ABERDEEN ESTATE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 04091815 |
Category | Private Limited Company |
Incorporated | 17 Oct 2000 |
Age | 23 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 9 months, 17 days |
SUMMARY
ABERDEEN ESTATE COMPANY LIMITED is an dissolved private limited company with number 04091815. It was incorporated 23 years, 8 months, 15 days ago, on 17 October 2000 and it was dissolved 2 years, 9 months, 17 days ago, on 14 September 2021. The company address is 1 Allanadale Court 1 Allanadale Court, Salford, M7 4JN.
Company Fillings
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aubrey Weis
Termination date: 2021-06-30
Documents
Cessation of a person with significant control
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aubrey Weis
Cessation date: 2021-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Neuwirth
Termination date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 13 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type dormant
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacob Adler
Cessation date: 2018-11-09
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Helping Foundation
Cessation date: 2018-11-09
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type dormant
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Notification of a person with significant control
Date: 12 Nov 2017
Action Date: 12 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Helping Foundation
Notification date: 2017-11-12
Documents
Notification of a person with significant control
Date: 12 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacob Adler
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 11 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type dormant
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type dormant
Date: 08 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type dormant
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type dormant
Date: 02 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Legacy
Date: 14 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination secretary company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Dee
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type dormant
Date: 04 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Change person director company with change date
Date: 19 Nov 2010
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-17
Officer name: Mr Aubrey Weis
Documents
Change person director company with change date
Date: 19 Nov 2010
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-17
Officer name: David Neuwirth
Documents
Change person secretary company with change date
Date: 19 Nov 2010
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-17
Officer name: Neil Dee
Documents
Accounts with accounts type dormant
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Accounts with accounts type dormant
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN
Documents
Accounts with accounts type dormant
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 14/11/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN
Documents
Accounts with accounts type dormant
Date: 23 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: 1 allandale court, waterpark road, salford manchester M7 4JN
Documents
Accounts with accounts type dormant
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/05; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 11/11/05 from: 1 allandale court waterpark road salford manchester M7 4JL
Documents
Accounts with accounts type dormant
Date: 05 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/01; full list of members
Documents
Legacy
Date: 09 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 07/11/00 from: b olsber & co 35 whitworth street west manchester lancashire M1 5NG
Documents
Some Companies
BSI CYBERSECURITY AND INFORMATION RESILIENCE (UK) LIMITED
389 CHISWICK HIGH ROAD,LONDON,W4 4AL
Number: | 06736691 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGAN PROPERTY CONSULTANTS LTD
50 COMMERCIAL ROAD,BANBRIDGE,BT32 3ES
Number: | NI622174 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WINCHESTER ROAD,ROMSEY,SO51 8AB
Number: | 11698285 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LANGLEY GARDENS,DAGENHAM,RM9 4RR
Number: | 11497890 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11211831 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY COURT MANAGEMENT LIMITED
FIRST FLOOR FAIRVIEW HOUSE,BOURNEMOUTH,BH1 2EE
Number: | 02093093 |
Status: | ACTIVE |
Category: | Private Limited Company |