Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSTELLOE ESTATES LIMITED
Company Information for

COSTELLOE ESTATES LIMITED

GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU,
Company Registration Number
00842580
Private Limited Company
Liquidation

Company Overview

About Costelloe Estates Ltd
COSTELLOE ESTATES LIMITED was founded on 1965-03-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Costelloe Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COSTELLOE ESTATES LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
30 Finsbury Square
London
EC2P 2YU
Other companies in EC2P
 
Filing Information
Company Number 00842580
Company ID Number 00842580
Date formed 1965-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2005-09-30
Account next due 30/07/2007
Latest return 18/04/2008
Return next due 16/05/2009
Type of accounts SMALL
Last Datalog update: 2023-08-27 09:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSTELLOE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COSTELLOE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND JUNE COSTELLOE
Company Secretary 2003-06-18
RICHARD WILLIAM COSTELLOE
Director 2002-08-01
ROSALIND JUNE COSTELLOE
Director 2003-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COSTELLOE
Director 1997-07-30 2006-03-19
THOMAS PATRICK BRENNAN
Company Secretary 2003-04-17 2003-07-16
IMELDA SAMANTHA JANE COSTELLOE
Company Secretary 1994-02-02 2003-06-06
IMELDA SAMANTHA JANE COSTELLOE
Director 1994-01-04 2003-06-06
MARGARET MARY ELIZABETH BERNADETTE MANT
Director 1994-01-04 2003-06-06
RICHARD WILLIAM COSTELLOE
Director 1992-04-18 1997-07-30
JOHN THOMAS COSTELLOE
Company Secretary 1992-04-18 1994-02-02
JOHN THOMAS COSTELLOE
Director 1992-04-18 1994-02-02
DAVID JOHN HEDGES GILES
Director 1992-04-18 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM COSTELLOE HANLEY SWAN ESTATES LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-06-24
RICHARD WILLIAM COSTELLOE ECOCZERO GREENGAS LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2015-08-18
RICHARD WILLIAM COSTELLOE BLACKMORE BUSINESS AND TECHNOLOGY PARK MANAGEMENT LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2014-09-30
RICHARD WILLIAM COSTELLOE BLACKMORE BUSINESS AND TECHNOLOGY PARK HOLDINGS LIMITED Director 2009-08-17 CURRENT 2009-08-17 Dissolved 2017-01-24
RICHARD WILLIAM COSTELLOE MONTPELLIER HOUSE (2005) MANAGEMENT LIMITED Director 2005-12-05 CURRENT 2005-01-18 Dissolved 2015-04-28
RICHARD WILLIAM COSTELLOE BLACKMORE BUSINESS AND TECHNOLOGY PARK LIMITED Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2014-04-16
RICHARD WILLIAM COSTELLOE MONTPELLIER HOUSE ESTATES LIMITED Director 2004-06-04 CURRENT 2004-03-29 Dissolved 2016-01-28
ROSALIND JUNE COSTELLOE COSTELLOE GROUP LIMITED Director 2016-08-26 CURRENT 1995-02-02 Active - Proposal to Strike off
ROSALIND JUNE COSTELLOE WORKPLACE PROPERTIES LTD Director 2016-08-22 CURRENT 2012-08-13 Liquidation
ROSALIND JUNE COSTELLOE CHELTENHAM FACILITY MANAGEMENT LIMITED Director 2016-08-22 CURRENT 2013-01-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25Final Gazette dissolved via compulsory strike-off
2023-05-25Voluntary liquidation. Return of final meeting of creditors
2023-03-08Liquidators' statement of receipts and payments to 2023-02-15
2022-09-08Liquidators' statement of receipts and payments to 2022-08-15
2022-03-164.68 Liquidators' statement of receipts and payments to 2022-02-15
2021-09-164.68 Liquidators' statement of receipts and payments to 2021-08-15
2021-03-094.68 Liquidators' statement of receipts and payments to 2021-02-15
2020-09-174.68 Liquidators' statement of receipts and payments to 2020-08-15
2020-09-174.68 Liquidators' statement of receipts and payments to 2020-08-15
2020-03-054.68 Liquidators' statement of receipts and payments to 2020-02-15
2019-09-234.68 Liquidators' statement of receipts and payments to 2019-08-15
2019-03-164.68 Liquidators' statement of receipts and payments to 2019-02-15
2018-09-194.68 Liquidators' statement of receipts and payments to 2018-08-15
2018-03-084.68 Liquidators' statement of receipts and payments to 2018-02-15
2017-09-214.68 Liquidators' statement of receipts and payments to 2017-08-15
2017-03-144.68 Liquidators' statement of receipts and payments to 2017-02-15
2016-08-304.68 Liquidators' statement of receipts and payments to 2016-08-15
2016-03-044.68 Liquidators' statement of receipts and payments to 2016-02-15
2015-09-034.68 Liquidators' statement of receipts and payments to 2015-08-15
2015-02-274.68 Liquidators' statement of receipts and payments to 2015-02-15
2014-08-294.68 Liquidators' statement of receipts and payments to 2014-08-15
2014-03-054.68 Liquidators' statement of receipts and payments to 2014-02-15
2013-09-04LIQ MISCInsolvency:secretary of state's certificate of release of liquidator
2013-08-294.68 Liquidators' statement of receipts and payments to 2013-08-15
2013-04-114.40Notice of ceasing to act as a voluntary liquidator
2013-04-11LIQ MISCInsolvency:order of court removing stephen hunt as liquidator of the company
2013-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012
2013-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013
2012-07-17LIQ MISC OCCourt order insolvency:replacement of liquidator
2012-07-172.34BNotice of move from Administration to creditors voluntary liquidation
2012-07-17600Appointment of a voluntary liquidator
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/12 FROM 1 Kings Avenue Winchmore Hill London N21 3NA
2012-03-164.68 Liquidators' statement of receipts and payments to 2012-02-15
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/12 FROM C/O C/O Bond Partners Llp the Grange 100 High Street London N14 6TB
2012-01-24600Appointment of a voluntary liquidator
2012-01-24LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2011-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2011
2011-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2011
2010-02-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-01-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-01-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ
2009-11-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-06-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-06-09GAZ1FIRST GAZETTE
2008-12-16363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: ST ANDREWS HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ
2007-07-20363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-30288bDIRECTOR RESIGNED
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-24225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-03363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EE
2004-07-27363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-07-23288bSECRETARY RESIGNED
2003-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to COSTELLOE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-01-20
Meetings of Creditors2010-01-04
Appointment of Administrators2009-11-13
Petitions to Wind Up (Companies)2009-10-08
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against COSTELLOE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-02-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-02-03 Outstanding LLOYDS TSB BANK PLC
CHARGE DEED 2003-06-06 Satisfied NORTHERN ROCK PLC
DEBENTURE TRUST DEED 2003-06-06 Satisfied PETER MARSHALL ROBINS
MORTGAGE DEBENTURE 1999-10-18 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-10-18 Satisfied NORTHERN ROCK PLC
DEBENTURE 1992-12-17 Satisfied F MURPHY METALS LIMITED
DEED 1992-12-17 Satisfied F MURPHY METALS LIMITED
LEGAL CHARGE 1992-08-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-08 Satisfied BARCLAYS BANK PLC
MORTGAGE 1983-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of COSTELLOE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSTELLOE ESTATES LIMITED
Trademarks
We have not found any records of COSTELLOE ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE INDELUXE WINDOWS LIMITED 1994-03-23 Outstanding

