Company NameEver 2229 Limited
Company StatusDissolved
Company Number03091400
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameU.K. Land Estates Limited

Business Activity

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

Directors

Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMonte-Marina
31 Avenue Des Papalins
Monaco
Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Place
London
W2 5BS
Secretary NameRobert Smith
NationalityBritish
StatusClosed
Appointed26 November 1996(1 year, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address39 Cleadon Meadows
Cleadon
Sunderland
Tyne & Wear
SR6 7PH
Director NameMichael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 09 June 2009)
RoleManaging Director
Correspondence AddressThe Old Vicarage
Hartburn
Morpeth
Northumberland
NE61 4JB
Director NameAustin Flynn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleSolicitor
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleSecretary
Correspondence AddressAlliance House Hood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6LJ
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleSecretary
Correspondence AddressAlliance House Hood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6LJ
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameMr Peter Riddle Allan
NationalityBritish
StatusResigned
Appointed24 November 1995(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 26 November 1996)
RoleSolicitor
Correspondence Address5 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4QA

Location

Registered AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
9 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2009Liquidators statement of receipts and payments to 21 December 2008 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 21 June 2008 (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
11 July 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
23 September 2005C/O replacement of liquidator (3 pages)
23 September 2005Appointment of a voluntary liquidator (1 page)
23 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
8 January 2004Res. Re powers of liq + books (2 pages)
7 January 2004Resolutions
  • RES13 ‐ Dividends 22/12/03
(1 page)
7 January 2004Registered office changed on 07/01/04 from: picture house queens park queensway, team valley gateshead tyne & wear NE11 0NX (1 page)
5 January 2004Appointment of a voluntary liquidator (1 page)
5 January 2004Declaration of solvency (3 pages)
5 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2004Company name changed U.K. land estates LIMITED\certificate issued on 05/01/04 (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
12 May 2003New director appointed (3 pages)
4 April 2003Particulars of mortgage/charge (11 pages)
26 March 2003Declaration of mortgage charge released/ceased (1 page)
9 February 2003Registered office changed on 09/02/03 from: avalon house, princes park, princes way, team valley, gateshead tyne & wear NE11 0NF (1 page)
19 September 2002Return made up to 15/08/02; full list of members (7 pages)
2 July 2002Full accounts made up to 31 December 2001 (18 pages)
22 April 2002Particulars of mortgage/charge (11 pages)
10 December 2001Particulars of mortgage/charge (19 pages)
4 December 2001Full accounts made up to 31 December 2000 (18 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
11 September 2001Return made up to 15/08/01; full list of members (6 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2000Return made up to 15/08/00; full list of members (6 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000Particulars of mortgage/charge (7 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
11 November 1999Registered office changed on 11/11/99 from: kings court kingsway team valley trading estate gateshead tyne & wear NE11 0SH (1 page)
6 November 1999Particulars of mortgage/charge (3 pages)
20 September 1999Full accounts made up to 31 December 1998 (17 pages)
9 September 1999Return made up to 15/08/99; full list of members (6 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Particulars of mortgage/charge (5 pages)
15 April 1999Particulars of mortgage/charge (23 pages)
15 September 1998Return made up to 15/08/98; change of members (6 pages)
5 August 1998Particulars of mortgage/charge (4 pages)
21 July 1998Full accounts made up to 31 December 1997 (16 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
28 April 1998Director resigned (1 page)
23 April 1998Particulars of mortgage/charge (5 pages)
10 March 1998Particulars of mortgage/charge (7 pages)
10 March 1998Particulars of mortgage/charge (7 pages)
6 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 1997Particulars of mortgage/charge (3 pages)
28 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 August 1997Return made up to 15/08/97; no change of members (4 pages)
16 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
11 September 1996Return made up to 15/08/96; full list of members (6 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Registered office changed on 15/05/96 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
12 March 1996Ad 24/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 1996Accounting reference date notified as 30/09 (1 page)
28 February 1996£ nc 100/1000 24/11/95 (1 page)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1996Company name changed hoodco 474 LIMITED\certificate issued on 15/02/96 (2 pages)
15 August 1995Incorporation (38 pages)