UKBizDB.co.uk

ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ethel Austin Properties Holdings Limited. The company was founded 35 years ago and was given the registration number 02303540. The firm's registered office is in MANCHESTER. You can find them at Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED
Company Number:02303540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 October 1988
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary30 June 2013Active
The Stables 1b Grange Park, Maghull, Liverpool, L31 3DP

Secretary20 October 1997Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 August 2012Active
North House, 17 North John Street, Liverpool, L2 5EA

Director29 September 2010Active
27 Ashburton Road, Prenton, CH43 8TN

Director28 July 1998Active
North House, 17 North John Street, Liverpool, L2 5EA

Director19 November 2010Active
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW

Director27 June 2000Active
50 Tollemache Road, Prenton, CH43 8SZ

Secretary01 October 2001Active
3 Oakbarton, Lostock, Bolton, BL6 4HY

Secretary05 August 1993Active
15 Charlesbye Avenue, Ormskirk, L39 2XY

Secretary-Active
Blythe House, Sandfield Park, Liverpool, L12 1NA

Director-Active
Broadlake Lodge, Neston Road, Willaston, CH64 2TF

Director-Active
Blythe House, Sandfield Park, Liverpool, L12 1NA

Director-Active
Tudor Farm, Kinnerton Road Dodleston, Chester, CH4 9LP

Director28 July 1998Active
Thorlands, Mill Hill Road, Wirral, CH61 4XA

Director-Active
9 Fairmeadside, Loughton, IG10 4RH

Director-Active
50 Tollemache Road, Prenton, CH43 8SZ

Director04 June 2001Active
60 Waterside Point, Anhalt Road, London, SW11 4PD

Director-Active
15 Charlesbye Avenue, Ormskirk, L39 2XY

Director20 October 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Gazette

Gazette dissolved liquidation.

Download
2023-09-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-07-16Insolvency

Liquidation court order miscellaneous.

Download
2014-07-16Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-01-21Address

Change registered office address company with date old address.

Download
2013-12-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-12-11Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-12-11Resolution

Resolution.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.