Dissolved 2017-12-02
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 Name | ||
---|---|---|
ESTATE EMPLOYMENT LTD | ||
Legal Registered Office | ||
ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ Other companies in NN3 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
WAYNE LEE NAPIER GIBBINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIKKI SUSAN NAPIER-GIBBINS |
Company Secretary | ||
VIKKI SUSAN NAPIER-GIBBINS |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary | ||
ZOE ELIZABETH BILLINGHAM |
Director | ||
WRF INTERNATIONAL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM G6 MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD NORTHAMPTON NN3 6AQ | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 33 | |
AR01 | 30/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LEE NAPIER GIBBINS / 21/10/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 33 | |
AR01 | 30/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 33 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 30/11/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH06 | 26/09/12 STATEMENT OF CAPITAL GBP 33 | |
SH06 | 26/09/12 STATEMENT OF CAPITAL GBP 33 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LEE NAPIER GIBBINS / 16/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LEE NAPIER GIBBINS / 12/12/2011 | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VIKKI NAPIER-GIBBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIKKI NAPIER-GIBBINS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
AR01 | 29/11/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE NAPIER GIBBINS / 03/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM, 16A CRANFORD TERRACE HARBOROUGH ROAD, NORTHAMPTON, NORTHANTS, NN2 7AZ, UNITED KINGDOM | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM, GROUND FLOOR OFFICE SUITE, 35 SUMMERHOUSE ROAD,, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, NN3 6WD | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/05 FROM: G12 MOULTON PARK BUSINESS CTR, REDHOUSE ROAD, MOULTON PARK, NORTHAMPTON NN3 6AQ | |
363(287) | REGISTERED OFFICE CHANGED ON 06/12/04 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/01/03 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
ELRES | S386 DISP APP AUDS 20/02/02 | |
ELRES | S366A DISP HOLDING AGM 20/02/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED A2Z RECRUITMENT SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 06/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
287 | REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 1ST FLOOR OFFICES, 71A HIGH STREET, RUSHDON, NORTHAMPTONSHIRE NN10 0QE | |
88(2)R | AD 19/01/01--------- £ SI 4@1=4 £ IC 40/44 | |
88(2)R | AD 19/01/01--------- £ SI 38@1=38 £ IC 2/40 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 2 VICTORIA ROAD, RUSHDEN, NORTHAMPTONSHIRE NN10 0AH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corp | 2017-08-09 |
Notices to Creditors | 2016-04-04 |
Appointment of Liquidators | 2016-04-04 |
Resolutions for Winding-up | 2016-04-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 157,000 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 81,980 |
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 ESTATE EMPLOYMENT LTD
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
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as ESTATE EMPLOYMENT LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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 | 5,200 | 12-01-10 |
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ESTATE EMPLOYMENT LTD | Event Date | 2016-03-30 |
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 Type | Appointment of Liquidators | |
Defending party | ESTATE EMPLOYMENT LTD | Event Date | 2016-03-24 |
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 Type | Resolutions for Winding-up | |
Defending party | ESTATE EMPLOYMENT LTD | Event Date | 2016-03-24 |
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 Type | Other Corporate Insolvency Notices | |
Defending party | ESTATE EMPLOYMENT LTD | Event Date | 2016-03-24 |
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 | |||
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. |