COMPASS ESTATES LIMITED

COMPASS ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMPASS ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00932583
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for COMPASS ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for COMPASS ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    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 pagesAD01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 29, 2020

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2019

    12 pagesLIQ03

    Termination of appointment of Barbara Anne Mcall as a director on Sep 03, 2019

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 29, 2018

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2017

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Liquidators' statement of receipts and payments to Sep 29, 2016

    10 pages4.68

    Liquidators' statement of receipts and payments to Sep 29, 2015

    12 pages4.68

    Liquidators' statement of receipts and payments to Sep 29, 2014

    11 pages4.68

    Liquidators' statement of receipts and payments to Nov 28, 2013

    11 pages4.68

    Liquidators' statement of receipts and payments to Sep 29, 2012

    11 pages4.68

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * 1 Aldermanbury Square London EC2V 7SB* on Oct 10, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    4 pages4.70

    Who are the officers of COMPASS ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SC (SECRETARIES) LIMITED
    1 Aldermanbury Square
    EC2V 7SB London
    Secretary
    1 Aldermanbury Square
    EC2V 7SB London
    126490730001
    SNOW, Averina Anita
    59 Spencer Road
    TW2 5TG Twickenham
    Middlesex
    Director
    59 Spencer Road
    TW2 5TG Twickenham
    Middlesex
    United KingdomBritish67192720001
    DAVIES, William Norman
    1 Maple Tree Close
    Radyr
    CF4 8RU Cardiff
    South Glamorgan
    Secretary
    1 Maple Tree Close
    Radyr
    CF4 8RU Cardiff
    South Glamorgan
    British146426880001
    HICKS, Colin Geoffrey
    9 Llandaff Close
    CF64 3JH Penarth
    South Glamorgan
    Secretary
    9 Llandaff Close
    CF64 3JH Penarth
    South Glamorgan
    British7627930001
    MOORE, Sarah Alison
    62 Ty Draw Road
    Penylan
    CF23 5HD Cardiff
    South Glamorgan
    Secretary
    62 Ty Draw Road
    Penylan
    CF23 5HD Cardiff
    South Glamorgan
    British118820740001
    SKIPPEN, Terry Charles
    61 Richmond Road
    Leytonstone
    E11 4BX London
    Secretary
    61 Richmond Road
    Leytonstone
    E11 4BX London
    British54597200001
    ANGEL, Robert Evan Stanley
    47 Evelyn Avenue
    HA4 8AR Ruislip
    Middlesex
    Director
    47 Evelyn Avenue
    HA4 8AR Ruislip
    Middlesex
    EnglandBritish57313670001
    BAMFORD, Julie
    18 Abbey Road
    EX4 7BG Exeter
    Devon
    Director
    18 Abbey Road
    EX4 7BG Exeter
    Devon
    EnglandBritish53637130001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritish43125610002
    BLAKE, Brendan Patrick Paul
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    Director
    Woodlands House Devauden Road
    St Arvens
    NP6 6EZ Chepstow
    Gwent
    British8309510001
    BRIMACOMBE, David John
    Edlins
    Aston Upthorpe
    OX11 9EF Didcot
    Oxfordshire
    Director
    Edlins
    Aston Upthorpe
    OX11 9EF Didcot
    Oxfordshire
    British88602930001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    FRANCIS, Malcolm John
    Rundstedt
    Llandough
    CF71 7LR Cowbridge
    Vale Of Glamorgan
    Director
    Rundstedt
    Llandough
    CF71 7LR Cowbridge
    Vale Of Glamorgan
    British61845570001
    HARVEY, Deborah
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Director
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    British62614370002
    HAYMAN, Martin Heathcote
    12 Brookfield Park
    NW5 1ER London
    Director
    12 Brookfield Park
    NW5 1ER London
    EnglandBritish5900650001
    HODDELL, John
    71 St Michaels Road
    Llandaff
    CF5 2AN Cardiff
    South Glamorgan
    Director
    71 St Michaels Road
    Llandaff
    CF5 2AN Cardiff
    South Glamorgan
    British641910001
    JAIN, Sandeep Kumar
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomIndian154448750001
    MCALL, Barbara Anne
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish147969860019
    REDDING, Donald Thomas
    4 Auckland Road
    NP9 3QW Newport
    Gwent
    Director
    4 Auckland Road
    NP9 3QW Newport
    Gwent
    British4775770001
    RICHMOND, Simon John
    Heritage House 20 Badgers Meadow
    Pwllmeyric
    NP6 6UE Chepstow
    Gwent
    Director
    Heritage House 20 Badgers Meadow
    Pwllmeyric
    NP6 6UE Chepstow
    Gwent
    British74691050001
    SKIPPEN, Terry Charles
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandBritish54597200001
    WEBB, Anthony Clifford
    Swn Y Don East Cliff South Gate
    Gower
    SA3 2AS Swansea
    West Glamorgan
    Director
    Swn Y Don East Cliff South Gate
    Gower
    SA3 2AS Swansea
    West Glamorgan
    British59883600001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Director
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    United KingdomBritish45988970001

    Does COMPASS ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Chartered Trust PLC
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Chartered Trust PLC
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Chartered Trust PLC
    Transactions
    • Mar 23, 1992Registration of a charge (395)
    • Jun 25, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Chartered Trust Public Limited Company
    Transactions
    • Oct 25, 1991Registration of a charge
    • Jun 25, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Chartered Trust Public Limited Company
    Transactions
    • Oct 25, 1991Registration of a charge
    • Jun 25, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Julian S. & Hodge & Company Limited
    Transactions
    • Apr 16, 1970Registration of a charge
    • Jun 25, 1994Statement of satisfaction of a charge in full or part (403a)

    Does COMPASS ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2011Commencement of winding up
    Jan 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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