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

SEDGEMOOR ESTATES LTD

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
Company Registration Number
03563371
Private Limited Company
Liquidation

Company Overview

About Sedgemoor Estates Ltd
SEDGEMOOR ESTATES LTD was founded on 1998-05-13 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". Sedgemoor Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEDGEMOOR ESTATES LTD
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
ESSEX
SS1 2EG
Other companies in M3
 
Filing Information
Company Number 03563371
Company ID Number 03563371
Date formed 1998-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2009-04-30
Account next due 2011-01-31
Latest return 2011-05-02
Return next due 2017-05-16
Type of accounts SMALL
Last Datalog update: 2018-07-07 23:41:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEDGEMOOR ESTATES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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 SEDGEMOOR ESTATES LTD

Current Directors
Officer Role Date Appointed
JOSHUA HALPERN
Company Secretary 1998-05-18
JOSHUA HALPERN
Director 1998-05-18
SAMUEL HALPERN
Director 1998-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-05-13 1998-05-18
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-05-13 1998-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSHUA HALPERN GAMVILLE LTD Company Secretary 2009-06-04 CURRENT 2008-12-12 Active
JOSHUA HALPERN DAWNLANE LTD Company Secretary 2007-08-11 CURRENT 2007-08-01 Active
JOSHUA HALPERN MEADGROVE LTD Company Secretary 2007-06-05 CURRENT 2007-05-16 Active
JOSHUA HALPERN LODGEWAY DEVELOPMENTS LTD Company Secretary 2006-09-21 CURRENT 2006-06-14 Active
JOSHUA HALPERN FINEGOOD LTD Company Secretary 2005-08-06 CURRENT 2005-07-21 Active
JOSHUA HALPERN ARROWGRADE LTD Company Secretary 2002-05-28 CURRENT 2002-03-12 Active
JOSHUA HALPERN PORTBOROUGH ESTATES LTD Company Secretary 1999-06-01 CURRENT 1999-03-23 Active
JOSHUA HALPERN PRESTBURY ASSET MANAGEMENT LIMITED Company Secretary 1999-05-11 CURRENT 1999-05-11 Active
JOSHUA HALPERN EUROWELL PROPERTIES LTD Company Secretary 1997-09-18 CURRENT 1997-09-04 Active
JOSHUA HALPERN LINMERE LIMITED Company Secretary 1992-04-23 CURRENT 1990-04-23 Active
JOSHUA HALPERN VENTGROVE LIMITED Company Secretary 1991-05-28 CURRENT 1991-04-11 Active
JOSHUA HALPERN DOMELINE LIMITED Company Secretary 1991-05-08 CURRENT 1989-03-22 Active
JOSHUA HALPERN WAYDALE LIMITED Company Secretary 1991-05-01 CURRENT 1990-04-09 Active
JOSHUA HALPERN ELOCREST LIMITED Director 2017-12-06 CURRENT 2017-09-18 Active - Proposal to Strike off
JOSHUA HALPERN PERJAY ESTATES 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
JOSHUA HALPERN AWADEX 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
JOSHUA HALPERN GLENMARNOCK 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
JOSHUA HALPERN INVERRA 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
JOSHUA HALPERN FARCHANNEL 2 LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JOSHUA HALPERN OXFORD HOSPITAL ASSETS LIMITED Director 2015-09-09 CURRENT 2014-07-14 Active
JOSHUA HALPERN OXFORD HOSPITAL ASSETS (NO 2) LIMITED Director 2015-09-09 CURRENT 2014-07-25 Active
JOSHUA HALPERN FARCHANNEL LTD Director 2013-12-11 CURRENT 2013-12-11 Active
JOSHUA HALPERN ULLINGTON LTD Director 2013-06-24 CURRENT 2013-04-19 Active
JOSHUA HALPERN BARNFORD ESTATES LTD Director 2013-01-04 CURRENT 2012-12-06 Active
JOSHUA HALPERN EUROWELL NOMINEE LIMITED Director 2012-10-17 CURRENT 2012-10-10 Active
JOSHUA HALPERN SHIREBRICK LTD Director 2012-09-25 CURRENT 2012-08-06 Active
JOSHUA HALPERN CANTERMORE LTD Director 2012-08-10 CURRENT 2012-08-03 Active
JOSHUA HALPERN WILVERHALL LTD Director 2012-06-21 CURRENT 2012-06-21 Active
JOSHUA HALPERN AMBERDECK LTD Director 2012-03-01 CURRENT 2011-09-19 Active
JOSHUA HALPERN STANDALL LTD Director 2012-03-01 CURRENT 2011-09-27 Active
