Active
Company Information for FIELDTON ESTATES LIMITED
6 ST. JOHNS COURT, VICARS LANE, CHESTER, CH1 1QE,
|
Company Registration Number
05352208
Private Limited Company
Active |
Company Name | |
---|---|
FIELDTON ESTATES LIMITED | |
Legal Registered Office | |
6 ST. JOHNS COURT VICARS LANE CHESTER CH1 1QE Other companies in CH1 | |
Company Number | 05352208 | |
---|---|---|
Company ID Number | 05352208 | |
Date formed | 2005-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 17:08:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIELDTON ESTATES NW LIMITED | 6 ST JOHN'S COURT VICARS LANE CHESTER UNITED KINGDOM CH1 1QE | Dissolved | Company formed on the 2014-01-20 |
Officer | Role | Date Appointed |
---|---|---|
PAUL LANGSHAW |
||
PAUL LANGSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE LANGSHAW |
Company Secretary | ||
MARIA TERESA EDWARDS |
Company Secretary | ||
STEPHEN NICHOLAS FOSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIELDTON ESTATES NW LIMITED | Director | 2014-11-17 | CURRENT | 2014-01-20 | Dissolved 2015-09-01 | |
THE WHITEHOUSE HOTEL LLANDUDNO LTD | Director | 2012-04-11 | CURRENT | 2012-04-11 | Dissolved 2015-09-19 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053522080004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Paul Langshaw on 2017-11-27 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Paul Langshaw as company secretary on 2015-04-21 | |
TM02 | Termination of appointment of Jacqueline Langshaw on 2015-04-21 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/13 FROM Bron Menai Dwyran Llanfair Pg Anglesey LL61 6BJ | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Langshaw on 2009-10-01 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 28/02/2008 TO 31/03/2008 | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 1 EASTDALE ROAD WAVERTREE LIVERPOOL L15 4HN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANGSHAW / 01/08/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LANGSHAW / 01/08/2008 | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 134,192 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 133,994 |
Creditors Due Within One Year | 2013-03-31 | £ 22,185 |
Creditors Due Within One Year | 2012-03-31 | £ 19,906 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 FIELDTON ESTATES LIMITED
Secured Debts | 2013-03-31 | £ 134,192 |
---|---|---|
Secured Debts | 2012-03-31 | £ 133,994 |
Shareholder Funds | 2013-03-31 | £ 7,759 |
Shareholder Funds | 2012-03-31 | £ 10,883 |
Tangible Fixed Assets | 2013-03-31 | £ 164,047 |
Tangible Fixed Assets | 2012-03-31 | £ 164,047 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FIELDTON ESTATES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FIELDTON ESTATES LIMITED | Event Date | 2011-06-07 |
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. |