NORTH WEST ESTATES PLC

Register to unlock more data on OkredoRegister

NORTH WEST ESTATES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02319283

Incorporation date

17/11/1988

Size

Group

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1988)
dot icon20/05/2017
Final Gazette dissolved following liquidation
dot icon20/02/2017
Notice of final account prior to dissolution
dot icon18/01/2016
Order of court to wind up
dot icon18/01/2016
Insolvency court order
dot icon18/01/2016
Appointment of a liquidator
dot icon23/04/2015
Appointment of a liquidator
dot icon16/03/2015
Registered office address changed from C/O Baker Tilly Business Services Limited 34 Clarendon Road Watford Hertfordshire WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2015-03-17
dot icon12/06/2014
Order of court to wind up
dot icon11/06/2014
Insolvency filing
dot icon11/06/2014
Appointment of a liquidator
dot icon01/04/2014
Registered office address changed from C/O Cedar House Breckland Linford Wood Milton Keynes MK14 6EX on 2014-04-02
dot icon08/09/2013
Appointment of a liquidator
dot icon22/01/2012
Registered office address changed from Tenon Recovery Cbx 11 West Wing 382-390 Midsummer Boulevard Milton Keynes MK9 2RG on 2012-01-23
dot icon14/03/2010
Administrator's progress report to 2010-01-28
dot icon25/02/2010
Order of court to wind up
dot icon25/02/2010
Administrator's progress report to 2010-01-28
dot icon24/02/2010
Appointment of a liquidator
dot icon22/02/2010
Order of court to wind up
dot icon22/02/2010
Notice of a court order ending Administration
dot icon01/09/2009
Administrator's progress report to 2009-07-28
dot icon31/08/2009
Administrator's progress report to 2009-07-28
dot icon22/04/2009
Result of meeting of creditors
dot icon08/04/2009
Statement of administrator's proposal
dot icon08/04/2009
Statement of affairs with form 2.14B
dot icon09/02/2009
Registered office changed on 10/02/2009 from, number one, hillingdon road, uxbridge, middlesex, UB10 0AA
dot icon09/02/2009
Appointment of an administrator
dot icon16/11/2008
Return made up to 05/11/08; full list of members
dot icon05/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 24
dot icon18/09/2008
Appointment terminated secretary christina fincken
dot icon18/12/2007
Secretary resigned
dot icon16/12/2007
Return made up to 05/11/07; no change of members
dot icon21/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
New secretary appointed
dot icon24/06/2007
Secretary resigned
dot icon09/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon27/03/2007
New secretary appointed
dot icon06/12/2006
Return made up to 05/11/06; full list of members
dot icon08/09/2006
Particulars of mortgage/charge
dot icon19/06/2006
New director appointed
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon12/06/2006
New secretary appointed
dot icon07/06/2006
Group of companies' accounts made up to 2005-09-30
dot icon22/05/2006
Secretary resigned;director resigned
dot icon22/05/2006
Director resigned
dot icon15/05/2006
Particulars of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2005
Return made up to 05/11/05; full list of members
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon15/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon23/11/2004
Return made up to 05/11/04; full list of members
dot icon15/07/2004
Particulars of mortgage/charge
dot icon11/02/2004
New secretary appointed;new director appointed
dot icon11/02/2004
Secretary resigned
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Return made up to 05/11/03; full list of members
dot icon16/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon08/01/2003
Particulars of mortgage/charge
dot icon26/11/2002
Return made up to 05/11/02; full list of members
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
New secretary appointed
dot icon04/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon30/12/2001
Return made up to 05/11/01; full list of members
dot icon30/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon23/02/2001
Particulars of mortgage/charge
dot icon27/12/2000
Full group accounts made up to 2000-03-31
dot icon20/12/2000
Nc inc already adjusted 28/12/96
dot icon20/12/2000
Resolutions
dot icon06/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Return made up to 05/11/00; full list of members
dot icon27/11/2000
Particulars of mortgage/charge
dot icon27/11/2000
Particulars of mortgage/charge
dot icon27/11/2000
Particulars of mortgage/charge
dot icon27/11/2000
Particulars of mortgage/charge
dot icon27/11/2000
Particulars of mortgage/charge
dot icon15/05/2000
Particulars of mortgage/charge
dot icon15/05/2000
Particulars of mortgage/charge
dot icon03/01/2000
Return made up to 05/11/99; full list of members
dot icon13/12/1999
Full group accounts made up to 1999-03-31
dot icon08/11/1999
Miscellaneous
dot icon08/11/1999
Auditor's resignation
dot icon26/05/1999
New secretary appointed
dot icon26/05/1999
Secretary resigned
dot icon03/12/1998
Return made up to 05/11/98; full list of members
dot icon01/11/1998
Full group accounts made up to 1998-03-31
dot icon30/07/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full group accounts made up to 1997-03-31
dot icon21/12/1997
Return made up to 05/11/97; full list of members
dot icon18/09/1997
Particulars of mortgage/charge
dot icon14/03/1997
Particulars of mortgage/charge
dot icon22/12/1996
Return made up to 05/11/96; change of members
dot icon12/11/1996
