EASTFIELD NO.30 LIMITED

EASTFIELD NO.30 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEASTFIELD NO.30 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00444966
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EASTFIELD NO.30 LIMITED?

    • Manufacture of machinery for mining (28921) / Manufacturing

    Where is EASTFIELD NO.30 LIMITED located?

    Registered Office Address
    2 Axon Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    Undeliverable Registered Office AddressNo

    What were the previous names of EASTFIELD NO.30 LIMITED?

    Previous Company Names
    Company NameFromUntil
    O & K ORENSTEIN & KOPPEL LIMITEDNov 11, 1947Nov 11, 1947

    What are the latest accounts for EASTFIELD NO.30 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for EASTFIELD NO.30 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 04, 2016
    Next Confirmation Statement DueOct 18, 2016
    OverdueYes

    What is the status of the latest annual return for EASTFIELD NO.30 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for EASTFIELD NO.30 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of Mr Michael David Cleaver as a director

    2 pagesAP01

    Termination of appointment of Laurence Dobney as a director

    1 pagesTM01

    Registered office address changed from * Halco Drilling International Limited West Lane Southowram Halifax West Yorkshire HX3 9TW* on Mar 12, 2012

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Certificate of change of name

    Company name changed o & k orenstein & koppel LIMITED\certificate issued on 29/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 29, 2012

    Change company name resolution on Feb 20, 2012

    RES15
    change-of-nameFeb 29, 2012

    Change of name by resolution

    NM01

    Annual return made up to Oct 04, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2011

    Statement of capital on Oct 26, 2011

    • Capital: GBP 27,753,000
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Timothy Sullivan as a director

    1 pagesTM01

    Termination of appointment of Craig Mackus as a director

    1 pagesTM01

    Termination of appointment of Cobbetts (Secretarial) Limited as a secretary

    1 pagesTM02

    Appointment of Mr Laurence Michael Dobney as a director

    2 pagesAP01

    Appointment of Mrs Janette Margaret Nicholls as a secretary

    1 pagesAP03

    Appointment of Mr Nigel John Burroughs as a director

    2 pagesAP01

    Annual return made up to Oct 04, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Eric Cohen as a secretary

    1 pagesTM02

    Termination of appointment of Phillip Widman as a director

    1 pagesTM01

    Termination of appointment of Eric Cohen as a director

    1 pagesTM01

    Appointment of Cobbetts (Secretarial) Limited as a secretary

    2 pagesAP04

    Registered office address changed from * C/O Howes Percival 252 Upper Third Street Graftan Gate East Milton Keynes MK9 1DZ* on May 11, 2010

