Company NameFrontier Estates (Millfield) Ltd
Company StatusDissolved
Company Number07412194
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPkf Geoffrey Martin & Co 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Adam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPkf Geoffrey Martin & Co 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA

Contact

Websitefrontier-estates.com
Email address[email protected]

Location

Registered AddressPkf Geoffrey Martin & Co 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Adam Eldred
33.33%
Ordinary
1 at £1Adam Eldred & Andrew J. Crowther
33.33%
Ordinary
1 at £1Andrew Crowther
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,153
Cash£8,682
Current Liabilities£2,614,744

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a members' voluntary winding up (16 pages)
27 June 2017Registered office address changed from 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD England to Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD England to Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 27 June 2017 (1 page)
12 April 2017Liquidators' statement of receipts and payments to 1 March 2017 (11 pages)
12 April 2017Liquidators' statement of receipts and payments to 1 March 2017 (11 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(1 page)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(1 page)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 March 2016Registered office address changed from 25 Oldbury Place London W1U 5PR to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 25 Oldbury Place London W1U 5PR to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 7 March 2016 (1 page)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(3 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(3 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(3 pages)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes Bucks MK7 8LF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes Bucks MK7 8LF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes Bucks MK7 8LF on 6 May 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(3 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
24 October 2012Director's details changed for Mr Andrew John Crowther on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Adam Eldred on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Andrew John Crowther on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Adam Eldred on 24 October 2012 (2 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 February 2012Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
8 February 2012Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK9 3HP United Kingdom on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK9 3HP United Kingdom on 21 April 2011 (1 page)
19 April 2011Termination of appointment of Raymond Palmer as a director (2 pages)
19 April 2011Termination of appointment of Raymond Palmer as a director (2 pages)
19 October 2010Incorporation (30 pages)
19 October 2010Incorporation (30 pages)