Particulars of mortgage/charge
dot icon02/11/1996
Full group accounts made up to 1996-03-31
dot icon07/08/1996
Auditor's resignation
dot icon31/07/1996
Auditor's resignation
dot icon01/07/1996
Registered office changed on 02/07/96 from: 145-157 st john street, london, EC1V 4PY
dot icon30/06/1996
Secretary resigned
dot icon30/06/1996
Secretary resigned
dot icon30/06/1996
New secretary appointed
dot icon18/05/1996
Accounting reference date shortened from 30/04/96 to 31/03/96
dot icon21/02/1996
Accounting reference date extended from 31/12 to 30/04
dot icon21/02/1996
Return made up to 05/11/95; full list of members
dot icon09/11/1995
Particulars of mortgage/charge
dot icon02/08/1995
Full group accounts made up to 1994-12-31
dot icon19/06/1995
Registered office changed on 20/06/95 from: fifth floor, one great cumberland place, london, W1H 7AL
dot icon05/06/1995
Auditor's resignation
dot icon26/02/1995
Secretary resigned;new secretary appointed
dot icon03/02/1995
Director resigned;new director appointed
dot icon03/02/1995
Registered office changed on 04/02/95 from: 43, dover street,, london,, W1X 3RE.
dot icon03/02/1995
Director resigned;new director appointed
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 icon19/12/1994
Return made up to 05/11/94; no change of members
dot icon01/11/1994
Full group accounts made up to 1993-12-31
dot icon24/01/1994
Return made up to 05/11/93; no change of members
dot icon24/01/1994
New secretary appointed;director resigned
dot icon24/01/1994
Secretary resigned
dot icon22/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon26/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/06/1993
Full group accounts made up to 1992-12-31
dot icon22/03/1993
Director resigned
dot icon25/01/1993
Registered office changed on 26/01/93 from: 7/8 brickfield business centre, northwich, cheshire, CW9 7LS
dot icon15/11/1992
Director resigned
dot icon15/11/1992
Return made up to 05/11/92; full list of members
dot icon11/11/1992
Director resigned
dot icon25/08/1992
Director resigned
dot icon09/06/1992
Full group accounts made up to 1991-12-31
dot icon07/06/1992
New director appointed
dot icon29/01/1992
Particulars of mortgage/charge
dot icon29/01/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon03/12/1991
Return made up to 05/11/91; change of members
dot icon30/10/1991
Particulars of mortgage/charge
dot icon20/10/1991
Full group accounts made up to 1991-03-31
dot icon25/06/1991
New director appointed
dot icon12/05/1991
Director resigned
dot icon07/05/1991
Ad 26/04/91--------- £ si 3156@1=3156 £ ic 84676/87832
dot icon08/11/1990
Full group accounts made up to 1990-03-31
dot icon06/11/1990
Return made up to 05/11/90; full list of members
dot icon08/08/1990
Ad 01/08/90--------- £ si 5788@1=5788 £ ic 78888/84676
dot icon31/07/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon09/07/1990
Particulars of mortgage/charge
dot icon07/03/1990
Registered office changed on 08/03/90 from: 22, tudor street,, london,, EC2Y 0JJ
dot icon25/02/1990
Secretary resigned;new secretary appointed
dot icon21/02/1990
Ad 13/02/90--------- £ si 15000@1=15000 £ ic 63888/78888
dot icon20/02/1990
Resolutions
dot icon20/02/1990
Resolutions
dot icon20/02/1990
£ nc 66667/90000 13/02/90
dot icon28/01/1990
New director appointed
dot icon01/08/1989
Wd 27/07/89 ad 07/07/89--------- £ si 2555@1=2555 £ ic 61333/63888
dot icon25/06/1989
Memorandum and Articles of Association
dot icon18/06/1989
Director resigned;new director appointed
dot icon18/06/1989
Director resigned;new director appointed
dot icon12/06/1989
Wd 09/06/89 ad 17/05/89--------- £ si 16393@1=16393 £ ic 44940/61333
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Resolutions
dot icon11/06/1989
New director appointed
dot icon29/05/1989
Certificate of authorisation to commence business and borrow
dot icon29/05/1989
Application to commence business
dot icon21/03/1989
Wd 13/03/89 ad 13/03/89--------- £ si 44938@1=44938 £ ic 2/44940
dot icon15/02/1989
Certificate of change of name
dot icon18/12/1988
Registered office changed on 19/12/88 from: 2 baches street, london, N1 6UB
dot icon18/12/1988
Secretary resigned;new secretary appointed
dot icon18/12/1988
Director resigned;new director appointed
dot icon17/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
dot iconNext due on
29/04/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fincken, Kenneth John
Director
19/01/1995 - Present
18
Ashken, Richard Laurence
Director
02/01/2004 - 08/05/2006
50
Ashken, Richard Laurence
Director
08/05/2006 - Present
50
Fincken, Paul Edward
Director
19/01/1995 - 08/05/2006
40
Ashken, Richard Laurence
Secretary
02/01/2004 - 08/05/2006
14

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 NORTH WEST ESTATES PLC

NORTH WEST ESTATES PLC is an(a) Dissolved company incorporated on 17/11/1988 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. 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 NORTH WEST ESTATES PLC?

toggle

NORTH WEST ESTATES PLC is currently Dissolved. It was registered on 17/11/1988 and dissolved on 20/05/2017.

Where is NORTH WEST ESTATES PLC located?

toggle

NORTH WEST ESTATES PLC is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does NORTH WEST ESTATES PLC do?

toggle

NORTH WEST ESTATES PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NORTH WEST ESTATES PLC?

toggle

The latest filing was on 20/05/2017: Final Gazette dissolved following liquidation.