Company NameCommunity Estates UK Limited
Company StatusDissolved
Company Number02959851
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Christopher John Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O R. Toby Raimes Solicitors Churchill House
12 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1DE
Secretary NameMr Michael Orr
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charlcote Crescent
East Boldon
Tyne And Wear
NE36 0DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 2323529
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O R. Toby Raimes Solicitors Churchill House
12 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Christopher John Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£278,708
Cash£1,770
Current Liabilities£46,713

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End29 August

Charges

6 October 1995Delivered on: 16 October 1995
Satisfied on: 14 March 2007
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- 16 seaton ave,newsham; t/no.nd 28331; the goodwill of business and benefit of all licences and other benefits thereto. See the mortgage charge document for full details.
Fully Satisfied
6 October 1995Delivered on: 16 October 1995
Satisfied on: 14 March 2007
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- plot 6 the willows boldon colliery; ty 306811; the goodwill of business and all licences.
Fully Satisfied
30 June 1995Delivered on: 5 July 1995
Satisfied on: 14 March 2007
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the north side of st. Oswald's road, jarrow (k/a 8 alwin grange hebburn tyne and wear). See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 13 April 1995
Satisfied on: 14 March 2007
Persons entitled: The Northern Rock Building Society"Society"

Classification: Legal charge
Secured details: £58,000 due or to become due from the company to the chargee together with any further advance made by the "society".
Particulars: F/H property k/a 6 hambard way washington t/n DU44747, assigns goodwill of the business, the benefit of the licences.
Fully Satisfied
31 March 1995Delivered on: 13 April 1995
Satisfied on: 14 March 2007
Persons entitled: The Northern Rock Building Society"Society"

Classification: Legal charge
Secured details: £36,575 due or to become due from the company to the chargee together with any further advance made by the "society".
Particulars: F/H property k/a 15 and 16 warwick terrace silksworth t/n TY63165, assigns the goodwill of the business, the benefit of the licences and the benefits.
Fully Satisfied
30 November 1994Delivered on: 12 December 1994
Satisfied on: 14 March 2007
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 glentworth avenue regency gardens netherfields middlesbrough cleveland title no CE121748 the goodwill of the business and the benefit of all licences.
Fully Satisfied
31 October 1994Delivered on: 7 November 1994
Satisfied on: 14 March 2007
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: The secured amounts and any further advance due from the company to the chargee.
Particulars: F/H property k/a 12 carlow street middlesborough cleveland t/n CE30986 and assigns the goodwill of the business, the benefit of the licences. See the mortgage charge document for full details.
Fully Satisfied
14 October 1994Delivered on: 19 October 1994
Satisfied on: 14 March 2007
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: The secured amounts and any further advances due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 220 arnols street boldon colliery tyne and wear and by way of assignment the goodwill of the business and the benefit of all licences.
Fully Satisfied
20 February 2004Delivered on: 2 March 2004
Satisfied on: 14 March 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
20 February 2004Delivered on: 25 February 2004
Satisfied on: 14 March 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a st bede's chambers, albert road, jarrow t/no TY332838 and l/h properties k/a apartment 9 ashmore house, cliffe park, sunderland and apartment 10 ashmore house, cliffe park, sunderland, and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 October 2000Delivered on: 27 October 2000
Satisfied on: 25 April 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: The principal sum of £130,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 11 victoria terrace (otherwise known as townend farmhouse) south lane east boldon tyne and wear and all fixtures fittings plant and machinery therein.
Fully Satisfied
13 June 1997Delivered on: 2 July 1997
Satisfied on: 14 March 2007
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All that f/h piece or parcel of land together with the buildings erected and built thereon and k/a the former st. Bede's parish centre 172 albert road jarrow tyne and wear durham t/no.TY34974.
Fully Satisfied
31 January 1997Delivered on: 13 February 1997
Satisfied on: 14 March 2007
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 roker avenue roker durham t/no.ty 157083 and by way of assignment the goodwill of the business and the benefit of licences. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 13 February 1997
Satisfied on: 14 March 2007
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 eglesfield road south shields durham t/no.TY172636 and by way of assignment the goodwill of the business and the benefit of licences.
Fully Satisfied
23 March 1996Delivered on: 27 March 1996
Satisfied on: 14 March 2007
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a former barclays bank 7 prince consort road hebburn goodwill of the businss the benefit of the licences and the benefits respectively carried on or arisinng in respect of the property any further advances made by the society. See the mortgage charge document for full details.
Fully Satisfied
5 October 1995Delivered on: 23 October 1995
Satisfied on: 20 April 2004
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the properties k/a 16 seaton avenue blyth t/no. ND28331 and k/a 38 ashdale mount pleasant washington t/no ty 263963 and goodwill of the business and benefit of licences. Floating charge over the undertaking and all other property and assets present and future.
Fully Satisfied
5 October 1995Delivered on: 23 October 1995
Satisfied on: 14 March 2007
Persons entitled: Northern Rock Building Society

