IDEAL ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIDEAL ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01583407
    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 IDEAL ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is IDEAL ESTATES LIMITED located?

    Registered Office Address
    c/o SILKE AND CO LIMITED
    1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    Undeliverable Registered Office AddressNo

    What were the previous names of IDEAL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOVEMARCH LIMITEDSep 01, 1981Sep 01, 1981

    What are the latest accounts for IDEAL ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for IDEAL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 19, 2021

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 19, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 19, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 19, 2018

    12 pagesLIQ03

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 20, 2017

    LRESEX

    Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on Feb 01, 2017

    2 pagesAD01

    Confirmation statement made on Sep 26, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Sep 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Sep 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Sep 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Anthony Willcock as a secretary

    1 pagesTM02

    Appointment of Mrs Dianne Shuck as a secretary

    1 pagesAP03

    Total exemption small company accounts made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to Sep 26, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Anthony Ivan Willcock as a director

    2 pagesAP01

    Termination of appointment of Dianne Shuck as a secretary

    1 pagesTM02

    Who are the officers of IDEAL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHUCK, Dianne
    c/o Silke And Co Limited
    Waterdale
    DN1 3HR Doncaster
    1st Floor Consort House
    Secretary
    c/o Silke And Co Limited
    Waterdale
    DN1 3HR Doncaster
    1st Floor Consort House
    181615040001
    SHUCK, Dianne Elizabeth
    c/o Silke And Co Limited
    Waterdale
    DN1 3HR Doncaster
    1st Floor Consort House
    Director
    c/o Silke And Co Limited
    Waterdale
    DN1 3HR Doncaster
    1st Floor Consort House
    United KingdomBritishDirector59146250004
    SHUCK, Ronald Austin
    c/o Silke And Co Limited
    Waterdale
    DN1 3HR Doncaster
    1st Floor Consort House
    Director
    c/o Silke And Co Limited
    Waterdale
    DN1 3HR Doncaster
    1st Floor Consort House
    EnglandBritishDirector59830560005
    WILLCOCK, Anthony Ivan
    c/o Silke And Co Limited
    Waterdale
    DN1 3HR Doncaster
    1st Floor Consort House
    Director
    c/o Silke And Co Limited
    Waterdale
    DN1 3HR Doncaster
    1st Floor Consort House
    EnglandBritishDirector63444680001
    SHUCK, Dianne Elizabeth
    2 Water Court Water Street
    Birmingham
    B3 1HP West Midlands
    Secretary
    2 Water Court Water Street
    Birmingham
    B3 1HP West Midlands
    British59146250004
    WILLCOCK, Anthony Ivan
    2 Water Court Water Street
    Birmingham
    B3 1HP West Midlands
    Secretary
    2 Water Court Water Street
    Birmingham
    B3 1HP West Midlands
    172560250001
    WIDDOWSON, Denys Vernon
    158 Hagley Road
    Oldswinford
    DY8 2JL Stourbridge
    West Midlands
    Director
    158 Hagley Road
    Oldswinford
    DY8 2JL Stourbridge
    West Midlands
    BritishDirector6077850001

