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

ESTATE EMPLOYMENT LTD

ENSIGN HOUSE ADMIRALS WAY, LONDON, E14 9XQ,
Company Registration Number
04116874
Private Limited Company
Dissolved

Dissolved 2017-12-02

Company Overview

About Estate Employment Ltd
ESTATE EMPLOYMENT LTD was founded on 2000-11-29 and had its registered office in Ensign House Admirals Way. The company was dissolved on the 2017-12-02 and is no longer trading or active.

Key Data
Company Name
ESTATE EMPLOYMENT LTD
 
Legal Registered Office
ENSIGN HOUSE ADMIRALS WAY
LONDON
E14 9XQ
Other companies in NN3
 
Previous Names
A2Z RECRUITMENT SOLUTIONS LIMITED06/02/2001
Filing Information
Company Number 04116874
Date formed 2000-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-12-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-12 13:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTATE EMPLOYMENT LTD
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 ESTATE EMPLOYMENT LTD

Current Directors
Officer Role Date Appointed
WAYNE LEE NAPIER GIBBINS
Director 2001-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
VIKKI SUSAN NAPIER-GIBBINS
Company Secretary 2001-01-19 2011-05-20
VIKKI SUSAN NAPIER-GIBBINS
Director 2005-04-29 2011-05-20
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2000-11-29 2001-01-19
ZOE ELIZABETH BILLINGHAM
Director 2000-11-30 2001-01-19
WRF INTERNATIONAL LIMITED
Nominated Director 2000-11-29 2000-11-30

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
2017-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2017
2016-05-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM G6 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD NORTHAMPTON NN3 6AQ
2016-04-074.70DECLARATION OF SOLVENCY
2016-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-074.70DECLARATION OF SOLVENCY
2016-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 33
2015-12-09AR0130/11/15 FULL LIST
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LEE NAPIER GIBBINS / 21/10/2015
2015-09-17AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 33
2014-12-19AR0130/11/14 FULL LIST
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 33
2013-12-03AR0130/11/13 FULL LIST
2013-07-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-03AR0130/11/12 FULL LIST
2012-10-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-15RP04SECOND FILING WITH MUD 30/11/11 FOR FORM AR01
2012-10-15ANNOTATIONClarification
2012-09-26SH0626/09/12 STATEMENT OF CAPITAL GBP 33
2012-09-26SH0626/09/12 STATEMENT OF CAPITAL GBP 33
2012-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LEE NAPIER GIBBINS / 16/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LEE NAPIER GIBBINS / 12/12/2011
2011-12-08AR0130/11/11 FULL LIST
2011-06-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY VIKKI NAPIER-GIBBINS
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI NAPIER-GIBBINS
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-02AR0130/11/10 FULL LIST
2010-03-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-10AR0130/11/09 FULL LIST
2009-12-16AR0129/11/09 FULL LIST
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE NAPIER GIBBINS / 03/08/2009
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM, 16A CRANFORD TERRACE HARBOROUGH ROAD, NORTHAMPTON, NORTHANTS, NN2 7AZ, UNITED KINGDOM
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM, GROUND FLOOR OFFICE SUITE, 35 SUMMERHOUSE ROAD,, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, NN3 6WD
2008-03-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-30363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-29353LOCATION OF REGISTER OF MEMBERS
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-29288aNEW DIRECTOR APPOINTED
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: G12 MOULTON PARK BUSINESS CTR, REDHOUSE ROAD, MOULTON PARK, NORTHAMPTON NN3 6AQ
2004-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/04
2004-12-06363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/03
2003-01-30363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-28ELRESS386 DISP APP AUDS 20/02/02
2002-02-28ELRESS366A DISP HOLDING AGM 20/02/02
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-03-15225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-06CERTNMCOMPANY NAME CHANGED A2Z RECRUITMENT SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 06/02/01
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-30288bSECRETARY RESIGNED
2001-01-30288bDIRECTOR RESIGNED
2001-01-30128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2001-01-30287REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 1ST FLOOR OFFICES, 71A HIGH STREET, RUSHDON, NORTHAMPTONSHIRE NN10 0QE
2001-01-3088(2)RAD 19/01/01--------- £ SI 4@1=4 £ IC 40/44
2001-01-3088(2)RAD 19/01/01--------- £ SI 38@1=38 £ IC 2/40
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10288bDIRECTOR RESIGNED
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 2 VICTORIA ROAD, RUSHDEN, NORTHAMPTONSHIRE NN10 0AH
2000-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ESTATE EMPLOYMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2017-08-09
Notices to Creditors2016-04-04
Appointment of Liquidators2016-04-04
Resolutions for Winding-up2016-04-04
Fines / Sanctions
No fines or sanctions have been issued against ESTATE EMPLOYMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-20 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 157,000
Creditors Due Within One Year 2011-12-31 £ 81,980

