Company NameVestey Estates Limited
Company StatusDissolved
Company Number00185245
CategoryPrivate Limited Company
Incorporation Date25 October 1922(101 years, 6 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Cade
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(69 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1996)
RoleValuation Surveyor
Country of ResidenceEngland
Correspondence AddressBrickmakers
Hazeley Bottom
Hartley Wintney
Hampshire
RG27 9LU
Director NameHugh Cave
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(69 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleDevelopment Manager
Country of ResidenceBritain
Correspondence AddressBarden Mill Cottage
Barden Road
Spellhurst
Kent
TN3 0LH
Director NameMr Adrian Frederick Palmer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(69 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleCertified Accountant
Correspondence Address10 Lilyfields Chase
Horsham Lane
Ewhurst
Surrey
GU6 7RX
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(69 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1996)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(69 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 1996)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed02 August 1992(69 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Secretary NameIris Rose Reardon
NationalityBritish
StatusResigned
Appointed29 January 1996(73 years, 3 months after company formation)
Appointment Duration7 years (resigned 05 February 2003)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusResigned
Appointed29 January 1996(73 years, 3 months after company formation)
Appointment Duration7 years (resigned 05 February 2003)
Correspondence Address14 West Smithfield
London
EC1A 9HY

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£2,032,000
Net Worth-£35,695,000
Current Liabilities£28,271,000

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 August 2015Bona Vacantia disclaimer (1 page)
13 December 2006Bona Vacantia disclaimer (2 pages)
23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 July 2003Receiver ceasing to act (1 page)
9 July 2003Receiver's abstract of receipts and payments (2 pages)
11 April 2003Receiver's abstract of receipts and payments (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 1 greenside walk biggin hill westerham kent TN16 3NU (1 page)
17 May 2002Receiver's abstract of receipts and payments (2 pages)
27 April 2001Receiver's abstract of receipts and payments (2 pages)
25 April 2000Receiver's abstract of receipts and payments (2 pages)
12 November 1999Receiver ceasing to act (1 page)
18 May 1999Receiver's abstract of receipts and payments (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
8 May 1997Receiver's abstract of receipts and payments (2 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned;new director appointed (2 pages)
15 February 1996Director resigned (2 pages)
16 August 1995Administrative Receiver's report (32 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)
11 May 1995Secretary resigned (4 pages)
30 March 1995Appointment of receiver/manager (6 pages)
12 August 1994Full accounts made up to 31 December 1993 (19 pages)
11 August 1994Return made up to 02/08/94; full list of members (7 pages)
22 July 1993Full accounts made up to 31 December 1992 (17 pages)
2 March 1992Particulars of mortgage/charge (19 pages)
2 July 1991Full accounts made up to 31 December 1990 (17 pages)