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

ESTATES & GENERAL LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, LONDON, E14 5NR,
Company Registration Number
00050072
Private Limited Company
Liquidation

Company Overview

About Estates & General Ltd
ESTATES & GENERAL LIMITED was founded on 1896-11-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Estates & General Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ESTATES & GENERAL LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL) LLP
31ST FLOOR
LONDON
E14 5NR
Other companies in E14
 
Filing Information
Company Number 00050072
Company ID Number 00050072
Date formed 1896-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2009
Account next due 23/03/2011
Latest return 05/06/2010
Return next due 03/07/2011
Type of accounts GROUP
Last Datalog update: 2018-08-05 16:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTATES & GENERAL LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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.
Companies with same name ESTATES & GENERAL LIMITED
The following companies were found which have the same name as ESTATES & GENERAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESTATES & GENERAL DEVELOPMENTS LIMITED 31ST FLOOR 40 BANK STREET LONDON E14 5NR Liquidation Company formed on the 1962-01-12
ESTATES & GENERAL PROPERTIES LIMITED BEGBIES TRAYNOR (CENTRAL) LLP 31ST FLOOR 31ST FLOOR 40 BANK STREET LONDON E14 5NR Dissolved Company formed on the 1962-01-08

Company Officers of ESTATES & GENERAL LIMITED

Current Directors
Officer Role Date Appointed
MAURICE MOSES BENADY
Director 2008-11-10
TRAFALGAR OFFICERS LIMITED
Director 2008-11-10
CHRISTOPHER GEORGE WHITE
Director 2004-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
F&C REIT (CORPORATE SERVICES) LIMITED
Company Secretary 2009-02-09 2016-08-08
REIT (CORPORATE SERVICES) LIMITED
Director 2004-11-15 2008-11-10
REIT(CORPORATE DIRECTORS) LIMITED
Director 2004-09-01 2008-11-10
ADRIAN MARK JACOBS
Company Secretary 2004-07-15 2008-02-09
MOSHE JAACOV ANAHORY
Director 2004-07-15 2004-09-02
MAURICE MOSES BENADY
Director 2004-07-15 2004-09-02
CHRISTOPHER GEORGE WHITE
Director 2004-07-15 2004-09-02
KEVIN DAVID MCGRATH
Director 2004-07-15 2004-09-01
MARTIN PAUL SHEPPARD
Director 2004-08-10 2004-09-01
IVOR SMITH
Director 2004-07-15 2004-09-01
PHILIP JOHN HOLLAND
Company Secretary 1998-09-03 2004-07-15
BARRY STUART CLEGG
Director 1991-06-07 2004-07-15
DAVID GEOFFREY MAURICE CULL
Director 1991-06-07 2004-07-15
ROGER JOHN DOSSETT
Director 1991-06-07 2004-07-15
PHILIP JOHN HOLLAND
Director 2000-08-24 2004-07-15
DAVID GRIFFITH LLOYD
Director 2001-09-01 2004-07-15
PETER BRIAN PROWTING
Director 1991-06-07 2004-07-15
THOMAS FREDERICK WILSON
Director 1991-06-07 2004-07-15
DAVID GEOFFREY MAURICE CULL
Company Secretary 1991-06-07 1998-09-03
DAVID WILLIAM BLOOMFIELD
Director 1991-06-07 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE MOSES BENADY W & A CASEMENT LIMITED Director 2018-04-16 CURRENT 2014-10-14 Active
MAURICE MOSES BENADY WA CASEMENT HOLDINGS LIMITED Director 2018-04-16 CURRENT 2014-12-23 Active
MAURICE MOSES BENADY HAPPY HOMES UK LIMITED Director 2018-04-16 CURRENT 2000-03-16 Active
MAURICE MOSES BENADY NELCREST LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MAURICE MOSES BENADY MEREVIEW PROPERTIES HOLDING LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA LEEDS UK LIMITED Director 2010-04-12 CURRENT 2010-03-10 Dissolved 2014-02-25
MAURICE MOSES BENADY SELBOURNE (NORTHWEST) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active
MAURICE MOSES BENADY OMAHA NOMINEES TWO (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA FP LIMITED Director 2008-11-10 CURRENT 1962-08-14 Dissolved 2014-02-25
MAURICE MOSES BENADY DRYSDALE ENTERPRISES LIMITED Director 2008-11-10 CURRENT 2001-12-28 Dissolved 2014-02-25
MAURICE MOSES BENADY GOLDACRE (OFFICES) LIMITED Director 2008-11-10 CURRENT 1986-05-20 Dissolved 2014-09-23
MAURICE MOSES BENADY ROWITE PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-12 Dissolved 2014-02-25