JOSHUA HALPERN CITYWELL DEVELOPMENTS LTD Director 2012-03-01 CURRENT 2011-12-02 Active
JOSHUA HALPERN UBRAVE LTD Director 2012-02-23 CURRENT 2012-01-25 Active
JOSHUA HALPERN LEEDS ASSETS (NO 2) LIMITED Director 2011-01-01 CURRENT 2009-10-23 Active
JOSHUA HALPERN LEEDS ASSETS LIMITED Director 2011-01-01 CURRENT 2009-10-23 Active
JOSHUA HALPERN JOSHUA PBD LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-03-21
JOSHUA HALPERN CENTURY PLAZA MANAGEMENT COMPANY LIMITED Director 2010-02-15 CURRENT 2003-10-02 Active
JOSHUA HALPERN GOLDENHUNTER LTD Director 2009-11-18 CURRENT 2009-10-22 Active
JOSHUA HALPERN YOUNGFORE LTD Director 2009-11-03 CURRENT 2009-10-15 Active
JOSHUA HALPERN GAMVILLE LTD Director 2009-06-04 CURRENT 2008-12-12 Active
JOSHUA HALPERN DAWNLANE LTD Director 2007-08-11 CURRENT 2007-08-01 Active
JOSHUA HALPERN MEADGROVE LTD Director 2007-06-05 CURRENT 2007-05-16 Active
JOSHUA HALPERN ANDCROFT LTD Director 2006-11-01 CURRENT 2006-10-16 Active
JOSHUA HALPERN ASHENBROOK LTD Director 2006-11-01 CURRENT 2006-10-26 Active
JOSHUA HALPERN LODGEWAY DEVELOPMENTS LTD Director 2006-09-21 CURRENT 2006-06-14 Active
JOSHUA HALPERN FINEGOOD LTD Director 2005-08-06 CURRENT 2005-07-21 Active
JOSHUA HALPERN ARTCROFT LTD Director 2005-03-14 CURRENT 2005-02-17 Active
JOSHUA HALPERN STATEBOURNE LTD Director 2005-02-14 CURRENT 2004-12-03 Active
JOSHUA HALPERN FELMOOR LTD Director 2004-10-25 CURRENT 2004-09-20 Active
JOSHUA HALPERN STAMFORD SHOPPING CENTRE LIMITED Director 2004-10-20 CURRENT 2004-03-11 Active
JOSHUA HALPERN SEDGEMOOR INVESTMENTS Director 2004-08-26 CURRENT 2004-08-26 Active
JOSHUA HALPERN HEADVILLE LTD Director 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
JOSHUA HALPERN BENBREW LTD Director 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
JOSHUA HALPERN REEDFIELD LTD Director 2004-02-06 CURRENT 2004-01-12 Active
JOSHUA HALPERN DEREBROOK LTD Director 2003-07-14 CURRENT 2003-07-03 Dissolved 2015-07-01
JOSHUA HALPERN LAWNLANE LTD Director 2003-07-14 CURRENT 2003-05-12 Dissolved 2015-07-01
JOSHUA HALPERN WIDEWILL LTD Director 2003-07-14 CURRENT 2003-05-09 Dissolved 2015-07-01
JOSHUA HALPERN BROOKWEST DEVELOPMENTS LTD Director 2003-07-14 CURRENT 2002-11-20 Dissolved 2015-07-23
JOSHUA HALPERN CLAREWOOD PROPERTY LTD Director 2003-07-14 CURRENT 2003-06-25 Dissolved 2015-12-22
JOSHUA HALPERN BARKINGHAM LTD Director 2003-07-14 CURRENT 2003-06-26 Active - Proposal to Strike off
JOSHUA HALPERN CORDINGTON LTD Director 2003-07-14 CURRENT 2003-07-03 Active - Proposal to Strike off
JOSHUA HALPERN CINJOS LIMITED Director 2003-04-09 CURRENT 2003-04-09 Active
JOSHUA HALPERN CADOGEN ESTATES LTD Director 2002-12-12 CURRENT 2002-12-06 Dissolved 2017-04-04
JOSHUA HALPERN SCOTSWELL ESTATES LTD Director 2002-12-12 CURRENT 2002-11-20 Active - Proposal to Strike off
JOSHUA HALPERN GRANGEPARK ESTATES LIMITED Director 2002-06-25 CURRENT 2002-06-20 Active
JOSHUA HALPERN KENILMOOR LTD Director 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
JOSHUA HALPERN COURTMINT LTD Director 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
JOSHUA HALPERN FARNFORD LTD Director 2002-06-05 CURRENT 2002-03-12 Active
JOSHUA HALPERN ARROWGRADE LTD Director 2002-05-28 CURRENT 2002-03-12 Active
JOSHUA HALPERN SAMJO LIMITED Director 2002-05-13 CURRENT 2002-05-13 Active
JOSHUA HALPERN FORTHMOOR LTD Director 2002-02-18 CURRENT 2002-01-11 Active
JOSHUA HALPERN SEAHEDGE LIMITED Director 2002-02-01 CURRENT 2001-05-22 In Administration/Administrative Receiver
JOSHUA HALPERN PORTBOROUGH ESTATES LTD Director 1999-06-01 CURRENT 1999-03-23 Active
JOSHUA HALPERN PRESTBURY ASSET MANAGEMENT LIMITED Director 1999-05-11 CURRENT 1999-05-11 Active
JOSHUA HALPERN GROVEWAY PROPERTIES LTD Director 1998-10-15 CURRENT 1998-03-12 Active
JOSHUA HALPERN SHAAREI TORAH BUILDINGS LIMITED Director 1998-03-10 CURRENT 1996-09-25 Active
