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

FIRST ESTATES PROPERTIES LIMITED

BLACKPOOL, LANCASHIRE, FY4 2FF,
Company Registration Number
03657772
Private Limited Company
Dissolved

Dissolved 2017-07-10

Company Overview

About First Estates Properties Ltd
FIRST ESTATES PROPERTIES LIMITED was founded on 1998-10-28 and had its registered office in Blackpool. The company was dissolved on the 2017-07-10 and is no longer trading or active.

Key Data
Company Name
FIRST ESTATES PROPERTIES LIMITED
 
Legal Registered Office
BLACKPOOL
LANCASHIRE
FY4 2FF
Other companies in PR6
 
Previous Names
FORDGATE ESTATES LIMITED02/11/2010
EASTER CAPITAL PORTFOLIO LIMITED20/02/2001
PRECIS (1694) LIMITED10/02/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST ESTATES PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST ESTATES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CAROLINE SHARP
Company Secretary 2008-10-10
THOMAS DUNCAN HOPKINSON
Director 2007-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN PETER KNOWLES
Director 2005-02-28 2016-09-09
CLAIRE CAROLINE SHARP
Director 2010-01-27 2016-09-09
WILLIAM RONALD DIXON
Director 2009-01-26 2011-11-11
GERALD JOSPEH WOOD
Director 2008-10-10 2010-07-19
CARRIE SHARP
Director 2007-09-12 2010-01-27
JAYNE ELIZABETH JENKINSON
Company Secretary 2007-09-12 2008-10-10
JAYNE ELIZABETH JENKINSON
Director 2007-09-12 2008-10-10
CLAIRE CAROLINE SHARP
Company Secretary 2006-02-28 2007-09-12
SIMON JACOBS
Company Secretary 2001-02-13 2006-02-28
MICHAEL WECHSLER
Director 2001-02-13 2006-02-28
STEPHEN DONALD CORNER
Company Secretary 1999-02-12 2001-02-13
MARTIN BARBER
Director 1999-02-12 2001-02-13
LYNDA SHARON CORAL
Director 1999-02-12 2001-02-13
PETER TAYLOR
Director 1999-02-12 2001-02-13
IAN MILES TAYLOR RESTELL
Director 1999-02-12 2001-02-13
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1999-01-18 1999-02-12
DIANE JUNE PENFOLD
Director 1998-10-28 1999-02-12
CLARE ALICE WILSON
Director 1998-10-28 1999-02-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-28 1999-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE CAROLINE SHARP ELMSWAY (NO. 1) LIMITED Company Secretary 2008-10-10 CURRENT 2002-01-24 Dissolved 2013-10-16
CLAIRE CAROLINE SHARP HAWLEY (NO. 1) LIMITED Company Secretary 2008-10-10 CURRENT 1995-07-27 Dissolved 2017-09-07
CLAIRE CAROLINE SHARP F.I.L. INDUSTRIAL LIMITED Company Secretary 2008-10-10 CURRENT 1991-05-24 Liquidation
CLAIRE CAROLINE SHARP FIRST RUNCORN LIMITED Company Secretary 2008-10-10 CURRENT 1998-10-28 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP HALLCO 1265 LIMITED Company Secretary 2008-10-10 CURRENT 2005-11-16 Liquidation
CLAIRE CAROLINE SHARP KELVINGLEN LIMITED Company Secretary 2008-10-10 CURRENT 2002-03-27 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP PHILCAP ONE LIMITED Company Secretary 2008-10-10 CURRENT 1992-11-13 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP PHILCAP TWO LIMITED Company Secretary 2008-10-10 CURRENT 1993-09-15 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP TRANSWEST LTD Company Secretary 2008-10-10 CURRENT 2004-01-14 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP FIRST INDUSTRIAL LIMITED Company Secretary 2008-10-10 CURRENT 1999-10-21 Dissolved 2018-02-08
CLAIRE CAROLINE SHARP IBP PROPERTY LIMITED Company Secretary 2008-10-10 CURRENT 2001-09-26 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP KNOWLES INDUSTRIAL LIMITED Company Secretary 2008-10-10 CURRENT 2004-05-06 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP FIRST INVESTMENTS LIMITED Company Secretary 2008-10-10 CURRENT 2005-12-01 Active
CLAIRE CAROLINE SHARP FI FACILITIES MANAGEMENT LIMITED Company Secretary 2008-10-10 CURRENT 2006-01-10 Active
CLAIRE CAROLINE SHARP PRO INVESTMENTS LIMITED Company Secretary 2008-10-10 CURRENT 2006-07-14 Active
CLAIRE CAROLINE SHARP FIFEDALE TRADING LTD. Company Secretary 2008-10-10 CURRENT 1995-07-27 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BRITANNIC HOLDINGS LIMITED Company Secretary 2008-10-10 CURRENT 2002-02-20 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BOTANY AVIATION LTD. Company Secretary 2008-10-10 CURRENT 2002-02-28 Active
CLAIRE CAROLINE SHARP BYGONE TIMES TRADING LIMITED Company Secretary 2008-10-10 CURRENT 2002-04-29 Active
