Company NameIdiom Estates (Preston) Limited
Company StatusDissolved
Company Number06375211
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Chase
23 Park Road Disley
Stockport
Cheshire
SK12 2NA
Secretary NameStuart Alexander Law
NationalityBritish
StatusClosed
Appointed08 September 2008(11 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 07 January 2020)
RoleCompany Director
Correspondence AddressSquirrels Chase 23 Park Road
Disley
Cheshire
SK12 2NA
Director NameAnnalisa Turner - Sterling
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Farm
Knutsford Road, Mobberley
Knutsford
Cheshire
WA16 7BG
Secretary NameStephen Ellis
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 St James Square
Manchester
M2 6XX
Director NameMr Patrick Charles Seed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Grenville Street
Edgeley
Stockport
Cheshire
SK8 1AJ
Director NameMr Andrew Silver
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 08 September 2008)
RoleDeveloper
Correspondence AddressYew Tree Farm
Knutsford Road
Knutsford
Cheshire
WA16 7BG

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth-£3,891
Current Liabilities£1,795,239

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 September 2007Delivered on: 10 October 2007
Persons entitled: Haydock Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44-56 guildhall street preston.
Outstanding
21 September 2007Delivered on: 10 October 2007
Persons entitled: Haydock Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 2 October 2007
Persons entitled: Assetz Development Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property at 44-56 guildhall street, preston t/no. LAN12245 all buildings, fixtures and fittings and fixed plant and machinery thereon. The goodwill of any business carried on by the borrower at the property and all the income from time to time.. See the mortgage charge document for full details.
Outstanding

Filing History

10 November 2016Notice of ceasing to act as receiver or manager (4 pages)
10 November 2016Notice of ceasing to act as receiver or manager (4 pages)
10 November 2016Receiver's abstract of receipts and payments to 30 August 2016 (2 pages)
9 September 2016Receiver's abstract of receipts and payments to 6 March 2015 (2 pages)
9 September 2016Receiver's abstract of receipts and payments to 6 March 2016 (2 pages)
9 September 2016Receiver's abstract of receipts and payments to 6 September 2014 (2 pages)
9 September 2016Receiver's abstract of receipts and payments to 6 September 2015 (2 pages)
9 September 2016Receiver's abstract of receipts and payments to 6 March 2014 (2 pages)
17 September 2013Receiver's abstract of receipts and payments to 6 September 2013 (2 pages)
17 September 2013Receiver's abstract of receipts and payments to 6 September 2013 (2 pages)
12 March 2013Receiver's abstract of receipts and payments to 6 March 2013 (2 pages)
12 March 2013Receiver's abstract of receipts and payments to 6 March 2013 (2 pages)
28 September 2012Receiver's abstract of receipts and payments to 6 September 2012 (2 pages)
28 September 2012Receiver's abstract of receipts and payments to 6 September 2012 (2 pages)
19 March 2012Receiver's abstract of receipts and payments to 6 March 2012 (2 pages)
19 March 2012Receiver's abstract of receipts and payments to 6 March 2012 (2 pages)
19 January 2012Receiver's abstract of receipts and payments to 6 September 2011 (2 pages)
19 January 2012Receiver's abstract of receipts and payments to 6 September 2011 (2 pages)
4 February 2011Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 4 February 2011 (2 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Change of name notice (1 page)
8 November 2010Company name changed hotelz (preston) LTD\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(3 pages)
20 July 2010Termination of appointment of Patrick Seed as a director (1 page)
2 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 December 2008Return made up to 19/09/08; full list of members (3 pages)
1 October 2008Memorandum and Articles of Association (6 pages)
25 September 2008Company name changed assetz developments (preston) LIMITED\certificate issued on 29/09/08 (2 pages)
24 September 2008Appointment terminated director andrew silver (1 page)
24 September 2008Registered office changed on 24/09/2008 from c/o boote edgar esterkin 7 st james square manchester M2 6XX (1 page)
24 September 2008Secretary appointed stuart alexander law (1 page)
17 September 2008Company name changed idiom estates (preston) LIMITED\certificate issued on 18/09/08 (2 pages)
15 May 2008Appointment terminated secretary stephen ellis (1 page)
20 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
20 December 2007New director appointed (3 pages)
20 December 2007Director resigned (1 page)
20 December 2007Ad 06/12/07--------- £ si 2@1=2 £ ic 100/102 (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 October 2007New director appointed (2 pages)
15 October 2007Ad 20/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2007Particulars of mortgage/charge (7 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (5 pages)
19 September 2007Incorporation (17 pages)