    1 pagesAD01

    Appointment of Mr Timothy William Sullivan as a director

    2 pagesAP01

    Appointment of Mr Craig Richard Mackus as a director

    2 pagesAP01

    Who are the officers of EASTFIELD NO.30 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, Janette Margaret
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    2 Axon
    Secretary
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    2 Axon
    163729270001
    BURROUGHS, Nigel John
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    2 Axon
    Director
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    2 Axon
    EnglandBritishTax Accountant61945760002
    CLEAVER, Michael David
    Eastfield
    PE1 5NA Peterborough
    Shared Services
    England
    Director
    Eastfield
    PE1 5NA Peterborough
    Shared Services
    England
    EnglandBritishAccountant174251010001
    BAILLIE, Fergus Cumming
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Scotland
    Secretary
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Scotland
    BritishCompany Director924340002
    COHEN, Eric I
    Turtleback Lane
    Westport
    Connecticut
    3
    Ct06880
    Usa
    Secretary
    Turtleback Lane
    Westport
    Connecticut
    3
    Ct06880
    Usa
    American65582430009
    VAUGHAN, Ian Charles
    16 Sandford Way
    Dunchurch
    CV22 6NB Rugby
    Warwickshire
    Secretary
    16 Sandford Way
    Dunchurch
    CV22 6NB Rugby
    Warwickshire
    British72203540001
    COBBETTS (SECRETARIAL) LIMITED
    West Lane
    Southowram
    HX3 9TW Halifax
    Halco Drilling International Limited
    West Yorkshire
    Secretary
    West Lane
    Southowram
    HX3 9TW Halifax
    Halco Drilling International Limited
    West Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number02787585
    151136500001
    BAILLIE, Fergus Cumming
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Scotland
    Director
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Scotland
    BritishCompany Director924340002
    BROCK, Brian
    Greenburn Baxter Wood
    Cross Hills
    BD20 8BB Keighley
    West Yorkshire
    Director
    Greenburn Baxter Wood
    Cross Hills
    BD20 8BB Keighley
    West Yorkshire
    BritishCompany Director6446900001
    COHEN, Eric
    3 Turtleback Lane
    IRISH Westport
    Ct 06880
    Usa
    Director
    3 Turtleback Lane
    IRISH Westport
    Ct 06880
    Usa
    United StatesAmericanLawyer65582430001
    DOBNEY, Laurence Michael
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    2 Axon
    Director
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    2 Axon
    United KingdomEnglishChartered Accountant125805020001
    GOLUCKE, Karl Friedrich, Dr
    Eichenstrasse 13
    5804 Herdecke
    Germany
    Director
    Eichenstrasse 13
    5804 Herdecke
    Germany
    GermanCompany Director17073880001
    KAMPMANN, Dieter
    Resingstr 12
    46 Dortmund 30 4600
    Deutschland
    Director
    Resingstr 12
    46 Dortmund 30 4600
    Deutschland
    GermanCompany Director34712230001
    KERSTING, Friedrich, Dr
    Rubin Strasse 34
    4600 Dortmund 30
    Germany
    Director
    Rubin Strasse 34
    4600 Dortmund 30
    Germany
    GermanCompany Director17073890001
    KREIGENFELD, Friedrich Wilhelm Heinrich
    2 Cloister Crofts
    CV32 6QQ Leamington Spa
    Warwickshire
    Director
    2 Cloister Crofts
    CV32 6QQ Leamington Spa
    Warwickshire
    GermanCompany Director72339530001
    MACKUS, Craig Richard
    West Lane
    Southowram
    HX3 9TW Halifax
    Halco Drilling International Limited
    West Yorkshire
    Director
    West Lane
    Southowram
    HX3 9TW Halifax
    Halco Drilling International Limited
    West Yorkshire
    UsaUnited States Of AmericaChief Financial Officer151124020001
    MOMBERG, Michael, Dr
    Zeppelinstr 26
    58313 Herdecke
    Germany
    Director
    Zeppelinstr 26
    58313 Herdecke
    Germany
    GermanCompany Director56760560002
    ROBERTSON, Colin
    4 Leemuir View
    ML8 4AN Carluke
    South Lanarkshire
    Director
    4 Leemuir View
    ML8 4AN Carluke
    South Lanarkshire
    BritishManaging Director77076440001
    SCHMIEDEKNECHT, Knut
    Kampehenstr 4
    4600 Dortmund 1
    Germany
    Director
    Kampehenstr 4
    4600 Dortmund 1
    Germany
    German17073900001
    STARKE, Wolfgang Peter
    Hue Strasse 106
    46 Dortmund 4600
    Germany
    Director
    Hue Strasse 106
    46 Dortmund 4600
    Germany
    GermanCompany Director34712220001
    SULLIVAN, Timothy William
    West Lane
    Southowram
    HX3 9TW Halifax
    Halco Drilling International Limited
    West Yorkshire
    Director
    West Lane
    Southowram
    HX3 9TW Halifax
    Halco Drilling International Limited
    West Yorkshire
    UsaUnited States Of AmericaChief Executive Officer151122760001
    WIDMAN, Phillip Charles
    25 Old Stone Crossing
    West Simsbury
    Connecticut 06092
    Usa
    Director
    25 Old Stone Crossing
    West Simsbury
    Connecticut 06092
    Usa
    UsaAmericanDirector144249950001
    WILFORD, John
    28 The Leys
    Welford
    NN6 6HS Northampton
    Northamptonshire
    Director
    28 The Leys
    Welford
    NN6 6HS Northampton
    Northamptonshire
    United KingdomBritishDirector5014270001

