About

Registered Number: 04862627
Date of Incorporation: 11/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 5 months ago)
Registered Address: LESTER & CO, 25 Station Road, Hinckley, LE10 1AP

 

Based in Hinckley, Ten Twenty Estates Ltd was established in 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 28 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 16 September 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH03 - Change of particulars for secretary 10 August 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 August 2013
CH03 - Change of particulars for secretary 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 28 November 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 24 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AA - Annual Accounts 01 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 12 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2010
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 24 November 2009
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
AA - Annual Accounts 03 March 2008
395 - Particulars of a mortgage or charge 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 13 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
363a - Annual Return 08 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2006
353 - Register of members 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
AA - Annual Accounts 23 November 2005
363a - Annual Return 15 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2005
353 - Register of members 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
395 - Particulars of a mortgage or charge 09 September 2004
363s - Annual Return 26 August 2004
225 - Change of Accounting Reference Date 23 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
287 - Change in situation or address of Registered Office 24 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 January 2008 Outstanding

N/A

Legal charge 16 December 2004 Fully Satisfied

N/A

Legal charge 10 December 2004 Fully Satisfied

N/A

Legal charge 25 November 2004 Fully Satisfied

N/A

Legal charge 07 September 2004 Fully Satisfied

N/A

Charge over cash deposit 06 August 2004 Fully Satisfied

N/A

Legal charge 06 August 2004 Fully Satisfied

N/A

Legal charge 06 August 2004 Fully Satisfied

N/A

Debenture 06 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.