Company NameEstate Employment Ltd
Company StatusDissolved
Company Number04116874
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Dissolution Date2 December 2017 (6 years, 4 months ago)
Previous NameA2Z Recruitment Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameWayne Lee Napier Gibbins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months (closed 02 December 2017)
RoleRecruitment Consultant
Correspondence Address42 Parkside Upton
Northampton
Northamptonshire
NN5 4EQ
Director NameZoe Elizabeth Billingham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 January 2001)
RoleRecruitment Consultant
Correspondence Address2 Victoria Road
Rushden
Northamptonshire
NN10 0AH
Secretary NameVikki Susan Napier-Gibbins
NationalityBritish
StatusResigned
Appointed19 January 2001(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 20 May 2011)
RoleCompany Director
Correspondence Address3 Pine Copse Close
New Duston
Northamptonshire
NN5 6NF
Director NameVikki Susan Napier-Gibbins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 May 2011)
RoleCompany Director
Correspondence Address3 Pine Copse Close
New Duston
Northamptonshire
NN5 6NF
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitewww.estateemployment.co.uk
Email address[email protected]
Telephone01604 670777
Telephone regionNorthampton

Location

Registered AddressSfp
Ensign House Admirals Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

30 at £1Mr Wayne Lee Napier-gibbins
90.91%
Ordinary A
2 at £1Mr Wayne Lee Napier-gibbins
6.06%
Ordinary B
1 at £1Mr Wayne Lee Napier-gibbins
3.03%
Ordinary C

Financials

Year2014
Net Worth£623,182
Cash£407,854
Current Liabilities£310,536

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 May 2011Delivered on: 20 May 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 February 2001Delivered on: 23 February 2001
Satisfied on: 17 March 2011
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the transaction, security, instrument or other obligation including those under the financing agreement (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 December 2017Final Gazette dissolved following liquidation (1 page)
2 December 2017Final Gazette dissolved following liquidation (1 page)
2 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
2 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
25 April 2017Liquidators' statement of receipts and payments to 23 March 2017 (11 pages)
25 April 2017Liquidators' statement of receipts and payments to 23 March 2017 (11 pages)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
3 May 2016Registered office address changed from G6 Moulton Park Business Centre Redhouse Road Northampton NN3 6AQ to Sfp Ensign House Admirals Way London E14 9XQ on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from G6 Moulton Park Business Centre Redhouse Road Northampton NN3 6AQ to Sfp Ensign House Admirals Way London E14 9XQ on 3 May 2016 (2 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 33
(5 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 33
(5 pages)
22 October 2015Director's details changed for Wayne Lee Napier Gibbins on 21 October 2015 (2 pages)
22 October 2015Director's details changed for Wayne Lee Napier Gibbins on 21 October 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 33
(5 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 33
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 33
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 33
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (17 pages)
15 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (17 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 33
(4 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 33
(4 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 33
(4 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 33
(4 pages)
26 September 2012Purchase of own shares. (3 pages)
19 December 2011Director's details changed for Wayne Lee Napier Gibbins on 16 December 2011 (2 pages)
19 December 2011Director's details changed for Wayne Lee Napier Gibbins on 16 December 2011 (2 pages)
12 December 2011Director's details changed for Wayne Lee Napier Gibbins on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Wayne Lee Napier Gibbins on 12 December 2011 (2 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/10/2012.
(7 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/10/2012.
(7 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Termination of appointment of Vikki Napier-Gibbins as a secretary (1 page)
24 June 2011Termination of appointment of Vikki Napier-Gibbins as a secretary (1 page)
25 May 2011Termination of appointment of Vikki Napier-Gibbins as a director (2 pages)
25 May 2011Termination of appointment of Vikki Napier-Gibbins as a director (2 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
14 August 2009Director's change of particulars / wayne napier gibbins / 03/08/2009 (1 page)
14 August 2009Director's change of particulars / wayne napier gibbins / 03/08/2009 (1 page)
3 August 2009Registered office changed on 03/08/2009 from, 16A cranford terrace harborough road, northampton, northants, NN2 7AZ, united kingdom (1 page)
3 August 2009Registered office changed on 03/08/2009 from, 16A cranford terrace harborough road, northampton, northants, NN2 7AZ, united kingdom (1 page)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 March 2009Registered office changed on 19/03/2009 from, ground floor office suite, 35 summerhouse road,, moulton park industrial estate, northampton, NN3 6WD (1 page)
19 March 2009Return made up to 29/11/08; full list of members (6 pages)
19 March 2009Registered office changed on 19/03/2009 from, ground floor office suite, 35 summerhouse road,, moulton park industrial estate, northampton, NN3 6WD (1 page)
19 March 2009Return made up to 29/11/08; full list of members (6 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 December 2007Return made up to 29/11/07; full list of members (4 pages)
5 December 2007Return made up to 29/11/07; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 November 2006Return made up to 29/11/06; full list of members (4 pages)
30 November 2006Return made up to 29/11/06; full list of members (4 pages)
29 November 2006Location of register of members (1 page)
29 November 2006Location of register of members (1 page)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 January 2006Return made up to 29/11/05; full list of members (8 pages)
4 January 2006Return made up to 29/11/05; full list of members (8 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
2 March 2005Registered office changed on 02/03/05 from: G12 moulton park business ctr, redhouse road, moulton park, northampton NN3 6AQ (1 page)
2 March 2005Registered office changed on 02/03/05 from: G12 moulton park business ctr, redhouse road, moulton park, northampton NN3 6AQ (1 page)
6 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
6 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 January 2004Return made up to 29/11/03; full list of members (7 pages)
20 January 2004Return made up to 29/11/03; full list of members (7 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 January 2003Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 March 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
23 February 2001Particulars of mortgage/charge (11 pages)
23 February 2001Particulars of mortgage/charge (11 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
6 February 2001Company name changed A2Z recruitment solutions limite d\certificate issued on 06/02/01 (2 pages)
6 February 2001Company name changed A2Z recruitment solutions limite d\certificate issued on 06/02/01 (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Ad 19/01/01--------- £ si 4@1=4 £ ic 40/44 (2 pages)
30 January 2001Ad 19/01/01--------- £ si 38@1=38 £ ic 2/40 (2 pages)
30 January 2001Statement of rights variation attached to shares (2 pages)
30 January 2001Statement of rights variation attached to shares (2 pages)
30 January 2001Registered office changed on 30/01/01 from: 1ST floor offices, 71A high street, rushdon, northamptonshire NN10 0QE (1 page)
30 January 2001Registered office changed on 30/01/01 from: 1ST floor offices, 71A high street, rushdon, northamptonshire NN10 0QE (1 page)
30 January 2001Ad 19/01/01--------- £ si 4@1=4 £ ic 40/44 (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Ad 19/01/01--------- £ si 38@1=38 £ ic 2/40 (2 pages)
30 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: 2 victoria road, rushden, northamptonshire NN10 0AH (1 page)
5 January 2001Registered office changed on 05/01/01 from: 2 victoria road, rushden, northamptonshire NN10 0AH (1 page)
29 November 2000Incorporation (13 pages)
29 November 2000Incorporation (13 pages)