B&Q ESTATES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameB&Q ESTATES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04042702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of B&Q ESTATES?

    • (7012) /

    Where is B&Q ESTATES located?

    Registered Office Address
    B & Q House Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of B&Q ESTATES?

    Previous Company Names
    Company NameFromUntil
    BEDDINGTON HOUSE (NO.1)Aug 29, 2000Aug 29, 2000
    HACKREMCO (NO.1695) LIMITEDJul 28, 2000Jul 28, 2000

    What are the latest accounts for B&Q ESTATES?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2010

    What are the latest filings for B&Q ESTATES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 25, 2011

    LRESSP

    Registered office address changed from Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX on Aug 11, 2011

    2 pagesAD01

    Secretary's details changed for Sally Jane Clifton on Aug 01, 2011

    3 pagesCH03

    Director's details changed for Mr James Alan Skelton on Aug 01, 2011

    3 pagesCH01

    Termination of appointment of Peter James Stephen Grant as a director

    2 pagesTM01

    Termination of appointment of Graham Orton as a director

    2 pagesTM01

    Termination of appointment of Iain Small as a director

    2 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 18, 2010 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2010

    Statement of capital on Nov 08, 2010

    • Capital: GBP 50,001,900
    SH01

    Director's details changed for Mr James Alan Skelton on Oct 19, 2010

    3 pagesCH01

    Secretary's details changed for Sally Jane Clifton on Oct 19, 2010

    3 pagesCH03

    Full accounts made up to Jan 30, 2010

    13 pagesAA

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Oct 18, 2009

    16 pagesAR01

    Appointment of Peter Grant as a director

    3 pagesAP01

    Appointment of Iain Small as a director

    3 pagesAP01

    Full accounts made up to Jan 31, 2009

    12 pagesAA

    Termination of appointment of David Childs as a director

    2 pagesTM01

    legacy

    1 pages288b

    legacy

    4 pages288a

    Who are the officers of B&Q ESTATES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFTON, Sally Jane
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    Secretary
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    British77925190001
    SKELTON, James Alan
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    United KingdomBritish135278380001
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Secretary
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    British34584510001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BARROW, Steve George
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    Director
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    EnglandBritish167029700001
    BRADBURY, Stephen William
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    Director
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    EnglandBritish29244250001
    CHILDS, David Michael
    Laracor
    Tile Barn Lane
    SO42 7UE Brockenhurst
    Hampshire
    Director
    Laracor
    Tile Barn Lane
    SO42 7UE Brockenhurst
    Hampshire
    British103232550001
    CUTT, Michael Caslake
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    Director
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    British72423090001
    FLEMING, Keith
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    Director
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    British96487450002
    GRANT, Peter James Stephen
    Barley Fields
    Burnetts Lane Horton Heath
    SO50 7DG Eastleigh
    Rivendell
    Director
    Barley Fields
    Burnetts Lane Horton Heath
    SO50 7DG Eastleigh
    Rivendell
    EnglandBritish153798440003
    HARTWELL, Terrance
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    Director
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    United KingdomBritish147043140001
    LAVELLI, John Stephen
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    Director
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    British56438160001
    LEE, Martin Brian
    17 Swanage Road
    PO13 9JW Lee On The Solent
    Hampshire
    Director
    17 Swanage Road
    PO13 9JW Lee On The Solent
    Hampshire
    EnglandBritish106007760001
    MATTHEWS, Roger John
    Ridgewood House
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    Director
    Ridgewood House
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    United KingdomBritish133414230001
    ORTON, Graham Edward
    1 Edgecombe Road
    HP21 9UG Aylesbury
    Buckinghamshire
    Director
    1 Edgecombe Road
    HP21 9UG Aylesbury
    Buckinghamshire
    EnglandBritish94206510001
    SCHULTZ, Regis
    Lancaster Park
    Richmond
    TW10 6AD London
    42
    Director
    Lancaster Park
    Richmond
    TW10 6AD London
    42
    French106397980003
    SMALL, Iain
    Cupernham Lane
    SO51 7JJ Romsey
    23
    Hampshire
    Director
    Cupernham Lane
    SO51 7JJ Romsey
    23
    Hampshire
    United KingdomBritish146910930001
    SWANN, Kathryn Elizabeth
    Clare Court
    Rye Street
    CM23 2HD Bishops Stortford
    Hertfordshire
    Director
    Clare Court
    Rye Street
    CM23 2HD Bishops Stortford
    Hertfordshire
    British144117470001
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    British94303910001
    WEIR, Helen
    Old Basing House
    The Street
    RG24 7DA Old Basing
    Hampshire
    Director
    Old Basing House
    The Street
    RG24 7DA Old Basing
    Hampshire
    British74325380001
    WHITING, William John
    Amalfi
    Manor Farm Road Sandle Heath
    SP6 1DY Fordingbridge
    Hampshire
    Director
    Amalfi
    Manor Farm Road Sandle Heath
    SP6 1DY Fordingbridge
    Hampshire
    British13219490002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does B&Q ESTATES have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2012Dissolved on
    Aug 25, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robin Arthur Ellis
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.
    practitioner
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.

    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