About

Registered Number: 02959851
Date of Incorporation: 12/08/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: C/O R. Toby Raimes Solicitors Churchill House, 12 Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE

 

Community Estates Uk Ltd was established in 1994, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA01 - Change of accounting reference date 30 August 2019
AA01 - Change of accounting reference date 31 May 2019
CH01 - Change of particulars for director 19 October 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 06 June 2015
CH01 - Change of particulars for director 10 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 05 June 2013
CH01 - Change of particulars for director 04 June 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AA - Annual Accounts 28 March 2012
TM02 - Termination of appointment of secretary 31 August 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 02 June 2011
AD01 - Change of registered office address 10 March 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
395 - Particulars of a mortgage or charge 23 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 09 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 06 July 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 31 August 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 05 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2004
395 - Particulars of a mortgage or charge 02 March 2004
395 - Particulars of a mortgage or charge 25 February 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
395 - Particulars of a mortgage or charge 27 October 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 30 June 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 12 September 1997
395 - Particulars of a mortgage or charge 02 July 1997
395 - Particulars of a mortgage or charge 13 February 1997
395 - Particulars of a mortgage or charge 13 February 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 17 October 1996
395 - Particulars of a mortgage or charge 27 March 1996
395 - Particulars of a mortgage or charge 23 October 1995
395 - Particulars of a mortgage or charge 23 October 1995
395 - Particulars of a mortgage or charge 16 October 1995
395 - Particulars of a mortgage or charge 16 October 1995
395 - Particulars of a mortgage or charge 16 October 1995
363s - Annual Return 10 August 1995
395 - Particulars of a mortgage or charge 05 July 1995
395 - Particulars of a mortgage or charge 13 April 1995
395 - Particulars of a mortgage or charge 13 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1995
395 - Particulars of a mortgage or charge 12 December 1994
395 - Particulars of a mortgage or charge 07 November 1994
395 - Particulars of a mortgage or charge 19 October 1994
395 - Particulars of a mortgage or charge 19 September 1994
288 - N/A 17 August 1994
NEWINC - New incorporation documents 12 August 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 08 July 2009 Outstanding

N/A

Deed of legal charge 20 February 2007 Outstanding

N/A

Debenture 20 February 2004 Fully Satisfied

N/A

Legal charge 20 February 2004 Fully Satisfied

N/A

Charge 19 October 2000 Fully Satisfied

N/A

Legal charge 13 June 1997 Fully Satisfied

N/A

Legal charge 31 January 1997 Fully Satisfied

N/A

Legal charge 31 January 1997 Fully Satisfied

N/A

Legal charge 23 March 1996 Fully Satisfied

N/A

Legal charge 06 October 1995 Fully Satisfied

N/A

Legal charge 06 October 1995 Fully Satisfied

N/A

Legal charge 06 October 1995 Fully Satisfied

N/A

Mortgage debenture 05 October 1995 Fully Satisfied

N/A

Loan agreement 05 October 1995 Fully Satisfied

N/A

Mortgage 30 June 1995 Fully Satisfied

N/A

Legal charge 31 March 1995 Fully Satisfied

N/A

Legal charge 31 March 1995 Fully Satisfied

N/A

Legal charge 30 November 1994 Fully Satisfied

N/A

Legal charge 31 October 1994 Fully Satisfied

N/A

Legal charge 14 October 1994 Fully Satisfied

N/A

Mortgage debenture 13 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.