MAURICE MOSES BENADY ROANDO DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1939-02-06 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOL LIMITED Director 2008-11-10 CURRENT 1968-10-30 Dissolved 2014-02-25
MAURICE MOSES BENADY ECCLESTON HOTEL LIMITED Director 2008-11-10 CURRENT 1997-06-03 Dissolved 2014-05-20
MAURICE MOSES BENADY FURNIVAL ESTATES LIMITED Director 2008-11-10 CURRENT 1963-04-19 Dissolved 2014-11-04
MAURICE MOSES BENADY BRIGHTSEA EPG LIMITED Director 2008-11-10 CURRENT 2005-10-03 Dissolved 2014-02-25
MAURICE MOSES BENADY TRACKFAST INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-07-08
MAURICE MOSES BENADY MULGATE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1964-06-18 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EN LIMITED Director 2008-11-10 CURRENT 1986-03-05 Dissolved 2014-02-25
MAURICE MOSES BENADY GCP NOMINEES LIMITED Director 2008-11-10 CURRENT 1999-03-31 Dissolved 2013-11-28
MAURICE MOSES BENADY BRIGHTSEA EPH LIMITED Director 2008-11-10 CURRENT 1999-03-29 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA FREL LIMITED Director 2008-11-10 CURRENT 1967-02-09 Dissolved 2014-02-25
MAURICE MOSES BENADY CASSEL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1994-03-08 Dissolved 2014-02-25
MAURICE MOSES BENADY HARTSTONE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-08-13
MAURICE MOSES BENADY TUGBO LIMITED Director 2008-11-10 CURRENT 2004-03-18 Dissolved 2014-09-09
MAURICE MOSES BENADY BRIGHTSEA EP LIMITED Director 2008-11-10 CURRENT 1999-10-12 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOI LIMITED Director 2008-11-10 CURRENT 2006-11-22 Dissolved 2014-02-25
MAURICE MOSES BENADY EUROVIEW INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1992-05-15 Dissolved 2015-03-17
MAURICE MOSES BENADY WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED Director 2008-11-10 CURRENT 1989-12-20 Dissolved 2015-06-16
MAURICE MOSES BENADY LEISURE DRUMCHAPEL INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY LEISURE PARKHEAD INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY TURNSHIRE LIMITED Director 2008-11-10 CURRENT 1972-09-12 Dissolved 2016-03-02
MAURICE MOSES BENADY GOLDACRE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-01-24 Dissolved 2016-03-04
MAURICE MOSES BENADY PROPERTY HOLDINGS (WINDSOR) LIMITED Director 2008-11-10 CURRENT 1997-03-20 Dissolved 2016-03-02
MAURICE MOSES BENADY OPTIONCORP LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2016-03-02
MAURICE MOSES BENADY ASHPOL (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Dissolved 2016-03-02
MAURICE MOSES BENADY GAINTREE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1997-02-03 Dissolved 2016-08-23
MAURICE MOSES BENADY BRENTWOOD HOTELS LIMITED Director 2008-11-10 CURRENT 2006-08-31 Dissolved 2017-06-30
MAURICE MOSES BENADY SIGHTFARE LTD Director 2008-11-10 CURRENT 2005-06-09 Active - Proposal to Strike off
MAURICE MOSES BENADY AVIS HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-12-10 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active - Proposal to Strike off
MAURICE MOSES BENADY TRAFALGAR OFFICERS LIMITED Director 2008-11-10 CURRENT 2008-11-10 Dissolved 2018-01-09
MAURICE MOSES BENADY ESTATES & GENERAL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1962-01-08 Dissolved 2017-11-09
MAURICE MOSES BENADY EXACTDALE LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-02-23
MAURICE MOSES BENADY GOLDACRE (NOTTINGHAM) LIMITED Director 2008-11-10 CURRENT 1998-06-02 Dissolved 2017-03-16
MAURICE MOSES BENADY PENN HOUSE (BRACKNELL) LIMITED Director 2008-11-10 CURRENT 2001-12-13 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-11-09
MAURICE MOSES BENADY DESPARO LIMITED Director 2008-11-10 CURRENT 2003-03-27 Active - Proposal to Strike off
MAURICE MOSES BENADY COUNTY & SUBURBAN HOLDINGS LIMITED Director 2008-11-10 CURRENT 1989-09-19 Liquidation
MAURICE MOSES BENADY SITE IMPROVEMENTS LIMITED Director 2008-11-10 CURRENT 1959-12-08 Dissolved 2018-05-21
MAURICE MOSES BENADY ESTATES & GENERAL DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1962-01-12 Liquidation