Classification: Loan agreement
Secured details: £200,000 due from the company to the chargee.
Particulars: The society will be granted a debenture incorporating a first legal charge over 16 seaton avenue blyth and 38 ashdale mount pleasant washington.
Fully Satisfied
6 October 1995Delivered on: 16 October 1995
Satisfied on: 14 March 2007
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- 38 ashdale mount pleasant washington and the goodwill of business; the benefit of all licences and other benefits; t/no.ty 263963. see the mortgage charge document for full details.
Fully Satisfied
13 September 1994Delivered on: 19 September 1994
Satisfied on: 1 April 2004
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: Any further advances (as defined) due from the company to the chargee.
Particulars: All the following f/h and l/h properties 17 sydenham terrace sunderland, 15 warwick terrace sunderland, 57 manor gardens wardley, the goodwill of the business the benefits of the licences and the benefits respectively carried on or arising in respect of the property provided that the same shall be re-assigned on repayment of all the secured amounts; and by way of floating charge the undertaking of the borrower and all its other property and assets both present and future. See the mortgage charge document for full details.
Fully Satisfied
8 July 2009Delivered on: 23 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: North side o albert road jarrow together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 February 2007Delivered on: 27 February 2007
Persons entitled: Commercial First Business Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company, the chargor or by some other person of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings on the north side of albert road jarrow including all buildings fixtures and fittings, goodwill, floating charge all present and future assets,. See the mortgage charge document for full details.
Outstanding

Filing History

18 August 2017Director's details changed for Mr Christopher John Watson on 24 July 2017 (2 pages)
18 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 April 2015Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Director's details changed for Mr Christopher John Watson on 23 July 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 June 2013Director's details changed for Mr Christopher John Watson on 20 December 2012 (2 pages)
13 August 2012Director's details changed for Christopher John Watson on 13 August 2012 (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
31 August 2011Termination of appointment of Michael Orr as a secretary (1 page)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
10 March 2011Registered office address changed from Robson Palmer 31 Beach Road South Shields Tyne & Wear NE33 2QX on 10 March 2011 (1 page)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
6 August 2009Return made up to 01/08/09; full list of members (3 pages)
5 August 2009Director's change of particulars / christopher watson / 31/07/2009 (1 page)
23 July 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
21 August 2007Return made up to 01/08/07; full list of members (2 pages)
21 August 2007Secretary's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Particulars of mortgage/charge (3 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 August 2005Return made up to 01/08/05; full list of members (2 pages)
24 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Particulars of mortgage/charge (7 pages)
25 February 2004Particulars of mortgage/charge (6 pages)
21 August 2003Return made up to 12/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 August 2002Return made up to 12/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 August 2001Return made up to 12/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Particulars of mortgage/charge (3 pages)
11 September 2000Return made up to 12/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 August 1999Return made up to 12/08/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 August 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/98
(6 pages)
1 October 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
10 December 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 October 1996Return made up to 12/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
23 October 1995Particulars of mortgage/charge (35 pages)
16 October 1995Particulars of mortgage/charge (6 pages)
16 October 1995Particulars of mortgage/charge (6 pages)
16 October 1995Particulars of mortgage/charge (6 pages)
10 August 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
13 April 1995Particulars of mortgage/charge (6 pages)