About

Registered Number: 05044547
Date of Incorporation: 16/02/2004 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Based in Newcastle Upon Tyne, Admiral Land & Estates Ltd was registered on 16 February 2004, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Halliday, Michelle, Hussain, Shah, Hussain, Manzoor for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Shah 16 February 2004 - 1
HUSSAIN, Manzoor 16 February 2004 26 May 2011 1
Secretary Name Appointed Resigned Total Appointments
HALLIDAY, Michelle 16 February 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
LIQ03 - N/A 24 April 2020
LIQ03 - N/A 11 May 2019
LIQ03 - N/A 09 April 2018
AD01 - Change of registered office address 17 March 2017
RESOLUTIONS - N/A 15 March 2017
4.20 - N/A 15 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2017
AD01 - Change of registered office address 24 February 2017
AA - Annual Accounts 10 February 2017
AA - Annual Accounts 09 February 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 25 January 2017
AR01 - Annual Return 24 January 2017
CS01 - N/A 24 January 2017
AR01 - Annual Return 23 January 2017
AD01 - Change of registered office address 22 January 2017
DISS40 - Notice of striking-off action discontinued 26 November 2014
DISS16(SOAS) - N/A 17 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AD01 - Change of registered office address 23 July 2013
AD01 - Change of registered office address 23 July 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 24 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2013
AA - Annual Accounts 24 April 2012
CH01 - Change of particulars for director 21 March 2012
AR01 - Annual Return 14 March 2012
AD01 - Change of registered office address 28 February 2012
MG01 - Particulars of a mortgage or charge 25 October 2011
TM01 - Termination of appointment of director 31 May 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 04 May 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 13 December 2010
DISS40 - Notice of striking-off action discontinued 02 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AA - Annual Accounts 17 February 2010
DISS16(SOAS) - N/A 23 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 02 March 2009
DISS40 - Notice of striking-off action discontinued 31 January 2009
363a - Annual Return 30 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 06 January 2007
225 - Change of Accounting Reference Date 03 January 2007
395 - Particulars of a mortgage or charge 10 May 2006
395 - Particulars of a mortgage or charge 10 May 2006
363s - Annual Return 07 April 2006
363s - Annual Return 07 April 2006
395 - Particulars of a mortgage or charge 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 October 2011 Outstanding

N/A

Mortgage 08 May 2006 Outstanding

N/A

Mortgage 08 May 2006 Outstanding

N/A

Mortgage deed 12 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.