LONDON AND PALATINE ESTATES LIMITED

Register to unlock more data on OkredoRegister

LONDON AND PALATINE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02294211

Incorporation date

07/09/1988

Size

Full

Contacts

Registered address

Registered address

500, 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1988)
dot icon26/02/2020
Final Gazette dissolved following liquidation
dot icon26/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon21/03/2019
Appointment of a voluntary liquidator
dot icon28/11/2018
Liquidators' statement of receipts and payments to 2018-09-25
dot icon24/09/2018
Removal of liquidator by court order
dot icon16/11/2017
Liquidators' statement of receipts and payments to 2017-09-11
dot icon06/06/2017
Appointment of a voluntary liquidator
dot icon06/06/2017
Removal of liquidator by court order
dot icon01/12/2016
Liquidators' statement of receipts and payments to 2016-09-25
dot icon22/11/2015
Liquidators' statement of receipts and payments to 2015-09-25
dot icon15/10/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/01/2015
Administrator's progress report to 2011-09-27
dot icon26/11/2014
Liquidators' statement of receipts and payments to 2014-09-25
dot icon26/11/2013
Liquidators' statement of receipts and payments to 2013-09-25
dot icon25/11/2012
Liquidators' statement of receipts and payments to 2012-09-25
dot icon25/09/2011
Administrator's progress report to 2011-09-14
dot icon25/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/05/2011
Administrator's progress report to 2011-03-27
dot icon14/12/2010
Notice of deemed approval of proposals
dot icon24/11/2010
Statement of administrator's proposal
dot icon18/11/2010
Statement of affairs with form 2.14B
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/10/2010
Appointment of an administrator
dot icon04/10/2010
Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 2010-10-05
dot icon22/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon24/06/2010
Termination of appointment of Richard Waterworth as a director
dot icon23/06/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon03/02/2010
Full accounts made up to 2008-09-30
dot icon02/09/2009
Return made up to 14/08/09; full list of members
dot icon23/04/2009
Director's change of particulars / michael owen / 20/04/2009
dot icon22/04/2009
Resolutions
dot icon31/10/2008
Full accounts made up to 2007-09-30
dot icon15/10/2008
Director's change of particulars / richard waterworth / 06/10/2008
dot icon07/09/2008
Return made up to 14/08/08; full list of members
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 37
dot icon02/07/2008
Resolutions
dot icon30/10/2007
Full accounts made up to 2006-09-30
dot icon29/08/2007
Return made up to 14/08/07; full list of members
dot icon30/10/2006
Resolutions
dot icon14/08/2006
Return made up to 14/08/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon08/03/2006
Particulars of mortgage/charge
dot icon07/09/2005
Director's particulars changed
dot icon07/09/2005
Return made up to 14/08/05; full list of members
dot icon05/08/2005
Particulars of mortgage/charge
dot icon24/07/2005
Full accounts made up to 2004-09-30
dot icon08/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
New director appointed
dot icon05/01/2005
Particulars of mortgage/charge
dot icon26/08/2004
Return made up to 14/08/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Declaration of satisfaction of mortgage/charge
dot icon05/04/2004
Particulars of mortgage/charge
dot icon27/02/2004
Full accounts made up to 2002-09-30
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Return made up to 14/08/03; full list of members
dot icon18/08/2003
Director's particulars changed
dot icon10/06/2003
New secretary appointed
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Resolutions
dot icon21/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Particulars of mortgage/charge
dot icon18/04/2003
Particulars of mortgage/charge
dot icon01/12/2002
Secretary's particulars changed
dot icon26/11/2002
Declaration of satisfaction of mortgage/charge
dot icon12/11/2002
Declaration of satisfaction of mortgage/charge
dot icon06/09/2002
Declaration of satisfaction of mortgage/charge
dot icon01/09/2002
Return made up to 14/08/02; full list of members
dot icon23/06/2002
Full accounts made up to 2001-09-30
dot icon07/04/2002
Particulars of mortgage/charge
dot icon11/02/2002
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon08/10/2001
Registered office changed on 09/10/01 from: school lane knowsley merseyside L34 9GJ
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
Secretary resigned
dot icon03/10/2001
Particulars of mortgage/charge
dot icon03/10/2001
Particulars of mortgage/charge
dot icon03/10/2001
Particulars of mortgage/charge
dot icon03/10/2001
Particulars of mortgage/charge
dot icon10/09/2001
Return made up to 14/08/01; full list of members
