EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED
Overview
Company Name | EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00025843 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED located?
Registered Office Address | KPMG LLP 15 Canada Square Canary Wharf E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Helen Christine Gordon as a director on Dec 31, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Greenwood as a director on Dec 22, 2015 | 2 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on Nov 27, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Peter On on Sep 29, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mark Greenwood on Aug 13, 2012 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Rolland Cunningham on Aug 10, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Director's details changed for Nicholas Peter On on Dec 22, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Nicholas Peter On on May 17, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 11 pages | AA | ||||||||||
Appointment of Mark Greenwood as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
GORDON, Helen Christine | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | Company Director | 59902650001 | ||||
ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | Lawyer | 135860930002 | ||||
DENBY, Nigel Anthony | Secretary | 2 Delph Wood Close BD16 3LQ Bingley West Yorkshire | British | 33799980001 | ||||||
GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
HALLIWELL, Christine | Secretary | 113 Drub Lane BD19 4BZ Cleckheaton West Yorkshire | British | 66463330001 | ||||||
TETLEY, Brian | Secretary | 123 Huddersfield Road WF15 7DA Liversedge West Yorkshire | British | 669890001 | ||||||
WOOD, Timothy Barry | Secretary | Littlebeck House 18 Nursery Lane Addingham LS29 0TN Ilkley West Yorkshire | British | 7212090002 | ||||||
BAKER, David Graham | Director | St Michaels Bull Lane SL9 8RH Gerrards Cross Buckinghamshire | British | Property Manager | 55556410001 | |||||
BURGESS, Harold Reginald John | Director | High Croft Whydown TN39 4RB Bexhill-On-Sea East Sussex | British | Estate Manager | 669900001 | |||||
BUTTERWORTH, Gary Ronald | Director | 129 Chingford Avenue E4 6RG London | British | Property Manager | 63723110001 | |||||
CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | Chartered Surveyor | 8495220002 | ||||
CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | Chartered Accountant | 74581390003 | ||||
DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | Chartered Accountant | 65421150003 | ||||
DENBY, Nigel Anthony | Director | 2 Delph Wood Close BD16 3LQ Bingley West Yorkshire | British | Chartered Accountant | 33799980001 | |||||
DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | Chartered Surveyor | 60267600001 | ||||
DIXON, Alistair William | Director | 245 Kennington Road SE11 6BY London | United Kingdom | British | Company Director | 49174270004 | ||||
GLANVILLE, Marie Louise | Director | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | England | English | Accountant | 86483290001 | ||||
GREENWOOD, Mark | Director | Canada Square Canary Wharf E14 5GL London 15 | United Kingdom | British | Company Director | 154194730002 | ||||
PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | Company Director | 123314130002 | ||||
ROBINSON, Nicholas Ambrose Eldred | Director | 4 Chapman Square HG1 2SL Harrogate North Yorkshire | United Kingdom | British | Estate Agent/Chartered Surveyo | 669920002 | ||||
ROBSON, Mark Jeremy | Director | 9 Southlands NE30 2QS Tynemouth Tyne & Wear | United Kingdom | British | Chartered Surveyor | 97977930001 | ||||
SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | Company Director | 44923060004 | ||||
SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | Chartered Surveyor | 94640230001 | |||||
STORY, James Dennis | Director | Kowhai Cottage Quarry Bank Utkinton CW6 0LA Tarporlex Cheshire | British | Property Manager | 98660380001 | |||||
TETLEY, Brian | Director | 123 Huddersfield Road WF15 7DA Liversedge West Yorkshire | British | Director | 669890001 | |||||
WALL, John Robert | Director | 9 Fairlawn Park St Leonards Hill SL4 4HL Windsor Berkshire | United Kingdom | British | Accountant | 72368120001 | ||||
WARNER, Philip Courtenay Thomas, Sir | Director | Marden Grange Marden SN10 3RQ Devizes Wiltshire | United Kingdom | British | Director | 7356840001 | ||||
WATTS, Timothy Neil | Director | Silverwood The Warren KT20 6PQ Kingswood Surrey | British | Chartered Surveyor | 55556330002 | |||||
WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | Chartered Accountant | 43646700001 | ||||
YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | Property Manager | 105582680001 |
Does EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society | Created On Nov 16, 2001 Delivered On Nov 22, 2001 | Satisfied | Amount secured All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined) | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of accession and variation to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society | Created On Nov 16, 2001 Delivered On Nov 22, 2001 | Satisfied | Amount secured All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined) | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit of deeds | Created On May 30, 1941 Delivered On Mar 17, 1941 | Satisfied | Amount secured All moneys due etc. | |