JOSHUA HALPERN EUROWELL PROPERTIES LTD Director 1997-09-18 CURRENT 1997-09-04 Active
JOSHUA HALPERN LINMERE LIMITED Director 1992-04-23 CURRENT 1990-04-23 Active
JOSHUA HALPERN VENTGROVE LIMITED Director 1991-05-28 CURRENT 1991-04-11 Active
JOSHUA HALPERN DOMELINE LIMITED Director 1991-05-08 CURRENT 1989-03-22 Active
JOSHUA HALPERN WAYDALE LIMITED Director 1991-05-01 CURRENT 1990-04-09 Active
JOSHUA HALPERN CRAYFIELD LIMITED Director 1990-12-31 CURRENT 1980-02-05 Active - Proposal to Strike off
SAMUEL HALPERN G&G ESTATES LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
SAMUEL HALPERN PERJAY ESTATES 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN AWADEX 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN GLENMARNOCK 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN INVERRA 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN FARCHANNEL 2 LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
SAMUEL HALPERN NEW BRANTWOOD LTD Director 2016-02-05 CURRENT 2016-02-05 Active
SAMUEL HALPERN OXFORD HOSPITAL ASSETS LIMITED Director 2015-09-10 CURRENT 2014-07-14 Active
SAMUEL HALPERN OXFORD HOSPITAL ASSETS (NO 2) LIMITED Director 2015-09-10 CURRENT 2014-07-25 Active
SAMUEL HALPERN FARCHANNEL LTD Director 2013-12-11 CURRENT 2013-12-11 Active
SAMUEL HALPERN ULLINGTON LTD Director 2013-06-24 CURRENT 2013-04-19 Active
SAMUEL HALPERN ROSHERTON LTD Director 2013-06-21 CURRENT 2013-05-30 Active
SAMUEL HALPERN PRESTBURY MANAGEMENT LIMITED Director 2013-02-21 CURRENT 1999-03-29 Active
SAMUEL HALPERN BARNFORD ESTATES LTD Director 2013-01-04 CURRENT 2012-12-06 Active
SAMUEL HALPERN EUROWELL NOMINEE LIMITED Director 2012-10-11 CURRENT 2012-10-10 Active
SAMUEL HALPERN SHIREBRICK LTD Director 2012-09-25 CURRENT 2012-08-06 Active
SAMUEL HALPERN CANTERMORE LTD Director 2012-08-10 CURRENT 2012-08-03 Active
SAMUEL HALPERN WILVERHALL LTD Director 2012-06-21 CURRENT 2012-06-21 Active
SAMUEL HALPERN CITYWELL DEVELOPMENTS LTD Director 2012-03-01 CURRENT 2011-12-02 Active
SAMUEL HALPERN UBRAVE LTD Director 2012-02-23 CURRENT 2012-01-25 Active
SAMUEL HALPERN STANDALL LTD Director 2011-09-27 CURRENT 2011-09-27 Active
SAMUEL HALPERN AMBERDECK LTD Director 2011-09-19 CURRENT 2011-09-19 Active
SAMUEL HALPERN LEEDS ASSETS (NO 2) LIMITED Director 2010-12-20 CURRENT 2009-10-23 Active
SAMUEL HALPERN LEEDS ASSETS LIMITED Director 2010-12-20 CURRENT 2009-10-23 Active
SAMUEL HALPERN SAMUEL PBD LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-03-28
SAMUEL HALPERN CENTURY PLAZA MANAGEMENT COMPANY LIMITED Director 2010-02-15 CURRENT 2003-10-02 Active
SAMUEL HALPERN GOLDENHUNTER LTD Director 2009-11-18 CURRENT 2009-10-22 Active
SAMUEL HALPERN YOUNGFORE LTD Director 2009-11-03 CURRENT 2009-10-15 Active
SAMUEL HALPERN GAMVILLE LTD Director 2009-06-04 CURRENT 2008-12-12 Active
SAMUEL HALPERN DAWNLANE LTD Director 2007-08-11 CURRENT 2007-08-01 Active
SAMUEL HALPERN MEADGROVE LTD Director 2007-06-05 CURRENT 2007-05-16 Active
SAMUEL HALPERN ANDCROFT LTD Director 2006-11-01 CURRENT 2006-10-16 Active
SAMUEL HALPERN ASHENBROOK LTD Director 2006-11-01 CURRENT 2006-10-26 Active
SAMUEL HALPERN LODGEWAY DEVELOPMENTS LTD Director 2006-09-21 CURRENT 2006-06-14 Active
SAMUEL HALPERN FINEGOOD LTD Director 2005-08-06 CURRENT 2005-07-21 Active
SAMUEL HALPERN ARTCROFT LTD Director 2005-03-14 CURRENT 2005-02-17 Active
SAMUEL HALPERN GINVERDON LTD Director 2005-03-07 CURRENT 2005-02-10 Active
SAMUEL HALPERN STATEBOURNE LTD Director 2005-02-14 CURRENT 2004-12-03 Active
SAMUEL HALPERN FELMOOR LTD Director 2004-10-25 CURRENT 2004-09-20 Active
SAMUEL HALPERN STAMFORD SHOPPING CENTRE LIMITED Director 2004-10-20 CURRENT 2004-03-11 Active
SAMUEL HALPERN HEADVILLE LTD Director 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
SAMUEL HALPERN BENBREW LTD Director 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
