Company NameFrontier Estates (Notts) Ltd
Company StatusDissolved
Company Number07919971
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date20 May 2018 (5 years, 11 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
Appointed23 January 2012(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
Appointed23 January 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMr Adam Eldred
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Westferry Circus Westferry Circus
Canary Wharf
London
E14 4HD

Contact

Websitewww.frontier-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

Financials

Year2014
Net Worth£8,956
Cash£435,435
Current Liabilities£5,266,394

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

25 June 2014Delivered on: 5 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 2 July 2014
Persons entitled:
Mark Isaac Lewis
Paul Abraham Lewis

Classification: A registered charge
Particulars: F/H property k/a 133 to 139 (odd numbers) westbourne grove and 2 pembridge villas london LN136523.
Outstanding
25 June 2014Delivered on: 28 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 2 pembridge villas london and 133-193 westbourne grove london t/n LN316523.
Outstanding

Filing History

20 May 2018Final Gazette dissolved following liquidation (1 page)
20 February 2018Return of final meeting in a members' voluntary winding up (17 pages)
19 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (15 pages)
19 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (15 pages)
2 April 2016Declaration of solvency (3 pages)
2 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
2 April 2016Appointment of a voluntary liquidator (1 page)
2 April 2016Appointment of a voluntary liquidator (1 page)
2 April 2016Declaration of solvency (3 pages)
2 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(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)
11 March 2016All of the property or undertaking no longer forms part of charge 079199710002 (1 page)
11 March 2016All of the property or undertaking has been released and no longer forms part of charge 079199710003 (1 page)
11 March 2016All of the property or undertaking has been released and no longer forms part of charge 079199710001 (1 page)
11 March 2016All of the property or undertaking no longer forms part of charge 079199710002 (1 page)
11 March 2016All of the property or undertaking has been released and no longer forms part of charge 079199710001 (1 page)
11 March 2016All of the property or undertaking has been released and no longer forms part of charge 079199710003 (1 page)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 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)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
5 July 2014Registration of charge 079199710003, created on 25 June 2014 (36 pages)
5 July 2014Registration of charge 079199710003, created on 25 June 2014 (36 pages)
2 July 2014Registration of charge 079199710002 (18 pages)
2 July 2014Registration of charge 079199710002 (18 pages)
28 June 2014Registration of charge 079199710001 (32 pages)
28 June 2014Registration of charge 079199710001 (32 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)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 February 2013Previous accounting period shortened from 23 July 2013 to 31 July 2012 (1 page)
26 February 2013Previous accounting period shortened from 23 July 2013 to 31 July 2012 (1 page)
13 February 2013Director's details changed for Mr Adam Eldred on 12 February 2013 (2 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Mr Adam Eldred on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Adam Eldred on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr Andrew John Crowther on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Adam Eldred on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr Andrew John Crowther on 12 February 2013 (2 pages)
24 February 2012Current accounting period extended from 31 January 2013 to 23 July 2013 (1 page)
24 February 2012Current accounting period extended from 31 January 2013 to 23 July 2013 (1 page)
23 January 2012Incorporation (30 pages)
23 January 2012Incorporation (30 pages)