ESTATE AND DEVELOPMENT MANAGEMENT LIMITED
Overview
| Company Name | ESTATE AND DEVELOPMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08786206 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ESTATE AND DEVELOPMENT MANAGEMENT LIMITED located?
| Registered Office Address | F17 Evolve Business Centre Cygnet Way DH4 5QY Houghton Le Spring Tyne And Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADDERSTONE ESTATES LIMITED | Jan 30, 2020 | Jan 30, 2020 |
| ADDERSTONE ESTATE MANAGEMENT LIMITED | Jan 15, 2020 | Jan 15, 2020 |
| ADDERSTONE ESTATES MANAGEMENT LIMITED | Jan 15, 2020 | Jan 15, 2020 |
| ADDERSTONE MANAGEMENT LIMITED | Apr 03, 2018 | Apr 03, 2018 |
| ADDERSTONE DEVELOPMENT MANAGEMENT LIMITED | Feb 28, 2018 | Feb 28, 2018 |
| ADDERSTONE MANAGEMENT LIMITED | Jul 30, 2015 | Jul 30, 2015 |
| ADDERSTONE PROJECTS LIMITED | Nov 22, 2013 | Nov 22, 2013 |
What are the latest accounts for ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 22, 2022 |
What are the latest filings for ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2025 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 29, 2024 | 22 pages | LIQ03 | ||||||||||
Registered office address changed from 3 Warcop Court Newcastle upon Tyne NE3 2TA England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on Apr 24, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE United Kingdom to 3 Warcop Court Newcastle upon Tyne NE3 2TA on Mar 10, 2023 | 1 pages | AD01 | ||||||||||
Notification of Peter Eddy as a person with significant control on Dec 22, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Ian Robert Baggett as a person with significant control on Dec 22, 2022 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed adderstone estates LIMITED\certificate issued on 07/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Ian Robert Baggett as a director on Dec 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Eddy as a director on Dec 22, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy Joseph Clark as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Joseph Clark as a secretary on Dec 17, 2021 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Termination of appointment of Diane Fletcher as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Hughes as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 087862060001, created on Jul 13, 2020 | 41 pages | MR01 | ||||||||||
Who are the officers of ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDDY, Peter | Director | Cygnet Way DH4 5QY Houghton Le Spring F17 Evolve Business Centre Tyne And Wear | United Kingdom | British | 306416530001 | |||||
| CLARK, Timothy Joseph | Secretary | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | 202288050001 | |||||||
| ARMSTRONG, John George | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne Unit 5 Tyne & Wear | United Kingdom | British | 155981000001 | |||||
| ATKINSON, James Terence | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne Unit 5 Tyne & Wear | United Kingdom | British | 202234980001 | |||||
| BAGGETT, Ian Robert, Dr | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | United Kingdom | British | 127727710002 | |||||
| CLARK, Timothy Joseph | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | England | British | 202170360001 | |||||
| FLETCHER, Diane | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | United Kingdom | British | 270889020001 | |||||
| FORSTER, Kristian Lee | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne Unit 5 Tyne & Wear | England | British | 202170330001 | |||||
| HARRISON, Allison Jane | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | United Kingdom | British | 159374540001 | |||||
| HARRISON, Allison Jane | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne Unit 5 Tyne & Wear | United Kingdom | British | 159374540001 | |||||
| HUGHES, Nicola | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | England | British | 248693170001 | |||||
| KAHN, Andrew Robert | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | United Kingdom | British | 149006930002 | |||||
| MALLATRATT, Dominic John | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne Unit 5 Tyne & Wear United Kingdom | England | British | 130157070001 | |||||
| REDHEAD, Nicola Raechel | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne Unit 5 Tyne & Wear | England | British | 202170130001 | |||||
| SHIPLEY, Michael Raymond | Director | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | United Kingdom | British | 205496850001 |
Who are the persons with significant control of ESTATE AND DEVELOPMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Eddy | Dec 22, 2022 | Cygnet Way DH4 5QY Houghton Le Spring F17 Evolve Business Centre Tyne And Wear | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Ian Robert Baggett | Apr 06, 2016 | The Fleming, Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne Nelson House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does ESTATE AND DEVELOPMENT MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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