SAMUEL HALPERN REEDFIELD LTD Director 2004-02-06 CURRENT 2004-01-12 Active
SAMUEL HALPERN DEREBROOK LTD Director 2003-07-14 CURRENT 2003-07-03 Dissolved 2015-07-01
SAMUEL HALPERN LAWNLANE LTD Director 2003-07-14 CURRENT 2003-05-12 Dissolved 2015-07-01
SAMUEL HALPERN WIDEWILL LTD Director 2003-07-14 CURRENT 2003-05-09 Dissolved 2015-07-01
SAMUEL HALPERN BROOKWEST DEVELOPMENTS LTD Director 2003-07-14 CURRENT 2002-11-20 Dissolved 2015-07-23
SAMUEL HALPERN CLAREWOOD PROPERTY LTD Director 2003-07-14 CURRENT 2003-06-25 Dissolved 2015-12-22
SAMUEL HALPERN BARKINGHAM LTD Director 2003-07-14 CURRENT 2003-06-26 Active - Proposal to Strike off
SAMUEL HALPERN CORDINGTON LTD Director 2003-07-14 CURRENT 2003-07-03 Active - Proposal to Strike off
SAMUEL HALPERN GITSAM LIMITED Director 2003-04-09 CURRENT 2003-04-09 Active
SAMUEL HALPERN CADOGEN ESTATES LTD Director 2002-12-12 CURRENT 2002-12-06 Dissolved 2017-04-04
SAMUEL HALPERN SCOTSWELL ESTATES LTD Director 2002-12-12 CURRENT 2002-11-20 Active - Proposal to Strike off
SAMUEL HALPERN GRANGEPARK ESTATES LIMITED Director 2002-06-25 CURRENT 2002-06-20 Active
SAMUEL HALPERN KENILMOOR LTD Director 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
SAMUEL HALPERN COURTMINT LTD Director 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
SAMUEL HALPERN FARNFORD LTD Director 2002-06-05 CURRENT 2002-03-12 Active
SAMUEL HALPERN ARROWGRADE LTD Director 2002-05-28 CURRENT 2002-03-12 Active
SAMUEL HALPERN SAMJO LIMITED Director 2002-05-13 CURRENT 2002-05-13 Active
SAMUEL HALPERN FORTHMOOR LTD Director 2002-02-18 CURRENT 2002-01-11 Active
SAMUEL HALPERN SEAHEDGE LIMITED Director 2002-02-01 CURRENT 2001-05-22 In Administration/Administrative Receiver
SAMUEL HALPERN RIGWELL LTD Director 2001-08-21 CURRENT 2001-07-31 Active
SAMUEL HALPERN PORTBOROUGH ESTATES LTD Director 1999-06-01 CURRENT 1999-03-23 Active
SAMUEL HALPERN PRESTBURY ASSET MANAGEMENT LIMITED Director 1999-05-11 CURRENT 1999-05-11 Active
SAMUEL HALPERN GROVEWAY PROPERTIES LTD Director 1998-10-15 CURRENT 1998-03-12 Active
SAMUEL HALPERN EUROWELL PROPERTIES LTD Director 1997-09-18 CURRENT 1997-09-04 Active
SAMUEL HALPERN LINMERE LIMITED Director 1992-04-23 CURRENT 1990-04-23 Active
SAMUEL HALPERN VENTGROVE LIMITED Director 1991-05-28 CURRENT 1991-04-11 Active
SAMUEL HALPERN DOMELINE LIMITED Director 1991-05-08 CURRENT 1989-03-22 Active
SAMUEL HALPERN WAYDALE LIMITED Director 1991-05-01 CURRENT 1990-04-09 Active
SAMUEL HALPERN CRAYFIELD LIMITED Director 1990-12-31 CURRENT 1980-02-05 Active - Proposal to Strike off

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
2018-05-16LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-06-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/04/2017:LIQ. CASE NO.2
2016-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2016
2015-05-124.38CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2015-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2015
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 340 DEANSGATE MANCHESTER M3 4LY
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 340 DEANSGATE MANCHESTER M3 4LY
2015-05-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2014
2014-09-114.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2014-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014
2013-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013
2012-05-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2012
2012-04-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-12-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2011
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG
2011-07-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-07-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-27SH0113/05/98 STATEMENT OF CAPITAL GBP 100
2011-06-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-05-11DISS40DISS40 (DISS40(SOAD))
2011-05-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-05-10GAZ1FIRST GAZETTE