    Does EASTFIELD NO.30 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Mar 13, 1997
    Delivered On Mar 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a leasing agreement
    Short particulars
    All rights title and interest (present and future) in or to :- the contracts the contract earnings the insurance all moneys payable in respect of a total loss and all book & other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Commercial Vehicle Management Limited
    Transactions
    • Mar 22, 1997Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Aug 09, 1996
    Delivered On Aug 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of an agreement numbered 41/187/23/500082 and/or this assignment
    Short particulars
    All monies due and to become due to the company under sub-hire agreements specified in the schedule to the certificate of assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Nws 7 Limited
    Transactions
    • Aug 20, 1996Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Aug 09, 1996
    Delivered On Aug 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of an agreement numbered 41/187/23/500082 and / or this assignment
    Short particulars
    All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Nws 7 Limited
    Transactions
    • Aug 20, 1996Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge on sub-hires
    Created On Feb 29, 1996
    Delivered On Mar 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Existing sub-leases. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Asset Finance Limited
    Transactions
    • Mar 08, 1996Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment by way of security and charge of sub-lease
    Created On Feb 28, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the charge and the security documents (as defined)
    Short particulars
    All of the present and future right title and interest in and to the charged property. See the mortgage charge document for full details.
    Persons Entitled
    • Sanwa Business Credit (UK) Limited
    Transactions
    • Mar 20, 1996Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Master agreement
    Created On Feb 08, 1996
    Delivered On Feb 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this master agreement
    Short particulars
    All the company's rights title and interest in the sub-hire agreements described in the supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto ans all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof.. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Commercial Leasing Limited
    • Royscot Spa Leasing Limited
    • Royscot Industrial Leasing Limited
    • Royscot Trust PLC
    • Royscot Leasing Limited
    Transactions
    • Feb 13, 1996Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    A supplemental deed creating fixed charge
    Created On Jul 31, 1995
    Delivered On Aug 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire agreements or under any interim finance documents, hire agreements and any other agreements pursuant to the terms of a charge dated 28TH february 1995
    Short particulars
    All rights title benefits and interests of the company whether present future actual contingent proprietary contractual or otherwise under or arising out of or in respect of the sub-hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Humberclyde Industrial Finance Limited
    Transactions
    • Aug 01, 1995Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Account assignment
    Created On Jul 26, 1995
    Delivered On Jul 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the lease agreements (as defined in the assignment)
    Short particulars
    All monies from time to time credited to and for the time being standing to the credit of the cash collateral account together with all interest from time to time accrued thereon.
    Persons Entitled
    • Nws 1 Limited and Nws 7 Limited
    Transactions
    • Jul 28, 1995Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Jul 26, 1995
    Delivered On Jul 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of an agreement and/or this assignment
    Short particulars
    Assignment by way of security of:- 1. all monies due and to become due to the company under the sub-hire agreements, as set out in the schedule attached to the form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Nws 7 Limited
    Transactions
    • Jul 28, 1995Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over sub-hire agreements
    Created On Feb 28, 1995
    Delivered On Mar 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the hire agreeements or under any interim finance document,sub-hire security agreement any other agreement or on any account whatsoever
    Short particulars
    All the company's rights title and interest present and actual contingent or otherwise arising out of the sub-hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Humberclyde Industrial Finance Limited
    Transactions
    • Mar 01, 1995Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Jan 31, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of an agreement and this assignment
    Short particulars
    All moneys due under the sub-hire agreements the benefit of all guarantees indemnities and securities.
    Persons Entitled
    • Nws 1 Limited
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Jan 31, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 23RD january 1995 and the assignment