MAURICE MOSES BENADY MIDFAIR PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-29 Dissolved 2018-05-21
MAURICE MOSES BENADY AVIS HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LIONSGATE (SCO) NO.2 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA UK LIMITED Director 2008-11-10 CURRENT 2007-06-28 Liquidation
MAURICE MOSES BENADY NO PROBLEM LIMITED Director 2008-11-10 CURRENT 2001-05-25 Active - Proposal to Strike off
MAURICE MOSES BENADY SAPPHIRE COURT (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY PINTON (ELLESMERE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WALSALL) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (AYLESBURY) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-10-31 Active - Proposal to Strike off
MAURICE MOSES BENADY ZONEBAY LIMITED Director 2008-11-10 CURRENT 2008-07-15 Active - Proposal to Strike off
MAURICE MOSES BENADY POINTER INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1999-11-25 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY HUNTER HOLDCO LIMITED Director 2008-11-10 CURRENT 2005-07-12 Active
MAURICE MOSES BENADY PINTON (THURROCK) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BLACKPOLE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BASILDON) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON ESTATES PLC Director 2008-11-10 CURRENT 1986-09-26 Active - Proposal to Strike off
MAURICE MOSES BENADY STENCROFT PROPERTIES LIMITED Director 2008-11-10 CURRENT 1987-01-15 Active - Proposal to Strike off
MAURICE MOSES BENADY VASELLA LIMITED Director 2008-11-10 CURRENT 1988-10-04 Liquidation
MAURICE MOSES BENADY SITE DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1968-03-27 Active
MAURICE MOSES BENADY LEISURE CARDIFF PROPERTIES LIMITED Director 2008-11-10 CURRENT 1977-10-04 Live but Receiver Manager on at least one charge
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE (SCO) NO.1 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active
MAURICE MOSES BENADY CRESTBOW LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIDGEROSE LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active
MAURICE MOSES BENADY PINTON (HIGH WYCOMBE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY ASHPOL PLC Director 2008-09-04 CURRENT 1909-07-31 Liquidation
MAURICE MOSES BENADY BEVIS MARKS (NOMINEE) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY BEVIS MARKS (GENERAL PARTNER) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY ODES LIMITED Director 2006-08-04 CURRENT 2006-01-30 Active
MAURICE MOSES BENADY UKRAINE ESTATES LTD Director 2006-03-27 CURRENT 2005-11-25 Dissolved 2014-06-24
MAURICE MOSES BENADY PORTMAN EQUITY ADVISORS LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO.1A) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1B) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1) LIMITED Director 2002-01-11 CURRENT 2001-08-07 Active
MAURICE MOSES BENADY RIDGECROFT PROPERTIES LIMITED Director 2000-03-24 CURRENT 1999-12-23 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED BRIGHTSEA FP LIMITED Director 2008-11-10 CURRENT 1962-08-14 Dissolved 2014-02-25
TRAFALGAR OFFICERS LIMITED DRYSDALE ENTERPRISES LIMITED Director 2008-11-10 CURRENT 2001-12-28 Dissolved 2014-02-25
TRAFALGAR OFFICERS LIMITED ROANDO DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1939-02-06 Dissolved 2014-02-25
TRAFALGAR OFFICERS LIMITED FURNIVAL ESTATES LIMITED Director 2008-11-10 CURRENT 1963-04-19 Dissolved 2014-11-04
TRAFALGAR OFFICERS LIMITED BRIGHTSEA EPG LIMITED Director 2008-11-10 CURRENT 2005-10-03 Dissolved 2014-02-25
TRAFALGAR OFFICERS LIMITED TRACKFAST INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-07-08
TRAFALGAR OFFICERS LIMITED BRIGHTSEA EN LIMITED Director 2008-11-10 CURRENT 1986-03-05 Dissolved 2014-02-25
TRAFALGAR OFFICERS LIMITED GCP NOMINEES LIMITED Director 2008-11-10 CURRENT 1999-03-31 Dissolved 2013-11-28
TRAFALGAR OFFICERS LIMITED CASSEL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1994-03-08 Dissolved 2014-02-25
TRAFALGAR OFFICERS LIMITED BRIGHTSEA EP LIMITED Director 2008-11-10 CURRENT 1999-10-12 Dissolved 2014-02-25