2011-05-09LATEST SOC09/05/11 STATEMENT OF CAPITAL;GBP 100
2011-05-09AR0102/05/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL HALPERN / 01/01/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA HALPERN / 01/01/2011
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG
2010-05-12AR0102/05/10 FULL LIST
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOSHUA HALPERN / 01/01/2010
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-05-13363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-17363sRETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS
2008-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-25363sRETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS
2007-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-12363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-12363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-14363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD
2003-06-16363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-30363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-25363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-05363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-02-10225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99
1999-11-06395PARTICULARS OF MORTGAGE/CHARGE
1999-07-22363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1999-05-22395PARTICULARS OF MORTGAGE/CHARGE
1999-05-22395PARTICULARS OF MORTGAGE/CHARGE
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD
1999-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-24288aNEW DIRECTOR APPOINTED
1998-06-01288bDIRECTOR RESIGNED
1998-06-01288bSECRETARY RESIGNED
1998-05-31287REGISTERED OFFICE CHANGED ON 31/05/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
1998-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to SEDGEMOOR ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2016-04-27
Appointment of Liquidators2015-04-30
Meetings of Creditors2015-03-24
Notice of Intended Dividends2013-03-28
Meetings of Creditors2011-06-29
Proposal to Strike Off2011-05-10
Appointment of Administrators2011-05-06
Fines / Sanctions
No fines or sanctions have been issued against SEDGEMOOR ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTS 2005-02-05 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED (THE TRUSTEE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 21ST SEPTEMBER 2004 AND 2004-09-25 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND OTHER LENDERS
DEED OF LEGAL CHARGE 2004-09-23 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1999-11-04 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-05-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-05-13 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of SEDGEMOOR ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SEDGEMOOR ESTATES LTD
Trademarks
We have not found any records of SEDGEMOOR ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEDGEMOOR ESTATES LTD. 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 SEDGEMOOR ESTATES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SEDGEMOOR ESTATES LTD 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 TypeAppointment of Liquidators
Defending partySEDGEMOOR ESTATES LIMITEDEvent Date2015-04-09
Jamie Taylor and Louise Donna Baxter both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : Further Details Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by e-mail at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeMeetings of Creditors
Defending partySEDGEMOOR ESTATES LTDEvent Date2015-03-19
