Company NameEshott Homes Limited
Company StatusDissolved
Company Number03303787
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date11 May 2011 (12 years, 11 months ago)
Previous NameHoodco 537 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTimothy Nigel Howard Sanderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(2 months after company formation)
Appointment Duration14 years, 1 month (closed 11 May 2011)
RoleCompany Director
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Secretary NameTimothy Nigel Howard Sanderson
NationalityBritish
StatusClosed
Appointed21 March 1997(2 months after company formation)
Appointment Duration14 years, 1 month (closed 11 May 2011)
RoleCompany Director
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Director NameMiss Elizabeth Hannah Macrobert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Kensington Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMargaret Aitken Sanderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 January 2009)
RoleCompany Director
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN

Location

Registered AddressC/0 Grant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£4,846,077
Gross Profit£454,116
Net Worth-£317,997
Cash£40,918
Current Liabilities£6,109,581

Accounts

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

Filing History

11 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2011Final Gazette dissolved following liquidation (1 page)
21 February 2011Administrator's progress report to 4 February 2011 (8 pages)
21 February 2011Administrator's progress report to 4 February 2011 (8 pages)
21 February 2011Administrator's progress report to 4 February 2011 (8 pages)
11 February 2011Notice of move from Administration to Dissolution on 4 February 2011 (8 pages)
11 February 2011Notice of move from Administration to Dissolution (8 pages)
20 August 2010Administrator's progress report to 5 August 2010 (6 pages)
20 August 2010Administrator's progress report to 5 August 2010 (6 pages)
20 August 2010Administrator's progress report to 5 August 2010 (6 pages)
28 June 2010Notice of extension of period of Administration (1 page)
28 June 2010Notice of extension of period of Administration (1 page)
12 March 2010Administrator's progress report to 5 February 2010 (8 pages)
12 March 2010Administrator's progress report to 5 February 2010 (8 pages)
12 March 2010Administrator's progress report to 5 February 2010 (8 pages)
22 September 2009Statement of administrator's proposal (10 pages)
22 September 2009Statement of administrator's proposal (10 pages)
11 August 2009Appointment of an administrator (1 page)
11 August 2009Registered office changed on 11/08/2009 from estate office eshott morpeth northumberland NE65 9EP (1 page)
11 August 2009Appointment of an administrator (1 page)
11 August 2009Registered office changed on 11/08/2009 from estate office eshott morpeth northumberland NE65 9EP (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Appointment Terminated Director margaret sanderson (1 page)
15 January 2009Appointment terminated director margaret sanderson (1 page)
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)
18 August 2008Full accounts made up to 31 March 2007 (16 pages)
18 August 2008Full accounts made up to 31 March 2007 (16 pages)
22 May 2008Return made up to 17/01/08; no change of members (7 pages)
22 May 2008Return made up to 17/01/08; no change of members (7 pages)
30 April 2008Full accounts made up to 31 March 2006 (13 pages)
30 April 2008Full accounts made up to 31 March 2006 (13 pages)
9 February 2007Return made up to 17/01/07; full list of members (7 pages)
9 February 2007Return made up to 17/01/07; full list of members (7 pages)
28 October 2006Particulars of mortgage/charge (4 pages)
28 October 2006Particulars of mortgage/charge (4 pages)
29 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
29 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
24 January 2006Return made up to 17/01/06; full list of members (7 pages)
24 January 2006Return made up to 17/01/06; 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)
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)
15 February 2005Return made up to 17/01/05; full list of members (7 pages)
15 February 2005Return made up to 17/01/05; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 January 2004Return made up to 17/01/04; full list of members (7 pages)
28 January 2004Return made up to 17/01/04; full list of members (7 pages)
27 February 2003Return made up to 17/01/03; full list of members (7 pages)
27 February 2003Return made up to 17/01/03; 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 2002 (8 pages)
22 December 2002Accounts for a small company made up to 31 March 2001 (8 pages)
13 February 2002Return made up to 17/01/02; full list of members (6 pages)
13 February 2002Return made up to 17/01/02; full list of members (6 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)
6 February 2001Return made up to 17/01/01; full list of members (6 pages)
6 February 2001Return made up to 17/01/01; 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)
15 February 2000Return made up to 17/01/00; full list of members (6 pages)
15 February 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(6 pages)
23 November 1999Compulsory strike-off action has been discontinued (1 page)
23 November 1999Compulsory strike-off action has been discontinued (1 page)
17 November 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
28 January 1999Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
28 January 1999Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
29 August 1998Particulars of mortgage/charge (7 pages)
29 August 1998Particulars of mortgage/charge (7 pages)
11 February 1998Return made up to 17/01/98; full list of members (6 pages)
11 February 1998Return made up to 17/01/98; full list of members (6 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
3 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Company name changed hoodco 537 LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed hoodco 537 LIMITED\certificate issued on 01/04/97 (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Registered office changed on 25/03/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997£ nc 100/100000 21/03/97 (1 page)
25 March 1997Registered office changed on 25/03/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
25 March 1997£ nc 100/100000 21/03/97 (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
17 January 1997Incorporation (23 pages)