dot icon10/08/2001
Particulars of mortgage/charge
dot icon25/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
Full accounts made up to 2000-09-30
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Return made up to 14/08/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-09-30
dot icon16/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon27/04/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon19/04/2000
Particulars of mortgage/charge
dot icon28/01/2000
Particulars of mortgage/charge
dot icon13/09/1999
Return made up to 14/08/99; no change of members
dot icon15/07/1999
Full accounts made up to 1998-09-30
dot icon04/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/03/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Particulars of mortgage/charge
dot icon08/09/1998
Return made up to 14/08/98; no change of members
dot icon11/06/1998
Full accounts made up to 1997-09-30
dot icon17/09/1997
Return made up to 14/08/97; full list of members
dot icon28/07/1997
Declaration of satisfaction of mortgage/charge
dot icon18/07/1997
Declaration of satisfaction of mortgage/charge
dot icon04/06/1997
Full accounts made up to 1996-09-30
dot icon21/03/1997
Particulars of mortgage/charge
dot icon21/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Particulars of mortgage/charge
dot icon17/12/1996
Registered office changed on 18/12/96 from: 5 queen street knutsford cheshire WA16 6HZ
dot icon15/09/1996
Return made up to 14/08/96; full list of members
dot icon25/06/1996
Particulars of mortgage/charge
dot icon15/05/1996
Full accounts made up to 1995-09-30
dot icon20/12/1995
Particulars of mortgage/charge
dot icon16/11/1995
Particulars of mortgage/charge
dot icon10/11/1995
Particulars of mortgage/charge
dot icon18/09/1995
Return made up to 14/08/95; no change of members
dot icon11/09/1995
Particulars of mortgage/charge
dot icon12/07/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 14/08/94; no change of members
dot icon04/07/1994
Full accounts made up to 1993-09-30
dot icon15/09/1993
Return made up to 14/08/93; full list of members
dot icon21/04/1993
Full accounts made up to 1992-09-30
dot icon13/10/1992
Return made up to 14/09/92; change of members
dot icon06/05/1992
Full accounts made up to 1991-09-30
dot icon04/05/1992
Return made up to 22/03/92; full list of members
dot icon15/08/1991
Full accounts made up to 1990-09-29
dot icon23/06/1991
Secretary resigned;new secretary appointed
dot icon23/06/1991
Return made up to 22/03/91; no change of members
dot icon19/05/1991
Registered office changed on 20/05/91 from: ely house 37 dover street london W1X 3RB
dot icon30/01/1991
Particulars of mortgage/charge
dot icon24/06/1990
Full accounts made up to 1989-09-30
dot icon03/05/1990
Return made up to 22/03/90; full list of members
dot icon23/04/1990
Particulars of mortgage/charge
dot icon23/04/1990
Particulars of mortgage/charge
dot icon22/03/1990
Ad 16/01/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/03/1990
Resolutions
dot icon22/03/1990
Resolutions
dot icon22/03/1990
Resolutions
dot icon22/03/1990
£ nc 1000/10000 02/12/88
dot icon15/03/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon18/01/1990
Particulars of mortgage/charge
dot icon13/08/1989
New director appointed
dot icon09/05/1989
Secretary resigned;new secretary appointed
dot icon01/12/1988
New director appointed
dot icon28/11/1988
Certificate of change of name
dot icon28/11/1988
Secretary resigned;new secretary appointed
dot icon28/11/1988
Director resigned;new director appointed
dot icon28/11/1988
Registered office changed on 29/11/88 from: 2 baches st london N1 6UB N1 6UB
dot icon07/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Michael Barry
Director
23/02/2000 - Present
159
Lovelady, Andrew Robert
Director
07/01/2005 - Present
137
Austin, Ronald George
Director
28/03/1991 - 23/02/2000
13
Lovelady, Andrew Robert
Secretary
01/10/2001 - Present
117
Silvano, Helen
Secretary
03/06/2003 - Present
29

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 LONDON AND PALATINE ESTATES LIMITED

LONDON AND PALATINE ESTATES LIMITED is an(a) Dissolved company incorporated on 07/09/1988 with the registered office located at 500, 2 Hardman Street, Manchester M60 2AT. There are currently 4 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 LONDON AND PALATINE ESTATES LIMITED?

toggle

LONDON AND PALATINE ESTATES LIMITED is currently Dissolved. It was registered on 07/09/1988 and dissolved on 26/02/2020.

Where is LONDON AND PALATINE ESTATES LIMITED located?

toggle

LONDON AND PALATINE ESTATES LIMITED is registered at 500, 2 Hardman Street, Manchester M60 2AT.

What does LONDON AND PALATINE ESTATES LIMITED do?

toggle

LONDON AND PALATINE ESTATES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LONDON AND PALATINE ESTATES LIMITED?

toggle

The latest filing was on 26/02/2020: Final Gazette dissolved following liquidation.