Dissolved
Dissolved 2017-07-10
Company Information for FIRST ESTATES PROPERTIES LIMITED
BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
03657772
Private Limited Company
Dissolved Dissolved 2017-07-10 |
Company Name | ||||||
---|---|---|---|---|---|---|
FIRST ESTATES PROPERTIES LIMITED | ||||||
Legal Registered Office | ||||||
BLACKPOOL LANCASHIRE FY4 2FF Other companies in PR6 | ||||||
Previous Names | ||||||
|
Company Number | 03657772 | |
---|---|---|
Date formed | 1998-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2017-07-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 09:12:43 |
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 |
---|---|---|
CLAIRE CAROLINE SHARP |
||
THOMAS DUNCAN HOPKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN PETER KNOWLES |
Director | ||
CLAIRE CAROLINE SHARP |
Director | ||
WILLIAM RONALD DIXON |
Director | ||
GERALD JOSPEH WOOD |
Director | ||
CARRIE SHARP |
Director | ||
JAYNE ELIZABETH JENKINSON |
Company Secretary | ||
JAYNE ELIZABETH JENKINSON |
Director | ||
CLAIRE CAROLINE SHARP |
Company Secretary | ||
SIMON JACOBS |
Company Secretary | ||
MICHAEL WECHSLER |
Director | ||
STEPHEN DONALD CORNER |
Company Secretary | ||
MARTIN BARBER |
Director | ||
LYNDA SHARON CORAL |
Director | ||
PETER TAYLOR |
Director | ||
IAN MILES TAYLOR RESTELL |
Director | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Company Secretary | ||
DIANE JUNE PENFOLD |
Director | ||
CLARE ALICE WILSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELMSWAY (NO. 1) LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-01-24 | Dissolved 2013-10-16 | |
HAWLEY (NO. 1) LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1995-07-27 | Dissolved 2017-09-07 | |
F.I.L. INDUSTRIAL LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1991-05-24 | Liquidation | |
FIRST RUNCORN LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1998-10-28 | Dissolved 2017-07-10 | |
HALLCO 1265 LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2005-11-16 | Liquidation | |
KELVINGLEN LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-03-27 | Dissolved 2017-07-10 | |
PHILCAP ONE LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1992-11-13 | Dissolved 2017-07-10 | |
PHILCAP TWO LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1993-09-15 | Dissolved 2017-07-10 | |
TRANSWEST LTD | Company Secretary | 2008-10-10 | CURRENT | 2004-01-14 | Dissolved 2017-07-10 | |
FIRST INDUSTRIAL LIMITED | Company Secretary | 2008-10-10 | CURRENT | 1999-10-21 | Dissolved 2018-02-08 | |
IBP PROPERTY LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2001-09-26 | Dissolved 2018-05-22 | |
KNOWLES INDUSTRIAL LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2004-05-06 | Dissolved 2018-05-22 | |
FIRST INVESTMENTS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2005-12-01 | Active | |
FI FACILITIES MANAGEMENT LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2006-01-10 | Active | |
PRO INVESTMENTS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2006-07-14 | Active | |
FIFEDALE TRADING LTD. | Company Secretary | 2008-10-10 | CURRENT | 1995-07-27 | Active - Proposal to Strike off | |
BRITANNIC HOLDINGS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
BOTANY AVIATION LTD. | Company Secretary | 2008-10-10 | CURRENT | 2002-02-28 | Active | |
BYGONE TIMES TRADING LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-04-29 | Active | |
USL (TRADING) LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-03-08 | Active - Proposal to Strike off | |
BYGONE TIMES RENTS LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2002-05-23 | Active | |
CUBOID SELF STORAGE LIMITED | Director | 2018-03-29 | CURRENT | 2010-11-26 | Active | |
FIRST WAREHOUSING LTD | Director | 2016-09-09 | CURRENT | 2004-01-21 | Dissolved 2017-07-10 | |
BARROWWAY NO. 1 LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
BARROWWAY NO. 2 LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
ELBANK LTD | Director | 2015-03-11 | CURRENT | 2005-07-12 | Active | |
THOMPSON & MUNROE LIMITED | Director | 2015-02-03 | CURRENT | 1926-06-24 | Liquidation | |
HUDSON FORGE (BRIGHOUSE) LIMITED | Director | 2015-02-02 | CURRENT | 1984-02-21 | Dissolved 2017-06-27 | |
BDH LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
BOLLINHALE LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-04 | Active | |
STONEHOUSE NORTH WEST LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Dissolved 2015-08-28 | |
STONEHOUSE EAST LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2015-01-06 | |
STONEHOUSE WEST LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2014-03-27 | |
STONEHOUSE NORTH LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Dissolved 2014-05-13 | |
STONEHOUSE SOUTH LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2013-12-24 | |
T.T.S. INTERIORS LIMITED | Director | 2013-01-07 | CURRENT | 2001-07-20 | Dissolved 2017-09-13 | |
FI REAL ESTATE MANAGEMENT LIMITED | Director | 2012-10-24 | CURRENT | 2011-03-02 | Active | |
WILDMOOR (HULL) LIMITED | Director | 2012-10-24 | CURRENT | 2004-02-24 | Active | |
EDR FINANCIAL MANAGEMENT LIMITED | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
ACEPARK LTD | Director | 2010-09-22 | CURRENT | 2010-03-23 | Active | |
PRO INVESTMENTS LIMITED | Director | 2007-09-12 | CURRENT | 2006-07-14 | Active | |
ELMSWAY (NO. 1) LIMITED | Director | 2007-09-07 | CURRENT | 2002-01-24 | Dissolved 2013-10-16 | |
HAWLEY (NO. 1) LIMITED | Director | 2007-09-07 | CURRENT | 1995-07-27 | Dissolved 2017-09-07 | |
F.I.L. INDUSTRIAL LIMITED | Director | 2007-09-07 | CURRENT | 1991-05-24 | Liquidation | |
FIRST RUNCORN LIMITED | Director | 2007-09-07 | CURRENT | 1998-10-28 | Dissolved 2017-07-10 | |
HALLCO 1265 LIMITED | Director | 2007-09-07 | CURRENT | 2005-11-16 | Liquidation | |
