EBENEZER MEARS(SAND PRODUCERS)LIMITED

EBENEZER MEARS(SAND PRODUCERS)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEBENEZER MEARS(SAND PRODUCERS)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00490280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EBENEZER MEARS(SAND PRODUCERS)LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EBENEZER MEARS(SAND PRODUCERS)LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EBENEZER MEARS(SAND PRODUCERS)LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for EBENEZER MEARS(SAND PRODUCERS)LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EBENEZER MEARS(SAND PRODUCERS)LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Sep 03, 2014

    • Capital: GBP 2
    4 pagesSH19

    Annual return made up to Jun 30, 2014 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Joan Knight on Jun 30, 2010

    1 pagesCH03

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 30, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    Who are the officers of EBENEZER MEARS(SAND PRODUCERS)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    British80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrench122645500003
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Secretary
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    British50927090001
    BATTERSON, Mark Grier
    40 Coombe Drive
    Rowtown
    KT15 1DD Addlestone
    Surrey
    Director
    40 Coombe Drive
    Rowtown
    KT15 1DD Addlestone
    Surrey
    British7681910002
    BROWNE, Keith
    Frankalmoin Ridgeway
    Horsell
    GU21 4QP Woking
    Surrey
    Director
    Frankalmoin Ridgeway
    Horsell
    GU21 4QP Woking
    Surrey
    British4227440001
    FARKOUH, Ann Kathryn
    Hembury Knoll Hook Heath Road
    GU22 0QE Woking
    Surrey
    Director
    Hembury Knoll Hook Heath Road
    GU22 0QE Woking
    Surrey
    British7681920001
    FOREMAN, Michael Kenneth
    43 Lowndes Square
    SW1X 9JL London
    Director
    43 Lowndes Square
    SW1X 9JL London
    British72338560001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    GOSNEY, Eric George
    Oakhurst 7 Church Road
    GU27 1BJ Haslemere
    Surrey
    Director
    Oakhurst 7 Church Road
    GU27 1BJ Haslemere
    Surrey
    British1862050001
    PENFOLD, Timothy James
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritish40050710001
    PONTIN, Alan
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    United KingdomBritish17148750003
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritish50927090001
    SITA HOLDING UK LIMITED
    21
    Easthampstead Road
    RG12 1NS Bracknell
    Berkshire
    Director
    21
    Easthampstead Road
    RG12 1NS Bracknell
    Berkshire
    59719600001

    Does EBENEZER MEARS(SAND PRODUCERS)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 04, 1991
    Delivered On Nov 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any relevant finance documents
    Short particulars
    (See form 395 for full details). 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1991Registration of a charge
    • Aug 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 10, 1986
    Delivered On Apr 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Clear bam frm puttenham hill puttenham guildford surrey T.N. sy 528040 (part) sy 538128 sy 549795.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1986Registration of a charge
    • Dec 23, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 05, 1982
    Delivered On Oct 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of guildford road farnham, surrey being part of moor park farm & moor park lane.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1982Registration of a charge
    • Nov 26, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 05, 1982
    Delivered On Oct 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of guildford road, farnham surrey being part of moor park farm. Title no: sy 317611 (part).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1982Registration of a charge
    • Nov 26, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 05, 1982
    Delivered On Oct 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land to the north of lynch road & old compton lane farnham surrey. Being part of moor park farm title no: sy 242876.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1982Registration of a charge
    • Dec 23, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 13, 1982
    Delivered On Aug 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1 keens cottages, guildford road, runfold farnham, surrey title no sy 471398.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1982Registration of a charge
    • Nov 26, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1974
    Delivered On May 13, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Deposit of sand and gravel lying in and under land at farnham, surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1974Registration of a charge
    • Dec 23, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 19, 1973
    Delivered On Jan 22, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bedshot farm rodge and road field, runfold. Famham, surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1973Registration of a charge
    • Dec 23, 1991Statement of satisfaction of a charge in full or part (403a)

    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