Liquidation
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 Name | |
---|---|
SEDGEMOOR ESTATES LTD | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG Other companies in M3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSHUA HALPERN |
||
JOSHUA HALPERN |
||
SAMUEL HALPERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAMVILLE LTD | Company Secretary | 2009-06-04 | CURRENT | 2008-12-12 | Active | |
DAWNLANE LTD | Company Secretary | 2007-08-11 | CURRENT | 2007-08-01 | Active | |
MEADGROVE LTD | Company Secretary | 2007-06-05 | CURRENT | 2007-05-16 | Active | |
LODGEWAY DEVELOPMENTS LTD | Company Secretary | 2006-09-21 | CURRENT | 2006-06-14 | Active | |
FINEGOOD LTD | Company Secretary | 2005-08-06 | CURRENT | 2005-07-21 | Active | |
ARROWGRADE LTD | Company Secretary | 2002-05-28 | CURRENT | 2002-03-12 | Active | |
PORTBOROUGH ESTATES LTD | Company Secretary | 1999-06-01 | CURRENT | 1999-03-23 | Active | |
PRESTBURY ASSET MANAGEMENT LIMITED | Company Secretary | 1999-05-11 | CURRENT | 1999-05-11 | Active | |
EUROWELL PROPERTIES LTD | Company Secretary | 1997-09-18 | CURRENT | 1997-09-04 | Active | |
LINMERE LIMITED | Company Secretary | 1992-04-23 | CURRENT | 1990-04-23 | Active | |
VENTGROVE LIMITED | Company Secretary | 1991-05-28 | CURRENT | 1991-04-11 | Active | |
DOMELINE LIMITED | Company Secretary | 1991-05-08 | CURRENT | 1989-03-22 | Active | |
WAYDALE LIMITED | Company Secretary | 1991-05-01 | CURRENT | 1990-04-09 | Active | |
ELOCREST LIMITED | Director | 2017-12-06 | CURRENT | 2017-09-18 | Active - Proposal to Strike off | |
PERJAY ESTATES 2 LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
AWADEX 2 LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
GLENMARNOCK 2 LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
INVERRA 2 LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
FARCHANNEL 2 LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
OXFORD HOSPITAL ASSETS LIMITED | Director | 2015-09-09 | CURRENT | 2014-07-14 | Active | |
OXFORD HOSPITAL ASSETS (NO 2) LIMITED | Director | 2015-09-09 | CURRENT | 2014-07-25 | Active | |
FARCHANNEL LTD | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
ULLINGTON LTD | Director | 2013-06-24 | CURRENT | 2013-04-19 | Active | |
BARNFORD ESTATES LTD | Director | 2013-01-04 | CURRENT | 2012-12-06 | Active | |
EUROWELL NOMINEE LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-10 | Active | |
SHIREBRICK LTD | Director | 2012-09-25 | CURRENT | 2012-08-06 | Active | |
CANTERMORE LTD | Director | 2012-08-10 | CURRENT | 2012-08-03 | Active | |
WILVERHALL LTD | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
AMBERDECK LTD | Director | 2012-03-01 | CURRENT | 2011-09-19 | Active | |
STANDALL LTD | Director | 2012-03-01 | CURRENT | 2011-09-27 | Active | |
CITYWELL DEVELOPMENTS LTD | Director | 2012-03-01 | CURRENT | 2011-12-02 | Active | |
UBRAVE LTD | Director | 2012-02-23 | CURRENT | 2012-01-25 | Active | |
LEEDS ASSETS (NO 2) LIMITED | Director | 2011-01-01 | CURRENT | 2009-10-23 | Active | |
LEEDS ASSETS LIMITED | Director | 2011-01-01 | CURRENT | 2009-10-23 | Active | |
JOSHUA PBD LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2017-03-21 | |
CENTURY PLAZA MANAGEMENT COMPANY LIMITED | Director | 2010-02-15 | CURRENT | 2003-10-02 | Active | |
GOLDENHUNTER LTD | Director | 2009-11-18 | CURRENT | 2009-10-22 | Active | |
YOUNGFORE LTD | Director | 2009-11-03 | CURRENT | 2009-10-15 | Active | |
GAMVILLE LTD | Director | 2009-06-04 | CURRENT | 2008-12-12 | Active | |
DAWNLANE LTD | Director | 2007-08-11 | CURRENT | 2007-08-01 | Active | |
MEADGROVE LTD | Director | 2007-06-05 | CURRENT | 2007-05-16 | Active | |
ANDCROFT LTD | Director | 2006-11-01 | CURRENT | 2006-10-16 | Active | |
ASHENBROOK LTD | Director | 2006-11-01 | CURRENT | 2006-10-26 | Active | |
LODGEWAY DEVELOPMENTS LTD | Director | 2006-09-21 | CURRENT | 2006-06-14 | Active | |
FINEGOOD LTD | Director | 2005-08-06 | CURRENT | 2005-07-21 | Active | |
