Liquidation
Company Information for ADMIRAL LAND & ESTATES LIMITED
Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ADMIRAL LAND & ESTATES LIMITED | |
Legal Registered Office | |
Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS Other companies in EC1V | |
Company Number | 05044547 | |
---|---|---|
Company ID Number | 05044547 | |
Date formed | 2004-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-07-31 | |
Account next due | 30/04/2017 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-04-25 11:58:54 |
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 |
---|---|---|
MICHELLE HALLIDAY |
||
SHAH HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANZOOR HUSSAIN |
Director | ||
UK CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
UK CORPORATE SECRETARIES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st. James Gate Newcastle upon Tyne NE1 4AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/17 FROM 1 st James Gate St. James Gate Newcastle upon Tyne NE1 4AD United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/17 FROM 9 Holburn Walk Ryton NE40 3DL England | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/17 FROM C/O Admiral Land & Estates Ltd Kemp House City Road London United Kingdom EC1V 2NX England | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O P M TAYLOR - CHARTERED ACCOUNTANT GRAPHIC HOUSE ADDISON INDUSTRIAL ESTATE BLAYDON-ON-TYNE TYNE AND WEAR NE21 4TE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/13 FROM 5 Fieldside Whitburn Sunderland SR6 7LA England | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/13 FROM 112 - 113 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAH HUSSAIN / 21/03/2012 | |
AR01 | 16/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 401-402 CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANZOOR HUSSAIN | |
AR01 | 16/02/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAH HUSSAIN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANZOOR HUSSAIN / 01/01/2010 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-11-29 |
Appointment of Liquidators | 2017-03-09 |
Resolutions for Winding-up | 2017-03-09 |
Notices to Creditors | 2017-03-09 |
Meetings of Creditors | 2017-02-17 |
Petitions to Wind Up (Companies) | 2016-12-30 |
Proposal to Strike Off | 2014-06-17 |
Proposal to Strike Off | 2010-09-14 |
Proposal to Strike Off | 2009-12-01 |
Proposal to Strike Off | 2009-01-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-08-01 | £ 610,437 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 28,597 |
Non-instalment Debts Due After5 Years | 2011-08-01 | £ 610,437 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADMIRAL LAND & ESTATES LIMITED
Called Up Share Capital | 2011-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 460 |
Current Assets | 2011-08-01 | £ 460 |
Fixed Assets | 2011-08-01 | £ 1,268,471 |
Secured Debts | 2011-08-01 | £ 310,874 |
Shareholder Funds | 2011-08-01 | £ 629,898 |
Tangible Fixed Assets | 2011-08-01 | £ 1,268,471 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ADMIRAL LAND & ESTATES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ADMIRAL LAND & ESTATES LIMITED | Event Date | 2018-11-29 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | ADMIRAL LAND & ESTATES LIMITED | Event Date | 2017-02-27 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 24 March 2017 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Matthew Higgins (IP Nos. 9503 and 13570) of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Date of Appointment: 24 February 2017. Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Ag GF121043 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADMIRAL LAND & ESTATES LIMITED | Event Date | 2017-02-24 |
Liquidator's name and address: Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Ag GF121043 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADMIRAL LAND & ESTATES LIMITED | Event Date | 2017-02-24 |
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 24 February 2017 the following Special Resolution and Ordinary Resolutions were passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 13570) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Shah Hussain , Chairman : Ag GF121043 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADMIRAL LAND & ESTATES LIMITED | Event Date | 2017-02-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 24 February 2017 at 11.00 am or the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 24 February 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 23 February 2017. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will be provided on written request by Lesley Willis, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Martin Madgwick on Tel: 0191 255 7000. Ag FF112007 | |||
Initiating party | DARLINGTON BOROUGH COUNCIL | Event Type | Petitions to Wind Up (Companies) |
Defending party | ADMIRAL LAND & ESTATES LIMITED | Event Date | 2016-12-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 7940 CR-2016-7940 A Petition to wind up the above-named Company of c/o Admiral Land & Estates Ltd, Kemp House, City Road, London, EC1V 2NX , presented on 01 December 2016 by DARLINGTON BOROUGH COUNCIL , of Room GI5, Town Hall, Darlington, DL1 5QT , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 January 2017 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 27 January 2017 . The Petitioners Solicitors are Wilkin Chapman LLP of Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ. Reference DEBT/DG/1057178-21. Solicitors name: Matthew Dix , Wilkin Chapman LLP , Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJ : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADMIRAL LAND & ESTATES LIMITED | Event Date | 2014-06-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADMIRAL LAND & ESTATES LIMITED | Event Date | 2010-09-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADMIRAL LAND & ESTATES LIMITED | Event Date | 2009-12-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADMIRAL LAND & ESTATES LIMITED | Event Date | 2009-01-27 |
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. |