Company NameLandgate Estates Limited
Company StatusDissolved
Company Number05284234
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sunit Shantilal Popat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(6 days after company formation)
Appointment Duration13 years, 2 months (closed 16 January 2018)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameMrs Nalini Popat
NationalityBritish
StatusClosed
Appointed17 November 2004(6 days after company formation)
Appointment Duration13 years, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Suncreek LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£186,097
Cash£98,939
Current Liabilities£7,852

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 November

Charges

22 January 2008Delivered on: 24 January 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16-17 bush row haverfordwest. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 May 2005Delivered on: 27 May 2005
Satisfied on: 23 May 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 501 battersea park rd,london; LN110243.
Fully Satisfied
25 May 2005Delivered on: 27 May 2005
Satisfied on: 23 May 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
25 May 2005Delivered on: 27 May 2005
Satisfied on: 23 May 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The exclusive rights to receive all payments as ent under any lease over the freehold known as 501 battersea park rd,london; LN110243.
Fully Satisfied

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
31 July 2017Previous accounting period shortened from 26 November 2016 to 25 November 2016 (1 page)
17 January 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page)
21 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
24 August 2015Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page)
28 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
4 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(4 pages)
15 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
10 January 2013Secretary's details changed for Nalini Popat on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Sunit Shantilal Popat on 10 January 2013 (2 pages)
12 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 June 2011Annual return made up to 11 November 2010 with a full list of shareholders (14 pages)
3 June 2011Total exemption small company accounts made up to 30 November 2008 (3 pages)
3 June 2011Total exemption small company accounts made up to 30 November 2009 (3 pages)
2 June 2011Administrative restoration application (3 pages)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
16 February 2009Return made up to 11/11/08; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
26 November 2007Return made up to 11/11/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
13 November 2006Return made up to 11/11/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Secretary's particulars changed (1 page)
9 January 2006Return made up to 11/11/05; full list of members (2 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2004Registered office changed on 24/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned (1 page)
11 November 2004Incorporation (16 pages)