Company NameFrontier Estates (Beds) Ltd
Company StatusDissolved
Company Number07809559
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 5 months ago)
Dissolution Date20 November 2018 (5 years, 4 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
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westferry Circus Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Adam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Westferry Circus Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMr Adam Eldred
StatusClosed
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Westferry Circus Westferry Circus
Canary Wharf
London
E14 4HD

Contact

Websitefrontier-estates.com
Email address[email protected]

Location

Registered Address1 Westferry Circus Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Adam Eldred
50.00%
Ordinary
1 at £1Andrew John Crowther
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 November 2018Final Gazette dissolved following liquidation (1 page)
20 August 2018Return of final meeting in a members' voluntary winding up (16 pages)
15 May 2018Liquidators' statement of receipts and payments to 9 March 2018 (16 pages)
19 April 2017Liquidators' statement of receipts and payments to 9 March 2017 (10 pages)
19 April 2017Liquidators' statement of receipts and payments to 9 March 2017 (10 pages)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
24 March 2016Appointment of a voluntary liquidator (2 pages)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Appointment of a voluntary liquidator (2 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
21 March 2016Registered office address changed from 25 Oldbury Place London W1U 5PR to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 25 Oldbury Place London W1U 5PR to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 21 March 2016 (1 page)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes 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)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 October 2012Director's details changed for Mr Adam Eldred on 15 October 2012 (2 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
16 October 2012Director's details changed for Mr Adam Eldred on 15 October 2012 (2 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Secretary's details changed for Mr Adam Eldred on 15 October 2012 (1 page)
15 October 2012Director's details changed for Mr Andrew John Crowther on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Andrew John Crowther on 15 October 2012 (2 pages)
15 October 2012Secretary's details changed for Mr Adam Eldred on 15 October 2012 (1 page)
27 January 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (2 pages)
27 January 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (2 pages)
13 October 2011Incorporation (30 pages)
13 October 2011Incorporation (30 pages)