Edgerton Estates Limited

DataGardener
dissolved
Unknown

Edgerton Estates Limited

03977821Private Limited With Share Capital

Benson House, 33 Wellington Street, Leeds, LS14JP
Incorporated

20/04/2000

Company Age

26 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Edgerton Estates Limited (03977821) is a private limited with share capital incorporated on 20/04/2000 (26 years old) and registered in leeds, LS14JP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 20/04/2000
LS14JP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

5

CCJs

Board of Directors

2

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-02-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-02-2016
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:16-11-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-02-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-02-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-02-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-02-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:06-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Change Corporate Director Company With Change Date
Category:Officers
Date:23-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:03-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Change Sail Address Company
Category:Address
Date:01-05-2013
Termination Director Company With Name
Category:Officers
Date:30-04-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Legacy
Category:Mortgage
Date:11-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2011
Legacy
Category:Mortgage
Date:22-07-2011
Termination Director Company With Name
Category:Officers
Date:19-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2011
Termination Secretary Company With Name
Category:Officers
Date:19-05-2011
Change Corporate Director Company
Category:Officers
Date:11-11-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:21-09-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:21-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:21-09-2010
Termination Secretary Company With Name
Category:Officers
Date:21-09-2010
Termination Director Company With Name
Category:Officers
Date:21-09-2010
Termination Director Company With Name
Category:Officers
Date:21-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:09-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2010
Termination Secretary Company
Category:Officers
Date:01-09-2010
Termination Secretary Company
Category:Officers
Date:09-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:03-08-2010
Change Of Name Notice
Category:Change Of Name
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Legacy
Category:Mortgage
Date:23-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:11-02-2010
Termination Director Company With Name
Category:Officers
Date:11-02-2010
Legacy
Category:Annual Return
Date:19-05-2009
Legacy
Category:Annual Return
Date:28-10-2008
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Accounts
Date:05-12-2007
Legacy
Category:Address
Date:05-12-2007
Memorandum Articles
Category:Incorporation
Date:19-10-2007
Resolution
Category:Resolution
Date:18-10-2007
Resolution
Category:Resolution
Date:18-10-2007
Resolution
Category:Resolution
Date:18-10-2007
Legacy
Category:Officers
Date:10-10-2007
Legacy
Category:Officers
Date:10-10-2007
Legacy
Category:Officers
Date:10-10-2007
Legacy
Category:Officers
Date:10-10-2007
Legacy
Category:Officers
Date:10-10-2007
Legacy
Category:Capital
Date:10-10-2007
Legacy
Category:Mortgage
Date:09-10-2007
Legacy
Category:Mortgage
Date:09-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2007
Legacy
Category:Annual Return
Date:15-08-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:09-08-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:09-08-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:09-08-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:09-08-2007
Legacy
Category:Annual Return
Date:30-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2007
Legacy
Category:Annual Return
Date:23-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2006
Legacy
Category:Annual Return
Date:11-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2005
Legacy
Category:Annual Return
Date:15-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2004
Legacy
Category:Annual Return
Date:04-07-2003
Legacy
Category:Capital
Date:01-04-2003
Legacy
Category:Capital
Date:01-04-2003
Legacy
Category:Capital
Date:01-04-2003
Resolution
Category:Resolution
Date:01-04-2003
Resolution
Category:Resolution
Date:01-04-2003
Legacy
Category:Capital
Date:01-04-2003
Legacy
Category:Capital
Date:01-04-2003
Legacy
Category:Capital
Date:01-04-2003
Legacy
Category:Capital
Date:01-04-2003
Legacy
Category:Officers
Date:17-03-2003
Legacy
Category:Officers
Date:17-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2003
Legacy
Category:Annual Return
Date:07-05-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-11-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date28/02/2014
Filing Date26/02/2013
Latest Accounts31/05/2012

Trading Addresses

Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS14JPRegistered

Contact

Benson House, 33 Wellington Street, Leeds, LS14JP