Company NameFairtree Estates Limited
Company StatusDissolved
Company Number08514013
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 11 months ago)
Dissolution Date22 October 2021 (2 years, 5 months ago)
Previous NameOlive Green Solutions Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William George Lines
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
Director NameMrs Lucy Ann Lines
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(9 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 22 October 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

22 August 2016Delivered on: 26 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 October 2021Final Gazette dissolved following liquidation (1 page)
22 July 2021Return of final meeting in a members' voluntary winding up (11 pages)
30 April 2021Declaration of solvency (5 pages)
17 March 2021Registered office address changed from Fair Tree Farm Little Marcle Road Ledbury HR8 2JL England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 17 March 2021 (2 pages)
17 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
(1 page)
17 March 2021Appointment of a voluntary liquidator (4 pages)
12 February 2021Satisfaction of charge 085140130001 in full (1 page)
29 January 2021Micro company accounts made up to 30 November 2020 (5 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 November 2019 (5 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 30 November 2018 (5 pages)
26 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
1 November 2017Registered office address changed from 40 High Street Gilling West Richmond North Yorkshire DL10 5JF to Fair Tree Farm Little Marcle Road Ledbury HR8 2JL on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 40 High Street Gilling West Richmond North Yorkshire DL10 5JF to Fair Tree Farm Little Marcle Road Ledbury HR8 2JL on 1 November 2017 (1 page)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (3 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 August 2016Registration of charge 085140130001, created on 22 August 2016 (26 pages)
26 August 2016Registration of charge 085140130001, created on 22 August 2016 (26 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Director's details changed for Mr William George Lines on 5 May 2014 (2 pages)
1 June 2015Director's details changed for Mr William George Lines on 5 May 2014 (2 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Director's details changed for Mr William George Lines on 5 May 2014 (2 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (3 pages)
6 May 2014Appointment of Mrs Lucy Ann Lines as a director on 4 February 2014 (2 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (3 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (3 pages)
6 May 2014Appointment of Mrs Lucy Ann Lines as a director on 4 February 2014 (2 pages)
6 May 2014Appointment of Mrs Lucy Ann Lines as a director on 4 February 2014 (2 pages)