Dissolved 2017-07-28
Company Information for ESTIA BUILDING CONSULTANTS LIMITED
BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
|
Company Registration Number
04737228
Private Limited Company
Dissolved Dissolved 2017-07-28 |
Company Name | |
---|---|
ESTIA BUILDING CONSULTANTS LIMITED | |
Legal Registered Office | |
BOREHAMWOOD HERTFORDSHIRE WD6 2FX Other companies in N16 | |
Company Number | 04737228 | |
---|---|---|
Date formed | 2003-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-07-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:22:17 |
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 |
---|---|---|
PAULINE DEBORAH CARROLL |
||
PAULINE DEBORAH CARROLL |
||
RICHARD ROBERT MCFAWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE DEBORAH CROFT |
Company Secretary | ||
PAULINE DEBORAH CROFT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 139 DYNEVOR ROAD LONDON N16 0DA | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 139 DYNEVOR ROAD LONDON N16 0DA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/08/2015 TO 31/12/2015 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/15 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/14 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 139 DYNEVOR ROAD LONDON N16 0DA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM GROUND FLOOR UNIT 5 1C SHELFORD PLACE LONDON N16 9HS UNITED KINGDOM | |
AR01 | 14/04/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS PAULINE DEBORAH CARROLL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE DEBORAH CARROLL / 14/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 7 TEMPLE YARD TEMPLE STREET LONDON E2 6QD | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 FULL LIST | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT MCFAWN / 14/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE DEBORAH CARROLL / 14/04/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 110 ELMORE STREET LONDON N1 3AH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 45 ARTHUR ROAD HOLLOWAY LONDON N7 6DT | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-21 |
Notices to Creditors | 2016-03-04 |
Appointment of Liquidators | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
|
|
|
|
|
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 ESTIA BUILDING CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as ESTIA BUILDING CONSULTANTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ESTIA BUILDING CONSULTANTS LIMITED | Event Date | 2017-02-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 19 April 2017 at 10.30 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX by 18 April 2017 at 12.00 noon in order that the member be entitled to vote. Date of Appointment: 25 February 2016. Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Ag FF112186 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ESTIA BUILDING CONSULTANTS LIMITED | Event Date | 2016-02-25 |
Notice is hereby given that the Creditors of the above named Company, are required on or before 31 May 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 Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so required by notice in writing from the 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 such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 25 February 2016 Office Holder details: Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . For further details contact: Mark Reynolds on tel: 020 8343 3710. Alternative contact: Izbel Mengal. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ESTIA BUILDING CONSULTANTS LIMITED | Event Date | 2016-02-25 |
Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : For further details contact: Mark Reynolds on tel: 020 8343 3710. Alternative contact: Izbel Mengal. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ESTIA BUILDING CONSULTANTS LIMITED | Event Date | 2016-02-25 |
At a General Meeting of the above named Company duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 25 February 2016 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Mark Reynolds on tel: 020 8343 3710. Alternative contact: Izbel Mengal. | |||
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. |