ESTATES & GENERAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ESTATES & GENERAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00712406

Incorporation date

08/01/1962

Size

Full

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 29/08/1986)
dot icon09/11/2017
Final Gazette dissolved following liquidation
dot icon29/08/2017
Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 2017-08-08
dot icon09/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon14/03/2017
Liquidators' statement of receipts and payments to 2017-01-20
dot icon03/05/2016
Termination of appointment of Christopher George White as a director on 2016-04-11
dot icon23/03/2016
Liquidators' statement of receipts and payments to 2016-01-20
dot icon19/03/2015
Liquidators' statement of receipts and payments to 2015-01-20
dot icon26/09/2014
Registered office address changed from C/O Begbies Traynor 32 Cornhill London EC3V 3BT England to 31St Floor 40 Bank Street London E14 5NR on 2014-09-26
dot icon27/03/2014
Liquidators' statement of receipts and payments to 2014-01-20
dot icon22/03/2013
Liquidators' statement of receipts and payments to 2013-01-20
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2012-01-20
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
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 icon28/12/2008
Resolutions
dot icon09/12/2008
Return made up to 09/07/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 09/07/07; full list of members
dot icon17/04/2007
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 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 icon29/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Declaration of assistance for shares acquisition
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 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 icon06/01/2004
Resolutions
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; no change of members
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Declaration of satisfaction of mortgage/charge
dot icon26/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Director's particulars changed
dot icon23/08/2001
Return made up to 12/07/01; no change of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
New secretary appointed
dot icon06/03/2001
New director appointed
dot icon05/03/2001
Secretary resigned
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Return made up to 12/07/00; full list of members
dot icon02/11/1999
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 icon01/09/1998
Particulars of mortgage/charge
dot icon07/08/1998
Return made up to 12/07/98; full list of members
dot icon25/06/1998
Director's particulars changed
dot icon25/06/1998
Secretary's particulars changed
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 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 mortgage charge released/ceased
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 mortgage charge released/ceased
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 mortgage charge released/ceased
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/08/1996
Director resigned
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 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 icon10/06/1995
Declaration of mortgage charge released/ceased
dot icon10/06/1995
Declaration of mortgage charge released/ceased
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 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 icon18/07/1994
Return made up to 12/07/94; full list of members
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Particulars of mortgage/charge
dot icon24/09/1993
Particulars of mortgage/charge
dot icon25/08/1993
Particulars of mortgage/charge
dot icon21/08/1993
Declaration of satisfaction of mortgage/charge
dot icon22/07/1993
Return made up to 12/07/93; full list of members
dot icon28/02/1993
Director's particulars changed
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Particulars of mortgage/charge
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 icon14/08/1992
Particulars of mortgage/charge
dot icon28/07/1992
Return made up to 12/07/92; full list of members
dot icon28/07/1992
Director resigned
dot icon30/11/1991
Declaration of mortgage charge released/ceased
dot icon12/11/1991
Declaration of mortgage charge released/ceased
dot icon22/10/1991
Particulars of mortgage/charge
dot icon24/07/1991
Return made up to 12/07/91; full list of members
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Resolutions
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon05/11/1990
Return made up to 14/07/90; full list of members
dot icon03/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon24/08/1989
Particulars of mortgage/charge
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 icon10/04/1989
Return made up to 17/06/88; full list of members
dot icon23/02/1989
Particulars of mortgage/charge
dot icon19/01/1989
Full accounts made up to 1987-12-31
dot icon14/01/1989
Declaration of satisfaction of mortgage/charge
dot icon17/11/1987
Full accounts made up to 1986-12-31
dot icon17/11/1987
Return made up to 30/09/87; full list of members
dot icon30/09/1987
Particulars of mortgage/charge
dot icon08/05/1987
Particulars of mortgage/charge
dot icon25/10/1986
Secretary resigned;new secretary appointed
dot icon25/10/1986
Director resigned
dot icon04/10/1986
Return made up to 09/09/86; full list of members
dot icon30/09/1986
Full accounts made up to 1985-12-31
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
Director
22/02/2001 - 15/07/2004
158
TRAFALGAR OFFICERS LIMITED
Corporate Director
10/11/2008 - Present
79
White, Christopher George
Director
10/11/2008 - 11/04/2016
245
Mr Maurice Moses Benady
Director
10/11/2008 - Present
181
Malone, Kenneth Daniel
Director
30/09/1998 - 15/07/2004
47

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 PROPERTIES LIMITED

ESTATES & GENERAL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 08/01/1962 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 PROPERTIES LIMITED?

toggle

ESTATES & GENERAL PROPERTIES LIMITED is currently Dissolved. It was registered on 08/01/1962 and dissolved on 09/11/2017.

Where is ESTATES & GENERAL PROPERTIES LIMITED located?

toggle

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

What does ESTATES & GENERAL PROPERTIES LIMITED do?

toggle

ESTATES & GENERAL PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

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

toggle

The latest filing was on 09/11/2017: Final Gazette dissolved following liquidation.