TRAFALGAR OFFICERS LIMITED BRIGHTSEA EOI LIMITED Director 2008-11-10 CURRENT 2006-11-22 Dissolved 2014-02-25
TRAFALGAR OFFICERS LIMITED EUROVIEW INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1992-05-15 Dissolved 2015-03-17
TRAFALGAR OFFICERS LIMITED GOLDACRE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-01-24 Dissolved 2016-03-04
TRAFALGAR OFFICERS LIMITED OPTIONCORP LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2016-03-02
TRAFALGAR OFFICERS LIMITED ESTATES & GENERAL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1962-01-08 Dissolved 2017-11-09
TRAFALGAR OFFICERS LIMITED EXACTDALE LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-02-23
TRAFALGAR OFFICERS LIMITED GOLDACRE (NOTTINGHAM) LIMITED Director 2008-11-10 CURRENT 1998-06-02 Dissolved 2017-03-16
TRAFALGAR OFFICERS LIMITED PENN HOUSE (BRACKNELL) LIMITED Director 2008-11-10 CURRENT 2001-12-13 Dissolved 2017-11-09
TRAFALGAR OFFICERS LIMITED STATION HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Dissolved 2017-11-09
TRAFALGAR OFFICERS LIMITED STATION HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-11-09
TRAFALGAR OFFICERS LIMITED DESPARO LIMITED Director 2008-11-10 CURRENT 2003-03-27 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED COUNTY & SUBURBAN HOLDINGS LIMITED Director 2008-11-10 CURRENT 1989-09-19 Liquidation
TRAFALGAR OFFICERS LIMITED SITE IMPROVEMENTS LIMITED Director 2008-11-10 CURRENT 1959-12-08 Dissolved 2018-05-21
TRAFALGAR OFFICERS LIMITED ESTATES & GENERAL DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1962-01-12 Liquidation
TRAFALGAR OFFICERS LIMITED MIDFAIR PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-29 Dissolved 2018-05-21
TRAFALGAR OFFICERS LIMITED PINTON (SOUTHAM) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED PINTON (ELLESMERE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED PINTON (WALSALL) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED PINTON (AYLESBURY) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED PINTON (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-10-31 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED ZONEBAY LIMITED Director 2008-11-10 CURRENT 2008-07-15 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED POINTER INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1999-11-25 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED PINTON (THURROCK) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED PINTON (BLACKPOLE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED PINTON (BASILDON) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED PINTON ESTATES PLC Director 2008-11-10 CURRENT 1986-09-26 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED STENCROFT PROPERTIES LIMITED Director 2008-11-10 CURRENT 1987-01-15 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED VASELLA LIMITED Director 2008-11-10 CURRENT 1988-10-04 Liquidation
TRAFALGAR OFFICERS LIMITED LEISURE CARDIFF PROPERTIES LIMITED Director 2008-11-10 CURRENT 1977-10-04 Live but Receiver Manager on at least one charge
TRAFALGAR OFFICERS LIMITED RIDGECROFT PROPERTIES LIMITED Director 2008-11-10 CURRENT 1999-12-23 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED PINTON (HIGH WYCOMBE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 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
2022-06-26GAZ2Final Gazette dissolved via compulsory strike-off
2022-03-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MOSES BENADY
2021-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-20
2020-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-20
2019-03-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-20
2018-05-153.6Receiver abstract summary of receipts and payments brought down to 2018-02-07
2018-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-20
2017-08-29TM02Termination of appointment of F & C Reit (Corporate Services) Limited on 2016-08-08
2017-04-193.6Receiver abstract summary of receipts and payments brought down to 2017-02-07
2017-03-284.68 Liquidators' statement of receipts and payments to 2017-01-20
2016-04-153.6Receiver abstract summary of receipts and payments brought down to 2016-02-07
