COMPASS ESTATES LIMITED
Overview
| Company Name | COMPASS ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00932583 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COMPASS ESTATES LIMITED?
- (6523) /
Where is COMPASS ESTATES LIMITED located?
| Registered Office Address | C/O TENEO RESTRUCTURING LIMITED 156 Great Charles Street Quuensway B3 3HN Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMPASS ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for COMPASS ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN on Sep 07, 2021 | 2 pages | AD01 | ||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Sep 29, 2020 | 7 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Sep 29, 2019 | 12 pages | LIQ03 | ||
Termination of appointment of Barbara Anne Mcall as a director on Sep 03, 2019 | 1 pages | TM01 | ||
Liquidators' statement of receipts and payments to Sep 29, 2018 | 12 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Sep 29, 2017 | 12 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Removal of liquidator by court order | 10 pages | LIQ10 | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Liquidators' statement of receipts and payments to Sep 29, 2016 | 10 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 29, 2015 | 12 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 29, 2014 | 11 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Nov 28, 2013 | 11 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 29, 2012 | 11 pages | 4.68 | ||
Register inspection address has been changed | 2 pages | AD02 | ||
Registered office address changed from * 1 Aldermanbury Square London EC2V 7SB* on Oct 10, 2011 | 2 pages | AD01 | ||
Appointment of a voluntary liquidator | 2 pages | 600 | ||
Declaration of solvency | 4 pages | 4.70 | ||
Who are the officers of COMPASS ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SC (SECRETARIES) LIMITED | Secretary | 1 Aldermanbury Square EC2V 7SB London | 126490730001 | |||||||
| SNOW, Averina Anita | Director | 59 Spencer Road TW2 5TG Twickenham Middlesex | United Kingdom | British | 67192720001 | |||||
| DAVIES, William Norman | Secretary | 1 Maple Tree Close Radyr CF4 8RU Cardiff South Glamorgan | British | 146426880001 | ||||||
| HICKS, Colin Geoffrey | Secretary | 9 Llandaff Close CF64 3JH Penarth South Glamorgan | British | 7627930001 | ||||||
| MOORE, Sarah Alison | Secretary | 62 Ty Draw Road Penylan CF23 5HD Cardiff South Glamorgan | British | 118820740001 | ||||||
| SKIPPEN, Terry Charles | Secretary | 61 Richmond Road Leytonstone E11 4BX London | British | 54597200001 | ||||||
| ANGEL, Robert Evan Stanley | Director | 47 Evelyn Avenue HA4 8AR Ruislip Middlesex | England | British | 57313670001 | |||||
| BAMFORD, Julie | Director | 18 Abbey Road EX4 7BG Exeter Devon | England | British | 53637130001 | |||||
| BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | 43125610002 | |||||
| BLAKE, Brendan Patrick Paul | Director | Woodlands House Devauden Road St Arvens NP6 6EZ Chepstow Gwent | British | 8309510001 | ||||||
| BRIMACOMBE, David John | Director | Edlins Aston Upthorpe OX11 9EF Didcot Oxfordshire | British | 88602930001 | ||||||
| BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
| FRANCIS, Malcolm John | Director | Rundstedt Llandough CF71 7LR Cowbridge Vale Of Glamorgan | British | 61845570001 | ||||||
| HARVEY, Deborah | Director | Euronext Liffe Cannon Bridge House 1 Cousin Lane EC4R 3XX London | British | 62614370002 | ||||||
| HAYMAN, Martin Heathcote | Director | 12 Brookfield Park NW5 1ER London | England | British | 5900650001 | |||||
| HODDELL, John | Director | 71 St Michaels Road Llandaff CF5 2AN Cardiff South Glamorgan | British | 641910001 | ||||||
| JAIN, Sandeep Kumar | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Indian | 154448750001 | |||||
| MCALL, Barbara Anne | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 147969860019 | |||||
| REDDING, Donald Thomas | Director | 4 Auckland Road NP9 3QW Newport Gwent | British | 4775770001 | ||||||
| RICHMOND, Simon John | Director | Heritage House 20 Badgers Meadow Pwllmeyric NP6 6UE Chepstow Gwent | British | 74691050001 | ||||||
| SKIPPEN, Terry Charles | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | 54597200001 | |||||
| WEBB, Anthony Clifford | Director | Swn Y Don East Cliff South Gate Gower SA3 2AS Swansea West Glamorgan | British | 59883600001 | ||||||
| YOUNG, Lorraine Elizabeth | Director | 3 Vaughan Avenue TN10 4EB Tonbridge Kent | United Kingdom | British | 45988970001 |
Does COMPASS ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jul 22, 1999 Delivered On Aug 06, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H wessex house east borough wimborne dorset-DT10261..together with all buildings and fixtures..fixed charge the goodwill of any business..floating charge all plant machinery equipment tools furniture etc and all its property assets & undertaking. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 24, 1995 Delivered On Dec 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 66 bickenhall mansions and goodwill of any business. Floating charge over all plant machinery equipment tools furniture stock and all other goods and chattels. Floating charge over all property assets and undertaking present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 19, 1992 Delivered On Mar 23, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold land and buildings situate at and known as numbers 33, 35, 37, 39, 41 and 43 park road beckenham kent title no:- SGL517944 together with all fixtures now or at any time hereafter affixed thereto other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 18, 1991 Delivered On Oct 25, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the south side of sweets way barnet greater london title no. Mx 128132, the property formerly part of title no. Mx 128132 being that transferred by a transfer dated 12TH august 1991. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 18, 1991 Delivered On Oct 25, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at courtlands drive watford hertfordshire title no hd 273138. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 13, 1970 Delivered On Apr 16, 1970 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land adjoining dorothy street, st helens, lancs. Land west of sutton heath road,st helens lancs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COMPASS ESTATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0