Company NameCo-Ordinated Estates Limited
DirectorThomas Patrick King
Company StatusDissolved
Company Number02174007
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Previous NameCreston Estates Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Patrick King
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleProperty Consultant
Correspondence AddressFlat 2 15-17 West Eaton Place
London
SW1X 8LT
Secretary NameWendy Jane Churchill-Coleman
NationalityBritish
StatusCurrent
Appointed28 August 1992(4 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address26 Grosvenor Gardens
London
SW1W 0DH
Secretary NameCity Group Plc (Corporation)
StatusCurrent
Appointed28 June 1993(5 years, 8 months after company formation)
Appointment Duration30 years, 10 months
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameAubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 1995)
RoleChartered Accountant
Correspondence Address229 Sheen Lane East Sheen
London
SW14 8LE
Secretary NameAubyn James Sugden Prower
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 June 1991)
RoleCompany Director
Correspondence Address229 Sheen Lane East Sheen
London
SW14 8LE
Secretary NameMr John Sidney Irons Hayworth
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Goldhurst Terrace
London
NW6 3EP

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£62,952
Net Worth£479,223
Current Liabilities£4,178,404

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 August 2003Dissolved (1 page)
27 May 2003Liquidators statement of receipts and payments (6 pages)
27 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Registered office changed on 10/01/01 from: begbies traynor 6 raymond building grays inn london WC1R 5BP (1 page)
19 September 2000Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
16 August 2000Resignation of a liquidator (1 page)
16 April 2000Registered office changed on 16/04/00 from: 2-4 cayton street london EC1V 9EH (1 page)
17 March 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Director's particulars changed (1 page)
11 March 1997Liquidators statement of receipts and payments (5 pages)
28 March 1996Registered office changed on 28/03/96 from: 34 grosvenor gardens belgravia london SW1W 0DH (1 page)
29 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 1996Appointment of a voluntary liquidator (1 page)
6 February 1996Company name changed creston estates LIMITED\certificate issued on 07/02/96 (2 pages)
24 July 1995Return made up to 11/07/95; full list of members (16 pages)
30 April 1995Full accounts made up to 30 June 1994 (10 pages)