HERTFORDSHIRE ESTATES (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

HERTFORDSHIRE ESTATES (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02675566

Incorporation date

06/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1992)
dot icon19/06/2017
Final Gazette dissolved via compulsory strike-off
dot icon03/04/2017
First Gazette notice for compulsory strike-off
dot icon05/12/2016
Administrator's abstract of receipts and payments to 2016-11-22
dot icon05/12/2016
Notice of discharge of Administration Order
dot icon17/10/2016
Administrator's abstract of receipts and payments to 2016-08-20
dot icon17/04/2016
Administrator's abstract of receipts and payments to 2016-02-20
dot icon21/09/2015
Administrator's abstract of receipts and payments to 2015-08-20
dot icon02/03/2015
Administrator's abstract of receipts and payments to 2015-02-20
dot icon31/08/2014
Administrator's abstract of receipts and payments to 2014-08-20
dot icon05/03/2014
Administrator's abstract of receipts and payments to 2014-02-20
dot icon02/09/2013
Administrator's abstract of receipts and payments to 2013-08-20
dot icon06/03/2013
Administrator's abstract of receipts and payments to 2013-02-20
dot icon06/09/2012
Administrator's abstract of receipts and payments to 2012-08-20
dot icon09/04/2012
Administrator's abstract of receipts and payments to 2012-02-20
dot icon11/09/2011
Administrator's abstract of receipts and payments to 2011-08-20
dot icon14/03/2011
Administrator's abstract of receipts and payments to 2011-02-20
dot icon09/09/2010
Administrator's abstract of receipts and payments to 2010-08-20
dot icon17/03/2010
Administrator's abstract of receipts and payments to 2010-02-20
dot icon22/09/2009
Administrator's abstract of receipts and payments to 2009-08-20
dot icon25/03/2009
Administrator's abstract of receipts and payments to 2009-02-20
dot icon24/09/2008
Administrator's abstract of receipts and payments to 2008-08-20
dot icon20/03/2008
Administrator's abstract of receipts and payments to 2008-08-09
dot icon08/09/2007
Administrator's abstract of receipts and payments
dot icon28/02/2007
Administrator's abstract of receipts and payments
dot icon12/09/2006
Administrator's abstract of receipts and payments
dot icon02/03/2006
Administrator's abstract of receipts and payments
dot icon17/10/2005
Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH
dot icon08/09/2005
Administrator's abstract of receipts and payments
dot icon27/02/2005
Administrator's abstract of receipts and payments
dot icon12/10/2004
Administrator's abstract of receipts and payments
dot icon17/03/2004
Administrator's abstract of receipts and payments
dot icon26/01/2004
Registered office changed on 27/01/04 from: 8 king's parade cambridge CB2 1SJ
dot icon17/11/2003
Administrator's abstract of receipts and payments
dot icon19/10/2003
Administrator's abstract of receipts and payments
dot icon19/10/2003
Administrator's abstract of receipts and payments
dot icon08/05/2003
Miscellaneous
dot icon15/09/2002
Administrator's abstract of receipts and payments
dot icon17/04/2002
Administrator's abstract of receipts and payments
dot icon17/04/2002
Administrator's abstract of receipts and payments
dot icon17/04/2002
Administrator's abstract of receipts and payments
dot icon17/04/2002
Administrator's abstract of receipts and payments
dot icon17/04/2002
Administrator's abstract of receipts and payments
dot icon17/04/2002
Administrator's abstract of receipts and payments
dot icon17/04/2002
Administrator's abstract of receipts and payments
dot icon17/04/2002
Miscellaneous
dot icon06/01/2000
Administrator's abstract of receipts and payments
dot icon04/10/1999
Miscellaneous
dot icon04/10/1999
Miscellaneous
dot icon20/12/1998
Notice of result of meeting of creditors
dot icon16/08/1998
Administration Order
dot icon16/08/1998
Notice of Administration Order
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon12/08/1998