ARTCROFT LTD | Director | 2005-03-14 | CURRENT | 2005-02-17 | Active | |
STATEBOURNE LTD | Director | 2005-02-14 | CURRENT | 2004-12-03 | Active | |
FELMOOR LTD | Director | 2004-10-25 | CURRENT | 2004-09-20 | Active | |
STAMFORD SHOPPING CENTRE LIMITED | Director | 2004-10-20 | CURRENT | 2004-03-11 | Active | |
SEDGEMOOR INVESTMENTS | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active | |
HEADVILLE LTD | Director | 2004-02-06 | CURRENT | 2004-01-12 | Dissolved 2014-12-08 | |
BENBREW LTD | Director | 2004-02-06 | CURRENT | 2004-01-12 | Dissolved 2014-12-08 | |
REEDFIELD LTD | Director | 2004-02-06 | CURRENT | 2004-01-12 | Active | |
DEREBROOK LTD | Director | 2003-07-14 | CURRENT | 2003-07-03 | Dissolved 2015-07-01 | |
LAWNLANE LTD | Director | 2003-07-14 | CURRENT | 2003-05-12 | Dissolved 2015-07-01 | |
WIDEWILL LTD | Director | 2003-07-14 | CURRENT | 2003-05-09 | Dissolved 2015-07-01 | |
BROOKWEST DEVELOPMENTS LTD | Director | 2003-07-14 | CURRENT | 2002-11-20 | Dissolved 2015-07-23 | |
CLAREWOOD PROPERTY LTD | Director | 2003-07-14 | CURRENT | 2003-06-25 | Dissolved 2015-12-22 | |
BARKINGHAM LTD | Director | 2003-07-14 | CURRENT | 2003-06-26 | Active - Proposal to Strike off | |
CORDINGTON LTD | Director | 2003-07-14 | CURRENT | 2003-07-03 | Active - Proposal to Strike off | |
CINJOS LIMITED | Director | 2003-04-09 | CURRENT | 2003-04-09 | Active | |
CADOGEN ESTATES LTD | Director | 2002-12-12 | CURRENT | 2002-12-06 | Dissolved 2017-04-04 | |
SCOTSWELL ESTATES LTD | Director | 2002-12-12 | CURRENT | 2002-11-20 | Active - Proposal to Strike off | |
GRANGEPARK ESTATES LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-20 | Active | |
KENILMOOR LTD | Director | 2002-06-05 | CURRENT | 2002-03-08 | In Administration/Administrative Receiver | |
COURTMINT LTD | Director | 2002-06-05 | CURRENT | 2002-03-08 | In Administration/Administrative Receiver | |
FARNFORD LTD | Director | 2002-06-05 | CURRENT | 2002-03-12 | Active | |
ARROWGRADE LTD | Director | 2002-05-28 | CURRENT | 2002-03-12 | Active | |
SAMJO LIMITED | Director | 2002-05-13 | CURRENT | 2002-05-13 | Active | |
FORTHMOOR LTD | Director | 2002-02-18 | CURRENT | 2002-01-11 | Active | |
SEAHEDGE LIMITED | Director | 2002-02-01 | CURRENT | 2001-05-22 | In Administration/Administrative Receiver | |
PORTBOROUGH ESTATES LTD | Director | 1999-06-01 | CURRENT | 1999-03-23 | Active | |
PRESTBURY ASSET MANAGEMENT LIMITED | Director | 1999-05-11 | CURRENT | 1999-05-11 | Active | |
GROVEWAY PROPERTIES LTD | Director | 1998-10-15 | CURRENT | 1998-03-12 | Active | |
SHAAREI TORAH BUILDINGS LIMITED | Director | 1998-03-10 | CURRENT | 1996-09-25 | Active | |
EUROWELL PROPERTIES LTD | Director | 1997-09-18 | CURRENT | 1997-09-04 | Active | |
LINMERE LIMITED | Director | 1992-04-23 | CURRENT | 1990-04-23 | Active | |
VENTGROVE LIMITED | Director | 1991-05-28 | CURRENT | 1991-04-11 | Active | |
DOMELINE LIMITED | Director | 1991-05-08 | CURRENT | 1989-03-22 | Active | |
WAYDALE LIMITED | Director | 1991-05-01 | CURRENT | 1990-04-09 | Active | |
CRAYFIELD LIMITED | Director | 1990-12-31 | CURRENT | 1980-02-05 | Active - Proposal to Strike off | |
G&G ESTATES LIMITED | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
PERJAY ESTATES 2 LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
AWADEX 2 LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
GLENMARNOCK 2 LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
INVERRA 2 LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
FARCHANNEL 2 LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
NEW BRANTWOOD LTD | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active | |
OXFORD HOSPITAL ASSETS LIMITED | Director | 2015-09-10 | CURRENT | 2014-07-14 | Active | |
OXFORD HOSPITAL ASSETS (NO 2) LIMITED | Director | 2015-09-10 | CURRENT | 2014-07-25 | Active | |
FARCHANNEL LTD | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
