Company Information for ESTIBE LIMITED
3RD FLOOR THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
06572270
Private Limited Company
Liquidation |
Company Name | |
---|---|
ESTIBE LIMITED | |
Legal Registered Office | |
3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG Other companies in M3 | |
Company Number | 06572270 | |
---|---|---|
Company ID Number | 06572270 | |
Date formed | 2008-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 22/04/2013 | |
Return next due | 20/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:03:12 |
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 | ||
---|---|---|---|---|
ESTIBEE LTD | UNIT A6 ATLAS BUSINESS CENTRE OXGATE LANE OXGATE LANE LONDON NW2 7HJ | Dissolved | Company formed on the 2014-11-13 | |
ESTIBEN TRUCKING CORP | 10540 SW 181 ST MIAMI FL 33157 | Inactive | Company formed on the 2013-04-09 | |
ESTIBEN TRANSPORTATION LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ESER OZGU BECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLE ANN WIDDOWSON |
Director | ||
NICHOLAS DAVID BETTES |
Director | ||
TIMOTHY PAUL BECK |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-02 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-02 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/14 FROM 2a the Quadrant 2a the Quadrant Quadramnt Way Weybridge KT13 8DR England | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLE WIDDOWSON | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/08/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/13 FROM C/O Assets Accounting Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BETTES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BECK | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID BETTES | |
AP01 | DIRECTOR APPOINTED MRS ESER OZGU BECK | |
AP01 | DIRECTOR APPOINTED MRS NICOLE ANN WIDDOWSON | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
AR01 | 22/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 61-63 CHURCH STREET CAVERSHAM READING BERKSHIRE RG4 8AX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL BECK / 22/12/2009 | |
AR01 | 22/04/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-07-02 |
Resolutions for Winding-up | 2014-04-08 |
Appointment of Liquidators | 2014-04-08 |
Proposal to Strike Off | 2013-08-20 |
Proposal to Strike Off | 2009-08-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
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 ESTIBE LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ESTIBE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ESTIBE LIMITED | Event Date | 2018-07-02 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ESTIBE LIMITED | Event Date | 2014-04-03 |
At a General Meeting of the above-named Company, duly convened, and held at Clarke Bell, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, on 03 April 2014 the subjoined resolution was duly passed: “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that John Paul Bell , of Clarke Bell Chartered Accountants , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , (IP No 8608) be and is hereby appointed Liquidator for the purposes of such a winding-up.” For further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: 0161 907 4044. Eser Beck , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ESTIBE LIMITED | Event Date | 2014-04-03 |
John Paul Bell , of Clarke Bell Chartered Accountants , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: 0161 907 4044. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESTIBE LIMITED | Event Date | 2013-08-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESTIBE LIMITED | Event Date | 2009-08-18 |
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. |