Company NameHartford Hall Estate Limited
Company StatusDissolved
Company Number03734683
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date28 April 2014 (9 years, 12 months ago)
Previous NamesEver 1165 Limited and H & E Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTimothy Nigel Howard Sanderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(3 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 28 April 2014)
RoleCompany Director
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Secretary NameTimothy Nigel Howard Sanderson
NationalityBritish
StatusClosed
Appointed14 January 2009(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 28 April 2014)
RoleCompany Director
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Director NameMr Stephen Edward Aitchison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Howden Dene
Newcastle Road
Corbridge
Northumberland
NE45 5LS
Secretary NameMr Stephen Edward Aitchison
NationalityBritish
StatusResigned
Appointed30 September 1999(6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Howden Dene
Newcastle Road
Corbridge
Northumberland
NE45 5LS
Director NameMargaret Aitken Sanderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Secretary NameMargaret Aitken Sanderson
NationalityBritish
StatusResigned
Appointed09 November 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2009)
RoleCompany Director
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

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

Financials

Year2014
Turnover£5,044,543
Gross Profit-£1,348,144
Net Worth-£3,294,020
Cash£70,000
Current Liabilities£6,274,165

Accounts

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

Filing History

13 December 2018Bona Vacantia disclaimer (1 page)
13 December 2018Bona Vacantia disclaimer (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Administrator's progress report to 24 January 2014 (8 pages)
28 January 2014Notice of move from Administration to Dissolution (9 pages)
28 January 2014Notice of move from Administration to Dissolution on 24 January 2014 (9 pages)
28 January 2014Administrator's progress report to 24 January 2014 (8 pages)
23 August 2013Administrator's progress report to 26 July 2013 (8 pages)
23 August 2013Administrator's progress report to 26 July 2013 (8 pages)
26 February 2013Administrator's progress report to 26 January 2013 (8 pages)
26 February 2013Administrator's progress report to 26 January 2013 (8 pages)
17 January 2013Notice of extension of period of Administration (1 page)
17 January 2013Notice of extension of period of Administration (1 page)
28 August 2012Administrator's progress report to 26 July 2012 (8 pages)
28 August 2012Administrator's progress report to 26 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)
7 December 2011Notice of extension of period of Administration (1 page)
7 December 2011Notice of extension of period of Administration (1 page)
30 August 2011Administrator's progress report to 26 July 2011 (8 pages)
30 August 2011Administrator's progress report to 26 July 2011 (8 pages)
24 February 2011Administrator's progress report to 26 January 2011 (8 pages)
24 February 2011Administrator's progress report to 26 January 2011 (8 pages)
13 August 2010Administrator's progress report to 26 July 2010 (8 pages)
13 August 2010Administrator's progress report to 26 July 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)
2 March 2010Administrator's progress report to 26 January 2010 (8 pages)
2 March 2010Administrator's progress report to 26 January 2010 (8 pages)
22 September 2009Statement of administrator's proposal (12 pages)
22 September 2009Statement of administrator's proposal (12 pages)
3 August 2009Appointment of an administrator (1 page)
3 August 2009Appointment of an administrator (1 page)
3 August 2009Registered office changed on 03/08/2009 from morpeth northumberland NE65 9EP (1 page)
3 August 2009Registered office changed on 03/08/2009 from morpeth northumberland NE65 9EP (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Appointment terminate, secretary margaret sanderson logged form (1 page)
5 March 2009Appointment Terminate, Secretary Margaret Sanderson Logged Form (1 page)
16 January 2009Appointment terminated director and secretary margaret sanderson (1 page)
16 January 2009Secretary appointed timothy nigel howard sanderson (2 pages)
16 January 2009Appointment Terminated Director and Secretary margaret sanderson (1 page)
16 January 2009Secretary appointed timothy nigel howard sanderson (2 pages)
20 November 2008Registered office changed on 20/11/2008 from estate office eshott morpeth northumberland NE65 9EP (1 page)
20 November 2008Registered office changed on 20/11/2008 from estate office eshott morpeth northumberland NE65 9EP (1 page)
7 November 2008Registered office changed on 07/11/2008 from eshott hall estate eshott morpeth northumberland NE65 9EP (1 page)
7 November 2008Registered office changed on 07/11/2008 from eshott hall estate eshott morpeth northumberland NE65 9EP (1 page)
18 August 2008Full accounts made up to 31 March 2007 (12 pages)
18 August 2008Full accounts made up to 31 March 2007 (12 pages)
22 May 2008Return made up to 07/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 May 2008Return made up to 07/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 April 2008Full accounts made up to 31 March 2006 (14 pages)
30 April 2008Full accounts made up to 31 March 2006 (14 pages)
26 March 2007Return made up to 07/03/07; full list of members (7 pages)
26 March 2007Return made up to 07/03/07; full list of members (7 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
8 March 2007Secretary resigned;director resigned (1 page)
8 March 2007Secretary resigned;director resigned (1 page)
7 March 2007Return made up to 07/03/06; full list of members (7 pages)
7 March 2007Return made up to 07/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 2006Particulars of mortgage/charge (6 pages)
28 October 2006Particulars of mortgage/charge (6 pages)
8 May 2006Full accounts made up to 31 March 2005 (19 pages)
8 May 2006Full accounts made up to 31 March 2005 (19 pages)
13 December 2005Particulars of mortgage/charge (4 pages)
13 December 2005Particulars of mortgage/charge (4 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
4 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 March 2005Return made up to 07/03/05; full list of members (7 pages)
14 March 2005Return made up to 07/03/05; full list of members (7 pages)
12 March 2004Return made up to 07/03/04; full list of members (7 pages)
12 March 2004Return made up to 07/03/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
21 March 2003Return made up to 07/03/03; full list of members (7 pages)
21 March 2003Return made up to 07/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 September 2002Particulars of mortgage/charge (4 pages)
14 September 2002Particulars of mortgage/charge (4 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
12 September 2002Particulars of mortgage/charge (4 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Return made up to 07/03/02; full list of members (6 pages)
15 March 2002Return made up to 07/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 October 2001Return made up to 17/03/01; full list of members (6 pages)
11 October 2001Return made up to 17/03/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 August 2000Return made up to 17/03/00; full list of members; amend (6 pages)
26 July 2000Registered office changed on 26/07/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
26 July 2000Registered office changed on 26/07/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
10 May 2000Company name changed h & e estates LIMITED\certificate issued on 11/05/00 (3 pages)
10 May 2000Company name changed h & e estates LIMITED\certificate issued on 11/05/00 (3 pages)
31 March 2000Return made up to 17/03/00; full list of members (6 pages)
31 March 2000Return made up to 17/03/00; full list of members (6 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
25 October 1999Ad 07/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999£ nc 1000/500000 07/10/99 (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
25 October 1999Director resigned (1 page)
25 October 1999£ nc 1000/500000 07/10/99 (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 August 1999Memorandum and Articles of Association (24 pages)
20 August 1999Memorandum and Articles of Association (24 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
8 July 1999Company name changed ever 1165 LIMITED\certificate issued on 08/07/99 (2 pages)
8 July 1999Company name changed ever 1165 LIMITED\certificate issued on 08/07/99 (2 pages)
17 March 1999Incorporation (30 pages)