Company NameExecutive Estates 1 Limited
Company StatusDissolved
Company Number02778725
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frederick Alan Wicker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed08 October 1997(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 12 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lloyd Road
Worcester Park
Surrey
KT4 8SA
Director NameChristopher Nihal Rainer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 12 July 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Secretary NameClaire Linda Grayston
NationalityBritish
StatusClosed
Appointed28 May 2003(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 12 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Waterlow Road
Reigate
Surrey
RH2 7EY
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameMr Mark John Hamilton Venus
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 08 October 1997)
RolePlanning Director
Correspondence Address66 Hatherwood
Leatherhead
Surrey
KT22 8TT
Director NameAlexander Clement Gilmour
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address1 Christopher Mews
Penzance Street
London
W11 4QZ
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed22 November 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameMr Mark John Hamilton Venus
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2003)
RoleInternational Development Dire
Correspondence Address4 Avenue Eric Tabarly
Fourqueux
78112
France
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Secretary NameJulie Salam
NationalityBritish
StatusResigned
Appointed30 June 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2003)
RoleClient Accountant
Correspondence AddressFlat 1
1 Augusta Place Upper Bristol Road
Bath
BA1 3DD

Location

Registered AddressGroup House 52 Sutton Court Road
Sutton
Surrey
SM1 4SL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
7 February 2005Return made up to 12/01/05; full list of members (7 pages)
4 May 2004Full accounts made up to 31 October 2003 (11 pages)
26 January 2004Return made up to 12/01/04; full list of members (7 pages)
22 December 2003£ ic 4700001/1 24/11/03 £ sr [email protected]=4700000 (1 page)
29 October 2003Resolutions
  • RES13 ‐ Share repurchase contr 14/10/03
(1 page)
27 October 2003Nc inc already adjusted 06/10/03 (1 page)
27 October 2003Ad 07/10/03--------- £ si [email protected]=2200000 £ ic 2500001/4700001 (2 pages)
27 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2003Declaration of shares redemption:auditor's report (3 pages)
8 October 2003Re-registration of Memorandum and Articles (66 pages)
8 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 2003Application for reregistration from PLC to private (1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2003Director resigned (1 page)
24 July 2003Director's particulars changed (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (1 page)
14 June 2003Registered office changed on 14/06/03 from: colleagues house 130-132 wells road bath avon BA2 3AH (1 page)
3 May 2003Full accounts made up to 31 October 2002 (9 pages)
18 February 2003Return made up to 12/01/03; full list of members (7 pages)
24 April 2002Full accounts made up to 31 October 2001 (9 pages)
28 February 2002Registered office changed on 28/02/02 from: colleagues house 130-132 wells road bath avon BA2 3AH (1 page)
28 February 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(7 pages)
30 April 2001Full accounts made up to 31 October 2000 (11 pages)
25 January 2001Return made up to 12/01/01; full list of members (7 pages)
26 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
13 April 2000Full accounts made up to 31 October 1999 (12 pages)
19 January 2000Return made up to 12/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 1999Full accounts made up to 31 October 1998 (13 pages)
29 January 1999Return made up to 12/01/99; change of members (9 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
29 June 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
19 May 1998New director appointed (4 pages)
19 May 1998New director appointed (4 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
12 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 February 1998Return made up to 12/01/98; no change of members (17 pages)
5 November 1997Full accounts made up to 30 June 1997 (13 pages)
28 October 1997New director appointed (3 pages)
28 October 1997Director resigned (1 page)
10 June 1997Secretary's particulars changed (1 page)
31 January 1997Return made up to 12/01/97; full list of members (19 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
7 November 1996Full accounts made up to 30 June 1996 (13 pages)
16 February 1996Return made up to 12/01/96; no change of members (22 pages)
1 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(68 pages)