ULLINGTON LTD | Director | 2013-06-24 | CURRENT | 2013-04-19 | Active | |
ROSHERTON LTD | Director | 2013-06-21 | CURRENT | 2013-05-30 | Active | |
PRESTBURY MANAGEMENT LIMITED | Director | 2013-02-21 | CURRENT | 1999-03-29 | Active | |
BARNFORD ESTATES LTD | Director | 2013-01-04 | CURRENT | 2012-12-06 | Active | |
EUROWELL NOMINEE LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-10 | Active | |
SHIREBRICK LTD | Director | 2012-09-25 | CURRENT | 2012-08-06 | Active | |
CANTERMORE LTD | Director | 2012-08-10 | CURRENT | 2012-08-03 | Active | |
WILVERHALL LTD | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
CITYWELL DEVELOPMENTS LTD | Director | 2012-03-01 | CURRENT | 2011-12-02 | Active | |
UBRAVE LTD | Director | 2012-02-23 | CURRENT | 2012-01-25 | Active | |
STANDALL LTD | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active | |
AMBERDECK LTD | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active | |
LEEDS ASSETS (NO 2) LIMITED | Director | 2010-12-20 | CURRENT | 2009-10-23 | Active | |
LEEDS ASSETS LIMITED | Director | 2010-12-20 | CURRENT | 2009-10-23 | Active | |
SAMUEL PBD LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2017-03-28 | |
CENTURY PLAZA MANAGEMENT COMPANY LIMITED | Director | 2010-02-15 | CURRENT | 2003-10-02 | Active | |
GOLDENHUNTER LTD | Director | 2009-11-18 | CURRENT | 2009-10-22 | Active | |
YOUNGFORE LTD | Director | 2009-11-03 | CURRENT | 2009-10-15 | Active | |
GAMVILLE LTD | Director | 2009-06-04 | CURRENT | 2008-12-12 | Active | |
DAWNLANE LTD | Director | 2007-08-11 | CURRENT | 2007-08-01 | Active | |
MEADGROVE LTD | Director | 2007-06-05 | CURRENT | 2007-05-16 | Active | |
ANDCROFT LTD | Director | 2006-11-01 | CURRENT | 2006-10-16 | Active | |
ASHENBROOK LTD | Director | 2006-11-01 | CURRENT | 2006-10-26 | Active | |
LODGEWAY DEVELOPMENTS LTD | Director | 2006-09-21 | CURRENT | 2006-06-14 | Active | |
FINEGOOD LTD | Director | 2005-08-06 | CURRENT | 2005-07-21 | Active | |
ARTCROFT LTD | Director | 2005-03-14 | CURRENT | 2005-02-17 | Active | |
GINVERDON LTD | Director | 2005-03-07 | CURRENT | 2005-02-10 | Active | |
STATEBOURNE LTD | Director | 2005-02-14 | CURRENT | 2004-12-03 | Active | |
FELMOOR LTD | Director | 2004-10-25 | CURRENT | 2004-09-20 | Active | |
STAMFORD SHOPPING CENTRE LIMITED | Director | 2004-10-20 | CURRENT | 2004-03-11 | Active | |
HEADVILLE LTD | Director | 2004-02-06 | CURRENT | 2004-01-12 | Dissolved 2014-12-08 | |
BENBREW LTD | Director | 2004-02-06 | CURRENT | 2004-01-12 | Dissolved 2014-12-08 | |
REEDFIELD LTD | Director | 2004-02-06 | CURRENT | 2004-01-12 | Active | |
DEREBROOK LTD | Director | 2003-07-14 | CURRENT | 2003-07-03 | Dissolved 2015-07-01 | |
LAWNLANE LTD | Director | 2003-07-14 | CURRENT | 2003-05-12 | Dissolved 2015-07-01 | |
WIDEWILL LTD | Director | 2003-07-14 | CURRENT | 2003-05-09 | Dissolved 2015-07-01 | |
BROOKWEST DEVELOPMENTS LTD | Director | 2003-07-14 | CURRENT | 2002-11-20 | Dissolved 2015-07-23 | |
CLAREWOOD PROPERTY LTD | Director | 2003-07-14 | CURRENT | 2003-06-25 | Dissolved 2015-12-22 | |
BARKINGHAM LTD | Director | 2003-07-14 | CURRENT | 2003-06-26 | Active - Proposal to Strike off | |
CORDINGTON LTD | Director | 2003-07-14 | CURRENT | 2003-07-03 | Active - Proposal to Strike off | |
GITSAM LIMITED | Director | 2003-04-09 | CURRENT | 2003-04-09 | Active | |
CADOGEN ESTATES LTD | Director | 2002-12-12 | CURRENT | 2002-12-06 | Dissolved 2017-04-04 | |
SCOTSWELL ESTATES LTD | Director | 2002-12-12 | CURRENT | 2002-11-20 | Active - Proposal to Strike off | |
GRANGEPARK ESTATES LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-20 | Active | |
KENILMOOR LTD | Director | 2002-06-05 | CURRENT | 2002-03-08 | In Administration/Administrative Receiver | |
COURTMINT LTD | Director | 2002-06-05 | CURRENT | 2002-03-08 | In Administration/Administrative Receiver | |
FARNFORD LTD | Director | 2002-06-05 | CURRENT | 2002-03-12 | Active | |