    Who are the persons with significant control of IDEAL ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Dianne Elizabeth Shuck
    c/o SILKE AND CO LIMITED
    Waterdale
    DN1 3HR Doncaster
    1st Floor Consort House
    Apr 06, 2016
    c/o SILKE AND CO LIMITED
    Waterdale
    DN1 3HR Doncaster
    1st Floor Consort House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does IDEAL ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 16, 2009
    Delivered On Dec 01, 2009
    Outstanding
    Amount secured
    £300,000.00 due or to become due from the company to the chargee
    Short particulars
    Land to the east side of bourne street coseley west midlands t/no. WM179291.
    Persons Entitled
    • Bone Wolfe Assets Limited
    Transactions
    • Dec 01, 2009Registration of a charge (MG01)
    Legal charge
    Created On Mar 27, 1992
    Delivered On Apr 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings k/a stag's head, redhill, stratford-upon-avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Acfc Corporate Finance Limited
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Mar 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Third legal charge
    Created On Dec 09, 1991
    Delivered On Dec 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Freehold property known as the stag`s head, redhill, stratford-upon-avon, warwick.
    Persons Entitled
    • Acfc Corporate Finance Limited
    Transactions
    • Dec 10, 1991Registration of a charge (395)
    • Jul 02, 1992Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Oct 29, 1991
    Delivered On Nov 13, 1991
    Satisfied
    Amount secured
    £75,000 due from the company to the chargee
    Short particulars
    F/H property k/a the stag's head,alcester road,redhill,stratford upon avon,warwickshire.
    Persons Entitled
    • Michael John Robson and Maureen Anne Robson
    Transactions
    • Nov 13, 1991Registration of a charge (395)
    • Mar 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 29, 1991
    Delivered On Nov 13, 1991
    Satisfied
    Amount secured
    £455,000 and all other monies due from the company to the chargee
    Short particulars
    F/H property k/a the stag's head,alcester road,redhill,stratford upon avon,warwickshire.
    Persons Entitled
    • Skipton Building Society
    Transactions
    • Nov 13, 1991Registration of a charge (395)
    • Dec 22, 1993Appointment of a receiver or manager (405 (1))
    • Aug 23, 1997Notice of ceasing to act as a receiver or manager (405 (2))
    • Mar 20, 2010Statement of satisfaction of a charge in full or part (MG02)
      • Case Number 2
    Legal charge
    Created On Oct 09, 1991
    Delivered On Oct 11, 1991
    Satisfied
    Amount secured
    £40,625 and all other monies due or to become due from the company to the chargee. Including further advances
    Short particulars
    64 milcote road solihull t/no wk 83704.
    Persons Entitled
    • Skipton Building Society
    Transactions
    • Oct 11, 1991Registration of a charge
    • Mar 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge registered pursuant to an order of court dated 18.2.91
    Created On Dec 24, 1990
    Delivered On Feb 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    64, milcote road, solihull, west midlands fixed and floating charge over plant and machinery and other chattels present and future.
    Persons Entitled
    • The Corporative Bank PLC.
    Transactions
    • Feb 26, 1991Registration of a charge
    • Aug 02, 1991Statement of satisfaction of a charge in full or part (403a)
    • Sep 17, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 31, 1990
    Delivered On Sep 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    F/H:- 84-90 east street, epsom surrey. T/n:- sy 539244.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Acfc Corporate Finance Limited
    Transactions
    • Sep 07, 1990Registration of a charge
    • Dec 30, 1992Appointment of a receiver or manager (405 (1))
    • May 20, 1995Notice of ceasing to act as a receiver or manager (405 (2))
    • Mar 20, 2010Statement of satisfaction of a charge in full or part (MG02)
      • Case Number 1
    Second legal charge
    Created On Aug 31, 1990
    Delivered On Sep 07, 1990
    Satisfied
    Amount secured
    £610,690.55 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
    Short particulars
    84-90, east street, epsom, surrey. T/n:- sy 539244.. 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
    • Embassy Developments Limited
    Transactions
    • Sep 07, 1990Registration of a charge
    • Jan 16, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 24, 1990
    Delivered On Apr 25, 1990
    Satisfied
    Amount secured
    £36,000 and all monies due or to become due from the company to the chargee
    Short particulars
    39B chesson road fulham london.
    Persons Entitled
    • Elizabeth Anne Smith
    Transactions
    • Apr 25, 1990Registration of a charge
    Mortgage
    Created On Apr 10, 1990
    Delivered On Apr 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property prospect I phoenix way swansea enterprise park swansea west glamorgan together with the benefit of the agreement between the said enterprise zone developments limited and the company relating to the payment of rent to the company and all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Acfc Corporate Finance Limited
    Transactions
    • Apr 20, 1990Registration of a charge
    • Aug 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 10, 1990
    Delivered On Apr 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H brotus house 53 whitworth street and 52 sackville street in the city of manchester t/n la 325903 together with all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Acfc Corporate Finance Limited
    Transactions
    • Apr 20, 1990Registration of a charge
    • Aug 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 27, 1989
    Delivered On Nov 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clarges street investments limited to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings containing an area of 2.1 acres situate at: phoenix way swansea enterprise park swansea & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Nov 01, 1989Registration of a charge
    Mortgage
    Created On Jul 10, 1989
    Delivered On Jul 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H castle lodge (formerly castle lodge hotel) castle square, ludlow, shropshire. All movable fixtures fitting's plant & machinery equipment materials & articles.
    Persons Entitled
    • Acfc Corporate Finance Limited
    Transactions
    • Jul 15, 1989Registration of a charge
    • Mar 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 15, 1989
    Delivered On Jun 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clarges street investments limited to the chargee on any account whatsoever.
    Short particulars
    All the estate right interest and benefit of the borrower in an agreement dated 31/12/88 (please see doc for full details).
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jun 30, 1989Registration of a charge
    Legal charge
    Created On Jun 15, 1989
    Delivered On Jun 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clarges street investments limited to the chargee on any account whatsoever.
    Short particulars
    F/H property k/a 52 sackville street 53 whitworth street 1 samuel ogdon street and 2 bombay street manchester. (Please see doc for full details).
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jun 30, 1989Registration of a charge

    Does IDEAL ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 1990Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Philip Andrew Edwards
    Dtz Debenham Thorpe
    One Curzon Street
    W1A 5PZ London
    practitioner
    Dtz Debenham Thorpe
    One Curzon Street
    W1A 5PZ London
    Keith Elliott
    30 Throgmorton Street
    London
    EC2N 2BQ
    practitioner
    30 Throgmorton Street
    London
    EC2N 2BQ
    2
    DateType
    Oct 29, 1991Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Edward Klempka
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    West Yorkshire
    practitioner
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    West Yorkshire
    David James Waterhouse
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    West Yorkshire
    practitioner
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    West Yorkshire
    3
    DateType
    Jul 12, 1995Date of meeting to approve CVA
    Feb 25, 1997Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Jeremy Carter
    Chancery House
    Po Box 167
    S65 1YS 2-6 Effingham Street
    Rotherham
    practitioner
    Chancery House
    Po Box 167
    S65 1YS 2-6 Effingham Street
    Rotherham
    4
    DateType
    Jan 20, 2017Commencement of winding up
    Feb 26, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Michael Rose
    1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    practitioner
    1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    Catherine Lee-Baggaley
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    practitioner
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    Matthew Dix
    1st Floor Consort House
    Waterdate
    DN1 3HR Doncaster
    practitioner
    1st Floor Consort House
    Waterdate
    DN1 3HR Doncaster

    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