2016-03-234.68 Liquidators' statement of receipts and payments to 2016-01-20
2015-04-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2015
2015-04-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2014
2015-03-204.68 Liquidators' statement of receipts and payments to 2015-01-20
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM Hill House 1 Little New Street London EC4A 3TR
2014-06-16RM01Liquidation appointment of receiver
2014-06-16RM02Notice of ceasing to act as receiver or manager
2014-04-033.6Receiver abstract summary of receipts and payments brought down to 2014-02-07
2014-03-274.68 Liquidators' statement of receipts and payments to 2014-01-20
2014-03-123.6Receiver abstract summary of receipts and payments brought down to 2014-02-07
2013-03-224.68 Liquidators' statement of receipts and payments to 2013-01-20
2013-03-053.6Receiver abstract summary of receipts and payments brought down to 2013-02-07
2012-03-203.6Receiver abstract summary of receipts and payments brought down to 2012-02-07
2012-03-154.68 Liquidators' statement of receipts and payments to 2012-01-20
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/11 FROM , C/O Begbies Traynor, 32 Cornhill, London, EC3V 3BT, England
2011-05-103.10Administrative receivers report
2011-05-03LQ01Notice of appointment of receiver or manager
2011-02-14LQ01Notice of appointment of receiver or manager
2011-02-044.20STATEMENT OF AFFAIRS/4.19
2011-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-01-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM, 3RD FLOOR 5 WIGMORE STREET, LONDON, W1U 1PB
2011-01-04AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-07-20LATEST SOC20/07/10 STATEMENT OF CAPITAL;GBP 2894254.2
2010-07-20AR0105/06/10 FULL LIST
2010-07-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRAFALGAR OFFICERS LIMITED / 05/06/2010
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REIT (CORPORATE SERVICES) LIMITED / 09/12/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE WHITE / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-06363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, C/O REIT ASSET MANAGEMENT, 5 WIGMORE STREET, LONDON, W1U 1PB
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY ADRIAN JACOBS
2009-02-17288aSECRETARY APPOINTED REIT (CORPORATE SERVICES) LIMITED
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE SERVICES) LIMITED
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE DIRECTORS) LIMITED
2008-12-28288aDIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED
2008-12-28288aDIRECTOR APPOINTED MAURICE MOSES BENADY
2008-12-28RES13SECTION 175(5)(A) QUOTED 10/11/2008
2008-12-28RES13SECTION 175(5)(A) QUOTED 10/11/2008
2008-12-28RES13SECTION 175(5)(A) QUOTED 10/11/2008
2008-12-28RES01ALTER ARTICLES 10/11/2008
2008-12-28RES13SECTION 175(5)(A) QUOTED 10/11/2008
2008-12-09363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-01-31244DELIVERY EXT'D 3 MTH 31/03/05
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16AUDAUDITOR'S RESIGNATION
2005-07-24287REGISTERED OFFICE CHANGED ON 24/07/05 FROM: PENN HOUSE, 30 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE WD3 1EP
2005-07-15363sRETURN MADE UP TO 05/06/05; BULK LIST AVAILABLE SEPARATELY
2004-12-22225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to ESTATES & GENERAL 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 2021-06-22
Appointment of Administrative Receivers2011-02-16
Notices to Creditors2011-02-04
Fines / Sanctions
No fines or sanctions have been issued against ESTATES & GENERAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ELEVENTH SUPPLEMENTAL TRUST DEED 2006-08-30 Outstanding CAPITA IRG TRUSTEES LIMITED
NINTH SUPPLEMENTAL TRUST 2005-12-02 Outstanding CAPITA IRG TRUSTEES LIMITED
DEBENTURE 2004-09-29 Outstanding HYPO REAL ESTATE BANK INTERNATIONAL (THE "SECURITY TRUSTEE")
SIXTH SUPPLEMENTAL TRUST DEED 2003-02-25 Partially Satisfied AXA INSURANCE PLC
DEED OF CHARGE 2000-09-05 Partially Satisfied AXA INSURANCE PLC
DEED OF RELEASE AND SUBSTITUTION 1998-01-08 Multiple filings of asset release and removal. Please see documents registered GUARDIAN ROYAL EXCHANGE ASSURANCE PLC
