Company NameBadger Estates Limited
Company StatusDissolved
Company Number04672710
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameBadger Commercial Properties Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew John Hardisty
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(4 years, 3 months after company formation)
Appointment Duration15 years (closed 07 June 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address101 New Road Side
Horsforth
Leeds
LS18 4QD
Director NameMr Ian Jonathan Hardisty
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 07 June 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address101 New Road Side
Horsforth
Leeds
LS18 4QD
Director NamePeter Vero Crowther
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleManager
Correspondence Address2a Eastgate
Bramhope
Leeds
West Yorkshire
LS16 9AU
Director NameJeffrey David Flint
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Occupation Lane, Bramhope
Leeds
West Yorkshire
LS16 9HS
Secretary NameJeffrey David Flint
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Occupation Lane, Bramhope
Leeds
West Yorkshire
LS16 9HS
Director NameMr Graham Beales
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge
6a Chestnut Avenue
Wetherby
West Yorkshire
LS22 6SG
Secretary NamePeter Ronald Hardisty
NationalityBritish
StatusResigned
Appointed22 May 2007(4 years, 3 months after company formation)
Appointment Duration14 years (resigned 15 June 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRigton Grange Church Hill
North Rigton
Leeds
LS17 0DB
Director NameMr Peter Ronald Hardisty
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 June 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRigton Grange Church Hill
North Rigton
Leeds
LS17 0DB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitedonichouse.co.uk

Location

Registered Address101 New Road Side
Horsforth
Leeds
LS18 4QD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

4 at £1Hardisty Brothers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,524
Cash£9,746
Current Liabilities£28,730

Accounts

Latest Accounts30 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

11 November 2013Delivered on: 12 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
11 December 2021Voluntary strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
28 October 2021Application to strike the company off the register (3 pages)
18 October 2021Registered office address changed from Rigton Grange Church Hill North Rigton Leeds LS17 0DB England to 101 New Road Side Horsforth Leeds LS18 4QD on 18 October 2021 (1 page)
15 June 2021Termination of appointment of Peter Ronald Hardisty as a director on 15 June 2021 (1 page)
15 June 2021Termination of appointment of Peter Ronald Hardisty as a secretary on 15 June 2021 (1 page)
30 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
31 December 2019Registered office address changed from 101-103 New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Rigton Grange Church Hill North Rigton Leeds LS17 0DB on 31 December 2019 (1 page)
28 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
7 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(4 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(4 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(4 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(4 pages)
19 March 2014Director's details changed for Mr Andrew Hardisty on 1 January 2014 (2 pages)
19 March 2014Secretary's details changed for Peter Ronald Hardisty on 1 January 2014 (1 page)
19 March 2014Secretary's details changed for Peter Ronald Hardisty on 1 January 2014 (1 page)
19 March 2014Secretary's details changed for Peter Ronald Hardisty on 1 January 2014 (1 page)
19 March 2014Director's details changed for Mr Andrew Hardisty on 1 January 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew Hardisty on 1 January 2014 (2 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Registration of charge 046727100001 (8 pages)
12 November 2013Registration of charge 046727100001 (8 pages)
28 October 2013Appointment of Peter Ronald Hardisty as a director (3 pages)
28 October 2013Registered office address changed from the Estate Office 74 Otley Road Guiseley Leeds West Yorkshire LS20 8BH on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from the Estate Office 74 Otley Road Guiseley Leeds West Yorkshire LS20 8BH on 28 October 2013 (2 pages)
28 October 2013Appointment of Ian Jonathan Hardisty as a director (3 pages)
28 October 2013Appointment of Ian Jonathan Hardisty as a director (3 pages)
28 October 2013Appointment of Peter Ronald Hardisty as a director (3 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
1 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Andrew Hardisty on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Hardisty on 23 February 2010 (2 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 February 2009Return made up to 20/02/09; full list of members (3 pages)
26 February 2009Return made up to 20/02/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 September 2008Return made up to 20/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2008Return made up to 20/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
18 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
2 June 2007Secretary resigned;director resigned (1 page)
2 June 2007New secretary appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned;director resigned (1 page)
2 June 2007Secretary resigned;director resigned (1 page)
2 June 2007Secretary resigned;director resigned (1 page)
2 June 2007New director appointed (2 pages)
26 April 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 April 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 March 2007Ad 30/03/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
27 March 2007Return made up to 20/02/07; full list of members (7 pages)
27 March 2007Ad 30/03/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
27 March 2007Return made up to 20/02/07; full list of members (7 pages)
11 April 2006Ad 30/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 April 2006Ad 30/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
5 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
13 March 2006Return made up to 20/02/06; full list of members (7 pages)
13 March 2006Return made up to 20/02/06; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 March 2005Return made up to 20/02/05; full list of members (7 pages)
11 March 2005Return made up to 20/02/05; full list of members (7 pages)
11 March 2005Registered office changed on 11/03/05 from: royal oak house manor square otley west yorkshire LS21 3AW (1 page)
11 March 2005Registered office changed on 11/03/05 from: royal oak house manor square otley west yorkshire LS21 3AW (1 page)
23 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 September 2004Resolutions
  • RES13 ‐ Re dirs and dividends 10/09/04
(2 pages)
23 September 2004Resolutions
  • RES13 ‐ Re dirs and dividends 10/09/04
(2 pages)
23 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 September 2004Company name changed badger commercial properties lim ited\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed badger commercial properties lim ited\certificate issued on 15/09/04 (2 pages)
27 July 2004Secretary's particulars changed;director's particulars changed (1 page)
27 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 June 2004Ad 01/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 June 2004Ad 01/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
23 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003Registered office changed on 01/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Director resigned (1 page)
20 February 2003Incorporation (14 pages)
20 February 2003Incorporation (14 pages)