About

Registered Number: 02701390
Date of Incorporation: 27/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 40 Manor Road, Salford, Manchester, Greater Manchester, M6 8QN

 

Established in 1992, General & Commercial Estates Ltd are based in Greater Manchester, it's status in the Companies House registry is set to "Active". The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 28 March 2014
DISS40 - Notice of striking-off action discontinued 11 March 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 10 March 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
DISS40 - Notice of striking-off action discontinued 13 October 2012
AR01 - Annual Return 12 October 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
TM02 - Termination of appointment of secretary 03 April 2012
AD01 - Change of registered office address 02 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
SH19 - Statement of capital 13 January 2012
AA - Annual Accounts 21 December 2011
RESOLUTIONS - N/A 16 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2011
CAP-SS - N/A 16 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 07 November 2006
395 - Particulars of a mortgage or charge 15 July 2006
287 - Change in situation or address of Registered Office 10 May 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
395 - Particulars of a mortgage or charge 09 February 2006
AA - Annual Accounts 24 January 2006
395 - Particulars of a mortgage or charge 06 September 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 April 2004
395 - Particulars of a mortgage or charge 13 February 2004
AA - Annual Accounts 14 August 2003
225 - Change of Accounting Reference Date 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
363s - Annual Return 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
395 - Particulars of a mortgage or charge 18 January 2003
AA - Annual Accounts 19 August 2002
395 - Particulars of a mortgage or charge 30 July 2002
363s - Annual Return 08 April 2002
395 - Particulars of a mortgage or charge 30 January 2002
288b - Notice of resignation of directors or secretaries 23 October 2001
395 - Particulars of a mortgage or charge 04 September 2001
395 - Particulars of a mortgage or charge 04 September 2001
395 - Particulars of a mortgage or charge 04 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 18 April 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 22 February 2000
395 - Particulars of a mortgage or charge 09 November 1999
395 - Particulars of a mortgage or charge 02 October 1999
395 - Particulars of a mortgage or charge 21 May 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 02 March 1999
395 - Particulars of a mortgage or charge 24 December 1998
395 - Particulars of a mortgage or charge 04 July 1998
395 - Particulars of a mortgage or charge 28 May 1998
363s - Annual Return 20 April 1998
395 - Particulars of a mortgage or charge 13 February 1998
395 - Particulars of a mortgage or charge 11 February 1998
AA - Annual Accounts 26 August 1997
395 - Particulars of a mortgage or charge 15 July 1997
395 - Particulars of a mortgage or charge 25 March 1997
395 - Particulars of a mortgage or charge 25 March 1997
363s - Annual Return 11 March 1997
RESOLUTIONS - N/A 13 October 1996
123 - Notice of increase in nominal capital 13 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1996
395 - Particulars of a mortgage or charge 06 September 1996
395 - Particulars of a mortgage or charge 07 June 1996
AA - Annual Accounts 02 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1996
363s - Annual Return 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
395 - Particulars of a mortgage or charge 04 January 1996
AA - Annual Accounts 31 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1995
395 - Particulars of a mortgage or charge 24 March 1995
363s - Annual Return 17 March 1995
CERTNM - Change of name certificate 06 February 1995
395 - Particulars of a mortgage or charge 15 November 1994
395 - Particulars of a mortgage or charge 11 November 1994
395 - Particulars of a mortgage or charge 11 November 1994
395 - Particulars of a mortgage or charge 11 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
AA - Annual Accounts 18 August 1994
363s - Annual Return 13 April 1994
395 - Particulars of a mortgage or charge 02 December 1993
AA - Annual Accounts 11 November 1993
287 - Change in situation or address of Registered Office 24 September 1993
395 - Particulars of a mortgage or charge 12 June 1993
395 - Particulars of a mortgage or charge 12 June 1993
363s - Annual Return 29 March 1993
395 - Particulars of a mortgage or charge 15 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1992
287 - Change in situation or address of Registered Office 07 April 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
NEWINC - New incorporation documents 27 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 July 2006 Outstanding

N/A

Legal charge 06 February 2006 Outstanding

N/A

Legal charge 26 August 2005 Outstanding

N/A

Legal charge 02 February 2004 Outstanding

N/A

Legal charge 14 January 2003 Outstanding

N/A

Legal charge 25 July 2002 Outstanding

N/A

Legal charge 23 January 2002 Outstanding

N/A

Legal charge 30 August 2001 Outstanding

N/A

Legal charge 30 August 2001 Outstanding

N/A

Legal charge 30 August 2001 Fully Satisfied

N/A

Legal charge 12 March 2001 Outstanding

N/A

Legal mortgage 19 December 2000 Fully Satisfied

N/A

Legal mortgage 19 December 2000 Fully Satisfied

N/A

Legal charge 15 December 2000 Fully Satisfied

N/A

Legal charge 05 November 1999 Outstanding

N/A

Legal charge 24 September 1999 Fully Satisfied

N/A

Legal charge 07 May 1999 Outstanding

N/A

Legal charge 16 December 1998 Outstanding

N/A

Legal charge 24 June 1998 Outstanding

N/A

Legal charge 26 May 1998 Fully Satisfied

N/A

Legal mortgage 09 February 1998 Fully Satisfied

N/A

Legal mortgage 05 February 1998 Fully Satisfied

N/A

Debenture 10 July 1997 Fully Satisfied

N/A

Legal charge 07 March 1997 Outstanding

N/A

Legal charge 07 March 1997 Outstanding

N/A

Legal charge 30 August 1996 Outstanding

N/A

Legal charge 04 June 1996 Fully Satisfied

N/A

Legal charge 21 December 1995 Outstanding

N/A

Legal charge 17 March 1995 Outstanding

N/A

Legal charge 09 November 1994 Fully Satisfied

N/A

Legal charge 08 November 1994 Outstanding

N/A

Legal charge 08 November 1994 Outstanding

N/A

Legal charge 08 November 1994 Outstanding

N/A

Legal charge 01 December 1993 Fully Satisfied

N/A

Legal charge 29 May 1993 Fully Satisfied

N/A

Legal charge 28 May 1993 Fully Satisfied

N/A

Legal charge 03 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.