EIGHTSEVENNINE LIMITED

EIGHTSEVENNINE LIMITED

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

    Company NameEIGHTSEVENNINE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00473879
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EIGHTSEVENNINE LIMITED?

    • (7487) /

    Where is EIGHTSEVENNINE LIMITED located?

    Registered Office Address
    Oury Clark
    Herschel House
    SL1 1PG 58 Herschel Street
    Slough
    Undeliverable Registered Office AddressNo

    What were the previous names of EIGHTSEVENNINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEX BROOKLANDS LIMITEDOct 13, 1949Oct 13, 1949

    What are the latest accounts for EIGHTSEVENNINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 1998

    What is the status of the latest confirmation statement for EIGHTSEVENNINE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 18, 2016
    Next Confirmation Statement DueOct 02, 2016
    OverdueYes

    What is the status of the latest annual return for EIGHTSEVENNINE LIMITED?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for EIGHTSEVENNINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    legacy

    1 pagesLIQ

    Liquidators' statement of receipts and payments

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments

    5 pages4.68

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    10 pages363a

    Certificate of change of name

    Company name changed lex brooklands LIMITED\certificate issued on 16/09/99
    2 pagesCERTNM

    Full accounts made up to Dec 31, 1998

    15 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of EIGHTSEVENNINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Secretary
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    British61720060001
    CONNOLLY, Brian Edward
    The Dell 52 Peppard Road
    Sonning Common
    RG4 9SU Reading
    Oxfordshire
    Director
    The Dell 52 Peppard Road
    Sonning Common
    RG4 9SU Reading
    Oxfordshire
    British41490560001
    GALLOWAY, David Allistair
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    British305790001
    THOMSON, Frances Elizabeth
    52 Speer Road
    KT7 0PW Thames Ditton
    Surrey
    Director
    52 Speer Road
    KT7 0PW Thames Ditton
    Surrey
    British3242430001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    BECK, David Richard
    RG8 0JY Goring On Thames
    The Temple
    Berkshire
    Director
    RG8 0JY Goring On Thames
    The Temple
    Berkshire
    United KingdomBritish138403420001
    BOOTH, David John
    Durban House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    Director
    Durban House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    British29921880002
    CLOSE, Richard Howard
    Reeves Cottage
    Uckinghall
    GL20 6ES Tewkesbury
    Gloucestershire
    Director
    Reeves Cottage
    Uckinghall
    GL20 6ES Tewkesbury
    Gloucestershire
    United KingdomBritish77824310002
    DAY, John Osborne
    5 Camellia Way
    Simons Park
    RG41 3NB Wokingham
    Berkshire
    Director
    5 Camellia Way
    Simons Park
    RG41 3NB Wokingham
    Berkshire
    British76450060001
    ELFORD, Peter
    10 The Ridgeway
    Westbury On Trym
    BS10 7DG Bristol
    Director
    10 The Ridgeway
    Westbury On Trym
    BS10 7DG Bristol
    EnglandBritish42522980001
    FLINT, Eion Arthur
    42 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    Director
    42 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    British56760630001
    FOTHERBY, Nigel Terence Chell
    Morland House
    Chapel Street
    OX9 5QT Watlington
    Oxfordshire
    Director
    Morland House
    Chapel Street
    OX9 5QT Watlington
    Oxfordshire
    United KingdomBritish33548980002
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HOWARD, Alison Deborah
    Fara House 7 Maple Road
    OX9 2BH Thame
    Oxfordshire
    Director
    Fara House 7 Maple Road
    OX9 2BH Thame
    Oxfordshire
    British66782800001
    PARFITT, Christopher Robin
    College Farm
    Main Street
    MK18 2AY Padbury
    Buckinghamshire
    Director
    College Farm
    Main Street
    MK18 2AY Padbury
    Buckinghamshire
    British1286410001
    TURNBULL, Peter
    Lower House Lower Road
    Loosley Row
    HP27 0NU Princes Risborough
    Buckinghamshire
    Director
    Lower House Lower Road
    Loosley Row
    HP27 0NU Princes Risborough
    Buckinghamshire
    British36825240003
    TURNBULL, Peter
    2 South Rise
    W2 2YD London
    Director
    2 South Rise
    W2 2YD London
    British36825240001
    WALDEN, Jonathan Kim
    April House
    Firs Rise
    HP16 9HU Great Missenden
    Buckinghamshire
    Director
    April House
    Firs Rise
    HP16 9HU Great Missenden
    Buckinghamshire
    British3809630001
    WALKER, David
    High Trees
    31 Thame Road Long Crendon
    HP18 9AX Aylesbury
    Bucks
    Director
    High Trees
    31 Thame Road Long Crendon
    HP18 9AX Aylesbury
    Bucks
    British29972240001