CLAIRE CAROLINE SHARP USL (TRADING) LIMITED Company Secretary 2008-10-10 CURRENT 2002-03-08 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BYGONE TIMES RENTS LIMITED Company Secretary 2008-10-10 CURRENT 2002-05-23 Active
THOMAS DUNCAN HOPKINSON CUBOID SELF STORAGE LIMITED Director 2018-03-29 CURRENT 2010-11-26 Active
THOMAS DUNCAN HOPKINSON FIRST WAREHOUSING LTD Director 2016-09-09 CURRENT 2004-01-21 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 2 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON ELBANK LTD Director 2015-03-11 CURRENT 2005-07-12 Active
THOMAS DUNCAN HOPKINSON THOMPSON & MUNROE LIMITED Director 2015-02-03 CURRENT 1926-06-24 Liquidation
THOMAS DUNCAN HOPKINSON HUDSON FORGE (BRIGHOUSE) LIMITED Director 2015-02-02 CURRENT 1984-02-21 Dissolved 2017-06-27
THOMAS DUNCAN HOPKINSON BDH LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
THOMAS DUNCAN HOPKINSON BOLLINHALE LIMITED Director 2014-11-20 CURRENT 2014-11-04 Active
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH WEST LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2015-08-28
THOMAS DUNCAN HOPKINSON STONEHOUSE EAST LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-01-06
THOMAS DUNCAN HOPKINSON STONEHOUSE WEST LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-03-27
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2014-05-13
THOMAS DUNCAN HOPKINSON STONEHOUSE SOUTH LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2013-12-24
THOMAS DUNCAN HOPKINSON T.T.S. INTERIORS LIMITED Director 2013-01-07 CURRENT 2001-07-20 Dissolved 2017-09-13
THOMAS DUNCAN HOPKINSON FI REAL ESTATE MANAGEMENT LIMITED Director 2012-10-24 CURRENT 2011-03-02 Active
THOMAS DUNCAN HOPKINSON WILDMOOR (HULL) LIMITED Director 2012-10-24 CURRENT 2004-02-24 Active
THOMAS DUNCAN HOPKINSON EDR FINANCIAL MANAGEMENT LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
THOMAS DUNCAN HOPKINSON ACEPARK LTD Director 2010-09-22 CURRENT 2010-03-23 Active
THOMAS DUNCAN HOPKINSON PRO INVESTMENTS LIMITED Director 2007-09-12 CURRENT 2006-07-14 Active
THOMAS DUNCAN HOPKINSON ELMSWAY (NO. 1) LIMITED Director 2007-09-07 CURRENT 2002-01-24 Dissolved 2013-10-16
THOMAS DUNCAN HOPKINSON HAWLEY (NO. 1) LIMITED Director 2007-09-07 CURRENT 1995-07-27 Dissolved 2017-09-07
THOMAS DUNCAN HOPKINSON F.I.L. INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1991-05-24 Liquidation
THOMAS DUNCAN HOPKINSON FIRST RUNCORN LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON HALLCO 1265 LIMITED Director 2007-09-07 CURRENT 2005-11-16 Liquidation
THOMAS DUNCAN HOPKINSON KELVINGLEN LIMITED Director 2007-09-07 CURRENT 2002-03-27 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP ONE LIMITED Director 2007-09-07 CURRENT 1992-11-13 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP TWO LIMITED Director 2007-09-07 CURRENT 1993-09-15 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON TRANSWEST LTD Director 2007-09-07 CURRENT 2004-01-14 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1999-10-21 Dissolved 2018-02-08
THOMAS DUNCAN HOPKINSON IBP PROPERTY LIMITED Director 2007-09-07 CURRENT 2001-09-26 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON KNOWLES INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 2004-05-06 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON FIRST INVESTMENTS LIMITED Director 2007-09-07 CURRENT 2005-12-01 Active
THOMAS DUNCAN HOPKINSON FI FACILITIES MANAGEMENT LIMITED Director 2007-09-07 CURRENT 2006-01-10 Active
THOMAS DUNCAN HOPKINSON FIFEDALE TRADING LTD. Director 2007-09-07 CURRENT 1995-07-27 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BRITANNIC HOLDINGS LIMITED Director 2007-09-07 CURRENT 2002-02-20 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BOTANY AVIATION LTD. Director 2007-09-07 CURRENT 2002-02-28 Active
THOMAS DUNCAN HOPKINSON BYGONE TIMES TRADING LIMITED Director 2007-09-07 CURRENT 2002-04-29 Active
THOMAS DUNCAN HOPKINSON LEA VALLEY LIMITED Director 2007-09-07 CURRENT 2004-01-26 Active
THOMAS DUNCAN HOPKINSON USL (TRADING) LIMITED Director 2007-09-07 CURRENT 2002-03-08 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BYGONE TIMES RENTS LIMITED Director 2007-09-07 CURRENT 2002-05-23 Active
THOMAS DUNCAN HOPKINSON J. HILTON HOLDINGS LIMITED Director 2003-05-22 CURRENT 1996-11-26 Dissolved 2016-09-01