Paul Stanley (IP No 008123) of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY was appointed as Liquidator of the Company on 19 April 2012. Pursuant to Rules 4.54 and 4.114 of the Insolvency Rules 1986, a meeting of the creditors of the above Company will be held at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY on 09 April 2015 at 10.00 am. The meeting is being summoned by the Liquidator. The purpose of the meeting is to consider resolutions to remove Paul Stanley as Liquidator and to appoint Jamie Taylor and Louise Baxter as Joint Liquidators. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , no later than 12.00 noon on the business day before the meeting. Please note that the Liquidator and his staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Kellie Bell by email at kellie.bell@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySEDGEMOOR ESTATES LTDEvent Date2013-03-22
Principal Trading Address: Prestbury House, 46 Bury New Road, Prestwich, M25 0JU Paul Stanley (IP Number: 008123) and Stephen L Conn (IP Number: 001762) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 19 April 2012. The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the company who, not already having done so, are required on or before the 18 April 2013 (the last date for proving) to send in their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare when then period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Kellie Bell by e-mail at kellie.bell@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeNotice of Dividends
Defending partySEDGEMOOR ESTATES LIMITEDEvent Date2012-04-19
Jamie Taylor , (IP No. 002748 ) and Louise Donna Baxter (IP No. 009123 ), both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , were appointed as Joint Liquidators of the Company on 19 April 2012 . The Joint Liquidators intend to declare a final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 20 May 2016 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rebecca Mileham by email at: rebecca.mileham@begbies-traynor.com , or by telephone on: 01702 467255 .
 
Initiating party Event TypeMeetings of Creditors
Defending partySEDGEMOOR ESTATES LTDEvent Date2011-06-20
In the High Court of Justice Manchester District Registry case number 700 We, Paul Stanley and Stephen L Conn (IP Nos 008123 and 001762), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY were appointed as Joint Administrators of the Company on 27 April 2011. A meeting of Creditors of the Company is to be held at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY on 06 July 2011 at 10.30 am . The purpose of the meeting is to consider the joint administrators statement of proposals for achieving the purpose of administration and to seek approval of the proposals. The resolutions to be taken at the meeting may also include a resolution specifying the terms on which the joint administrators are to be remunerated. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the joint administrators at 340 Deansgate, Manchester, M3 4LY not later than 12.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrator by telephone on 0161 837 1700. Alternatively enquiries can be made to Kellie Bell by e-mail at kellie.bell@begbies-traynor.com or by telephone on 0161 837 1700. Paul Stanley , Joint Administrator :
 
Initiating party Event TypeProposal to Strike Off
Defending partySEDGEMOOR ESTATES LTDEvent Date2011-05-10
 
Initiating party Event TypeAppointment of Administrators
Defending partySEDGEMOOR ESTATES LTDEvent Date2011-04-27
In the High Court of Justice Manchester District Registry case number 700 Paul Stanley and Stephen L Conn (IP Nos 008123 and 001762 ), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY Any person who requires further information may contact the Joint Administrator by telephone on 0161 837 1700. Alternatively enquiries can be made to Kellie Bell by email at kellie.bell@begbies-traynor.com or by telephone on 0161 837 1700. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEDGEMOOR ESTATES LTD 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 SEDGEMOOR ESTATES LTD 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.