Based in Doncaster, Ideal Estates Ltd was registered on 01 September 1981, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. The current directors of this company are listed as Shuck, Dianne, Willcock, Anthony Ivan, Widdowson, Denys Vernon at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WIDDOWSON, Denys Vernon | N/A | 31 December 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHUCK, Dianne | 02 September 2013 | - | 1 |
WILLCOCK, Anthony Ivan | 30 July 2012 | 02 September 2013 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 07 February 2017 | |
4.20 - N/A | 07 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 February 2017 | |
AD01 - Change of registered office address | 01 February 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 26 September 2013 | |
TM02 - Termination of appointment of secretary | 26 September 2013 | |
AP03 - Appointment of secretary | 26 September 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AP01 - Appointment of director | 03 October 2012 | |
TM02 - Termination of appointment of secretary | 03 October 2012 | |
AP03 - Appointment of secretary | 03 October 2012 | |
AA - Annual Accounts | 29 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 28 April 2012 | |
AR01 - Annual Return | 25 April 2012 | |
CH03 - Change of particulars for secretary | 25 April 2012 | |
DISS16(SOAS) - N/A | 16 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 January 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2010 | |
AA - Annual Accounts | 28 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG01 - Particulars of a mortgage or charge | 01 December 2009 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
AA - Annual Accounts | 01 November 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 27 September 2007 | |
287 - Change in situation or address of Registered Office | 17 April 2007 | |
363s - Annual Return | 10 January 2007 | |
225 - Change of Accounting Reference Date | 10 January 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363s - Annual Return | 16 November 2005 | |
AA - Annual Accounts | 29 July 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 17 January 2004 | |
363s - Annual Return | 02 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2002 | |
363s - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 12 November 2002 | |
287 - Change in situation or address of Registered Office | 20 August 2002 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 24 April 2001 | |
AA - Annual Accounts | 24 April 2001 | |
363s - Annual Return | 21 September 2000 | |
AA - Annual Accounts | 02 May 2000 | |
363s - Annual Return | 21 September 1999 | |
363s - Annual Return | 27 October 1998 | |
AA - Annual Accounts | 27 October 1998 | |
363s - Annual Return | 12 November 1997 | |
3.6 - Abstract of receipt and payments in receivership | 27 August 1997 | |
405(2) - Notice of ceasing to act of Receiver | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 07 August 1997 | |
287 - Change in situation or address of Registered Office | 07 August 1997 | |
AA - Annual Accounts | 07 August 1997 | |
3.6 - Abstract of receipt and payments in receivership | 20 June 1997 | |
1.4 - Notice of completion of voluntary arrangement | 19 March 1997 | |
3.6 - Abstract of receipt and payments in receivership | 23 December 1996 | |
3.6 - Abstract of receipt and payments in receivership | 18 July 1996 | |
3.6 - Abstract of receipt and payments in receivership | 25 January 1996 | |
3.6 - Abstract of receipt and payments in receivership | 29 August 1995 | |
1.1 - Report of meeting approving voluntary arrangement | 18 July 1995 | |
3.6 - Abstract of receipt and payments in receivership | 23 May 1995 | |
3.6 - Abstract of receipt and payments in receivership | 23 May 1995 | |
3.6 - Abstract of receipt and payments in receivership | 23 May 1995 | |
3.6 - Abstract of receipt and payments in receivership | 23 May 1995 | |
405(2) - Notice of ceasing to act of Receiver | 22 May 1995 | |
3.6 - Abstract of receipt and payments in receivership | 06 January 1995 | |
405(1) - Notice of appointment of Receiver | 05 January 1994 | |
405(1) - Notice of appointment of Receiver | 08 January 1993 | |
363a - Annual Return | 01 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1992 | |
RESOLUTIONS - N/A | 12 May 1992 | |
RESOLUTIONS - N/A | 12 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1992 | |
123 - Notice of increase in nominal capital | 12 May 1992 | |
AA - Annual Accounts | 23 April 1992 | |
395 - Particulars of a mortgage or charge | 04 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1992 | |
395 - Particulars of a mortgage or charge | 10 December 1991 | |
395 - Particulars of a mortgage or charge | 13 November 1991 | |
395 - Particulars of a mortgage or charge | 13 November 1991 | |
395 - Particulars of a mortgage or charge | 11 October 1991 | |
AA - Annual Accounts | 07 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 1991 | |
363a - Annual Return | 23 July 1991 | |
AA - Annual Accounts | 03 April 1991 | |
395 - Particulars of a mortgage or charge | 26 February 1991 | |
288 - N/A | 14 January 1991 | |
395 - Particulars of a mortgage or charge | 07 September 1990 | |
395 - Particulars of a mortgage or charge | 07 September 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1990 | |
395 - Particulars of a mortgage or charge | 25 April 1990 | |
395 - Particulars of a mortgage or charge | 20 April 1990 | |
395 - Particulars of a mortgage or charge | 20 April 1990 | |
363 - Annual Return | 08 March 1990 | |
395 - Particulars of a mortgage or charge | 01 November 1989 | |
395 - Particulars of a mortgage or charge | 15 July 1989 | |
395 - Particulars of a mortgage or charge | 30 June 1989 | |
395 - Particulars of a mortgage or charge | 30 June 1989 | |
AA - Annual Accounts | 13 December 1988 | |
363 - Annual Return | 13 December 1988 | |
RESOLUTIONS - N/A | 15 July 1987 | |
AA - Annual Accounts | 15 July 1987 | |
AA - Annual Accounts | 15 July 1987 | |
AA - Annual Accounts | 15 July 1987 | |
287 - Change in situation or address of Registered Office | 15 July 1987 | |
363 - Annual Return | 15 July 1987 | |
363 - Annual Return | 15 July 1987 | |
363 - Annual Return | 15 July 1987 | |
363 - Annual Return | 15 July 1987 | |
363 - Annual Return | 15 July 1987 | |
363 - Annual Return | 15 July 1987 | |
288 - N/A | 22 June 1987 | |
AC42 - N/A | 30 January 1987 | |
AC05 - N/A | 21 October 1986 | |
288 - N/A | 07 October 1985 | |
CERTNM - Change of name certificate | 23 June 1982 | |
MISC - Miscellaneous document | 01 September 1981 | |
NEWINC - New incorporation documents | 01 September 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 November 2009 | Outstanding |
N/A |
Legal charge | 27 March 1992 | Fully Satisfied |
N/A |
Third legal charge | 09 December 1991 | Fully Satisfied |
N/A |
Second legal charge | 29 October 1991 | Fully Satisfied |
N/A |
Legal mortgage | 29 October 1991 | Fully Satisfied |
N/A |
Legal charge | 09 October 1991 | Fully Satisfied |
N/A |
Legal charge registered pursuant to an order of court dated 18.2.91 | 24 December 1990 | Fully Satisfied |
N/A |
Mortgage | 31 August 1990 | Fully Satisfied |
N/A |
Second legal charge | 31 August 1990 | Fully Satisfied |
N/A |
Legal charge | 24 April 1990 | Fully Satisfied |
N/A |
Mortgage | 10 April 1990 | Fully Satisfied |
N/A |
Mortgage | 10 April 1990 | Fully Satisfied |
N/A |
Legal charge | 27 October 1989 | Fully Satisfied |
N/A |
Mortgage | 10 July 1989 | Fully Satisfied |
N/A |
Legal charge | 15 June 1989 | Fully Satisfied |
N/A |
Legal charge | 15 June 1989 | Fully Satisfied |
N/A |