Company NameTropical Estates Limited
DirectorsHyman Weiss and Yocheved Weiss
Company StatusLiquidation
Company Number05697562
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(3 weeks, 3 days after company formation)
Appointment Duration18 years, 1 month
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 2006(3 weeks, 3 days after company formation)
Appointment Duration18 years, 1 month
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusCurrent
Appointed27 February 2006(3 weeks, 3 days after company formation)
Appointment Duration18 years, 1 month
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Hyman Weiss
50.00%
Ordinary
1 at £1Yocheved Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 February 2018 (6 years, 2 months ago)
Next Return Due17 February 2019 (overdue)

Charges

7 December 2010Delivered on: 17 December 2010
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in the rent account see image for full details.
Outstanding
28 June 2006Delivered on: 5 July 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
Secured details: All monies due or to become due to the chargee on any account whatsoever.
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.
Outstanding
28 June 2006Delivered on: 5 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and fgrove estates limited to the chargee on any account whatsoever.
Particulars: 148 and 152-154 manchester road (formerly k/a oak garage) walkden worsley manchester t/nos GM556505 and GM556495 and 3B wardley industrial estate north holloway drive worsley gt manchester t/no GM116857. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 March 2006Delivered on: 8 April 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the companny and grove estates limited to the chargee on any account whatsoever.
Particulars: Factory number 2 and the paper store garden city estate pixmore avenue letchworth herts forming part of t/no hd 221577. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 March 2006Delivered on: 31 March 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding

Filing History

7 March 2024Progress report in a winding up by the court (13 pages)
9 February 2023Progress report in a winding up by the court (11 pages)
26 January 2022Progress report in a winding up by the court (12 pages)
12 April 2021Progress report in a winding up by the court (11 pages)
22 January 2020Registered office address changed from 148 Manchester Road Worsley Manchester M28 3LU England to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
18 February 2019Order of court to wind up (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 August 2017Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE England to 148 Manchester Road Worsley Manchester M28 3LU on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE England to 148 Manchester Road Worsley Manchester M28 3LU on 23 August 2017 (1 page)
15 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Registered office address changed from 148 Manchester Road Worsley Manchester M28 3LU England to Heaton House 148 Bury Old Road Manchester M7 4SE on 27 May 2016 (1 page)
27 May 2016Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Registered office address changed from 148 Manchester Road Worsley Manchester M28 3LU England to Heaton House 148 Bury Old Road Manchester M7 4SE on 27 May 2016 (1 page)
27 May 2016Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 September 2015Receiver's abstract of receipts and payments to 11 August 2015 (3 pages)
7 September 2015Notice of ceasing to act as receiver or manager (4 pages)
7 September 2015Receiver's abstract of receipts and payments to 11 August 2015 (3 pages)
7 September 2015Notice of ceasing to act as receiver or manager (4 pages)
24 August 2015Receiver's abstract of receipts and payments to 17 September 2014 (3 pages)
24 August 2015Receiver's abstract of receipts and payments to 17 March 2015 (3 pages)
24 August 2015Receiver's abstract of receipts and payments to 17 March 2015 (3 pages)
24 August 2015Receiver's abstract of receipts and payments to 17 September 2014 (3 pages)
25 March 2015Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE to 148 Manchester Road Worsley Manchester M28 3LU on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE to 148 Manchester Road Worsley Manchester M28 3LU on 25 March 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Receiver's abstract of receipts and payments to 17 March 2014 (3 pages)
1 September 2014Receiver's abstract of receipts and payments to 17 March 2014 (3 pages)
30 January 2014Receiver's abstract of receipts and payments to 17 September 2013 (2 pages)
30 January 2014Receiver's abstract of receipts and payments to 17 September 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 October 2012Notice of appointment of receiver or manager (3 pages)
10 October 2012Notice of appointment of receiver or manager (3 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(5 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(5 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 2
(5 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 March 2007Return made up to 03/02/07; full list of members (7 pages)
28 March 2007Return made up to 03/02/07; full list of members (7 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (4 pages)
8 April 2006Particulars of mortgage/charge (4 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)