Secretary resigned
dot icon01/06/1998
Accounts for a small company made up to 1997-04-30
dot icon11/05/1998
Director resigned
dot icon07/04/1998
Return made up to 07/01/98; no change of members
dot icon19/08/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon01/07/1997
New director appointed
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon20/02/1997
Declaration of satisfaction of mortgage/charge
dot icon10/02/1997
Accounts for a small company made up to 1995-06-30
dot icon28/01/1997
Return made up to 07/01/97; no change of members
dot icon14/12/1996
Accounting reference date shortened from 30/06/96 to 30/04/96
dot icon12/12/1996
New secretary appointed
dot icon27/08/1996
Particulars of mortgage/charge
dot icon13/08/1996
Particulars of mortgage/charge
dot icon03/06/1996
Declaration of satisfaction of mortgage/charge
dot icon03/06/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Return made up to 07/01/96; full list of members
dot icon25/01/1996
New director appointed
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon09/04/1995
Accounts for a small company made up to 1994-06-30
dot icon22/03/1995
Particulars of mortgage/charge
dot icon27/02/1995
Return made up to 07/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/11/1994
Particulars of mortgage/charge
dot icon04/07/1994
Particulars of mortgage/charge
dot icon16/04/1994
Return made up to 07/01/94; full list of members
dot icon11/03/1994
Particulars of mortgage/charge
dot icon18/02/1994
Accounts for a small company made up to 1993-06-30
dot icon20/01/1994
Particulars of mortgage/charge
dot icon17/01/1994
Registered office changed on 18/01/94 from: amwell farm house nomansland, wheathampstead st.albans hertfordshire AL4 8EJ
dot icon06/07/1993
Ad 22/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon17/05/1993
Accounting reference date shortened from 31/01 to 30/06
dot icon23/03/1993
Return made up to 07/01/93; full list of members
dot icon23/11/1992
Registered office changed on 24/11/92 from: 8 king's parade cambridge CB2 1SJ
dot icon02/08/1992
Director resigned;new director appointed
dot icon02/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1992
Certificate of change of name
dot icon28/07/1992
New secretary appointed;director resigned;new director appointed
dot icon28/07/1992
Certificate of change of name
dot icon12/05/1992
Registered office changed on 13/05/92 from: 112 hills road cambridge CB2 1PH
dot icon05/05/1992
Memorandum and Articles of Association
dot icon05/05/1992
Resolutions
dot icon04/05/1992
Certificate of change of name
dot icon04/05/1992
Certificate of change of name
dot icon06/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parris, David
Director
10/06/1997 - 25/03/1998
-
O'keefe, Andrew Paul
Director
01/08/1997 - Present
16
Garland, Marilla Deborah Jane
Director
01/01/1996 - 10/06/1997
3
Fredericksen, Gladys Elsie
Secretary
28/10/1996 - 17/10/1997
-

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 HERTFORDSHIRE ESTATES (MANAGEMENT) LIMITED

HERTFORDSHIRE ESTATES (MANAGEMENT) LIMITED is an(a) Dissolved company incorporated on 06/01/1992 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HERTFORDSHIRE ESTATES (MANAGEMENT) LIMITED?

toggle

HERTFORDSHIRE ESTATES (MANAGEMENT) LIMITED is currently Dissolved. It was registered on 06/01/1992 and dissolved on 19/06/2017.

Where is HERTFORDSHIRE ESTATES (MANAGEMENT) LIMITED located?

toggle

HERTFORDSHIRE ESTATES (MANAGEMENT) LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does HERTFORDSHIRE ESTATES (MANAGEMENT) LIMITED do?

toggle

HERTFORDSHIRE ESTATES (MANAGEMENT) LIMITED operates in the Undifferentiated goods producing activities of private households for own use (96.00 - SIC 2003) sector.

What is the latest filing for HERTFORDSHIRE ESTATES (MANAGEMENT) LIMITED?

toggle

The latest filing was on 19/06/2017: Final Gazette dissolved via compulsory strike-off.