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.
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 |
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 |
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 |