/07/2001
Return made up to 05/06/01; bulk list available separately
dot icon10/04/2001
Full group accounts made up to 2000-12-31
dot icon03/10/2000
New director appointed
dot icon05/09/2000
Particulars of mortgage/charge
dot icon27/07/2000
Full group accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 05/06/00; bulk list available separately
dot icon28/06/2000
£ ic 2726604/2493554 10/05/00 £ sr [email protected]=233050
dot icon14/12/1999
Location of debenture register (non legible)
dot icon14/12/1999
Location of register of members (non legible)
dot icon29/07/1999
£ ic 2829504/2726604 05/07/99 £ sr [email protected]=102900
dot icon15/07/1999
Return made up to 05/06/99; bulk list available separately
dot icon02/04/1999
Full group accounts made up to 1998-12-31
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Secretary resigned
dot icon25/08/1998
Particulars of mortgage/charge
dot icon02/07/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Return made up to 05/06/98; full list of members
dot icon25/06/1998
Director's particulars changed
dot icon07/04/1998
Full group accounts made up to 1997-12-31
dot icon01/04/1998
Location of register of members (non legible)
dot icon08/01/1998
Particulars of mortgage/charge
dot icon24/06/1997
Return made up to 05/06/97; bulk list available separately
dot icon02/06/1997
Full group accounts made up to 1996-12-31
dot icon27/05/1997
Director's particulars changed
dot icon23/05/1997
Ad 04/04/97--------- £ si [email protected]
dot icon23/05/1997
Ad 23/12/96--------- £ si [email protected]
dot icon12/05/1997
Statement of affairs
dot icon17/03/1997
Ad 08/05/96--------- £ si [email protected]
dot icon21/02/1997
Statement of affairs
dot icon06/02/1997
Particulars of mortgage/charge
dot icon28/01/1997
Ad 23/12/96--------- £ si [email protected]=230000 £ ic 2349504/2579504
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon14/12/1996
Declaration of mortgage charge released/ceased
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon14/08/1996
Registered office changed on 14/08/96 from: penn house 30 high street, rickmansworth, hertfordshire, WD3 1EP
dot icon31/07/1996
Return made up to 07/06/96; bulk list available separately
dot icon24/07/1996
Registered office changed on 24/07/96 from: 51 green street, london, mayfair, W1Y 3RH
dot icon02/06/1996
Nc inc already adjusted 15/04/96
dot icon02/06/1996
Conso s-div conve 15/04/96
dot icon24/05/1996
Certificate of reduction of issued capital
dot icon24/05/1996
Court order
dot icon13/05/1996
Resolutions
dot icon13/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon29/03/1996
Listing of particulars
dot icon27/03/1996
Full accounts made up to 1995-12-31
dot icon26/06/1995
Full group accounts made up to 1994-12-31
dot icon26/06/1995
Return made up to 07/06/95; bulk list available separately
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of mortgage charge released/ceased
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
£ ic 28579128/28579028 07/11/94 £ sr 100@1=100
dot icon21/11/1994
Ad 07/11/94--------- £ si [email protected]=9 £ ic 28579119/28579128
dot icon17/10/1994
Director's particulars changed
dot icon29/06/1994
Return made up to 07/06/94; full list of members
dot icon13/05/1994
Full group accounts made up to 1993-12-31
dot icon01/12/1993
£ ic 28581127/28579119 10/11/93 £ sr 2008@1=2008
dot icon01/12/1993
Ad 10/11/93--------- £ si [email protected]=133 £ ic 28580994/28581127
dot icon24/09/1993
Particulars of mortgage/charge
dot icon14/09/1993
Resolutions
dot icon09/09/1993
Resolutions
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Return made up to 07/06/93; bulk list available separately
dot icon02/03/1993
Director's particulars changed
dot icon05/01/1993
Ad 26/11/92--------- £ si [email protected]=50 £ ic 28580944/28580994
dot icon05/01/1993
£ ic 28581492/28580944 26/11/92 £ sr 548@1=548
dot icon22/08/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Particulars of mortgage/charge
dot icon14/08/1992
Particulars of mortgage/charge
dot icon28/07/1992
Director resigned
dot icon24/07/1992
Full group accounts made up to 1991-12-31
dot icon24/07/1992
Return made up to 07/06/92; bulk list available separately
dot icon28/05/1992
Return made up to 07/06/91; bulk list available separately
dot icon15/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Particulars of mortgage/charge
dot icon11/02/1992
Particulars of mortgage/charge
dot icon11/02/1992
Particulars of mortgage/charge
dot icon11/02/1992
Particulars of mortgage/charge
dot icon11/02/1992
Particulars of mortgage/charge
dot icon31/12/1991
Particulars of mortgage/charge
dot icon31/12/1991
Particulars of mortgage/charge
dot icon31/12/1991