FOURTH SUPPLEMENTAL TRUST DEED 1993-09-24 PART of the property or undertaking has been released from charge GUARDIAN ROYAL EXCHANGE ASSURANCE PLC
SUB-MORTGAGE 1992-02-07 Satisfied LLOYDS BANK PLC
SUBCHARGE 1991-12-24 Satisfied LLOYDS BANK PLC
SUBCHARGE 1991-12-24 Satisfied LLOYDS BANK PLC
SUBCHARGE 1991-12-24 Satisfied LLOYDS BANK PLC
SUBCHARGE 1991-12-24 Satisfied LLOYDS BANK PLC
DEED OF RELEASE & SUBSTITUTION 1991-07-12 Satisfied GUARDIAN ROYAL EXCHANGE ASSUARANCE PLC
DEED OF RELEASE & SUBSTITUTION 1991-06-26 Satisfied GUARDIAN ROYAL EXCHANGE ASSUARANCE PLC
LETTER CONFIRMING DEPOSIT OF DEEDS BY WAY OF EQUITABLE MORTGAGE 1990-11-02 Satisfied COMMERZBANK A.G
EQUITABLE CHARGE WITHOUT WRITTEN INSTRUMENT 1990-02-14 Satisfied MIDLAND BANK PLC
GENERAL CHARGE 1989-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
EQUITABLE CHARGE 1989-08-03 Satisfied COMMERZBANK AG
THIRD SUPPLEMENTAL TRUST DEED 1987-04-28 Satisfied GUARDIAN ROYAL EXCHARGE ASSURANCE PLC
SECOND SUPPLEMENTAL TRUST DEED 1986-05-14 Satisfied GUARDIAN ROYAL EXCHANGE ASSURANCE PLC
MORTGAGE 1986-01-29 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1985-12-31 Satisfied UNITED DOMINIONS TRUST LIMITED
SUPPLEMENTAL TRUST DEED 1985-09-10 Satisfied GUARDIAN ROYAL ASSURANCE PLC
SUB-CHARGE 1984-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-04 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1981-12-23 Satisfied CENTRAL TRUSTEE SAVINGS BANK LIMITED
MORTGAGE 1981-12-17 Satisfied UNITED DOMINION TRUST LIMITED
LEGAL CHARGE 1981-01-26 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1981-01-23 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1980-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-07-21 Satisfied STANDARD CHARTERED BANK LIMITED
LEGAL CHARGE 1980-06-11 Satisfied A.P. BANK LIMITED
CHARGE 1980-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1980-01-31 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
CHARGE 1980-01-31 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
CHARGE 1941-11-12 Satisfied MIDLAND BANK PLC
MORTGAGE 1912-11-28 Satisfied COMMERCIAL UNION ASSURANCE COMP LIMITED
Intangible Assets
Patents
We have not found any records of ESTATES & GENERAL LIMITED registering or being granted any patents
Domain Names

ESTATES & GENERAL LIMITED owns 1 domain names.

estates-general.co.uk  

Trademarks
We have not found any records of ESTATES & GENERAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESTATES & GENERAL 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 ESTATES & GENERAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESTATES & GENERAL 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 TypeNotice of
Defending partyESTATES & GENERAL LIMITEDEvent Date2021-06-22
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyESTATES & GENERAL LIMITEDEvent Date2011-02-08
Louise Mary Brittain and Nicholas Guy Edwards (IP Nos 009000 and 008811 ), both of Deloitte LLP , 66 Shoe Lane, London EC4A 3BQ Further details contact: William Ayling, Tel: 020 7007 2539. :
 
Initiating party Event TypeNotices to Creditors
Defending partyESTATES & GENERAL LIMITEDEvent Date2011-02-01
Registered Office: (All of ) 32 Cornhill, London, EC3V 3BT We, Mark Robert Fry and Kirstie Jane Provan both of Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT, (IP Nos 008588 and 009681) were appointed as Joint Liquidators of the Companies on 21 January 2011. Creditors of the above Companies are required, on or before the 11 March 2011 to send their full names and addresses and full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and 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 proved. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7398 3800. Alternatively enquiries can be made to Joseph Colley by email at joseph.colley@begbies-traynor.com or by telephone on 020 7398 3800. Mark Fry , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESTATES & GENERAL 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 ESTATES & GENERAL 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.