Company NameCorporate Estates Limited
Company StatusDissolved
Company Number03977708
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date14 June 2012 (11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andre Munroe Meyers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(2 weeks, 5 days after company formation)
Appointment Duration12 years, 1 month (closed 14 June 2012)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address21 Upper Cheyne Row
London
SW3 5JW
Secretary NameSharai Meyers
NationalityBritish
StatusClosed
Appointed09 May 2000(2 weeks, 5 days after company formation)
Appointment Duration12 years, 1 month (closed 14 June 2012)
RoleCompany Director
Correspondence Address21 Upper Cheyne Row
Chelsea
London
SW3 5JW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,736,241
Cash£96,704
Current Liabilities£2,151,421

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 June 2012Final Gazette dissolved following liquidation (1 page)
14 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2012Final Gazette dissolved following liquidation (1 page)
14 March 2012Administrator's progress report to 9 March 2012 (21 pages)
14 March 2012Notice of move from Administration to Dissolution (21 pages)
14 March 2012Administrator's progress report to 9 March 2012 (21 pages)
14 March 2012Notice of move from Administration to Dissolution on 9 March 2012 (21 pages)
14 March 2012Administrator's progress report to 9 March 2012 (21 pages)
12 October 2011Administrator's progress report to 10 September 2011 (12 pages)
12 October 2011Administrator's progress report to 10 September 2011 (12 pages)
13 June 2011Notice of deemed approval of proposals (1 page)
13 June 2011Notice of deemed approval of proposals (1 page)
17 May 2011Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 17 May 2011 (2 pages)
12 May 2011Statement of administrator's proposal (23 pages)
12 May 2011Statement of administrator's proposal (23 pages)
12 April 2011Appointment of an administrator (1 page)
12 April 2011Appointment of an administrator (1 page)
14 December 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 14 December 2010 (2 pages)
28 April 2010Director's details changed for Andre Meyers on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Andre Meyers on 20 April 2010 (2 pages)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2,000
(4 pages)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2,000
(4 pages)
28 January 2010Full accounts made up to 30 April 2008 (12 pages)
28 January 2010Full accounts made up to 30 April 2008 (12 pages)
6 May 2009Return made up to 20/04/09; full list of members (3 pages)
6 May 2009Return made up to 20/04/09; full list of members (3 pages)
23 January 2009Full accounts made up to 30 April 2007 (12 pages)
23 January 2009Full accounts made up to 30 April 2007 (12 pages)
21 May 2008Return made up to 20/04/08; full list of members (3 pages)
21 May 2008Return made up to 20/04/08; full list of members (3 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
2 December 2007Full accounts made up to 30 April 2006 (12 pages)
2 December 2007Full accounts made up to 30 April 2006 (12 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
22 May 2007Return made up to 20/04/07; full list of members (2 pages)
22 May 2007Return made up to 20/04/07; full list of members (2 pages)
25 April 2006Return made up to 20/04/06; full list of members (2 pages)
25 April 2006Return made up to 20/04/06; full list of members (2 pages)
22 February 2006Full accounts made up to 30 April 2004 (10 pages)
22 February 2006Full accounts made up to 30 April 2005 (10 pages)
22 February 2006Full accounts made up to 30 April 2004 (10 pages)
22 February 2006Full accounts made up to 30 April 2005 (10 pages)
8 August 2005Return made up to 20/04/05; full list of members (2 pages)
8 August 2005Return made up to 20/04/05; full list of members (2 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
16 December 2004Return made up to 20/04/04; full list of members (8 pages)
16 December 2004Return made up to 20/04/04; full list of members (8 pages)
14 December 2004Full accounts made up to 30 April 2003 (10 pages)
14 December 2004Full accounts made up to 30 April 2003 (10 pages)
20 October 2004Delivery ext'd 3 mth 30/04/04 (1 page)
20 October 2004Delivery ext'd 3 mth 30/04/04 (1 page)
2 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
2 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
17 September 2003Full accounts made up to 30 April 2002 (10 pages)
17 September 2003Full accounts made up to 30 April 2002 (10 pages)
8 June 2003Return made up to 20/04/03; full list of members (6 pages)
8 June 2003Return made up to 20/04/03; full list of members (6 pages)
3 October 2002Delivery ext'd 3 mth 30/04/02 (2 pages)
3 October 2002Delivery ext'd 3 mth 30/04/02 (2 pages)
20 September 2002Return made up to 20/04/02; full list of members (6 pages)
20 September 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
20 September 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
20 September 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
11 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Nc inc already adjusted 07/08/01 (1 page)
17 August 2001Nc inc already adjusted 07/08/01 (1 page)
17 August 2001Ad 07/08/01--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
17 August 2001Ad 07/08/01--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Return made up to 20/04/01; full list of members (6 pages)
11 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Ad 31/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2001Ad 31/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 2000Director's particulars changed (2 pages)
11 December 2000Director's particulars changed (2 pages)
11 December 2000Secretary's particulars changed (1 page)
11 December 2000Secretary's particulars changed (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: quick co formations, the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: quick co formations, the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page)
15 May 2000Secretary resigned (1 page)
20 April 2000Incorporation (16 pages)