Company NameA.R. Estates Limited
Company StatusDissolved
Company Number00307900
CategoryPrivate Limited Company
Incorporation Date7 December 1935(88 years, 5 months ago)
Dissolution Date9 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr William John Fone
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(56 years after company formation)
Appointment Duration20 years, 11 months (closed 09 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBear Place Farm
Hare Hatch
Reading
Berks
RG10 9TA
Director NameMr Arthur Ivor Read
Date of BirthJune 1903 (Born 120 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(56 years after company formation)
Appointment Duration20 years, 11 months (closed 09 November 2012)
RoleChartered Accountant
Correspondence AddressEccleston
The Grove
Westgate On Sea
Kent
CT8 8AS
Secretary NameMr Arthur Ivor Read
NationalityBritish
StatusClosed
Appointed28 November 1991(56 years after company formation)
Appointment Duration20 years, 11 months (closed 09 November 2012)
RoleCompany Director
Correspondence AddressEccleston
The Grove
Westgate On Sea
Kent
CT8 8AS
Director NameDr Peter Lindon
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1992(56 years, 10 months after company formation)
Appointment Duration20 years, 1 month (closed 09 November 2012)
RoleUniversity Professor
Correspondence AddressLower Stoneham House
Stoneham
Lewes
East Sussex
BN8 5RJ
Director NameJohn Michael Wood
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(62 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 09 November 2012)
RoleG C Secretary
Correspondence Address4 Sherwood Road
Birchington
Kent
CT7 0EJ
Director NameMrs Jean Cornfoot
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(56 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 1995)
RoleRetired
Correspondence AddressThe Gables
Upper St Anns
Faversham
Kent
Director NameMiss Wanda Morgan
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(56 years after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 1995)
RoleRetired
Correspondence Address67 Russell Drive
Swalecliffe
Whitstable
Kent
CT5 2RG

Location

Registered AddressPb Jackson Norton
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£830,035
Cash£143,876
Current Liabilities£7,320

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

9 November 2012Final Gazette dissolved following liquidation (1 page)
9 November 2012Final Gazette dissolved following liquidation (1 page)
9 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2012Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2012Liquidators statement of receipts and payments to 31 March 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
21 November 2011Liquidators statement of receipts and payments to 30 August 2011 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 30 August 2011 (5 pages)
21 November 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 30 August 2011 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
15 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
15 September 2011Appointment of a voluntary liquidator (1 page)
15 September 2011Court order INSOLVENCY:replacement of liquidator (10 pages)
15 September 2011Court order insolvency:replacement of liquidator (10 pages)
15 September 2011Registered office address changed from 1 Grays Inn Square Grays Inn London WC1R 5AA on 15 September 2011 (2 pages)
15 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
15 September 2011Registered office address changed from 1 Grays Inn Square Grays Inn London WC1R 5AA on 15 September 2011 (2 pages)
15 September 2011Appointment of a voluntary liquidator (1 page)
16 May 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
30 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
5 November 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
5 November 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 31 March 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 31 March 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 31 March 2009 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
16 April 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
8 May 2007Liquidators statement of receipts and payments (5 pages)
8 May 2007Liquidators' statement of receipts and payments (5 pages)
8 May 2007Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
21 April 2006Liquidators' statement of receipts and payments (5 pages)
21 April 2006Liquidators' statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators' statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators' statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators' statement of receipts and payments (5 pages)
21 April 2005Liquidators' statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators' statement of receipts and payments (5 pages)
28 October 2004Liquidators' statement of receipts and payments (5 pages)
28 April 2004Liquidators statement of receipts and payments (5 pages)
28 April 2004Liquidators' statement of receipts and payments (5 pages)
28 April 2004Liquidators' statement of receipts and payments (5 pages)
22 October 2003Liquidators' statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators' statement of receipts and payments (5 pages)
25 April 2003Liquidators statement of receipts and payments (5 pages)
25 April 2003Liquidators' statement of receipts and payments (5 pages)
25 April 2003Liquidators' statement of receipts and payments (5 pages)
17 October 2002Liquidators' statement of receipts and payments (5 pages)
17 October 2002Liquidators' statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Registered office changed on 04/10/01 from: the grove westgate on sea kent CT8 8AS (1 page)
4 October 2001Registered office changed on 04/10/01 from: the grove westgate on sea kent CT8 8AS (1 page)
3 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2001Appointment of a voluntary liquidator (1 page)
3 October 2001Appointment of a voluntary liquidator (1 page)
2 October 2001Declaration of solvency (8 pages)
2 October 2001Declaration of solvency (8 pages)
12 December 2000Full accounts made up to 5 April 2000 (9 pages)
12 December 2000Full accounts made up to 5 April 2000 (9 pages)
12 December 2000Full accounts made up to 5 April 2000 (9 pages)
22 November 2000Return made up to 01/11/00; full list of members (11 pages)
22 November 2000Return made up to 01/11/00; full list of members (11 pages)
16 March 2000Full accounts made up to 5 April 1999 (8 pages)
16 March 2000Full accounts made up to 5 April 1999 (8 pages)
16 March 2000Full accounts made up to 5 April 1999 (8 pages)
3 December 1999Return made up to 01/11/99; full list of members (11 pages)
3 December 1999Return made up to 01/11/99; full list of members (11 pages)
19 January 1999Full accounts made up to 5 April 1998 (8 pages)
19 January 1999Full accounts made up to 5 April 1998 (8 pages)
19 January 1999Full accounts made up to 5 April 1998 (8 pages)
6 January 1999Return made up to 01/11/98; no change of members (4 pages)
6 January 1999Return made up to 01/11/98; no change of members (4 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
9 January 1998Full accounts made up to 5 April 1997 (8 pages)
9 January 1998Full accounts made up to 5 April 1997 (8 pages)
9 January 1998Full accounts made up to 5 April 1997 (8 pages)
25 November 1997Return made up to 01/11/97; no change of members (4 pages)
25 November 1997Return made up to 01/11/97; no change of members (4 pages)
12 December 1996Return made up to 01/11/96; full list of members (8 pages)
12 December 1996Full accounts made up to 5 April 1996 (8 pages)
12 December 1996Full accounts made up to 5 April 1996 (8 pages)
12 December 1996Full accounts made up to 5 April 1996 (8 pages)
12 December 1996Return made up to 01/11/96; full list of members (8 pages)
14 December 1995Return made up to 01/11/95; no change of members (4 pages)
14 December 1995Return made up to 01/11/95; no change of members (4 pages)
26 September 1995Director resigned (1 page)
26 September 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (1 page)