    Does EIGHTSEVENNINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 28, 1986
    Delivered On Dec 03, 1986
    Outstanding
    Amount secured
    All moneys due or to become due from lex service PLC to the chargee under the terms of a deed dated 31 oct. 1980
    Short particulars
    Land and buildings on the south east side of shepherds hill earley wokingham. Berkshire title no. Bk 212912.
    Persons Entitled
    • Town & City Properties Limited
    Transactions
    • Dec 03, 1986Registration of a charge
    Equitable charge.
    Created On May 10, 1983
    Delivered On May 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from lex service PLC to the chargee.
    Short particulars
    All the companys estate right, title and/or interest in the property at 47/63 ecclesall road, sheffield.
    Persons Entitled
    • County Bank Limited
    Transactions
    • May 11, 1983Registration of a charge
    Equitable charge
    Created On May 10, 1983
    Delivered On May 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from lex service PLC to the chargee
    Short particulars
    All lthe company's estate right title and/or interest in the property k/a 47 streatham hill lambeth SW2 title no 214273, 58305 and 178751.
    Persons Entitled
    • County Bank Limtied
    Transactions
    • May 11, 1983Registration of a charge
    Equitable charge
    Created On May 10, 1983
    Delivered On May 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from lex service PLC to the chargee.
    Short particulars
    All the companies estate right title and/or interest in the property 46/48/50. gloucester avenue and 3/4/5 dumpton place camden london NW1 title no 366801.
    Persons Entitled
    • County Bank Limited
    Transactions
    • May 11, 1983Registration of a charge
    Equitable charge
    Created On May 10, 1983
    Delivered On May 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from lex service PLC to the chargee
    Short particulars
    All the companys estate right, title and/or interest in the property at 41,43,45 and 47 st johns wood road london NW8 title nos. Ln 238420, 40603, 355805, 355806, and 355804.
    Persons Entitled
    • County Bank Limited
    Transactions
    • May 11, 1983Registration of a charge
    Charge
    Created On Mar 11, 1981
    Delivered On Mar 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from lex service group limited to the chargee on any account whatsoever.
    Short particulars
    F/H land at tower street, ipswich, suffolk, containing 507 and 2/9 ths square yards or thereabouts.
    Persons Entitled
    • County Bank Limited.
    Transactions
    • Mar 20, 1981Registration of a charge
    Charge
    Created On Mar 11, 1981
    Delivered On Mar 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from lex service group limited. To the chargee on any account whatsoever.
    Short particulars
    Premises at 46/50 (even) gloucester avenue, st. Pancras in the L.B. of camden title no ngl 366801.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Mar 20, 1981Registration of a charge
    Charge
    Created On Mar 11, 1981
    Delivered On Mar 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from lexservice group limited to the chargee on any account whatsoever.
    Short particulars
    F/H land at tower st ipswich,suffolk containing 507 and 2/9THS square yards or thereabouts.
    Persons Entitled
    • County Bank Limited.
    Transactions
    • Mar 20, 1981Registration of a charge
    Specific equitable charge
    Created On Jul 14, 1980
    Delivered On Jul 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from lex service group limited to the chargee
    Short particulars
    All the company's interest in 41,43,45 and 47 st. Johns wood road. London NW8.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Jul 17, 1980Registration of a charge

    Does EIGHTSEVENNINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 1999Declaration of solvency sworn on
    Nov 17, 1999Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derrick A Smith
    P O Box 150
    Cippenham Crt
    Cippenham Lane
    Slough Berks
    practitioner
    P O Box 150
    Cippenham Crt
    Cippenham Lane
    Slough Berks
    Donald Phillip Gendall
    Cippenham Court
    Cippenham Lane
    SL1 5AT Slough
    practitioner
    Cippenham Court
    Cippenham Lane
    SL1 5AT Slough

    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