Company NameEshott Hall Estate Limited
Company StatusDissolved
Company Number03093780
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 7 months ago)
Dissolution Date19 October 2012 (11 years, 5 months ago)
Previous NameEshott Home Farm Limited

Business Activity

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

Directors

Director NameMargaret Aitken Sanderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(same day as company formation)
RoleCaterer
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Secretary NameTimothy Nigel Howard Sanderson
NationalityBritish
StatusClosed
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Director NameTimothy Nigel Howard Sanderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(4 months after company formation)
Appointment Duration16 years, 10 months (closed 19 October 2012)
RoleFarmer
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Director NameMr David Emerson Howard Sanderson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(13 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEshott Home Farm
Eshott
Morpeth
Northumberland
NE65 9EP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGrant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
19 July 2012Administrator's progress report to 17 July 2012 (8 pages)
19 July 2012Notice of move from Administration to Dissolution on 17 July 2012 (8 pages)
19 July 2012Notice of move from Administration to Dissolution (8 pages)
19 July 2012Administrator's progress report to 17 July 2012 (8 pages)
16 February 2012Administrator's progress report to 26 January 2012 (8 pages)
16 February 2012Administrator's progress report to 26 January 2012 (8 pages)
26 August 2011Administrator's progress report to 26 July 2011 (8 pages)
26 August 2011Administrator's progress report to 26 July 2011 (8 pages)
27 July 2011Notice of extension of period of Administration (1 page)
27 July 2011Notice of extension of period of Administration (1 page)
25 February 2011Administrator's progress report to 26 January 2011 (8 pages)
25 February 2011Administrator's progress report to 26 January 2011 (8 pages)
13 August 2010Administrator's progress report to 26 July 2010 (7 pages)
13 August 2010Administrator's progress report to 26 July 2010 (7 pages)
30 July 2010Administrator's progress report to 26 January 2010 (8 pages)
30 July 2010Administrator's progress report to 26 January 2010 (8 pages)
28 June 2010Notice of extension of period of Administration (1 page)
28 June 2010Notice of extension of period of Administration (1 page)
22 September 2009Statement of administrator's proposal (17 pages)
22 September 2009Statement of administrator's proposal (17 pages)
3 August 2009Appointment of an administrator (1 page)
3 August 2009Registered office changed on 03/08/2009 from estate office eshott morpeth northumberland NE65 9EP (1 page)
3 August 2009Appointment of an administrator (1 page)
3 August 2009Registered office changed on 03/08/2009 from estate office eshott morpeth northumberland NE65 9EP (1 page)
21 March 2009Appointment terminated director david sanderson (1 page)
21 March 2009Appointment Terminated Director david sanderson (1 page)
10 March 2009Director appointed david emerson howard sanderson (2 pages)
10 March 2009Director appointed david emerson howard sanderson (2 pages)
12 November 2008Return made up to 22/08/08; no change of members (7 pages)
12 November 2008Return made up to 22/08/08; no change of members (7 pages)
7 November 2008Registered office changed on 07/11/2008 from eshott hall estate morpeth northumberland NE65 9EP (1 page)
7 November 2008Registered office changed on 07/11/2008 from eshott hall estate morpeth northumberland NE65 9EP (1 page)
13 August 2008Full accounts made up to 31 March 2007 (15 pages)
13 August 2008Full accounts made up to 31 March 2007 (15 pages)
30 April 2008Full accounts made up to 31 March 2006 (16 pages)
30 April 2008Full accounts made up to 31 March 2006 (16 pages)
21 October 2007Return made up to 22/08/07; no change of members (7 pages)
21 October 2007Return made up to 22/08/07; no change of members (7 pages)
20 March 2007Return made up to 28/08/06; full list of members (7 pages)
20 March 2007Return made up to 28/08/06; full list of members (7 pages)
29 March 2006Accounts for a small company made up to 31 March 2005 (9 pages)
29 March 2006Accounts for a small company made up to 31 March 2005 (9 pages)
26 October 2005Return made up to 22/08/05; full list of members (7 pages)
26 October 2005Return made up to 22/08/05; full list of members (7 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (4 pages)
10 September 2005Particulars of mortgage/charge (4 pages)
4 May 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 May 2005Accounts for a small company made up to 31 March 2004 (8 pages)
31 August 2004Return made up to 22/08/04; full list of members (7 pages)
31 August 2004Return made up to 22/08/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 September 2003Return made up to 22/08/03; full list of members (7 pages)
7 September 2003Return made up to 22/08/03; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2001 (8 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
22 December 2002Accounts for a small company made up to 31 March 2001 (8 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
2 September 2002Return made up to 22/08/02; full list of members (7 pages)
2 September 2002Return made up to 22/08/02; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 December 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Return made up to 22/08/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 December 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
5 October 2000Return made up to 22/08/00; full list of members (6 pages)
22 February 2000Registered office changed on 22/02/00 from: eshott home farm eshott,felton morpeth,northumberland NE65 9EP (1 page)
22 February 2000Registered office changed on 22/02/00 from: eshott home farm eshott,felton morpeth,northumberland NE65 9EP (1 page)
17 November 1999Amended accounts made up to 31 August 1997 (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1999Amended accounts made up to 31 August 1996 (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 November 1999Return made up to 22/08/99; full list of members (6 pages)
15 November 1999Return made up to 22/08/99; full list of members (6 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
21 September 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
21 September 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
10 September 1998Return made up to 22/08/98; no change of members (4 pages)
10 September 1998Return made up to 22/08/98; no change of members (4 pages)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
14 May 1998Accounts made up to 31 August 1997 (3 pages)
15 August 1997Return made up to 22/08/97; no change of members (4 pages)
15 August 1997Return made up to 22/08/97; no change of members (4 pages)
13 February 1997Accounts made up to 31 August 1996 (1 page)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Company name changed eshott home farm LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed eshott home farm LIMITED\certificate issued on 22/11/96 (2 pages)
4 September 1996Return made up to 22/08/96; full list of members (6 pages)
4 September 1996Return made up to 22/08/96; full list of members (6 pages)
16 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
16 February 1996Ad 20/12/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 February 1996Ad 20/12/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
10 January 1996Particulars of mortgage/charge (7 pages)
10 January 1996Particulars of mortgage/charge (7 pages)
9 January 1996Particulars of mortgage/charge (4 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (4 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
20 December 1995Registered office changed on 20/12/95 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page)
20 December 1995Director resigned;new director appointed (2 pages)
22 August 1995Incorporation (14 pages)