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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 ESTATE EMPLOYMENT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 156,912
Cash Bank In Hand 2011-12-31 £ 159,747
Current Assets 2012-12-31 £ 787,577
Current Assets 2011-12-31 £ 573,226
Debtors 2012-12-31 £ 630,665
Debtors 2011-12-31 £ 413,479
Shareholder Funds 2012-12-31 £ 632,175
Shareholder Funds 2011-12-31 £ 493,231
Tangible Fixed Assets 2012-12-31 £ 1,756
Tangible Fixed Assets 2011-12-31 £ 2,182

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESTATE EMPLOYMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ESTATE EMPLOYMENT LTD
Trademarks
We have not found any records of ESTATE EMPLOYMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESTATE EMPLOYMENT LTD. 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 (78109 - Other activities of employment placement agencies) as ESTATE EMPLOYMENT LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
Business rates information was found for ESTATE EMPLOYMENT LTD for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises SUITES G6/G6A MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD NORTHAMPTON NN3 6RX 5,200
Northampton Borough Council Offices and Premises SUITES G6/G6A MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD NORTHAMPTON NN3 6RX 5,200
Northampton Borough Council Offices and Premises SUITES G6/G6A MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD NN3 6RX 5,20012-01-10

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyESTATE EMPLOYMENT LTDEvent Date2016-03-30
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above named company on 24 March 2016 by a resolution passed by the members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required on or before 04 May 2016 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the company and, if so requested to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason they they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . Further details contact: Robert Welby or Lauren Matlock, Tel: 020 7538 2222.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyESTATE EMPLOYMENT LTDEvent Date2016-03-24
Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : Further details contact: Robert Welby or Lauren Matlock, Tel: 020 7538 2222.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyESTATE EMPLOYMENT LTDEvent Date2016-03-24
At a General meeting of the members of the above named Company, duly convened and held at 42 Parkside, Upton, Northampton NN5 4EQ on 24 March 2016 , the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding-up. Further details contact: Robert Welby or Lauren Matlock, Tel: 020 7538 2222.
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyESTATE EMPLOYMENT LTDEvent Date2016-03-24
This notice is given under Rule 5.9 of the Insolvency (England and Wales) Rules 2016 ("the Rules") . It is delivered by the Liquidator of the Company, Robert Welby (IP No. 6228 ) of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ who was appointed by the members. The Liquidator hereby gives notice to all members that, when the Company's affairs are fully wound up: (a) the Liquidator will make up the final account and deliver it to the members; and (b) when the final account is delivered to the Registrar of Companies, the Liquidator will be released under Section 171(6) of the Insolvency Act 1986. The Liquidator intends to deliver the final account on 9 October 2017. In the meantime, members are entitled to request information from the Liquidator under Rule 18.9 of the Rules or apply to court under Rule 18.34 of the Rules. In the event that all members confirm that they do not intend to take either of these actions, the Liquidator may deliver his final account before the date specified above. Date of Appointment: 24 March 2016 For further information, contact Robert Welby or Alexis Petrou on 020 7538 2222 . Ag LF50407
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESTATE EMPLOYMENT LTD 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 ESTATE EMPLOYMENT LTD 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