ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D.G.Lewis Estates Holdings Limited

D.G.Lewis Estates Holdings Limited is a liquidation company incorporated on 9 September 2014 with the registered office located in Birmingham, West Midlands. D.G.Lewis Estates Holdings Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
09210738
Private limited company
Age
11 years
Incorporated 9 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2160 days
Dated 1 October 2018 (6 years ago)
Next confirmation dated 1 October 2019
Was due on 15 October 2019 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2358 days
For period 1 Jan31 Dec 2016 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2018
Was due on 31 March 2019 (6 years ago)
Contact
Address
Cavendish House
39-41 Waterloo Street
Birmingham
B2 5PP
Same address for the past 4 years
Telephone
01564775561
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
12
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Mar 1946
Director • Board Member • British • Lives in England • Born in Dec 1946
Director • British • Lives in England • Born in Apr 1951
Director • British • Lives in England • Born in Aug 1952
Director • British • Lives in UK • Born in Feb 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forge House Estates Holdings Ltd
Mr Louis Alain Ernest Frederic Franck-Steier and Mrs Rosemary Jean Franck-Steier are mutual people.
Active
Forge House Estates Ltd
Mr Louis Alain Ernest Frederic Franck-Steier and Mrs Rosemary Jean Franck-Steier are mutual people.
Active
Jane Goodall Institute, Global
Miss Mary Patricia Lewis is a mutual person.
Active
Jones & Egan Estates Holdings Limited
Susan Jane Jones is a mutual person.
Active
Bragg Estates (Holdings) Ltd
Mrs Jennifer ANN Bragg is a mutual person.
Active
M P Lewis Holdings Ltd
Miss Mary Patricia Lewis is a mutual person.
Active
Jones & Egan Estates Limited
Susan Jane Jones is a mutual person.
Active
M P Lewis Estates Ltd
Miss Mary Patricia Lewis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£145.08K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£145.08K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 2 Jun 2024
Liquidator Removed By Court
1 Year 3 Months Ago on 1 Jun 2024
Liquidator Removed By Court
4 Years Ago on 6 Sep 2021
Voluntary Liquidator Appointed
4 Years Ago on 6 Sep 2021
Registered Address Changed
4 Years Ago on 6 Apr 2021
Registered Address Changed
6 Years Ago on 17 Dec 2018
Declaration of Solvency
6 Years Ago on 13 Dec 2018
Voluntary Liquidator Appointed
6 Years Ago on 13 Dec 2018
Confirmation Submitted
6 Years Ago on 8 Oct 2018
Accounting Period Extended
7 Years Ago on 23 Apr 2018
Get Credit Report
Discover D.G.Lewis Estates Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 November 2024
Submitted on 21 Jan 2025
Appointment of a voluntary liquidator
Submitted on 2 Jun 2024
Removal of liquidator by court order
Submitted on 1 Jun 2024
Liquidators' statement of receipts and payments to 26 November 2023
Submitted on 24 Jan 2024
Liquidators' statement of receipts and payments to 26 November 2022
Submitted on 14 Dec 2022
Liquidators' statement of receipts and payments to 26 November 2021
Submitted on 22 Dec 2021
Appointment of a voluntary liquidator
Submitted on 6 Sep 2021
Removal of liquidator by court order
Submitted on 6 Sep 2021
Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 6 April 2021
Submitted on 6 Apr 2021
Liquidators' statement of receipts and payments to 26 November 2020
Submitted on 19 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year