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

HOUSEMARTINS ESTATE AGENTS LIMITED

ONE, REDCLIFF STREET, BRISTOL, BS1 6NP,
Company Registration Number
03866296
Private Limited Company
Liquidation

Company Overview

About Housemartins Estate Agents Ltd
HOUSEMARTINS ESTATE AGENTS LIMITED was founded on 1999-10-27 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Housemartins Estate Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HOUSEMARTINS ESTATE AGENTS LIMITED
 
Legal Registered Office
ONE
REDCLIFF STREET
BRISTOL
BS1 6NP
Other companies in SE16
 
Filing Information
Company Number 03866296
Company ID Number 03866296
Date formed 1999-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 06/10/2014
Return next due 03/11/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 19:55:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSEMARTINS ESTATE AGENTS 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 HOUSEMARTINS ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
WAYNE BARRON
Company Secretary 2006-10-02
RAYMOND DAVID WOOLFORD
Director 2006-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
PRISTAVEC ANTONY
Company Secretary 2005-09-19 2006-10-02
ANTONY PRISTAVEC
Director 1999-10-27 2006-10-02
ZARAH TARRANT
Director 2005-05-25 2006-10-02
JOHN ANDREW PARKES
Company Secretary 2003-03-13 2005-09-19
ANTONY PRISTAVEC
Company Secretary 1999-10-27 2003-03-13
RAYMOND DAVID WOOLFORD
Director 1999-10-27 2003-03-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-27 1999-10-27
COMPANY DIRECTORS LIMITED
Nominated Director 1999-10-27 1999-10-27

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
2018-06-13LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2018-04-10WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/02/2018:LIQ. CASE NO.1
2018-02-07WU04NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009672
2018-02-07WU14NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-03-22LIQ MISCINSOLVENCY:RE PROGRESS REPORT 12/02/2016-11/02/2017
2016-04-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 37 PLOUGH WAY LONDON SE16 2LS
2016-01-18COCOMPORDER OF COURT TO WIND UP
2015-11-26SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-22DS01APPLICATION FOR STRIKING-OFF
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0106/10/14 FULL LIST
2014-08-05AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-01AR0130/09/13 FULL LIST
2013-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / WAYNE BARRON / 28/08/2013
2012-12-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-01AR0130/09/12 FULL LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID WOOLFORD / 26/09/2012
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-30AR0130/09/11 FULL LIST
2010-11-03AR0127/10/10 FULL LIST
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 3 PLOUGH WAY LONDON SE16 2LS
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-10AR0127/10/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID WOOLFORD / 27/10/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22363sRETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS
2007-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-31363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-10288bSECRETARY RESIGNED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-27363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-17363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-25288bDIRECTOR RESIGNED
2003-03-25288bSECRETARY RESIGNED
2003-03-25288aNEW SECRETARY APPOINTED
2002-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-01363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2001-01-0888(2)RAD 26/10/00--------- £ SI 99@1=99 £ IC 1/100
2000-10-02225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
1999-11-19288aNEW SECRETARY APPOINTED
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-19288bSECRETARY RESIGNED
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-19288bDIRECTOR RESIGNED
1999-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HOUSEMARTINS ESTATE AGENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-03-23
Winding-Up Orders2016-01-18
Petitions to Wind Up (Companies)2015-12-18
Fines / Sanctions
No fines or sanctions have been issued against HOUSEMARTINS ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-27 Outstanding COMMERCIAL ACCEPTANCE LIMITED
DEED OF LEGAL CHARGE 2008-02-21 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 2007-11-23 Satisfied COMMERCIAL ACCEPTANCES (UK) LIMITED
DEBENTURE 2007-11-23 Satisfied COMMERCIAL ACCEPTANCES (UK) LIMITED
RENT DEPOSIT DEED 2001-02-16 Satisfied DANRISS LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 103,991

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 HOUSEMARTINS ESTATE AGENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 274
Current Assets 2012-01-01 £ 11,694
Debtors 2012-01-01 £ 11,420
Fixed Assets 2012-01-01 £ 225,000
Secured Debts 2012-01-01 £ 20,577
Shareholder Funds 2012-01-01 £ 132,703
Tangible Fixed Assets 2012-01-01 £ 225,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOUSEMARTINS ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSEMARTINS ESTATE AGENTS LIMITED
Trademarks
We have not found any records of HOUSEMARTINS ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSEMARTINS ESTATE AGENTS 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 (68310 - Real estate agencies) as HOUSEMARTINS ESTATE AGENTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HOUSEMARTINS ESTATE AGENTS 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 TypeMeetings of Creditors
Defending partyHOUSEMARTINS ESTATE AGENTS LIMITEDEvent Date2016-03-17
In the Bristol County Court case number 0504 Notice is hereby given, that a meeting of creditors of the company will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP , on 07 April 2016 , at 10.00 am for the purpose of fixing the basis of the remuneration of the Liquidator in accordance with Rule 4.127(2) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP not later than 12 noon on the business day preceding the meeting. Date of Appointment: 12 February 2016. Office holder details: Stephen Ramsbottom (IP No 8990) of Moore Stephen LLP, One Redcliff Street, Bristol, BS1 6NP. Further details contact: Nick Talbot, Tel: 0117 9225522. Email: nick.talbot@moorestephens.com, Ref: BR85749.
 
Initiating party Event TypeWinding-Up Orders
Defending partyHOUSEMARTINS ESTATE AGENTS LTDEvent Date2016-01-07
In the Bristol District Registry case number 504 Liquidator appointed: K Jackson Maxet House , Liverpool Road , Luton , LU1 1RS , telephone: 020 7637 1110 :
 
Initiating party AUSTRIAN OLYMPIC COMMITTEE OF RENNWEGGEvent TypePetitions to Wind Up (Companies)
Defending partyHOUSEMARTINS ESTATE AGENTS LIMITEDEvent Date2015-11-04
In the High Court of Justice, Bristol District Registry, Chancery Division, Companies Court case number 504 A Petition to wind up the above-named company Housemartins Estate Agents Limited of 37 Plough Way, London SE16 2LS presented on 4 November 2015 by the AUSTRIAN OLYMPIC COMMITTEE OF RENNWEGG , 46-50, Stiege 1, Top 7, Wien, Austria claiming to be a creditor of the company will be heard at Bristol District Registry at 2 Redcliff Street, Bristol BS1 6GR on 7 January 2016 at 10.00 hours (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 his/its solicitors in accordance with Rule 4.16 by 16.00 hours on 6 January 2016 . The petitioners solicitors are DAC Beachcroft LLP , Portwall Place, Portwall Lane, Bristol BS1 9HS . : File Reference: JHH OCC510-0961331, Telephone number: Direct Tel: 0117 918 2342
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSEMARTINS ESTATE AGENTS 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 HOUSEMARTINS ESTATE AGENTS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3