Company NameCNC Estates Limited
Company StatusDissolved
Company Number02509349
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 11 months ago)
Dissolution Date12 January 2011 (13 years, 3 months ago)
Previous Names590th Shelf Trading Company Limited and CNC (Washington) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(7 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 12 January 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(17 years, 7 months after company formation)
Appointment Duration3 years (closed 12 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusClosed
Appointed09 January 2008(17 years, 7 months after company formation)
Appointment Duration3 years (closed 12 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Brighton Road
Addlestone
Surrey
KT15 1PJ
Director NameDavid Michael Arr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 1994)
RoleBanker
Correspondence Address19 The Wraglings
Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5TB
Director NameRichard Anthony Goodwin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 June 1992)
RoleBanker
Correspondence Address7 The Ridgeway
Sanderstead
South Croydon
Surrey
CR2 0LG
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 11 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameAlan William Clark
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 1996)
RoleBanker
Correspondence Address12 Bourne Firs
Frensham Road Lower Bourne
Farnham
Surrey
GU10 3QD
Director NameMr Stephen Philip Neville
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1996)
RoleBank Official
Correspondence Address19 Scythe Way
Colchester
Essex
CO3 4SJ
Director NameRichard Upton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Grouet
La Rue Du Grouet
St Brelade
Jersey
JE3 8HL
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed26 January 1999(8 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ

Location

Registered Address2nd Floor The Atrium
31 Church Road
Ashford
Middlesex
TW15 2UD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2011Final Gazette dissolved following liquidation (1 page)
12 October 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
12 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
12 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
6 November 2009Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
6 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-30
(1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2ND floor the atrium 31 church road ashford middlesex TW15 2UD (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2ND floor the atrium 31 church road ashford middlesex TW15 2UD (1 page)
30 April 2008Declaration of solvency (3 pages)
30 April 2008Declaration of solvency (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
22 April 2008Appointment terminated director colin walker-robson (1 page)
22 April 2008Appointment Terminated Director colin walker-robson (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 October 2007Registered office changed on 01/10/07 from: 2ND fl, the atrium church road ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND fl, the atrium church road ashford middlesex TW15 2UD (1 page)
18 September 2007Registered office changed on 18/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page)
18 September 2007Registered office changed on 18/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
13 June 2005Return made up to 06/06/05; full list of members (3 pages)
13 June 2005Return made up to 06/06/05; full list of members (3 pages)
30 April 2005Particulars of mortgage/charge (8 pages)
30 April 2005Particulars of mortgage/charge (8 pages)
7 January 2005Particulars of mortgage/charge (9 pages)
7 January 2005Particulars of mortgage/charge (9 pages)
22 December 2004Particulars of mortgage/charge (15 pages)
22 December 2004Particulars of mortgage/charge (15 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
17 June 2004Return made up to 06/06/04; full list of members (7 pages)
17 June 2004Return made up to 06/06/04; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (15 pages)
21 June 2003Full accounts made up to 31 December 2002 (15 pages)
17 June 2003Return made up to 06/06/03; full list of members (7 pages)
17 June 2003Return made up to 06/06/03; full list of members (7 pages)
26 September 2002Full accounts made up to 31 December 2001 (13 pages)
26 September 2002Full accounts made up to 31 December 2001 (13 pages)
17 June 2002Return made up to 06/06/02; full list of members (7 pages)
17 June 2002Return made up to 06/06/02; full list of members (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
1 December 2000Particulars of mortgage/charge (7 pages)
1 December 2000Particulars of mortgage/charge (7 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (13 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (13 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
17 August 2000Return made up to 06/06/00; full list of members (6 pages)
17 August 2000Return made up to 06/06/00; full list of members (6 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
12 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1999Full accounts made up to 31 December 1998 (14 pages)
27 September 1999Full accounts made up to 31 December 1998 (14 pages)
15 June 1999Return made up to 06/06/99; full list of members (9 pages)
15 June 1999Return made up to 06/06/99; full list of members (9 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
24 November 1998New director appointed (3 pages)
24 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
30 October 1998Particulars of mortgage/charge (7 pages)
30 October 1998Particulars of mortgage/charge (11 pages)
30 October 1998Particulars of mortgage/charge (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
30 October 1998Particulars of mortgage/charge (11 pages)
27 October 1998Particulars of mortgage/charge (7 pages)
27 October 1998Particulars of mortgage/charge (7 pages)
27 October 1998Particulars of mortgage/charge (7 pages)
27 October 1998Particulars of mortgage/charge (7 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
7 April 1998Particulars of mortgage/charge (7 pages)
7 April 1998Particulars of mortgage/charge (7 pages)
24 March 1998Particulars of mortgage/charge (7 pages)
24 March 1998Particulars of mortgage/charge (7 pages)
24 March 1998Particulars of mortgage/charge (7 pages)
24 March 1998Particulars of mortgage/charge (7 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
7 January 1998Particulars of mortgage/charge (4 pages)
7 January 1998Particulars of mortgage/charge (4 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 August 1997Full accounts made up to 31 December 1996 (15 pages)
13 August 1997Full accounts made up to 31 December 1996 (15 pages)
13 June 1997Return made up to 06/06/97; full list of members (7 pages)
13 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997New director appointed (3 pages)
26 February 1997New director appointed (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
13 January 1997Company name changed cnc (washington) LIMITED\certificate issued on 14/01/97 (2 pages)
13 January 1997Company name changed cnc (washington) LIMITED\certificate issued on 14/01/97 (2 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 January 1997Recon 16/12/96 (1 page)
3 January 1997Memorandum and Articles of Association (8 pages)
3 January 1997Recon 16/12/96 (1 page)
3 January 1997Memorandum and Articles of Association (8 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (12 pages)
11 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 June 1996Return made up to 06/06/96; no change of members (7 pages)
28 June 1996Return made up to 06/06/96; no change of members (7 pages)
11 January 1996Particulars of mortgage/charge (6 pages)
11 January 1996Particulars of mortgage/charge (6 pages)
19 September 1995Full accounts made up to 31 December 1994 (12 pages)
19 September 1995Full accounts made up to 31 December 1994 (12 pages)
5 July 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 July 1995Return made up to 06/06/95; no change of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)