    Short particulars
    All moneys credited to and standing to the credit of the cash collateral account being account no 66080827 and called o & k orenstein & koppel limited -nws.
    Persons Entitled
    • Nws 1 Limited
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Dec 31, 1994
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys right title and interest in and to all sub hire agreements including the right to receive the sub hire debts. See the mortgage charge document for full details.
    Persons Entitled
    • International Nederlanden Lease (UK) Limited
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Dec 01, 1994
    Delivered On Dec 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a leasing agreement of even date
    Short particulars
    Sub-leases/hiring agreements and the moneys payable thereunder and all its rights title and interest in or to the contracts,the contract earnings,the insurances,all moneys payable in respect of a total loss and all book and other debts due owing payable or incurred to the company.
    Persons Entitled
    • Lease Plan UK Limited
    Transactions
    • Dec 10, 1994Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment by way of security and charge of sub-leases
    Created On Jan 28, 1994
    Delivered On Feb 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the acquisition documents and the security documents and this deed (as defined therein)
    Short particulars
    All the company's right title benefit and interest fixed and floating charges over all the property pursuant to the charge. See the mortgage charge document for full details.
    Persons Entitled
    • At&T Capital Limited
    Transactions
    • Feb 16, 1994Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Sep 21, 1993
    Delivered On Oct 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys rights title & interest in & to all sub hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Internationale Nederlanden Lease (UK) Limited
    Transactions
    • Oct 06, 1993Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Jul 30, 1993
    Delivered On Aug 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys right title and interest in and to all the sub-hire agreements and the right to receive the sub-hire debts. See the mortgage charge document for full details.
    Persons Entitled
    • International Nederlanden Lease (UK) Limited
    Transactions
    • Aug 13, 1993Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Jun 11, 1993
    Delivered On Jun 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys title right and interest in and to the sub-hire agreements.
    Persons Entitled
    • International Nederlanden Lease (UK) Limited
    Transactions
    • Jun 17, 1993Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Dec 18, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys right title and interest in and to all sub-hire agreements and the right to receive the sub-hire debts.
    Persons Entitled
    • International Nederlanden Lease (UK) Limited
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Dec 11, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys right title and interest in and to all the sub-hire agreements and the right to receive the sub-hire debts.
    Persons Entitled
    • International Nederlanden Lease (UK) Limited
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Apr 30, 1992
    Delivered On May 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys right title and interest in and to the sub hire agreements including the right to receive the sub hire debts please see doc M20C for details.
    Persons Entitled
    • Nmb Lease (UK) Limited
    Transactions
    • May 15, 1992Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Apr 09, 1992
    Delivered On Apr 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All tthe companys right title and interest in and to the sub hire agreements and the right to receive the sub hire debtsplease see doc M128C for details.
    Persons Entitled
    • Nmb Lease (UK) Limited
    Transactions
    • Apr 30, 1992Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Feb 05, 1992
    Delivered On Feb 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All of the company's rights title and interest (please see doc 395 tc ref M317C for full details).
    Persons Entitled
    • Nmb Lease (UK) Limited
    Transactions
    • Feb 07, 1992Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Feb 03, 1992
    Delivered On Feb 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys title right and interest in and to all the sub hire agreements including the right to receive the sub hire debts.
    Persons Entitled
    • Nmb Lease (UK) Limited
    Transactions
    • Feb 05, 1992Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Feb 03, 1992
    Delivered On Feb 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys title right and interest in and to all the sub hire agreements including the right to receive the sub hire debts.
    Persons Entitled
    • Nmb Lease (UK) Limited
    Transactions
    • Feb 05, 1992Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does EASTFIELD NO.30 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Stuart Wolloff
    Elwell Watchorn & Saxton
    2 Axon
    PE2 6LR Commerce Road
    Lynchwood Peterborough
    practitioner
    Elwell Watchorn & Saxton
    2 Axon
    PE2 6LR Commerce Road
    Lynchwood Peterborough

    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