Company NameEstfeld Limited
Company StatusDissolved
Company Number04730345
CategoryPrivate Limited Company
Incorporation Date10 April 2003(20 years, 11 months ago)
Dissolution Date16 June 2019 (4 years, 9 months ago)
Previous NameEstfeld Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRobert James
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (closed 16 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameJanette James
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(11 months after company formation)
Appointment Duration15 years, 3 months (closed 16 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Secretary NameJanette James
NationalityBritish
StatusClosed
Appointed08 March 2004(11 months after company formation)
Appointment Duration15 years, 3 months (closed 16 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameJanette James
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address57 Airedale Avenue
Tickhill
Doncaster
DN11 9UJ
Director NameSarah Joanne Lane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleManager
Correspondence Address6 Ryecroft
Tickhill
Doncaster
South Yorkshire
DN11 9UW
Secretary NameJanette James
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Airedale Avenue
Tickhill
Doncaster
DN11 9UJ
Director NameDavid George Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months after company formation)
Appointment Duration9 months (resigned 08 March 2004)
RoleConsultant
Correspondence Address6 Rye Croft
Tickhill
Doncaster
South Yorkshire
DN11 9UW
Secretary NameDavid George Lane
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2004)
RoleConsultant
Correspondence Address6 Rye Croft
Tickhill
Doncaster
South Yorkshire
DN11 9UW

Contact

Websiteestfeld.co.uk
Telephone01302 751909
Telephone regionDoncaster

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Janette James
60.00%
Ordinary
40 at £1Robert James
40.00%
Ordinary

Financials

Year2014
Net Worth£548,513
Cash£125,960
Current Liabilities£57,480

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

1 February 2006Delivered on: 3 February 2006
Satisfied on: 16 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 7 nether edge road, sheffield south yorkshire t/no SYJ334766. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 February 2006Delivered on: 3 February 2006
Satisfied on: 16 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 819 chesterfield road sheffield t/no SYK466591. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 January 2006Delivered on: 31 January 2006
Satisfied on: 16 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

16 June 2019Final Gazette dissolved following liquidation (1 page)
16 March 2019Return of final meeting in a members' voluntary winding up (18 pages)
22 February 2019Liquidators' statement of receipts and payments to 5 December 2018 (18 pages)
23 January 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 January 2018Registered office address changed from 57 Airedale Avenue Tickhill Doncaster DN11 9UJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 5 January 2018 (2 pages)
29 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-06
(1 page)
29 December 2017Declaration of solvency (5 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
15 May 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
15 May 2017Total exemption full accounts made up to 31 January 2017 (19 pages)
12 April 2017Secretary's details changed for Janette James on 31 March 2017 (1 page)
12 April 2017Director's details changed for Janette James on 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 April 2017Director's details changed for Robert James on 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 April 2017Secretary's details changed for Janette James on 31 March 2017 (1 page)
12 April 2017Director's details changed for Robert James on 31 March 2017 (2 pages)
12 April 2017Director's details changed for Janette James on 31 March 2017 (2 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Robert James on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Janette James on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Janette James on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Robert James on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Janette James on 1 October 2009 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 April 2010Director's details changed for Robert James on 1 October 2009 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 April 2008Return made up to 10/04/08; full list of members (4 pages)
25 April 2008Return made up to 10/04/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 April 2007Return made up to 10/04/07; full list of members (2 pages)
30 April 2007Return made up to 10/04/07; full list of members (2 pages)
27 April 2006Return made up to 10/04/06; full list of members (2 pages)
27 April 2006Return made up to 10/04/06; full list of members (2 pages)
30 March 2006Company name changed estfeld consulting LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed estfeld consulting LIMITED\certificate issued on 30/03/06 (2 pages)
13 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
14 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
17 November 2005Return made up to 10/04/05; full list of members; amend (8 pages)
17 November 2005Return made up to 10/04/05; full list of members; amend (8 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 May 2005Return made up to 10/04/05; full list of members (8 pages)
24 May 2005Return made up to 10/04/05; full list of members (8 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: armstrong house LN5 the finningley estate hayfield lane doncaster south yorkshire DN9 3GA (1 page)
15 March 2004Secretary resigned;director resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: armstrong house LN5 the finningley estate hayfield lane doncaster south yorkshire DN9 3GA (1 page)
15 March 2004Secretary resigned;director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
29 July 2003Director resigned (2 pages)
29 July 2003New secretary appointed (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (1 page)
29 July 2003Director resigned (2 pages)
29 July 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: 6 ryecroft, tickhill doncaster south yorkshire DN11 9UW (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Registered office changed on 09/07/03 from: 6 ryecroft, tickhill doncaster south yorkshire DN11 9UW (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
23 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
10 April 2003Incorporation (16 pages)
10 April 2003Incorporation (16 pages)