TL ESTATE LIMITED

Register to unlock more data on OkredoRegister

TL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01747080

Incorporation date

18/08/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Fleet Place, London, EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon26/02/2010
Final Gazette dissolved following liquidation
dot icon26/11/2009
Liquidators' statement of receipts and payments to 2009-11-17
dot icon26/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon30/10/2009
Liquidators' statement of receipts and payments to 2009-10-17
dot icon18/05/2009
Liquidators' statement of receipts and payments to 2009-04-17
dot icon17/12/2008
Liquidators' statement of receipts and payments to 2008-10-17
dot icon17/12/2008
Liquidators' statement of receipts and payments to 2008-04-17
dot icon27/10/2007
Liquidators' statement of receipts and payments
dot icon13/09/2007
Appointment of a voluntary liquidator
dot icon13/09/2007
Miscellaneous
dot icon13/09/2007
Notice of ceasing to act as a voluntary liquidator
dot icon13/05/2007
Liquidators' statement of receipts and payments
dot icon13/11/2006
Liquidators' statement of receipts and payments
dot icon08/05/2006
Liquidators' statement of receipts and payments
dot icon10/11/2005
Liquidators' statement of receipts and payments
dot icon27/04/2005
Liquidators' statement of receipts and payments
dot icon02/11/2004
Liquidators' statement of receipts and payments
dot icon27/08/2004
Notice of ceasing to act as a voluntary liquidator
dot icon19/08/2004
Miscellaneous
dot icon19/08/2004
Appointment of a voluntary liquidator
dot icon10/05/2004
Liquidators' statement of receipts and payments
dot icon05/11/2003
Liquidators' statement of receipts and payments
dot icon13/05/2003
Liquidators' statement of receipts and payments
dot icon04/12/2002
Registered office changed on 05/12/02 from: winchmore house 15 fetter lane london EC4A 1BW
dot icon28/04/2002
Registered office changed on 29/04/02 from: winchmore house 15 fetter lane london EC4A 1BW
dot icon23/04/2002
Statement of affairs
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Appointment of a voluntary liquidator
dot icon11/04/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon16/12/2001
Certificate of change of name
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Secretary resigned;director resigned
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon29/10/2001
Particulars of mortgage/charge
dot icon14/05/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon13/12/2000
Return made up to 16/11/00; full list of members
dot icon13/12/2000
Secretary's particulars changed
dot icon23/11/2000
Full accounts made up to 1999-12-31
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon24/08/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon05/06/2000
Director resigned
dot icon04/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
New director appointed
dot icon17/01/2000
Full accounts made up to 1998-12-31
dot icon17/01/2000
Return made up to 16/11/99; full list of members
dot icon17/01/2000
Secretary's particulars changed
dot icon20/02/1999
Secretary resigned
dot icon20/02/1999
Secretary resigned
dot icon20/02/1999
New secretary appointed
dot icon20/02/1999
New secretary appointed
dot icon05/02/1999
Return made up to 16/11/98; full list of members
dot icon05/02/1999
Director's particulars changed;director resigned
dot icon05/02/1999
Registered office changed on 06/02/99 from: 78 fleet street london london EC4Y 1HY
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon11/10/1998
Director resigned
dot icon05/10/1998
New director appointed
dot icon04/08/1998
Registered office changed on 05/08/98 from: winchmore house 15 fetter lane london EC4A 1BR
dot icon23/06/1998
Certificate of change of name
dot icon22/12/1997
Return made up to 16/11/97; no change of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon22/04/1997
Memorandum and Articles of Association
dot icon23/02/1997
Certificate of change of name
dot icon02/12/1996
Return made up to 16/11/96; full list of members
dot icon17/03/1996
Full accounts made up to 1995-12-31
dot icon16/11/1995
Return made up to 16/11/95; no change of members
dot icon16/11/1995
Director's particulars changed
dot icon11/10/1995
Memorandum and Articles of Association
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 16/11/94; no change of members
dot icon15/11/1994
Registered office changed on 16/11/94
dot icon24/07/1994
Full accounts made up to 1993-12-31
dot icon27/03/1994
Registered office changed on 28/03/94 from: 12-15 fetter lane london EC4A 1BR
dot icon27/03/1994
Director resigned
dot icon27/02/1994
Certificate of change of name
dot icon05/12/1993
Return made up to 16/11/93; full list of members
dot icon09/09/1993
Full accounts made up to 1992-12-31
dot icon11/02/1993
New director appointed
dot icon21/12/1992
Memorandum and Articles of Association
dot icon17/12/1992
Director's particulars changed
dot icon17/12/1992
Return made up to 12/12/92; no change of members
dot icon17/12/1992
Director's particulars changed
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon20/02/1992
Director resigned
dot icon17/12/1991
Return made up to 12/12/91; no change of members
dot icon17/12/1991
Director's particulars changed
dot icon11/08/1991
Full accounts made up to 1990-12-31
dot icon12/02/1991
New director appointed
dot icon05/02/1991
Full accounts made up to 1989-12-31
dot icon06/01/1991
Return made up to 12/12/90; full list of members
dot icon29/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon26/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1990
New director appointed
dot icon19/01/1990
Full accounts made up to 1988-12-31
dot icon19/01/1990
Return made up to 18/12/89; full list of members
dot icon22/10/1989
New secretary appointed
dot icon22/10/1989
Director resigned
dot icon06/02/1989
Certificate of change of name
dot icon11/01/1989
Full accounts made up to 1987-12-31
dot icon11/01/1989
Return made up to 16/12/88; full list of members
dot icon26/07/1988
Director resigned
dot icon05/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1987
Accounting reference date extended from 30/09 to 31/12
dot icon13/09/1987
New director appointed
dot icon14/07/1987
Return made up to 15/06/87; full list of members
dot icon14/07/1987
Full accounts made up to 1986-09-30
dot icon22/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon30/04/1987
Miscellaneous
dot icon07/04/1987
Memorandum and Articles of Association
dot icon30/03/1987
Certificate of change of name
dot icon04/09/1986
Secretary resigned;new secretary appointed
dot icon29/07/1986
Return made up to 07/08/86; full list of members
dot icon30/06/1986
Full accounts made up to 1985-09-30

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Dennis John
Secretary
31/12/1998 - 10/02/1999
-
Dixon, Lorraine Barbara
Secretary
30/10/2001 - Present
1
Snape, Richard Roy
Director
25/04/2000 - 23/06/2000
1
Stewart Smith, Malcolm
Director
30/10/2001 - Present
3
Smith, Anthony
Secretary
10/02/1999 - 30/10/2001
2

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 TL ESTATE LIMITED

TL ESTATE LIMITED is an(a) Dissolved company incorporated on 18/08/1983 with the registered office located at 10 Fleet Place, London, EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TL ESTATE LIMITED?

toggle

TL ESTATE LIMITED is currently Dissolved. It was registered on 18/08/1983 and dissolved on 26/02/2010.

Where is TL ESTATE LIMITED located?

toggle

TL ESTATE LIMITED is registered at 10 Fleet Place, London, EC4M 7RB.

What does TL ESTATE LIMITED do?

toggle

TL ESTATE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TL ESTATE LIMITED?

toggle

The latest filing was on 26/02/2010: Final Gazette dissolved following liquidation.