We have found 1 mortgage charges which are owed to COSTELLOE ESTATES LIMITED

Income
Government Income
We have not found government income sources for COSTELLOE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as COSTELLOE ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COSTELLOE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCOSTELLOE ESTATES LIMITEDEvent Date2009-12-23
In the High Court of Justice, Birmingham case number 8671 Notice is hereby given by T. Papanicola FCA FCCA FABRP MCI.Arb, Bond Partners LLP , The Grange, 100 High Street, London N14 6TB , that a meeting of the creditors of Costelloe Estates Limited, Wentworth House, 4400 Parkway, Whiteley, Hampshire PO15 7FJ is to be held at The Grange, 100 High Street, London N14 6TB on 15 January 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule) . I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. C. Morfakis attorney for T. Papanicola, Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOSTELLOE ESTATES LIMITEDEvent Date2009-11-03
In the High Court of Justice, Chancery Division, Birmingham District Registry case number 8671 T. Papanicola FCA FCCA FABRP MCI.arb, (IP No 005496 ) Bond Partners LLP , The Grange, 100 High Street, London N14 6TB :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCOSTELLOE ESTATES LIMITEDEvent Date2009-08-05
In the High Court of Justice (Chancery Division) Companies Court case number 17194 A Petition to wind up the above-named Company of Wentworth House, 4400 Parkway, Whiteley, Hampshire PO15 7FJ , presented on 5 August 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 October 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 October 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1427820/37/J/IS.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOSTELLOE ESTATES LIMITEDEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSTELLOE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSTELLOE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.