About

Registered Number: 04992493
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: 337 Norwich Road, Ipswich, IP1 4BN

 

B & C Estates Ltd was registered on 11 December 2003. We don't know the number of employees at the business. The current directors of this organisation are Ess, Martin James, Basten, Stuart, Cutting, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTEN, Stuart 11 December 2003 17 November 2006 1
CUTTING, Michael 11 December 2003 17 November 2006 1
Secretary Name Appointed Resigned Total Appointments
ESS, Martin James 17 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 07 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 30 December 2013
CH01 - Change of particulars for director 30 December 2013
AD01 - Change of registered office address 30 December 2013
AA - Annual Accounts 13 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 23 December 2011
AAMD - Amended Accounts 24 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 30 January 2009
395 - Particulars of a mortgage or charge 10 September 2008
395 - Particulars of a mortgage or charge 10 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
395 - Particulars of a mortgage or charge 19 July 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 30 September 2005
225 - Change of Accounting Reference Date 30 September 2005
363s - Annual Return 10 January 2005
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 August 2008 Outstanding

N/A

Debenture 12 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.