Company NameUK Land Estates (Consultancy) Limited
Company StatusDissolved
Company Number04393068
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameEver 1740 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Secretary NameRobert Smith
NationalityBritish
StatusClosed
Appointed03 May 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
1a Woodlands Road, Cleadon Village
Sunderland
Tyne & Wear
SR6 7UA
Director NameMr Michael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(9 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 10 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongwitton Hall Longwitton
Morpeth
Northumberland
NE61 4JJ
Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Place
London
W2 5BS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

80 at £1Christopher John Whitfield
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (4 pages)
20 December 2011Application to strike the company off the register (4 pages)
29 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
29 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register inspection address has been changed (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register inspection address has been changed (1 page)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 80
(4 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 80
(4 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 January 2010Auditor's resignation (1 page)
16 January 2010Auditor's resignation (1 page)
17 December 2009Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 March 2009Gbp ic 80/27 15/01/09 gbp sr 53@1=53 (2 pages)
20 March 2009Gbp ic 80/27\15/01/09\gbp sr 53@1=53\ (2 pages)
21 January 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancellation of ord shares and section 175(5)(a) 19/01/2009
(2 pages)
21 January 2009Resolutions
  • RES13 ‐ Cancellation of ord shares and section 175(5)(a) 19/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 January 2009Appointment terminated director ian wrigglesworth (1 page)
19 January 2009Appointment Terminated Director ian wrigglesworth (1 page)
17 July 2008Full accounts made up to 31 December 2007 (14 pages)
17 July 2008Full accounts made up to 31 December 2007 (14 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
24 February 2008Director's Change of Particulars / michael spriggs / 21/02/2008 / HouseName/Number was: , now: longwitton hall; Street was: the old vicarage, now: longwitton; Area was: hartburn, now: ; Post Code was: NE61 4JB, now: NE61 4JJ; Country was: , now: united kingdom (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
13 March 2007Return made up to 12/03/07; full list of members (3 pages)
13 March 2007Return made up to 12/03/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
16 March 2006Return made up to 12/03/06; full list of members (3 pages)
16 March 2006Return made up to 12/03/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
6 April 2005Return made up to 12/03/05; full list of members (7 pages)
6 April 2005Return made up to 12/03/05; full list of members (7 pages)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
20 January 2004Ad 19/12/03--------- £ si 33@1=33 £ ic 100/133 (2 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 January 2004Ad 19/12/03--------- £ si 33@1=33 £ ic 100/133 (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
7 April 2003Return made up to 12/03/03; full list of members (7 pages)
7 April 2003Return made up to 12/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park princesway team valley gateshead tyne & wear NE11 0NF (1 page)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (3 pages)
5 September 2002Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
5 September 2002Particulars of contract relating to shares (4 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 July 2002Company name changed ever 1740 LIMITED\certificate issued on 05/07/02 (2 pages)
5 July 2002Company name changed ever 1740 LIMITED\certificate issued on 05/07/02 (2 pages)
17 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002New director appointed (3 pages)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (3 pages)
31 May 2002Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002New director appointed (3 pages)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
31 May 2002Registered office changed on 31/05/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
31 May 2002New director appointed (3 pages)
12 March 2002Incorporation (30 pages)