MIDCROWN ESTATES LIMITED

Register to unlock more data on OkredoRegister

MIDCROWN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04794277

Incorporation date

09/06/2003

Size

Full

Contacts

Registered address

Registered address

The Clock House, 140 London Road, Guildford, Surrey GU1 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon07/12/2010
Final Gazette dissolved following liquidation
dot icon16/09/2010
Administrator's progress report to 2010-09-02
dot icon09/09/2010
Notice of appointment of receiver or manager
dot icon07/09/2010
Notice of move from Administration to Dissolution on 2010-09-02
dot icon12/04/2010
Administrator's progress report to 2010-03-03
dot icon01/03/2010
Termination of appointment of Grahame Ralph as a director
dot icon07/10/2009
Administrator's progress report to 2009-09-03
dot icon14/09/2009
Notice of extension of period of Administration
dot icon08/04/2009
Administrator's progress report to 2009-03-03
dot icon04/03/2009
Notice of extension of period of Administration
dot icon29/12/2008
Auditor's resignation
dot icon16/12/2008
Auditor's resignation
dot icon08/10/2008
Administrator's progress report to 2008-09-03
dot icon05/05/2008
Statement of administrator's proposal
dot icon30/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon03/04/2008
Appointment of an administrator
dot icon17/03/2008
Registered office changed on 18/03/2008 from 29/30 fitzroy square london W1T 6LQ
dot icon10/03/2008
Appointment Terminated Secretary lucy frost
dot icon21/01/2008
Director resigned
dot icon08/05/2007
Return made up to 30/04/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon04/02/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon23/01/2007
Full accounts made up to 2006-04-30
dot icon07/01/2007
New director appointed
dot icon01/01/2007
Director resigned
dot icon27/12/2006
New director appointed
dot icon21/09/2006
Particulars of mortgage/charge
dot icon11/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
Particulars of mortgage/charge
dot icon29/08/2006
Particulars of mortgage/charge
dot icon29/08/2006
Particulars of mortgage/charge
dot icon29/08/2006
Particulars of mortgage/charge
dot icon29/08/2006
Particulars of mortgage/charge
dot icon29/08/2006
Particulars of mortgage/charge
dot icon13/06/2006
Return made up to 10/06/06; full list of members
dot icon18/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR
dot icon06/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon06/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon13/01/2006
Particulars of mortgage/charge
dot icon08/11/2005
New director appointed
dot icon02/10/2005
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon18/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon30/06/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Return made up to 10/06/05; full list of members
dot icon12/06/2005
New secretary appointed
dot icon31/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Secretary resigned;director resigned
dot icon11/05/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
New director appointed
dot icon24/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon28/09/2004
Particulars of mortgage/charge
dot icon12/08/2004
Return made up to 10/06/04; full list of members
dot icon12/08/2004
Registered office changed on 13/08/04
dot icon09/06/2004
Particulars of mortgage/charge
dot icon04/05/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Ad 28/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Particulars of mortgage/charge
dot icon22/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon31/08/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New secretary appointed
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Registered office changed on 09/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon09/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ralph, Caroline
Director
04/08/2003 - 20/12/2006
6
HCS SECRETARIAL LIMITED
Nominee Secretary
09/06/2003 - 02/07/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
09/06/2003 - 02/07/2003
15849
Wilson, Robin John
Director
31/10/2005 - Present
28
Ralph, Grahame Derek
Director
02/07/2003 - 24/02/2010
56

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 MIDCROWN ESTATES LIMITED

MIDCROWN ESTATES LIMITED is an(a) Dissolved company incorporated on 09/06/2003 with the registered office located at The Clock House, 140 London Road, Guildford, Surrey GU1 1UW. 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 MIDCROWN ESTATES LIMITED?

toggle

MIDCROWN ESTATES LIMITED is currently Dissolved. It was registered on 09/06/2003 and dissolved on 07/12/2010.

Where is MIDCROWN ESTATES LIMITED located?

toggle

MIDCROWN ESTATES LIMITED is registered at The Clock House, 140 London Road, Guildford, Surrey GU1 1UW.

What does MIDCROWN ESTATES LIMITED do?

toggle

MIDCROWN ESTATES LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for MIDCROWN ESTATES LIMITED?

toggle

The latest filing was on 07/12/2010: Final Gazette dissolved following liquidation.