Particulars of mortgage/charge
dot icon31/12/1991
Particulars of mortgage/charge
dot icon30/08/1991
Declaration of mortgage charge released/ceased
dot icon30/08/1991
Declaration of satisfaction of mortgage/charge
dot icon16/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
Particulars of mortgage/charge
dot icon10/06/1991
Full accounts made up to 1990-12-31
dot icon08/11/1990
Particulars of mortgage/charge
dot icon04/07/1990
Return made up to 07/06/90; bulk list available separately
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon15/06/1990
Certificate of change of name
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Resolutions
dot icon02/03/1990
Particulars of mortgage/charge
dot icon20/11/1989
Particulars of mortgage/charge
dot icon14/11/1989
Ad 16/10/89--------- premium £ si [email protected]=17000 £ ic 30324118/30341118
dot icon19/08/1989
Particulars of mortgage/charge
dot icon07/08/1989
Wd 01/08/89 ad 19/07/89--------- £ si [email protected]=6000 £ ic 30318118/30324118
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Resolutions
dot icon11/07/1989
Return made up to 01/06/89; bulk list available separately
dot icon06/07/1989
Memorandum and Articles of Association
dot icon30/06/1989
Full group accounts made up to 1988-12-31
dot icon29/06/1989
Resolutions
dot icon29/06/1989
Resolutions
dot icon15/05/1989
Wd 05/05/89 ad 17/04/89--------- premium £ si [email protected]=13800 £ ic 30304318/30318118
dot icon16/03/1989
Listing of particulars
dot icon15/12/1988
Certificate of reduction of issued capital
dot icon15/12/1988
Reduction of iss capital and minute (oc)
dot icon24/11/1988
Wd 16/11/88 ad 24/10/88--------- £ si 21054318@1=21054318 £ ic 9250000/30304318
dot icon14/11/1988
£ nc 9250000/32500000
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon11/07/1988
Wd 01/06/88 ad 13/05/88--------- £ si 3250000@1=3250000 £ ic 6000000/9250000
dot icon11/07/1988
Resolutions
dot icon11/07/1988
Resolutions
dot icon11/07/1988
Resolutions
dot icon11/07/1988
Resolutions
dot icon11/07/1988
Resolutions
dot icon11/07/1988
£ nc 6000000/9250000
dot icon01/07/1988
Accounts made up to 1987-12-31
dot icon01/07/1988
Accounts made up to 1987-12-31
dot icon24/06/1988
Return made up to 25/05/88; no change of members
dot icon09/06/1988
Memorandum and Articles of Association
dot icon07/08/1987
Return of allotments
dot icon20/07/1987
Return made up to 04/06/87; bulk list available separately
dot icon16/07/1987
Return of allotments
dot icon13/07/1987
Certificate of change of name
dot icon29/06/1987
Resolutions
dot icon29/06/1987
Resolutions
dot icon29/06/1987
Resolutions
dot icon29/06/1987
Accounts made up to 1986-12-31
dot icon18/05/1987
Location of register of members (non legible)
dot icon18/05/1987
Location of debenture register (non legible)
dot icon08/05/1987
Particulars of mortgage/charge
dot icon27/04/1987
New director appointed
dot icon27/04/1987
New director appointed
dot icon29/11/1986
Secretary resigned;new secretary appointed
dot icon26/11/1986
Director resigned
dot icon10/10/1986
Declaration of satisfaction of mortgage/charge
dot icon10/10/1986
Declaration of satisfaction of mortgage/charge
dot icon10/10/1986
Declaration of satisfaction of mortgage/charge
dot icon12/08/1986
Return of allotments
dot icon01/08/1986
Return made up to 04/06/86; full list of members
dot icon15/05/1986
Registration of charge for debentures
dot icon07/05/1986
Full accounts made up to 1985-12-31
dot icon07/05/1986
Full accounts made up to 1980-05-31
dot icon02/05/1985
Full accounts made up to 1984-12-31
dot icon01/10/1984
Full accounts made up to 1983-12-31
dot icon04/07/1983
Full accounts made up to 1982-12-31
dot icon08/05/1982
Full accounts made up to 1981-12-31
dot icon06/11/1981
Certificate of re-registration from Private to Public Limited Company
dot icon22/10/1969
Certificate of change of name
dot icon01/01/1900
Miscellaneous

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
Group
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 LIMITED

ESTATES & GENERAL LIMITED is an(a) Dissolved company incorporated on 11/11/1896 with the registered office located at 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 LIMITED?

toggle

ESTATES & GENERAL LIMITED is currently Dissolved. It was registered on 11/11/1896 and dissolved on 26/06/2022.

Where is ESTATES & GENERAL LIMITED located?

toggle

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

What does ESTATES & GENERAL LIMITED do?

toggle

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

What is the latest filing for ESTATES & GENERAL LIMITED?

toggle

The latest filing was on 26/06/2022: Final Gazette dissolved following liquidation.