Short particulars Nos 59/73 (odd nos incl) church st., Nos 2,4,6 & 8 vicarage rd. Nos 1/7 (incl) vicarage lane eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit of deeds | Created On May 30, 1941 Delivered On Mar 17, 1941 | Satisfied | Amount secured All moneys due etc. | |
Short particulars No 29/31 church st eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Aug 01, 1917 Delivered On Aug 20, 1917 | Satisfied | Amount secured Increasing rate of interest on mortgage debt of £2,750 of 8/8/1913 | |
Short particulars Hereditaments comprised in mortgage of 08/08/1913 (see 236) greys road, old town, eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 24, 1914 Delivered On Mar 27, 1914 | Satisfied | Amount secured Sterling pounds 925 | |
Short particulars "Southview" seaside, & 21 elms bldgs, eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 10, 1914 Delivered On Mar 17, 1914 | Satisfied | Amount secured All moneys to | |
Short particulars 25-41 (odd) & 51-59 (odd) leslie st. Eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Transfer of mortgage | Created On Aug 15, 1913 Delivered On Aug 20, 1913 | Satisfied | Amount secured Sterling pounds 750. | |
Short particulars Land premises 55,56,57,41 & 48 railway place, ashford sq. Eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Apr 23, 1913 Delivered On Apr 25, 1913 | Satisfied | Amount secured Sterling pounds 210 | |
Short particulars Land & messuages, 11 greys rd. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Feb 18, 1913 Delivered On Feb 19, 1913 | Satisfied | Amount secured £375 | |
Short particulars Land and dwellinghouse known as glenville,67 whitley road,eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Feb 18, 1913 Delivered On Feb 19, 1913 | Satisfied | Amount secured £275 | |
Short particulars Land and dwellinghouse known as westfield,whitley road,eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 02, 1913 Delivered On Jan 07, 1913 | Satisfied | ||
Short particulars Land & house & bldgs thereon no 36 notcombe rd eastbourne ("ivy house"). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 10, 1912 Delivered On Oct 03, 1912 | Satisfied | Amount secured All monies due etc | |
Short particulars 10-14 (incl) victoria terrace, seaside, eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 10, 1912 Delivered On Oct 03, 1912 | Satisfied | Amount secured All monies etc. | |
Short particulars 6,7,8 & 9 victoria terrace, seaside, eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memo. Of deposit | Created On May 14, 1912 Delivered On May 21, 1912 | Satisfied | Amount secured All monies due etc | |
Short particulars Nos. 1-9 poplar row & 8-22 (even) firle road eastbourne. - (freehold). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of deposit | Created On Apr 11, 1911 Delivered On Apr 05, 1911 | Satisfied | Amount secured All monies due etc | |
Short particulars 5 freehold dwellinghouses nos 47 glynde avenue, and 2 pairs of semi detached villas contiguous thereto in station road, hampden park, sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 08, 1910 Delivered On Mar 21, 1910 | Satisfied | ||
Short particulars 24,26 & 28 belmore road, eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Feb 08, 1910 Delivered On Feb 16, 1910 | Satisfied | Amount secured Sterling pounds 1160 | |
Short particulars Land with 7 houses thereon nos. 14-26 winchester street, eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 21, 1909 Delivered On Dec 21, 1909 | Satisfied | Amount secured All monies noe due to | |
Short particulars 14 to 26 (even) winchelsea st eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 06, 1909 Delivered On Oct 06, 1909 | Satisfied | ||
Short particulars 10,11,12,13 & 14 victoria terrace, seaside eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 29, 1909 Delivered On Oct 06, 1909 | Satisfied | Amount secured £1000 | |
Short particulars Land and 4 houses being 6,7,8, and 9 victoria terrace, seaside, eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 07, 1909 Delivered On Jan 12, 1909 | Satisfied | Amount secured Sterling pounds 700. | |
Short particulars Nos 144/146 whitley rd. Eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of deposit | Created On Jan 05, 1909 Delivered On Jan 22, 1909 | Satisfied | Amount secured All monies due etc | |
Short particulars 1-25 (odd) hoad road and 2-26 (even) winchester street, eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of deposit | Created On Nov 18, 1908 Delivered On Nov 10, 1908 | Satisfied | Amount secured All monies now due etc | |
Short particulars Leasehold dwelling houses 2 avondale rd eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of deposit | Created On Nov 10, 1908 Delivered On Nov 24, 1908 | Satisfied | Amount secured All monies now due etc | |
Short particulars Leasehold dwelling houses known as no 2 avondale road,eastbourne and no 68 to 74 turle road,eastbourne. | ||||
Persons Entitled
| ||||
Transactions
|
Does EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0