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
2017-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-04AA31/01/16 TOTAL EXEMPTION FULL
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM CANAL MILL BOTANY BAY CHORLEY LANCASHIRE PR6 9AF
2016-09-304.70DECLARATION OF SOLVENCY
2016-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNOWLES
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHARP
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-04AA31/01/15 TOTAL EXEMPTION FULL
2015-10-28AA01PREVSHO FROM 31/01/2015 TO 30/01/2015
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0128/10/15 FULL LIST
2014-11-06AA31/01/14 TOTAL EXEMPTION FULL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0128/10/14 FULL LIST
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0128/10/13 FULL LIST
2013-08-07AA31/01/13 TOTAL EXEMPTION FULL
2012-11-29AR0128/10/12 FULL LIST
2012-06-06AA31/01/12 TOTAL EXEMPTION FULL
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON
2011-11-07AR0128/10/11 FULL LIST
2011-10-04AA31/01/11 TOTAL EXEMPTION FULL
2010-11-02RES15CHANGE OF NAME 30/09/2010
2010-11-02CERTNMCOMPANY NAME CHANGED FORDGATE ESTATES LIMITED CERTIFICATE ISSUED ON 02/11/10
2010-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-01AA31/01/10 TOTAL EXEMPTION FULL
2010-10-28AR0128/10/10 FULL LIST
2010-10-19RES15CHANGE OF NAME 30/09/2010
2010-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WOOD
2010-05-19AP01DIRECTOR APPOINTED CLAIRE CAROLINE SHARP
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CARRIE SHARP
2009-12-04AA31/01/09 TOTAL EXEMPTION FULL
2009-11-04AR0128/10/09 FULL LIST
2009-11-04AD02SAIL ADDRESS CREATED
2009-02-23288aDIRECTOR APPOINTED WILLIAM RONALD DIXON
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-26AUDAUDITOR'S RESIGNATION
2008-11-13363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-06AUDAUDITOR'S RESIGNATION
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JAYNE JENKINSON
2008-10-14288aDIRECTOR APPOINTED MR GERALD JOSEPH WOOD
2008-10-14288aSECRETARY APPOINTED MISS CLAIRE CAROLINE SHARP
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY JAYNE JENKINSON
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-12-13363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-09-27288bSECRETARY RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-11-29363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-23AUDAUDITOR'S RESIGNATION
2006-03-16288bSECRETARY RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: FORDGATE HOUSE 1 ALLSOP PLACE LONDON NW1 5LF
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-10363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-20363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-02-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-21363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2001-11-13363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-07-20225ACC. REF. DATE EXTENDED FROM 25/12/01 TO 31/03/02
2001-06-08395PARTICULARS OF MORTGAGE/CHARGE
2001-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FIRST ESTATES PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST ESTATES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-09 Satisfied DEUTCHE BANK AG AS SECURITY TRUSTEE
SUPPLEMENTAL DEBENTURE 2001-06-07 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITEDTHE SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
THIRD PARTY DEBENTURE 2001-02-13 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED
THIRD PARTY LEGAL CHARGE 1999-02-18 Satisfied MIDLAND BANK PLC
THIRD PARTY LEGAL CHARGE 1999-02-18 Satisfied MIDLAND BANK PLC
THIRD PARTY LEGAL CHARGE 1999-02-18 Satisfied MIDLAND BANK PLC
THIRD PARTY LEGAL CHARGE 1999-02-18 Satisfied MIDLAND BANK PLC
THIRD PARTY LEGAL CHARGE 1999-02-18 Satisfied MIDLAND BANK PLC
THIRD PARTY LEGAL CHARGE 1999-02-18 Satisfied MIDLAND BANK PLC
THIRD PARTY LEGAL CHARGE 1999-02-18 Satisfied MIDLAND BANK PLC
THIRD PARTY LEGAL CHARGE 1999-02-18 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of FIRST ESTATES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST ESTATES PROPERTIES LIMITED
Trademarks
We have not found any records of FIRST ESTATES PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST ESTATES PROPERTIES 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 (68100 - Buying and selling of own real estate) as FIRST ESTATES PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FIRST ESTATES PROPERTIES 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 Type
Defending partyFIRST ESTATES PROPERTIES LIMITEDEvent Date2017-01-27
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 partyFIRST ESTATES PROPERTIES LIMITEDEvent Date2016-09-20
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 partyFIRST ESTATES PROPERTIES LIMITEDEvent Date2016-09-20
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 partyFIRST ESTATES PROPERTIES LIMITEDEvent Date2016-09-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST ESTATES PROPERTIES 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 FIRST ESTATES PROPERTIES 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.