ARROWGRADE LTD | Director | 2002-05-28 | CURRENT | 2002-03-12 | Active | |
SAMJO LIMITED | Director | 2002-05-13 | CURRENT | 2002-05-13 | Active | |
FORTHMOOR LTD | Director | 2002-02-18 | CURRENT | 2002-01-11 | Active | |
SEAHEDGE LIMITED | Director | 2002-02-01 | CURRENT | 2001-05-22 | In Administration/Administrative Receiver | |
RIGWELL LTD | Director | 2001-08-21 | CURRENT | 2001-07-31 | Active | |
PORTBOROUGH ESTATES LTD | Director | 1999-06-01 | CURRENT | 1999-03-23 | Active | |
PRESTBURY ASSET MANAGEMENT LIMITED | Director | 1999-05-11 | CURRENT | 1999-05-11 | Active | |
GROVEWAY PROPERTIES LTD | Director | 1998-10-15 | CURRENT | 1998-03-12 | Active | |
EUROWELL PROPERTIES LTD | Director | 1997-09-18 | CURRENT | 1997-09-04 | Active | |
LINMERE LIMITED | Director | 1992-04-23 | CURRENT | 1990-04-23 | Active | |
VENTGROVE LIMITED | Director | 1991-05-28 | CURRENT | 1991-04-11 | Active | |
DOMELINE LIMITED | Director | 1991-05-08 | CURRENT | 1989-03-22 | Active | |
WAYDALE LIMITED | Director | 1991-05-01 | CURRENT | 1990-04-09 | Active | |
CRAYFIELD LIMITED | Director | 1990-12-31 | CURRENT | 1980-02-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/04/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2016 | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 340 DEANSGATE MANCHESTER M3 4LY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 340 DEANSGATE MANCHESTER M3 4LY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2014 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
SH01 | 13/05/98 STATEMENT OF CAPITAL GBP 100 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
DISS40 | DISS40 (DISS40(SOAD)) | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/05/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL HALPERN / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA HALPERN / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG | |
AR01 | 02/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSHUA HALPERN / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363s | RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/04 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/02/99 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2016-04-27 |
Appointment of Liquidators | 2015-04-30 |
Meetings of Creditors | 2015-03-24 |
Notice of Intended Dividends | 2013-03-28 |
Meetings of Creditors | 2011-06-29 |
Proposal to Strike Off | 2011-05-10 |
Appointment of Administrators | 2011-05-06 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF RENTS | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED (THE TRUSTEE) | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 21ST SEPTEMBER 2004 AND | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND OTHER LENDERS | |
DEED OF LEGAL CHARGE | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as SEDGEMOOR ESTATES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SEDGEMOOR ESTATES LIMITED | Event Date | 2015-04-09 |
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 Type | Meetings of Creditors | |
Defending party | SEDGEMOOR ESTATES LTD | Event Date | 2015-03-19 |
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 Type | Notice of Intended Dividends | |
Defending party | SEDGEMOOR ESTATES LTD | Event Date | 2013-03-22 |
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 Type | Notice of Dividends | |
Defending party | SEDGEMOOR ESTATES LIMITED | Event Date | 2012-04-19 |
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 Type | Meetings of Creditors | |
Defending party | SEDGEMOOR ESTATES LTD | Event Date | 2011-06-20 |
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 Type | Proposal to Strike Off | |
Defending party | SEDGEMOOR ESTATES LTD | Event Date | 2011-05-10 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SEDGEMOOR ESTATES LTD | Event Date | 2011-04-27 |
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. : | |||
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. |