KELVINGLEN LIMITED | Director | 2007-09-07 | CURRENT | 2002-03-27 | Dissolved 2017-07-10 | |
PHILCAP ONE LIMITED | Director | 2007-09-07 | CURRENT | 1992-11-13 | Dissolved 2017-07-10 | |
PHILCAP TWO LIMITED | Director | 2007-09-07 | CURRENT | 1993-09-15 | Dissolved 2017-07-10 | |
TRANSWEST LTD | Director | 2007-09-07 | CURRENT | 2004-01-14 | Dissolved 2017-07-10 | |
FIRST INDUSTRIAL LIMITED | Director | 2007-09-07 | CURRENT | 1999-10-21 | Dissolved 2018-02-08 | |
IBP PROPERTY LIMITED | Director | 2007-09-07 | CURRENT | 2001-09-26 | Dissolved 2018-05-22 | |
KNOWLES INDUSTRIAL LIMITED | Director | 2007-09-07 | CURRENT | 2004-05-06 | Dissolved 2018-05-22 | |
FIRST INVESTMENTS LIMITED | Director | 2007-09-07 | CURRENT | 2005-12-01 | Active | |
FI FACILITIES MANAGEMENT LIMITED | Director | 2007-09-07 | CURRENT | 2006-01-10 | Active | |
FIFEDALE TRADING LTD. | Director | 2007-09-07 | CURRENT | 1995-07-27 | Active - Proposal to Strike off | |
BRITANNIC HOLDINGS LIMITED | Director | 2007-09-07 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
BOTANY AVIATION LTD. | Director | 2007-09-07 | CURRENT | 2002-02-28 | Active | |
BYGONE TIMES TRADING LIMITED | Director | 2007-09-07 | CURRENT | 2002-04-29 | Active | |
LEA VALLEY LIMITED | Director | 2007-09-07 | CURRENT | 2004-01-26 | Active | |
USL (TRADING) LIMITED | Director | 2007-09-07 | CURRENT | 2002-03-08 | Active - Proposal to Strike off | |
BYGONE TIMES RENTS LIMITED | Director | 2007-09-07 | CURRENT | 2002-05-23 | Active | |
J. HILTON HOLDINGS LIMITED | Director | 2003-05-22 | CURRENT | 1996-11-26 | Dissolved 2016-09-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 31/01/16 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM CANAL MILL BOTANY BAY CHORLEY LANCASHIRE PR6 9AF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHARP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
AA | 31/01/15 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/01/2015 TO 30/01/2015 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/14 FULL LIST | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
AR01 | 28/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON | |
AR01 | 28/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 30/09/2010 | |
CERTNM | COMPANY NAME CHANGED FORDGATE ESTATES LIMITED CERTIFICATE ISSUED ON 02/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 28/10/10 FULL LIST | |
RES15 | CHANGE OF NAME 30/09/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD WOOD | |
AP01 | DIRECTOR APPOINTED CLAIRE CAROLINE SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARRIE SHARP | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
AR01 | 28/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
288a | DIRECTOR APPOINTED WILLIAM RONALD DIXON | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED DIRECTOR JAYNE JENKINSON | |
288a | DIRECTOR APPOINTED MR GERALD JOSEPH WOOD | |
288a | SECRETARY APPOINTED MISS CLAIRE CAROLINE SHARP | |
288b | APPOINTMENT TERMINATED SECRETARY JAYNE JENKINSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: FORDGATE HOUSE 1 ALLSOP PLACE LONDON NW1 5LF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 25/12/01 TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DEUTCHE BANK AG AS SECURITY TRUSTEE | |
SUPPLEMENTAL DEBENTURE | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITEDTHE SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) | |
THIRD PARTY DEBENTURE | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED | |
THIRD PARTY LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FIRST ESTATES PROPERTIES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FIRST ESTATES PROPERTIES LIMITED | Event Date | 2017-01-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named Companies will be held at the offices Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 31 March 2017 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators reports, showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidator and resolving that the liquidator be granted his release. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a Member. Proxies are to be lodged at the offices of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by 12 noon on 30 March 2017 to be eligible to vote. Date of appointment: 20 September 2016 Office Holder details: Richard Ian Williamson, (IP No. 8013) of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: Email: chris.brindle@crossleyd.co.uk Ag EF102961 | |||
Initiating party | Event Type | ||
Defending party | FIRST ESTATES PROPERTIES LIMITED | Event Date | 2016-09-20 |
Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . : For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: chris.brindle@crossleyd.co.uk | |||
Initiating party | Event Type | ||
Defending party | FIRST ESTATES PROPERTIES LIMITED | Event Date | 2016-09-20 |
Notice is hereby given that the Creditors of the above named companies are required, on or before the 21 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the Liquidator of the said companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 September 2016 Office Holder details: Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: chris.brindle@crossleyd.co.uk | |||
Initiating party | Event Type | ||
Defending party | FIRST ESTATES PROPERTIES LIMITED | Event Date | 2016-09-20 |
At general meetings of the above named Companies, duly convened and held at Canal Mill, Botany Brow, Chorley, Lancashire, PR6 9AF, on 20 September 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the Companies for the purposes of such winding-up. For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: chris.brindle@crossleyd.co.uk | |||
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. |